published on October 30, 2019 - 12:00 AM
Written by

Trustee Sales   

  (1)

NOTICE OF TRUSTEE’S SALE TS No. CA-19-856276-AB Order No.: DS7300-19002398 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2005. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Darren L. Van Vranken and Lynette E. Van Vranken, husband and wife Recorded: 12/21/2005 as Instrument No. 2005-0297762 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 11/27/2019 at 9:00 AM Place of Sale: At the Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724. At the West Entrance to the County Courthouse Breezeway Amount of unpaid balance and other charges: $425,335.04 The purported property address is: 174 WEST HOPKINS AVENUE, FRESNO, CA 93706 Assessor’s Parcel No.: 334-190-65 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-856276-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-856276-AB IDSPub #0157544 10/30/2019 11/6/2019 11/13/2019

10/30/2019, 11/06/2019, 11/13/2019

———————————–

  (1)

NOTICE OF TRUSTEE’S SALE TS No. CA-19-863501-BF Order No.: 524935-01 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/10/2015. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ISIDRO I BLANCO, A SINGLE PERSON Recorded: 4/10/2015 as Instrument No. 2015-0042530-00 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 11/27/2019 at 9:00 AM Place of Sale: At the Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724. At the West Entrance to the County Courthouse Breezeway Amount of unpaid balance and other charges: $194,869.29 The purported property address is: 5034 E BELMONT AVE, FRESNO, CA 93727 Assessor’s Parcel No.: 462-071-14 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-863501-BF. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-863501-BF IDSPub #0157624 10/30/2019 11/6/2019 11/13/2019

10/30/2019, 11/06/2019, 11/13/2019

———————————–

  (1)

T.S. No.: 9985-1492    TSG Order No.: 8755381  A.P.N.: 435-243-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/25/2009.   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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 09/30/2009 as Document No.: 2009-0135266, of Official Records in the office of the Recorder of Fresno County, California, executed by: DAVID G PEREZ, A SINGLE MAN, as Trustor,  WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by 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).    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, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 12/30/2019 at 10:00 AM Sale Location: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 The street address and other common designation, if  any, of the real property described above is purported to be: 1137 EAST CORTLAND AVENUE, FRESNO, CA 93704 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 made in an “AS IS” condition, 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  said  Deed  of  Trust,  with  interest  thereon,  as provided in said note(s),  advances, if  any,  under the terms of  the Deed of  Trust,  estimated fees,  charges  and  expenses  of  the  Trustee  and  of  the  trusts  created  by  said  Deed  of  Trust,  to-wit: $166,100.62  (Estimated) as of 11/15/2019.   Accrued interest and additional advances, if  any,  will increase this figure prior to sale.  It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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,  916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9985-1492. 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. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772.   Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0362546 To: FRESNO BUSINESS JOURNAL 10/30/2019, 11/06/2019, 11/13/2019

10/30/2019, 11/06/2019, 11/13/2019

———————————–

NOTICE OF TRUSTEE’S SALE TS No. CA-19-862199-JB Order No.: 8755829 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/22/2016. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VERONICA RODRIGUEZ SILVA, AN UNMARRIED WOMAN Recorded: 11/28/2016 as Instrument No. 2016-0162975-00 of Official Records in the office of the Recorder of FRESNO County, California; Date of Sale: 11/13/2019 at 9:00 AM Place of Sale: At the Fresno Superior Courthouse, 1100 Van Ness Avenue, Fresno, CA 93724. At the West Entrance to the County Courthouse Breezeway Amount of unpaid balance and other charges: $150,852.64 The purported property address is: 5064 E LAUREL AVE, FRESNO, CA 93727 Assessor’s Parcel No.: 463-132-32 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-862199-JB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-862199-JB IDSPub #0157353 10/16/2019 10/23/2019 10/30/2019

10/16/2019, 10/23/2019, 10/30/2019

———————————–

APN: 474-191-07 TS No: CA05000118-18-3 TO No: 190894850-CA-VOO NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 12, 2014.  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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 14, 2019 at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 20, 2014 as Instrument No. 2014-0092053, of official records in the Office of the Recorder of Fresno County, California, executed by CASEY P. SOGHOIAN, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for LOANDEPOT.COM, LLC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 5945 E HAMILTON AVE, FRESNO, CA 93727 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 made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $290,866.36 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000118-18-3.  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: 10-09-2019 MTC Financial Inc. dba Trustee Corps TS No. CA05000118-18-3 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 65252, Pub Dates: 10/16/2019, 10/23/2019, 10/30/2019, FRESNO BUSINESS JOURNAL

10/16/2019, 10/23/2019, 10/30/2019

———————————–

Civil

  (1)

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 01-09-2020

Time: 8:00 A.M.; DEPT: 23

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 10-300215

In The Matter Of

MARIE DE LA CRUZ AKA

MARIE DELACRUZ

DOB: 05-11-2019

Minor

TO: ELLEN SMITH, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. STEVEN DE LA CRUZ AKA STEVEN DELACRUZ, 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 9, 2020

TIME: 8:00 A.M.

PLACE: Department 23, 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 ELLEN SMITH, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. STEVEN DE LA CRUZ AKA STEVEN DELACRUZ, 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 parents 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 24, 2019.

SHERAN MORTON,

Clerk of the Court.

By: GAVIN HARRISON, 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.

10/30/2019, 11/06/2019, 11/13/2019, 11/20/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 12-10-2019

Time: 8:00 A.M.; DEPT: 22

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 08-300088

In The Matter Of

DENISE MENDOZA

DOB: 5-1-2010

Minor

TO: GUADALUPE MENDOZA, 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 10, 2019

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 GUADALUPE MENDOZA, 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 3, 2019.

SHERAN MORTON,

Clerk of the Court.

By:  ROSEMARY NUNEZ, 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.

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 1-7-2020

Time: 8:00 A.M.; DEPT: 22

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 18-300002

In The Matter Of

SYLAS KYRE WILSON

DOB: 12-12-2016

Minor

TO: FREDDIE WILSON III, 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 7, 2020

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 FREDDIE WILSON III, 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 4, 2019.

SHERAN MORTON,

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.

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

Probate

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CYNTHIA BRAZIL KARRAKER

CASE NO: 19CEPR01036

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CYNTHIA BRAZIL KARRAKER

A Petition for Probate has been filed by GARY L. STEINERT in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that GARY L. STEINERT 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 3, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

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

10/30/2019, 11/04/2019, 11/13/2019

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Carol S. Cox

CASE NO: 19CEPR00999

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Carol S. Cox

A Petition for Probate has been filed by Tiffany Barbour in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Tiffany Barbour 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 21, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93721

Probate

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:

Bruce A. Neilson #096952

7108 N. Fresno Street, #410

Fresno, CA 93720

(559) 432-9831

10/30/2019, 11/13/2019, 11/04/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

ALBERT CLARENCE ANDREWS, etc.

CASE NO: 19CEPR00991

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALBERT CLARENCE ANDREWS, aka ALBERT C. ANDREWS and ALBERT ANDREWS

A Petition for Probate has been filed by ANDREW ORMONDE in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that ANDREW ORMONDE 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 21, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

B. F. Sisk Building

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:

BRADLEY A. SILVA, 109423

LAW OFFICES OF BRADLEY A. SILVA

8050 N. Palm Avenue, Suite 300

Fresno, CA 93711

(559) 446-2000

10/16/2019, 10/21/2019, 10/30/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Gary Marshall Bailey aka Gary M. Bailey

CASE NO: 19CEPR00930

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Gary Marshall Bailey aka Gary M. Bailey

A Petition for Probate has been filed by Wanda Bailey in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Wanda Bailey 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 21, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93721

B.F. Sisk Building, Probate Division

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:

Stefanie J. Krause #209802

Law Office of Stefanie Krause

7409 N. Cedar Ave., Suite 101

Fresno, California 93720

 (559) 431-7777

10/21/2019, 10/30/2019, 11/04/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

EVANGELINA GARCIA MACIAS

CASE NO: 19CEPR00987

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of EVANGELINA GARCIA MACIAS

A Petition for Probate has been filed by CRUZ M. CHAVEZ in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that CRUZ M. CHAVEZ 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 20, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

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:

RICHARD ALTIMUS

916 North Irwin Street

Hanford, California 93230

 (559) 582-3611

10/21/2019, 10/30/2019, 11/04/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JOSEPH MICHAEL McSHERRY, aka JOSEPH M. McSHERRY

CASE NO: 19 CEPR 01009

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSEPH MICHAEL McSHERRY, aka JOSEPH M. McSHERRY

A Petition for Probate has been filed by JULIEANNE McSHERRY-MEDCALF in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that JULIEANNE McSHERRY-MEDCALF 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 21, 2019, 11:00 a.m., Dept.: 304

1130 “O” Street, 3rd Floor 

Fresno, California 93724

CENTRAL DIVISION

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:

NICHOLAS L. LUCICH, JR. #071744

BAKER MANOCK & JENSEN PC

5260 N. Palm Avenue, Suite 421

Fresno, CA 93704

(559) 432-5400

10/21/2019, 10/30/2019, 11/04/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

ADELAIDE H. DICE

CASE NO: 19CEPR01023

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ADELAIDE H. DICE, ADELAIDE HOLEN DICE, ADELAIDE DICE

A Petition for Probate has been filed by JAMES R. DICE in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that JAMES R. DICE 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 21, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

Probate

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:

REX A. HAUGHT

1322 E. Shaw, Suite 430

Fresno, CA 93710

(559) 228-3100

10/25/2019, 10/30/2019, 11/08/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Andy Frank Orosco, aka Andres F. Orosco

CASE NO: 19CEPR01029

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Andy Frank Orosco, aka Andres F. Orosco

A Petition for Probate has been filed by Maria E. Orosco in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Maria E. Orosco 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:

December 5, 2019, 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:

Teresa B. Petty-Jones SBN: 259444

LAW OFFICE OF TERESA B. PETTY-JONES

375 Woodworth Avenue, Suite 106

Clovis, California 93612

(559) 326-7098

10/25/2019, 10/30/2019, 11/08/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

DAVID W. STOFFEL, aka DAVID WAYNE STOFFEL

CASE NO: 19CEPR01030

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID W. STOFFEL, aka DAVID WAYNE STOFFEL

A Petition for Probate has been filed by STEVEN S. STOFFEL in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that STEVEN S. STOFFEL 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:

December 3, 2019, 9:00 A.M., Dept.: 303

1130 “O” Street, 3rd Floor – Dept. 303

Fresno, California 93724

PROBATE

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:

GERALD M. TOMASSIAN SBN 133519

TOMASSIAN, PIMENTEL & SHAPAZIAN

3419 WEST SHAW AVENUE

FRESNO, CA 93711

(559) 277-7300

10/25/2019, 10/30/2019, 11/08/2019

———————————–

Fictitious

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005691

The following person(s) is (are) conducting business as

Strong Valley Wealth & Pension at 45 River Park Place W. #103, Fresno, CA 93720 Fresno County, Phone (559) 384-2400

Full Name of Registrant:

Christopher M. Conner, PO Box 27197, Fresno, CA 93729, Phone (559) 312-7518.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 07/12/2019

This business conducted by: A Limited Liability Company

Articles of Incorporation Number:  Limited Liability Company

Christopher M. Conner, Manager

This statement filed with the Fresno County Clerk on: 10/08/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MAI NETZLEY, 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.”

10/30/2019, 11/06/2019, 11/13/2019, 11/20/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005569

The following person(s) is (are) conducting business as

THINK, FEEL AND HEAL THERAPY at 6042 N. FRESNO STREET SUITE 202, FRESNO, CA 93619 FRESNO COUNTY, Phone (559) 466-9722:

Full Name of Registrant:

ANNETTE FEERST, 3513 KNIGHTSBRIDGE LANE, CLOVIS, CA 93619.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 09/25/2019

This business conducted by: INDIVIDUAL

ANNETTE RENEE FEERST, OWNER

This statement filed with the Fresno County Clerk on: 10/01/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MATHEW RODRIGUEZ, 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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME.

File No. 2201910000205

The following person(s) has (have) abandoned the use of the following fictitious business name(s) of: [1] VIDA GLENN & SON REAL ESTATE

At business address: [2] 1625 E SHAW AVENUE SUITE # 116, FRESNO, CA 93710, FRESNO COUNTY

The fictitious business name referred to above was filed in the office of the Fresno County Clerk on 02/24/2004

The full name and residence address of the person(s) abandoning the use of the listed fictitious business name(s) is (are): [3]

MARK D GLENN, 6256 N. TAMERA, FRESNO, CA 93711;

[4] Signed: MARK D GLENN.

This abandonment was filed with the Fresno County Clerk on 10/01/2019

(Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: JESSICA MUNOZ, DEPUTY.

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005478

The following person(s) is (are) conducting business as

Performance Agriculture at 1880 Fall River Drive, Suite 100, Loveland, CO 80538 Larimer County:

Full Name of Registrant:

Pinnacle Agriculture Distribution, Inc., 1880 Fall River Drive, Suite 100, Loveland, CO 80538.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 09/16/2014

This business conducted by: Corporation

Articles of Incorporation Number: C3676399

Beverly Gates – Executive VP/Secty.

This statement filed with the Fresno County Clerk on: 09/26/2019

 (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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005568

The following person(s) is (are) conducting business as

RJM EXECUTIVE TRANSPORT at 2811 W BEECHWOOD, FRESNO, CA 93711, FRESNO COUNTY:

Mailing Address:

2811 W BEECHWOOD, FRESNO, CA 93711;

Full Name of Registrant:

ROBERT JOSEPH MCEWEN, 2811 W BEECHWOOD, FRESNO, CA 93711, Phone (559) 449-1868.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/01/2019

This business conducted by: INDIVIDUAL

ROBERT MCEWEN, OWNER

This statement filed with the Fresno County Clerk on: 10/01/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: SONYA SOY, 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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005481

The following person(s) is (are) conducting business as

SAVECO #16 at 931 I St. Reedley, CA 93654 Fresno County:

Mailing Address:

237 Academy Ave., Sanger, CA 93657;

Full Name of Registrant:

BANI SAAD, INC., 237 Academy Ave. Sanger, CA 93657.

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: Corporation

Articles of Incorporation Number: C4279806

Mufid Alamsi, CEO

This statement filed with the Fresno County Clerk on: 09/26/2019

 (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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005470

The following person(s) is (are) conducting business as

BLUELINE HOME BUYER at 1099 E. CHAMPLAIN DRIVE, Suite A73, Fresno, CA 93720 Fresno County:

Full Name of Registrant:

STEVEN CARD, 439 E. SALMON RIVER DR., FRESNO, CA 93730

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: INDIVIDUAL.

STEVEN W CARD, Owner.

This statement filed with the Fresno County Clerk on: 09/25/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MATHEW RODRIGUEZ, 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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005637

The following person(s) is (are) conducting business as

JIMENEZ PAINTING at 1542 E CORTLAND AVE, FRESNO, CA, 93704 FRESNO COUNTY:

Mailing Address:

1542 E CORTLAND AVE, FRESNO, CA, 93704

Full Name of Registrant:

CARLOS JIMENEZ, 1542 E CORTLAND AVE, FRESNO, CA 93704

Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/04/2019

This business conducted by: INDIVIDUAL

CARLOS JIMENEZ, OWNER

This statement filed with the Fresno County Clerk on: 10/04/2019

 (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.”

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

STATEMENT OF ABANDONMENT FROM USE OF FICTITIOUS BUSINESS NAME.

File No. 2201510005824

The following person(s) has (have) abandoned the use of the following fictitious business name(s) of: [1] Pacific Water Technologies

At business address: [2] 12228 Tollhouse Road, Clovis, CA 93619

The fictitious business name referred to above was filed in the office of the Fresno County Clerk on 12/06/2011

The full name and residence address of the person(s) abandoning the use of the listed fictitious business name(s) is (are): [3]

Ramco Services, Inc., 1175 Shaw Ave STE 104-304 Clovis CA 93612

[4] Signed: Michael T. Murphy for Ramco Services, Inc.

This abandonment was filed with the Fresno County Clerk on SEP 11 2019

(Seal)

BRANDI L. ORTH,

County Clerk.

By: MATHEW RODRIGUEZ Deputy.

10/09/2019, 10/16/2019, 10/23/2019, 10/30/2019

———————————–

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME.

File No. 2201810001750

The following person(s) has (have) abandoned the use of the following fictitious business name(s) of: [1] ROLANDO CRISTOBAL CHAVEZ HANDYMAN & LANDSCAPING.

At business address: [2] 908 W. SIMPSON AVENUE, FRESNO, CA 93705, FRESNO COUNTY.

The fictitious business name referred to above was filed in the office of the Fresno County Clerk on 03/23/2018.

The full name and residence address of the person(s) abandoning the use of the listed fictitious business name(s) is (are): [3]

ROLANDO CRISTOBAL CHAVEZ, 908 W. SIMPSON AVENUE, FRESNO, CA 93705;

[4] Signed: ROLANDO CRISTOBAL CHAVEZ.

This abandonment was filed with the Fresno County Clerk on 10/10/2019.

(Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MAI NETZLEY, DEPUTY.

10/16/2019, 10/23/2019, 10/30/2019, 11/06/2019

———————————–

           FICTITIOUS BUSINESS 

            NAME STATEMENT 

          File No. 2201910005620 

The following person(s) is (are) conducting business as 

AMBER’S CRITTER CARE at 1257 N DEL MAR AVENUE, FRESNO, CA 93728, FRESNO COUNTY, Phone (559) 900-5773

Mailing Address: 

1257 N DEL MAR AVENUE, FRESNO, CA 93728; 

Full Name of Registrant: 

AMBER JOSETTE HOOVER, 1257 N DEL MAR AVENUE, FRESNO, CA 93728, Phone (559) 900-5773. 

Registrant commenced to transact business under the Fictitious Business Name listed above on: 02/08/2019

This business conducted by: INDIVIDUAL

AMBER J. HOOVER, OWNER. 

This statement filed with the Fresno County Clerk on: 10/03/2019

 (Seal) 

BRANDI L. ORTH, 

COUNTY CLERK. 

By: SONYA SOY, 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.” 

10/16/2019, 10/23/2019, 10/30/2019, 11/06/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005793

The following person(s) is (are) conducting business as

AJ TRUCKING at 5533 E ATCHISON ST, FRESNO CA 93727 FRESNO COUNTY:

Full Name of Registrant:

ARVINDER SINGH SANDHU, 5533 E ATCHISON ST, FRESNO, CA 93727.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 12/13/2012.

This business conducted by: INDIVIDUAL.

ARVINDER SINGH SANDHU, OWNER.

This statement filed with the Fresno County Clerk on: 10/11/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MATHEW RODRIGUEZ, 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.”

10/16/2019, 10/23/2019, 10/30/2019, 11/06/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005447

The following person(s) is (are) conducting business as

Banfield Pet Hospital #0082 at 3220 W Shaw Ave, Fresno CA 93711 Fresno County:

Mailing Address:

PO BOX 87586, Vancover, WA 98687;

Full Name of Registrant:

Medical Management International, Inc., 18101 SE 6th Way, Vancouver, WA 98683

Registrant commenced to transact business under the Fictitious Business Name listed above on: 05/27/1995

This business conducted by: Corporation

Articles of Incorporation Number: C1889695

Ludek Janousek, CFO.

This statement filed with the Fresno County Clerk on: 09/25/2019

 (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.”

10/23/2019, 10/30/2019, 11/06/2019, 11/13/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005459

The following person(s) is (are) conducting business as

Banfield Pet Hospital #1455 at 615 W Herndon Ave, Clovis, CA 93612 Fresno County:

Mailing Address:

PO Box 87586, Vancover, WA 98687;

Full Name of Registrant:

Medical Management International, Inc., 18101 SE 6th Way, Vancover, WA 98683

Registrant commenced to transact business under the Fictitious Business Name listed above on: 01/19/2008

This business conducted by: Corporation

Articles of Incorporation Number: C1889695

Ludek Janousek, CFO.

This statement filed with the Fresno County Clerk on: 09/25/2019

 (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.”

10/23/2019, 10/30/2019, 11/06/2019, 11/13/2019

———————————–

          FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910005443

The following person(s) is (are) conducting business as

IMPACT TRANSPORTERS at 3185 W. FLORADORA AVE, FRESNO, CA 93722 FRESNO COUNTY:

Mailing Address:

3185 W. FLORADORA AVE, FRESNO, CA 93722;

Full Name of Registrant:

DOMINIC E. DUCAS, 3185 W. FLORADORA AVE, FRESNO, CA 93722.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 09/15/2019

This business conducted by: LIMITED LIABILITY CO.

Articles of Incorporation Number: 201921110515

DOMINIC E. DUCAS, PRESIDENT

This statement filed with the Fresno County Clerk on: 09/24/2019

 (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.”

10/23/2019, 10/30/2019, 11/06/2019, 11/13/2019

———————————–

Misc.

  (1)

NOTICE OF PUBLIC HEARING

REGARDING ANNEXATION OF TERRITORY TO

CITY OF FRESNO

COMMUNITY FACILITIES DISTRICT NO. 11

ANNEXATION NO. 105

Notice is hereby given that on October 10, 2019, the City Council of the City of Fresno (“City”) adopted Council Resolution 2019-202 to annex Final Tract Map No. 6100 to the City of Fresno Community Facilities District No. 11 (“CFD No. 11”) and to authorize the levy of Special Taxes under the City of Fresno Special Tax Financing Law, Chapter 8, Division 1, Article 3 of the Fresno Municipal Code (“City Law”).  Under this City Law and Council Resolution 2019-202, the City gives notice as follows:

a.            The text of Council Resolution 2019-202, including exhibits thereto, as adopted by the City is on file with the City Clerk and reference is made thereto for the particular provisions thereof.  The text of Council Resolution 2019-202 is summarized as follows:

b.            As permitted by City Law, the City is undertaking proceedings to annex additional territory to CFD No. 11, the boundaries of which are shown on the map on file with the City Clerk.

c.            The purpose of CFD No. 11 is to provide financing for the maintenance of the landscaping and irrigation systems, open spaces, trails, concrete curbs, gutters, medians, hardscaping and sidewalks, street lights, local street paving and street name signage plus any added developer requested features (“Services”) located in street, landscaping and open space easements and public properties associated with the subdivision as more fully described in Council Resolution No. 2019-202 and Exhibit C thereto.

d.            The method of financing the Services is through the imposition and levy of a special tax (“Special Tax”) to be apportioned on the properties in CFD No. 11 under the rate and method of apportionment described in Council Resolution 2019-202 and Exhibit D thereto.  The Special Tax requires the approval of two-thirds of the qualified electors of CFD No. 11 at a special election called for that purpose by the City, with each voter having one vote for each acre, or portion of an acre, owned.

e.            The Special Tax, if approved, will be used to finance all or a portion of the Services.

f.             The Director of Public Works of the City or his designee is directed to cause to be prepared a written report for CFD No. 11, Annexation No. 105 (“District Report”) that shows the Services by type and required to adequately meet the needs of CFD No. 11 and the estimated costs of the Services.  The District Report will be made a permanent part of the record of the public hearing specified below.  Reference is made to the District Report as filed with the City Clerk.

g.            As set forth below, the City will hold a public hearing on the annexation of Final Tract Map No. 6100 to CFD No. 11 with its Services and Special Tax.

h.            The time and place established under Council Resolution No. 2019-202 for the public hearing required under City Law are Thursday, November 7, 2019, at the hour of 10:00 a.m. or as soon as possible thereafter in the Council Chambers of the City of Fresno, 2600 Fresno Street, Fresno, California.

            At the hearing, the testimony of all interested persons or taxpayers for or against the proposed annexation to CFD No. 11, the extent of CFD No. 11 or the furnishing of the Services will be heard.  Any person interested may file a protest in writing as provided by City Law.  If fifty percent or more of the registered voters, or six registered voters, whichever is more, residing in the territory proposed to be annexed to CFD No. 11, or the owners of one-half or more of the area of land in the territory proposed to be annexed to CFD No. 11 and not exempt from the Special Tax, file written protests against the annexation and the protests are not withdrawn to reduce the value of the protests to less than a majority, the City will take no further action to annex to CFD No. 11 or levy the Special Taxes for a period of one-year from the date of the decision of the City, and if the majority protests of the registered voters or landowners are only against the furnishing of a type or types of facilities within CFD No. 11, or against levying a specified Special Tax, those types of facilities or the specified Special Tax will be eliminated from the proceedings to annex to CFD No. 11.

    The proposed voting procedure will be by mailed ballot among the property owners within the territory proposed to be annexed to CFD No. 11.

Dated as of 10/15/19

ATTESTED:

YVONNE SPENCE, MMC CRM

City Clerk

By   Maxwell Carlson

Deputy

10/30/2019

———————————–

  (1)

NOTICE OF PUBLIC HEARING

REGARDING ANNEXATION OF TERRITORY TO

CITY OF FRESNO

COMMUNITY FACILITIES DISTRICT NO. 11

ANNEXATION NO. 102

Notice is hereby given that on October 10, 2019, the City Council of the City of Fresno (“City”) adopted Council Resolution 2019-201 to annex Final Tract Map No. 6191 to the City of Fresno Community Facilities District No. 11 (“CFD No. 11”) and to authorize the levy of Special Taxes under the City of Fresno Special Tax Financing Law, Chapter 8, Division 1, Article 3 of the Fresno Municipal Code (“City Law”).  Under this City Law and Council Resolution 2019-201, the City gives notice as follows:

a.            The text of Council Resolution 2019-201, including exhibits thereto, as adopted by the City is on file with the City Clerk and reference is made thereto for the particular provisions thereof.  The text of Council Resolution 2019-201 is summarized as follows:

b.            As permitted by City Law, the City is undertaking proceedings to annex additional territory to CFD No. 11, the boundaries of which are shown on the map on file with the City Clerk.

c.            The purpose of CFD No. 11 is to provide financing for the maintenance of the landscaping and irrigation systems, open spaces, trails, concrete curbs, gutters, medians, hardscaping and sidewalks, street lights, local street paving and street name signage plus any added developer requested features (“Services”) located in street, landscaping and open space easements and public properties associated with the subdivision as more fully described in Council Resolution No. 2019-201 and Exhibit C thereto.

d.            The method of financing the Services is through the imposition and levy of a special tax (“Special Tax”) to be apportioned on the properties in CFD No. 11 under the rate and method of apportionment described in Council Resolution 2019-201 and Exhibit D thereto.  The Special Tax requires the approval of two-thirds of the qualified electors of CFD No. 11 at a special election called for that purpose by the City, with each voter having one vote for each acre, or portion of an acre, owned.

e.            The Special Tax, if approved, will be used to finance all or a portion of the Services.

f.             The Director of Public Works of the City or his designee is directed to cause to be prepared a written report for CFD No. 11, Annexation No. 102 (“District Report”) that shows the Services by type and required to adequately meet the needs of CFD No. 11 and the estimated costs of the Services.  The District Report will be made a permanent part of the record of the public hearing specified below.  Reference is made to the District Report as filed with the City Clerk.

g.            As set forth below, the City will hold a public hearing on the annexation of Final Tract Map No. 6191 to CFD No. 11 with its Services and Special Tax.

h.            The time and place established under Council Resolution No. 2019-201 for the public hearing required under City Law are Thursday, November 7, 2019, at the hour of 10:00 a.m. or as soon as possible thereafter in the Council Chambers of the City of Fresno, 2600 Fresno Street, Fresno, California.

            At the hearing, the testimony of all interested persons or taxpayers for or against the proposed annexation to CFD No. 11, the extent of CFD No. 11 or the furnishing of the Services will be heard.  Any person interested may file a protest in writing as provided by City Law.  If fifty percent or more of the registered voters, or six registered voters, whichever is more, residing in the territory proposed to be annexed to CFD No. 11, or the owners of one-half or more of the area of land in the territory proposed to be annexed to CFD No. 11 and not exempt from the Special Tax, file written protests against the annexation and the protests are not withdrawn to reduce the value of the protests to less than a majority, the City will take no further action to annex to CFD No. 11 or levy the Special Taxes for a period of one-year from the date of the decision of the City, and if the majority protests of the registered voters or landowners are only against the furnishing of a type or types of facilities within CFD No. 11, or against levying a specified Special Tax, those types of facilities or the specified Special Tax will be eliminated from the proceedings to annex to CFD No. 11.

   The proposed voting procedure will be by mailed ballot among the property owners within the territory proposed to be annexed to CFD No. 11.

Dated as of 10/15/19

ATTESTED:                                

YVONNE SPENCE, MMC CRM

City Clerk

By   Maxwell Carlson

Deputy

10/30/2019

———————————–

  (1)

Golden State Finance Authority (GSFA) is pleased to announce a Mortgage Credit Certificate (MCC) Program for homebuyers to purchase an owner-occupied primary residence in Fresno County, CA.

The MCC enables the homebuyer to receive a federal income tax credit of 20% of annual mortgage interest paid. The MCC is available to qualifying persons who have not owned a home in the last three years. The property must be either a single-family detached home, condominium or townhouse. Income Limit Non-Targeted Area, 1 or 2 person $77,500; 3+ persons $89,125. Income Limit Targeted Area, 1 or 2 person $93,000; 3+ persons $108,500. Purchase Price Limits for new or existing property: Non-targeted Area $271,165; Targeted Area $331,423.

For more information, call (855) 740-8422, visit www.gsfahome.org or send an inquiry to GSFA, 1215 K Street, Suite 1650, Sacramento, CA 95814.

10/30/19

CNS-3307468#

FRESNO BUSINESS JOURNAL

10/30/2019

———————————–

  (1)

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC REVIEW OF A PROPOSED MITIGATED NEGATIVE DECLARATION

NOTICE IS HEREBY GIVEN that on Thursday, November 21, 2019, at 6:00 p.m., the Clovis Planning Commission will conduct a public hearing in the City Council Chamber, 1033 Fifth Street, Clovis, CA 93612, to consider the following items:

Consider items associated with approximately 3.53 acres of land located on the west side of Clovis Avenue, north of the Palo Alto Avenue alignment. Swedish Inn, LLC, owner; RED INC Architects, applicant/representative.

a)   Consider Approval, Res. 19-__, A request to approve an environmental finding of a Mitigated Negative Declaration for Rezone Amendment R2004-036A3 and Site Plan Review SPR2019-010, pursuant to CEQA guidelines.

b)   Consider Approval, Res. 19-__, R2004-036A3, A request to approve a modification to the master site plan and an amendment to the General Development Plan Standards of the P-C-C (Planned Commercial Center) Zone District to allow buildings not to exceed five (5) stories or sixty-three (63’) feet in height within 3.53 acres of land located on the west side of Clovis Avenue, north of the Palo Alto Avenue alignment and recommending adoption of a mitigated negative declaration for R2004-036A3.

A Mitigated Negative Declaration has been completed for Project Item No. 1, pursuant to Section 15070 of CEQA.  Recommendation of a proposed Mitigated Negative Declaration does not necessarily mean this project will be approved.  Hard copies and electronic copies of the proposed Mitigated Negative Declaration for this project may be reviewed and/or obtained at the City of Clovis Planning Division, 1033 Fifth Street, Clovis, California, Monday through Friday, between 8:00 a.m. and 3:00 p.m.

For additional information, contact Orlando Ramirez, Deputy City Planner at (559) 324-2345, email at orlandor@cityofclovis.com, or stop by the Planning Division at 1033 5th Street. The Planning Commission Agenda and Staff Report(s) will be available on the City’s website approximately 72 hours prior to the meeting time.

All interested parties are invited to submit written comments on the project(s) to the Planning Division and to appear and be heard at the hearing.  To be properly considered, written comments should be submitted five days before the hearing.

If you challenge a project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing.

Dwight D. Kroll, AICP, Planning and Development Services Director

PUBLISH:  Wednesday, October 30, 2019, The Business Journal

10/30/2019

———————————–

  (1)

NOTICE TO CREDITORS OF BULK SALE

(UCC Sec. 6105)

Escrow No. 19-42884-SP

NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: CHOSEN FROZEN YOGURT INC 8967 N. CHESTNUT AVE. FRESNO, CA 93720

Doing Business as: CHOSEN FROZEN YOGURT

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: TRAVIS HENSLEY 8967 N. CHESTNUT AVE. FRESNO, CA 93720

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: 8967 N. CHESTNUT AVE. FRESNO, CA 93720

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 18, 2019

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 15, 2019, which is the business day before the sale date specified above.

Dated: 10/23/19

BUYER: TRAVIS HENSLEY

LA2392934 FRESNO BUSINESS JOURNAL 10/30/19

10/30/2019

———————————–

  (1)

RESOLUTION OF INTENTION

AND NOTICE OF HEARING

BEFORE THE BOARD OF SUPERVISORS

OF THE COUNTY OF FRESNO STATE OF CALIFORNIA

IN THE MATTER OF THE VACATION OF:

VACATION OF SKY HARBOUR ROAD

PUBLIC ROAD RIGHT-OF-WAY

VACATION APPLICATION NO. V18-01

         WHEREAS, the Director of the Department of Public Works and Planning informs this Board that an application by Table Mountain Rancheria has been received to vacate a portion of the public road right-of-way of Sky Harbour Road north of Millerton Road measuring approximately 1,445 feet long with width varying from 45 feet to 2 feet, Vacation Application No. V18-01; and

WHEREAS, the Department of Public Works and Planning reports that this vacation request has been studied by the Department of Public Works and Planning; and

WHEREAS, the Department of Public Works and Planning reviewed the General Plan and the proposed vacation, including the location, purpose, and extent of such proposed vacation, and reported in the Agenda Item for October 22, 2019, that the proposed vacation is consistent and in conformance with the General Plan; and

WHEREAS, the Department of Public Works and Planning recommends the following:

(1) That the Board of Supervisors declares its intent to hold a hearing pursuant to Chapter 3 of Part 3 of Division 9 of the Streets and Highways Code, collectively the Vacation Laws, for the proposed vacation of the right-of way more particularly described in Exhibits “A” and “B” and shown on Exhibit “B”.

(2) That the vacation procedure be conducted under the Vacation Laws.

(3) That a public hearing be set to consider vacation of said right-of-way.

(4) That the Board of Supervisors consider the Director of Public Works and Planning’s Report and make a finding that the proposed vacation is consistent and in conformity with the General Plan, pursuant to Government Code section 65402, subdivision (a).

NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors to:

(1) Adopt the foregoing recitals as true and correct.

(2) Direct the Clerk of the Board to publish for at least two successive weeks prior to the hearing, a notice of intent to vacate, and direct the Department of Public Works and Planning to post notice of the same, pursuant to the Vacation Laws.

(3) Set the public hearing to consider vacation of said right-of-way for the hour of 9:00 a.m. on November 19, 2019 in the Chambers of the Board of Supervisors, Room 301, Hall of Records, Tulare and “M” Streets, Fresno, California.

(4) Consider the Public Works Director’s Report on the proposed vacation and make a determination whether it is consistent and in conformity with the General Plan, pursuant to Government Code section 65402, subdivision (a).

            THE FOREGOING, was passed and adopted by the following vote of the Board of Supervisors of the County of Fresno this 22nd day of  October 2019, to wit:

AYES: Supervisors Brandau, Magsig, Mendes, Pacheco, Quintero

NOES: None

ABSENT: None

ABSTAINED: None

/s/ Nathan Magsig, Chairman of the Board of Supervisors of the County of Fresno

ATTEST:

Bernice E. Seidel

Clerk of the Board of Supervisors

County of Fresno, State of California

By  /s/ Lisa Craft                                     

Deputy

EXHIBIT A

A PORTION OF SKY HARBOUR ROAD TO BE ABANDONED

Portions of Lots 1, 9 and 10, of Tract No. 1833, filed in Volume 20 of Plats, at Page 58, Fresno County Records, being a portion of Section 11, T. 11 S., R. 21 E., M.D.B.& M., described as follows:

Beginning at the northwest corner of Lot 21, of said Tract, being on the west line of the east half of the southeast quarter of said section;

Thence along said west line of Lots 1, 9 and 10, and the west line of the east half of the southeast quarter of said section North 1°52’42” East, a distance of 1445.59 feet to northwest corner of Lot 1 and the northwest corner of the east half of the southeast quarter of said section;

Thence along the north line of the east half of the southeast quarter of said section South 88°03’01” East, a distance of 2.02 feet;

Thence South 1°07’21” East, a distance of 474.41 feet;

Thence South 2°02’04” East, a distance of 579.33 feet;

Thence South 2°17’50” West, a distance of 390.25 feet to the northeast corner said Lot 21;

Thence along the north line of said lot, a distance of 45.00 feet to the POINT OF BEGINNING

Area: 36820 Square Feet / 0.85 Acres

RESERVING THEREFROM:

Pursuant to the provisions of Section 8340 of the Streets and Highways Code, for the benefits of Pacific Gas and Electric Company, Ponderosa Telephone Company, and Comcast, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over, and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines, and for the transportation or distribution of electric energy, petroleum and its products, ammonia, and water, and for incidental purposes, including access to protect these works from all hazards in, upon, and over the street or highway proposed to be vacated

For more information contact Wendy Nakagawa, Department of Public Works and Planning, 2220 Tulare Street (corner of Tulare & “M” Streets, Suite A), Fresno, CA  93721, telephone (559) 600-4240, email wnakagawa@fresnocountyca.gov

Agenda materials for the item to consider vacation will be available on the Fresno County website https://fresnocounty.legistar.com/Calendar.aspx under the November 19, 2019 meeting at the Meeting Details link, approximately one week prior to the hearing date.

The office of the  Clerk to the Board may be contacted at:

Clerk of the Board of Supervisors

 2281 Tulare Street, Room 301

 Fresno, CA  93721-2198

 559-600-3529, Option 4

10/30/2019, 11/06/2019

———————————–

NOTICE OF SALE

     In accordance with the provisions of the California Uniform Commercial Code, there being due and unpaid storage and other charges related to the storage for which ARABIAN VILLA-CAMPUS CORRAL MOBILEHOME PARK  is entitled to a lien as Warehouse on the goods hereinafter described, and due notice having been given to the parties known to claim an interest, and the time specified in such notice for payment of such charges having expired, notice is hereby given that these goods will be sold at public auction at 1560 Villa Avenue, Space 24, Clovis, California 93612 on November 11, 2019 at 10:00 a.m. The following is a brief description of the property to be sold:  

      A 1964 Clarion Mobilehome, Decal Number ABE2028, Serial Number(s) S3190, HUD Label/Insignia number(s) A93798, 52 feet in length, 12 feet in width.

      Purchase of the mobilehome and its contents by any party will require its removal from Arabian Villa-Campus Corral Mobilehome Park

Name of Owner:  Norma Anne Walsh   Amount Due: $2,153.44 

Dated at Sunnyvale, California

October 18, 2019

By:  JUDY C. TSAI

Attorney for Arabian Villa-Campus Corral Mobile Home Park

710 Lakeway Drive, Suite 180

Sunnyvale, CA 94085

(408) 775-8848

10/23/2019, 10/30/2019

———————————–

NOTICE OF INTENT TO SELL ABANDONED MOBILEHOME AND ITS CONTENTS

NOTICE IS HEREBY GIVEN that on November 8, 2019, at 10:00 a.m., at Sunnyside Mobile Estates, 5541 East Tulare Avenue, Space No. 21, City of Fresno, County of Fresno, California 93727, Sunnyside Mobile Estates, or its authorized agent, will sell at public sale the following described property:

1. One (1) 1976 Fleetwood mobilehome, serial numbers CAFL2A636080227 and CAFL2B636080227, HCD decal number, AAC3374;

2. One (1) Washing Machine;

3. One (1) Dryer;

4. One (1) Table;

5. One (1) Desk;

6. One (1) Side Table;

7. One (1) Standing Minor;

8. One (1) Wardrobe;

9. One (1) Coffee Maker;

10. One (1) Couch;

11. One (1) Rocking Chair;

12. One (1) Lamp;

13. One (1) Microwave;

14. One (1) Refrigerator;

15. One (1) Crockpot;

16. One (1) Toaster Oven;

17. One (1) Toaster;

18. One (1) Television;

19. One (1) Radio w/ Speakers;

20. One (1) Ice Cooler;

21. One (1) Iron;

22. One (1) Box Fan;

23. Miscellaneous Pots and Pans;

21. Miscellaneous Clothing;

Said mobilehome and its contents will be sold “as is” and “where is”, and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including but not limited to, the implied warranty of merchantability. Purchase of said mobilehome and its contents does not include any right to resell the home to remain on the space or to tenancy within Sunnyside Mobile Estates. The purchaser of the home and its contents may be responsible to pay unpaid registration fees, taxes, fees, liens or other charges owed to the State of California and/or other governmental entities.

Said mobilehome and its contents will be sold in accordance with the provisions of California Civil Code, Section 798.61, and pursuant to the Judgment of Abandonment obtained in the Superior Court of Fresno County, Case No. 19CECL07775

Dated this 17th day of October 2019 at Cerritos, California.

LAW OFFICES OF LARRY W. WEAVER

By: Larry W. Weaver, Authorized Agent for Sunnyside Mobile Estates

LWW/rm

c: Sunnyside Mobile Estates, Management Community Asset Management

LAW OFFICES OF

LARRY W. WEAVER

A PROFESSIONAL CORPORATION

17777 Center Court Drive, Suite 450, Cerritos, California 90703; Telephone: (562) 924-0900; Fax: (562) 924-4018

10/23, 10/30/19

CNS-3306301#

FRESNO BUSINESS JOURNAL

10/23/2019, 10/30/2019


e-Newsletter Signup

Our Weekly Poll

Which candidate for California governor would be best for business?
62 votes

Central Valley Biz Blogs

. . .