Page 14 - Reedley Exponent 2-8-18 E-edition
P. 14

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.
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
NOTICE OF TRUSTEE'S SALE T.S. No. 15-0732-11 NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息 摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JASWINDER S WARAICH, AND, HARPAL K WARAICH, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A
Law Corporation Recorded 12/30/2005 as Instrument No. 2005-0306853 AND Court Judgment recorded 12/30/2016 as Instrument No. 20160179309 of Official Records in the office of the Recorder of Fresno County, California, Street Address or other common designation of real property: 1526 WEST RIVERGLEN AVE REEDLEY, CA 93654 A.P.N.: 368-410-19 Date of Sale: 2/20/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 Amount of unpaid balance and other charges: $378,299.01, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 15-0732-11. 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. Date: 1/11/2018 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720- 9200 Sale Information Only: 916-939-0772 www.nationwideposting. com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0324019 To: REEDLEY EXPONENT
01/25/2018, 02/01/2018, 02/08/2018
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
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:
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000413 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
99 North Design & Remodel 22849 E. Jefferson, Reedley, CA 93654 Fresno County Phone (559) 393-3689
Mailing Address
22849 E. Jefferson,
Reedley, CA 93654
Full Name of Registrant
Ben A. Perez III 22849 E. Jefferson, Reedley, CA 93654 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
Ben A. Perez III, Owner Filed with the Fresno County Clerk on: January 19, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 18, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000144 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sanicol LLC 5588 N. Palm Ave Suite 106, Fresno, CA 93705, Fresno County Phone (888) 233-9633
Mailing Address
PO Box 7683, Fresno, CA 93747
Full Name of Registrant
Sanicol LLC
5588 N. Palm Ave Suite 106, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on January 8,
2018.
This business conducted by: A Limited Liability
Company
Articles of Incorporation 201735210047
Type or Print Signature and Title
Christopher Garcia Powell Jr., Member
Filed with the Fresno County Clerk on: January 8, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 7, 2023
A new statement must be filed prior to the expiration date.
January 25, February 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000493 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chow’s Kitchen 1800 Marion Street, Kingsburg, CA 93631 Fresno County Phone (559) 897-8838
Full Name of Registrant
Xue Qin Wang 2261 14th Avenue Apt. #106, Kingsburg, CA 93631 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
Xue Qin Wang, Owner Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000291 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leo Blendz Barbershop 1312 11th Street, Reedley, CA 93654
Fresno County
Mailing Address
1685 N. Cedar Avenue, Reedley, CA 93654 Full Name of Registrant
Leonardo Estrada Espinoza
1685 N. Cedar Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Leonardo Estrada Espinoza, 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. 2201810000481 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Mercantile Distributing Inc. MDI
1149 W. Nielsen Avenue, Suite 102, Fresno, CA 93706, Fresno County
Full Name of Registrant Mercantile Distributing Inc. 1149 W. Nielsen Avenue,
Suite 102, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4075005
Type or Print Signature and Title
Steven Anthony Matthews, 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
Great Idea!
for all
of your advertising needs
1130 G Street
638-2244
THE REEDLEY EXPONENT CB76 Thursday, February 8, 2018 PUBLIC NOTICES


































































































   12   13   14   15   16