Page 16 - Reedley Exponent 3-1-18 E-edition
P. 16

THE REEDLEY EXPONENT B8 Thursday, March 1, 2018 PUBLIC NOTICES
NOTICE TO BIDDERS
Pursuant to the Contract Documents, the successful bidder will be re- quired 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 Insurance Com- missioner 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 writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insur- ers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The successful bidder will be allowed to substitute securities or estab- lish 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 accor- dance with the California Public Contract Code, providing for the li- censing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “33” license and shall maintain that license in good standing through Project completion and all ap- plicable warranty periods. Bidder shall state the California contrac- tor 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 contrac- tor’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 contrac- tor’s license number corresponds 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 re- serves the right to reject any bid as nonresponsive 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 subcontrac- tor’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.
The Owner reserves the right to waive any irregularity 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 after 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 rejection of bids or the award of the Contract.
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed School Dis- trict
(hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for:
Bid No. 0218-1713 – Exterior Painting at A.L. Conner Elementary, Riverview, and TL Reed School
as per drawings and speci cations which are available on our web- site at http://goo.gl/a8j9OM. The bid consist of 3 bid sections to be awarded separately.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on March 16, 2018 prior to 1:00 p.m., at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1502 I Street, Reedley CA, 93654. For information, contact 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. Each bid section will be opened and read aloud immediately following its designated due time below:
Section A A.L. Conner Elementary
Section B Riverview School
Section C TL Reed School
The lowest bid shall be determined:
Time of completion for this Project shall be from June 11, 2017 thru July 20, 2017 for all sections.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor 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 registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code 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 Com- missioner 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 damages 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 issu- ance 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 obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VISIT: There are 3 mandatory bid conferences that will be held on March 9, 2018. The site visits will begin at A.L. Conner Elementary 222 4th Street, Orange Cove, CA 93646 and beginning at 10:00 am, all other sites will immediately follow. Attendance is mandatory, bidders not attend- ing the conferences will be disquali ed from bidding on any section.
John G. Campbell, Superintendent
March 1, 8, 2018
Prior to 1:00pm Prior to 1:30 pm Prior to 2:00 pm
On the amount of the base bid.
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Tentative Parcel Map Application No. 2017-1 & Environmental Assessment No. 2018-4
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2018-4: Recommend that the project is exempt from the California Environmental Quality Act, pur- suant to Sections 15315 (Minor Land Divisions) and 15332 (In- ll Development Projects) of the California Environmental Quality Act (CEQA) Guidelines.
2. Tentative Parcel Map Application No. 2017-1: Recommend that the Planning Commission approve the subdivision of land and street dedications/improvements to accommodate 2 lots for single fam- ily homes with both lot sizes at 19,848 square feet. The proposed property to be subdivided is a 0.91-acre property located on the west side of South Frankwood Avenue, north of West Lilac Avenue (APN 363-080-26). The proposed project is consistent with the Low Density Residential General Plan Planned Land Use Designation and the R- 1(SP) (One Family Residential, Speci c Plan) Zone District.
REEDLEY PLANNING COMMISSION
Date: Thursday, March 15, 2018 Time: 5:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by
5:00 p.m. on Monday, March 12, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications 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 deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
Assessor’s Parcel Number: 363-080-26
March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wiggle Wag It Mobile Pet Salon
2022 Alamos Avenue, Clovis, CA 93611, Fresno County
Full Name of Registrant
Valeria Marie Tamez 2022 Alamos Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on January 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Valeria Marie Tamez, Owner Filed with the Fresno County Clerk on: January 22, 2018 Brandi L. Orth, County Clerk By: Alisa Sanders, Deputy Notice: This Statement Expires On: January 21, 2023 A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000314 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Reclean Janitorial Services
56 San Gabriel Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Pedro Raul Reyes-Leon 56 San Gabriel Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on February 24,
1994.
This business conducted by: Individual
Type or Print Signature and Title
Pedro Raul Reyes-Leon, Owner
Filed with the Fresno County Clerk on: January 16, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 15, 2023 A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000423
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Agroinvex USA 2767 E. Escalon Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
WRE Rice, Inc.
1277 Santa Anita Court, Woodland, CA 95776 Registrant commenced to transact business under the Fictitious Business Name listed above on January 22,
2018.
This business conducted by: Corporation
Articles of Incorporation C1297942
Type or Print Signature and Title
Jesus R. Maldonado Hernandez, CFO
Filed with the Fresno County Clerk on: January 22, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 21, 2023 A new statement must be filed prior to the expiration date.
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000840 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
San Joaquin Valley Business
423 I Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Aurora Lopez Martinez 423 I Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February 8,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Aurora Lopez Martinez, Owner
Filed with the Fresno County Clerk on: February 8, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy Notice: This Statement Expires On: February 7, 2023 A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000663 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Reagan Goyette Janitorial and Maintenance 36540 Honeysuckle Lange, Squaw Valley, CA 93675, Fresno County
Mailing Address
36540 Honeysuckle Lange, Squaw Valley, CA 93675
Full Name of Registrant
Reagan Michael Goyette 36540 Honeysuckle Lange, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Reagan Michael Goyette, Owner
Filed with the Fresno County Clerk on: January 31, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 30, 2023 A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000573 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Elm ST Body Shop 3057 S Elm Street, Fresno, CA 93706, Fresno County
Mailing Address
3057 S Elm Street, Fresno, CA 93706 Full Name of Registrant
Jorge Coronado Calvillo 1893 E. American Avenue, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jorge Coronado Calvillo, Owner
Filed with the Fresno County Clerk on: January 26, 2018 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 25, 2023 A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201810000833 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Love Blooms Here 6626 S. Reed Avenue, Reedley, CA 93654 Fresno County Phone (559) 859-4974
Full Name of Registrant
Traci L. Parkinson 2298 N. Thompson Avenue,
Reedley, CA 93654 Sarah M. Escareno 555 E. Aspen Court, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February 6,
2018.
This business conducted by: General Partnership
Type or Print Signature and Title
Traci Lea Parkinson, General Partner
Filed with the Fresno County Clerk on: February 7, 2018 Brandi L. Orth, County Clerk By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023 A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000488 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rich X Health 5588 N. Palm Avenue, Ste. 29, Fresno, CA 93704, Fresno County
Full Name of Registrant
Barinder Singh Bal 7317 W. Dovewood Lane, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on January 23,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Barinder Singh Bal, Owner Filed with the Fresno County Clerk on: January 23, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 22, 2023 A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001041 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Adapt America 18176 Beaver Road, Sanger, CA 93657 Fresno County
Full Name of Registrant Joseph Christopher
Dibenedetto II 18176 Beaver Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February 16,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Christopher Dibenedetto II, Owner
Filed with the Fresno County Clerk on: February 16, 2018 Brandi L. Orth, County Clerk By: Emily Yang, Deputy Notice: This Statement Expires On: February 15, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000664 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mid State Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Full Name of Registrant
Jose Ocampo, Jr. 1125 Tuscany Drive, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on January 31,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo, Jr., Owner Filed with the Fresno County Clerk on: January 31, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 30, 2023 A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001127 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Painter In The Neighborhood 252 Irene Road, Parlier, CA 93648 Fresno County
Full Name of Registrant
Gumaro Guzman Espinoza
252 Irene Road, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Gumaro Guzman Espinoza, Owner
Filed with the Fresno County Clerk on: February 22, 2018 Brandi L. Orth, County Clerk By: Chrystal L. Babcock, Deputy
Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000704 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Heriberto Avila Jr
My Business
319 W. Huntsmen Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
Heriberto Avila, Jr.
319 W. Huntsmen Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Heriberto Avila, Jr., Owner Filed with the Fresno County Clerk on: February 1, 2018 Brandi L. Orth, County Clerk By: Angela Delgado, Deputy Notice: This Statement Expires On: January 31, 2023 A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 17-00253- 2 Loan No: 1060005234- 18/ROBLEDO APN 368- 271-05 NOTE: THERE IS A SUMMARY OF THE
INFORMATION IN THIS DOCUMENT ATTACHED. (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code Section 2923.3(a). It will be mailed to the Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 8, 1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 8, 2018, at 10:00 AM, at the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721, FIDELITY NATIONAL TITLE COMPANY, as the duly appointed Trustee (the "Trustee"), under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 30, 1998, as Instrument No. 98013899 of official records in the office of the Recorder of Fresno County, CA, executed by: GEORGE ROBLEDO, A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY AS TO AN UNDIVIDED 50% INTEREST, AND ANDRES ROBLEDO and ELOISA ROBLEDO, HUSBAND AND WIFE AS COMMUNITY PROPERTY AS TO AN UNDIVIDED 50% INTEREST, as Trustor (the "Trustor"), in favor of SIERRAWEST BANK, as Beneficiary, and any modifications thereto are collectively referred to herein from time to time as the "Deed of Trust", WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as:LOTS 9 AND 10 IN BLOCK 80 OF THE TOWN OF REEDLEY, IN THE CITY OF REEDLEY, COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED OCTOBER 20, 1891 IN BOOK 5, PAGE 6 OF PLATS, FRESNO COUNTY
RECORDS. 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 714.730.2727 or visit this Internet Website www. servicelinkasap.com, using the file number assigned to this case 17-00253-2. 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. Beneficiary has elected and hereby elects to conduct a unified foreclosure sale pursuant to the provisions of California Commercial Code Section 9604(a)(1)(B) and to include in the nonjudicial
foreclosure of the estate described in this Notice of Trustee's Sale all of the personal property and fixtures described in the Deed of Trust and in any other instruments in favor of Beneficiary. The following described property of trustor, whether now owned or hereafter acquired, whether now existing or hereafter arising, and wherever located:Machinery, Equipment, Fixtures, Inventory, Accounts, General Intangibles, and the proceeds from the sale of the liquor license. In addition, the following personal property, whether now owned or hereafter acquired, whether now existing or hereafter arising, and wherever located: (a) All attachments, accessions, accessories, tools, parts, supplies, increases, and additions to and all replacements of and substitutions for any property described above. (b) All products and produce of any of the property described herein. (c) All accounts, general intangibles, instruments, rents, monies, payments, and all other rights, arising out of a sale, lease, or other disposition of any of the property described herein. (d) All proceeds (including insurance proceeds) from the sale, destruction, loss, or other disposition of any of the property described herein. (e) All records and data relating to any of the property described herein, whether in the form of a writing, photograph, microfilm, microfiche, or electronic media, together with all of Trustor's right, title, and interest in and to all computer software required to utilize, create, maintain, and process any such records or data on electronic media. Capitalized terms not defined herein shall have the same meaning as those in the Note, Commercial Security Agreement, the Deed of Trust and/or any other loan documents between Trustor and Beneficiary. Beneficiary reserves the right to revoke its election as to some or all of said personal property and/or fixtures, or to add additional personal property and/or fixtures to the election herein expressed, at Beneficiary's sole election, from time to time and at any time until the consummation of the trustee's sale to be conducted pursuant to the


































































































   14   15   16   17   18