fbpx
published on November 6, 2020 - 12:00 AM
Written by

Trustee Sales

NOTICE OF TRUSTEE’S SALE TS No.: F.150-135 APN: 055-163-05-S Title Order No.: 1543630CAD NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/23/2000. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NORMAN W. ADNEY AND BETTY ADNEY, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: PROBER AND RAPHAEL, ALC Recorded 5/31/2000 as Instrument No. 2000-0064682 in book N/A, page N/A of Official Records in the office of the Recorder of Fresno County, California, Date of Sale: 11/19/2020 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the county courthouse, 1100 Van Ness, Fresno, CA 93721 Amount of unpaid balance and other charges: $49,780.16 Street Address or other common designation of real property: 21408 SOUTH KINCADE AVENUE RIVERDALE, California 93656 A.P.N.: 055-163-05-S The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case F.150-135. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/14/2020 PROBER AND RAPHAEL, ALC 20750 Ventura Blvd. #100 Woodland Hills, California 91364 Sale Line: (714) 730-2727 Elizabeth Yeranosian , Trustee Sale Officer A-4727319 10/23/2020, 10/30/2020, 11/06/2020

10/23/2020, 10/30/2020, 11/06/2020

———————————–

Civil

  (1)

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

———————————–

SUMMONS

(CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO) Eldridge Cecil Pickens, an individual; Juan Flores Lopez, an individual; and DOES 1-5, inclusive

YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DAMANDANTE) CITY OF FRESNO, Municipal Corporation

NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.

There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. 

Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.

Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.

CASE NUMBER

(Numero del Caso)

20CECG01804

The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA

COUNTY OF FRESNO

B.F. Sisk Courthouse

1130 “O” Street

Fresno, California 93721-2220

The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de telefono del abogado del demandante, o del demandante que no tiene abogado es),

Douglas T. Sloan, City Attorney by Jesse Banuelos, Deputy City Attorney

2600 Fresno Street, Rm 2031

Fresno, CA 93721

(559) 621-7500

DATE: (Fecha) 6/24/2020

Clerk, (Secretario)

By A. Rodriguez, Deputy (Adjunto)

(SEAL)

STATEMENT OF DAMAGES

(Personal Injury or Wrongful Death)

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO

B.F. SISK COURTHOUSE

1130 “O” STREET

FRESNO, CA 93721

CASE NO. 20CECG01804

PLAINTIFF: CITY OF FRESNO, a municipal corporation

DEFENDANT: ELDRIDGE CECIL PICKENS, et al.

To: ELDRIDGE CECIL PICKENS

Plaintiff: CITY OF FRESNO seeks damages in the above-entitled action, as follows:

2. Special damages:

a. Medical expenses (to date): $7,308.42

b. Future medical expenses (present value): $25,000.00

i. Other (specify) allocated expenses (to date): $5,250.00

Date: July 2, 2020

BY: /s/ Jesse Banuelos

FRESNO CITY ATTORNEY’S OFFICE

Jesse Banuelos, Deputy City Attorney (323157)

2600 Fresno Street, Room 2031

Fresno, CA 93721

Telephone No.: (559) 621-7500

ATTORNEY FOR: Plaintiff: CITY OF FRESNO

10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020

———————————–

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

———————————–

Probate

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

NAOMI KAREN GUTIERREZ

CASE NO: 20CEPR00661

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NAOMI KAREN GUTIERREZ

A Petition for Probate has been filed by BRIAN DARRELL MCCLELLAND in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that BRIAN DARRELL MCCLELLAND 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 9, 2020, 9:00 A.M., Dept.: 303

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

Fresno, California 93724

B.F. SISK

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:

BRIAN DARRELL MCCLELLAND

P.O. BOX 26572

FRESNO, CALIFORNIA 93726

(559) 260-9516

IN PRO PER

11/20/2020, 11/11/2020, 11/06/2020

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CARLA D. PHILLIPS, also known as CARLA PHILLIPS

CASE NO: 20CEPR00328

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARLA D. PHILLIPS, also known as CARLA PHILLIPS

A Petition for Probate has been filed by LISA F. SANCHEZ in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that LISA F. SANCHEZ 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

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:

Mark S. Poochigian #229230

BAKER MANOCK & JENSEN, PC.

5260 N. Palm Avenue, Suite 421

Fresno, California 93704

(559) 432-5400

11/20/2020, 11/11/2020, 11/06/2020

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Ed Bourdase

CASE NO: 20CEPR00939

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

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

The Petition for Probate requests that Jodi Bourg 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

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:

L. Kim Aguirre 81445

Gromis & Aguirre

6700 N. First Street, Suite 135

Fresno, CA 93710

(559) 435-0437

11/20/2020, 11/11/2020, 11/06/2020

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

KAREN ANITA PENDLETON

CASE NO: 20CEPR00947

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KAREN ANITA PENDLETON

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

The Petition for Probate requests that Staci Bletscher 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 10, 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:

Staci Bletscher

9623 N. Wiley Ct.

Fresno, CA 93720

(559) 434-8393

IN PRO PER

11/20/2020, 11/11/2020, 11/06/2020

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Saima Nemme

CASE NO: 20CEPR00841

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

A Petition for Probate has been filed by Rev. Roy Lee in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Rev. Roy Lee 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 7, 2020, 9:00 A.M. Dept. 303

1130 “O” Street, 3rd Floor 

Fresno, California 93721-2220

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:

Leonard E. Deal #045000

Attorney at Law

2660 West Shaw Lane, Suite 100

Fresno, California 93711-2773

(559) 447-0714

11/20/2020, 11/11/2020, 11/06/2020

———————————–

AMENDED NOTICE OF HEARING ON

PETITION TO DETERMINE CLAIM TO PROPERTY

IN THE MATTER OF MEGGAN MARIE MERZOIAN, DECEDENT

CASE NUMBER: 20CEPR00731

A petition has been filed in the Superior Court of California, County of Fresno, asking the court to determine a claim to the property identified below, and a hearing on the petition has been set.

If you have a claim to the property described, you may attend the hearing and object or respond to the petition. If you do not want to attend the hearing, you may also file a written response before the hearing.

If you do not respond to the petition or attend the hearing, the court may make orders affecting ownership of the property without your input.

Notice is given that Matthew Merzoian, Petitioner has filed a petition entitled Petition for Order Confirming Community Property, Determination of Title to and Possession of Property and Determination of Additional Liability Under Probate Code 859; Injunctive Relief [Probate Code § 100 (a), 850 (a) (2), 859],  under Probate Code section 850 asking for a court order determining a claim or claims to the property described below.

A HEARING on the matter will be held as follows:

December 15, 2020, 9:00 a.m., Dept.: 303

1130 O Street, 3rd Floor

Fresno, California 93724

The property that is the subject of the petition is:

An undivided one-half (1/2) community property interest in John Hancock Policy Numbers 81724825 and 93995593, and the death benefits payable thereunder.

In addition to seeking to recover the property described above, the petition also alleges and seeks relief for bad faith conduct, undue influence in bad faith, or elder or dependent adult financial abuse. The petition describes these allegations in detail. Based on the allegations, the petition seeks to recover twice the value of the property described herein, and requests that the court award attorney’s fees and costs to the petitioner.

Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office or go to www.courts.ca.gov/forms for Request for Accommodations by Persons With Disabilities and Response (form MC-410). (Civil Code § 54.8)

Attorney for Petitioner

Lee S.W. Cobb 233080

Chielpegian Cobb, LLP

5200 North Palm Avenue, Suite 201

Fresno, CA 93704

(559) 225-5370

10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JOHN HENRY DERUITER

CASE NO: 20CEPR00910

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN HENRY DERUITER

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

The Petition for Probate requests that GRETCHEN A. HEINRICH be appointed as personal representative to administer the estate of the decedent.

The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A hearing on the petition will be held in this court as follows:

November 19, 2020, 9:00 A.M., Dept.: 303

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

Fresno, California 93721

B.F. Sisk Courthouse

If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:

TRACY A. AGRALL 100013

Wild, Carter & Tipton

246 West Shaw Avenue

Fresno, CA 93704

(559) 224-2131

10/23/2020, 10/28/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JEFFREY A. PEARCE

CASE NO: 20CEPR00912

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEFFREY A. PEARCE

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

The Petition for Probate requests that JOAN S. WHEATLEY be appointed as personal representative to administer the estate of the decedent.

The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A hearing on the petition will be held in this court as follows:

November 30, 2020, 9:00 A.M., Dept.: 303

1130 “O” Street

Fresno, California 93721

If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:

J. STANLEY TEIXEIRA – 166456

Attorney at Law

1233 W. Shaw Avenue, Suite 100

Fresno, California 93711

(559) 225-2510

10/23/2020, 10/28/2020, 11/06/2020

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Thomas R. Nonini

CASE NO: 20CEPR00877

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Thomas R. Nonini

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

The Petition for Probate requests that Trina L. Nelson be appointed as personal representative to administer the estate of the decedent.

The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A hearing on the petition will be held in this court as follows:

November 19, 2020, 9:00 A.M., Dept.: 303

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

Fresno, California 93721

CENTRAL

If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:

STEVEN L. SHAHBAZIAN

Attorney at Law

7600 N. Ingram Ave., Ste. 131

Fresno, California 93711

(559) 241-7000

10/23/2020, 10/28/2020, 11/06/2020

———————————–

Fictitious

  (1)

           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

———————————–

  (1)

           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

———————————–

  (1)

           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

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010004679

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

A&P Auto Enhancement at 1251 N. Blackstone Ave Fresno CA 93703:

Full Name of Registrant:

Daniel Ocampo Gomez, 3743 W. Sample Ave Fresno CA 93711

Registrant commenced to transact business under the Fictitious Business Name listed above on: 1998

This business conducted by: an individual

Daniel Ocampo Gomez, Owner

This statement filed with the Fresno County Clerk on: 10/06/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: DAKOTA THURSTON, DEPUTY.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

10/16/2020, 10/23/2020, 10/30/2020, 11/06/2020

———————————–

           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

———————————–

Misc.

  (1)

NOTICE OF ELECTION

NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Clovis, California on Tuesday, the 2nd day of March, 2021 to fill two (2) Council Member seats for a term through November 2024.  The period for filing Nomination Papers for the offices of Council Member is November 9, 2020 to December 4, 2020.     

The qualifications of a candidate are as follows: An elector of the city, and; a registered voter of the city at the time nomination papers are issued.

Filing information may be obtained from the office of the City Clerk, City of Clovis, 1033 Fifth Street, Clovis, CA 93612 (559-324-2060). 

Dated:  November 6, 2020

 /s/ John Holt, City Clerk

11/06/2020

———————————–

  (1)

PUBLIC NOTICE

ADOPTED ORDINANCE NO. R-493-3841

SUMMARY

NOTICE is hereby given that at its regularly scheduled meeting on November 3, 2020, the Fresno County Board of Supervisors adopted Ordinance No. R-493-3841, an Ordinance of the County of Fresno, State of California.

SUMMARY OF ORDINANCE

On September 10, 2020, the Fresno County Planning commission recommended approval (5 to 1, 3 Commissioners absent) to change the zoning districts of property thereby affected in accordance with the provisions of the Zoning Divisions of the Ordinance Code of Fresno County, and to amend the zone map established by said division accordingly and further described as Parcel 1: Lot 1 and Lot “R” In Biola, according to the map thereof recorded December 16, 1912 in Book 8 Page 32 of Record Surveys, Fresno County Records. Exempting therefrom all mineral rights, interests, and royalties, including without limiting the generality thereof, oil, gas and other hydrocarbons substances, as well as metallic or other solid minerals, in and under said property; however, Grantor or its successor and assigns, shall not have the right for any purpose whatsoever to enter upon or thought the surface of said property in connection therewith, as reserved in the Deed recorded July 9, 1987 as Document No. 87083987, Official Records.  Parcel 2: That portion of the Southern Pacific Transportation Company’s Biola Branch Right of Way (abandoned) situated in and being a portion of Block 54 of Biola Acres as shown on the map thereof recorded in Book 8, Page 32 of Record of Surveys, Fresno County Records. Exempting therefrom all mineral rights, interests, and royalties, including without limiting the generality thereof, oil, gas and other hydrocarbons substances, as well as metallic or other solid minerals, in and under said property; however, Grantor or its successor and assigns, shall not have the right for any purpose whatsoever to enter upon or thought the surface of said property in connection therewith, as reserved in the Deed recorded July 9, 1987 as Document No. 87083987, Official Records. Parcels APN: 016-300-17s and 016-300-18s), which heretofore has been classified with 2.6-acres from the M-1(Light Manufacturing) Zone District, pursuant to the Zoning Division of the Ordinance Code of Fresno County, located on the east side of Biola Avenue, between I Street and H Street, within the unincorporated community of Biola,  is hereby changed to the M-3 (Heavy Industrial) Zone District as stated in the adopted Ordinance.

The full text of this Ordinance is available online at https://fresnocounty.legistar.com/Calendar.aspx under the November 3, 2020 meeting date, or at the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, California. 

This Ordinance was adopted by the following vote:

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

NOES:  None

ABSENT:  None

ABSTAINED: None

ATTEST:

Bernice E. Seidel

Clerk, Board of Supervisors

11/06/2020

———————————–

  (1)

PUBLIC NOTICE

ADOPTED ORDINANCE NOS. 20-020, 20-021, 20-022

SUMMARY

NOTICE is hereby given that at its regularly scheduled meeting on November 3, 2020, the Fresno County Board of Supervisors adopted Ordinance Nos. 20-020, 20-021, 20-022, an Ordinance of the County of Fresno, State of California. 

SUMMARY OF ORDINANCE

The Ordinance will (1) revise Section 9.04.030 of Chapter 9.04 of Title 9 – Animals – add language that there shall be no license fee required for assistance dogs or other service animals; (2) revise Section 11.40.070 of Chapter 11.40 of Title 11 – Vehicles and Traffic – update language reference to persons with disabilities; and (3) revise Section 13.24.010 of Chapter 13.24 of Title 13 – Roads, Parks, Other Public Spaces update language for assistance dogs or other services animals; add language to allow sitting Members of the Board of Supervisors and their Assistants with a concealed weapon license, to carry a firearm on County property and within County facilities; and allow the Agricultural Commissioner to authorize specific employees to carry a firearm in the performance of their official duties.  The proposed Ordinances would take effect and be in force thirty (30) days from and after passage.

The full text of this Ordinance is available online at https://fresnocounty.legistar.com/Calendar.aspx under the November 3, 2020 meeting date, or at the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, California. 

This Ordinance was adopted by the following vote:

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

NOES:  None

ABSENT:  None

ABSTAINED: None

ATTEST:

Bernice E. Seidel

Clerk, Board of Supervisors

11/06/2020

———————————–

  (1)

PUBLICATION OF SUMMARY OF PROPOSED ORDINANCE

BOARD OF SUPERVISORS

COUNTY OF FRESNO

The Fresno County Board of Supervisors is giving notice that at their regularly scheduled meeting on November 17, 2020 at 9:00 a.m., or as soon thereafter as the matter may be heard, at the Fresno County Hall of Records, Board of Supervisors Chambers, 3rd Floor, 2281 Tulare Street, Fresno, California, they will consider adoption of the ordinance summarized below.

SUMMARY OF PROPOSED ORDINANCE

The Ordinance will revise Section 2.04.010 of Chapter 2.04 of Title 2 – Administration – removing language that the Monday meeting shall commence at nine a.m. and the Tuesday meeting shall commence at nine a.m.  The proposed Ordinance would take effect and be in force thirty (30) days from and after passage.

The full text of this Ordinance will be available online at the Board of Supervisors webpage, https://fresnocounty.legistar.com/Calendar.aspx under the Agenda and Supporting Documents link at the November 17, 2020 meeting date or at the Clerk of the Board of Supervisors’ office at 2281 Tulare Street, Room 301, Fresno, California.

Bernice E. Seidel

Clerk, Board of Supervisors

11/06/2020

———————————–

  (1)

PUBLIC NOTICE

ADOPTED ORDINANCE NO. 20-023

SUMMARY

NOTICE is hereby given that at its regularly scheduled meeting on November 3, 2020, the Fresno County Board of Supervisors adopted Ordinance No. 20-023, an Ordinance of the County of Fresno, State of California. 

SUMMARY OF ORDINANCE

This Ordinance amends the Fresno County Master Schedule of Fees, Charges and Recovered Costs, by amending Section 1000 for Computer Services (EMIS), Section 1500 for Parks and Recreation, and Section 2200 for Public Works, related to recovery of costs for services provided by the County.

The full text of this Ordinance is available online at https://fresnocounty.legistar.com/Calendar.aspx under the November 3, 2020 meeting date, or at the office of the Clerk of the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, California. 

This Ordinance was adopted by the following vote:

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

NOES:  None

ABSENT:  None

ABSTAINED: None

ATTEST:

Bernice E. Seidel

Clerk, Board of Supervisors

11/06/2020

———————————–

  (1)

PUBLICATION OF SUMMARY OF PROPOSED ORDINANCE

BOARD OF SUPERVISORS

COUNTY OF FRESNO

The Fresno County Board of Supervisors is giving notice that at their regularly scheduled meeting on December 15, 2020 at 9:00 a.m., or as soon thereafter as the matter may be heard, at the Fresno County Hall of Records, Board of Supervisors Chambers, 3rd Floor, 2281 Tulare Street, Fresno, California, they will consider adoption of the ordinance summarized below.

SUMMARY OF PROPOSED ORDINANCE

The Ordinance will amend the Fresno County Master Schedule of Fees, Charges and Recovered Costs, by adding Subsection 2612 of Section 2600, which relates to fees charged to recover costs of contract services related to Identification Technicians  provided by Sheriff’s Department personnel to other agencies and entities.

The full text of this Ordinance will be available online at the Board of Supervisors webpage, https://fresnocounty.legistar.com/Calendar.aspx under the Agenda and Supporting Documents link at the December 15, 2020 meeting date or at the Clerk of the Board of Supervisors’ office at 2281 Tulare Street, Room 301, Fresno, California.

Bernice E. Seidel

Clerk, Board of Supervisors

11/06/2020

———————————–

  (1)

NOTICE OF INTENT TO ADOPT A

MITIGATED NEGATIVE DECLARATION

Notice is hereby given that the County of Fresno has prepared Initial Study Application (IS) No. 7764 pursuant to the requirements of the California Environmental Quality Act for the following proposed project:

INITIAL STUDY APPLICATION NO. 7764 filed by Christian Montoya, proposing to replace a badly damaged double concrete arch culvert with a bridge that meets current safety standards in the AE-20 (Exclusive Agricultural, 20- minimum parcel size) Zone District. Type selection is still in progress; however, it is anticipated that the replacement bridge would be a reinforced concrete double box culvert with two 12-foot lanes.  Road approach improvements would start at approximately 400 feet on either side of the bridge. The project site is located on the south side of Elkhorn Avenue, approximately 6,691-feet west of its intersection with Cornelia Avenue, approximately 3.94 miles east of the nearest unincorporated community of Burrel. (SUP. DIST. 4) (APN: N/A).

(hereafter, the “Proposed Project”)

The County of Fresno has determined that it is appropriate to adopt a Mitigated Negative Declaration for the Proposed Project.  The purpose of this Notice is to (1) provide notice of the availability of IS Application No. 7764 and the draft Mitigated Negative Declaration and request written comments thereon; and (2) provide notice of the public hearing regarding the Proposed Project.

Public Comment Period

The County of Fresno will receive written comments on the Proposed Project and Mitigated Negative Declaration from November 6, 2020 through December 6, 2020.  

Email written comments to thdavis@fresnocountyca.gov, or mail comments to:

Fresno County Department of Public Works and Planning

Development Services and Capital Projects Division

Attn:  Ethan Davis

2220 Tulare Street, 6th Floor

Fresno, CA  93721

IS Application No. 7764 and the draft Mitigated Negative Declaration may be viewed at the above address Monday through Thursday, 9:00 a.m. to 5:00 p.m., and Friday, 8:30 a.m. to 12:30 p.m. (except holidays), or at www.co.fresno.ca.us/. An electronic copy of the draft Mitigated Negative Declaration for the Proposed Project may be obtained from Ethan Davis at the addresses above.

Public Hearing

The item is anticipated to be heard by the Board of Supervisors. A separate notice will be sent confirming the Board of Supervisors’ hearing date.

For questions please call Ethan Davis (559) 600-9669.

Published: November 6, 2020

11/06/2020

———————————–

  (1)

SPECIAL NOTICE REGARDING PUBLIC COMMENT: Given the current Shelter-in-Place Order covering the State of California and the Social Distance Guidelines issued by Federal, State, and Local Authorities, the City is implementing the following changes to participate in Planning Commission meetings until notified otherwise. The Council chambers will be open to the public, but we will be implementing social distancing policies and will limit the number of people who may be in the Council chambers. We are encouraging residents to participate virtually following the directions provided on the City website. If you are sick, please do not attend the meeting. Any member of the Planning Commission may participate from a remote location by teleconference.

·    For information and instructions on participation please visit: https://cityofclovis.com/planning-and-development/planning/planning-commission/planning-commission-agendas/

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that on Thursday, November 19, 2020, 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 item:

OA2020-002, A request to amend the Clovis Development Code as a semi-annual cleanup to address changes, deletions, typographical, grammatical, and content errors as a result of the 2014 Development Code Update. City of Clovis, applicant.

Project Item No. 1 is in substantial conformance with the environmental analysis performed for the 2014 General Plan Update and 2014 Development Code Update. No major revisions will be required with the adopted Environmental Impact Report to accommodate the proposed project. Therefore, subject to CEQA Section 15162, no further environmental review is required for this project

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 comment in writing to the Planning Division by no later than 4:00 p.m. on October 22, 2020, and/or to appear at the hearing described above to present testimony in regard to the above listed request.

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.

Renee Mathis, Interim Planning and Development Services Director

PUBLISH Friday, November 6, 2020, The Business Journal

11/06/2020

———————————–

  (1)

SPECIAL NOTICE REGARDING PUBLIC COMMENT: Given the current Shelter-in-Place Order covering the State of California and the Social Distance Guidelines issued by Federal, State, and Local Authorities, the City is implementing the following changes to participate in Council meetings until notified otherwise. The Council chambers will be open to the public, but we will be implementing social distancing policies and will limit the number of people who may be in the Council chambers. We are encouraging residents to participate virtually following the directions provided on the City website. If you are sick, please do not attend the meeting. Any member of the City Council may participate from a remote location by teleconference.

·    For information and instructions on participation please visit: https://cityofclovis.com/government/city-council/city-council-agendas/

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that on Monday, November 16, 2020, at 6:00 p.m., a public hearing will be conducted in the Council Chamber of the Clovis Civic Center, 1033 Fifth Street, Clovis, CA 93612.  The Clovis City Council will consider the following item:

SPR2019-011, A request to approve the site layout and design of the Loma Vista Village Green, an approximately seven acre park that is centrally located within the Loma Vista Community Center South Master Plan area north of Gettysburg Avenue between DeWolf and Leonard Avenues. City of Clovis, applicant.

GPA2020-004, A request to amend the text of the Shaw Avenue Specific Plan to permit drive-through uses. City of Clovis, applicant.

Project item No. 1 is exempt from CEQA pursuant to CEQA Section 15183 mandating that projects with the development density established by existing zoning, community plan, or general plan policies for which and EIR was certified shall not required additional environmental review, except as might be necessary to examine whether there are project-specific significant effects which are peculiar to the project or its site.  A notice of exemption has been completed during the preliminary review and is kept for public review with the project file during the processing of the project application. Staff will file the notice with the County Clerk of the project is approved. Staff will file the notice with the County Clerk if the project is approved.

Project Items No. 2 are exempt from CEQA pursuant to Section 15061(b)(3) under the “common sense exemption” that the California Environmental Quality Act (CEQA) applies only to projects which have the potential for causing a significant effect on the environment. A Notice of Exemption has been completed during the preliminary review and is kept for public review with the project file during the processing of the project application. Staff will file the notice with the County Clerk if the project is approved.

All interested parties are invited to comment in writing to the Planning Division by no later than 5:00 p.m. on Monday, November 16, 2020, and/or to appear at the hearing described above to present testimony in regard to the above listed requests. Questions regarding these items should be directed to Orlando Ramirez, Deputy City Planner at (559) 324-2345 or email at orlandor@cityofclovis.com.

If you would like to view the City Council Agenda and Staff Reports, please visit the City of Clovis Website at www.cityofclovis.com.   Select “City Council Agendas” from right side of the main page under “Frequently Visited.”  Reports will be available approximately 72 hours prior to the meeting time.

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.

Renee Mathis, Interim Planning and Development Services Director

PUBLISH:  Friday, November 6, 2020, The Business Journal

11/06/2020

———————————–

  (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 17, 2020 in the Board Chambers, Hall of Records, Third Floor, 2281 Tulare Street, Fresno, California, 93721, to consider and take action to adopt the proposed Ordinance amendment to Chapter 17.92, Title 17 of the Fresno County Ordinance Code of the Fresno County Ordinance Code relating to the collection of Development Fees within the Sphere of Influence of the City of Clovis; waive reading of the proposed Ordinance in its entirety and set a second hearing for adoption of the proposed Ordinance on December 15, 2020.

At the public hearing, the Board will conduct a first reading of the proposed Ordinance to consider its adoption, and set December 15, 2020 or as soon thereafter as the matter may be heard, at the Board Chambers, for the Board’s second reading and adoption of the proposed Ordinance (unless the Board assigns a different date or location for taking such action).

The proposed Ordinance amendment updates the fees as adopted by the City of Clovis.  The Ordinance provides that Clovis development fees (“Fees”), which are set forth in Schedule of Fees to the proposed Ordinance, shall be charged by the County on behalf of the City of Clovis (“Clovis”) for any “discretionary development application” submitted to the County after the effective date of the Ordinance, and to be approved by the County, with respect to any development project within the Clovis sphere of influence (“Clovis SOI”).  The County is adopting the proposed Ordinance under a memorandum of understanding with Clovis.

The purposes of the Fees, as applicable, are for Clovis to finance public facilities within Clovis and the Clovis SOI, which Clovis has determined are needed to mitigate adverse impacts caused by new development within the Clovis SOI.  To that end, Clovis may use the Fees, as applicable, to (i) prevent deterioration of public facilities by constructing, improving, acquiring, providing, or planning for such public facilities financed by the fees concurrently with such development, and (ii) provide a source of funding to the County for a County library in Clovis that is necessary to serve such development.

The public hearing will be held under the provisions of the Mitigation Fee Act (Gov. Code, secs 66000 et seq.), and any related laws.  This notice is given pursuant to Government Code, sections 6062a, 66017, and 66018. The proposed Ordinance will be effective commencing sixty (60) days following its adoption by the Board. 

A copy of the Schedule of Fees, and any data supporting the proposed Fees, will be available for public review 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.  A copy of the Board agenda materials, including the proposed Ordinance, for the Board’s actions on this matter will be made available for public review, commencing on or about the Thursday immediately before the applicable Board public hearing or meeting date, at the office of the Clerk, 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 or meeting, 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 or meeting 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

Dates: November 17, 2020; December 15, 2020

11/06/2020, 11/13/2020

———————————–

  (1)

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

———————————–

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY

Notice is hereby given that pursuant to Section 21700 of the Business and Professions Code, State of California, the undersigned will sell at public sale by competitive bidding. This lien sale shall be conducted online at www.storagetreasures.com where additional information about the sale and the contents to be auctioned will be posted at least seven (7) days before the sale date. The contents will be sold to the highest bidder on 11/13/2020 at 12:00 PM

Unit # & Name

A165 DANIEL THIEL

B230 COREY C CUFFIE

B263 STEPHANIE GONZALES

E167 SARINA FLORES

F133 JESSE GONZALEZ GONZALEZ

G002 ASHLEY B DOWELL

This sale is subject to cancellation without notice in the event of settlement be- tween owner and obligated party.

SECURITY PUBLIC STORAGE 2633 W. SHAW AVE

FRESNO, CA 93711

Pub Dates 10/30/2020 & 11/6/2020

10/30/2020, 11/06/2020

———————————–

NOTICE OF PUBLIC SALE OF

PERSONAL PROPERTY

Notice is hereby given that pursuant to Section 21700 of the Business and Professions Code, State of California, the undersigned will sell at public sale by competitive bidding. This lien sale shall be conducted online at www.storagetreasures.com where additional information about the sale and the contents to be auctioned will be posted at least seven (7) days before the sale date. The contents will be sold to the highest bidder on 11/13/2020 at 2:00 PM

Unit:     Tenant Name:

A020  April Navarro

A034  Matthew Osborn

A041  Lavonda Briggs

A093  Brittany Jones

A096  Santiago Pichardo

A106  Madison Johnson

A110  Mario Martinez

A142  Janetta Sconiers

A148  Norma Alicia Armenta Ramirez

A169  Bianca Prieto

A175  George Aguliar

A214  Amy Flores

A217  Christopher Hale

A219  Monica Flores

A224  Armando Jimenez

A227  Shalonda Moore

A230  Tonna Kegel

A239  Felipe Calderon

A241 Christopher Arthur Martinez Jr.

B316  Sylvia Serrano

B350  Juan Hernandez

B377  Japhet Salmeron Hernandez

B412    Andrea C Walker

B416   Yvette Reyes

B420   Ronald Solis

B423   Morgan Thomas

B427    Keshay Beals

B428  Richard Bryce Sidebotham

B431  Jennifer Marquez

B441  Branden Roberson

B452  Irma Bautista

B453  Abrahan Garza

B454  Everlyn Stevenson

B479  Isaias R Sanchez

B489  Nang Kho

B495 Winston S Lane

B500 Michelle Thomas

B502 Jerit Thompson

B505 James Carter

B519 Leanna Valencia

B547  Amber Halthon

B568  Gloria Mcclary

B586 Aundrea Outley

B607  Choj Moua

B613  Kimberley Cole

B623  Keith Chappell 

B688  Deidra J Cook

B696   Andrea Garrett

B700  Tamia Levy

C425 Kasondra L Lamar       

C426  Susan Bustamante

D4  Kayla Lee

This sale is subject to cancellation without notice in the event of settlement be- tween owner and obligated party.

SECURITY PUBLIC STORAGE 2455 N Marks Ave, Fresno, CA 93722

Pub Dates 10/30/2020 and 11/6/2020

10/30/2020, 11/06/2020

———————————–

NOTICE OF PUBLIC SALE

To satisfy the owner’s storage lien, PS Orange Co. Inc. will sell at public lien sale on November 18, 2020, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 11:00 AM and continue until all units are sold.  The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified.

PUBLIC STORAGE # 22340, 5045 N Gates Ave, Fresno, CA  93722, (559) 540-2154

Sale to be held at www.storagetreasures.com.

A013 – Magallanes, Jorge; C002 – Boles, Major; C010 – Dix, Lindsey; C018 – Young, Sharron; C020 – Hogan, Tina; C037 – Woodson, Myron; D059 – Segura, Reymundo

Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required.  By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. 5857632

10/30/2020, 11/06/2020

———————————–

Public Notice: This is to notify the following persons that his/her personal household and/or miscellaneous goods will be sold at public auction or private sale. Clovis Storage & Executive Office Suites at 2491 Alluvial Ave, Clovis CA 93611. The sale will take place online

at www.storagetreasures.com; bidding will end November 17, 2020 at 5:00pm. Adam Mireles B2233; mattress, clothing, dresser. Timothy Toms C4281; bags, totes. Regina Garcia C3120; clothing, sofa, end table.  

10/30/2020, 11/06/2020


e-Newsletter Signup

Our Weekly Poll

What should happen to the street name honoring Cesar Chavez in Fresno?
48 votes

Central Valley Biz Blogs

. . .