Page 6 - Reedley Exponent 2-22-18 E-edition
P. 6
A6
C6
THE REEDLEY EXPONENT Thursday, February 22, 2018
PUBLIC NOTICES
NOTICE TO CONTRACTORS
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) has issued notice to contractors calling for Prequali cation Applica- tions for General Contractors. Those Contractors who have been Prequali ed will receive a copy of Request for Proposal (RFP)for Lease-Lease Back Services for each project and will be eligible to submit a proposal for each Lease-Lease Back Project. The District intends to award separate contracts for each project to the contractor de- termined to be the best value under the provisions of Edu- cation Code 17406 et seq.
Those contractors who’s Prequali cation expires during any release of RFP will not be able to submit a proposal. Contractor must be prequali ed as of the date the respec- tive proposal is due.
California Assembly Bill (AB) 1565 went into effect on January 1, 2014. AB 1565 requires ALL General Contrac- tors and M/E/P Subcontractors be prequali ed, if the con- tract is valued at $1 million or more and funded whole or in part with State Facility Bond funds. This applies to the following license numbers:
•General Contractors (A and B)
•Mechanical, Engineering, and Plumbing subcontractors (“MEPs”): C-4, C-7, C-10, C-16,
C-20, C-34, C-36, C-38, C-42, C-43, and C-46 The list below identi es the potential projects that General Contractors will prequalify for. These projects are antici- pated to begin the Summer of 2018.
Jefferson Shade Structure Install
Jefferson Modernization Project
Orange Cove High School- Sport Field & Lighting Im- provement
Dunlap Leadership Academy Parking Lot Repaving Riverview Parking Lot Project
Great Western Modernization of Multipurpose Build- ing
Dunlap Modernization of Classrooms
Jefferson Of ce & 500 Building Project
Lincoln Lighting Project
Reedley High School- Ag Science Modernization Marquee Upgrades
The District reserves the right to cancel or combine any of the above listed projects.
To view and download a prequali cation questionnaire, go to www.kcusd.com and go to Departments >>Purchas- ing and Warehouse>>Prequali cation and click on the ap- plication link at the bottom.
The Owner has extended the due date and will receive applications no later than March 12, 2018 by 5:00 p.m. on the clock designated by the Owner or its representative as the governing clock, at:
Kings Canyon Uni ed School District
Attention: Monica Sanchez
1502 I Street
Reedley CA 93654
If a contractor has not already been prequali ed by the Owner, Owner will not accept the contractor’s proposal. Each prequali ed contractor who intends to submit a proposal must also submit the Prequali cation Certi ca- tion as part of the sealed proposal certifying under oath that the contractor’s responses in its initial prequali ca- tion submission continue to be true and correct. If any of the contractor’s answers to the prequali cation ap- plication have changed since submitting the completed prequali cation application, then the proposing contractor
must specify which answers have changed and provide amended answers to the District with the Prequali cation Certi cation.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial Relations. A contractor or subcontractor shall not be quali ed to submit a proposal or to be listed in a proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de- ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code sec- tion 1725.5 to perform public work.
Pursuant to the Contract Documents, the successful contractor will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred per- cent (100%) of the Total Sublease Amount, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Total Sublease Amount, said bonds to be secured from Admitted Surety insurers (an insurance or- ganization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, un- less otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful con- tractor and to require the successful contractor to obtain bonds from surety insurers satisfactory to the Owner. The contractor will be required to furnish insurance as set forth in the Contract Documents.
The successful contractor will be allowed to substitute securities or establish an escrow in lieu of retainage, pur- suant to Public Contract Code Section 22300, and as de- scribed in the General Conditions.
The Owner will not consider or accept any proposals from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of con- tractors. In accordance with Section 3300 of said Code, the contractor shall maintain that license in good stand- ing through project completion and all applicable warranty periods.
Sub-contractors must be prequali ed at least ten busi- ness days prior to bid opening.
The Director of Industrial Relations of the State of Califor- nia, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for le- gal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates 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.
February 22, March 1, 2018
ADVERTISEMENT OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below pursuant to section 21702 of the Government Code. The undersigned will sell at public sale by competitive bidding on the 28th of February, 2018 on the premises of said property has been stored and which are located at Lock and Leave Self Storage, 344 E. Dinuba Ave., Reedley, CA 93654 County of Fresno; State of California, sale
begins at 10:00 am. Sandra Cabello
Justin Houle
Jessica Ham
Richard Garcia
Maria Rubalcaba PROPERTY TO BE SOLD AS DESCRIBES AS: Loveseat, couches, baby walker, chair, television, vacuum, mirrors, cordless air compressor, satellite, 2 computer modems, TV trays, pictures, big pot, tire, rims, blanket, baby strollers, dream catcher, straw hats, tennis shoes, VCR tapes, Bird cage, mattress and box spring, baby furniture, toys, desk, dresser, clothing, rugs, hutch, miscellaneous boxes, bags, and totes. Purchases must be paid for in cash at time of the auction. All purchased items are sold as is, where is, and must be romped at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. This auction is held with “reserve” dated this 28th of February, 2018 Auctioneer:
Storage Auction Experts (209) 667-5797
February 15, 22, 2018
ORDER TO SHOW CAUSE FORCHANGE OF NAME
CASE NUMBER:
18 CE CG 00204
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Juan Ortiz
Proposed Name
Johnny Joey Romo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: March 5, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: January 22, 2018 Signed /s/ Mark E. Cullers Judge of the Superior Court February 1, 8, 15, 22, 2018
SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO NOTICE TO CREDITORS [Probate Section 19050] Case No. 18CEPR00113 In re the Habegger Family Trust Dated March 18, 1994 By Marianna Habegger,
Decedent
Notice is hereby given to the creditors and contingent creditors of the above- named decedent that all persons having claims against the decedent are required to file them with the Superior Court, at 1100 Van Ness Avenue, Fresno, California, 93724- 0002, and mail or deliver a copy to Randy M. Long, Attorney for the Trustee of the Habegger Family Trust Dated March 18, 1994
By Marianna Habegger, Decedent of which the decedent was the grantor, at 1756 11th Street, Reedley, California, 93654, within the later of four months after February 8, 2018, or if notice is mailed or personally delivered to you, 30 days after the date this notice is mailed or personally delivered to you, or you must file a petition of file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: January 31, 2018 Signed /s/ Randy M Long, Attorney for the Trustee of the Habegger Family Trust Dated March 18, 1994 By Marianna Habegger, Decedent 1756 11th Street, Reedley, CA 93654
February 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000493 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chow’s Kitchen 1800 Marion Street, Kingsburg, CA 93631 Fresno County Phone (559) 897-8838
Full Name of Registrant
Xue Qin Wang 2261 14th Avenue Apt. #106, Kingsburg, CA 93631 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
Xue Qin Wang, Owner Filed with the Fresno County Clerk on: January 24, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 23, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000291 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leo Blendz Barbershop 1312 11th Street, Reedley, CA 93654 Fresno County
Mailing Address
1685 N. Cedar Avenue, Reedley, CA 93654 Full Name of Registrant
Leonardo Estrada Espinoza
1685 N. Cedar Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Leonardo Estrada Espinoza, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000481 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Mercantile Distributing Inc. MDI
1149 W. Nielsen Avenue, Suite 102, Fresno, CA 93706, Fresno County
Full Name of Registrant Mercantile Distributing Inc. 1149 W. Nielsen Avenue,
Suite 102, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4075005
Type or Print Signature and
Title
Steven Anthony Matthews, President
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000475 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
J. Cisneros Trucking 880 E. Early Avenue, Reedley, CA 93654, Fresno County
Mailing Address
880 E. Early Avenue, Reedley, CA 93654 Full Name of Registrant
Juan Cisneros Torres 880 E. Early Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on April
20, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Juan Cisneros Torres, Owner
Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Trebol Deli & Bakery 550 Fresno Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Mario Alberto Jaurequi 1678 N. Haney Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Mario Alberto Jaurequi, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000076 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: A-1 Mobile DPF Cleaning 22593 E. Adams Avenue,
Reedley, CA 93654 Fresno County
Full Name of Registrant
Rafael Gutierrez Alvarez 22593 E. Adams Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January 4,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Rafael Gutierrez Alvarez, Owner
Filed with the Fresno County Clerk on: January 4, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 3, 2023
A new statement must be filed prior to the expiration date.
February 1, 8, 15, 22, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business names of:
Sequoia View Vineyard Bed & Breakfast, Sequoia View Vineyard & Farm, Cedar View Winery
At business address:
1384 S. Frankwood Ave, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 12, 2012
The full name and residence of the persons abandoning the use of the listed fictitious business name
James A. Van Haun 179 Niblick Rd, #164 Paso Robles, CA 93446 Debra J. Van Haun 179 Niblick Rd, #164 Paso Robles, CA 93446 "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/ James A. Van
Haun
The abandonment was filed with the Fresno County Clerk on: January 18, 2018 Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000363 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Rincon De Las Americas Corporated 1514 E Manning Ave, Reedley, CA 93654 Fresno County Phone (559) 638-7889
Full Name of Registrant
El Rincon De Las Americas Corporated
1514 E Manning Ave, Reedley, CA 93654 Phone (559) 743-5795 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: A Corporation
Articles of Incorporation C4084517
Type or Print Signature and Title
Ramon Armando Nunez, President
Filed with the Fresno County Clerk on: January 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 17, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000655 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pinkerton’s Pollen Sales 1520 N. Pecan Avenue, Reedley, CA 93654 Fresno County
Mailing Address
PO Box 937, Reedley, CA 93654 Full Name of Registrant
Walter E. Pinkerton 5400 Geneive Lane, #101, Las Vegas, NV 89108 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
Walter E. Pinkerton, Owner Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000387 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wico
352 West Escalon Ave, Fresno, CA 93704, Fresno County
Full Name of Registrant
Willem Dewindt
352 West Escalon Ave, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name listed above on January
13, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Willem Dewindt, Owner Filed with the Fresno County Clerk on: January 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 17, 2023
A new statement must be filed prior to the expiration date.
February 8, 15, 22, March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wiggle Wag It Mobile Pet Salon
2022 Alamos Avenue, Clovis, CA 93611, Fresno County
Full Name of Registrant
Valeria Marie Tamez 2022 Alamos Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Valeria Marie Tamez, Owner
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration
date.
February 15, 22,
March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000314 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Reclean Janitorial Services
56 San Gabriel Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Pedro Raul Reyes-Leon 56 San Gabriel Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on February
24, 1994.
This business conducted by: Individual
Type or Print Signature and Title
Pedro Raul Reyes-Leon, Owner
Filed with the Fresno County Clerk on: January 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 15, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Agroinvex USA 2767 E. Escalon Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
WRE Rice, Inc. 1277 Santa Anita Court, Woodland, CA 95776 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2018.
This business conducted by: Corporation
Articles of Incorporation C1297942
Type or Print Signature and Title
Jesus R. Maldonado Hernandez, CFO
Filed with the Fresno County Clerk on: January 22, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 21, 2023
A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000840 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
San Joaquin Valley Business
423 I Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Aurora Lopez Martinez 423 I Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Aurora Lopez Martinez, Owner
Filed with the Fresno County Clerk on: February 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 7, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000663 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Reagan Goyette Janitorial and Maintenance 36540 Honeysuckle Lange,
Squaw Valley, CA 93675, Fresno County
Mailing Address
36540 Honeysuckle Lange,
Squaw Valley, CA 93675
Full Name of Registrant
Reagan Michael Goyette 36540 Honeysuckle Lange,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Reagan Michael Goyette, Owner
Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000833 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Love Blooms Here 6626 S. Reed Avenue, Reedley, CA 93654 Fresno County Phone (559) 859-4974
Full Name of Registrant
Traci L. Parkinson 2298 N. Thompson Avenue, Reedley, CA 93654 Sarah M. Escareno 555 E. Aspen Court, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
6, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Traci Lea Parkinson, General Partner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000488 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rich X Health 5588 N. Palm Avenue, Ste. 29, Fresno, CA 93704, Fresno County
Full Name of Registrant
Barinder Singh Bal 7317 W. Dovewood Lane, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on January
23, 2018.
This business conducted by: Individual
Type or Print Signature and