Page 12 - Sanger Herald 11-8-18 E-edition
P. 12

B4
B6
THE SANGER HERALD  Thursday, November 8, 2018
PUBLIC NOTICES
Advertisement for Bids City of Sanger
1700 7th Street Sanger, CA 93657
Water Storage Tank No. 3 – Project WT0023 ADVERTISEMENT FOR BIDS Sealed Bids for the construction of the Water Storage Tank No. 3 Project will be received by The City of Sanger, at the of ce of the City Clerk (1700 7th Street, Sanger, CA 93657), until 2:00 PM local time on Tuesday, Novem- ber 20, 2018 at which time the Bids received will be publicly opened and read. The Project consists of constructing a 0.75 million gallon water storage tank and booster pump station.
BIDDING DOCUMENTS
The Issuing Of ce for the Bidding Documents is: City Engineer located at Yamabe and Horn Engineering at 2985 N Burl Ave #101, Fresno, CA 93727, Ph: 559-244-3123. Pro- spective Bidders may examine the Bidding Documents at the Issuing Of ce on Mondays through Fridays between the hours of 9:00 AM and 4:00 PM, and may obtain copies of the Bidding Documents from the Issuing Of-  ce as described below.
Charge
(Non-refundable)
Complete set of reduced documents (speci - cations and half-size drawings) $100.00 Geotechnical Report $25.00
Electronic set of Documents (Speci cations and half-size drawings) $15.00
Bidding Documents also may be examined at Central California Builders Exchange (1244 N. Mariposa St. Fresno, CA 93703); online at http://cencalbx.com.
PRE-BID CONFERENCE
A pre-bid conference will be held on Wednes- day, November 7, 2018 at 10:00 a.m. in the City of Sanger City Council Chambers (1700 7th Street, Sanger, CA 93657). Attendance at the pre-bid conference is highly encouraged but is not mandatory. A tour of the tank site and existing well will follow the meeting. Date of pre-bid conference is subject to change. BID SECURITY
Bid security shall be furnished in accordance with Document 00_21_13 - Instructions to Bidders.
CONTRACTOR REGISTRATION
Contractor must provide proof of registration with the California Department of Industrial Relations (DIR) in the form of a PDF extract
from DIR Public Works Registration website. Pursuant to California SB854, Contractor and subcontractor must submit certi ed payroll records (CPRs) to the Labor Commissioner. Project is subject to compliance monitoring and enforcement by the DIR.
EDA CONTRACT REQUIREMENTS
This project is partially funded with Federal funds from the United States Department of Commerce, Economic Development Admin- istration and therefore is subject to the Fed- eral laws and regulations associated with that program.
Additional construction requirements can be found as indicated on the drawings and in Appendix B – EDA Required Speci cations. This includes Davis-Bacon wage rates, re- quirements that the performance and pay- ment bonds are required to be a US Treasury surety as listed in circular 570, EEO and lob- bying form CD-512, and project sign require- ments.
PREVAILING WAGE RATES
Pursuant to Section 1770 et. seq., California Labor Code, the successful Bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of Cali- fornia Department of Industrial Relations. A copy of such prevailing rate is on  le at the Owner’s of ces and will be made available for examination during business hours to any party on request. Minimum wage rates for this project, as predetermined by the U.S. Department of Labor, are set forth in Appen- dix B. If there is a difference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate. The project is subject to compliance monitor- ing and enforcement by the California De- partment of Industrial Relations.
City of Sanger
By John Mulligan
Public Works Director Date: October 22, 2018
October 25, November 1, 8, 2018
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case Number CV CV 18-00924
Plaint ff: Mt. Shasta Forest Property Owners Assn. Inc.
Defendant: Vang
To: Sa Vang
Plaintiff: Shasta Forest Property Owners Assn. Inc. seeks damages in the above-entitle action, as follows:
Punitive damages: Plaintiff reserves the right to seek punitive dam- ages in the amount of $80,000.00 when pursuing a judgement in the suit  led against you.
Date: August 7, 2018
Signed /s/ Thomas Patrick Jr.
Proof of Service
I served the Statement of Damages on: Sa Vang by serving Publica- tion in Sanger Herald by Publication pursuant to CCP Sec 425. 11(d) (1), CCP 415.50.
October 25, November 1, 8, 15, 2018
ORDER TO OF FOR CHANGE OF NAME CASE NUMBER:
18 CECG 03240
TO ALL INTERESTED
PERSONS:
Petitioner: Ruth Irene Barbosa Vazquez filed a petition with this court for a decree changing name as follows:
Present Name
Cruz Antonio Maciel Barbosa
Proposed Name
Curz Antonio Castorela- Barbosa
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: December 3, 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: Sanger Herald Date: October 9, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
October 18, 25, November 1, 8, 2018
ORDER TO OF FOR CHANGE OF NAME CASE NUMBER:
18 CECG 03902
TO ALL INTERESTED
PERSONS:
Petitioner: Lucita De La Pena filed a petition with this court for a decree changing name as follows: Present Name
Lucita De La Pena Proposed Name
Lucy De La Pena
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: February 4, 2019 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: Sanger Herald 740 N Street, Sanger, CA 93657 Date: October 22, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
October 25, November 1, 8, 15, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF LOIS ANN FIELDS
CASE NO. 18CEPR01132 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: LOIS
ANN FIELDS
A Petition for Probate has been filed by: DEBRA JANE SEDER in the Superior Court of California, County of FRESNO.
The Petition for probate requests that DEBRA JANE SEDER be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give
notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: December 11, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Susan K. Arthur, Esq.
815 “N” Street
Sanger, CA 93657
(559) 875-5505
November 8, 15, 22, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE J. MEDEIROS
CASE NO. 18CEPR01118 To all heirs, beneficiaries,
creditors, and persons who may otherwise be interested in the will or estate, or both, of: GEORGE J. MEDEIROS A Petition for Probate has been filed by: Margaret Navarro in the Superior Court of California, County of Fresno.
The Petition for probate requests that Margaret Navarro be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: December 11, 2018 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the
California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for
Special Notice form is available from the court clerk.
Attorney for petitioner: Jeff S. Shepard
P.O. Box 407 Selma, CA 93662 (559) 896-2111
November 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005909 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
La Boulangerie De France
1060 Fulton Street, Fresno, CA 93721 Fresno County
Full Name of Registrant
La Bou 2, Inc. 14099 W. Kearney Blvd., Kerman, CA 93630 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation 4191912
Type or Print Signature and Title
Mohit Ranu, President Filed with the Fresno County Clerk on: October 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 8, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005942 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Log Home Restoration of California 8409 Chickadee Lane, Clovis, CA 93619 Fresno County
Mailing Address
8409 Chickadee Lane, Clovis, CA 93619
Full Name of Registrant
Log Home Restoration of California Inc 8409 Chickadee Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on September
30, 2018.
This business conducted by: Corporation
Articles of Incorporation C4172146
Type or Print Signature and Title
Christopher G. Sandecki, Secetary
Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration
date.
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005955 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Katy’s Cellular 8584 S Mendocino Avenue Ste A, Parlier, CA 93648 Fresno County
Mailing Address
13571 Eight Street, Parlier, CA 93648
Full Name of Registrant
Katia L Esquivel Gomez 13571 Eight Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on September
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Katia L Esquivel Gomez, Owner
Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005889 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Clean Tech Services 1405 Claremont Avenue, Sanger, CA 93657 Fresno County
Mailing Address
1405 Claremont Avenue, Sanger, CA 93657
Full Name of Registrant
Jennifer Ontiveros 1405 Claremont Avenue, Sanger, CA 93657 Mundy Ontiveros 1405 Claremont Avenue, Sanger, CA 93657 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
Mundy Ontiveros, Co-Owner
Filed with the Fresno County Clerk on: October 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy
Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710000847
The following person has abandoned the use of the following fictitious business name of:
Clean Tech Services
At business address:
5470 E. Lamona Ave Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
February 9, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
C. Lee Lichtenbeger 1421 Lily Ave Sanger, CA 93657
"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/ C. Lee
Lichtenbeger, President The abandonment was filed with the Fresno County
Clerk on: October 9, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy.
October 18, 25, November 1, 8, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 22011610003523
The following person has abandoned the use of the following fictitious business name of:
Fresno Wellness Center-Tu Salud
At business address:
5211 E. Belmont Avenue, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
August 4, 2011
The full name and residence of the person abandoning the use of the listed fictitious business name
Darcey Felicitas Sanchez
230 S. Clovis Avenue, Apt. 123, Fresno, CA 93712
"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/ Darcey Felicitas
Sanchez
The abandonment was
filed with the Fresno County Clerk on: October 2, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco,
Deputy.
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810005815 The Following Persons are Conducting Business as
New Filing
Natural Medicine Supplements & Therapies 817 N. Fine Avenue, Fresno, CA 93727 Fresno County Phone (559) 549-4555
Full Name of Registrant
Herbert Valeriano Sanchez
817 N. Fine Avenue, Fresno, CA 93727 Silvia Duarte
5411 E. Pitt Avenue, Fresno, CA 93727 Darcey Felicitas Sanchez
817 N. Fine Avenue, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Herbert Valeriano Sanchez, General Partner
Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005954 The Following Person is Conducting Business as
New Filing
Central Ave. Dry Yard 8610 E Central Avenue, Del Rey, CA 93616 Fresno County
Mailing Address
3930 S Dewolf Avenue, Fresno, CA 93725
Full Name of Registrant
Keith A. Nilmeier 3930 S Dewolf Avenue, Fresno, CA 93725 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
Keith A. Nilmeier, Owner Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on October 3,
2018
This business conducted by: Corporation
Articles of Incorporation C3849389
Type or Print Signature and Title
Hector Emmanuel Preciado, President
Filed with the Fresno County Clerk on: October 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 2, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006025 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M. Mendoza Plumbing Enterprises 7128 Pinto Drive, Sanger, CA 93657 Fresno County
Mailing Address
7128 Pinto Drive, Sanger, CA 93657
Full Name of Registrant
Mario Mendoza 7128 Pinto Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on October
11, 2018
This business conducted by: Individual
Type or Print Signature and Title
Mario Mendoza, Owner Filed with the Fresno County Clerk on: October 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: October 15, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006052 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Natalee’s What Knots 6175 N. Figarden Drive #116,
Fresno, CA 93722 Fresno County
Full Name of Registrant
Corrine Callahan Hubbard
6175 N. Figarden Drive #116,
Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Corrine Callahan Hubbard, Owner
Filed with the Fresno County Clerk on: October 17, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 16, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005825 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Building
Industries, Inc. 1533 7th Street Ste #210, Sanger, CA 93657 Fresno County Phone (559) 399-8094
Mailing Address
P.O. Box 717, Sanger, CA 93657
Full Name of Registrant
Valley Building
Industries, Inc. 1533 7th Street Ste #210, Sanger, CA 93657 Phone (559) 978-8053 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C4164972
Type or Print Signature and Title
Robert E. Gallardo, President
Filed with the Fresno County Clerk on: October 3, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: October 2, 2023
The County of Fresno will be conducting community meetings throughout the County to inform County residents of the General Plan Review and the Zoning Ordinance Update effort that the County has undertaken and to solicit comments from County residents. The community meeting in Supervisorial District Five (5) will be held on November 16, 2018 at Clovis Police Department Headquarters Com- munity Center located at 1233 5th Street, Clovis, CA 93612 from 6:00 pm until 7:00 pm. The public review draft documents are posted on the County’s website at www.co.fresno.ca.us/gpr. If you have ques- tions, please call (559) 600-4497.
November 8, 2018


































































































   10   11   12   13   14