Page 12 - Sanger Herald 3-21-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, March 21, 2019
PUBLIC NOTICES
NOTICE INVITING BIDS
Notice is hereby given that Fowler Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids from Con- tractors prior to the date and time-stated for the Bid Opening for construction of:
SITE IMPROVEMENTS FOR RELOCATABLE BUILDINGS AT FOWLER HIGH SCHOOL & SUTTER MIDDLE SCHOOL
FOWLER UNIFIED SCHOOL DISTRICT FOWLER, CALIFORNIA
as per drawings and speci cations which may be obtained from the Architect upon deposit of Fifty Dollars ($50.00), refundable when draw- ings and speci cations are returned in good condition as indicated in the “Instructions to
Bidders”.GONZALEZ ARCHITECTS 7545 N. DEL MAR AVE., SUITE 203
FRESNO, CALIFORNIA 93711
Bids will be sealed and led in the District Fa- cilities Of ce.
FOWLER UNIFIED SCHOOL DISTRICT 658 E. ADAMS AVENUE FOWLER, CALIFORNIA 93625
cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the Contractor shall have a Class B license.
The Contractor shall be required to satisfy the conditions set forth in the contract and Edu- cation Code section 45125.2 regarding n- gerprinting requirements and student safety prior to permitting any contact with students. Upon award of the contract and before begin- ning work, the Contractor shall be required to provide a veri cation of compliance with the student safety provisions of the contract and Education Code section 45125.2.
Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. If awarded a Contract, the Bidder and its subcontractors, of any tier, shall maintain active registration with the Department of Industrial Relations for the duration of the Project.
This Project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations. In bidding on this project, it shall be the Bidder’s sole responsibility to evaluate and include the cost of complying with all labor compliance requirements under this contract and applicable law in its bid. The Director of the Department of Industrial Relations of the State of California, in the manner provided by law, has ascertained the General Prevailing Rate per diem Wages and rate for legal holidays and overtime work as set forth in the Agreement. The Contractor must pay for any labor therein described or classi edinanamountnotlessthantherates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available to any interested party on request. Project is subject to Disabled Veterans Busi- ness Enterprise (DVBE) Participation Re- quirements refer to Bid Documents.
The Owner reserves the right to waive any ir- regularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw his bid for a period of sixty (60) days after date set for the opening thereof. FOWLER UNIFIED SCHOOL DISTRICT Scott Grif n
Before 2:00 p.m. on April 2 2019.
Bids will be opened in public at the District Facilities Of ce after 2:00 p.m. on April 2 , 2019.
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, which shall be given as a guarantee that the bidder will enter into a contract if awarded the work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the contract provided by the Owner after be- ing requested to do so.
The successful bidder will be required to fur- nish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of thecontractprice,andaFaithfulPerformance Bond in the amount of one hundred percent (100%) of the contract price, said bonds to be secured from a surety company licensed to is- sue such insurance in California and satisfac- tory to the Owner. The bidder will be required to give satisfactory proof to the Owner of the maintenance of Public Liability Insurance in the amount of not less than $1,000,000 for more than one person injured in one accident as requested by the Contract Documents. The successful bidder will be allowed to sub- stitute securities in lieu of retainage, pursuant to Public Contract Code Section 22300.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac-
,
Superintendent
March 14, 21, 2019
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., April 17, 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 CURB RAMP 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 $10.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be $15.00 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’ or C8 Contractor’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 Cali- fornia 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: 3/14/2019 BY:
City Clerk
Rebeca Padron
March 21, 28, 2019
-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. March 25, 2019
The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, Children Toys, Garden tools. Person property of Tenants listed below.
3/25/19 P80 Gloria Coronado
3/25/19 R04 Andrew Bruno 3/25/19 O08 Alicia Garcia 3/25/19 O13 Celeste, Escober
3/25/19 P21 Christine Montes
3/25/19 H18 Jaime Garcia 3/25/19 H09 Jacob Nelson 4/7/19 E18 Christoper Harrison
4/7/19 J32BryanKnight 4/7/19 L06 Isavel & John Munoz
4/11/19 N32 Jeremy Olguin 4/11/19 Q04 Linda Smith 4/11/19 R14 Raymond Rodriguez
4/11/19 D11 Felicia Hinojosa
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.
March 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M & M Services 2619 E Richert Ave, Fresno, CA 93726, Fresno County
Mailing Address
2619 E Richert Ave, Fresno, CA 93726
Full Name of Registrant
Miguel Angel Ramos-
Rangel
2619 E Richert Ave, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: individual
Type or Print Signature and Title
Miguel Angel Ramos- Rangel Owner
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000704 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
A & C Cleaning Services 5694 E. Madison Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5694 E. Madison Avenue, Fresno, CA 93727
Full Name of Registrant
Albert Vitela
5694 E. Madison Avenue, Fresno, CA 93727 Christina Elizabeth Vitela 5694 E. Madison Avenue, Fresno, CA 93727 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
Christina Elizabeth Vitela, Co-Owner
Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000658 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tip Repair and Maintenance 5236 E Lowe Avenue Apt #101, Fresno, CA 93727, Fresno County
Mailing Address
5236 E Lowe Avenue Apt #101, Fresno, CA 93727
Full Name of Registrant
Ismael Pena
5236 E Lowe Avenue Apt #101, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Ismael Pena, Owner Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001049 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Te Amo Auto
7436 N Ivanhoe Avenue, Fresno, CA 93722, Fresno County (559) 574-2737
Mailing Address
7436 N Ivanhoe Avenue, Fresno, CA 93722
Full Name of Registrant
Yasmine Abdulla Fadhl Mohsin
7436 N Ivanhoe Avenue, Fresno, CA 93722 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
Yasmine Abdulla Fadhl Mohsin, Owner
Filed with the Fresno County Clerk on: February 19, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 18, 2024
A new statement must be filed prior to the expiration
date.
February 28,
March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001014 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Established 1947 Established 1948 Established 1944 Established 1966 Established 1967 Established 1970 Established 1984 Established 2019 Bread & Water
Salt & Pepper Leverage Leverage Up California Safe and Sane Fireworks
California S&S Disc. California Celebration Comifornia California Crew Super Store Discount Super Store Super Discount Store Discount Store California Fireworks California Discount Fireworks
Civil Protection Code Enforcement Code Violation Code Green
In The Box
Out OF The Box The Blue Box
The Box
Blind Faith Ministry Lost Faith Ministry North and South Ministry Fallowship Ministry Bread and Water Ministry
Bread & Water Ministry Please Him Ministry The Evangelist Ministry Burnt Offerings Ministry J Everlasting Ministry Eighth Day Ministry Escape Ministry Judgment Ministry Knock Ministry Wisdom Ministry Understanding Ministry Established From The
Beginning Established In The Beginning Established Before The Beginning Established
3288 W. Beran #104, Fresno, CA 93706, Fresno County
Full Name of Registrant
James Phillip Sullivan 3288 W. Beran #104 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
James Phillip Sullivan, Owner
Filed with the Fresno County Clerk on: February 19, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: February 18, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000714 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Smoke N Vape 2 2110 N Blackstone, Suite 101, Fresno, CA 93703, Fresno County
Mailing Address
2110 N Blackstone, Suite 101, Fresno, CA 93703
Full Name of Registrant
Omar Abdo Alkobadi 5897 E Atchison Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Omar Abdo Alkobadi, Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001195 The Following Person is
Conducting Business as New Filing
Fictitious Business Name Mundo’s Towing Service
3109 W. McKinley Spc 1, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 12751 Fresno, CA 93779
Full Name of Registrant
Raymund Zarate Berber 3109 W. McKinley Spc 1, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
26, 2019
This business conducted by: Individual
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 26, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 25, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Madera Registration Services
1726 S. Orange Ave, Fresno, CA 93702 Fresno County
Full Name of Registrant
Boston Motors Inc 1726 S. Orange Ave, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
27, 2019
This business conducted by: Corporation
Articles of Incorporation C3346931
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 27, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 26, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001260 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Takhar Transport
Services
4106 W. Fountain Way, Fresno, CA 93722 Fresno County
Full Name of Registrant
Sukhjinder S. Takhar 4106 W. Fountain Way, Fresno, CA 93722 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
Sukhjinder S. Takhar, Owner
Filed with the Fresno County Clerk on: February 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 27, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001169 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jam Packed Sounds Entertainment 3073 Shirley Avenue, Clovis, CA 93611, Fresno County
Mailing Address
3073 Shirley Avenue, Clovis, CA 93611
Full Name of Registrant
Jacinto Trevino 3073 Shirley Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jacinto Trevino, Owner Filed with the Fresno County Clerk on: February 25, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cleaning Ninja 12760 E. Rialto Ave, Sanger, CA 93657 Fresno County (559) 329-6323
Full Name of Registrant
Pao Yang
12760 E. Rialto Ave, 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
Pao Yang, Owner
Filed with the Fresno County Clerk on: February 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, County Clerk Admin
Notice: This Statement Expires On: February 6, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001343 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
United Trailer Repair 2625 Winery Avenue, Clovis, CA 93612, Fresno County
Mailing Address
2625 Winery Avenue, Clovis, CA 93612
Full Name of Registrant
Juan Jose Aguirre- Gonzalez
2625 Winery Avenue, Clovis, CA 93612 Edwin Maldonado Mendez
1500 W Banneker Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: General Partnership Type or Print Signature and Title
Juan Jose Aguirre- Gonzalez, General Partner Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001314 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Furniture America and Repair
333 N. Maple Ave Ste B, Fresno, CA. 93702 Fresno County Full Name of Registrant Jose Reimundo Cach Balm
725 S. 5th ST, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Reimundo Cach Balm, Owner
Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Classic Shutters LLC 1963 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Charles Insinga 1963 Lorena Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 7,
2019.
This business conducted by: Limited Liability Company
Articles of Incorporation 201904410359
Type or Print Signature and Title
Charles Insinga, Managing Member
Filed with the Fresno County Clerk on: March 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 6, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001315 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gray Oak
798 Hazelhurst Way, Coalinga, CA 93210 Fresno County
Mailing Address
798 Hazelhurst Way, Coalinga, CA 93210 Full Name of Registrant Joseph C. Johnson
351 Monroe Street, Coalinga, CA 93210, Registrant commenced to