Page 14 - Reedley Exponent 5-31-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, May 31, 2018
PUBLIC NOTICES
NOTICE TO BIDDERS FOR THE CONSTRUCTION OF RUNWAY PAVEMENT PRESERVATION
AT THE
REEDLEY MUNICIPAL AIRPORT
4557 SOUTH FRANKWOOD AVENUE REEDLEY, CA 93654 Sealed proposals for the con- struction of Runway Pavement Preservation Contract will be received at the City of Reed- ley, Of ce of the Engineer, 1733 9th Street, Reedley, California 93654, until 2:00 PM, local time, June 28, 2018, and there, at said of ce, at said time, publicly opened and read aloud. A formal process will take place following this opening to validate the lowest
quali ed bidder.
The proposed project gener- ally includes crack sealing and placing a surface treatment on Runway 15-33 and the con- nector taxiways up to the edge of the parallel Taxiway A. New pavement markings will then be placed on the runway and all con- nector taxiways. In addition, the runway end identi ers will be up- dated to 16-34 due to a change in the magnetic declination.
The Contract Documents (con- sisting of the Advertisement, the Proposal, the Contract Form, and the Speci cations) and the Contract Drawings may be ob- tained only from Microsoft One- Drive: https://of ce.com. Login and password can be obtained by contacting Michael Dunne- Vecchio of C&S Engineers, Inc. at mdunne-vecchio@cscos.com, where the Contractor’s name, contact name, address, tele- phone number, and email ad- dress will be recorded on the plan holders list. Submitted propos-
als that were not recorded on the plan holders list shall be considered non-responsive. Each proposal must be accompa- nied by a bid bond, in the amount of in the amount of ten percent (10%) of the total maximum pro- posal price for the contract in the form and subject to the conditions provided in the Preparation of Proposal. The complete proposal including the complete speci ca- tion book must be returned to be considered a complete bid. Anyquestionsregardingthisproj- ect shall be directed in writing via email to Jessica Bryan, P.E., CM of C&S Engineers, Inc. at email: jbryan@cscos.com. All questions shall be submitted no later than June 21, 2018 at 2:00 PM.
All prospective bidders are en- couraged to visit the airport prior to submitting a bid. The site visit must be scheduled with the City of Reedley. A formal pre-bid meeting will be held on June 15, 2018 at 11:00 AM at the airport. CONTRACTOR REGISTRATION No contractor or subcontractor may be listed on a bid proposal for a public works project (sub- mitted on or after April 1, 2015) unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid pur- poses only under Labor
Code section 1771.1(a)].
05/04 ADV-2
The Owner reserves the right to waive any informality in the pro- posal, and to reject any and all proposals.
May 31, June 7, 2018
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Kings Canyon Uni ed School District of Fresno County, California, acting by and through its Gov- erning Board, hereinafter referred to as the DISTRICT will receive Request for Proposals for the award of a contract of the following request for Proposals:
Bid No. 0614—1717—Bread Products
Bid No. 0614—1718—Frozen, Canned and Dry Food Products Bid No. 0614—1719—Paper products
Bid No. 0614—1720—Fresh Fruit and Vegetable
Bids will be accepted prior to 11:00am, Thursday, June 14, 2018 at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. Bid proposals must be delivered and separately sealed and marked by the title of the bid number above. Bid packets can be downloaded on our website at http://goo.gl/a8j9OM. For information or questions, contact Shaun L. Rodriguez at KCUSD Food Service Department at (559)305-7055 or by email rodriguez-s@kcusd.com. Facsimile (FAX) copies will not be accepted. Bids may be mailed via U.S. mail or delivered Fed Ex, UPS, or other courier to the above address. It is the sole responsibility of the bidder to see that his/her bid is received in proper time at the address noted herein. Bids will be read at the time of opening; however, a bid abstract will be made available within 72 hours of the bid opening. Each bid must conform and be responsive to this invitation, the Information for bidders, the speci cations, and all other documents comprising the pertinent con- tract documents. It is each bidder’s sole responsibility to ensure its proposal is timely delivered and received at the location designated above. Any bid proposal received after the closing time for receipt of proposals shall be returned unopened.
A bidder’s conference will be held on Thursday June 7, 2018 at the District Operation Center Conference Room, 1500 I Street, Reedley CA, 93654. Attendance at the bidder’s conference is not mandatory but is highly recommended.
The contract will be awarded to the lowest responsive, responsible bidder based on the criteria noted in the bid. The Kings Canyon Uni-  ed School District reserves the right to reject any or all bids, to ac- cept or reject any one or more items of a bid or to waive any irregulari- ties or informalities in the bids or in the bidding.
No bidder may withdraw his bid for a period of sixty (60) days after the date set for the opening of bids. This Request for Bids does not commit the District to award a contract or pay any costs incurred in the preparation of vendor responses.
John G. Campbell, Superintendent
May 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002814 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wedding Bell Blues Rentals
5481 E. Montecito Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5481 E. Montecito Avenue, Fresno, CA 93727
Full Name of Registrant
Valerie Chacon 5481 E. Montecito Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above May 10, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Valerie Chacon, Owner Filed with the Fresno County Clerk on: May 10, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 9, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002406 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leah’s Lavish Melties 4325 N. Cedar Avenue, Apt. #121, Fresno, CA 93726, Fresno County Phone (559) 375-0683
Full Name of Registrant
Leah Kay Ellis 4751 E. Gettysburg Avenue, Apt. #201 Fresno, CA 93726 Registrant commenced to
transact business under the Fictitious Business Name listed above April 20, 2018. This business conducted by: Individual
Type or Print Signature and Title
Leah Kay Ellis, Owner Filed with the Fresno County Clerk on: April 20, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220180002842 The following person(s) is(are) conducting business
as:
Saint Agnes Spine & Specialty Surgery, 2365 E. Fir Ave., Fresno, CA 93720 County of FRESNO Mailing Address:
15305 Dallas Parkway, Suite 1600, Addison, TX 75001
Registrant:
Saint Agnes Spine & Specialty Surgery, LLC, 2365 E. Fir Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: April 17, 2018.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201810710439 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) Saint Agnes Spine &
Specialty Surgery, LLC
S/ Jason Cagle, Vice President,
Filed with the Fresno County Clerk on 05/10/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
5/24, 5/31, 6/7, 6/14/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002906 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BKB Motorsports 2925 Norwich Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Kristoper Bryan Begbie 2925 Norwich Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name
listed above May 1, 2018. This business conducted by: Individual
Type or Print Signature and Title
Kristoper Bryan Begbie, Owner
Filed with the Fresno County Clerk on: May 14, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 13, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002937
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Poppy + Vine Design 2925 Norwich Avenue, Clovis, CA 93611 Fresno County
Full Name of Registrant
Jullianne Alexandria Focan Begbie
2925 Norwich Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name
listed above April 1, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jullianne Focan Begbie, Owner
Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002769 The following person(s) is(are) conducting business
as:
JB Ag Consulting, 480 W. Houston St., Coalinga, CA 93210, County of Fresno Registrant:
Jason S. Brooks, 480 W. Houston St., Coalinga, CA 93210
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: individual
Articles of Incorporation: This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information,
false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jason S. Brooks
Filed with the Fresno County Clerk on May 8, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
5/24, 5/31, 6/7, 6/14/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002968 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Storland Self Storage 776 North Haney, Reedley, CA 93654 Fresno County Phone (559) 638-2393
Mailing Address
P.O. Box 6398, Visalia, CA 93290
Full Name of Registrant
Bill Miller
914 Mae Carden Street, Visalia, CA 93291 Tanya Miller
914 Mae Carden Street, Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above January
1, 2018.
This business conducted by: A Limited Partnership Articles of Incorporation 200425700038
Type or Print Signature and Title
Tanya Miller, General Partner
Filed with the Fresno County Clerk on: May 17, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement
Expires On: May 16, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002998 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
F-N-F Roll Off Service 707 N. Monte Avenue, Fresno, CA 93728 Fresno County Phone (559) 318-0644
Mailing Address
P.O. Box 11807, Fresno, CA 93775
Full Name of Registrant
Fernando Leanos 707 N. Monte Avenue, Fresno, CA 93728 Phone (559) 370-5000 Registrant commenced to transact business under the Fictitious Business Name listed above May 29, 2003. This business conducted
by: Individual
Type or Print Signature and Title
Fernando Leanos Leanos, Owner
Filed with the Fresno County Clerk on: May 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 17, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002494 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roxanne Distribution Services
4185 E. Washington Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jeanette Sandy Hernandez 4185 E. Washington
Avenue,
Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above April 25, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Jeanette Sandy Hernandez, Owner
Filed with the Fresno County Clerk on: April 25, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 24, 2023 A new statement must be filed prior to the expiration date.
May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002768 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J V Services 2024 Northhill Street, Selma, CA 93662 Fresno County Phone (559) 341-7345
Full Name of Registrant
John A. Vierra
2024 Northhill Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name
listed above May 8, 2018. This business conducted by: Individual
Type or Print Signature and Title
John A. Vierra, Owner Filed with the Fresno County Clerk on: May 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: May 7, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002944 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
White Lily Day Spa
1469 Draper Street, Kingsburg, CA 93631 Fresno County
Mailing Address
1469 Draper Street, Kingsburg, CA 93631
Full Name of Registrant
Kimmi S White 1609 Ventura Street, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above May 21, 2013. This business conducted
by: Individual
Type or Print Signature and Title
Kimmi Scheline White, Owner
Filed with the Fresno County Clerk on: May 16, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: May 15, 2023 A new statement must be filed prior to the expiration date.
May 31, June 7, 14, 21, 2018
NOTICE OF TRUSTEE'S SALE
T.S. No.: 9987- 7154 TSG Order No.: 180038256-CA-VOI A.P.N.: 368-410-32 NOTICE OF TRUSTEE'S SALE YOU
ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/17/2006 as Document No.: 2006- 0056180, of Official Records in the office of the Recorder of Fresno County, California, executed by: STEVEN D JONES AND SHIRLEEN K JONES, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 06/07/2018 at 10:00 AM Sale Location: At the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724 The street address and other common designation, if any, of the real property described above is purported to be: 168 N OAK DR, REEDLEY, CA 93654-2749 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $328,797.81 (Estimated) as of 05/23/2018. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not
automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www. nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987- 7154. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting. com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0331620 To: REEDLEY EXPONENT
05/17/2018, 05/24/2018, 05/31/2018


































































































   12   13   14   15   16