fbpx
published on May 27, 2019 - 12:00 AM
Written by

Τrustee Sales

  (1)

TSG No.: 190694554-CA-MSI TS No.: CA1900284880 FHA/VA/PMI No.: 6000413832 APN: 456-071-29 Property Address: 5213 E CLAY AVE FRESNO, CA 93727 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/06/2008. 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 06/17/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed  of Trust recorded 05/13/2008, as Instrument No. 2008-0069151, in book , page , , of Official Records in the office of the County  Recorder of  FRESNO County, State of  California. Executed by: DARLENE JANICE CLEMONS, A SINGLE PERSON,  WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or  other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States)  At the Van Ness  Avenue exit from the County Courthouse at 1100 Van Ness Avenue, 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 456-071-29 The street address and other common designation, if any, of the real property described above is purported to be: 5213 E CLAY AVE, FRESNO, CA 93727 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any,  shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or  encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided  in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created  by said Deed of Trust. The total amount of the unpaid balance of the 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 $    92,869.29. The beneficiary  under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all  sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed.  The undersigned 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 (916)939-0772 or visit this Internet Web  http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1900284880  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not  immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement  information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The  Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE  ACTING AS A DEBT COLLECTOR ATTEMPTING TO  COLLECT A DEBT.  ANY INFORMATION OBTAINED  MAY BE USED FOR THAT PURPOSE  FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0353663 To: FRESNO BUSINESS JOURNAL 05/27/2019, 06/03/2019, 06/10/2019

05/27/2019, 06/03/2019, 06/10/2019

———————————–

TSG No.: 190669741-CA-MSI TS No.: CA1900284804 FHA/VA/PMI No.: 6000207411 APN: 442-262-15 Property Address: 1342 WEST CAMBRIDGE AVENUE FRESNO, CA 93705 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/23/2005. UNLESS YOU TAKE ACTION TO PROTECT  YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF  THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/03/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed  of Trust recorded 12/30/2005, as Instrument No. 2005-0306658, in book , page , , of Official Records in the office of the County  Recorder of  FRESNO County, State of  California. Executed by: MARYJANE FRANZ, TRUSTEE OF THE MARYJANE FRANZ LIVING TRUST,  WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or  other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States)  At the Van Ness  Avenue exit from the County Courthouse at 1100 Van Ness Avenue, 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 442-262-15 The street address and other common designation, if any, of the real property described above is purported to be: 1342 WEST CAMBRIDGE AVENUE, FRESNO, CA 93705 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any,  shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or  encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided  in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created  by said Deed of Trust. The total amount of the unpaid balance of the 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 $   249,705.84. The beneficiary  under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all  sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed.  The undersigned 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 (916)939-0772 or visit this Internet Web  http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1900284804  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not  immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement  information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The  Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE  ACTING AS A DEBT COLLECTOR ATTEMPTING TO  COLLECT A DEBT.  ANY INFORMATION OBTAINED  MAY BE USED FOR THAT PURPOSE  FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0353108 To: FRESNO BUSINESS JOURNAL 05/13/2019, 05/20/2019, 05/27/2019

05/13/2019, 05/20/2019, 05/27/2019

———————————–

NOTICE OF DEFAULT AND FORECLOSURE SALE Trustee Sale No: 130749-11 Loan No: 045-7355865 Title Order No: 19-283465 APN 016-296-17 WHEREAS, on 11/24/2010, a certain Deed of Trust was executed by JOHN A. YBARRA, as trustor in favor of WELLS FARGO BANK, N.A. as beneficiary and FIDELITY NATIONAL TITLE INS CO as trustee, and was recorded on 12/01/2010 as Document No. 2010-0160180, and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment recorded 09/14/2016 in document no. 2016-0123485-00, of Official records in the office of the Recorder of FRESNO County, CA, and WHEREAS a default has been made in the covenants and conditions of the Deed of Trust PURSUANT TO SECTION 9 (B)(i), OF THE LOAN DOCUMENTS “DUE AND PAYABLE WITH SECRETARY APPROVAL. AS DEFINED, THE LENDER WILL REQUIRE IMMEDIATE PAYMENT IN FULL OF ALL OUTSTANDING PRINCIPAL AND ACCRUED INTEREST IF; THE PROPERTY CEASES TO BE THE PRINCIPAL RESIDENCE OF A BORROWER FOR REASONS OTHER THAN DEATH AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE OTHER BORROWER.” INCLUDING ALL FORECLOSURE FEES, ATTORNEY FEES AND ADVANCES TO SENIOR LIENS, INSURANCE, TAXES AND ASSESSMENTS. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded on 06/17/2014 as Instrument No. 2014-0067065-00, notice is hereby given that on 06/10/2019, at 10:00AM local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST Commonly known as: 12618 H STREET, BIOLA, CA 93606 The sale will be held: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 The Secretary of Housing and Urban Development will bid $79,925.45. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $7,992.55 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $7,992.55 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for a 15-day increments for a fee of $500.00, paid in advance. The extension fee will be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $79,914.10 as of 06/09/2019, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. DATE: 04/30/2019 FORECLOSURE COMMISSIONER: MORTGAGE LENDER SERVICES, INC. 11707 Fair Oaks Blvd., Ste 202 Fair Oaks, CA 95628 (916) 962-3453 Fax: (916) 962-1334 Sale Information Line: 916-939-0772 or www.nationwideposting.com TARA CAMPBELL, ASST. VICE PRESIDENT NPP0353288 To: FRESNO BUSINESS JOURNAL 05/20/2019, 05/27/2019, 06/03/2019 

05/20/2019, 05/27/2019, 06/03/2019

———————————–

Χιϖιλ

  (1)

SUMMONS

(CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Mario Flores Zuniga, an individual; and Does 1-100, inclusive

YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DAMANDANTE): Persolve, LLC, a limited liability company

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)

17CECL10263

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

“Order to Show Cause hearing is set for 9/20/19 at 8:30 a.m. in department 404.”

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), NADER S. SABAWI  SBN 289731

Persolve Legal Group, LLP

9301 Corbin Ave Ste 1600

Northridge, CA 91324

(818) 534-3100

DATE: (Fecha) 12/15/2017

Clerk, (Secretario)

by M. Lopez, Deputy (Adjunto)

(SEAL)

05/27/2019, 06/03/2019, 06/10/2019, 06/17/2019

———————————–

SUMMONS

(CITACION JUDICIAL)

NOTICE TO DEFENDANT (AVISO AL DEMANDADO):  MADDOX FARMS; FELIPE CHIVIRA GUEVARRA; DAVID MUNOZ; and DOES 1 TO 25, inclusive

YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):  MARIA GOMEZ

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 costas exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó mas 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.

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

Fresno County Superior Court

1130 O Street

Fresno, California  93724

CASE NUMBER (Número del Caso): 18CECG04378

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):

Adam B. Stirrup, 257683

BARADAT & PABOOJIAN, INC.

720 West Alluvial Avenue

Fresno, CA 93711

(559) 431-5366

DATE (Fecha): 12/6/2018

Clerk (Secretario), by:  M. Douangkham, Deputy (Adjunto)

PLAINTIFF’S STATEMENT OF DAMAGES

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF FRESNO

MARIA GOMEZ,

Plaintiff,

v.

MADDOX FARMS; FELIPE CHIVIRA GUEVARRA; DAVID   MUNOZ; and DOES 1 TO 25, inclusive,

Defendants.

CASE NO.   18CECG04378

TO DEFENDANT, FELIPE CHIVIRA GUEVARRA:

Plaintiff, MARIA GOMEZ, seeks damages in the above-entitled action, as follows:

General Damages:

Pain, suffering, and   inconvenience  $1,000,000.00

Emotional Distress  $1,000,000.00

Special Damages:

Medical Expenses (to date)  $1,000,000.00

Future Medical Expenses   (present value)  $1,000,000.00

Loss of earnings (to date)  $1,000,000.00

Loss of future earning   capacity (present value)  $1,000,000.00

Property Damage  $1,000,000.00

TO DEFENDANT, DAVID MUNOZ:

Plaintiff, MARIA GOMEZ, seeks damages in the above-entitled action, as follows:

General Damages:

Pain, suffering, and   inconvenience  $1,000,000.00

Emotional Distress  $1,000,000.00

Special Damages:

Medical Expenses (to date)  $1,000,000.00

Future Medical Expenses   (present value)  $1,000,000.00

Loss of earnings (to date)  $1,000,000.00

Loss of future earning   capacity (present value)  $1,000,000.00

Property Damage  $1,000,000.00  

05/13/2019, 05/20/2019, 05/27/2019, 06/03/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 07-22-2019

Time: 8:00 A.M.; DEPT: 21

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 18-300273

In The Matter Of

SOPHIA WINELAND

DOB: 07-29-2012

Minor(S)

TO: NICHOLE WINELAND, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. UNKNOWN FATHER, 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: JULY 22, 2019

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 NICHOLE WINELAND, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER OF THE MINOR. UNKNOWN FATHER, 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 MAY 15, 2019

SHERAN MORTON,

Clerk of the Court.

By: BENICIA ROCHA, 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, 2135 Fresno Street, Suite 403, Fresno CA 93721 Telephone Number: (559) 600-1975, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 08-15-2019

Time: 8:00 A.M.; DEPT: 21

SUPERIOR COURT OF CALIFORNIA, COUNTY OF FRESNO

JUVENILE COURT

Case No.: 14-300153

In The Matter Of

BABY BOY CEBALLOS AKA

VALENTINO CEBALLOS

DOB: 02-24-2019

Minor

TO: YANIRA CEBALLOS ROMERO, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER 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: AUGUST 15, 2019

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 YANIRA CEBALLOS ROMERO, MOTHER OF THE MINOR, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE MOTHER 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 MAY 13, 2019.

SHERAN MORTON,

Clerk of the Court.

By: E. ALVARADO, 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, 2135 Fresno Street, Suite 403, Fresno CA 93721 Telephone Number: (559) 600-1975, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 08-15-19

Time: 8:00 A.M.; DEPT: 21

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 17-300313

In The Matter Of

JOVANNIE JONES

DOB: 05-21-2012

NOAH GARCIA

DOB: 05-04-2017

Minors

TO: VERNON JONES JR., FATHER OF THE MINORS, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINORS.

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: AUGUST 15, 2019

TIME: 8:00 A.M.

PLACE: Department 21 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724-0002

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 VERNON JONES JR., FATHER OF THE MINORS, AND TO ANY AND ALL PERSONS CLAIMING TO BE THE FATHER OF THE MINORS, BE TERMINATED AND THAT THE ABOVE MINORS BE FREED FOR ADOPTION.

As the parent of the subject minors, 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 minors 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 MAY 13, 2019.

SHERAN MORTON,

Clerk of the Court.

By:  E. ALVARADO, 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, 2135 Fresno Street, Suite 403, Fresno CA 93721 Telephone Number: (559) 600-1975, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

NOTICE AND CITATION TO

PARENT FOR APPEARANCE AT

HEARING.

W&I Code §366.26 Hearing: 08-19-19

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

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF FRESNO

JUVENILE COURT

Case No.: 18-300304

In The Matter Of

VINCENT MARTINEZ JR.

DOB: 06/25/2018

Minors

TO: VNCENT MARTINEZ aka ORLANDO MARTINEZ, 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: AUGUST 19, 2019

TIME: 8:00 A.M.

PLACE: Department 22 Juvenile Dependency Court, 1100 Van Ness, Fresno, California 93724

PLEASE TAKE NOTICE THAT AT THIS HEARING FRESNO COUNTY, THROUGH ITS DEPARTMENT OF SOCIAL SERVICES, WILL RECOMMEND TO THE COURT THAT THE PARENTAL RIGHTS OF VNCENT MARTINEZ aka ORLANDO MARTINEZ, 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 MAY 14 2019.

SHERAN MORTON,

Clerk of the Court.

By: A. ALVARADO, 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, 2135 Fresno Street, Suite 403, Fresno CA 93721 Telephone Number: (559) 600-1975, PETITIONER COUNTY OF FRESNO, Acting by and through its DEPARTMENT OF SOCIAL SERVICES.

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

Προβατε

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

Adela Pena

CASE NO: 19CEPR00469

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

A Petition for Probate has been filed by Rodney Manuel Silva in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that Rodney Manuel Silva 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:

June 27, 2019, 9:00 A.M., Dept.: 303

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

Fresno, California 93721

B.F. Sisk Courthouse

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

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

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

Attorney for petitioner:

Richard A. Harris (053708)

Wild, Carter & Tipton, APC

246 West Shaw Avenue

Fresno, CA 93704

(559) 224-2131

05/27/2019, 06/05/2019, 06/10/2019

———————————–

  (1)

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

ROBERT W. WASSON

CASE NO: 19 CE PR 00473

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT W. WASSON

A Petition for Probate has been filed by TERRY W. WASSON in the Superior Court of California, County of Fresno.

The Petition for Probate requests that TERRY W. WASSON 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:

July 2, 2019, 9:00 A.M., Dept.: 303

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

Fresno, California 93724

CENTRAL DIVISION

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

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

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

Attorney for petitioner:

JEFF S. SHEPARD 082807

SHEPARD, SHEPARD & JANIAN

1814 EAST FRONT STREET

SELMA, CA 93662

 (559) 896-2111

05/27/2019, 06/05/2019, 06/10/2019

———————————–

AMENDED NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CAROLYN JEAN GENTILE aka CAROLYN J. GENTILE

CASE NO: 19CEPR00277

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Carolyn Jean Gentile aka Carolyn J. Gentile

A Petition for Probate has been filed by ROBERT ALLEN GENTILE in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that ROBERT ALLEN GENTILE 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:

June 13, 2019, 9:00 A.M., Dept.: 303

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

Fresno, California 93721

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

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

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

Attorney for petitioner:

Stan D. Blyth 166938

Kimberly L. Mayhew 199105

LANG, RICHERT & PATCH

P.O. Box 40012

Fresno, California 93755-0012

(559) 228-6700

05/13/2019, 05/22/2019, 05/27/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

SARDUL SINGH SIHOTA

CASE NO: 19 CE PR 00373

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

A Petition for Probate has been filed by JITENDRA KAUR SIHOTA in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that JITENDRA KAUR SIHOTA 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:

June 19, 2019, 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:

JITENDRA KAUR SIHOTA

13847 S. LOCAN AVE.

SELMA, CALIFORNIA 93662

(559) 213-8284

IN PRO PER

05/13/2019, 05/22/2019, 05/27/2019

———————————–

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JAMES PRICE RUMLEY, Sr.

CASE NO: 19CEPR00411

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES PRICE RUMLEY, Sr.

A Petition for Probate has been filed by JAMES PRICE RUMLEY, JR. in the Superior Court of California, County of FRESNO.

The Petition for Probate requests that JAMES PRICE RUMLEY, JR. 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:

June 17, 2019, 9:00 A.M., Dept.: 303

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

Fresno, California 93721-1220

Probate Department

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:

Jonathon L. Petty #271406

Estate Planning Law Office of Jonathon L. Petty, Inc.

7636 N. Ingram Avenue, Suite #111

Fresno, California 93711

(559) 374-2223

05/13/2019, 05/22/2019, 05/27/2019

———————————–

Φιχτιτιουσ

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002829

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

BULLARD DONUT & BAKERY at 1779 BULLARD AVENUE, SUITE 102, CLOVIS, CA 93611 FRESNO COUNTY, Phone (559) 324-8839:

Full Name of Registrant:

NALIM KONG, 1377 S KAREN, FRESNO, CA 93727

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

This business conducted by: INDIVIDUAL

NALIM KONG, OWNER

This statement filed with the Fresno County Clerk on: 05/09/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: JESSICA MUNOZ, DEPUTY.

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

05/27/2019, 06/03/2019, 06/10/2019, 06/17/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002598

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

Premier Public Auctions at 10770 N. Eagle Crest Ln., Fresno, CA 93730 Fresno County

Full Name of Registrant:

Premier Public Auctions, Inc., 10770 N. Eagle Crest Ln. Fresno, CA 93730

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

This business conducted by: Corporation

Articles of Incorporation Number: C4249898

Armen Koroyan, President

This statement filed with the Fresno County Clerk on: 04/30/2019

 (Seal)

BRANDI L. ORTH,

County Clerk.

By: JESSICA MUNOZ, Deputy.

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

05/06/2019, 05/13/2019, 05/20/2019, 05/27/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002159

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

HANDZ UP JACK BOIZ ENT at 923 E DOROTHY, FRESNO CA 93706 FRESNO COUNTY, Phone (213) 319-0784:

Full Name of Registrant:

DEANTHONY MARSHALL, 923 E DOROTHY, FRESNO, CA 93706, Phone (213) 319-0784.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 04/08/2019.

This business conducted by: INDIVIDUAL.

DEANTHONY MARSHALL, OWNER.

This statement filed with the Fresno County Clerk on: 04/08/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MADELEINE HER, 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.”

05/06/2019, 05/13/2019, 05/20/2019, 05/27/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002779

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

V&A EXPRESS at 996 N HUGHES AVENUE, FRESNO, CA 93728, FRESNO COUNTY, Phone (559) 900-5072:

Mailing Address:

996 N HUGHES AVENUE, FRESNO, CA 93728;

Full Name of Registrant:

DANIEL VILLEGAS, 6154 N CARICA AVENUE, FRESNO, CA 93722, Phone (559) 900-5072

Registrant commenced to transact business under the Fictitious Business Name listed above on: 05/08/2019

This business conducted by: INDIVIDUAL

DANIEL VILLEGAS, OWNER

This statement filed with the Fresno County Clerk on: 05/08/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: SONYA SOY, DEPUTY.

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

05/13/2019, 05/20/2019, 05/27/2019, 06/03/2019

———————————–

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME.

File No. 2201610001936

The following person(s) has (have) abandoned the use of the following fictitious business name(s) of: [1] SIERRA HILLS APARTMENT HOMES

At business address: [2] 643 NORTH FOWLER AVENUE, CLOVIS, CA. 93611, FRESNO COUNTY.

The fictitious business name referred to above was filed in the office of the Fresno County Clerk on 04/07/2016

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

JCR MANAGEMENT, INC. 643 NORTH FOWLER AVENUE, CLOVIS, CA 93611

[4] Signed: JAMES A ROMANO

This abandonment was filed with the Fresno County Clerk on 05/08/2019

(Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: ELIZABTH OROZCO, DEPUTY.

05/13/2019, 05/20/2019, 05/27/2019, 06/03/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002334

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

Sew Extra Boutique at 4039 W. Weldon Ave, Fresno, CA, 93722 Fresno County:

Full Name of Registrant:

Cha Meng Yang, 4039 W. Weldon Ave, Fresno, CA 93722, Phone (559) 519-2088

Registrant commenced to transact business under the Fictitious Business Name listed above on: 04/03/2019

This business conducted by: Individual

Cha Yang, Owner

This statement filed with the Fresno County Clerk on: 04/16/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: MADELEINE HER, 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.”

05/13/2019, 05/20/2019, 05/27/2019, 06/03/2019

———————————–

          FICTITIOUS BUSINESS

          NAME STATEMENT

          File No. 2201910002854

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

GRANITE CHEMICAL SERVICES LLC at 6100 N MCCALL AVENUE, CLOVIS, CA 93619, FRESNO COUNTY:

Mailing Address:

PO BOX 399, CLOVIS, CA 93613;

Full Name of Registrant:

GRANITE CHEMICAL SERVICES LLC, 6100 N MCCALL AVENUE, CLOVIS, CA 93619.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 05/09/2019.

This business conducted by: LIMITED LIABILITY CO.

Articles of Incorporation Number:  201705310281.

MIRANDA JOHNSON, MANAGING MEMBER.

This statement filed with the Fresno County Clerk on: 05/10/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: SONYA SOY, DEPUTY.

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

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

          FICTITIOUS BUSINESS

          NAME STATEMENT

          File No. 2201910002709

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

SIDHU BHOLATH TRANSPORT at 3165 W SHIELDS AVE APT. 227, FRESNO, CA 93722 FRESNO COUNTY:

Mailing Address:

3165 W SHIELDS AVE APT. 227, FRESNO, CA 93722;

Full Name of Registrant:

JASPAL K. WASHINGTON, 3165 W SHIELDS AVE APT 227, FRESNO, CA 93722.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 05/03/2019.

This business conducted by: INDIVIDUAL.

JASPAL K. WASHINGTON, OWNER.

This statement filed with the Fresno County Clerk on: 05/03/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: ELIZABETH OROZCO, 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.”

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

          FICTITIOUS BUSINESS

          NAME STATEMENT

          File No. 2201910002881

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

MIKE R. MINNICK ROOFING

MINNICK ROOFING at 2974 PHILIP AVENUE, CLOVIS, CALIFORNIA 93612, FRESNO COUNTY, Phone (559) 346-1770:

Full Name of Registrant:

MICHAEL ROY MINNICK, 6761 EAST BELMONT AVENUE, FRESNO, CALIFORNIA 93727.

Registrant commenced to transact business under the Fictitious Business Name listed above on: 02/04/1977.

This business conducted by: INDIVIDUAL.

MICHAEL ROY MINNICK, OWNER.

This statement filed with the Fresno County Clerk on: 05/14/2019.

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: GLORIA AYALA, 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.”

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2201910002909

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

Gary’s Pool Care at 2945 Larkin Ave Clovis CA 93612, Fresno County, Phone (559) 291-7946:

Full Name of Registrant:

Gary’s Pool Care Inc., 2945 Larkin Ave, Clovis CA 93612

Registrant commenced to transact business under the Fictitious Business Name listed above on: September 14, 2015

This business conducted by: Corporation

Articles of Incorporation Number:  C3825787

Gary Scrivner, President

This statement filed with the Fresno County Clerk on: 05/15/2019

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: ELIZABETH OROZCO, 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.”

05/20/2019, 05/27/2019, 06/03/2019, 06/10/2019

———————————–

Μισχ.

  (1)

NOTICE OF PUBLIC HEARING  FOR ANNEXATION TERRITORY NO. 10A

OF COMMUNITY FACILITIES DISTRICT NO. 2006-01

(POLICE PROTECTION SERVICES)

OF THE COUNTY OF FRESNO

Notice is hereby given that at 9:00 A.M. on June 4, 2019, or as soon thereafter as practicable, at the Fresno County Hall of Records, 2281 Tulare Street, 3rd Floor, Fresno, California 93721, the Board of Supervisors of the County of Fresno (the “Board”) will hold a public hearing (the “Public Hearing”) on the proposed annexation of Annexation Territory No. 10A (the “Annexation Territory”) to the existing Community Facilities District No. 2006-01 (Police Protection Services) of the County of Fresno (the “District”), the proposed rate and method of apportionment of the special tax, discussed below, (the “Special Tax”) for the proposed Annexation Territory to be levied on certain property within the proposed Annexation Territory, and other related matters.  The Special Tax shall be upon Single-Family Residential Property and upon Multi-Family Property within the proposed Annexation Territory.  The territory in the proposed Annexation Territory will include the following:

1.    3B Development Inc., a California Corporation for Tract No. 6189 situated in the Millerton Specific Plan area, located in the unincorporated area of the County

2.    Ashlan & Hayes Investments LLC, a Limited Liability Company for all those certain parcels identified by Assessor’s Parcel Numbers; 300-542-16S, 300-542-17S, 300-542-18S, 300-542-39, 300-542-40, 300-542-41, and 300-542-48 situated in the Millerton Specific Plan area, located in the unincorporated area of the County.

3.    Assemi Group Inc., a California Corporation for Tract No. 6226 situated in the Millerton Specific Plan area, located in the unincorporated area of the County.

4.    Grantor Real Estate Investments LLC, a Limited Liability Company for Tract No. 4976 and all those certain parcels identified by Assessor’s Parcel Numbers; 300-340-13S and 300-542-03 situated in the Millerton Specific Plan area, located in the unincorporated area of the County.

5.    Locans Investments LLC, a Limited Liability Company for all those certain parcels identified by Assessor’s Parcel Numbers; 300-350-28S, 300-542-15S, 300-542-32, 300-542-33, and 300-542-52 situated in the Millerton Specific Plan area, located in the unincorporated area of the County.

6.    Millerton Investments LLC, a Limited Liability Company for Tract No. 5430 and all those certain parcels identified by Assessor’s Parcel Numbers; 300-340-60S and 300-542-51 situated in the Millerton Specific Plan area, located in the unincorporated area of the County.

7.    WC Millerton Developers Inc., a California Corporation for Tract No. 4934 situated in the Millerton Specific Plan area, located in the unincorporated area of the County

On April 23, 2019, the Board adopted a resolution entitled “Resolution of the Board of Supervisors of the County of Fresno, California, Declaring its Intention to Annex Territory to Community Facilities District No. 2006-01 (Police Protection Services) of the County of Fresno, to Authorize the Levy of a Special Tax Therein to Finance Certain Services, and to Include Such Annexation Territory in the District for Purposes of the  Appropriations Limit of the District” (the “Resolution of Intention to Annex Territory”) stating its intention to annex the proposed Annexation Territory to the District pursuant to the Mello-Roos Community Facilities Act of 1982 commencing with Section 53311 of the California Government Code (the “Act”), and to levy the Special Tax in the territory of the proposed Annexation Territory; which will be secured by a continuing lien on the real property in the territory to be included in the proposed Annexation Territory.  A summary of the Resolution of Intention to Annex Territory is set forth below.

               At the Public Hearing, (i) protests against the proposals described in the  Resolution of Intention to Annex Territory, including, without limitation, the proposed annexation of the Annexation Territory to the District, and the proposed levying of the Special Tax within the proposed Annexation Territory, may be made orally or in writing by any interested persons or taxpayer to this Board, and (ii) the testimony of all interested persons for and against any or all of such matters, will be heard by this Board.

               As provided, in relevant part, by section 53339.6 of the Act, if fifty percent (50%) or more of the registered voters, or six registered voters, whichever is more, residing within the District, or if the owners of one-half (1/2) or more of the area of land in the territory included in the District, or if the owners of one-half (1/2) or more of the area of land in the proposed Annexation Territory, file written protests against the proposed annexation of Annexation Territory to the District, and protests are not withdrawn so as to reduce the protests to less than a majority (in either case, a “Majority Protest”), no further proceedings shall be undertaken for a period of one (1) year from the date of decision of this Board on the issues discussed at the Public Hearing.

If, following the Public Hearing, above, there is no Majority Protest against the proposed annexation of the Annexation Territory to the District, the Board, pursuant to the Act, including without limitation, sections 53339.7 of the Act, at a special election, may submit to the qualified electors of the proposed Annexation Territory subject to such levy the questions of (i) the levy of the Special Tax within the proposed Annexation Territory, and (ii) whether the annual appropriations limit of the District, as defined in Article XIIIB, section 8(h) of the California Constitution (the “Appropriations Limit”), as provided in section 53325.7 of the Act, should include the proposed Annexation Territory.

            The qualified electors of the proposed Annexation Territory will be landowners, as stated further below.

            The vote of the combined questions (also called “propositions”), above, shall be by the landowners (or their respective authorized representatives acting on their behalf and in their places) who are the owners of record at the close of the Public Hearing of the lands in the proposed Annexation Territory that are not exempt from the Special Tax, with each of such landowners (or their respective authorized representatives acting on their behalf and in their places) having one (1) vote for each acre or portion of an acre of such land(s) that each such landowner owns within the proposed Annexation Territory. 

Ballots for the special election may be served upon the landowners (or their authorized representatives) at the Board, immediately following the Public Hearing, or distributed by mail with return postage prepaid.  The County desires that such election shall be conducted immediately following the Public Hearing.

The question for the Appropriations Limit with regard to the proposed Annexation Territory, above, shall become effective immediately for, and include, the proposed Annexation Territory if approved by the qualified electors voting thereon and shall be adjusted in accordance with applicable provisions of the Act and the California Constitution.

The approval for the levy of the Special Tax shall be deemed to be given if two-thirds (2/3) of the votes cast by qualified electors upon the proposition of levying the Special Tax in the proposed Annexation Territory are in favor of levying the Special Tax. 

            After the canvass of returns of the special election, above, if this Board determines that two-thirds (2/3) of the votes cast by qualified electors upon the proposition of levying the Special Tax in the proposed Annexation Territory are in favor of levying the Special Tax, this Board shall determine that the proposed Annexation Territory is added to and part of the District with full legal effect, and this Board may levy the Special Tax (commencing County fiscal year 2019-20) within the Annexation Territory, as specified in the Resolution of Intention to Annex Territory, and as authorized by section 53339.8 of the Act.

The complete text of the Resolution of Intention to Annex Territory, the proposed rate and method of apportionment of the Special Tax among parcels of real property in the proposed Annexation Territory, and the boundary map of the proposed Annexation Territory are on file in the office of the Clerk to the Board, and are available for public inspection during normal office hours.

If you have any questions, please call the Office of the Clerk to the Board of Supervisors at (559) 600-3529, or Mohammad Alimi, Ph.D. P.E., Design Engineer, Design Division, Department of Public Works and Planning, at (559) 600-4505.

Dated: May 15, 2019 

This is a summary of the Resolution of Intention to Annex Territory:

Definitions

“Act” means the Mello-Roos Community Facilities Act of 1982.

“Agreement” means an agreement between County and Landowner/Developer.

“Annexation” means the land within the Project Territory.

“Board” means the Board of Supervisors of the County of Fresno.

“County” means the County of Fresno.

“District” means Community Facilities District No. 2006-01 (Police Protection Services) of the County of Fresno.

“Landowners/Developers” means 3B Development Inc., a California Corporation; Ashlan & Hayes Investments LLC, a Limited Liability Company; Assemi Group Inc., a California Corporation; Grantor Real Estate Investments LLC, a Limited Liability Company; Locans Investments LLC, a Limited Liability Company; Millerton Investments LLC, a Limited Liability Company; and WC Millerton Developers Inc., a California Corporation.

“Project Territory” means Tract 6189, Tract 6226, Tract 4976, Tract 5430, Tract 4934, and Assessor’s Parcel Numbers; 300-542-16S, 300-542-17S, 300-542-18S, 300-542-39, 300-542-40, 300-542-41, 300-542-48, 300-340-13S, 300-542-03, 300-350-28S, 300-542-15S, 300-542-32, 300-542-33, 300-542-52, 300-340-60S, and 300-542-51 

Resolutions, Orders, and Findings of the Board

1.   Recitals.  The Board found that all of the foregoing recitals are true and correct.

2.   Petition.  The Board found that the Landowners, collectively, own one hundred percent (100%) of the proposed Annexation Territory, and that the petitions in each of the Agreements, taken together, are signed by the requisite number of owners of land proposed to be annexed to the proposed District.

3.   Authority.  The Board proposed to conduct proceedings to annex the proposed Annexation Territory to the District pursuant to the Act. 

4.   Name of the District and designation of proposed Annexation  Territory.  The name of the District is Community Facilities District No. 2006-01 (Police Protection Services) of the County of Fresno.  The territory included in the District generally is described in Exhibit “C”.  The designation of the proposed Annexation Territory is “Annexation Map No. 10A of Community Facilities District No. 2006-01 (Police Protection Services), County of Fresno,  California.”

5.   Intention to Annex.  The Board found that public convenience and necessity require that the proposed Annexation  Territory be added to the District and declared its intention to do so.

6.   Boundaries described.  The exterior boundaries of the territory proposed for annexation to the District is as shown on the map of the proposed Annexation Territory on file with the Clerk to this Board (and as described in Exhibit “A” to this Resolution).

7.   Services. The type of services proposed to be financed by the District in the proposed Annexation Territory and pursuant to the Act shall consist of the following services (collectively, the “Services”):

The County Sheriff’s Office provision of police protection services, which includes County sworn officers providing police protection services, and all related facilities, equipment, vehicles, and supplies for all such services.  Individual sworn officers providing such police protection services, and related facilities, equipment, vehicles, and supplies for all such services, need not be specifically dedicated to the provision of such services within the territory of the proposed District. The staffing of such sworn officers may be calculated and accounted for on the basis of full-time equivalency of a sworn officer or officers.

Any or all of the Services may be of the same type of police protection services provided by the County within the District.

8.   Increased demands. The Board determined that the Services are necessary to meet increased demands due to new development and, the Services will not supplant any services already available within the proposed Annexation  Territory.

9.   The plan for sharing Services. Subject to section 7 and section 10 of the Resolution, (i) the County, through the County Sheriff, plans to share the provision of Services within the District and the proposed Annexation Territory so that the Services will be provided, to the extent reasonably possible, in common within the District and the proposed Annexation Territory, and (ii) the County, through the County Sheriff, reserves the absolute right, in the County Sheriff’s discretion, to cause the provision of Services within the District, including the proposed Annexation Territory, in such manner, places and times as the County Sheriff shall deem appropriate under the circumstances.

10. Special tax.  Commencing County fiscal year 2019-20, except where funds are otherwise available to the District (including the proposed Annexation Territory) to pay for the Services, a special tax upon Residential Property and upon Multi-Family Property, (as those terms are defined in Exhibit “B,” below) (collectively, the “Special Tax”) sufficient to pay the costs and expenses of such Services (including the cost and expenses of annually administering the District’s (including the proposed Annexation Territory’s) provision of such Services, and annual escalation factor for increased costs and expenses of such Services and administrative costs and expenses, as further provided herein), secured by a recordation of a continuing lien against all non-exempt real property in the proposed Annexation Territory, will be annually levied within the territory of the proposed Annexation Territory, and shall be collected in the same manner as ordinary ad valorem property taxes are collected and shall be subject to the same penalties and the same procedure, sale, and lien priority in case of delinquency as is provided for ad valorem taxes; provided, however, the CFD Administrator (as defined in Exhibit “B, below) may directly bill the Special Tax, may collect the Special Tax at a different time or in a different manner if necessary to meet the financial obligations of the District (including the proposed Annexation Territory) or as otherwise determined appropriate by the CFD Administrator.  The proposed rate and method of apportionment of the Special Tax among the parcels of real property located within the territory of the proposed Annexation Territory in sufficient detail to allow each landowner, or resident, within the proposed Annexation Territory to estimate the maximum amount that he or she shall be required to pay annually, are described in the Special Tax Rate and Method of Apportionment, which is set forth in Exhibit “B” to the Resolution. 

The Special Tax proposed to pay Services to be provided within the proposed Annexation Territory is equal to the special tax levied to pay for the same type of police protection services provided in the District.

There will not be any alteration in the special tax rate (which includes an annual escalation factor for increased costs and expenses of police protection services and administrative costs and expenses) levied within the District as a result of the proposed annexation of the Annexation Territory to the District.

Notwithstanding anything stated to the contrary in this Resolution, this Board acknowledges that the Special Tax provides only partial funding for the police protection services to be provided within the District, including the proposed Annexation Territory.

11. Exempt property. All of the real property in the proposed Annexation  Territory, unless exempted by law or by the provisions of the Special Tax Rate and Method of Apportionment (Exhibit “B” to the Resolution), shall be taxed for the purposes, to the extent and in the manner provided in the Special Tax Rate and Method of Apportionment.

12. Proposed accountability measure.  The Board provided proposed accounting requirements for Special Tax proceeds.     

13. Public Hearing.  Tuesday, June 4, 2019, at 9:00 A.M., or as soon as possible thereafter, in the Fresno County Hall of Records, 2281 Tulare Street, 3rd Floor, Fresno, California 93721, is appointed and fixed as the date, time, and place for the public hearing on the proposed annexation of the Annexation Territory to the District.  The Board provided procedures for protest of the proposed annexation in compliance with the Act.

14. Notice of Public Hearing.  The Board directed the Clerk to the Board to cause the notice of the public hearing to be given in compliance with the Act.

15. Election and voting procedures.  The Board provided election and landowner voting procedures for the annexation in compliance with the Act.

16. Elections Official.  The Board designated the Clerk to the Board, or his or her designee, as the Elections Official under the Act, to conduct the special election, to provide all ballots, and to receive all ballots until the close of the special election.

17. Officers authorized to take further action. The Board authorized certain County officers to take necessary and proper actions to carry out the intent of the Resolution.

18. Compliance with law.  The Board determined that all of its findings and actions in the Resolution were made in full compliance with the law.  All findings pursuant to the Resolution are final and conclusive.

19. Effective Date.  The Resolution took effect upon its adoption on April 23, 2019.

Exhibit “A” to the Resolution is a map of the proposed Annexation Territory, which is Tract 6189, Tract 6226, Tract 4976, Tract 5430, Tract 4934, and Assessor’s Parcel Numbers; 300-542-16S, 300-542-17S, 300-542-18S, 300-542-39, 300-542-40, 300-542-41, 300-542-48, 300-340-13S, 300-542-03, 300-350-28S, 300-542-15S, 300-542-32, 300-542-33, 300-542-52, 300-340-60S, and 300-542-51 

Exhibit “B” to the Resolution is the “Special Tax Rate and Method of Apportionment” for the District (including the proposed Annexation  Territory).  Definitions of words or titles found in Exhibit “B” are as follows:

“CFD      Administrator” means an official of the County, or his or her designee      (including, but not limited to, County officer(s), employee(s) and third      party administrator(s)), responsible for determining the Special Tax      Requirement and providing for the levy and collection of the Special      Taxes.

“Multi-Family      Property” means all Assessor’s Parcels of Developed Property within the boundaries      of the District for which a building permit has been issued for purposes      of constructing a residential structure consisting of two or more      residential units that share common walls, including, but not limited to,      duplexes, triplexes, townhomes, condominiums, and apartment units.

“Residential      Property” means all Assessor’s Parcels of Developed Property within the      boundaries of the CFD for which a building permit has been issued for      purposes of constructing one residential unit.

“Unit” means any      residence in which a person or persons may live, and is not considered to      be for commercial or industrial use.

Exhibit “B” further provides the Initial Maximum Special Tax Rate Per Unit as follows:

$714.77/year/unit      for Land Use Class 1 (Residential Property)$537.67/year/unit      for Land Use Class 2 (Multi Family Property)

Exhibit “C” generally describes the territory of the existing District as follows:

A.      2006-01 (Timber Ridge subdivision-Tract No. 5485) in the Shaver Lake Forest Specific Plan area (part of the original District);

B.      2006-01 (Countryside Estates subdivision-Tract No. 5504) in the Riverdale Community Plan area (part of the original District);

C.     2006-01-1A (Indian Rock subdivision-Tract No. 5050) in the Shaver lake Forest Specific Plan area;

D.     2006-01-1A (Quartz Mountain Village subdivision-Tract No. 5276) in the Bretz Mountain Village Specific Plan area;

E.      2006-01-1A (Red Hawk subdivision-Tract No. 5126) in the unincorporated County area east of the Cities of Fresno and Clovis;

F.        2006-01-1A (Country Meadow subdivision-Tract No. 5397) in the area of the Riverdale Community;

G.       2006-01-2A (Wildflower Village VII subdivision-Tract 5737) in the Wildflower Village Specific Plan Area;

H.       2006-01-2A (Granite Crest-Tract 4870) in the Millerton Specific Plan Area.

I.          2006-01-1B (Gold Leaf Ranch-Tract 5401) in the Caruthers Community Area.

J.         2006-01-3A (Tract 5334) located northwest of Shields and Greenwood Avenues, East of the City of Fresno

K.        2006-01-7A (Tract 5305) located Southwest of State Hwy 168 and Woody Lane, South of the Town of Shaver Lake.

L.        2006-01-7A (Tract 5990) located West of State Hwy 168 and Bretz Mill Rd., South of the Town of Shaver Lake.

M.       2006-01-7A (Tract 5991) located East of State Hwy 168 and Shaver Lake Forest Rd., South of the Town of Shaver Lake.

N.       2006-01-8A (Chelsea Downs-Tract 5955) a subdivision in the unincorporated area of the County of Fresno, north of the City of Fresno, north of the intersection of Auberry Road and Copper Avenue.

O.       2006-01-8B (Tract 5688) a subdivision in the unincorporated area of the County of Fresno, located west of the intersection of State Hwy 168 and Woody Lane, south of the Town of Shaver Lake.

P.        2006-01-9A (Tract 4968) situated in the Millerton Specific Plan Area, Tract 4870 and adjacent territory.

A complete copy of the Resolution summarized above (Item #49, April 23, 2019) is on file with the Clerk to the Board of Supervisors, 2281 Tulare Street, Room 301, Fresno, CA 93721, and is available online at the following:  https://fresnocounty.legistar.com/.

05/27/2019

———————————–

  (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. 7439 pursuant to the requirements of the California Environmental Quality Act for the following proposed project:

INITIAL STUDY APPLICATION NO. 7439 and UNCLASSIFIED CONDITIONAL USE PERMIT APPLICATION NO. 3607 filed by FOREFRONT POWER, proposing to allow a 5 megawatt solar photovoltaic power generation facility with related improvements on an approximately 47-acre portion of an 88.23-acre parcel in the AE-20 (Exclusive Agricultural, 20-acre minimum parcel size) and AE-40 (Exclusive Agricultural, 40-acre minimum parcel size) Zone Districts. The project site is located on the east side of Shell Road, 0.4 miles northeast of its intersection with Oil City Road, and 2.6 miles north of the nearest city limits of the City of Coalinga (SUP. DIST. 4) (APN 070-020-07). Adopt the Mitigated Negative Declaration prepared for Initial Study Application No. 7439, and take action on UNCLASSIFIED CONDITIONAL USE PERMIT No. 3607 with Findings and Conditions.

(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. 7439 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 May 27, 2019 through June 26, 2019.  

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

Fresno County Department of Public Works and Planning

Development Services and Capital Projects Division

Attn:  Danielle Crider

2220 Tulare Street, Suite A

Fresno, CA  93721

IS Application No. 7439 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/initialstudies. An electronic copy of the draft Mitigated Negative Declaration for the Proposed Project may be obtained from Danielle Crider at the addresses above.

Public Hearing

The Planning Commission will hold a public hearing to consider approving the Proposed Project and the Mitigated Negative Declaration on June 27, 2019, at 8:45 a.m., or as soon thereafter as possible, in Room 301, Hall of Records, 2281 Tulare Street, Fresno, California 93721.  Interested persons are invited to appear at the hearing and comment on the Proposed Project and draft Mitigated Negative Declaration.

For questions please call Danielle Crider, (559) 600-9669.

Published: May 27, 2019

05/27/2019

———————————–

  (1)

ORDINANCE NO. 2019-02

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FOWLER AMENDING THE OFFICIAL ZONING MAP OF THE CITY TO REFLECT A CHANGE OF ZONE FOR ASSESSOR’S PARCEL NOS. 345-100-07 AND 345-100-19S

THE CITY COUNCIL OF THE CITY OF FOWLER DOES ORDAIN AS FOLLOWS:

SECTION 1.   The Official Zoning Map of the City of Fowler is hereby amended to indicate Assessor’s Parcel No. 345-100-07 as R-1-7 (One Family Residential – 7,000 Square Foot Minimum Lot Size) as indicated in Exhibit “A” hereto.

SECTION 2.   The Official Zoning Map of the City of Fowler is hereby amended to indicate Assessor’s Parcel No. 345-100-19S as R-1-6 (One Family Residential – 6,000 Square Foot Minimum Lot Size) as indicated in Exhibit “A” hereto.

SECTION 3.   This ordinance shall take effect and be in full force and effect from and after thirty (30) days following its final passage and adoption.  Within fifteen (15) days after its adoption, the ordinance, or a summary of the ordinance, shall be published once in a newspaper of general circulation.

The foregoing ordinance was introduced at a meeting of the City Council of Fowler held on the 7th day of May 2019 and passed and adopted at a regular meeting of the City Council held on the 21st  day of May 2019 by the following vote: AYES: Cardenas, Hammer, Kazarian, Rodriquez. NOES: None. ABSTAIN: None. ABSENT: Parra. David Cardenas, Mayor; ATTEST: Jeannie Davis, City Clerk

05/27/2019

———————————–

  (1)

REQUEST FOR LETTERS OF INTEREST

Airport Public Safety Security Control Systems

Fresno Yosemite International Airport

City of Fresno

The City of Fresno Airports Department (Airports) is soliciting Letters of Interest (LOI) from companies (Company) to provide IT support services for Security Access Control Systems (SACS) and the CCTV systems at Fresno Yosemite International Airport (FAT) and Fresno Chandler Executive Airport (FCH).  A copy of the complete LOI is available on line at https://flyfresno.com/business-opportunities/ or can be obtained by contacting Drew Bessinger at 559-621-6650 or at the Airport Department administration office located at 4995 E. Clinton Way, Fresno, CA  93727.  Submissions are due by Thursday, June 13, 2019 at 3:00 PM PDT.

05/27/2019

———————————–

  (1)

NOTICE OF PUBLIC HEARING

FRESNO COUNTY PLANNING COMMISSION

On June 6, 2019, at the time of day indicated below, or as soon thereafter as possible, a public hearing will be held in Room 301, Hall of Records, Tulare and “M” Streets, Fresno, California, to consider all items contained within this agenda that are subject to the provisions of either the Fresno County Ordinance Code or the California State Planning Law.  At the hearing, all written comments and oral testimony will be considered.

Requests for disability-related modification or accommodation reasonably necessary in order to participate in the meeting must be made to Suzie Novak, Planning Commission Clerk, (559) 600-4497, or email to knovak@fresnocountyca.gov no later than the Monday preceding the meeting by 9:00 a.m.

8:45 a.m.

CALL TO ORDER

INTRODUCTION

ROLL CALL

REGULAR AGENDA

1.   DIRECTOR REVIEW AND APPROVAL (DRA) APPLICATION NO. 4570 filed by GLENN T. BAILES, proposing to allow the installation of a 1,027 square-foot mobile home as a permanent second residence, with a 1,248 square-foot conventional dwelling to remain as a primary residence on a 3.24-acre parcel in the AL-20 (Limited Agricultural, 20-acre minimum parcel size) Zone District The subject parcel is located on the west side of North Locan Avenue, approximately 150 feet north of its intersection with East Escalon Avenue, and easterly and southerly adjacent to the nearest city limits and within the Sphere of Influence of the City of Clovis (6297 North Locan Avenue) (Sup. Dist. 5) (APN 553-100-27).

Published in the Fresno Business Journal on Monday, May 27, 2019.

05/27/2019

———————————–

  (1)

CITY OF CLOVIS SUMMARY OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLOVIS AMENDING SECTION 5.6.09, SUBSECTION (a) OF CHAPTER 5.6 OF TITLE 5 OF THE CLOVIS MUNICIPAL CODE RELATING TO OPERATIONS: RULES AND REGULATIONS REGARDING THE NUMBER OF GAMING TABLES ALLOWED IN GAMING CLUBS AND CARD ROOMS

On June 3, 2019, at 6:00 p.m., in the Council Chamber, 1033 Fifth Street, Clovis, CA, 93612, the Clovis City Council will consider a request to amend Section 5.6.09, Subsection (a) of Chapter 5.6 of Title 5 of the Clovis Municipal 

 Code relating to operations: rules and regulations regarding the number of gaming tables allowed in gaming clubs and card rooms.  The purpose of the request is to allow an increase of the maximum number of authorized card tables in a Card Room in the City of Clovis from 18 to 20 for the 500 Club located at 771 W. Shaw Avenue. Chapter 5 of the Gambling Control Act, Business and Professions Code Section 19961.6 subdivision (b), does allow for a one time increase of two tables.

A certified copy of the entire ordinance is available in the City Clerk’s office at 1033 5th Street, Clovis, CA, 93612.  559-324-2060 for questions.

05/27/2019

———————————–

  (1)

NOTICE OF PUBLIC HEARING

CITY OF FOWLER PLANNING COMMISSION MEETING

June 6th, 2019

NOTICE IS HEREBY GIVEN that on Thursday, June 6th at 6:30 p.m. or as soon thereafter as the matter can be heard, the Fowler Planning Commission will hold a public hearing at the City Hall Council Chambers at 128 South 5th Street, Fowler, California to consider the following applications:

Zoning Text Amendment No. 19-01 (Electric Guard Dog, LLC.) proposing to amend Title 9, Chapter 5, Article 21, Section 9 of the Fowler Municipal Code to allow electrified fencing in all zones except residential. Includes a proposed finding of exemption from the California Environmental Quality Act (CEQA Guidelines Section 15061(b)(3)).

Staff reports will be available to the public at least three days prior to the hearing and may be reviewed at Fowler City Hall located at 128 South 5th Street. 

All interested persons are invited to appear at the time and place specified above to give testimony regarding the proposed actions listed above.  Written comments may be forwarded to the City of Fowler Planning and Community Development Department at 128 S. 5th Street.  Requests for information may be directed to the City Planner, Dawn E. Marple, at 559.834.3113, ext. 122.

If you challenge the above matter(s) in court, you may be limited to raising only those issues you or someone else raised at the public hearing, or in written correspondence delivered to the Planning and Community Development Department at, or prior to, the public hearing, or any comments received during the public review period of the associated entitlements.

The City of Fowler is an equal opportunity provider and employer.

05/27/2019

———————————–

  (1)

CITY OF CLOVIS SUMMARY OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLOVIS ADDING CHAPTER 32 TO TITLE 5 OF THE CLOVIS MUNICIPAL CODE PERTAINING TO A CRIME-FREE HOUSING PROGRAM

On June 3, 2019, at 6:00 p.m., in the Council Chamber, 1033 Fifth Street, Clovis, CA, 93612, the Clovis City Council will consider a request to add Chapter 32 to Title 5 of the Clovis Municipal Code pertaining to a crime-free housing program.  The purpose of this Chapter is to create a Crime-Free Housing Program as part of the City of Clovis’ overall effort to reduce crime in Multi-Family Housing Properties.

Currently, the Clovis Municipal Code does not address Crime-Free housing on multi-family properties. Certain impacted properties have become areas of higher criminal activity and some innocent tenants of these properties have become forced to live with higher criminal activity within close proximity of their families and personal property. Crime Free Housing is a program created to reduce crime, drugs and gangs on multi-family housing properties and to promote a higher quality of life within each neighborhood.

A certified copy of the entire ordinance is available in the City Clerk’s office at 1033 5th Street, Clovis, CA, 93612.  559-324-2060 for questions.

05/27/2019

———————————–

  (1)

NOTICE TO BIDDERS

Notice is hereby given that the Board of Trustees of the State Center Community College District will receive sealed bids for the furnishing of all labor, materials, and services for Bid No. 1920-01, Heavy Truck Expansion, Reedley College.

Bids shall be based upon requirements as set forth in the contract documents, including plans and specifications, which may be obtained at:

Fresno Reprographics

Contact: Don McDonald

7591 N. Ingram Ave., Suite 103

Fresno, CA 93711

Phone: (559) 261-2347

www.fresnorepro.com

Bids must be made on a form prepared by the District and included in the contract documents.  Bids will be received no later than Thursday, June 20, 2019 at 2:00 PM after which time they will be opened and read aloud.  Bids must be sealed, marked with bid number and title, and returned to the Purchasing Department of the State Center Community College District at NEW District Office location:  1171 Fulton St., Fresno, CA 93721.  Facsimile (FAX) copies of the bid will not be accepted.

A pre-bid conference has been scheduled on Thursday, June 13, 2018 @ 3:00PM.  Those attending the non-mandatory pre-bid conference shall meet at Maintenance Building.

Address: 995 N Reed Ave, Reedley, CA 93654.

Prospective bidders shall be required to have a valid Class B Contractor’s License.

The successful bidder will be required to furnish a Payment Bond, a Performance Bond, Workers Compensation and General Liability Insurance as required by the Contract Documents.  The successful bidder shall also be required to enter into a written agreement on a form provided by the District.

Bids must be accompanied by a bidder’s bond or certified check for at least ten (10%) of the amount of the bid and payable to the District, which shall be given as a guarantee that the bidder will enter into a contract if awarded the work. Said bond or certified check will be declared forfeited, paid to, or retained by the District as liquidated damages if the bidder refuses or neglects to enter into the contract provided by the District.

Each Bidder submitting a proposal to complete the work, labor, materials and/or services (“Work”) subject to this procurement must be a Department of Industrial Relations (DIR) registered contractor pursuant to Labor Code §1725.5 (“DIR Registered Contractor”).  A Bidder who is not a DIR Registered Contractor when submitting a proposal for the Work is deemed “not qualified” and the proposal of such a Bidder will be rejected for non-responsiveness.  Pursuant to Labor Code §1725.5, all Subcontractors identified in a Bidder’s Subcontractors’ List shall be DIR Registered Contractors.  If awarded the Contract for the Work, at all times during performance of the Work, the Bidder and all Subcontractors, of any tier, shall be DIR Registered Contractors.

The Work is subject to payment of Prevailing Wage Rates (PWRs).  The Contractor and all Subcontractors of every tier shall pay laborers performing any portion of the Work not less than the PWR established for the labor provided.  Pursuant to Labor Code §1771.4(a)(4), PWR monitoring and enforcement shall be by the Department of Industrial Relations.

The Director of the Department of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate per diem wages, rate for legal holidays and overtime work, and employee payments for health and welfare, vacation, pension and similar purposes applicable to the work to be performed. Said wages and rates are on file in the District Office and are incorporated herein by reference. Contractor must pay for any labor described or classified in an amount not less than rates specified.

Consistent with Public Contract Code section 22300, the District shall, at the request and expense of the Contractor, permit the substitution of securities or the payment of funds equivalent to the amount of monies withheld as retention from progress payments.

The Board of Trustees reserves the right to reject any or all proposals, waive any informality in the receiving of bids, and consider quality, convenience, and reasonable qualifications as well as price in making awards.

Refer questions regarding this bid to Teresa Campagna Bryant, Construction Services Coordinator, teresa.campagna@scccd.edu or (559) 243-7193.

Cheryl Sullivan, Vice Chancellor Administration and Finance

in the name of: Board of Trustees

STATE CENTER COMMUNITY COLLEGE DISTRICT

PUBLISHED: May 27, 2019 & June 3, 2019.

05/27/2019, 06/03/2019

———————————–

  (1)

NOTICE TO BIDDERS

Notice is hereby given that the Board of Trustees of the State Center Community College District will receive sealed bids for the furnishing of all labor, materials, and services for Bid No. 1920-06, Police & Fire Academy Portables, Fresno City College.

Bids shall be based upon requirements as set forth in the contract documents, including plans and specifications, which may be obtained at:

Fresno Reprographics

Contact: Don McDonald

7591 N. Ingram Ave., Suite 103

Fresno, CA 93711

Phone: (559) 261-2347

www.fresnorepro.com

Bids must be made on a form prepared by the District and included in the contract documents.  Bids will be received no later than Thursday, June 20, 2019 at 2:15 PM after which time they will be opened and read aloud.  Bids must be sealed, marked with bid number and title, and returned to the Purchasing Department of the State Center Community College District at NEW  District Office location:  1171 Fulton St., Fresno, CA 93654.  Facsimile (FAX) copies of the bid will not be accepted.

A pre-bid conference has been scheduled on Thursday, June 13, 2019 @ 10:00AM.  Those attending the non-mandatory pre-bid conference shall meet in Operations Conference Room.

Address: 1619 N Calaveras Ave, Fresno, CA 93704.

Prospective bidders shall be required to have a valid Class B Contractor’s License.

The successful bidder will be required to furnish a Payment Bond, a Performance Bond, Workers Compensation and General Liability Insurance as required by the Contract Documents.  The successful bidder shall also be required to enter into a written agreement on a form provided by the District.

Bids must be accompanied by a bidder’s bond or certified check for at least ten (10%) of the amount of the bid and payable to the District, which shall be given as a guarantee that the bidder will enter into a contract if awarded the work. Said bond or certified check will be declared forfeited, paid to, or retained by the District as liquidated damages if the bidder refuses or neglects to enter into the contract provided by the District.

Each Bidder submitting a proposal to complete the work, labor, materials and/or services (“Work”) subject to this procurement must be a Department of Industrial Relations (DIR) registered contractor pursuant to Labor Code §1725.5 (“DIR Registered Contractor”).  A Bidder who is not a DIR Registered Contractor when submitting a proposal for the Work is deemed “not qualified” and the proposal of such a Bidder will be rejected for non-responsiveness.  Pursuant to Labor Code §1725.5, all Subcontractors identified in a Bidder’s Subcontractors’ List shall be DIR Registered Contractors.  If awarded the Contract for the Work, at all times during performance of the Work, the Bidder and all Subcontractors, of any tier, shall be DIR Registered Contractors.

The Work is subject to payment of Prevailing Wage Rates (PWRs).  The Contractor and all Subcontractors of every tier shall pay laborers performing any portion of the Work not less than the PWR established for the labor provided.  Pursuant to Labor Code §1771.4(a)(4), PWR monitoring and enforcement shall be by the Department of Industrial Relations.

The Director of the Department of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate per diem wages, rate for legal holidays and overtime work, and employee payments for health and welfare, vacation, pension and similar purposes applicable to the work to be performed. Said wages and rates are on file in the District Office and are incorporated herein by reference. Contractor must pay for any labor described or classified in an amount not less than rates specified.

Consistent with Public Contract Code section 22300, the District shall, at the request and expense of the Contractor, permit the substitution of securities or the payment of funds equivalent to the amount of monies withheld as retention from progress payments.

The Board of Trustees reserves the right to reject any or all proposals, waive any informality in the receiving of bids, and consider quality, convenience, and reasonable qualifications as well as price in making awards.

Refer questions regarding this bid to Teresa Campagna Bryant, Construction Services Coordinator, teresa.campagna@scccd.edu or (559) 243-7193.

Cheryl Sullivan, Vice Chancellor Administration and Finance

in the name of: Board of Trustees

STATE CENTER COMMUNITY COLLEGE DISTRICT

PUBLISHED: May 27, 2019 & June 3, 2019.

05/27/2019, 06/03/2019

———————————–

  (1)

NOTICE OF INTENTION TO PETITION FOR DISMISSAL OF WORKERS’ COMPENSATION CASE

TO ALL CONCERNED PARTIES AND POTENTIAL HEIRS:

Be advised that Defendant, City of Fresno, administered by Risico Claims Management Inc., intends to file a Petition for Dismissal of the Workers’ Compensation case:

Stacy McDonald, deceased, v. City of Fresno, PSI, Administered by Risico Claims Management

WCAB Case #:  ADJ8727362

Claim #:  01163425  

The Petition for Dismissal will be based on the facts that Applicant, Stacy McDonald, now deceased, has no right to additional benefits or entitlement to any accrued benefits.  Any concerned party must contact Darren Van Doren at:

Parker, Kern, Nard & Wenzel

7112 N. Fresno St., Ste. 300, Fresno, CA 93720

P: (559) 449-2558/F: (559) 449-2564

Any concerned party may contact the Information and Assistance Office of the Fresno Workers’ Compensation Appeals Board at:

2550 Mariposa Mall, Room 5005, Fresno, CA 93721

(559) 445-5355

05/27/2019, 06/03/2019, 06/10/2019, 06/17/2019

———————————–

AMENDED NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56a and California Civil Code Section 7210 that the following described property, which could include a lease or license, will be sold by COUNTY LIVING MOBILE HOME PARK( warehouseman) at a public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check, in lawful money of the United States, made payable to COUNTRY LIVING MOBILE HOME PARK (payable at the time of sale). Said sale to be without covenant or warranty as to possession, financing, title, encumbrances, or otherwise on an “as is” “where is” basis. The property which will be sold is described as follows (the “Property”): Year/ Mobilehome: 1979 HLCST Decal Number SS4797 Serial Number: 02740945M The current location of the subject Property is: Country Living Mobile Home Park, 3550 N. Duke, Space 45, Fresno, CA 93727 The sale will be held as follows: Date: June 6, 2019 Time: 10:00am Place: West Entrance to the County Courthouse Breezeway 1100 Van Ness Fresno, CA. The public auction will be made to satisfy the lien for storage of the Property that was deposited by ESTATE OF JACK E LEWIS, ESTATE OF MARY HELEN LEWIS and MARCIA OLIVER-MAHDAVI  with COUNTRY LIVING MOBILE HOME PARK. Upon purchase of the mobilehome, the purchaser must remove the mobilehome from the Park within five (5) days from the date of purchase, and remit payment to the Park for daily storage fees of $20.00 per day commencing from the date after the sale to the date the mobilehome is removed from the Park. Furthermore, the purchaser of the mobilehome shall be responsible for the cleanup of the space of all trash, pipes, wood, equipment/tools, etc., utilized in the removal of the mobilehome from the premises. Additionally, the purchaser shall also be liable for any damages caused to the Park during the removal of the mobilehome. The money that we receive from the sale, if any, (after paying our costs) will reduce the amount you owe. If we receive less money than you owe, you will still owe us the difference. If we receive more money than you owe, you will be entitled to the extra money, unless we must pay it to someone else with a security interest in the Property. The total amount due on this property including estimated costs, expenses, and advances as of the date of the public sale is $4,514.00. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. As set forth above, we have sent this Notice to others who have an interest in the Property or who owe money under your agreement. Dated: May 13, 2019 Gregory Beam & Associates, Inc By: Gregory B. Beam Authorized agent for Country Living Mobile Home Park ( 05/20/19, 05/27/19 SDI# 15024 TS# 2425-32)

05/20/2019, 05/27/2019


e-Newsletter Signup

Our Weekly Poll

Do you think Live Nation, the parent company of Ticketmaster, harms customers with its market dominance?
59 votes

Central Valley Biz Blogs

. . .