Page 10 - Dinuba Sentinel 11-8-18 E-edition
P. 10
B2 The Dinuba Sentinel
Thursday, November 8, 2018
PUBLIC NOTICES
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
contract documents. A valid California Class ‘A’ Contrac- tor’s License is required for this Project.
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any contract entered into pur- suant to this advertisement, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in con- sideration for an award.
In accordance with the provisions of Labor Code Sec- tion 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or af- ter March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. No contractor or subcontractor may be awarded a con- tract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement by the Department of Industrial Relations. Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items. The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Dinuba.
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, until Wednesday, November 28th, 2018 at 1:30 PM, at which time they will be publicly opened and read in said building for construction in accordance with the speci - cations therefore, to which special reference is made as follows:
EDWARDS AND HAYES SANITARY SEWER
LIFT STATION IMPROVEMENTS
Plans and speci cations applying to this project may be
obtained online at CIPLIST.com.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618.
No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engineer, Jason Watts, P.E.,
(559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Dinuba, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hun- dred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract. A contract will not be awarded to a Contractor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the
City Council, City of Dinuba Dated: October 26, 2018
BY: Linda Barkley City Clerk
November 1, 8, 2018
NOTICE TO LANDOWNERS IN ALTA IRRIGATION DISTRICT
Public Notice is hereby given that in lieu of assessments for the purpose of obtaining the revenues required to carry on its business and conduct its operations during the forthcoming year, Alta Irriga- tion District has been required by Law to x and collect charges for the services furnished by the District in providing for the distribution of water from the Kings River to the lands within the District for sur- face irrigation and for the replenishment of the underground supply of water underneath said lands, and said charges are now due and payable at Alta Irrigation District, 289 North L Street, City of Dinuba, County of Tulare, State of California, and will become delinquent if not paid by, Thursday, December 20, 2018, at 4:30 P.M., and un- less paid prior thereto, a 5% penalty and a $5.00 cost will be added to the Acre Charge and a 10% penalty to the Water Surcharge will be added thereto.
Of ce Hours for payments are, 8:00 a.m. to 4:30 p.m., closed for lunch from 12:00-12:30 p.m., Monday through Friday. A Pay- ment Drop Box will be available for payments made after 4:00 p.m., and processed the following workday. ON THURSDAY, DECEM- BER 20, 2018, THE OFFICE WILL ACCEPT AND PROCESS PAY- MENTS UNTIL 4:30 P.M. The of ce will be closed in observance of the following holidays, November 12, November 22 and November 23, 2018.
/S/ INDIRA J. TREVINO, COLLECTOR
November 1, 8, 2018
NOTICE TO CREDITORS OF BULK SALE (SECS. 6104, 6105 UCC.) Notice is hereby given to the Creditors of: Leonel Gonzalez and Saul
Gonzalez, Seller(s), whose business address(es) is: 2230 E. El Monte, Dinuba, CA 93618, that a bulk transfer is about to be made to: Rene Ortega and Ninfa Ortega, Buyer(s), whose business(es) address is: 41481 road 120, Dinuba, CA 93618.
The property to be transferred is located at: 2230 E. El Monte, Dinuba, CA 93618.
Said property is described in general as: All stock in trade, fixtures, equipment, goodwill and other property of that business known as LAUNDRY DAY, and located at: 2230 E. El Monte, Dinuba, CA 93618. The bulk sale is intended to be consummated at the office of: CHICAGO TITLE COMPANY, 1750 West Walnut Avenue, Visalia, CA 93277. The bulk transfer will be consummated on or after the 28th day of November, 2018.
This bulk transfer is subject to Section 6106.2 of the California Commercial Code. If Section 6106.2 applies, claims may be filed at CHICAGO TITLE COMPANY, Escrow Division, Escrow No. FWVl-4211803280LS, 1750 West Walnut Avenue, Visalia, CA 93277. Phone: (559)6364300, Fax: (559)636-4365.
This bulk transfer does NOT include a liquor license transfer. All claims must be received at this address by the 27th day of November, 2018.
So far as known to the Buyer(s), all business names and addresses used by the Seller(s) for the three (3) years last past, if different from the above, are: NONE
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below. By: Chicago Title Company as Escrow Agent for the herein Buyer
/S/ leslie Silva
Signature
Leslie Silva, Escrow Officer Print Name
Date November 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1803
REFILE with changes PREVIOUS FILE NO 2013- 1801
PHONE (559) 591-1557 THE FOLLOWING
PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Adelaide Family Dentistry
Street Address of the Principal Place of Business 620 E. Adelaide Way Dinuba, CA 93618 Tulare County State California
Full Name of Registrant
Andrew B. Cheong DDS Inc.
620 E. Adelaide Way Dinuba, CA 93618 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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 a crime.) Signature of Registrant /s/ Andrew B. Cheong
Print Name Andrew B. Cheong, DDS, President, CEO, Owner
This statement was filed with the county clerk of Tulare County on: October 3, 2018
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001721
FIRST FILING
Began Transacting Business: September 24, 2018
Statement Expires On: September 24, 2023 Business Is Conducted By: Individual
Business Address:
1464 E Kamm Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Athena Automotive
Registrant Address:
Macias, Elsie
1464 E Kamm Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Elsie Macias Print Name Elsie Macias This statement was filed with the County Clerk of Tulare on: September 24,
2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001798
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 3, 2023
Business Is Conducted By: A Married Couple Business Address:
250 South L ST Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Orbit Lanes
Registrant Addresses:
Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291 Alvarez, Ralph Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature R Yvette T. Alvarez
Print Name R Yvette T. Alvarez
This statement was filed with the County Clerk of Tulare on: October 3, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001799
FIRST FILING
Began Transacting Business: May 7, 2003 Statement Expires On: October 3, 2023
Business Is Conducted By: A Married Couple Business Address:
12825 Ave 413, Ste A Orosi, CA 93647 County of Tulare Phone: (559) 528-1000
Fictitious Business Name:
YR Pizza Planet
Registrant Addresses:
Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291 Alvarez, Ralph Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as
true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature R Yvette T. Alvarez
Print Name R Yvette T. Alvarez
This statement was filed with the County Clerk of Tulare on: October 3, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001853
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 12, 2023 Business Is Conducted By: Individual
Business Address:
40285 RD 64 #2 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Jimenez Trucking
Registrant Address:
Jimenez Garcia, Sergio 40285 RD 64 #2 Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Sergio Jimenez Print Name Sergio Jimenez This statement was filed with the County Clerk of Tulare on: October 12, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001860
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 16, 2023 Business Is Conducted By: General Partnership Business Address:
2194 E El Monte Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
A & M Produce
Registrant Addresses:
Arias, Jorge Luis 1350 Mesquite Ave
Dinuba, CA 93618 Magdaleno Navarrete, Luis Angel
2523 Timber Creek Trl Oxnard, CA 93036
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Luis Magdaleno Print Name Luis Magdaleno This statement was filed with the County Clerk of Tulare on: October 16, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001884
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: October 19, 2023 Business Is Conducted By: Individual
Business Address:
42201 Englehart Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Englehart Designs
Registrant Address:
Clifton, Ryan James 42201 Englehart Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Ryan Clifton Print Name Ryan Clifton This statement was filed with the County Clerk of Tulare on: October 19, 2018
Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001795
FIRST FILING
Began Transacting Business: October 2, 2018 Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address:
42701 Hawk Hollow Dr Three Rivers, CA 93271 County of Tulare
Mailing Address
PO Box 853 Three Rivers, CA 93271 Fictitious Business Name: Golf Gutter, The
Registrant Address:
Johnson, Tod William 42701 Hawk Hollow Dr Three Rivers, CA 93271 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Tod Johnson Print Name Tod Johnson This statement was filed with the County Clerk of Tulare on: October 2, 2018 Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001796
FIRST FILING
Began Transacting Business: October 2, 2018 Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address: 42701 Hawk Hollow Dr Three Rivers, CA 93271 County of Tulare
Mailing Address
43645 North Fork Dr Three Rivers, CA 93271 Fictitious Business Name: Doughsha Pizzeria
Registrant Address:
Johnson, Meg Jillian
43645 North Fork Dr Three Rivers, CA 93271 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Meg Johnson Print Name Meg Johnson This statement was filed with the County Clerk of Tulare on: October 2, 2018 Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000623
Original Filing Date: March 30, 2018
Statement Expires On: March 30, 2023
Began Transacting Business:
Business Is Conducted By: Individual
The following person has Abandoned the us of the Fictitious Business Names:
A’s Customz & Clothing Get Glam Cosmetics
Registrant Address:
Aguilar Jimenez, Alma Gabriela
10444 Hopson Ave Sultana, CA 93666
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty
of a crime.)
Signature /s/ Alma Aguilar Print Name: JAlma Aguilar I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: October 23, 2018
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001903
REFILE WITH CHANGE Began Transacting Business: May 1, 2018 Statement Expires On: October 23, 2023
Business Is Conducted By: Individual
Business Address:
10444 Hopson Ave Sultana, CA 93666 County of Tulare
Mailing Address
PO Box 553 Orosi, CA 93647 Fictitious Business Names: A’s Customz Plus More Mia’s Shaved Ice
Business Address:
1044 Hopson Ave Sultana, CA 93666
Registrant Address:
Aguilar Jimenez, Alma Gabriela
10444 Hopson Ave Sultana, CA 93666
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Alma Aguilar Print Name Alma Aguilar This statement was filed with the County Clerk of Tulare on: October 23, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001793
FIRST FILING
Began Transacting Business: Not Applciable Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address:
43294 RD 124 Orosi, CA 93647 County of Tulare
Fictitious Business Name:
Cal-Pack Specialties
Registrant Address:
Valenzuela Rangel Enterprises Inc 43294 RD 124 Orosi, CA 93647 State: CA
I declare that all the information in this statement
is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Entity Name: Valenzuela Rangel Enterprises Inc Signature David T. Rangel Print Officer’s Name and Title David T. Rangel, President
This statement was filed with the County Clerk of Tulare on: October 2, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001912
FRIST FILING
Began Transacting Business: Not Applciable Statement Expires On: October 24, 2023 Business Is Conducted By: Individual
Business Address:
40115 RD 40 Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 1024 Kingsburg, CA 93631 Fictitious Business Name: UP’N5
Registrant Address:
Peacock, Grant Jonathan
40115 RD 40 Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Grant Peacock Print Name Grant Peacock This statement was filed with the County Clerk of Tulare on: October 24, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001915
FRIST FILING
Began Transacting Business: October 24, 2018 Statement Expires On: October 24, 2023 Business Is Conducted By: Individual
Business Address:
15353 Avenue 381 Visalia, CA 93292 County of Tulare
Fictitious Business Name:
Triple Twenty Music
Registrant Address:
Orozco, Rafael 15353 Avenue 381 Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor
punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Rafael Orozco Print Name Rafael Orozco This statement was filed with the County Clerk of Tulare on: October 24, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2017-0001375 Original Filing Date: July
25, 2017
Statement Expires On: July 25, 2022
Began Transacting Business: August 22, 2012 Business Is Conducted By: Individual
The following person has Abandoned the us of the Fictitious Business Name:
Dinuba Bike Parts
Business Address
147 E Tulare ST Dinuba, CA 93618 Phone: 591-4082
Registrant Address:
Valdez, Juan M 1778 Kimberly Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty
of a crime.)
Signature /s/ Juan M Valdez Print Name: Juan M Valdez I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: October 17 2018 November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001950
REFILE WITH CHANGE Began Transacting Business: October 30, 2018 Statement Expires On: October 30, 2023 Original FBN Number: 2017-0001997
Business Is Conducted By: Individual
Business Address:
1119 N Euclid Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
California’s Flooring Installation
Registrant Address:
Herrera, Santos Jr 1119 N Euclid Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Santos Herrera
Print Name Santos Herrera This statement was filed with the County Clerk of Tulare on: October 30, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
November 8, 15, 22, 29, 2018

