Page 13 - Reedley Exponent 1-11-18 E-edition
P. 13

B7
C6
THE REEDLEY EXPONENT  Thursday, January 11, 2018
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that Kings Can-
yon Uni ed School District
(hereinafter referred to as “Owner”) will re- ceive sealed bids prior to the date and time stated for the Bid Opening for:
Bid No. 0118-1710 Installation of Play- ground Equipment at Sheridan School and Shade Structure at Great Western School as per drawings and speci cations which are available on our website at http://goo.gl/ a8j9OM.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on January 30, 2018 prior to 10 a.m., at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. For information, con- tact Monica Sanchez at KCUSD Purchasing Department, phone (559) 305-7037 or email sanchez-mo@kcusd.com. Facsimile (FAX) copies of the bid will not be accepted.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be by May 15, 2018. Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. A contrac- tor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently regis- tered 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 subcon- tractor 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 un- der Labor Code section 1725.5 to perform public work.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bidder is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bid- der will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated dam- ages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, 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 insurer selected by Contractor and to require Contractor to ob- tain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VISIT: The pre-bid conference and site visits will begin at Great Western School, 5051 S. Frankwood Ave I Street, Reedley CA 93654 and beginning at 10:00 am on Janu- ary 19, 2018. Attendance is mandatory, bid- ders not attending the conferences will be dis- quali ed from bidding on any section. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the
Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the In- surance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writ- ing, 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 rat- ing companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bid- der will be required to furnish insurance as set forth in the Contract Documents.
The successful bidder will be allowed to sub- stitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” li- cense and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California con- tractor’s license number shall not be grounds for  ling a bid protest or for considering the bid nonresponsive if the bidder submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contractor’s license number corre- sponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as nonre- sponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is submitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed sub- contractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non- responsive 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 bidder’s bid to award of the Contract.
TheOwnerreservestherighttowaiveanyir- regularity and to reject any or all bids. Unless otherwise required by law, no bidder may with- draw its bid for a period of sixty (60) days af- ter the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejec- tion of bids or the award of the Contract. John G. Campbell, Superintendent
January 11, 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nikki Mays, Abraham Westmoreland FOR CHANGE OF NAME CASE NUMBER: 17 CE CG 04226
TO ALL INTERESTED
PERSONS:
Petitioner: Nikki Mays, Abraham Westmoreland filed a petition with this court for a decree changing name as follows:
Present Name
Talib Adam James Mohammed
Na’ Imah Armillia Mohammed
Proposed Name
Talib Adam James Westmoreland
Na’ Imah Armelia Westmoreland
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: January 29, 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: December 13, 2017 Signed /s/ Mark E. Cullers Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rafeeq Abdul Malik Mohammed FOR CHANGE OF NAME CASE NUMBER:
17 CE CG 04227
TO ALL INTERESTED
PERSONS:
Petitioner: Rafeeq Abdul Malik Mohammed filed a petition with this court for a decree changing name as follows:
Present Name
Anaiya Marie Nikicia Mohammed Alaniz Rafeeq Abdul Malik Mohammed
Proposed Name
Anaiya Marie Nikicia Westmoreland
Rafeeq Abdul Malik Westmoreland
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: January 29, 2018 Time: 9:00 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: December 13, 2017 Signed /s/ Samuel J. Dalesandro
Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006737 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Faith Community Church of Reedley 314 W. Manning Avenue, Reedley, CA 93654 Fresno County
Mailing Address
314 W. Manning Avenue, Reedley, CA 93654 Full Name of Registrant
Faith Community Church of Reedley 9188 Walker Court, Reedley, CA 93654-9238 Phone (559) 638-8024 Registrant commenced to transact business under the Fictitious Business Name listed above on December
10, 2017.
This business conducted
by: Non-Profit Corporation Articles of Incorporation C0301091
Type or Print Signature and Title
Robert Dale Tapley, Treasurer
Filed with the Fresno County Clerk on: December 12, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 11, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006513 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BW Blacktopping 4974 N. Fresno Street, Suite 158, Fresno, CA 93726. Fresno County
Mailing Address
P.O. Box 4169, Baraboo, WI 53913 Full Name of Registrant William Gene Wells
S3014A N. Reedsburg RD, Baraboo, WI 53913
Phone (559) 593-8795
Registrant commenced to transact business under the Fictitious Business Name listed above on November 30, 2017.
This business conducted by: Individual
Type or Print Signature and Title
William Gene Wells, Owner Filed with the Fresno County Clerk on: November 30, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto,
Deputy
Notice: This Statement Expires On: November 29, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006770 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sam’s Auto Sales 1000 N. Abby Street, Fresno, CA 93703, Fresno County
Mailing Address
1254 N. Abby Street, Fresno, CA 93703, Full Name of Registrant
Sam’s Auto Sales, Inc. 1254 N. Abby Street, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on October
13, 2015.
This business conducted by: Corporation
Articles of Incorporation C1936707
Type or Print Signature and Title
Sami M. Oweimer, President
Filed with the Fresno County Clerk on: December 13, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 12, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006700 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jurado Apartments & Vineyard 2830 Willow Street, Apt. 117, Selma, CA 93662 Fresno County
Full Name of Registrant
Joel Tolentino Jurado and Dorothea Tumaliuan jurado Revocable Trust 2494 Country Club Lane, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
11, 2017.
This business conducted by:Trust
Type or Print Signature and Title
Joel Tolentino Jurado, Trustee
Filed with the Fresno County Clerk on: December 9, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 8, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006862 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Baked Edibles 5265 S. Crawford Avenue, Reedley, CA 93654 Fresno County
Mailing Address
651N. VenturaAvenue, Farmersville, CA 93223
Full Name of Registrant
Sofia Alejandra Cervantes
5265 S. Crawford Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
19, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Sofia Alejandra Cervantes, Owner
Filed with the Fresno
County Clerk on: December 19, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 18, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Auto Plaza Group 1063 Brookhaven Drive, Ste. 107,
Clovis, CA 93612, Fresno County
Full Name of Registrant
Mohammed Mirjan 946 Fordham Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on December
18, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Mohammed Mirjan, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006788 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Ebenezer Truck & Trailer
Repair, LLC 481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725, Fresno County
Mailing Address
481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725
Full Name of Registrant
Ebenezer Truck & Trailer Repair, LLC
271 W. Elizabeth Avenue, Apt. “A” Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201733810138
Type or Print Signature and Title
Nora Denisse Fonseca, CEO
Filed with the Fresno County Clerk on: December 14, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 13, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006522 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Clovis Plumbing Service
3603 Alcove Way Clovis, CA 93619-5148 Fresno County
Full Name of Registrant
Tod A Dale
3603 Alcove Way Clovis, CA 93619-5148 Registrant commenced to transact business under the Fictitious Business Name listed above on May,
1, 2013
This business conducted by: Individual
Type or Print Signature and Title
Tod A Dale, Owner
Filed with the Fresno County Clerk on: December 1, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006967 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Smile Spa
6256 N. 1st Street, Fresno, CA 93710, Fresno County Phone (626) 371-6990
Full Name of Registrant
Wei Xia
14928 Seventh Street, Apr. D, Victerville, CA 92395 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Wei Xia, Owner
Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006544 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wilda’s Pet Styles 4173 N. Warren Ave, Fresno, CA 93705 Fresno County Phone (559) 270-0589
Full Name of Registrant
Wilda M Carr
4173 N. Warren Ave, Fresno, CA 93705 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
Wilda M Carr, Owner Filed with the Fresno County Clerk on: December 4, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: December 3, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
E’s Barber Shop
At business address:
1012 F Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
June 27, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Efren Corona Rodriguez 1678 S. Riverview Avenue, Reedley, CA 93654
"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/ Efren Corona
Rodriguez
The abandonment was filed with the Fresno County Clerk on: December 29, 2017.
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006979 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roberts Roofing 1425 W Flora Ave, Reedley, CA 93654 Fresno County
Full Name of Registrant
Joshua Roberts 1425 W Flora Ave, Reedley, CA 93654 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
Joshua Roberts, Owner Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006995 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pancho’s Automotive Repair
9933 E. Manning Ave, Selma, CA 93662 Fresno County Phone (559) 305-6242
Mailing Address
9933 E. Manning Ave, Selma, CA 93662
Full Name of Registrant
OAP Enterprise Inc 790 N. Acacia Ave, Reedley, CA 93654 Phone (559) 480-6852 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Oscar Alejandro Perez, Owner
Filed with the Fresno County Clerk on: December 28, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 27, 2022
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000060 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunsmacked by Vero 2896 Fine Ave, Clovis, CA 93612, Fresno County
Mailing Address
2896 Fine Ave, Clovis, CA 93612
Full Name of Registrant
Veronica Lopez 2896 Fine Ave, Clovis, CA 93612 Phone (559) 396-2769 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Veronica Lopez, Owner Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Taqueria Zihuatanejo #2
At business address:
221 E. Helen Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
October 5, 2015
The full name and residence of the persons abandoning the use of the listed fictitious business name
Venancio Aguilar Osorio 873 Mulberry Lane, Parlier, CA 93648
"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/ Venancio Aguilar
Osorio
The abandonment was filed with the Fresno County Clerk on: January 3, 2018 Brandi L. Orth, County Clerk
By: Sao Yang,Deputy.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000043 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Taqueria Zihuatanejo #2 13129 E. Parlier Avenue, Parlier, CA 93648, Fresno County
Full Name of Registrant
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Venancio Aguilar-Osorio, Owner
Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Belen’s Recycling 796 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
812 Ashlan Way, Madera, CA 93638 Full Name of Registrant
Manuel Mondragon Mendoza
812 Ashlan Way, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Manuel Mondragon Mendoza, Owner
Filed with the Fresno County Clerk on: January 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 4, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018


































































































   10   11   12   13   14