Page 12 - Sanger Herald 8-2-18 E-edition
P. 12

THE SANGER HERALD B46 Thursday, August 2, 2018 PUBLIC NOTICES
NOTICE INVITING BIDS
Labor Code Sections 1720 et seq., it shall be mandatory upon the Contractor to whom the Contract is awarded, and upon any sub- contractor under such Contractor, to pay not less than the said speci ed rates to all work- ers employed by them in the execution of the Contract.
A contractor or subcontractor shall not be quali ed to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as de ned in the Labor Code, unless current- ly registered and quali ed to perform public work pursuant to Labor Code section 1725.5. It is not a violation of this section for an un- registered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, pro- vided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded.
The Contractor and all subcontractors shall furnish certi ed payroll records as required pursuant Labor Code section 1776 directly to the Labor Commissioner in accordance with Labor Code section 1771.4 on at least on a monthly basis (or more frequently if required by the FLUSD or the Labor Commissioner) and in a format prescribed by the Labor Com- missioner. Monitoring and enforcement of the prevailing wage laws and related require- ments will be performed by the Labor Com- missioner/ Department of Labor Standards Enforcement (DLSE).
Bids shall be accompanied by a certi ed check, cashier’s check, or a bidder’s bond in an amount not less than ten percent (10%) of total bids made payable to FL- DUSD.
Separate payment and performance bonds, each in an amount equal to 100% of the to- tal Contract amount issued by a California admitted surety as de ned in California Code of Civil Procedure Section 995.120, are re- quired, and shall be provided to the Owner prior to execution of the Contract and shall be in the form set forth in the Contract Docu- ments.
Disabled Veterans Business Enterprise: Bid- ders must meet the DVBE requirements set forth in Public Contract Code Section 10115 et seq., Military and Veterans Code Section 999 et seq.
It is each bidder’s sole responsibility to ensure its bid is timely delivered and received at the location designated as speci ed above. Any bid received at the designated location after the scheduled closing time for receipt of bids shall be returned to the bidder unopened.
Mr. Russell Freitas, Superintendent FIREBAUGH LAS DELTAS UNIFIED
FIREBAUGH LAS DELTAS UNIFIED SCHOOL DISTRICT
NOTICE IS HEREBY GIVEN that the Fire- baugh Las Deltas Uni ed School District of Fresno County, California, acting by and through its Governing Board, hereinafter re- ferred to as the “Owner” or “FLUSD, will re- ceive prior to 2:00 pm on August 21, 2018, sealed bids for the award of a Contract for the
following:
Football Field Lighting Replacement at Firebaugh High School
All bids shall be made and presented only on the forms presented by the Owner. Bids shall be received in the District Of ce at 1976 Morris Kyle Drive, Firebaugh, CA. and shall be opened and publicly read aloud at the above state time and place. Any bids received after the time speci ed above or af- ter any extensions due to material changes
shall be returned unopened.
The Contract Time is 44 calendar days.
CONTRACTOR should consult the General Conditions, Supplementary Conditions, and General Requirements regarding Milestones and Liquidated Damages.
Miscellaneous Information
Copies of the bid documents may be obtained from Gonzalez Architects, 7545 N. Del Mar, Suite 203, Fresno, CA. 93711. Refer any questions to Juan Gonzalez, Telephone: 559-497-1542.
There will be a $150.00 refundable deposit payable to FLDUSD for each set of bid docu- ments. No partial sets will be available. There will be a non-mandatory Pre-Bid Conference at Firebaugh High School on August 14, 2018, at 3:00 p.m.., at the High School Of ce Building, located at 1976 Morris Kyle Drive, Firebaugh, California.
Each bidder shall be a licensed contractor pursuant to the California Business and Pro- fessions Code, and be licensed to perform the work called for in the Contract Documents. The successful bidder must possess a valid and active Class B License or Class C-10 License at the time of bid and throughout the duration of this Contract. The Contrac- tor’s California State License number shall be clearly stated on the bidder’s proposal. Subcontractors shall be licensed pursuant to California law for the trades necessary to perform the Work called for in the Contract Documents.
Each bid must strictly conform with and be responsive to the Contract Documents as de-  ned in the General Conditions.
In accordance with California Public Contract Code Section 22300, the Owner will permit the substitution of securities for any moneys withheld by the Owner to ensure performance under the Contract.
Prevailing wages are applicable to the Project. These per diem rates, including holi- day and overtime work, as well as employer payments for health and welfare, pension, vacation, and similar purposes, are avail- able from the Director of the Department of Industrial Relations. Pursuant to California
SCHOOL DISTRICT
August 2, 9, 2018
NOTICE OF LIEN SALE- Sanger Mini Storage 110 Academy Ave Sanger, CA 93657 559-875-5922 Pursuant to Chapter 10, commencing with 21700 of Business Professionals
code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Wednesday August 1,2018 The property described as Cloths, Household Items, Furniture, Electronics, Shelving, Restroom Items, Children Toys
Person property of Tenants listed below.
1.P13 MARISOL CERVANTES
2. I25 JOHN HANSEN
3. G09 JOSE CALDERON 4. L27 JOHN WRIGHT Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
July 26, August 2, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Marlton Maurice Burks CASE NO. 18CEPR00703 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Marlton
Maurice Burks
A Petition for Probate has been filed by: Brain Burks in the Superior Court of California, County of Fresno.
The Petition for probate requests that Brian Burks 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:
Date: August 20, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, 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 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: Megan D. Brown
PO Box 597
Clovis, CA 93613
(559) 325-4829
July 26, August 2, 9, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF RITO F. JAUREGUI
CASE NO. 18CEPR000770
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: RITO F.
JAUREGUI
A Petition for Probate has been filed by: DANIEL E. JAUREGUI in the Superior Court of California, County of FRESNO.
The Petition for probate requests that DANIEL E. JAUREGUI 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:
Date: September 6, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, 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 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: Susan K. Arthur
815 “N” Street,
Sanger, CA 93657
(559) 875-5505
August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003590 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
D & G Properties 6571 E. El Monte Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Diljindra Singh Sahota 6571 E. El Monte Way, Fresno, CA 93727 Gurev SIngh Nijjar 7568 N. Hanna Avenue, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Diljindra Singh Sahota, General Partner
Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004011 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
V.I.P Empire 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Fresno County Phone (909) 676-1039
Mailing Address
2819 W. Clinton 103, PMB# 325, Fresno, CA 93705
Full Name of Registrant
Manjot Singh
5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
6, 2018
This business conducted by: Individual
Type or Print Signature and Title
Manjot Singh, Owner Filed with the Fresno County Clerk on: July 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: July 5, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Life’s Little Treasures 2736 Tamarack Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Alejandra Resendiz 2736 Tamarack Avenue, Sanger, CA 93657 Phone (559) 907-1743 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
4, 2015.
This business conducted by: Individual
Type or Print Signature and Title
Alejandra Resendiz, Owner Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003974 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Amos Emerzian & Associates 2111 First Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Amos Emerzian 2618 B Street, Selma, CA 93662 Efrain Rubalcava Jr 2419 E. Katherine Avenue,
Fowler, CA 93625 Jose Morfin
2419 E. Katherine Avenue,
Fowler, CA 93625 Registrant commenced to transactbusinessunderthe Fictitious Business Name
listed above on: July 2. This business conducted by: Copartners
Type or Print Signature and Title
Jose Morfin, Owner
Filed with the Fresno County Clerk on: July 3, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 2, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003710 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Presidential Towing 2484 S. Poppy Avenue, Fresno, CA 93706 Fresno County
Full Name of Registrant
Ezequiel Rodriguez Jr 2484 S. Poppy Avenue, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 20,
2018
This business conducted by: Individual
Type or Print Signature and Title
Ezequiel Rodriguez Jr, Owner
Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003621 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Juliana’s 671 Tulare Street, Parlier, CA 93648 Fresno County
Mailing Address
8670 S. Julianna Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Basurto Basurto 8670 S. Julianna Avenue, Parlier, CA 93648 Avid Duarte
8670 S. Julianna Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
1, 2015.
This business conducted by: Married Couple
Type or Print Signature and Title
Jose Basurto Basurto, Co-Owner
Filed with the Fresno County Clerk on: June 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 14, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004070 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Solorio Pollination 620 Gloria Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant Jacqueline Larios Cardenas
620 Gloria Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
10, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jacqueline Larios Cardenas, Owner
Filed with the Fresno County Clerk on: July 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 9, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004107 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
ATD Lawn Care 2984 Duncan Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Christopher Wilbanks 2984 Duncan Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 20,
2018
This business conducted by: Individual
Type or Print Signature and Title
Christopher Steven Wilbanks, Owner
Filed with the Fresno County Clerk on: July 11, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 10, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004115 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Diverse Carz 1413 E California Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Ronnie Lopez
1413 E California Avenue,
Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
12, 2018
This business conducted by: Individual
Type or Print Signature and Title
Ronnie Lopez, Owner Filed with the Fresno County Clerk on: July 12, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 11, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003978 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J&G Auto Body 9391 S. Academy Avenue, Selma, CA 93662, Fresno County
Full Name of Registrant
Jaime Rigoberto Gomez- Garica
9391 S. Academy Avenue,
Selma, CA 93662 Registrant commenced to transact business under
the Fictitious Business Name listed above on: July 3, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jaime Rigoberto Gomez- Garica, Owner
Filed with the Fresno County Clerk on: July 3, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 2, 2023
A new statement must be filed prior to the expiration date. July19,26,August2,9,2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004063 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chevrolet Buick GMC of Sanger
1028 Academy Avenue, Sanger, CA 93657, Fresno County Phone (559) 943-1287
Mailing Address
1028 Academy Avenue, Sanger, CA 93657
Full Name of Registrant
Prieto Automotive, Inc. 5132 N Palm Avenue, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
9, 2018
This business conducted by: Corporation
Articles of Incorporation C3450496
Type or Print Signature and Title
Ramona Rios Llama, Secretary
Filed with the Fresno County Clerk on: July 9, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 8, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004327 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ro Cares In Home Childcare LLC 1419 E. Drummond Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Ro Cares In Home Childcare LLC 1419 E. Drummond Avenue,
Fresno, CA 93706, Registrant commenced to transact business under the Fictitious Business Name listed above on: June 13,
2018
This business conducted by: Limited Liability Co. Articles of Incorporation 201815010204
Type or Print Signature and Title
Rochelle D. Kingsby, CEO Filed with the Fresno County Clerk on: July 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 19, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003904 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mobile Massages By Jessica
848 N Roosevelt Avenue, Fresno, CA 93728, Fresno County Phone (760) 587-7190
Mailing Address
848 N Roosevelt Avenue, Fresno, CA 93728
Full Name of Registrant
Jessica Thompson 848 N Roosevelt Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name
listed above on: June 19, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jessica Thompson, Owner Filed with the Fresno County Clerk on: June 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: June 28, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUSBUSINESS NAME STATEMENT File No. 2201810004417 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Western Trailer Leasing 3195 S. Cherry Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Joshua James Tapp 3195 S. Cherry Avenue, Fresno, CA 93706 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
Joshua James Tapp, Owner
Filed with the Fresno County Clerk on: July 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 24, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004373 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name: J & B Trucking Company
4771 N. Leafwood Avenue, Fresno, CA 93723, Fresno County Phone (209) 222-7610
Full Name of Registrant
Jagtar Singh
4771 N. Leafwood Avenue,
Fresno, CA 93723 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
Jagtar Singh, Owner Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 22, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004366 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723, Fresno County
Mailing Address
5465 N San Clemente Avenue, Fresno, CA 93723
Full Name of Registrant
On Point Grading & Paving, Inc.
1702 N Chateau Avenue, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
23, 2018.
This business conducted by: Corporation
Articles of Incorporation C4160561
Type or Print Signature and Title
Shane Michael Mehling, Owner


































































































   10   11   12   13   14