Page 15 - Reedley Exponent 11-29-18 E-edition
P. 15
Clerk on October 30, 2018. 11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006398 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vickie’s Boutique 510 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
391 East Cypress Avenue, Reedley, CA 93654
Full Name of Registrant
Ana Lorena Ramirez De Aguilar
391 East Cypress Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May
5, 2002.
This business conducted by: Individual
Type or Print Signature and Title
Ana Lorena Ramirez De Aguilar, Owner
Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006298 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&M Pro Services Handyman 4207 N. Riverbend, Sanger, CA 93657 Fresno County
Full Name of Registrant
Amberlee Messer 4207 N. Riverbend, Sanger, CA 93657
Phone (559) 905-2818
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
Amberlee Messer, Owner Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Aaliyah Care Home 2513 E. Warwick Avenue, Fresno, CA 93720 Fresno County
Mailing Address
2513 E. Warwick Avenue, Fresno, CA 93720
Full Name of Registrant
Joselito Terencio De Vera
2513 E. Warwick Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on November
2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joselito Terencio De Vera, Owner
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration
date.
November 15, 22, 29,
December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006374 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sideline Media 224 N. 5th Street, Fowler, CA 93625, Fresno County
Mailing Address
224 N. 5th Street,
Fowler, CA 93625
Full Name of Registrant
Audrea Heather Avalos 224 N. 5th Street, Fowler, CA 93625 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
Audrea Heather Avalos, Owner
Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006310
The following persons have abandoned the use of the following fictitious business name of:
M-D Ventures
At business address:
1805 8th Street, Reedley, CA 93654 Fresno County
The fictitious business
name referred to above was filed in the office of the Fresno County Clerk on: November 19, 2013
The full name and residence of the persons abandoning the use of the listed fictitious business name
Wes Isaac, Wesley D. Isaac Family Trust 1986 1336 W. Flora Ave. Reedley, CA 93654 Edward M. Otani Testamentary Trust, Hideki Otani-Trustee 1960
"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/ Wes Isaac
The abandonment was filed with the Fresno County Clerk on: October 30, 2018 Brandi L. Orth, County
Clerk
By: Emily yang, Deputy.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006416 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gold Logistics 3661 W. Shields Avenue, Apt 183, Fresno, CA 93722 Fresno County Phone (929) 372-5744
Full Name of Registrant
Kamaljit Singh 3661 W. Shields Avenue, Apt 183,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on November
9, 2018
This business conducted by: Individual
Type or Print Signature and Title
Kamaljit Singh, Owner Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration
date.
November 22, 29,
December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006397 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Claudio Alvarado Farms 7716 S Pederson Avenue, Reedley, CA 93654 Fresno County
Mailing Address
7716 S Pederson Avenue, Reedley, CA 93654
Full Name of Registrant
Claudio Alvarado 7716 S Pederson Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018
This business conducted by: Individual
Type or Print Signature and Title
Claudio Alvarado, Owner Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Dopkins Reedley Funeral Chapel 1108 G. Street,
Reedley, CA 93654 Fresno County Phone (559) 638-7000
Mailing Address
PO Box 626, Dinuba, CA 93618 Full Name of Registrant
The Dopkins Company, Inc.
799 N. Crawford Avenue, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on August 1,
2013.
This business conducted by: Corporation
Articles of Incorporation C3685750
Type or Print Signature and Title
Karen Dian Franzen, President
Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 29, December 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006485 The following person(s) is(are) conducting business
as:
BOOKMARKPROS, 3681 NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 County of FRESNO Mailing Address: 3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 Registrant:
JOHN KAPENEKAKIS, 3681NFRUITAVEAPTA, FRESNO, CA 93705 - 5218 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: an Individual
This Statement has been executed pursuant to section 17919 of the
Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
S/ JOHN KAPENEKAKIS Filed with the Fresno County Clerk on 11/14/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006489 The following person(s) is(are) conducting business
as:
InteriorDesignsToGo. com, 6759 North Palm Ave., Fresno, CA 93704, County of Fresno Registrant:
Edinhart Realty & Design Corp., 6759 North Palm Ave., Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Corporation
Articles of Incorporation: C3645217
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Melisa Spolini, President Filed with the Fresno County Clerk on November 15, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
11/29, 12/6, 12/13, 12/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006488 The following person(s) is(are) conducting business
as:
Zeitgeist, 11624 S Fowler, Selma, CA 93662, County of Fresno
Registrant:
Jeremy Cordero, 11624 S Fowler, Selma, CA 93662 Amtoj Sanghera, 1357 Nelson Blvd., Selma, CA 93662
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 09/06/2018 This business is conducted by: general partnership Articles of Incorporation: This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jeremy Cordero, General Partner
Filed with the Fresno County Clerk on 11/15/2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
11/29, 12/6, 12/13, 12/20/18
NOTICE OF TRUSTEE'S SALE Trustee Sale No. :
00000007747884 Title Order No.: 180331232 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/13/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/20/2006 as Instrument No. 2006-0225193 of official records in the office of the County Recorder of FRESNO County, State of CALIFORNIA. EXECUTED BY: RODRIGO PICENO, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'SCHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/18/2018 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93721. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1171 E EL DORADO AVE, REEDLEY, CALIFORNIA 93654-4000 APN#: 370- 300-45 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 $142,028.58. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned 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 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www. servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007747884. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730- 2727 www.servicelinkASAP. com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795- 1852 Dated: 10/31/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4674963
11/15/2018, 11/22/2018, 11/29/2018
B7
B5
THE REEDLEY EXPONENT Thursday, November 29, 2018
PUBLIC NOTICES
NOTICE TO CONTRACTORS CALLING FOR BIDS Owner: Kings Canyon Uni ed School District
Bid Deadline: Bid Date: December 28, 2018 @ 01:00 pm
Place of Bid Receipt: In nity Communications & Consulting, Inc.
4909 Calloway Dr.
School District
Project Number: 0103-18C.1
Place Plans are on File: https://www.in nitycomm.com/menus/ projects.html & www.usac.org
In nity Communications & Consulting, Inc.
4909 Calloway Dr.
Bakers eld, CA 93312
In accordance with Section 7057 of the Business and Professions Code, a Contractor with a “C-7 or C-10” license may bid.
A Mandatory Pre-Bid Meeting will be conducted on December 12, 2018 at 10:00 am at Kings Canyon Uni ed School District Of ce, located at: 1502 I Street, Reedley, California 93654.
This meeting is Mandatory, ALL Contractors attending will be required to sign in at the time of arrival and are also required to stay for the duration of the Pre-Construction Meeting.
All questions concerning this project should be directed to:
Ray Valenzuela
In nity Communications & Consulting, Inc. (661) 716-1840 of ce
(661) 716-1841 fax p2bids@in nitycomm.com
Each bid must conform and be responsive to the contract documents The projects and services depend on partial funding from the E-rate program. The OWNER expects each Contractor to make themselves thoroughly familiar with any rules or regulations regarding the E-rate program. All contracts entered into as a result of these Form 470’s will be contingent upon speci c funding by the SLD at the percentage rate submitted. The percentage rate applicable to a particular Form 471 is the maximum that the District is liable for. The Contractor will be responsible to bill the government (USAC) for the balance. No billing or work shall be commenced before April 1, 2019. On the day of the bid the Contractor shall supply their Service Provider Identi cation Number (SPIN) and must certify that their SPIN is “current”.
This project is anticipated to start after April 1, 2019, and is anticipated to have a duration of 180 Days days. All work shall be completed per the project schedule but no later than the project nish date. Liquidat- ed damages in the amount of 500.00/day are included in this contract. All work shall be completed per the project schedule but no later than ***Project Completion Date***.
The OWNER reserves the right to reject any or all bids and/or waive any irregularities or informalities in any bids or in the bidding process. Each bid package will be awarded separately and independent of one another. The OWNER may, at their option, choose to award the proj- ects to one contractor or any combination of contractors.
The OWNER has determined the general prevailing rate of per diem wages in the locality in which this work is to be performed for each craft or type of worker needed to execute this contract. These rates are on le at the SCHOOL DISTRICT of ce located at location. Cop- ies may be obtained upon request. A copy of these rates shall be posted at each job-site. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and over- time work shall be at least time and one-half.
It shall be mandatory upon the contractor to whom the contract is awarded (CONTRACTOR), and upon any subcontractor under him, to pay not less than the said speci ed rates to all works employed by them in the execution of the contract. It is the CONTRACTOR’S re- sponsibility to determine any rate change that may have or will occur during the intervening period between each issuance of written rates by the Director of Industrial Relations. During the Work and pursuant to Labor Code §1771.4(a)(4), the Department of Industrial Relations shall monitor compliance with prevailing wage rate requirements and enforce the Contractor’s prevailing wage rate obligations.
Each Bidder must be a DIR Registered Contractor when submitting a Bid Proposal. The Bid Proposal of a Bidder who is not a DIR Regis- tered Contractor when the Bid Proposal is submitted will be rejected for non-responsiveness. All Subcontractors identi ed in a Bidder’s Subcontractors’ List must be DIR Registered contractors at the time
the Bid Proposal is submitted. The foregoing notwithstanding, a Bid Proposal is not subject to rejection for non-responsiveness for listing Subcontractor the Subcontractors List who is/are not DIR Registered contractors if such Subcontractor(s) complete DIR Registration pur- suant to Labor Code §1771.1(c)(1) or (2). Further, a Bid Proposal is not subject to rejection if the Bidder submitting the Bid Proposal listed any Subcontractor(s) who is/are not DIR Registered contractors and such Subcontractor(s) do not become DIR Registered pursuant to La- borCode§1771.1(c)(1)or(2),buttheBidder,ifawardedtheContract, must request consent of the District to substitute a DIR Registered Subcontractor for the non-DIR Registered Subcontractor pursuant to Labor Code §1771.1(c)(3), without adjustment of the Contract Price or the Contract Time.
This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations
No bidder may withdraw his bid for a period of THIRTY DAYS (30) DAYS after the date set for the opening of the bids.
A BID BOND shall be required and shall be supplied with the CON- TRACTOR’S bid on the day of the bid. All bids shall be presented under sealed cover and accompanied by one of the following forms of bidder’s security: cash, a cashier’s check, certi ed check, or a bid- der’s bond executed by an admitted surety insurer, made payable to the trustees. The security shall be in an amount equal to at least 10 percent of the amount bid. A bid shall not be considered unless one of the forms of bidder’s security is enclosed with it.
A Payment Bond and Performance Bond for contracts over $25,000.00 WILL BE required prior to the execution of the contract. The Payment and Performance Bond shall be in the form called for in the contract documents. Payment Bond and Performance Bond shall be provided upon receipt of the Notice to Proceed. Performance and Payment bonds shall be supplied prior to the beginning of construction. A Cer- ti cate of Insurance shall be required as well before work can begin. Pursuant to the provisions of the Public Contract Code, Sections 22300, CONTRACTOR may substitute certain securities for any funds withheld by OWNER to ensure their performance under the contract. At the request and expense of CONTRACTOR, securities equivalent to any amount withheld shall be deposited, at the discre- tion of the OWNER, with either OWNER or with a state or federally chartered bank, as the escrow agent, who shall then pay any funds otherwise subject for retention to CONTRACTOR. Upon satisfac- tory completion of the contract, the securities shall be returned to the CONTRACTOR.
Securities eligible to investment shall included those listed in Govern- ment Code, Section 61430, bank and savings and loan certi cates of deposit, interest bearing demand deposit accounts, standby letters of credit, or any other security mutually agreed to by CONTRACTOR and OWNER. CONTRACTOR shall be the bene cial owner of any securities substituted for funds withheld and shall receive any interest on them. The escrow agreement shall be essentially similar to the one indicated in the General Conditions.
In accordance with Education Code section 17076.11, this district has a participation goal for disabled veteran business enterprises of at least 3 percent per year of the overall dollar amount of funds allocated to the district by the State Allocation Board pursuant to the Leroy F. Greene School Facilities Act of 1998 for construction or moderniza- tion and expended each year by the school district. Prior to, and as a condition precedent for nal payment under any contract for such project, the contractor shall provide appropriate documentation to the district identifying the amount paid to disabled veteran business en- terprises in conjunction with the contract, so that the district can as- sess its success at meeting this goal.
Kings Canyon Uni ed School District Erate Public Works 2018-
Bakers eld, CA 93312
Project Name: Structured Cabling for Kings Canyon Uni ed
2019
November 29, December 6, 2018