Public Notices 11/13/20
Written by
Trustee Sales
(1)
T.S. No. 087803-CA APN: 498-251-14 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/22/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/8/2020 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/30/2004 as Instrument No. 2004-0266233 of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: LEWIS C. KEYS AND LORENA E. KEYS, TRUSTEE(S) OF THE LEWIS C. KEYS AND LORENA E. KEYS REVOCABLE TRUST, DATED: MARCH 16, 1992 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1042 EZIE AVENUE CLOVIS, CA 93611 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $294,374.76 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 087803-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117
11/13/2020, 11/20/2020, 11/27/2020
———————————–
(1)
NOTICE OF TRUTEE’S SALE T.S. No.: 2020-01230 Loan No.: SLS-042418 APN: 436-302-19 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CARLOS ESTRADA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Pat Desantis Recorded 4/18/2018 as Instrument No. 2018-0045261-00 in book , page of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 12/3/2020 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $156,166.92 Street Address or other common designation of real property: 3243 E. Dakota Avenue Fresno, California 93726 A.P.N.: 436-302-19 “As Is Where Is” The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2020-01230. 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: 11/6/2020 Superior Loan Servicing, by Asset Default Management, Inc., as Agent for Trustee 7525 Topanga Canyon Blvd. Canoga Park, California 91303 Sale Line: (714) 730-2727 Julie Taberdo/Six Trustee Sale Officer A-4727756 11/13/2020, 11/20/2020, 11/27/2020
11/13/2020, 11/20/2020, 11/27/2020
———————————–
Civil
(1)
SUMMONS
(CITACION JUDICIAL)
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Dory Johnson, an individual; and Does 1-100, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DAMANDANTE): Comenity Card Services, LLC
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
CASE NUMBER
(Numero del Caso)
18CECL11910
The name and address of the court is: (El nombre y dirección de la corte es) B. F. SISK COURTHOUSE
1130 “O” Street, 4th Floor
Fresno, California 93724
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado es),
“Order to Show Cause hearing is set for 1/22/21 at 8:30 a.m. in Department 404”
MICHAEL H. RAICHELSON/SBN 174607
Persolve Legal Group, LLP
9301 Corbin Ave Ste 1600
Northridge, CA 91324
(818) 534-3100
DATE: (Fecha) 11/20/2018
Clerk, (Secretario)
by M. Baisdon, Deputy (Adjunto)
(SEAL)
11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020
———————————–
(1)
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01/28/2021
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 19-300040
In The Matter Of
MALAKHI NEPHEW
DOB: 02-09-2019
Minor(s)
TO: JEREMY TITUS, 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 28, 2021
TIME: 8:00 A.M.
PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF JEREMY TITUS, 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 NOV 10 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: ROBERTA HOLGUIN, 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.
11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020
———————————–
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
SUPERIOR COURT OF CALIFORNIA, COUNTY OF: FRESNO
1130 “O” STREET
FRESNO, CA 93721
PETITION OF: Donald Edward Rombough:
FOR CHANGE OF NAME
CASE NUMBER:
20 CE CG02988
TO ALL INTERESTED PERSONS:
1. Petitioner: Donald Edward Rombough filed a petition with this court for a decree changing names as follows:
Present name: a. Donald Edward Rombough to Proposed name: Donald Edward McDonald
2. THE COURT ORDERS all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
a. Date: 12/7/2020, Time: 8:30 A.M. Dept: 404
b. The address of the court is: 1130 “O” Street
Fresno, CA 93721
Department 404 is located at the Sisk Building, 4th floor, 1130 “O” St., Fresno
3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: THE BUSINESS JOURNAL.
Date: 10/8/2020
MARK E. CULLERS, Judge of the Superior Court.
PETITIONER OR ATTORNEY:
Donald Edward Rombough
2696 Omaha Avenue
Clovis, CA 93619
In Pro Per
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01-20-2021
Time: 8:00 A.M.; DEPT: 22
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 19-300404
In The Matter Of
Julian Ohano
DOB: 11-27-2019
Minor(s)
TO: PEDRO NAVARRO, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR.
This is to notify you that you are cited to appear at the hearing below, pursuant to Welfare and Institutions Code §366.23 and §366.26:
DATE: JANUARY 20, 2021
TIME: 8:00 A.M.
PLACE: Department 22 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF PEDRO NAVARRO, FATHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINOR, BE TERMINATED AND THAT THE ABOVE MINOR BE FREED FOR ADOPTION.
As the parent of the subject minor, you are cited to and may appear at Court as indicated above in order to express your opinion as to whether your parental rights should be terminated so that the minor can be adopted.
This is also to advise you that you have certain legal rights and protections, including the right to oppose these proceedings. You have the right to hire an attorney of your choice to represent you. If you are unable to retain a lawyer, you may request that the judge appoint one for you, who shall be the Public Defender or a private attorney. If you cannot afford to pay the cost of legal counsel to represent you, the fee will be paid by Fresno County.
This notice and citation is dated OCT 16 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: NINA QUIROZ, Deputy.
___________________________
DISOBEDIENCE TO THIS CITATION BY FAILING TO APPEAR MAY SUBJECT THE PARTY SERVED TO ARREST AND PUNISHMENT FOR CONTEMPT OF COURT.
___________________________
FRESNO COUNTY DEPARTMENT OF SOCIAL SERVICES, 2011 Fresno Street, 3rd Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 01-05-2021
Time: 8:00 A.M.; DEPT: 21
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 20CEJ300147
In The Matter Of
LUKA PALOMAR
DOB: 03-03-2020
Minor
TO: VANESSA PALOMAR, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JOSEPH GEORGE, KEEGAN MONTANANA, DEREK SMITH, JOHNNY UNKNOWN, FATHERS OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHERS 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 5, 2021
TIME: 8:00 A.M.
PLACE: Department 21, Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724
PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF VANESSA PALOMAR, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. JOSEPH GEORGE, KEEGAN MONTANANA, DEREK SMITH, JOHNNY UNKNOWN, FATHERS 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 SEP 25, 2020.
MICHAEL ELLIOT,
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, Third Floor, Fresno CA 93721 Telephone Number: (559) 600-4446, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
NOTICE AND CITATION TO
PARENT FOR APPEARANCE AT
HEARING.
W&I Code §366.26 Hearing: 02-10-2021
Time: 8:00 A.M.; DEPT: 23
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF FRESNO
JUVENILE COURT
Case No.: 20CEJ300105
In The Matter Of
KAYLA FLORES
DOB: 06-28-2017
Minor
TO: KAYLA FLORES, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. RONALDO GRANADO JR. AKA RONALDO GRANADOS, 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: FEBRUARY 10, 2021
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 KAYLA FLORES, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. RONALDO GRANADO JR. AKA RONALDO GRANADOS, 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 NOV 2, 2020.
MICHAEL ELLIOTT,
Clerk of the Court.
By: ROBERTA HOLGUIN, 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.
11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020
———————————–
Probate
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
FRANCES I. JOHNSON
CASE NO: 20CEPR00985
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Frances I. Johnson
A Petition for Probate has been filed by Kristi G. Johnson in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Kristi G. Johnson 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 14, 2020, 9:00 A.M.-Dept. 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724
B. F. Sisk Bldg.- 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:
Hemb Law Office
Richard E. Hemb, Bar No. 160452
420 Bullard Avenue, Suite 105
Clovis, CA 93612
(559) 241-7050
11/13/2020, 11/18/2020, 11/27/2020
———————————–
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
MICHAEL JAMES CALLAHAN
CASE NO: 20 CE PR 00637
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL JAMES CALLAHAN
A Petition for Probate has been filed by MIKAELA CALLAHAN in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that MIKAELA CALLAHAN 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 8, 2020, 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.
Petitioner:
MIKAELA GRAYCE CALLAHAN
2791 INDIANAPOLIS AVENUE
CLOVIS, CA 93611
(559) 284-4471
IN PRO PER
11/13/2020, 11/18/2020, 11/27/2020
———————————–
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
MARILYN HAMBY
CASE NO: 20CEPR01001
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARILYN HAMBY
A Petition for Probate has been filed by DORIS ELAINE RACKLEY in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that DORIS ELAINE RACKLEY 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 14, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93724
Central Division / Civil
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:
JAMES J. MELE 071928
MELE LAW OFFICE
7337 N. FIRST ST., #103
FRESNO, CA 93720
(559) 436-1205
11/13/2020, 11/18/2020, 11/27/2020
———————————–
(1)
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
JUANITA O. MORENO, aka JUANITA OVALLE MORENO
CASE NO: 20CEPR01004
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JUANITA O. MORENO, aka JUANITA OVALLE MORENO
A Petition for Probate has been filed by ELIZABETH MORENO in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that ELIZABETH MORENO 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 17, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
B.F. Sisk Courthouse
Fresno, California 93721
Central Division – Probate Dept
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:
Jeffrey A. Jaech, #076876
BAKER MANOCK & JENSEN, PC
5260 N. Palm Avenue, Suite 421
Fresno, California 93704
(559) 432-5400
11/13/2020, 11/18/2020, 11/27/2020
———————————–
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
DANIEL R. MARTIN
CASE NO: 20CEPR00948
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Daniel R. Martin, a/k/a Dan Martin, a/k/a Daniel Robert Martin
A Petition for Probate has been filed by Teri Lee Williams and Curtis R. Wong in the Superior Court of California, County of FRESNO.
The Petition for Probate requests that Teri Lee Williams and Curtis R. Wong 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 9, 2020, 9:00 A.M., Dept.: 303
1130 “O” Street, 3rd Floor – Dept. 303
Fresno, California 93721
Central Division – 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:
WILLIAM H. COLEMAN #073518
COLEMAN & HOROWITT, LLP
499 W. Shaw Ave., Suite 116
Fresno, CA 93704
(559) 248-4820
10/30/2020, 11/13/2020, 11/04/2020
———————————–
Fictitious
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010005284
The following person(s) is (are) conducting business as
THE CLUB at 377 N. Minnewawa Ave., Clovis, CA 93612, Fresno County, Phone (559) 384-2400:
Mailing Address:
45 River Park Place West, Ste. 103, Fresno, CA 93720, Fresno County;
Full Name of Registrant:
ATTWP, LLC, 377 N. Minnewawa Ave., Clovis, CA 93612
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a limited liability company
Articles of Incorporation Number: 201918910413
Adam Tirapelle, Manager
This statement filed with the Fresno County Clerk on: 11/05/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: CYAN EDMISTEN Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020
———————————–
(1)
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010005198
The following person(s) is (are) conducting business as
4 SPEED MOTORCYCLE SHOP at 4352 N HUGHES AVE, FRESNO CA 93705 Fresno County Phone (559) 316-9178:
Full Name of Registrant:
WALTER MADERA, 4352 N HUGHES AVE, Fresno CA 93705.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 08/10/20
This business conducted by: an individual
WALTER MADERA, OWNER.
This statement filed with the Fresno County Clerk on: 11/03/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
11/13/2020, 11/20/2020, 11/27/2020, 12/04/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004553
The following person(s) is (are) conducting business as
RNSFAB at 2538 S Poppy Fresno CA 93706 Phone (559) 824-3932:
Mailing Address:
5689 W. Acacia Fresno CA 93722 Phone (559) 824-3932;
Full Name of Registrant:
Robert Torres, 5689 W. Acacia Fresno CA 93722
Sophia Torres, 2538 S. Poppy Ave. Fresno CA 93706
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: co-partners
Robert H. Torres, co-owner.
This statement filed with the Fresno County Clerk on: 09/28/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004529
The following person(s) is (are) conducting business as
Tacos Potosinos at 5505 W Richert Ave Fresno CA 93722:
Full Name of Registrant:
Rosa Villeda, 5505 W Richert Ave Fresno CA 93722.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
Rosa Villeda, Owner.
This statement filed with the Fresno County Clerk on: 09/25/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: MARTHA GARCIA DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004739
The following person(s) is (are) conducting business as
Remedy Health Coalition at 3447 W. Shaw Ave #101 Fresno, CA 93711 Fresno County:
Mailing Address:
5537 Bluebell Ave Valley Village, CA 91607;
Full Name of Registrant:
Miji Care of Fresno, Inc., 5805 Sepulveda Blvd #605 Sherman Oaks CA 91411.
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C3647738
Jonathan Istrin, Secretary.
This statement filed with the Fresno County Clerk on: 10/12/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004547
The following person(s) is (are) conducting business as
Subway-2223 at 50 West Bullard suite 108 Clovis California 93612 Fresno County Phone (559) 299-4640:
Full Name of Registrant:
Lajvinder Singh, 7724 North Gregory ave Fresno CA 93722
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: an individual
LAJVINDER SINGH, OWNER
This statement filed with the Fresno County Clerk on: 09/28/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/23/2020, 10/30/2020, 11/06/2020, 11/13/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004905
The following person(s) is (are) conducting business as
ACLS at 5213 E. Pine Avenue, Fresno, CA 93727:
Full Name of Registrant:
BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300 Blue Bell, PA 19422
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C0597424
Robert W. Tyler, Treasurer
This statement filed with the Fresno County Clerk on: 10/19/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004908
The following person(s) is (are) conducting business as
Fresno Tree at 5213 E. Pine Avenue, Fresno, CA 93727:
Full Name of Registrant:
BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300 Blue Bell, PA 19422
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C0597424
Robert W. Tyler, Treasurer
This statement filed with the Fresno County Clerk on: 10/19/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004903
The following person(s) is (are) conducting business as
Aqua Cents Water Management at 5213 E. Pine Avenue, Fresno, CA 93727:
Full Name of Registrant:
BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300 Blue Bell, PA 19422
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C0597424
Robert W. Tyler, Treasurer
This statement filed with the Fresno County Clerk on: 10/19/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004901
The following person(s) is (are) conducting business as
All Commercial at 5213 E. Pine Avenue, Fresno, CA 93727:
Full Name of Registrant:
BrightView Landscape Services, Inc., 980 Jolly Road, Suite 300 Blue Bell, PA 19422
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: a corporation
Articles of Incorporation Number: C0597424
Robert W. Tyler, Treasurer
This statement filed with the Fresno County Clerk on: 10/19/2020
(Seal)
BRANDI L. ORTH,
County Clerk.
By: DAKOTA THURSTON, Deputy.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004763
The following person(s) is (are) conducting business as
BIG RIG PARTS AND ACCESSORIES at 2877 E JENSEN AVE FRESNO CA 93706 Fresno County:
Full Name of Registrant:
BIG RIG TIRES AND ALIGNMENT INC, 2881 E JENSEN AVE FRESNO CA 93706.
Registrant commenced to transact business under the Fictitious Business Name listed above on: 09.01.2020
This business conducted by: a corporation
Articles of Incorporation Number: C4111296
RAMANPREET SINGH, PRESIDENT
This statement filed with the Fresno County Clerk on: 10/13/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
10/30/2020, 11/06/2020, 11/13/2020, 11/20/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004946
The following person(s) is (are) conducting business as
A-1 Pool Service & Repair
Hydrocare Products at 6569 N Riverside Dr, Ste 102, Fresno, CA 93722:
Full Name of Registrant:
PLATINUM POOL TECHNOLOGIES INC., 6569 N RIVERSIDE DR, STE 102 FRESNO, CA 93722
Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/15/2020
This business conducted by: a corporation
Articles of Incorporation Number: C4646565
JASJEET JANDU, PRESIDENT.
This statement filed with the Fresno County Clerk on: 10/20/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: DAKOTA THURSTON, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010005097
The following person(s) is (are) conducting business as
I SMOKE TOBACCO 2 at 3630 E VENTURA AVE FRESNO, CA 93702 Fresno County:
Full Name of Registrant:
AGL SHABOON INC, 3630 E VENTURA AVE FRESNO, CA 93702
Registrant commenced to transact business under the Fictitious Business Name listed above on: 10/02/2020
This business conducted by: a corporation.
Articles of Incorporation Number: C4546432
ALAA N TAHHAN, C.E.O.
This statement filed with the Fresno County Clerk on: 10/27/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: CYAN EDMISTEN, DEPUTY.
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020
———————————–
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2202010004773
The following person(s) is (are) conducting business as
Cork & Knife Clovis at 400 Clovis Avenue Clovis California 93612 Fresno County:
Full Name of Registrant:
DiCicco’s Old Town Clovis LLC, 600 La Terraza Blvd. Escondido CA 92025
Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.
This business conducted by: limited liability company
Articles of Incorporation Number: 201807510299
Sandra DiCicco, President of Grand Restaurant Group, Manager of DiCicco’s Old Town Clovis LLC.
This statement filed with the Fresno County Clerk on: 10/13/2020
(Seal)
BRANDI L. ORTH,
COUNTY CLERK.
By: JESSICA MUNOZ, DEPUTY
“NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”
11/06/2020, 11/13/2020, 11/20/2020, 11/27/2020
———————————–
Misc.
(1)
NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION
TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(U.C.C. 6101 et seq. and B & P 24073 et seq.)
ESCROW NO. P-426220
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and business addresses of the Seller/Licensee are:
Jagjit Singh and Kamaljit Kaur Singh
3369 W Shaw Ave
Fresno, CA 93711
The location in California of the chief executive office of the seller is: (If “same as above”, so state.) same as above. As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: (If “none”, so state) None.
The names and addresses of the Buyer/Transferee are:
Hany Shakerezat Nashed and Nader Wageeh Shokry, AND/OR ASSIGNS
2862 E. Salem Ave
Fresno, CA 93720
The business is known as: Liquor 4 U
The assets to be sold are described in general as: All of the stock in trade, merchandise, supplies, fixtures, equipment, goodwill and trade and are located at: 3369 W Shaw Ave, Fresno, CA 93711. The kind of license to be transferred is:
Type: 21 – Off -Sale General now issued for the premises located at: 3369 W Shaw Ave, Fresno, CA 93711. The anticipated date of the sale/transfer is December 3, 2020 or upon the issuance of the final Alcoholic Beverage Control license, whichever is later, at the office of Placer Title Company @ 193 Fulweiler Avenue Auburn, CA 95603. If so subject, the name and address of the person with who claims may be filed is Debbie Yue, Placer Title Company, @ 193 Fulweiler Avenue Auburn, CA 95603 and the last date for filing claims shall be on or before the issuance of the final Alcoholic Beverage Control license. The amount of the purchase price or consideration in connection with the transfer of the license and business, including estimated inventory, is the sum of $250,000.00. It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Date: October 28, 2020
SELLER/LICENSEE
/s/ Jagjit Singh
/s/ Kamalijit Kaur Singh
BUYER/TRANSFEREE
/s/ Hany Shakerezat Nashed
/s/ Nader Wageeh Shokry
11/13/2020
———————————–
(1)
CITY OF MENDOTA
NOTICE OF INTENT TO ADOPT A
MITIGATED NEGATIVE DECLARATION
Application No. 20-23, the Valley Agricultural Holdings LLC Project
The City of Mendota has prepared an Initial Study and proposed Mitigated Negative Declaration (IS/MND) for the Project described below. The Initial Study did not identify any potentially significant effects on the environment that may result from the Project that cannot be mitigated to a less-than-significant level. Accordingly, adoption of a Mitigated Negative Declaration for this project is recommended. The Mendota Planning Commission is anticipated to consider adoption of the proposed Mitigated Negative Declaration in conjunction with the Project components as part of a public hearing at a regular meeting to be held on December 15, 2020. For components of the Project requiring action of the City Council, consideration would occur at a yet-to-be-determined date.
Project Title:
Application No. 20-23, the Valley Agricultural Holdings LLC Project
Project Location:
The Project Site consists of a 59-acre portion of Fresno County Assessor’s Parcel Number (APN) 013-030-68ST, located approximately 0.75 mile northwest of the intersection of Belmont Avenue and Oller Street (State Route 180) in Mendota, CA. The overall 114-acre parcel is owned by the City. It is currently vacant.
Project Description:
The physical component of the Project consists of a cannabis cultivation facility including approximately 39.7 acres of cultivated area and 68,000 square feet of buildings, with the remainder of the site consisting of parking and circulation area, utility infrastructure, and undeveloped area. An access road with underlying water and wastewater lines would be constructed from the Project Site west then south to connect to existing City utility mains at or near the terminus of Belmont Avenue. The site would be surrounded by a seven-foot chain-link fence. To facilitate construction and operation of the Project, the City would undertake several discretionary procedural or regulatory actions:
· A General Plan Amendment to change the land use designation of the site from Public/Quasi-Public Facilities to Light Industrial
· A rezone to change the zoning of the site from P-F (Public Facilities) to M-1 (Light Manufacturing)
· A conditional use permit to authorize the proposed activities
· A development agreement to establish financial and other considerations
· Conveyance of the Project Site to the Applicant
· Conveyance of easements to allow access and utility installation
Preparation and Public Review:
The IS/MND was prepared by the City of Mendota. Copies of the IS/MND, as well as materials used in the preparation of the Initial Study, may be reviewed at Mendota City Hall at the address below on weekdays between the hours of 8:00 a.m. and 5:00 p.m.:
City of Mendota
643 Quince Street
Mendota, CA 93640
Telephone: (559) 655-3291
The public review period for the IS/MND will start on November 13, 2020 and end on December 14, 2020. If you have not responded with comments to the proposed Mitigated Negative Declaration by the December 14, 2020 closing date, it will be assumed that you do not have any comments regarding the environmental assessment for this project. Please address any comments, in writing, to Jeffrey O’Neal, City Planner, City of Mendota, 643 Quince Street, Mendota, CA 93640, at or before 5:00 p.m., December 14, 2020. Comments may also be provided via email to joneal@ppeng.com.
If you challenge this 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 of Mendota, prior to the approval of the project.
11/13/2020
———————————–
(1)
NOTICE OF PUBLIC COMMENT PERIOD AND PUBLIC HEARING FOR AN AMENDMENT TO
THE 2019-20 CDBG ANNUAL ACTION PLAN
The City of Clovis proposes to amend the 2019-20 Community Development Block Grant (CDBG) Annual Action Plan. By this Notice, the City of Clovis invites parties that have an interest in the proposed amendment or may be impacted by the amendment to provide written or oral comments. Comments must be received by the close of business on December 14, 2020. Comments received by the deadline will be included as a part of the public hearing.
The purpose of the proposed amendment remove/add the following projects:
Cancel: Emergency Housing Payment Program – $60,000.00
Add: ADA Improvements – $60,000.00
A public hearing for this action will be held on December 14, 2020, at 6:00 p.m. in the City of Clovis Council Chambers located at 1033 Fifth Street in Clovis. During the public hearing, citizens may provide their views and comments on the proposed amendment to the 2019-20 CDBG Annual Action Plan. Below are additional ways to view, participate and listen to the meeting:
· The meeting will be webcast at: City of Clovis Webex Meeting of September 8, 2020.
· Members of the public wishing to listen to the meeting by phone may do at (844) 992-4726.
Comments by Telephone: Participants wishing to speak to the Council on an item by telephone should contact the City Clerk at (559) 324-2060 no later than 5:00 p.m. the day of the meeting, and will need to provide their name, phone number, and email. Such participants will be emailed instructions to log into Webex to participate in the meeting. Staff recommends participants log into the Webex at 5:30 p.m. the day of the meeting to perform an audio check. All callers will be placed on mute, and at the appropriate time for the caller’s comment, the caller’s microphone will be unmuted. Callers will be able to speak to the Council for up to three (3) minutes.
Additional information concerning the proposed amendment and the CDBG Program can be obtained by contacting:
Heidi Crabtree, Housing Program Coordinator
1033 Fifth Street, Clovis, CA 93612
(559) 324-2094
In compliance with the Americans with Disabilities Act, if you need special assistance or translation services to participate in this meeting, please contact Heidi Crabtree at (559) 324-2094. Notification 48-hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility.
11/13/2020
———————————–
(1)
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT the Board of Supervisors (“Board”) of the County of Fresno (“County”) will hold a public hearing on November 24, 2020 in the Board Chambers, Hall of Records, Third Floor, 2281 Tulare Street, Fresno, California, 93721, to consider and adopt Resolution approving General Plan Amendment No. 563 amending the Agriculture and Land Use Element of the General Plan to increase the residential density for various land use designations that accommodate housing development and Zone Code Text Amendment No. 380 modifying the text of the Fresno County Zoning Ordinance to address certain programs of the 5th Cycle Housing Element and other mandated modifications. The proposed amendments are effective countywide.
A copy of the Board agenda materials, including the General Plan Amendment No. 563 and Zone Code Text Amendment No. 380 staff report, will be made available for public review, commencing on or about the Thursday immediately before the applicable Board public hearing date at the office of the Clerk of the Board of Supervisors (“Clerk”), at the above address for the Board Chambers, on County business days between the hours of 8:00 AM and 5:00 PM, and on the County’s Internet web site at https://fresnocounty.legistar.com/Calendar.aspx
Anyone may attend the public hearing and meeting of the Board and make any oral or written presentations at that time. In addition, if you wish to submit any written comments to the Board on this matter in advance of the hearing, you may deliver those comments, either personally or by mail, to the Clerk at the above address. If you wish to present any such written comments to the Board, you are encouraged to do so sufficiently in advance of the public hearing so that County staff and the Board can have enough time to take your comments into consideration in advance of the Board hearing.
If you have any questions concerning this notice, please contact Mohammad Khorsand, Department of Public Works and Planning, at (559) 600-4277 or (559) 600-9668.
Bernice E. Seidel,
Clerk of the Board of Supervisors
County of Fresno
Date: November 24, 2020
11/13/2020
———————————–
(1)
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN THAT the Board of Supervisors (“Board”) of the County of Fresno (“County”) will hold a public hearing on November 24, 2020 in the Board Chambers, Hall of Records, Third Floor, 2281 Tulare Street, Fresno, California, 93721, to consider and adopt Resolution accepting the 2019 Fresno County General Plan Annual Progress Report.
A copy of the Board agenda materials, including the 2019 Fresno County General Plan Annual Progress Report, will be made available for public review, commencing on or about the Thursday immediately before the applicable Board public hearing date at the office of the Clerk of the Board of Supervisors (“Clerk”), at the above address for the Board Chambers, on County business days between the hours of 8:00 AM and 5:00 PM, and on the County’s Internet web site at https://fresnocounty.legistar.com/Calendar.aspx
Anyone may attend the public hearing and meeting of the Board and make any oral or written presentations at that time. In addition, if you wish to submit any written comments to the Board on this matter in advance of the hearing, you may deliver those comments, either personally or by mail, to the Clerk at the above address. If you wish to present any such written comments to the Board, you are encouraged to do so sufficiently in advance of the public hearing so that County staff and the Board can have enough time to take your comments into consideration in advance of the Board hearing.
If you have any questions concerning this notice, please contact Mohammad Khorsand, Department of Public Works and Planning, at (559) 600-4277 or (559) 600-9668.
Bernice E. Seidel,
Clerk of the Board of Supervisors
County of Fresno
Date: November 24, 2020
11/13/2020
———————————–
NOTICE TO PROPOSERS
Notice is hereby given that the State Center Community College District is requesting proposals for the following service:
RFP No. 2021-09: Employee Benefits Insurance Consulting Services
Proposals must be sealed and filed in the Purchasing Department located in the State Center Community College District Office at 1525 E. Weldon Avenue, Fresno, CA, 93704, on or before 2:00 P.M. on November 25, 2020. Alternatively, responses may be sent via email to randy.vogt@scccd.edu within the time frame noted.
Specifications and bid documents may be obtained in the Purchasing Department at the address indicated above. If further information is needed, contact Randall Vogt, District Director of Procurement and Contracts, telephone: 559-244-5940 or via email.
The State Center Community College District reserves the right to reject any and all proposals, waive any informality in the RFP process, and consider quality and convenience as well as price in the awarding of this service.
Cheryl Sullivan, Vice Chancellor Finance & Administration
in the name of: Board of Trustees
STATE CENTER COMMUNITY COLLEGE DISTRICT
Published: November 6, 2020
November 13, 2020
11/06/2020, 11/13/2020



