Public Notices 10/23/20
Written by
Trustee Sales
(1)
NOTICE OF TRUSTEE’S SALE TS No.: F.150-135 APN: 055-163-05-S Title Order No.: 1543630CAD NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/23/2000. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NORMAN W. ADNEY AND BETTY ADNEY, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: PROBER AND RAPHAEL, ALC Recorded 5/31/2000 as Instrument No. 2000-0064682 in book N/A, page N/A of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 11/19/2020 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the county courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $49,780.16 Street Address or other common designation of real property: 21408 SOUTH KINCADE AVENUE RIVERDALE, California 93656 A.P.N.: 055-163-05-S The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case F.150-135. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/14/2020 PROBER AND RAPHAEL, ALC 20750 Ventura Blvd. #100 Woodland Hills, California 91364 Sale Line: (714) 730-2727 Elizabeth Yeranosian , Trustee Sale Officer A-4727319 10/23/2020, 10/30/2020, 11/06/2020
10/23/2020, 10/30/2020, 11/06/2020
———————————–
T.S. No. 087813-CA APN: 479-212-14 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 11/3/2020 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/25/2006 as Instrument No. 2006-0179892 of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: LORETTA LEE, AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2589 S POPPY AVE FRESNO, CA 93706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $194,612.37 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 087813-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117
10/09/2020, 10/16/2020, 10/23/2020
———————————–
T.S. No.: 20-4191 Loan No.: **9841 APN: 334-180-32 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/23/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Rosa I. Preciado De Silva a married woman, as her sole and separate property Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 2/28/2007 as Instrument No. 2007-0042907 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 11/9/2020 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $611,406.62 Street Address or other common designation of real property: 134 EAST FANTZ AVENUE FRESNO, CA 93706 A.P.N.: 334-180-32 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 20-4191. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/2/2020 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (916) 939-0772 Briana Young, Trustee Sale Officer NPP0371671 To: FRESNO BUSINESS JOURNAL 10/16/2020, 10/23/2020, 10/30/2020
10/16/2020, 10/23/2020, 10/30/2020
———————————–
Civil
(1)
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
SUPERIOR COURT OF CALIFORNIA, COUNTY OF: FRESNO
1130 “O” STREET
FRESNO, CA 93721
PETITION OF: Donald Edward Rombough:
FOR CHANGE OF NAME
CASE NUMBER:
20 CE CG02988
TO ALL INTERESTED PERSONS:
1. Petitioner: Donald Edward Rombough filed a petition with this court for a decree changing names as follows:
Present name: a. Donald Edward Rombough to Proposed name: Donald Edward McDonald
2. THE COURT ORDERS all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
a. Date: 12/7/2020, Time: 8:30 A.M. Dept: 404
b. The address of the court is: 1130 “O” Street
Fresno, CA 93721
Department 404 is located at the Sisk Building, 4th floor, 1130 “O” St., Fresno
3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE BUSINESS JOURNAL.
Date: 10/8/2020
MARK E. CULLERS, Judge of the Superior Court.
PETITIONER OR ATTORNEY:
Donald Edward Rombough
2696 Omaha Avenue
Clovis, CA 93619
In Pro Per
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
(1)
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01-20-2021
Time: 8:00 A.M.; DEPT: 22
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 19-300404
In The Matter Of
Julian Ohano
DOB: 11-27-2019
Minor(s)
TO: PEDRO NAVARRO, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: JANUARY 20, 2021
TIME: 8:00 A.M.
PLACE: Department 22 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF PEDRO NAVARRO, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated OCT 16 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 12/16/2020
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 16-300107
In The Matter Of
URIAH LEE COMBS
DOB: 11/3/2008
Minor(s)
TO: CHRISTOPHER COMBS, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: DECEMBER 16, 2020
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF CHRISTOPHER COMBS, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated SEP 30 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: ERIC VERDUZCO, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
10/09/2020, 10/16/2020, 10/23/2020, 10/30/2020
———————————–
SUMMONS
(CITACION JUDICIAL)
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO) Eldridge Cecil Pickens, an individual; Juan Flores Lopez, an individual; and DOES 1-5, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DAMANDANTE) CITY OF FRESNO, Municipal Corporation
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
CASE NUMBER
(Numero del Caso)
20CECG01804
The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA
COUNTY OF FRESNO
B.F. Sisk Courthouse
1130 “O” Street
Fresno, California 93721-2220
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de telefono del abogado del demandante, o del demandante que no tiene abogado es),
Douglas T. Sloan, City Attorney by Jesse Banuelos, Deputy City Attorney
2600 Fresno Street, Rm 2031
Fresno, CA 93721
(559) 621-7500
DATE: (Fecha) 6/24/2020
Clerk, (Secretario)
By A. Rodriguez, Deputy (Adjunto)
(SEAL)
STATEMENT OF DAMAGES
(Personal Injury or Wrongful Death)
SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO
B.F. SISK COURTHOUSE
1130 “O” STREET
FRESNO, CA 93721
CASE NO. 20CECG01804
PLAINTIFF: CITY OF FRESNO, a municipal corporation
DEFENDANT: ELDRIDGE CECIL PICKENS, et al.
To: ELDRIDGE CECIL PICKENS
Plaintiff: CITY OF FRESNO seeks damages in the above-entitled action, as follows:
2. Special damages:
a. Medical expenses (to date): $7,308.42
b. Future medical expenses (present value): $25,000.00
i. Other (specify) allocated expenses (to date): $5,250.00
Date: July 2, 2020
BY: /s/ Jesse Banuelos
FRESNO CITY ATTORNEY’S OFFICE
Jesse Banuelos, Deputy City Attorney (323157)
2600 Fresno Street, Room 2031
Fresno, CA 93721
Telephone No.: (559) 621-7500
ATTORNEY FOR: Plaintiff: CITY OF FRESNO
10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020
———————————–
Probate
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
JOHN HENRY DERUITER
CASE NO: 20CEPR00910
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN HENRY DERUITER
A Petition for Probate has been filed by GRETCHEN A. HEINRICH in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that GRETCHEN A. HEINRICH be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
November 19, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721
B.F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
TRACY A. AGRALL 100013
Wild, Carter & Tipton
246 West Shaw Avenue
Fresno, CA 93704
(559) 224-2131
10/23/2020, 10/28/2020, 11/06/2020
———————————–
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
JEFFREY A. PEARCE
CASE NO: 20CEPR00912
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEFFREY A. PEARCE
A Petition for Probate has been filed by JOAN S. WHEATLEY in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that JOAN S. WHEATLEY be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
November 30, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street
Fresno, California 93721
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
J. STANLEY TEIXEIRA – 166456
Attorney at Law
1233 W. Shaw Avenue, Suite 100
Fresno, California 93711
(559) 225-2510
10/23/2020, 10/28/2020, 11/06/2020
———————————–
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
Thomas R. Nonini
CASE NO: 20CEPR00877
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Thomas R. Nonini
A Petition for Probate has been filed by Trina L. Nelson in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Trina L. Nelson be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
November 19, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721
CENTRAL
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
STEVEN L. SHAHBAZIAN
Attorney at Law
7600 N. Ingram Ave., Ste. 131
Fresno, California 93711
(559) 241-7000
10/23/2020, 10/28/2020, 11/06/2020
———————————–
AMENDED NOTICE OF PETITION TO
ADMINISTER ESTATE OF
OSSANNA BROUGHOS PROUDIAN
CASE NO: 20CEPR00713
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of OSSANNA BROUGHOS PROUDIAN
A Petition for Probate has been filed by Hoori Santikian Kalamkarian in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Hoori Santikian Kalamkarian be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
December 10, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street
B.F. Sisk Courthouse
Fresno, California 93721
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
CURTIS D. RINDLISBACHER #142929
BAKER, MANOCK & JENSEN, PC
5260 NORTH PALM AVENUE, STE. 421
FRESNO, CA 93704
(559) 432-5400
10/23/2020, 10/14/2020, 10/09/2020
———————————–
AMENDED NOTICE OF HEARING ON
PETITION TO DETERMINE CLAIM TO PROPERTY
IN THE MATTER OF MEGGAN MARIE MERZOIAN, DECEDENT
CASE NUMBER: 20CEPR00731
A petition has been filed in the Superior Court of California, County of Fresno, asking the court to determine a claim to the property identified below, and a hearing on the petition has been set.
If you have a claim to the property described, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing.
If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input.
Notice is given that Matthew Merzoian, Petitioner has filed a petition entitled Petition for Order Confirming Community Property, Determination of Title to and Possession of Property and Determination of Additional Liability Under Probate Code 859; Injunctive Relief [Probate Code § 100 (a), 850 (a) (2), 859], under Probate Code section 850 asking for a court order determining a claim or claims to the property described below.
A HEARING on the matter will be held as follows:
December 15, 2020, 9:00 a.m., Dept.: 303
1130 O Street, 3rd Floor
Fresno, California 93724
The property that is the subject of the petition is:
An undivided one-half (1/2) community property interest in John Hancock Policy Numbers 81724825 and 93995593, and the death benefits payable thereunder.
In addition to seeking to recover the property described above, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described herein, and requests that the court award attorney’s fees and costs to the petitioner.
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office or go to www.courts.ca.gov/forms for Request for Accommodations by Persons With Disabilities and Response (form MC-410). (Civil Code § 54.8)
Attorney for Petitioner
Lee S.W. Cobb 233080
Chielpegian Cobb, LLP
5200 North Palm Avenue, Suite 201
Fresno, CA 93704
(559) 225-5370
10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020
———————————–
Fictitious
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004553
The following person(s) is (are) conducting business as
RNSFAB at 2538 S Poppy Fresno CA 93706 Phone (559) 824-3932:
Mailing Address:
5689 W. Acacia Fresno CA 93722 Phone (559) 824-3932;
Full Name of Registrant:
Robert Torres, 5689 W. Acacia Fresno CA 93722
Sophia Torres, 2538 S. Poppy Ave. Fresno CA 93706
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: co-partners
Robert H. Torres, co-owner.
This statement filed with the Fresno County Clerk on: 09/28/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004529
The following person(s) is (are) conducting business as
Tacos Potosinos at 5505 W Richert Ave Fresno CA 93722:
Full Name of Registrant:
Rosa Villeda, 5505 W Richert Ave Fresno CA 93722.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Rosa Villeda, Owner.
This statement filed with the Fresno County Clerk on: 09/25/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MARTHA GARCIA DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004739
The following person(s) is (are) conducting business as
Remedy Health Coalition at 3447 W. Shaw Ave #101 Fresno, CA 93711 Fresno County:
Mailing Address:
5537 Bluebell Ave Valley Village, CA 91607;
Full Name of Registrant:
Miji Care of Fresno, Inc., 5805 Sepulveda Blvd #605 Sherman Oaks CA 91411.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C3647738
Jonathan Istrin, Secretary.
This statement filed with the Fresno County Clerk on: 10/12/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004547
The following person(s) is (are) conducting business as
Subway-2223 at 50 West Bullard suite 108 Clovis California 93612 Fresno County Phone (559) 299-4640:
Full Name of Registrant:
Lajvinder Singh, 7724 North Gregory ave Fresno CA 93722
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
LAJVINDER SINGH, OWNER
This statement filed with the Fresno County Clerk on: 09/28/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004510
The following person(s) is (are) conducting business as
Bright Health
Bright Health Plan at 5455 Garden Grove Blvd, Ste 500, Westminster, CA 92683 Orange County
Mailing Address:
219 N. 2nd St., Ste 401 c/o Bright Health, Attn: Jeff Craig Minneapolis, MN 55401
Full Name of Registrant:
Universal Care, Inc., 5455 Garden Grove Blvd, Ste 500 Westminster, CA 92683
Registrant commenced to transact business under the Fictitious Business Name listed above on: 05/01/20
This business conducted by: a corporation
Articles of Incorporation Number: California C1173818
Jeffrey Davis, CEO
This statement filed with the Fresno County Clerk on: 09/24/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/02/2020, 10/09/2020, 10/16/2020, 10/23/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004524
The following person(s) is (are) conducting business as
SUNSET GUEST HOME at 611 E. Kearney Blvd Fresno California 93706 Fresno County, Phone (559) 974-9518:
Full Name of Registrant:
Joe Alejandro Hinojosa, 2548 S. Maple Fresno Calif 93706
Registrant commenced to transact business under the Fictitious Business Name listed above on: Feb 28, 2006
This business conducted by: an individual
Joe A. Hinojosa, BUSINESS OWNER
This statement filed with the Fresno County Clerk on: 09/25/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/02/2020, 10/09/2020, 10/16/2020, 10/23/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004265
The following person(s) is (are) conducting business as
Raven Development at 3140 Ave. 393, Kingsburg CA 93631 Fresno County Phone (559) 433-3340:
Full Name of Registrant:
Raven Custom Homes, Inc., 3140 Ave 393 Kingsburg, CA 93631 Phone (559) 433-3340.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 6-01-2015
This business conducted by: Corporation
Articles of Incorporation Number: C2482471
Corbyn Raven, President.
This statement filed with the Fresno County Clerk on: 09/08/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: JESSICA MUNOZ, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/02/2020, 10/09/2020, 10/16/2020, 10/23/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004409
The following person(s) is (are) conducting business as
Ne & Me Childcare Home at 533 S. lst Street Fresno CA 93702, Phone (559) 803-5435:
Full Name of Registrant:
Melanie Tisdale, 533 S. 1st Street Fresno CA 93702
Nena Chenille Cammon, 533 S. 1st Street Fresno CA 93702
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: joint venture
Melanie Tisdale, Administrator
This statement filed with the Fresno County Clerk on: 09/17/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MARTHA GARCIA, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/09/2020, 10/16/2020, 10/23/2020, 10/30/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004520
The following person(s) is (are) conducting business as
TK MADE at 2599 East Granada Ave. Fresno, CA 93720 Fresno County:
Full Name of Registrant:
Taylor Deorian, 2599 East Granada Ave. Fresno CA 93720
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Taylor Deorian, Owner
This statement filed with the Fresno County Clerk on: 09/25/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/09/2020, 10/16/2020, 10/23/2020, 10/30/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004679
The following person(s) is (are) conducting business as
A&P Auto Enhancement at 1251 N. Blackstone Ave Fresno CA 93703:
Full Name of Registrant:
Daniel Ocampo Gomez, 3743 W. Sample Ave Fresno CA 93711
Registrant commenced to transact business under the Fictitious Business Name listed above on: 1998
This business conducted by: an individual
Daniel Ocampo Gomez, Owner
This statement filed with the Fresno County Clerk on: 10/06/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020
———————————–
Misc.
(1)
NOTICE INVITING PROPOSALS
Sealed proposals will be received at the office of the Purchasing Manager of the City of Fresno, 2600 Fresno Street, Suite 2156, Fresno, California 93721-3622, in accordance with the Specifications for:
FINANCIAL ADVISORY SERVICES AGREEMENT
REQUEST FOR PROPOSALS NO. 9566
The City of Fresno (City) is soliciting proposals to administer certain municipal securities as detailed in the Sample Financial Advisory Services Agreement, for a period of 5 years with two optional 1-year extensions, with the mutual consent of both parties.
Bids may be submitted electronically via Planet Bids only.
Proposal forms, Instructions to Proposers and copies of the specifications may be downloaded at the City’s website at:
www.fresno.gov, Doing Business (at the top of the screen), Bid Opportunities.
Proposals are to be submitted via Planet Bids prior to the opening at 3 p.m. on Tuesday, December 1, 2020.
The City hereby notifies all Proposers that no person shall be excluded from participation in, denied any benefits of, or otherwise discriminated against in connection with the award and performance of any Agreement on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, sexual orientation or on any other basis prohibited by law.
The City reserves the right to reject any and all proposals.
10/23/2020
———————————–
(1)
NOTICE TO CREDITORS OF BULK SALE
(SECS. 6104, 6105 U.C.C.)
ESCROW NO. P-432427
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The names and business addresses of the Seller are:
Hadi Enterprises Inc.,
a California corporation
7785 North Palm Avenue , Suite 106, Fresno, CA 93711
The location in California of the chief executive office of the seller is: (If “same as above”, so state.) same as above
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: (if “none”, so state.) None
The names and addresses of the Buyer are:
Omar Deli Enterprises, Inc.,
a California corporation and/or assigns
695 E Keats
Fresno, CA 93710
The assets to be sold are described in general as: All of the stock in trade, merchandise, supplies, fixtures, equipment, goodwill and trade and are located at: 7785 N. Palm Ave, Fresno Ca 93711
The business name used by the seller at that location is: Deli Delicious
The anticipated date of the bulk sale is November 10, 2020 at the office of Placer Title Company, located at 193 Fulweiler Avenue Auburn, CA 95603. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with who claims may be filed is Debbie Yue, Placer Title Company, @ 193 Fulweiler Avenue Auburn, CA 95603, Escrow # P-432427 and the last date for filing claims shall be
November 9, 2020, which is the business day before the sale date specified above.
Dated: October 7, 2020
BUYER:
Omar Deli Enterprises, Inc.,
a California corporation
By:/s/ Omar Sanchez, President /CFO
SELLER:
Hadi Enterprises Inc.,
a California corporation
By: /s/ Rudy S. Ang, President/Secretary
10/23/2020
———————————–
(1)
PUBLICATION OF SUMMARY OF PROPOSED ORDINANCE
BOARD OF SUPERVISORS
COUNTY OF FRESNO
The Fresno County Board of Supervisors is giving notice that at their regularly scheduled meeting on November 3, 2020 at 9:00 a.m., or as soon thereafter as the matter may be heard, at the Fresno County Hall of Records, Board of Supervisors Chambers, 3rd Floor, 2281 Tulare Street, Fresno, California, they will consider adoption of the ordinance summarized below.
SUMMARY OF PROPOSED ORDINANCE
The Ordinance would (1) revise Section 9.04.030 of Chapter 9.04 of Title 9 – Animals – add language that there shall be no license fee required for assistance dogs or other service animals; (2) revise Section 11.40.070 of Chapter 11.40 of Title 11 – Vehicles and Traffic – update language reference to persons with disabilities; and (3) revise Section 13.24.010 of Chapter 13.24 of Title 13 – Roads, Parks, Other Public Spaces update language for assistance dogs or other services animals; add language to allow sitting Members of the Board of Supervisors and their Assistants with a concealed weapon license, to carry a firearm on County property and within County facilities; and allow the Agricultural Commissioner to authorize specific employees to carry a firearm in the performance of their official duties. The proposed Ordinances would take effect and be in force thirty (30) days from and after passage.
The full text of this Ordinance will be available online at the Board of Supervisors webpage, https://fresnocounty.legistar.com/Calendar.aspx under the Agenda and Supporting Documents link at the November 3, 2020 meeting date or at the Clerk of the Board of Supervisors’ office at 2281 Tulare Street, Room 301, Fresno, California.
Bernice E. Seidel
Clerk, Board of Supervisors
10/23/2020
———————————–
(1)
PUBLIC NOTICE
ADOPTED ORDINANCE NO. R-492-3829
SUMMARY
NOTICE is hereby given that at its regularly scheduled meeting on October 20, 2020, the Fresno County Board of Supervisors adopted Ordinance No. R-492-3829, an Ordinance of the County of Fresno, State of California.
SUMMARY OF ORDINANCE
Following the December 12, 2019 unanimous recommendation from the Planning Commission, on February 4, 2020, the Board of Supervisors of the County of Fresno unanimously adopted Ordinance No. R-489-3829 changing the zoning designation of 42.6 acres described as land situated in the unincorporated area of the County of Fresno, State of California, and is described as follows: The West 1475.00 feet of the North half of the Northeast quarter of Section 31, Township 14 South, Range 21 East, Mount Diablo Base & Meridian, according to the Official Plat thereof. Excepting therefrom that portion of the North half of the Northeast quarter of said Section 31, being more particularly described as follows: Beginning at the Southwest corner of the North half of the Northeast quarter of said Section 31; thence North 00°03’26” East along the West line of the North half of the Northeast quarter of said Section 31, a distance of 302.28 feet; thence South 89°56’34” East, a distance of 301.57 feet to a point on a line 301.57 feet East of and parallel the West line of the North half of the Northeast quarter of said section 31; thence South 00°03’26” West, along said parallel line, a distance of 300.56 feet to a point on the South line of the North half of the Northeast quarter of said Section 31; thence South 89°43’50” West, along said South line, a distance of 301.57 feet to the Point of Beginning. Being Parcel A of Property Line Adjustment No. 17-29, APN: 331-090-74, 331-090-75 (portion), 331-090-87 (portion) (“Subject Property”).
The Subject Property is located on the southeast corner of E. Central Avenue and S. Willow Avenue approximately 3,002 feet east of the nearest city limits of City of Fresno (4216 S. Willow Avenue, Fresno). The Approval amended the Zoning designation of the Subject Property from AL-20 (Limited Agricultural, 20-acre minimum parcel size) and M-3(c) (Heavy Industrial, Conditional – limited to a parking lot) to the M-3(c) (Heavy Industrial, Conditional) Zone District.
As requested by the Applicant, We Be Jammin LP / John B. Brelsford, this Ordinance will repeal Ordinance No. R-489-3829, which would cause the designation of the Subject Parcel to its original designations in the Zoning Ordinance. This Ordinance shall take effect thirty days after its passage, if passed by the Board.
The full text of this Ordinance is available online at https://fresnocounty.legistar.com/Calendar.aspx under the October 20, 2020 meeting date, or at the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, California.
This Ordinance was adopted by the following vote:
AYES: Supervisors Brandau, Magsig, Mendes, Pacheco, Quintero
NOES: None
ABSENT: None
ABSTAINED: None
ATTEST:
Bernice E. Seidel
Clerk, Board of Supervisors
10/23/2020
———————————–
(1)
PUBLIC NOTICE
ADOPTED ORDINANCE NO. 20-019
SUMMARY
NOTICE is hereby given that at its regularly scheduled meeting on October 20, 2020, the Fresno County Board of Supervisors adopted Ordinance No. 20-019, an Ordinance of the County of Fresno, State of California.
SUMMARY OF ORDINANCE
The Ordinance will amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs, by amending Subsection 2609 of Section 2600, which relates to fees charged to recover costs of contract services provided by Sheriff’s Department personnel to other agencies and entities.
The full text of this Ordinance is available online at https://fresnocounty.legistar.com/Calendar.aspx under the October 20, 2020 meeting date, or at the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, California.
This Ordinance was adopted by the following vote:
AYES: Supervisors Brandau, Magsig, Mendes, Pacheco, Quintero
NOES: None
ABSENT: None
ABSTAINED: None
ATTEST:
Bernice E. Seidel
Clerk, Board of Supervisors
10/23/2020
———————————–
(1)
PUBLICATION OF SUMMARY OF PROPOSED ORDINANCE
BOARD OF SUPERVISORS
COUNTY OF FRESNO
The Fresno County Board of Supervisors is giving notice that at their regularly scheduled meeting on November 3, 2020 at 9:00 a.m., or as soon thereafter as the matter may be heard, at the Fresno County Hall of Records, Board of Supervisors Chambers, 3rd Floor, 2281 Tulare Street, Fresno, California, they will consider adoption of the ordinance summarized below.
SUMMARY OF PROPOSED ORDINANCE
This Ordinance amends the Fresno County Master Schedule of Fees, Charges and Recovered Costs, by amending Section 1000 for Computer Services (EMIS), Section 1500 for Parks and Recreation, and Section 2200 for Public Works, related to recovery of costs for services provided by the County.
The full text of this Ordinance will be available online at the Board of Supervisors webpage, https://fresnocounty.legistar.com/Calendar.aspx under the Agenda and Supporting Documents link at the November 3, 2020 meeting date or at the Clerk of the Board of Supervisors’ office at 2281 Tulare Street, Room 301, Fresno, California.
Bernice E. Seidel
Clerk, Board of Supervisors
10/23/2020
———————————–
(1)
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 20-44447-JL
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: GOLDEN BOWL, INC., 1221 N. 1ST STREET, FRESNO, CA 93703
Doing Business as: GOLDEN BOWL, INC.
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The name(s) and address of the Buyer(s) is/are: ABDULGALIL FADHL HUSSEIN, 1221 N. 1ST STREET, FRESNO, CA 93703
The assets to be sold are described in general as: ALL STOCK IN TRADE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASE, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 1221 N. 1ST STREET, FRESNO, CA 93703
The bulk sale is intended to be consummated at the office of: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the anticipated sale date is NOVEMBER 10, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the last day for filing claims shall be NOVEMBER 9, 2020, which is the business day before the sale date specified above.
Dated: 10/15/2020
BUYER: ABDULGALIL FADHL HUSSEIN
ORD-81672 FRESNO BUSINESS JOURNAL 10/23/2020
10/23/2020
———————————–
(1)
Notice of Public Hearing
The Board of Supervisors will take action on INITIAL STUDY APPLICATION NO. 7799, AMENDMENT APPLICATION NO. 3841 and DIRECTOR REVIEW AND APPROVAL APPLICATION NO. 4610 filed by NUTRIAG, USA, LTD.
Notice is hereby given that the Board of Supervisors of the County of Fresno has set this hearing for Tuesday, the 3rd day of November, 2020, at the hour of 9:00 A.M. (or as soon thereafter as possible), in the Board of Supervisors Chambers, Room 301, Hall of Records, 2281 Tulare St., Fresno, California, as the time and place for holding a public hearing on the following matter:
Rezone two contiguous parcels totaling 2.6 acres from the M-1 (Light Manufacturing) Zone District to an M-3 (Heavy Industrial) Zone District to allow the expansion of an existing inorganic fertilizer manufacturing operation on an adjacent parcel onto the subject parcels. The subject parcels are located on the south side of H Street between North Biola Avenue (6th Street) and North 7th Street, within the unincorporated community of Biola (4460 N. Biola Avenue, Biola) (SUP. DIST. 1) (APN 016-300-02, 17S, 18S).
For more information contact Ethan Davis, Department of Public Works and Planning, 2220 Tulare Street (corner of Tulare & “M” Streets, Suite A), Fresno, CA 93721, telephone (559) 600-9669, email thdavis@fresnocountyca.gov.
The full text of this notice will be available on the Fresno County website https://fresnocounty.legistar.com/Calendar.aspx under the November 3, 2020 meeting at the Meeting Details link by Wednesday, October 28, 2020.
Ernest Buddy Mendes, Chairman
Board of Supervisors
ATTEST:
BERNICE E. SEIDEL
Clerk, Board of Supervisors
10/23/2020
———————————–
(1)
NOTICE OF PUBLIC SALE – MOBILE HOME FORECLOSURE THIS NOTICE IS HEREBY GIVEN that the property described below will be sold as is at public sale on Thursday, November 12, 2020 at the hour of 10:00 AM at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, for the property located at 2575 S. WILLOWS AVENUE #181 ,FRESNO, CA 93725 due to a default by KENNETH WILLIAMS, TINA WILLIAMS on a promissory note and security agreement for the purchase of the below mentioned mobilehome. Except for the warranty that this sale is authorized by law, absolutely no warranties of the sale are given. Prospective purchases who wish to reside in the unit on-site are cautioned to be familiar with California Civil Code Section 798-74 which gives the Mobilehome Park Management certain rights of prior approval over its residents. Prospective purchasers must present a cashiers check for the full amount of the purchase immediately at the conclusion of the sale. This sale does not include any contents of the unit and the successful bidder is responsible for the lawful disposition of all remaining contents of the unit. The general public will have access to the Mobilehome Park premises for the purposes related to this sale. A description of the property to be sold is: 2575 S. WILLOWS AVENUE #181 FRESNO, CA 93725 LBL5473 FLE220CA13-35441A/B FLEETWOOD/CROWN POINTE XTREME/220PX24443X As of this date you owe $64,927.09. Due to interest, advances for taxes and /or insurance, attorney’s fees and costs, you may owe more on the date of payment. For more information please call the undersigned. Secured Party/Foreclosing Creditor A-4727376 10/23/2020, 10/30/2020
10/23/2020, 10/30/2020
———————————–
(1)
NOTICE OF SALE – LIQUOR LICENSE
Pursuant to Business & Professions Code §24049.5 and Revenue & Taxation Code §6796, the California Department of Tax and Fee Administration will sell one (1) On-Sale General Type 47 at a public auction held at 8050 N. Palm Ave. Ste. 205, Fresno, CA, 93711 on 11/18/2020 at 11:00 AM, unless the Sales and Use Tax liability is paid by the licensee(s). Due to COVID-19, the public auction will be held via MICROSOFT Teams. Transfer of the license is contingent upon approval by the Dept. of Alcoholic Beverage Control. Contact CDTFA at (559) 446-6920 no later than five (5) business days prior to the auction to register and to obtain further details. The following license will be auctioned to the highest bidder: (1) Fresno County On-Sale General License #47-580102 Sales and Use Tax liability $281,231.42. Opening Bid $22,000.00.
10/23/2020, 10/28/2020, 11/04/2020
———————————–
SECTION 00 11 13
REQUEST FOR BIDS
The Caruthers Community Services District is soliciting bids for construction of the Lift Station Replacement, CDBG Project No. 19111.
The Caruthers Community Services District hereby notifies all bidders that it will affirmatively insure that in any contract entered into pursuant to this advertisement, Disadvantaged Business Enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In general, the Work consists of the replacement of existing lift station pumps, discharge pipe, valves, and electrical controls.
1. The Bids will be publicly opened and read by the Caruthers Community Services District at 2:00 p.m. on Tuesday, November 10, 2020 at 13617 S. Raider Avenue, Caruthers, CA 93609.
2. Bids shall be submitted in a sealed envelope with the name of the bidder, the name of the project and the statement “Do Not Open Until The Time of Bid Opening.” Bids received after said deadline will be returned unopened to the bidder.
3. A non-mandatory pre-bid meeting and project site tour will be held on Tuesday, October 27, 2020 at 10:00 a.m., beginning at the Caruthers Community Services District office. Contractors shall personally examine the project site prior to bidding.
4. A full set of Bidding Documents is available for examination at the office of Caruthers Community Services District, 13617 South Raider Caruthers, CA 93609 and local Builders Exchange.
5. Bidding Documents may be obtained from Provost & Pritchard Consulting Group, 286 W Cromwell Ave., Fresno, CA 93711. Contact Jennifer Tucker at 559-449-2700, or jtucker@ppeng.com. Interested parties must contact Provost & Pritchard Consulting Group at (559) 449-2700 to register as a plan holder and receive the documents. Charges for documents will be as follows:
Complete base set of full-size Bidding Documents (specifications and full-size drawings) $ 40.00
Mailing, if required $ 15.00
Electronic (PDF) No charge
Charges are not refundable, whether the documents are returned or not.
6. Interested parties must contact Provost & Pritchard Consulting Group at (559) 449-2700 or jtucker@ppeng.com to register as a plan holder in order to receive addenda and communications relative to this request for bids.
7. Minimum Wage Rates, as predetermined by the Secretary of Labor, are set forth in the Special Provisions. Pursuant to Section 1770, California Labor Code, the successful Bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of California Department of Industrial Relations. If there is a difference between the minimum wage rates determined by the Secretary of Labor and the prevailing wage rates determined by the Director of California Department of Industrial Relations of the State of California for similar classifications of labor, the Contractor and his subcontractors shall pay not less than the higher wage rate. A copy of such prevailing wage rates are on file at the offices of the Caruthers Community Services District, and are incorporated herein by reference.
8. Bidders shall furnish a Bid Security with their Bidder’s Proposal in the amount of 10% of the base bid amount.
9. The work to be performed under this contract is on a project assisted under a program providing direct Federal financial assistance from the Department of Housing and Urban Development, Community Development Block Grant Program, and is subject to the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended, 12 USC 1701u. Section 3 requires that to the greatest extent feasible opportunities for training and employment be given to low and very low income persons residing within the project area and that the contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by persons residing in, the area of the project. Regulations for implementing the Section 3 clause are contained in 24 CFR 135, as amended, and as specified in the project specifications.
All pages of the Preliminary (Anticipated) Statement of Workforce Needs, also contained in the project specifications, will be required to be completed and submitted prior to award. All pages of the Final (Completion) Statement of Workforce Needs form shall also be required to be completed and submitted upon completion of construction.
10. Caruthers Community Services District reserves the right after opening Bids to reject any or all Bids, to waive any informality or non-responsiveness in a Bid, or to make award to the lowest responsive, responsible Bidder and reject all other Bids, as it may best serve the interest of the Caruthers Community Services District.
11. Contractor’s License Classification: In accordance with the provisions of California Public Contract Code, Section 3300, the Caruthers Community Services District has determined that CONTRACTOR shall possess a valid Class A Contractor’s License, and shall be registered with the California Department of Industrial Relations, at the time of contract bid award.
12. The Contractors’ State License Board may be contacted at 9821 Business Park, Sacramento, CA 95827; PO Box 26000, Sacramento, CA 95826; (800) 321-2752.
BY THE ORDER OF THE BOARD OF DIRECTORS
OF THE CARUTHERS COMMUNITY SERVICES DISTRICT
10/23/2020, 10/09/2020
———————————–
REQUEST FOR BIDS-WAGNER RECHARGE BASIN
In general, the Work consists of a concrete turnout structure and gate installation. 1) Sealed bids will be received by the Fresno Irrigation District prior to 11:00 a.m. (local time) on November 5, 2020 at Fresno Irrigation District, 2907 S. Maple Ave., Fresno, CA 93725, and following said deadline all bids will be publicly opened and read. Bids shall be submitted in a sealed envelope with the name of the bidder, the name of the project, and the statement “Do Not Open Until the Time of Bid Opening.” Bids received after said deadline will be returned unopened to the bidder. 2)) A non-mandatory pre-bid meeting and project site tour will be held on October 27, 2020 at 10:00 a.m., beginning at the southwest corner of the Project Site. Contractors shall personally examine the project site prior to bidding. 3) Bidding Documents may be obtained from Fresno Irrigation District. Interested parties must contact Charis Calvert ccalvert@ppeng.com at (559) 326-1100 and register as a plan holder to receive Bidding Documents. Bidding documents (plans and specifications) are available in digital format at no cost. Fees apply to Bidding Documents requested in hard copy format. Bidding Documents may also be examined at the following locations, but certain site restrictions may apply: Fresno Irrigation District, 2907 S. Maple Avenue, Fresno, CA 93725, (559) 233-7161. 4) Prevailing Wage Rates: Pursuant to Section 1770, California Labor Code, the successful Bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of California Department of Industrial Relations. A copy of such prevailing rate is on file at the offices of the Fresno Irrigation District, which copy will be made available for examination during business hours to any party on request: Prevailing wage rate information is also available on the internet at the following website address: http://www.dir.ca.gov/dlsr/PWD. 5) This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. 6) Bidders shall furnish a Bid Security with their Bidder’s Proposal in the amount of 10% of the base bid amount. 7) OWNER reserves the right after opening Bids to reject any or all Bids, to waive any informality or non-responsiveness in a Bid, or to make award to the lowest responsive, responsible Bidder and reject all other Bids, as it may best serve the interest of the OWNER. 8) Contractor’s License Classification: In accordance with the provisions of California Public Contract Code, Section 3300, Fresno Irrigation District has determined that the bidder shall possess a valid Class A and C-57 Water Well Contractors’ Licenses issued by the State of California at the time of Bid opening and for the duration of the contract. The General Contractor or the General Contractor’s Subcontractors performing the associated work are required to possess the necessary California Contractor’s Licenses. Failure to possess the specified licenses shall render the Bid as non-responsive and shall act as a bar to award of the contract to any bidder not possessing said license at the time of Bid opening. The Contractors’ State License Board may be contacted at 9821 Business Park, Sacramento, CA 95827; PO Box 26000, Sacramento, CA 95826; (800) 321-2752.
BY THE ORDER OF FRESNO IRRIGATION DISTRICT
/S/ Bill Stretch, General Manager
10/16/2020, 10/23/2020, 10/30/2020



