Page 7 - Reedley Exponent 2-15-18 E-edition
P. 7
THE REEDLEY EXPONENT CA7Thursday, February 15, 2018 PUBLIC NOTICES
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Reclean Janitorial Services
56 San Gabriel Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Pedro Raul Reyes-Leon 56 San Gabriel Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on February
24, 1994.
This business conducted by: Individual
Type or Print Signature and Title
Pedro Raul Reyes-Leon, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Agroinvex USA 2767 E. Escalon Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
WRE Rice, Inc. 1277 Santa Anita Court, Woodland, CA 95776 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Corporation
Articles of Incorporation C1297942
Type or Print Signature and Title
Jesus R. Maldonado Hernandez, CFO
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 17-00253- 2 Loan No: 1060005234- 18/ROBLEDO APN 368- 271-05 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code Section 2923.3(a). It will be mailed to the Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 8, 1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 8, 2018, at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, FIDELITY NATIONAL TITLE COMPANY, as the duly appointed Trustee (the "Trustee"), under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 30, 1998, as Instrument No. 98013899 of official records in the office of the Recorder of Fresno County, CA,
executed by: GEORGE ROBLEDO, A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY AS TO AN UNDIVIDED 50% INTEREST, AND ANDRES ROBLEDO and ELOISA ROBLEDO, HUSBAND AND WIFE AS COMMUNITY PROPERTY AS TO AN UNDIVIDED 50% INTEREST, as Trustor (the "Trustor"), in favor of SIERRAWEST BANK, as Beneficiary, and any modifications thereto are collectively referred to herein from time to time as the "Deed of Trust", WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as:LOTS 9 AND 10 IN BLOCK 80 OF THE TOWN OF REEDLEY, IN THE CITY OF REEDLEY, COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED OCTOBER 20, 1891 IN BOOK 5, PAGE 6 OF PLATS, FRESNO COUNTY RECORDS. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the Property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the Property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the Property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this Property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the Property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this Property, you may call 714.730.2727 or visit this Internet Website www. servicelinkasap.com, using the file number assigned to this case 17-00253-2. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Beneficiary has elected and hereby elects to conduct a unified foreclosure sale pursuant to the provisions of California Commercial Code Section 9604(a)(1)(B) and to include in the nonjudicial foreclosure of the estate described in this Notice of Trustee's Sale all of the personal property and fixtures described in the Deed of Trust and in any other instruments in favor of Beneficiary. The following described property of trustor, whether now owned or hereafter acquired,
whether now existing or hereafter arising, and wherever located:Machinery, Equipment, Fixtures, Inventory, Accounts, General Intangibles, and the proceeds from the sale of the liquor license. In addition, the following personal property, whether now owned or hereafter acquired, whether now existing or hereafter arising, and wherever located: (a) All attachments, accessions, accessories, tools, parts, supplies, increases, and additions to and all replacements of and substitutions for any property described above. (b) All products and produce of any of the property described herein. (c) All accounts, general intangibles, instruments, rents, monies, payments, and all other rights, arising out of a sale, lease, or other disposition of any of the property described herein. (d) All proceeds (including insurance proceeds) from the sale, destruction, loss, or other disposition of any of the property described herein. (e) All records and data relating to any of the property described herein, whether in the form of a writing, photograph, microfilm, microfiche, or electronic media, together with all of Trustor's right, title, and interest in and to all computer software required to utilize, create, maintain, and process any such records or data on electronic media. Capitalized terms not defined herein shall have the same meaning as those in the Note, Commercial Security Agreement, the Deed of Trust and/or any other loan documents between Trustor and Beneficiary. Beneficiary reserves the right to revoke its election as to some or all of said personal property and/or fixtures, or to add additional personal property and/or fixtures to the election herein expressed, at Beneficiary's sole election, from time to time and at any time until the consummation of the trustee's sale to be conducted pursuant to the Deed of Trust and this Notice of Trustee's Sale. No warranty is made that any or all of the personal property still exists or is available for the successful bidder and no warranty is made as to the condition of any of the personal property, which shall be sold "as is", "where is". The real Property heretofore described is being sold "as is". The street address and other common designation, if any, of the real Property described above is purported to be:1333, 1335, 1337 AND 1339 I STREET, REEDLEY, CA. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee's Sale is estimated to be $108,677.00 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state
or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The Property offered for sale excludes all funds held on account by the Property receiver, if applicable. DATE: February 1, 2018 FIDELITY NATIONAL TITLE COMPANY, TRUSTEE 17-00253-2 1101 Investment Blvd., Suite 170 El Dorado Hills, CA 95762 916-636-0114 Sara Berens, Authorized Signor SALE INFORMATION CAN BE OBTAINED ON LINE AT www.servicelinkasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727. A-4646302
02/15/2018, 02/22/2018, 03/01/2018
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) will re- ceive sealed bids prior to the date and time stated for the
Bid No. 0218-1711 – Prop 39 HVAC and Lighting Re- placement at Dunlap Leadership Academy
as per drawings and speci cations which are available on our website at http://goo.gl/a8j9OM.
PLACE FOR SUBMITTING BIDS: Sealed bids must be re- ceived on March 1, 2018 prior to 9:00 a.m., at the Kings Canyon Uni ed School District, District Operations Cen- ter Conference Room located at 1502 I Street, Reedley CA, 93654. For information, contact Monica Sanchez at KCUSD Purchasing Department, phone (559) 305-7037 or email sanchez-mo@kcusd.com. Facsimile (FAX) cop- ies of the bid will not be accepted.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be by May 1, 2018.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de- ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code sec- tion 1725.5 to perform public work.
tract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insur- ance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securi- ties or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and Gen- eral Conditions.
The Owner will not consider or accept any bids from con- tractors who are not licensed to do business in the State of California, in accordance with the California Public Con- tract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contrac- tor’s license number shall not be grounds for ling a bid protest or for considering the bid nonresponsive if the bid- der submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contractor’s license number corresponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good stand- ing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as non- responsive if bidder or any subcontractor is not licensed in good standing from the time the bid is submitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcon- tractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed subcontractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a deci- sion regarding the rejection of bids or the award of the Contract.
Bid Opening for:
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bidder is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insur- ance organization authorized by the Insurance Commis- sioner to transact surety insurance in the State of Cali- fornia during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bid- der refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writ- ing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VIS- IT: The pre-bid conference and site visits will be at the Dunlap Leadership Academy, 39500 Dunlap Rd., Dunlap CA 93621 and beginning at 10:00 am on February 19, 2018. Attendance is mandatory, bidders not attending the conferences will be disquali ed from bidding on any section.
Pursuant to the Contract Documents, the successful bid- der will be required to furnish a Payment (Labor and Mate- rial) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Con-
John G. Campbell, Superintendent
February 8, 15, 2018
President
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000475 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J. Cisneros Trucking 880 E. Early Avenue, Reedley, CA 93654, Fresno County
Mailing Address
880 E. Early Avenue, Reedley, CA 93654 Full Name of Registrant
Juan Cisneros Torres 880 E. Early Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
20, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Juan Cisneros Torres, Owner
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Trebol Deli & Bakery 550 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Mario Alberto Jaurequi 1678 N. Haney Avenue,
Reedley, CA 93654
Registrant commenced to transact business under the Fictitious Business Name listed above on January 1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Mario Alberto Jaurequi, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000076 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: A-1 Mobile DPF Cleaning 22593 E. Adams Avenue,
Reedley, CA 93654 Fresno County
Full Name of Registrant
Rafael Gutierrez Alvarez 22593 E. Adams Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Rafael Gutierrez Alvarez, Owner
Filed with the Fresno County Clerk on: January 4, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 3, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the
following fictitious business names of:
Sequoia View Vineyard Bed & Breakfast, Sequoia View Vineyard & Farm, Cedar View Winery
At business address:
1384 S. Frankwood Ave, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 12, 2012
The full name and residence of the persons abandoning the use of the listed fictitious business name
James A. Van Haun 179 Niblick Rd, #164 Paso Robles, CA 93446 Debra J. Van Haun 179 Niblick Rd, #164 Paso Robles, CA 93446 "I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ James A. Van
Haun
The abandonment was filed with the Fresno County Clerk on: January 18, 2018 Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000363 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Rincon De Las Americas Corporated 1514 E Manning Ave, Reedley, CA 93654 Fresno County Phone (559) 638-7889
Full Name of Registrant
El Rincon De Las Americas Corporated 1514 E Manning Ave, Reedley, CA 93654 Phone (559) 743-5795 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: A Corporation
Articles of Incorporation C4084517
Type or Print Signature and
Title
Ramon Armando Nunez, President
Filed with the Fresno County Clerk on: January 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 17, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000655 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pinkerton’s Pollen Sales 1520 N. Pecan Avenue, Reedley, CA 93654 Fresno County
Mailing Address
PO Box 937, Reedley, CA 93654 Full Name of Registrant
Walter E. Pinkerton 5400 Geneive Lane, #101, Las Vegas, NV 89108 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Walter E. Pinkerton, Owner Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000387 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wico
352 West Escalon Ave, Fresno, CA 93704, Fresno County
Full Name of Registrant
Willem Dewindt
352 West Escalon Ave, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on January
13, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Willem Dewindt, Owner Filed with the Fresno County Clerk on: January 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 17, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wiggle Wag It Mobile Pet Salon
2022 Alamos Avenue, Clovis, CA 93611, Fresno County
Full Name of Registrant
Valeria Marie Tamez 2022 Alamos Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Valeria Marie Tamez, Owner
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000314