Page 12 - Mid Valley Times 10-22-20 E-edition
P. 12
Thursday, October 22, 2020 | A12 | Mid Valley TiMes PUBLIC NOTICES
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District. Tulare County in California invites and will receive sealed propos- als for the construction of a new Shop building structure for Lovell High School located at 12724 Avenue 392 Cutler CA. 93615. The school district will receive the bids up to but no later than 10:00 a.m. the 2nd of December 2020 Thereafter said bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractor will follow all California public work prevailing wage laws. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416, Orosi CA 9364.
A non-mandatory pre-bid conference will be conducted at the District of ce at the above address on the 2nd of November 2020 at 9:00 am. Drawings and Bid Documents for the project can be obtained at the of ce of Marvin Armstrong Architect, 1640 W. Shaw Suite 102, Fresno CA 93711, or be calling 559-362-5592 or email: marvin@ma- architect.com.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
October 22, 29, 2020
NOTICE TO BIDDERS
KINGS CANYON UNIFIED SCHOOL DISTRICT District Of ce
1801 10th St,
Reedley, CA 93654
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Own- er”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of the
Bid No. 2007 McCord School Portable Installation
and Site Work
as per drawings and speci ca- tions which may now be obtained
Gonzalez Architects
7545 N. Del Mar Suite 203 Fresno, CA 93711
The lowest bid shall be deter- mined on the amount of the base bid. This Contract is not subject to prequali cationpursuanttoPublic
Contract Code section 20111.6. Public works projects shall be subject to compliance monitor- ing and enforcement by the De- partment of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal sub- ject to the requirements of Pub- lic Contract Code section 4104 unless currently registered and quali ed under Labor Code sec- tion 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§ 1720 et seq.) of the Labor Code. For all projects over Twenty-Five Thousand Dol- lars ($25,000), 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 Divi- sion2,Part7,Chapter1(§§1720 etseq.)oftheLaborCode)unless currently registered and quali ed under Labor Code section 1725.5 to perform public work.
Contract Time shall be from No- vember 16, 2020 to December 31, 2020 (46) calendar days, and liquidated damages for delay shall accrue.
Bids must be sealed and led at the Educational Support Center at 1801 10th St, Reedley, Califor- nia 93654 by November 2, 2020 at 2:00 p.m. on the clock desig- nated by the Owner or its repre- sentative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Facsimile (FAX) copies of the bid will not be ac- cepted.
Mandatory pre-bid conference will be held on October 26, 2020,
at 10:00 a.m. at McCord School, 333 Center Street, Orange Cove, California 93646. Bidders not at- tending one of the pre-bid confer- ence will be disquali ed.
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 and made payable to the Owner.
Pursuant to the Contract Docu- ments, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred per- cent (100%) of the Contract Sum, as set forth in the Contract Docu- ments.
The successful bidder will be al- lowed to substitute securities or establish an escrow in lieu of re- tainage, pursuant to Public Con- tract Code Section 22300, and as described in the Agreement Be- tween Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do busi- ness in the State of California, in accordance with the California Public Contract 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 main- tain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dollars ($25,000), bid- der shall state the public works contractorregistrationnumberon the Designation of Subcontrac- tors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid.
The Director of Industrial Rela- tions of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available on request.
John G. Campbell, Superinten-
dent
October 22, 29, 2020
Contract to construct:
electronically from the Architect:
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Conditional Use Permit 2020-02 (request to allow the sales of spirits (hard liquor) from an existing convenience store).
When and Where is the hearing?
6:30 pm, Tuesday, November 3, 2020
Council Chambers, Dinuba City Hall (Teleconferenced)
405 E. El Monte Way
Dinuba, CA 93618
Instructions on how to attend the teleconferenced meeting can be found under the Planning Commission Section on the “Boards and Commissions” page at www.dinuba.org.
Applicant:
Sidhu Estates, Inc.
Location:
Northwest corner of W. El Monte Way and Englehart Avenue (1405 W. El Monte Way (Assessor Parcel Number 014-460-048)) Proposal:
A request for a Conditional Use Permit to sell spirits at an existing convenience store (associated with the Valero gas station). The store currently sells beer and wine.
Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project(s) will not have potential adverse effects on the en- vironment and are exempt from analysis under Section 15061 b 3 (General Exemption) of the Guidelines of the California Environmen- tal Quality Act (CEQA).
Contact:
Due to the social distancing requirements per the Governor’s Executive Order N-29-20, Public Comments concerning this item may be addressed at info.dinuba.ca.gov prior to the Planning Commission meeting listed on this order. The City also accepts mailed comments, so they can be distributed to the Planning Com- mission. If you desire more information or wish to view the staff report for the project(s), please contact the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924. Any person dissatis ed with a decision of the Planning Commission may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal.
October 22, 2020
REQUEST FOR QUALIFICATIONS FOR RIGHT-OF-WAY APPRAISAL AND ACQUISITION SERVICES
The City of Reedley is looking for a consultant to perform right-of- way appraisals and acquisition services for federally funded capital improvement project(s). Experience and familiarity with the Caltrans Right of Way Manual and procedures, California real estate law, etc. is required. Consultants interested in this Request for Quali cations (RFQ) are to refer to the of cial posting on the City of Reedley Web- site at http://www.reedley.com/engineering-department/construction-
projects/
Statement of Quali cations must be led with the Reedley City Engineer, 1733 Ninth Street, Reedley, not later than 4:00 p.m., Friday November 20, 2020. Questions regarding this RFQ should be directed to the attention of Marilu S. Morales, City Engineer at 559-637-4200 ext. 221.
The City of Reedley reserves the right to extend the time allotted for this request for quali cations, to examine verbally the respondent in person, and to request a best and nal offer, should the City deem that it is in the City’s best interest to do so.
This RFQ does not commit the City to award a contract, or to pay any costs incurred in the preparation of any proposal. The City reserves the right to accept or reject any or all proposals received as a result of this request, to negotiate with any quali ed consultant, or to cancel this RFQ in part or in its entirety.
Advertisement Date: October 26, 2020 END OF NOTICE
REQUEST FOR QUALIFICATIONS FOR ON-CALL
CITY SURVEYOR CONSULTING SERVICES
The City of Reedley is looking for a consultant to perform survey- ing consulting services in the following areas: construction staking, topographic surveying and mapping, right-of-way legal descriptions and diagrams, boundaries surveys, setting and maintaining City benchmarks, and review nal maps/plats, record of surveys, etc. for conformance to SMA. Consultants interested in this Request for Quali cations (RFQ) are to refer to the of cial posting on the City of Reedley Website at http://www.reedley.com/engineering-department/
construction-projects/
Statement of Quali cations must be led with the Reedley City Engi- neer, 1733 Ninth Street, Reedley, not later than 4:00 p.m., Friday No- vember 20, 2020. Questions regarding this RFQ should be directed to the attention of Marilu S. Morales, City Engineer at 559-637-4200 ext. 221.
The City of Reedley reserves the right to extend the time allotted for this request for quali cations, to examine verbally the respondent in person, and to request a best and nal offer, should the City deem that it is in the City’s best interest to do so.
This RFQ does not commit the City to award a contract, or to pay any costs incurred in the preparation of any proposal. The City reserves the right to accept or reject any or all proposals received as a result of this request, to negotiate with any quali ed consultant, or to cancel this RFQ in part or in its entirety.
Advertisement Date: October 26, 2020
END OF NOTICE
October 22, 2020
NOTICE TO LANDOWNERS IN ALTA IRRIGATION DISTRICT Public Notice is hereby given that in lieu of assessments for the purpose of obtaining revenues required to conduct Alta Irrigation District ("Alta") business and operations during the coming year, Alta is required by law to fix and collect charges for diversion of surface water from the Kings River to the lands within Alta. Charges are now due and payable at 289 North L Street, Dinuba, CA, and will become delinquent if not paid by Monday, December 21, 2020, at 4:30 P.M. An additional 5% penalty plus $5.00 will be added to the per acre charge and a 10% penalty added to the water surcharge on delinquent
charges.
Office Hours: 8:00 a.m. to 4:30 p.m., closed for lunch from 12:00-12:30 p.m., Monday-Friday. The office will be closed November 11th, November 26th , and November 27th .
/S/ Indira J. Trevino, Collector
October 22, 29, 2020
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of thfe Penal Code and provisions of the Civil Code. The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, April 02, 2020 on www. storagetreasures.com, the following delinquent tenant’s items are described as misc., household items, and boxes and/or totes of
contents unknown.
Dalilia Cavazos Unit 1433 Diana Barragan Unit 1239 Diana Barragan Unit 0704
AJ B Cabera Unit 0702 Veronica Villegas Unit 1455 Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 8th day of October 2020 Auctioneer: www. storagetreasures.com, (480) 397-6503
October 15, 22, 2020
NOTICE OF PETITION TO ADMINISTER ESTATE OF Joe Marquez CASE NO. VPR050243 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: Joe Marquez
A Petition for Probate has been filed by: Mary L. Diaz in the Superior Court of California, County of Tulare. The Petition for probate requests that Mary L. Diaz be appointed as personal representative to administer the estate of the decedent. 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: November 23, 2020 Time: 10:00 A.M.
Dept.: 7
Address of court: 221 South Mooney Blvd, Couunty Civic Center Visalia, CA 93291 Visalia Probate
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: Nichola G. Krebsbach
220 S. Mooney Blvd., Ste B Visalia, CA 93291
October 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004372 The following person(s) is(are) conducting business
as:
Golden State Machinery, 4501 East Volvo Avenue, Fresno, CA 93725 County of FRESNO
Mailing Address:
Attn: Legal Department, 312 Volvo Way, Shippensburg, PA 17257
Registrant:
SABA Holding Company, LLC, 312 Volvo Way, Shippensburg, PA 17257 Registrant commenced to
transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company Articles of Incorporation: LLC/AI No 201405610326 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.) SABA Holding Company, LLC
S/ Christopher Clements, Manager
Filed with the Fresno County Clerk on 09/15/2020.
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
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004371 The following person(s) is(are) conducting business
as:
Volvo Construction Equipment & Services, 4501 East Volvo Avenue, Fresno, CA 93725 County of FRESNO
Mailing Address:
Attn: Legal Department, 312 Volvo Way, Shippensburg, PA 17257
Registrant:
SABA Holding Company, LLC, 312 Volvo Way, Shippensburg, PA 17257 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/01/2014. This business is conducted by: a limited liability company Articles of Incorporation: LLC/AI No 201405610326 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.) SABA Holding Company, LLC
S/ Christopher Clements, Manager
Filed with the Fresno County Clerk on 09/15/2020.
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
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004363 The following person(s) is(are) conducting business
as:
Liquid Mafia Apparel, 535 S. Boyd Dr., Kerman, CA 93630, County of Fresno Registrant:
Billy Ezernack, 535 S. Boyd Dr., Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
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/ Billy Ezernack, Owner Filed with the Fresno County Clerk on 09/15/2020
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
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004373 The following person(s) is(are) conducting business
as:
LS Manor, 730 E. Vine, Fresno, CA 93706, County of Fresno
Registrant:
Myesha Michelle Sanders, 2062 S. Spalding Ave., Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 07/25/2020 This business is conducted by: Individual
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/ Myesha Michelle Sanders, Owner
Filed with the Fresno County Clerk on September 15, 2020
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
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004327 The following person(s) is(are) conducting business
as:
Firelyn's Workshop, 1207 West Paul Avenue, Fresno, CA 93711, County of Fresno Registrant:
Christina Linneman, 1207 West Paul Avenue, Fresno, CA 93711
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
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/ Christina Linneman, Owner
Filed with the Fresno County Clerk on 09/11/2020
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 Fling
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004326 The following person(s) is(are) conducting business
as:
Keep Your Fork, 4574 N Sharon Ave., Apt. D, Fresno, CA 93726, County of Fresno
Registrant:
Marietta Bolding, 4574 N Sharon Ave., Apt. D, Fresno, CA 93726
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/01/2020 This business is conducted by: an Individual
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/ Marietta Bolding, Owner Filed with the Fresno County Clerk on 09/11/2020
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 (First Filing)
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010004340
The following person(s) is(are) conducting business as:
Mastercraft Natural Garment Cleaning, 5142 N. Palm, Fresno, CA 93704, County of Fresno Registrant:
Brian Reinke Inc., 5142 N. Palm, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/04/2020 This business is conducted by: a Corporation
Articles of Incorporation: 04619838
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/ Brian Reinke, President Filed with the Fresno County Clerk on 09/11/2020.
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 (First Filing)
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004275 The following person(s) is(are) conducting business
as:
Fresno Collision and Mechanic, 2306 East McKinley Avenue, Fresno, CA 93703, County of FRESNO
Registrant:
Jose Alexander Membreno, 2306 East McKinley Avenue, Fresno, CA 93703 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 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/ Jose Alexander Membreno, Owner
Filed with the Fresno County Clerk on 09/09/2020
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
10/1, 10/8, 10/15, 10/22/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004350 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
United Market Selma 3736 McCall Ave, Selma, CA 93662 Fresno County (559) 891-7700
Full Name of Registrant
Alhasany Inc.
3736 McCall Ave, Selma, CA 93662 This business conducted
by: A Corporation
Articles of Incorporation C3714849
Registrant commenced to transact business under the Fictitious Business Name listed above on October 28, 2014
Registrant’s Name Kaid S. Nasser, Registrant’s Title President
Filed with the Fresno County Clerk on: September 11, 2020 Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy County Clerk
October 1, 8, 15, 22, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010004356 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Joyeria Ruby 1843 Academy Ave Sanger, CA 93657
Full Name of Registrant
Juan Manuel Sanchez 3725 Clevelan St Selma, CA 93662 Maria Sanchez
3725 Clevelan St Selma, CA 93662 This business conducted by:
A Married Couple Registrant commenced to transact business under the Fictitious Business Name listed above on Registrant’s Name Juan Manuel Sanchez, Registrant’s Title Owner Filed with the Fresno County Clerk on: September 14, 2020
Brandi L. Orth, County Clerk By: Faith Martin, Deputy County Clerk