Page 12 - Mid Valley Times 2-10-22 E-Edition
P. 12

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202210000249 The following person(s) is(are) conducting
This business is conducted by: a corporation
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/2/21
Date: 01/18/2022 Signed /s/ David C. Mathias
Judge of the Superior Court
11216 E SOUTH AVE DEL REY, CA 93616 FRESNO COUNTY
Full Name of Registrant: ERIKA TORRES SANCHEZ
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210000088
business as: Innovative MachineWerks, 4021 N Fresno St Ste 108, Fresno, CA 93726 County of FRESNO Mailing Address:
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
The Following Person is Conducting Business as New (First Filing)
4021 N Fresno St Ste 108, Fresno, CA 93726 Registrant: GRIZZLY INTERNATIONAL, 4721 W JENNIFER AVE #24, FRESNO, CA 93722 Articles of Incorporation: LLC/AI No C4074474 This business is conducted by: a Corporation
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).
CASE NUMBER:
22CECG00122
TO ALL INTERESTED
PERSONS:
Petitioner: Kylee Rose
Hernandez filed a
petition with this court
for a decree changing
name as follows:
Present Name
Kylee Rose Hernandez
Proposed Name
Kyle Rose Greer
THE COURT ORDERS
that all persons
interested in this matter
appear before this court atthehearingindicated
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 Name:
860 SEQUOIA AVE SANGER, CA 93657- 2140
FRESNO COUNTY (559) 458-3597
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
Fictitious Business Name: DHALIWAL FARMS
This Statement has been executed pursuant to section 17919 of the Business and Professions code.
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). 1/27, 2/3, 2/10, 2/17/22
FOR CHANGE OF NAME
11434 E ROSE AVE SELMA, CA 93662 FRESNOCOUNTY Mailing Address:
6030 N TORREY PINES AVE
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.) GRIZZLY INTERNATIONAL
CASE NUMBER: 289113
TO ALL INTERESTED PERSONS:
Petitioner: Bailey Anne Balakian filed a petition with this court for a decree changing name as follows:
Present Name
Bailey Anne Balakian Proposed Name
Bailey Anne Krahn
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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210000289
FRESNO, CA 93723 Full Name of Registrant: PARAMJOT KAUR DHILLON
11434 E ROSE AVE SELMA, CA 93662 BALDEV SINGH DHALIWAL
11434 E ROSE AVE SELMA, CA 93662
This business is conducted by: a married couple
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
I declare that all
S/ GURKIRET DHILLON, PRESIDENT, Filed with the Fresno County Clerk on 01/18/2022.
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202210000044 The following person(s) is(are) conducting
The Following Person is Conducting Business as New (First Filing)
A New Fictitious Business Name
2500 KAMM AVE KINGSBURG, CA 93631
Thursday, February 10, 2022 | A12 | Mid Valley TiMes PUBLIC NOTICES
  NOTICE TO CONTRACTORS
Notice is hereby given that Kings Canyon Unified School District (hereinafter referred to as “Owner”) has issued a Requests for Qualifications and Sealed Fee Proposals and for Lease-Leaseback Construction Services (“RFP”) for:
New Office Buildings at Various Sites
Owner will receive sealed proposals in response to the RFP no later than February 18, 2022 at 2:00 p.m. on the clock designated by the Owner or its representative as the governing clock, at:
Kings Canyon Unified School District
Attn: Monica Sanchez
1801 10th Street, Main Lobby Conference Room Reedley, CA 93654
Copies of the RFP and the drawings and specifications for the Project may be obtained from the Owner’s website (https:// www.kcusd.com) or by contacting Monica Sanchez at (559) 305-7037. The RFP is issued in accordance with Education Code section 17406. The award of an agreement for Lease-Leaseback Construction Services will be determined on a best value basis as detailed in the RFP.
A mandatory project meeting will be held on February 11, 2022, at 11:00 a.m. The meeting will take place at the Educational Support Center, 1801 10th Street, Reedley, California. Contractors who do not attend the project meeting will be disqualified.
This Project is subject to prequalification. A proposal submitted by a contractor that is not currently prequalified by the District will not be accepted and will not be considered. Any subcontractors the contractor lists requiring a C-4, C-7, C-10, C-16, C-20, C-34, C-36, C-38, C-42, C-43, and/or C-46 licenses must have current prequalified status with the District. A list of prequalified contractors has been posted on the District’s website.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor or subcontractor shall not be qualified to submit a proposal or to be listed in a proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work.
Compliance with skilled and trained workforce requirements pursuant to Education Code section 17407.5 and Public Contract Code sections 2600-2602 is required for the Project.
Pursuant to the Contract Documents, the successful contractor will be required to furnish Payment and Performance Bonds in the amounts of one hundred percent (100%) of the Total Sublease Amount, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). Owner reserves the right to approve or reject the surety insurers selected by the successful contractor 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, pursuant to Public Contract Code Section 22300, and as described 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 contractors. In accordance with Section 3300 of said Code, the contractor shall have a Class “B” license and shall maintain that license in good standing through project completion and all applicable warranty periods. The contractor shall state the California license number and the public works contractor registration number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the contractor’s total proposal, unless otherwise specified in the RFP.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any proposal if contractor or any subcontractor is not licensed in good standing from the time the proposal is submitted to Owner up to award of the Contract, whether or not the contractor listed the subcontractor inadvertently, or if a listed subcontractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any proposal if a listed subcontractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the proposal to award of the Contract.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
Advertise: 1st Publication Date February 3, 2022 2nd Publication Date February 10, 2022
John G. Campbell, Superintendent
   NOTICE OF ADOPTION OF ORDINANCE
NOTICE IS HEREBY GIVEN that on February 3, 2022, the City Council of the City of Sanger ad- opted Ordinance No. 2022-01, entitled:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANGER ADDING NEW CHAPTER 54A TO THE SANGER CITY CODE RELATING TO ORGANIC WASTE DISPOSAL REDUCTION, RECYCLING, AND SOLID WASTE COLLECTION
The ordinance is based on state law under SB 1383 and related regulations. SB 1383 pro- vides mandatory requirements for cities requiring all residential and commercial premises to comply with a rigorous organic waste recycling program. Failure to comply with SB 1383 requirements including adoption of an ordinance such as that proposed subjects the City to monetary penalties which will be enforced by CalRecycle.
The ordinance includes provisions which will allow the City to meet the following SB 1383 requirements:
A. SB 1383 Regulations. The regulations place several new requirements on cities, waste haulers, and producers of organic waste for both businesses and residents, including: (i) Providing organic waste collection to all residents and businesses; Establishing an edible food recovery program that recovers edible food from the waste stream; (ii) Conducting outreach and education to all affected parties, including generators, haulers, facilities, edible food recovery organizations, and city/county departments; Capacity Planning (Evaluating our readiness to implement SB 1383); (iii) Producing recycled organic waste products like compost, mulch, and renewable natural gas (RNG); (iv) Inspect- ing and enforcing compliance with SB 1383; and (v) Maintaining accurate and timely records of SB 1383 compliance.
B. Reduction of Greenhouse Gas Emissions. The proposed ordinance addresses the regulatory changes mandated by SB 1383 to reduce greenhouse gas emissions. The most significant changes proposed include: (i). New definitions which reflect the increasingly technical and complicated nature of State law;(ii) Automatic enrollment of all businesses and residents in a waste collection service
for recycling of both non-organic recyclables and organic waste unless the business or resident obtains a waiver. Waivers may be allowed (a) if a business does not have sufficient space for an organic waste container or (b) if a business produces no or minimal amount of organic waste; (iii) New requirements for commercial edible food generators, including grocery stores, businesses that distribute food to grocery stores, wholesale food vendors, restaurants over a certain size, hotels and health facilities over a certain size that have food facilities, and certain event venues; (iv) A requirement for the City’s franchised waste hauler (Mid-Valley Disposal) to provide a solid waste collection service that will comply with the SB 1383 Regulations; (v) Requirements on businesses to educate tenants and employees about the new organic waste recycling requirements and provide appropriate separate waste containers for organic waste; (vi) Provisions delegating primary author- ity for implementation of this ordinance to the City Manager, and a recognition of the hauler’s role to maintain compliance; (vii) State-mandated penalties for violations, with residential penalties set at the minimum range. SB 1383 Regulations allow for the City to take an educational and non-punitive approach for the first two years (2022-2023).
The ordinance also adds language regarding the green standards and the state’s required Model Water Efficient Landscaping Ordinance (MWELO).
The Ordinance was adopted by the following vote:
  AYES: NOES: ABSTAIN: ABSENT:
ONTIVEROS, MARTINEZ, GARZA, HURTADO, MONTELONGO NONE
NONE
NONE
A certified copy of the full text of Ordinance No. 2022.01 is available for review at the City Clerk’s of- fice at City Hall, 1700 7th Street, Sanger, CA 93657 and may be viewed at www.ci.sanger.ca.us. For additional information contact Becky Ramirez, City Clerk, via email at bramirez@ci.sanger.ca.us or by telephone at 559-876-6300 extension 1350.
/s/ Rebeca Ramirez City Clerk
   PUBLISHED: Mid Valley Times Febraury 10, 2022
of Sale: 2/16/2022 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the county courthouse at 1100 Van Ness Avenue, Fresno, CA Amount of unpaid balance and other charges: $246,779.68 Street Address or other common designation of real property: 35937 RUTH HILL ROAD SQUAW VALLEY, CA 93675 A.P.N.: 190-130- 02S The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 or visit this Internet website http://search. nationwideposting.com/ propertySearchTerms. aspx, using the file number assigned to this case 042021-01251- 10CA. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website http://search. nationwideposting.com/ propertySearchTerms. aspx, using the file number assigned to this case 042021-01251- 10CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should
consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: 1/18/2022 America’s Trusted Servicing Assistance LLC d/b/a America’s Trustee Services, LLC 106 N. Denton Tap Rd., Suite 210 Box 235 Coppell, Texas 75019 Sale Line: (916) 939- 0772 Michael Harrison – Trustee Sale Officer NPP0398419 To: MID VALLEY TIMES - FRESNO 01/27/2022, 02/03/2022, 02/10/2022
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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210000222 The following person(s) is(are) conducting
Nadel, 2350 West Shaw Avenue, Suite 119, Fresno, CA 93711- 3712, County of Fresno Registrant:
business as:
Submrge Pools, 1650 22nd Ave, Kingsburg, CA 93631 County of FRESNO
Registrant:
Joshua D Wood, 1650 22nd Ave, Kingsburg, CA 93631
L Kaylee Wood, 1650 22nd Ave, Kingsburg, CA 93631
This business is conducted by: a General Partnership
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
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.)
S/ Joshua D. Wood, Filed with the Fresno County Clerk on 01/04/2022.
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
1/27, 2/3, 2/10, 2/17/22
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: 4/12/2022 Time: 8:30 Dept.: 1
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210000151
1/27, 2/3, 2/10, 2/17/22
b. The address of the court
Superior Court of California, County of Tulare
628 O Street
SANGER, CA 93657 FRESNO COUNTY (559) 875-7070
Full Name of Registrant: Stella Pogosyan
8051 n. Callisch Ave Fresno, CA 93720
This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above
on: N/A
I declare that all information in this statement is true and correct. ( A registrant who declares as true
any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)
Registrant’s Name Stella Pogosyan, Owner
Filed with the Fresno County Clerk on: January 11, 2022
James A. Kus County Clerk
By: Cierra Loera, Deputy County Clerk
January 27, February 3, 10 & 17, 2022
business as:
The Following Person is Conducting Business as New (First Filing)
Jack Nadel Inc., 8701 Bellanca Avenue, Los Angeles, CA 90045 Articles of Incorporation: C0689195
Fictitious Business Name: JAZMINE RUBY PARTY
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
PETITION OF Kylee Rose Hernandez FOR CHANGE OF NAME
The registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 01/20/2022
I declare that all information in this statement is true and correct. ( A registrant who declares as true
any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)
Registrant’s Name ERIKATORRES SANCHEZ, OWNER Filed with the Fresno County Clerk on: January 20, 2022
James A. Kus County Clerk
By: Alejandra Aguiar, Deputy County Clerk January 27, February 3, 10 & 17, 2022
Fictitious Business Name: ALESSANDRA’S FLOWERS
S/ Craig Nadel, President
Filed with the Fresno County Clerk on JAN 14 2022
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Bailey Anne Balakian
SANGER, CA 93657- 2140
This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s)listedaboveon: 01/01/2022
I declare that all information in this statement is true and correct. ( A registrant who declares as true
any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)
Registrant’s Name MARIA G ZUNIGA DE VELASQUEZ, OWNER Filed with the Fresno County Clerk on: January 04, 2022
James A. Kus County
File No. 2202210000246 The Following Person is Conducting Business as New (First Filing)
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
8:30 Dept.: 404
b. The address of the court
Superior Court of California, County of Fresno
1130 O Street
Fresno, CA 93724
B.F. Sisk Probate/Civil
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 county: Mid Valley Times
Date: 01/19/2022 Signed /s/ MARK E. CULLERS
JUDGE OF THE SUPERIOR COURT January 27, February 3, 10 & 17, 2022
FRESNO COUNTY
Full Name of Registrant: SARAH MICHELLE KOGA
2500 KAMM AVE KINGSBURG, CA 93631 This business is conducted by: an individual
The registrant commenced to transact business under the Fictitious Business Name(s) listed above
on: N/A
I declare that all information in this statement is true and correct. ( A registrant who declares as true
any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)
Registrant’s Name ERIKA TORRES SANCHEZ, OWNER Filed with the Fresno County Clerk on: January 20, 2022
James A. Kus County Clerk
By: Cyan Edmisten, Deputy County Clerk January 27, February 3, 10 & 17, 2022
Clerk
By: Thang Yang, Deputy County Clerk
January 27, February 3, 10 & 17, 2022
221 S. Mooney Blvd., Room 201
County Civic Center Visalia, CA 93291
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 county:
The Dinuba Sentinel RENTALS
January 27, February 3, 10 & 17, 2022
11216 E SOUTH AVE DEL REY, CA 93616 This business is conducted by: an individual
without a hearing. NOTICE OF HEARING a. Date: 3/7/2022 Time:
LOVED & WANTED
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202210000317
Fictitious Business
Full Name of Registrant:
MARIA G ZUNIGA DE
VELASQUEZ
860 SEQUOIA AVE NAME STATEMENT
The Following Person is Conducting Business as New (First Filing)
Fictitious Business Name:
Uncle George Kebab
FICTITIOUS BUSINESS
   10   11   12   13   14