Page 13 - Sanger Herald 7-5-18 E-edition
P. 13
THE SANGER HERALD B65 Thursday, July 5, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
not on the bid proposal form included in the contract documents. A valid California Class ‘A’Contractor’sLicenseisrequiredforthis Project.
The City of Sanger hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (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 consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, 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 unless registered with the Department of In- dustrial 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 contract for public work on a pub- lic works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed 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 Sanger.
City Council, City of Sanger
N O T I C E I N V I T I N G BIDS
Notice is hereby given that sealed bids will be
received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, un- til 11:00 A.M., July 25, 2018, 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: RECONSTRUCTION OF HUME DRIVE, FLORENCE LANE, AND EASTWOOD AV- ENUE in the City of Sanger, California.
Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $20.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund- able price will be $30.00 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw 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 di- rected to the City Engineer, Joshua D. Rog- ers, 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 Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred 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 Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is
Dated: 6/28/2018
BY: Rebeca Padron City Clerk
July 5, 12, 2018
listed above on June 13, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Laura N. Gonzalez, General Partner
Filed with the Fresno County Clerk on: June 13, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 12, 2023 A new statement must be filed prior to the expiration date.
June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003670 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rick’s Pallet 1704 W. Cambridge Avenue, Fresno, CA 93705, Fresno County
Full Name of Registrant
Richard Lee Llewellyn 1704 W. Cambridge Avenue,
Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on March 29,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Richard Lee Llewellyn, Owner
Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003683 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hair Therapy
Beauty Salon 1024 San Jose Avenue, Suite B,
Clovis, CA 93612, Fresno County
Mailing Address
6679 E. Harwood Avenue, Fresno, CA 93727
Full Name of Registrant
Sarah M. Ara
6679 E. Harwood Avenue,
Fresno, CA 93727 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
Sarah M. Ara, Owner Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003658 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Private Circular Income 14608 W. Kearney Blvd, Apartment 103, Kerman, CA 93630 Fresno County Phone (800) 317-0828
Mailing Address
P.O. Box 11596, Fresno, CA 93774
Full Name of Registrant
Mary Ann Rhodes 14608 W. Kearney Blvd, Apartment 103, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on June 18,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Mary Ann Rhodes, Owner Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003308 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JC Vending 24863 West Jane
Avenue, Coalinga, CA 93210, Fresno County
Mailing Address
826 Aspen Drive, Tehachapi, CA 93651
Full Name of Registrant
Juan Carlos Aguilar 826 Aspen Drive, Tehachapi, CA 93651 Registrant commenced to transact business under the Fictitious Business Name listed above on June
4, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan Carlos Aguilar, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Truck Repair 2761 S. Willow Avenue, Fresno, CA 93725 Fresno County Phone (559) 275-2100
Mailing Address
P.O. Box 279, Fowler, CA 93625
Conducting Business as New Filing
Fictitious Business Name:
Lakeridge Camping & Boating Resort 30547 Sunnyslope Road, Piedra, CA 93649 Fresno County Phone (559) 787-2260
Mailing Address
POBox250, Piedra, CA. 93649
Full Name of Registrant
Tri-Enterprises 30547 Sunnyslope Road, Piedra, CA 93649 Phone (559) 875-2007 Registrant commenced to transact business under the Fictitious Business Name listed above on June 13,
2003.
This business conducted by: Corporation
Articles of Incorporation C0824201
Type or Print Signature and Title
Gerald M. Gloeckler, President
Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The abandonment was filed with the Fresno County Clerk on: June 11, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy. June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003412 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Caring Hearts 1753 W. Palo Alto Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Arlene Bautista
344 W. Chennault Avenue,
Clovis, CA 93611 Phone (559) 704-6796 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Arlene Pallanan Bautista, Owner
Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003700 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Immigration Consultant 2627 N. Constance Avenue, Fresno, CA 93722, Fresno County Phone (559) 312-5831
Full Name of Registrant
Lachhman Singh 2627 N. Constance Avenue,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on June 20,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Lachhman Singh, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003373 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grand Communications 1610 E Omaha Avenue, Fresno, CA 93720, Fresno County
Mailing Address
File No. 2201810003392
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
M-Eight Architecture 7411 E. Fedora Avenue, Fresno, CA 93737, Fresno County
Full Name of Registrant
Matthew Robert Sanchi 7411 E. Fedora Avenue, Fresno, CA 93737 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Matthew Robert Sanchi, Owner
Filed with the Fresno County Clerk on: June 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 5, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003604 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Buddhist Association
4914 N. Orchid Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
Fresno Buddhist Association
4914 N. Orchid Avenue, Sanger, CA 93657, Registrant commenced to transact business under the Fictitious Business Name listed above on June 15,
2018.
This business conducted by: Non-Profit Corporation Articles of Incorporation C4119717
Type or Print Signature and Title
Tina Mai, CFO
Filed with the Fresno County Clerk on: June 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 14, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003413 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Aguilar Flooring A Partnership
7482 N. Thorne Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Gary E. Aguilar 7482 N. Thorne Avenue, Fresno, CA 93711 Olivia R. Real
5117 W. Brown, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Gary E. Aguilar, General Partner
Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003808 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Biby Dance 8584 S. Mendocino Avenue, Unit A, Parlier, CA 93648, Fresno County
Mailing Address
8584 S. Mendocino Avenue, Unit A, Parlier, CA 93648
Full Name of Registrant
Herlinda Diaz Valdez 1176 King Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on June 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Herlinda Diaz Valdez, Owner
Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201810001620 The following persons have abandoned the use of the following fictitious business name of:
Framing Experts
At business address:
2321 E. Omaha Avenue, Fresno, CA 93720, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 16, 2018
The full name and residence of the person abandoning the use of the listed fictitious business name
Gonzalo Daniel Vasquez Jr
2321 E. Omaha Avenue, Fresno, CA 93720
"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/ Gonzalo Daniel
Vasquez Jr
The abandonment was
filed with the Fresno County Clerk on: June 11, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003671 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
V. Adame Trucking 1269 Tuolumne ST, Parlier, CA 93648 Fresno County Phone (559) 643-5025
Full Name of Registrant
Victor Manuel Adame Paramo
1269 Tuolumne ST, Parlier, CA 93648 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
Victor M. Adame Paramo, Owner
Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003492 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Framing Experts 2312 E. Omaha Avenue, Fresno, CA 93720,
Fresno County
Full Name of Registrant
Gonzalo D. Vasquez Jr 2312 E. Omaha Avenue, Fresno, CA 93720 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
Gonzalo D. Vasquez Jr, Owner
Filed with the Fresno County Clerk on: June 11, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 10, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003870 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mom & Sons Transport, LLC
687 W. Holland Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Mom & Sons Transport, LLC
687 W. Holland Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on June 27,
2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201721310416
Type or Print Signature and Title
Tobie Gray, CEO
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018 -NOTICE OF
TRUSTEE’S SALE
Trustee Sale No. 18-005666 TSG# 730- 1801718-70 APN# 320- 320-40 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/09/04. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/12/18 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Michael Flores and Loyola Flores, husband and wife as joint tenants, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc. as nominee for Gateway Business Bank, dba Mission Hills Mortgage Bankers, as Beneficiary, Recorded on 02/20/04 in Instrument No. 2004-0039661 of official records in the Office of the county recorder of FRESNO County, California, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 600 QUALITY AVE, SANGER, CA 93657. The property
heretofore described is being sold "as is". 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $93,446.49 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 or visit the Internet Web site, using the file number assigned to this case 18-005666. 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. www. Servicelinkauction.com 866-539-4173 or Aztec Foreclosure Corporation (877) 257-0717 www. aztectrustee.com DATE: June 15, 2018 AZTEC FORECLOSURE CORPORATION Elaine Malone Assistant Secretary / Assistant Vice President Aztec Foreclosure Corporation, 3636 N. Central Ave., Suite #400, Phoenix, AZ 85012 Phone: (877) 257-0717 or (602) 638-5700; fax: (602) 638- 5748 www.aztectrustee. comNPP0334715 To: SANGER HERALD
06/21/2018, 06/28/2018, 07/05/2018
Full Name of Registrant File No 2201710006844 1610 E Omaha Avenue,
Dalvir Singh Kahlon 1107 Maple Avenue, 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
Dalvir Singh Kahlon, Owner Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003367 The Following Person is
The following persons have abandoned the use of the following fictitious business name of:
TNF
At business address:
2311 E Dinuba Avenue, Fresno, CA 93725, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 17, 2017
The full name and residence of the person abandoning the use of the listed fictitious business name
Thanh Ba Nguyen 2311 E Dinuba Avenue, Fresno, CA 93725
"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/ Thanh Ba
Nguyen
Fresno, CA 93720
Full Name of Registrant
Gerardo Franco 1610 E Omaha Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on June
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gerardo Franco, Owner Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT