Page 12 - Sanger Herald e-Edition 5-16-19
P. 12

B5
B6
THE SANGER HERALD   Thursday, May 16, 2019
PUBLIC NOTICES
 CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
NOTICE INVITING BIDS
Sealed proposals will be received at the office of the City Clerk, 1700 Seventh St., Sanger, California 93657, until 11:00 A.M., May 29, 2019, at which time they will be pub- licly opened and read in said building for construction in accordance with the specifications therefor, to which spe- cial reference is made as follows:
Academy Avenue Reconstruction –
North Avenue to 11th Street
Federal Aid Project No. STPL-5197 (016)
Plans and specifications applying to this project may be obtained at the office of Joshua D. Rogers, the City Engi- neer, Yamabe & Horn Engineering, Inc., 2985 North Burl Avenue, Suite 101, Fresno, CA, at the non-refundable price of $40.00 per set. If mailed there will be a non-re-
fundable charge of $50.00 per set.
Plans and specifications can be examined at the office of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
This project will reconstruct Academy Avenue between North Avenue and 11th Street. The work generally con- sists of the following. The south 3100 feet of the project will consist of a 2-inch grind of the existing roadway with a 3-inch HMA overlay. North of the overlay, the remaining street will be excavated to the grading plane as needed. The structural section will then be installed and the street paved. Concrete flatwork consisting of access ramps shall be installed as well as some curb and gutter and sidewalk work. A small amount of storm drain work and landscape and irrigation work is included in this project as wellastheinstallationofstreetlightsandthemodification of two traffic signals, with one of the traffic signals being an Add Alternate bid.
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 En- gineer, 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, (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.’
No bid will be considered unless it is made on proposal form furnished by the City Engineer. Each bid must be accompanied by a certified or 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 Materials Bond in the amount equal to one hundred per- cent (100%) of the contract amount will be required by the City from the bidder to who the contract is awarded.
No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chap- ter 791, Statutes of 1919, as amended, or whose bid is not on the proposal form included in the contract documents. A valid California Class A Contractor’s License is required for this project.
Bidders are advised that, as required by Federal Law, the City is implementing new Disadvantaged Business Enter- prise (DBE) requirements. These requirements are ad- dressed in the project specifications. The DBE Contract goal for this project is 16 %.
The City of Sanger hereby notifies all bidders that it will affirmatively insure that in any contract entered into pur- 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.
This project is subject to the Buy America provisions of the Surface Transportation Assistance Act of 1982 as amended by the Intermodal Surface Transportation Effi- ciency Act 0f 1991.
In accordance with the provisions of Section 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the general prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, and similar purposes applicable to the work to be done. Said wage determinations are on file with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger California, and are incorporated herein by reference.
Minimum wage rates for this project, as predetermined by the U.S. Department of Labor, are set forth in the Appen- dix. If there is a difference between the minimum wage ratespredeterminedbytheU.S.DepartmentofLaborand the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of Cali- fornia for similar classifications of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
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:
5/3/2019
Becky Padron
City Clerk
May 9, 16, 2019
  PUBLIC NOTICE
City of Parlier
1100 E. Parlier Ave.
Parlier, CA 93648
REQUEST FOR QUALIFICATIONS FOR PLANNING AND ENGINEERING FOR CALTRANS TRANSPORTATION PLANNING GRANT
Qualifications will be received at City Hall, 1100 E. Parlier Ave, Parli-
er, CA 93648, on May 31, 2019, by 4:30 pm.
The City of Parlier is soliciting qualified consultants to conduct a Transportation Planning Study, funded through Caltrans. For more information, contact Bertha Augustine, Executive Assistant at (559) 646-3545 Ext. 227 or visit www.parlier.ca.us.
May 16, 2019
    NOTICE OF PUBLIC LIEN SALE Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on May 23rd, 2019 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous
items located at: A-AMERICAN SELF STORAGE via StorageTreasures.com @ 2:00 pm, at 2455 N Marks Ave Fresno Ca 93722 559- 277-1117
STORED BY THE FOLLOWING PERSONS: Stephanie Moralez
Mark Aydelott
Shawn Coulter
Ashle Bufford
Lashonda Ball
Maria Elpidia Rojas
James Romo
Maria Medina
Morgan Thomas
David Hollingsworth
Karen Pierce
Gloria Mcclary
Brianna James
David Moralez
Joscelyn Diaz
Linh Thong
Shalon Bowie
Lisa Garabedian
Joy Collins
All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By A-American Self Storage Management Co. Inc. (310)914-4022,
Bond. #72BSBBU5400
May 9, 16, 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. 6/3/19 & 6/7/19
The property described as General Household Items, Outdoor Activities, Miscellaneous, Personal Property, Children Items, Beauty Supplies, Books and Furniture.
The following occupants 6/3/19 A10 Tina Lara 6/3/19 C01 Henry Smilth
6/3/19 D12 Destiny Ashford 6/3/19 H02 Mary H. Castro 6/3/19 O13 Celeste Escober
6/319 O09 Mandy Avakian 6/3/19 P29 Stephani Banales
6/7/19 R17 Peter Koretofff 6/7/19 O32 Brandi Barocio 6/7/19 L06 Isavel Munoz 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.
May 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002141 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Osito’s Mexican Pub 41203 Tollhouse Road, Shaver Lake, CA 93664, Fresno County
Mailing Address
41203 Tollhouse Road,
Shaver Lake, CA 93664
Full Name of Registrant
Shaver Lake Hospitality Group, LLC
5409 E Madison, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Limited Liability Co. Articles of Incorporation 201906610559
Type or Print Signature and Title
Reed Dexter Freeman, Mananing Member
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001937 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Real Estate Investments Group, Reinvestments Group, REI Group
1472 N. Arthur Ave, Fresno, CA 93728, Fresno County
Full Name of Registrant
CF Reinvestments, Inc. 1472 N. Arthur Ave, Fresno, CA 93728 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4242888
Type or Print Signature and Title
Carlos D. Fierro, President Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 27 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001938 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Smart Virtual Realty, SVR
1472 N. Arthur Ave, Fresno, CA 93728, Fresno County
Full Name of Registrant
CF Reinvestments, Inc. 1472 N. Arthur Ave, Fresno, CA 93728 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4242888
Type or Print Signature and Title
Carlos D. Fierro, President Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 27 2024 A new statement must be filed prior to the expiration
date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002352 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
A-1 Towing 9185 E. Muscat, Sanger, CA 93657, Fresno County
Full Name of Registrant
Laura Tamez
9185 E. Muscat, Sanger, CA 93657 Nicholas Ramos 9185 E. Muscat, Sanger, CA 93657 Estevan Tamez 9185 E. Muscat, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Laura Tamez, Co-Owner Filed with the Fresno County Clerk on: April 17, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 16, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002388 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Adakat Edtech Consulting
431 Camelia Avenue, Sanger, CA 93657, Fresno County
Mailing Address
431 Camelia Avenue, Sanger, CA 93657
Full Name of Registrant
Adam C. Juarez
431 Camelia Avenue, Sanger, CA 93657 Katherine M. Goyette 431 Camelia Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2019.
This business conducted by: Married Couple
Type or Print Signature and Title
Katherine M. Goyette, Co-Owner
Filed with the Fresno County Clerk on: April 18, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 17, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002009 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Foundry Cooperative 516 Fifth ST # 101, Clovis, CA 93612, Fresno County (559) 960-7088
Mailing Address
516 Fifth ST # 101, Clovis, CA 93612
Full Name of Registrant
James Chisum 2522 Austin Ave, Clovis, CA 93611 Karen Chisum 2522 Austin Ave, Clovis, CA 93611 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
James Timothy Chisum, Co-Owner
Filed with the Fresno County Clerk on: April 2, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: April 1, 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001940 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Geet Sangeet 3401 W Holland Avenue, Fresno, CA 93722, Fresno County
Mailing Address
1822 Jensen Avenue, Sanger, CA 93657
Full Name of Registrant
Tarlochan S. Tagore 1822 Jensen Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Tarlochan S. Tagore, Owner Filed with the Fresno County Clerk on: March 28, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: March 27 2024 A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002065 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
California Charters & Tours 1045 F Street,
Fresno, CA 93706, Fresno County (559) 761-3929
Mailing Address
1045 F Street, Fresno, CA 93706
Full Name of Registrant
Johnny Chris Gutierrez Jr
5264 E Clay, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April
3, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Johnny Chris Gutierrez Jr, Owner
Filed with the Fresno County Clerk on: April 3, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On:April 2, 2024
A new statement must be filed prior to the expiration date.
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002391 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B S R Trucking 6575 E. Truman Ave Fresno, CA 93727 Fresno County (559) 960-3420
Full Name of Registrant
Baljinder Singh 6575 E. Truman Ave Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April
10, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Baljinder Singh, Owner Filed with the Fresno County Clerk on: April 18, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: April 17, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910002454
The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Rose and Gwen 55 Shaw Ave Ste 203, Clovis, CA 93612 Fresno County
Full Name of Registrant
Karen I. Haroldsen 2870 Holland Ave, Clovis, CA 93611 Elizabeth A. Minnick 2928 W. Payson Ave, Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2019.
This business conducted by: General Partnership Type or Print Signature and Title
Karen I. Haroldsen, Owner Filed with the Fresno County Clerk on: April 23, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 22, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002155 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Primo Ag Services 1913 Menlo Avenue, Clovis, CA 93611, Fresno County
Mailing Address
1913 Menlo Avenue, Clovis, CA 93611
Full Name of Registrant
Clayton John Whitehead 1913 Menlo Avenue, Clovis, CA 93611 Lucas Tanner Faria 124 E Myrtle Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on April
8, 2019.
This business conducted by: Copartners
Type or Print Signature and Title
Clayton John Whitehead, Partner
Filed with the Fresno County Clerk on: April 8, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: April 7, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002132 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Central Valley Safe Movers, Airguns of California, Central Valley Airguns, Airguns of Central Valley 2030 S. Sarah Street, Fresno, CA 93721, Fresno County
Mailing Address
2030 S. Sarah Street, Fresno, CA 93721
Full Name of Registrant
Brandon K. Valerio 1118 Everglade Street, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Brandon K. Valerio, Owner Filed with the Fresno County Clerk on: April 5,
2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002453 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Manna Roadlines 3615 W Barstow Ave Apt114, Fresno, CA 93711, Fresno County (559) 458-6651
Full Name of Registrant
Manpreet Singh 3615 W Barstow Ave Apt114,
Fresno, CA 93711, Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Manpreet Singh ,Owner Filed with the Fresno County Clerk on: April 23, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: April 22, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002529 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B Humble Inc 3818 E. Alamos Ave Apt 111, Fresno, CA 93726, Fresno County
Mailing Address
3818 E. Alamos Ave Apt 111, Fresno, CA 93726
Full Name of Registrant
Paul Singh Boyal 3818 E. Alamos Ave Apt 111,
Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on March 26,
2019.
This business conducted by: Corporation
Articles of Incorporation C4254176
Type or Print Signature and Title
Paul Singh Boyal, CEO Filed with the Fresno County Clerk on: April 25, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 24, 2024 A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002549 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
RCG Pest Control 223 E oleander Avenue, Fresno, CA 93706, Fresno County
Mailing Address
223 E oleander Avenue, Fresno, CA 93706
Full Name of Registrant
Raul Carranza Gomez 223 E oleander Avenue, Fresno, CA 93706 Javier Trevino 5162 E Braly Avenue,
Fresno, CA 93727
Registrant commenced to transact business under the Fictitious Business Name listed above on April 26, 2019.
This business conducted by: Copartners
Articles of Incorporation C4254176
Type or Print Signature and Title
Raul Carranza Gomez, Partner
Filed with the Fresno County Clerk on: April 26, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: April 25, 2024 A new statement must be filed prior to the expiration
date.May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002619 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Solis Therapy 5064 N. Angus St. #107, Fresno, CA 93710, Fresno County (559) 426-0793
Mailing Address
373 E. Shaw Ave, #227, Fresno, CA 93710
Full Name of Registrant
Guadalupe Solis 5064 N. Angus St. #107, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 30,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Guadalupe Solis, Owner Filed with the Fresno County Clerk on: April 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002637 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pretty Woman Boutique Gifts & More
1808 E. Front Street, Selma, CA 93662, Fresno County
Mailing Address
1808 E. Front Street, Selma, CA 93662
Full Name of Registrant
Maribel Gonzalez 14481 S. Highland Avenue,
Selma, CA 93662, (559) 201-3531 Registrant commenced to transact business under the Fictitious Business Name listed above on: May
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Maribel Gonzalez, Owner Filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002635 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: RTS Reliable Tax Service
1810 Front Street, Selma, CA 93662, Fresno County (559) 896-9222
Mailing Address
1810 Front Street, Selma, CA 93662
Full Name of Registrant
Graciela Gonzales 3319 Thompson Avenue, Selma, CA 93662 Registrant commenced to transact business under
   10   11   12   13   14