Page 12 - Sanger Herald 4-12-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, April 12, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘C-57’ Contractor’s License is required for this Project.
The City of Sanger hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a pub- lic works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, un- til 11:00 A.M., April 25, 2018, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows:
WELL NO. 16 CASING HAMMER TEST WELL in the City of Sanger, California. Speci cations applying to this project may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineer- ing, Inc., 2985 N. Burl Ave., Suite 101, Fres- no, CA, at the non-refundable price of $10.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be
$15.00 per set.
Speci cations can be examined at the of ce of the Director of Public Works at 1700 Sev- enth Street, Sanger, California 93657.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Joshua D. Rog- ers, P.E., (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code
Dated: 3/29/2018
BY: Rebeca Padron City Clerk
April 5, 12, 19, 2018
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Planning Commission of the City of Sanger will hold a Public Hearing on April 26, 2018, at 6:00 p.m., in the City Council Chambers at City Hall, 1700 Seventh Street, Sanger CA 93657 to hear the following items:
Tentative Parcel Map No. 2017-01 & Variance No. 2018-01
A land division request by Jose Carlos Gonzalez to allow one parcel of land to be divided into two parcels of land on property zoned R-1- 6, Single Family Residential. The request is for property located at 1205 Rawson Avenue. The application includes a variance request to allow deviation from the minimum lot width for property zoned R-1-6, Single Family Residential.
All persons in favor of, opposed to, or in any manner interested in these projects are invited to attend this public hearing or forward writ- ten comments to David Brletic, City Planner, City of Sanger, 1700 Seventh Street, Sanger, CA 93657. Please feel free to call Mr. Brletic at (559) 876-6300 – Extension 1540 for additional information. The project les for the above applications are available for review at City Hall during normal business hours.
Please note that if you challenge the decision of the Planning Com- mission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Sanger at, or prior to, the public hearing.
If additional language service and/or Americans with Disabilities Act accommodations are required, please email your request to the City Planner at: dbrletic@ci.sanger.ca.us . Please make requests at least 72 hours in advance of the hearing. Noti cation in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it.
April 12, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank George Ballestero
CASE NO. 18 CEPR00330
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frank George Ballestero A Petition for Probate has been filed by: Debra Acosta in the Superior Court of California, County of Fresno. The Petition for probate requests that Debra Acosta 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: May 16, 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: Joseph Boyd
275 S. Madera Ave., Ste 100 Kerman, CA 93630 559-846-9362
April 12, 19, 26, 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:
California Dry Cleaning
At business address:
2406 McCall Avenue, Selma, CA 93662 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 10, 2011
The full name and residence of the persons abandoning the use of the listed fictitious business name
Daniel Her
2240 E. Berkeley Avenue,
Fresno, CA 93703 Pao Jimmy Her 4649 W. Olson Avenue, Fresno, CA 93722
"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/ Daniel Her
The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy. March 22, 29, April 5, 12, 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:
Chai’s Restaurant
At business address:
3049 W. Ashlan Avenue, Fresno, CA 93722 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 10, 2011
The full name and residence of the persons abandoning the use of the listed fictitious business name
Gary Roger Yamada 2240 E. Berkeley Avenue,
Fresno, CA 93703 Somchai Bounphakhom Yamda
2240 E. Berkeley Avenue,
Fresno, CA 93703
"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/ Gary Roger
Yamada
Signed: /s/ Somchai Bounphakhom Yamda The abandonment was filed with the Fresno County Clerk on: March 8, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001444 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Unique American Designs 14600 E. McKinley Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
James Mario Pellegrini 14600 E. McKinley Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
James Mario Pellegrini, Owner
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001552 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fastrip Food Store 867 Oller Street, Mendota, CA 93640, Fresno County Phone (559) 655-1200
Full Name of Registrant
Kamal Jit Sandhu 5803 E. Grove Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on November
20, 2010.
This business conducted by: Individual
Type or Print Signature and Title
Kamal Jit Sandhu, Owner Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 13, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following persons have abandoned the use of the following fictitious business name of:
Juan Hernandez y Jeanette Cadena Producciones
At business address:
3048 E. Illinois, Fresno, CA 93701, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 16, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Janette Albera
645 College Avenue, Coalinga, CA 93210 Juan Hernandez Hernandez
3048 E. Illinois, Fresno, CA 93701
"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/ Janette Albera The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Sao Yang, Deputy.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001583 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Hernandez & Avila Films 3048 E. Illinois Avenue, Fresno, CA 93701, Fresno County
Mailing Address
P.O. Box 5214, Fresno, CA 93755
Full Name of Registrant
Jose Avila Torres 424 San Mateo Street, Avenal, CA 93204 Juan Hernandez Hernandez
3048 E. Illinois Avenue, Fresno, CA 93701 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2018.
This business conducted by: Copartners
Type or Print Signature and Title
Jose Avila Torres, Co-Partner
Filed with the Fresno County Clerk on: March 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 14, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001215 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salinas Auto Repair 2220 N. Jackson Avenue, Fresno, CA 93703, Fresno County Phone (559) 577-5207
Full Name of Registrant
Jesus Salinas
2220 N. Jackson Avenue, Fresno, CA 93703 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Copartners
Type or Print Signature and Title
Jesus Salinas, Owner Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 27, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001564 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Sunmaid Grocery
1952 N. Academy Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Amin Naji Saiban 12858 E. Alamos Avenue,
Sanger, CA 93657 Alfia Saiban 12858 E. Alamos Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on July
1, 2005.
This business conducted by: Married Couple
Type or Print Signature and Title
Amin Naji Saiban, Owner Filed with the Fresno County Clerk on: March 14, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 13, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001354 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bisla Cattle Co 2622 Blackwood Avenue, Clovis, CA 93619 Fresno County
Full Name of Registrant
Cameron Singh Bisla 2622 Blackwood Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on March 2,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Cameron Singh Bisla, Owner
Filed with the Fresno County Clerk on: March 6, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 5, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001494 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bhagtana Transport Inc 3661 W. Shields Avenue, Apartment #194, Fresno, CA 93722, Fresno County Phone (609) 505-3637
Full Name of Registrant
Bhagtana Transport Inc 3661 W. Shields Avenue, Apartment #194, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
2018.
This business conducted
by: Corporation
Articles of Incorporation C4116541
Type or Print Signature and Title
Manjinder Singh, President Filed with the Fresno County Clerk on: March 12, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 11, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001440 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Extreme Painting and Maintenance 4785 E. Simpson Avenue, Fresno, CA 93703, Fresno County
Full Name of Registrant
Ryan A. Knapp 4785 E. Simpson Avenue,
Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on July
7, 2007.
This business conducted by: Individual
Type or Print Signature and Title
Ryan A. Knapp, Owner Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001620 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Framing Experts 2321 E. Omaha Avenue, Fresno, CA 93720, Fresno County Phone (559) 575-2985
Full Name of Registrant
Gonzalo Daniel Vasquez Jr
2321 E. Omaha Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on March 16,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Gonzalo Daniel Vasquez Jr, Owner
Filed with the Fresno County Clerk on: March 16, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 15, 2023
A new statement must be filed prior to the expiration date.
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001445 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rivalry Jiu-Jitsu 379 W. Shaw Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Victor Hugo Cervantes 6334 W. Robinwood Lane,
Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on February
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Victor Hugo Cervantes, Owner
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration
date. March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001728 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carlos’s Lawn Service 3552 N. Highland Avenue, Clovis, CA 93619, Fresno County
Full Name of Registrant
Juan Carlos Plascencia Ramos
3552 N. Highland Avenue,
Clovis, CA 93619 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
Juan Carlos Plascencia Ramos, Owner
Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001647 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Versatile Labor Solutions
1533 7th Street, Set 102, Sanger, CA 93657, Fresno County
Full Name of Registrant
Versatile Labor Solutions 1533 7th Street, Set 102, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 19,
2018.
This business conducted by: Corporation
Articles of Incorporation C3961211
Type or Print Signature and Title
Antonio D. Arredondo, President
Filed with the Fresno County Clerk on: March 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 18, 2023
A new statement must be filed prior to the expiration date.
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001766 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Planelygram Co., U.S.A. 2491 Alluvial Avenue, Suite 89,
Clovis, CA 93611, Fresno County
Full Name of Registrant
Gary M. Sibbett 1871 N. Traverse Avenue,
Clovis, CA 93619 Phone (702) 493-3535 Richard A. Ryan 9289 N. Archie Avenue, Fresno, CA 93720 Phone (559) 447-1837 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Gary Melton Sibbett, General Partner
Filed with the Fresno County Clerk on: March 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 25, 2023
A new statement must be filed prior to the expiration
date. March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001616 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amado’s Landscaping 4746 E. White Avenue, Fresno, CA 93702, Fresno County
Mailing Address
4746 E. White Avenue, Fresno, CA 93702
Full Name of Registrant
Amado Santos 4746 E. White Avenue, Fresno, CA 93702 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
Amado Santos, Owner Filed with the Fresno County Clerk on: March 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 15, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001838 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Franko Auto Glass 304 J Street, Sanger, CA 93657, Fresno County Phone (559) 903-3160
Mailing Address
304 J Street, Sanger, CA 93657
Full Name of Registrant
David Plascencia-Franco 304 J Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Plascencia-Franco, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001393 The Following Person is Conducting Business as
New Filing