Page 12 - Sanger Herald 4-11-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, April 11, 2019
PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
N O T I C E I N V I T I N G B I D S
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, until 11:00 A.M., May 8, 2019, at which time they will be publicly opened and read in said build- ing for construction in accordance with the speci cations therefore, to which special reference is made as follows: 2019 STREET SEALING PROJECT
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, Yam- abe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $15.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be $20.00 per set. Speci cations can be examined at the of ce of the Di- rector 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 directed to the City Engineer, Joshua D. Rogers, 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 hun- dred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract. A contract will not be awarded to a Contractor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ Contrac-
tor’s License is required for this Project.
The City of Sanger hereby noti es all bidders that it will af rmativelyensurethatinanycontractenteredintopur- suant to this advertisement, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in con- sideration for an award.
In accordance with the provisions of Labor Code Sec- tion 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of 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 Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement for bid purposes only under Labor Code sec- tion 1771.1(a)].
No contractor or subcontractor may be awarded a con- tract for public work on a public works project unless reg- istered with the Department of Industrial Relations pursu- ant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement by the Department of Industrial Relations. Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items. The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
Dated: 4/8/2019
BY: Rebeca Padron City Clerk
April 11, 18, 2019
AMENDED SUMMONS (CITACION JUDICAL) NOTICE TO DEFENDANT:
DALILA JUAREZ, an individual; MORTAGE ELECTRONIC REG- ISTRATION SYSTEMS, Inc., a Delaware corporation; AMERICAN PACIFIC MORTAGE CORPORA- TION, a California corporation; and All persons Unknown Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Prop- erty Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto, and DOES 1 through 50, inclusive YOU ARE BEING SUED BY PLAINTIFF: COREY M. POPIK, an individual
CASE NUMBER: 18CECG00806 E-FILED 03/16/2018
NOTICE! You have been sued. The court may decided against you with- out your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS af- ter this summons and legal papers are served to you on le a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can nd these court forms and more information at the California Courts Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the ling fee, ask the court clerk for a fee waiver form. If you do not le your response on time, you may lose the case by de- fault, and your wages, money, and
property may be taken without fur- ther warning from the court. There are other legal requirements. You may want to call an attorney right away. If yo do not know an attor- ney right away. If you do not know an attorney, you may want to call an attorney referral service. If you can’taffordanattorney,youmaybe eligible for free legal services from a nonpro t legal services program. You can locate these nonpro t groups at the California Legal Ser- vices website (www.lawhelpcalifor- nia.org), the California Online Self- Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your lo- cal court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
The name and address of the court is:
Superior Court of California, County of Fresno
1130 O Street
Fresno, CA 93721
The name, address, and tele- phone number of plaintiff’s attor- ney, or plain- tiff without an attor- ney is: Mark D. Poniatowski, Esq. (#123405); Kimberly F. Leding, Esq. (#233618); Meera T. Parikh, Esq. (#217996)
Poniatowski Leing Parikh PC 20980 Redwood Wood, Suite 200; Castro Valley, California 94546
Fax No.: (510) 881-8700
Phone No.: (510) 881-8702
Date: March 16, 2018
Clerk, by /s/ M. Sanchez, Deputy April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001509 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mila’s Auto Body 16433 East Goodfellow Avenue, Sanger, CA 93657 Fresno County
Mailing Address
2103 Merced Street, Selma, CA 93662
Full Name of Registrant
Elias Rodriguez Antonio 2103 Merced Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 11,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Elias Rodriguez Antonio, Owner
Filed with the Fresno County Clerk on: March 11, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 10, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Samra Transport 5285 East Kings Canyon RD #116, Fresno, CA 93727 Fresno County
Mailing Address
5285 East Kings Canyon RD #116, Fresno, CA 93727
Full Name of Registrant
Surjit Singh Samra 5285 East Kings Canyon RD #116, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 17,
1975.
This business conducted by: Individual
Type or Print Signature and Title
Surjit Singh Samra, Owner Filed with the Fresno County Clerk on: March 6, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 5, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001657
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Schiavon Investigations 2484 N. Chestnut, Suite 118, Fresno, CA 93703, Fresno County
Mailing Address
2484 N. Chestnut, Suite 118, Fresno, CA 93703
Full Name of Registrant
Harriet L Schiavon 8060 N. Madsen, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Harriet L Schiavon, Owner Filed with the Fresno County Clerk on: March 15, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 14, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001488 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kure Home Health 798 Century Lane, Clovis, CA 93612, Fresno County (559) 283-0176
Mailing Address
P.O. Box 1095, Clovis, CA 93611
Full Name of Registrant
Kure Home Health 798 Century Lane, Clovis, CA 93612 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3995698
Type or Print Signature and Title
Parminder Binning, CEO Filed with the Fresno County Clerk on: March 8, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 7, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001548 The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Sarah’s Furniture 190 N Coventry Avenue Apt #137, Clovis, CA 93611, Fresno County Mailing Address 190 N Coventry Avenue Apt #137, Clovis, CA 93611
Full Name of Registrant
Sarah Marie Gonzalez 190 N Coventry Avenue Apt #137,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Sarah Marie Gonzalez, Owner
Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001672 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Polo’s Beauty Salon 4636 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Mailing Address
4636 E. Belmont Avenue, Fresno, CA 93702
Full Name of Registrant
Hipolitio Gomez Hernandez
3041 E. Hamond Apt 106, Fresno, CA 93706 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
Hipolitio Gomez Hernandez, Owner
Filed with the Fresno County Clerk on: March 18, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 17, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001293 The Following Persons are
Conducting Business as New Filing
Fictitious Business Name
Cowboy Tacos 423 W. Barstow Ave, Clovis, CA 93612, Fresno County
Mailing Address
508 W. Alamos Ave, Clovis, CA 96312
Full Name of Registrant
Rufino Garzon Lopez 508 W. Alamos Ave, Clovis, CA 96312 Maria Garzon
508 W. Alamos Ave, Clovis, CA 96312 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Rufino Garzon Lopez, Co-Owner
Filed with the Fresno County Clerk on: March 1, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 29, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001544 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Lucky Gas & Liquor 4608 N First Street, Fresno, CA 93726, Fresno County
Mailing Address
4608 N First Street, Fresno, CA 93726
Full Name of Registrant
Reith & Hout Inc. 4608 N 1st Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019
This business conducted by: Corporation
Articles of Incorporation C3589115
Type or Print Signature and Title
Sophorn Huot, President Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001301
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Marlon’s Digital Dental Lab 5228 Geary Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5228 Geary Avenue, Fresno, CA 93727
Full Name of Registrant
Marlon Javier Campos 5228 Geary Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Marlon Javier Campos, Owner
Filed with the Fresno County Clerk on: March 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 29, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001853 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sovrin Dental Arts 7035 N. West Ave. #101, Fresno, CA 93711 Fresno County (559) 282-3098
Mailing Address
7077 N. West #107, Fresno, CA 93711
Full Name of Registrant
Shamlian Dental, Inc. 7077N.West Suite107, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 11,
2019.
This business conducted by: Corporation
Articles of Incorporation C3547562
Type or Print Signature and Title
Dennis Edward Shamlian, President
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001829 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
R&R Motors 1156 Mulberry Lane, Parlier, CA 93648 Fresno County
Mailing Address
42586 Road 48, Reedley, CA 93654 Full Name of Registrant
Norma Razo 42586 Road 48, 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
Norma Razo, Owner Filed with the Fresno County Clerk on: March 25, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 24, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001484 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Copper Creek Farm 6425 E. Copper Ave, Clovis, CA 93619, Fresno County (559) 696-9339
Full Name of Registrant
Xuan Nguyen
271 W. Bedford Ave, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 8,
2019
This business conducted by: Individual
Type or Print Signature and Title
Xuan Nguyen, Owner Filed with the Fresno County Clerk on: March 8, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 7, 2024 A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001797 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Mikes Towing & Transport 4549 E. Pine, Fresno, CA 93703 Fresno County
Mailing Address
4549 E. Pine, Fresno, CA 93703
Full Name of Registrant
Marilyn A. Dockstader 3865 N. Chickadee, Sanger, CA 93657 Michael Dockstader 3865 N. Chickadee, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
1, 1979
This business conducted by: Married Couple
Type or Print Signature and Title
Marilyn A. Docstader, Co-Owner
Filed with the Fresno County Clerk on: March 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 21, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001758 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Haul 6232 N. San Pablo, Fresno, CA 93704 Fresno County
Mailing Address
6232 N. San Pablo, Fresno, CA 93704
Full Name of Registrant
Ricardo Juarez 6232 N. San Pablo, Fresno, CA 93704 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
Ricardo Juarez, Owner Filed with the Fresno County Clerk on: March 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 20, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001851 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Phoenix Fruit & Beverage
2431 Foundry Park Ave, Fresno, CA 93706, Fresno County
Mailing Address
PO Box 2726, Clovis, CA 93613
Full Name of Registrant
Jaganjot Singh Bassi
2655 Prescott Ave, Clovis, CA 93619 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
Jaganjot Singh Bassi Owner
Filed with the Fresno County Clerk on: March 26, 2019
Brandi L. Orth, County Clerk
By: Jessica, Munoz, Deputy Notice: This Statement Expires On: March 25, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001818 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mary Van Tassel 32303 E Trimmers Spring Road, Sanger, CA 93657, Fresno County
Mailing Address
PO Box 173, Piedra CA 93649
Full Name of Registrant
Mary Van Tassel 32303 E Trimmers Spring Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 25,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Mary Van Tassel, Owner Filed with the Fresno County Clerk on: March 25, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: March 24, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910001913 The Following Person is Conducting Business as New Filing
Fictitious Business Name
Smoker’s Island 600 Fresno St. Parlier, CA 93648, Fresno County (559) 493-1802
Full Name of Registrant
Michael Anthony Avila 2827 Moir St. Sanger, CA 93657 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
Michael Anthony Avila, Owner
Filed with the Fresno County Clerk on: March 27, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, County Clerk Admin
Notice: This Statement Expires On: March 26, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001933 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Espino’s House Cleaning 5061 E Sooner Dr., Fresno, CA 93727 Fresno County
Full Name of Registrant
Yessica Y Espino Figueroa
5061 E Sooner Dr., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 28,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Michael Anthony Avila, Owner
Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 27, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001661 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Max and Lily’s Bakery By Frillez By Fox 365 Reagan Ave, Sanger, CA 93657 Fresno County
Full Name of Registrant
Karen R. Vanderheyden 365 Reagan Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 15,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Karen R. Vanderheyden, Owner
Filed with the Fresno County Clerk on: March 15, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 14, 2024
A new statement must be filed prior to the expiration date.
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001538 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tacos Morales 851 Simone Way, Sanger, CA 93657 Fresno County
Full Name of Registrant
Mark Anthony Morales 851 Simone Way, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Mark Anthony Morales, Owner
Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy