Page 12 - Sanger Herald 7-26-18 E-edition
P. 12

THE SANGER HERALD B46 Thursday, July 26, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER tractor’s License is required for this Project.
STATE OF CALIFORNIA The City of Sanger hereby noti es all bid-
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 award- ed a contract for public work on a public 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 described herein. The Bid Proposal includes an Additive Alternate, and bids will be compared on the basis of the total Base 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 Gdersthatitwillaf rmativelyensurethatin
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., August 7, 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:
SANGER VETERANS MEMORIAL PLAZA in the City of Sanger, California. Speci cations applying to this project may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineer- ing, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $20.00 per set. If speci cations are to be mailed to bid- ders, the non-refundable price will be $25.00
per set.
Speci cations can be examined at the of ce of the Director of Public Works at 1700 Sev- enth 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 Mate- rials 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 Sec- tion 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ Con-
Dated: 7/13/2018
By Becky Padron City Clerk
July 19, 26, 2018
NOTICE OF COMPLETION OF ASSESSMENT BOOKS OF THE CONSOLIDATED IRRIGATION DISTRICT AND OF THE TIME OF EQUALIZATION OF ASSESSMENTS AND WATER CHARGES
Pursuant to Section 37 of the California Irrigation District Act, notice is hereby given that the Assessor of Consolidated Irrigation District has completed her assessment books and has delivered the same to the Secretary of the Board of Directors of said District, and that said Board, acting as a Board of Equalization, will meet, not to exceed ten days, at the of ce of the District at Selma, California beginning on the 1st day of August, 2018, to equalize assessments and water charges, and that in the meantime said assessment books will remain in the of ce of the Secretary in Selma, California, for the inspection of all
persons interested. Dated July 18, 2018 Gail Hoffman Secretary
July 19, 26, 2018
NOTICE OF LIEN SALE- Sanger Mini Storage 110 Academy Ave Sanger, CA 93657 559-875-5922 Pursuant to Chapter 10, commencing with 21700 of Business Professionals
code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Wednesday August 1,2018 The property described as Cloths, Household Items, Furniture, Electronics, Shelving, Restroom Items, Children Toys
Person property of Tenants listed below.
1.P13 MARISOL CERVANTES
2. I25 JOHN HANSEN
3. G09 JOSE CALDERON 4. L27 JOHN WRIGHT Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
July 26, August 2, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Marlton Maurice Burks CASE NO. 18CEPR00703 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Marlton
Maurice Burks
A Petition for Probate has been filed by: Brain Burks in the Superior Court of California, County of Fresno.
The Petition for probate requests that Brian Burks be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: August 20, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street Third Floor, Fresno, California 93721 B. F. Sisk Courthouse
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: Megan D. Brown
PO Box 597
Clovis, CA 93613
(559) 325-4829
July 26, August 2, 9, 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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003590 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
D & G Properties 6571 E. El Monte Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Diljindra Singh Sahota 6571 E. El Monte Way, Fresno, CA 93727 Gurev SIngh Nijjar 7568 N. Hanna Avenue, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Diljindra Singh Sahota, General Partner
Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004011 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
V.I.P Empire 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Fresno County Phone (909) 676-1039
Mailing Address
2819 W. Clinton 103, PMB# 325, Fresno, CA 93705
Full Name of Registrant
Manjot Singh
5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
6, 2018
This business conducted by: Individual
Type or Print Signature and Title
Manjot Singh, Owner Filed with the Fresno County Clerk on: July 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: July 5, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Life’s Little Treasures 2736 Tamarack Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Alejandra Resendiz 2736 Tamarack Avenue, Sanger, CA 93657 Phone (559) 907-1743 Registrant commenced to transact business under the
Fictitious Business Name listed above on: February 4, 2015.
This business conducted by: Individual
Type or Print Signature and Title
Alejandra Resendiz, Owner Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003974 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Amos Emerzian & Associates 2111 First Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Amos Emerzian 2618 B Street, Selma, CA 93662 Efrain Rubalcava Jr 2419 E. Katherine Avenue,
Fowler, CA 93625 Jose Morfin
2419 E. Katherine Avenue,
Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name
listed above on: July 2. This business conducted by: Copartners
Type or Print Signature and Title
Jose Morfin, Owner
Filed with the Fresno County Clerk on: July 3, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 2, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003710 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Presidential Towing 2484 S. Poppy Avenue, Fresno, CA 93706 Fresno County
Full Name of Registrant
Ezequiel Rodriguez Jr 2484 S. Poppy Avenue, Fresno, CA 93706 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
Ezequiel Rodriguez Jr, 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.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003621 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Juliana’s 671 Tulare Street, Parlier, CA 93648 Fresno County
Mailing Address
8670 S. Julianna Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Basurto Basurto 8670 S. Julianna Avenue, Parlier, CA 93648 Avid Duarte
8670 S. Julianna Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
1, 2015.
This business conducted by: Married Couple
Type or Print Signature and Title
Jose Basurto Basurto, Co-Owner
Filed with the Fresno County Clerk on: June 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 14, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004070 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Solorio Pollination 620 Gloria Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant Jacqueline Larios Cardenas
620 Gloria Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
10, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jacqueline Larios Cardenas, Owner
Filed with the Fresno County Clerk on: July 10, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 9, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004107 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
ATD Lawn Care 2984 Duncan Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Christopher Wilbanks 2984 Duncan Avenue, Clovis, CA 93611 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
Christopher Steven Wilbanks, Owner
Filed with the Fresno County Clerk on: July 11, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco,
Deputy
Notice: This Statement Expires On: July 10, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004115 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Diverse Carz 1413 E California Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Ronnie Lopez
1413 E California Avenue,
Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
12, 2018
This business conducted by: Individual
Type or Print Signature and Title
Ronnie Lopez, Owner Filed with the Fresno County Clerk on: July 12, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 11, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003978 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J&G Auto Body 9391 S. Academy Avenue, Selma, CA 93662, Fresno County
Full Name of Registrant
Jaime Rigoberto Gomez- Garica
9391 S. Academy Avenue,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
3, 2018
This business conducted by: Individual
Type or Print Signature and Title
Jaime Rigoberto Gomez- Garica, Owner
Filed with the Fresno County Clerk on: July 3, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 2, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004063 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chevrolet Buick GMC of Sanger
1028 Academy Avenue, Sanger, CA 93657, Fresno County Phone (559) 943-1287
Mailing Address
1028 Academy Avenue, Sanger, CA 93657
Full Name of Registrant
Prieto Automotive, Inc. 5132 N Palm Avenue, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
9, 2018
This business conducted by: Corporation
Articles of Incorporation C3450496
Type or Print Signature and Title
Ramona Rios Llama, Secretary
Filed with the Fresno County Clerk on: July 9, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 8, 2023
A new statement must be filed prior to the expiration
date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004327 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ro Cares In Home Childcare LLC 1419 E. Drummond Avenue, Fresno, CA 93706, Fresno County
Full Name of Registrant
Ro Cares In Home Childcare LLC 1419 E. Drummond Avenue,
Fresno, CA 93706, Registrant commenced to transact business under the Fictitious Business Name listed above on: June 13,
2018
This business conducted by: Limited Liability Co. Articles of Incorporation 201815010204
Type or Print Signature and Title
Rochelle D. Kingsby, CEO Filed with the Fresno County Clerk on: July 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 19, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003904 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mobile Massages By Jessica
848 N Roosevelt Avenue, Fresno, CA 93728, Fresno County Phone (760) 587-7190
Mailing Address
848 N Roosevelt Avenue, Fresno, CA 93728
Full Name of Registrant
Jessica Thompson 848 N Roosevelt Avenue, Fresno, CA 93728 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 19,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jessica Thompson, Owner Filed with the Fresno County Clerk on: June 29, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: June 28, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 18-30246-BA- CA Title No. 18-0001119- 02 A.P.N. 317-154-06 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on 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


































































































   10   11   12   13   14