Page 13 - Sanger Herald 3-29-18 E-edition
P. 13

THE SANGER HERALD B56 Thursday, March 29, 2018 PUBLIC NOTICES
FOWLER UNIFIED SCHOOL DISTRICT
NOTICE TO BIDDERS
Notice is hereby given that Fowler Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for Play Equipment Improvements at Fremont, Malaga, and Marshall Elementary Schools located at Various Locations as per drawings and speci - cations which are available from Alan Mok Engineering, 7415 N. Palm Avenue, Suite #101, Fresno, CA 93711; 559-432-6879 upon deposit of Fifty Dollars ($50.00), refundable when drawings and speci cations are returned in good con-
dition as indicated in the “Instructions to Bidders.”
Bids will be received for Play Equipment Improvements at Fremont, Malaga, and Marshall Elementary Schools.
The lowest bid shall be determined on the total of the bid prices on the base bid plus the additive and deductive items. The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined.
For public works contracts awarded on and after January 1, 2015, those public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. AsofMarch1,2015,acontractororsubcontractorshallnotbequali edtosubmit abidortobelistedinabidproposalsubjecttotherequirementsofPublicContract 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.
As of April 1, 2015, 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. The Department of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci-  ed. Copies of the required rates are on  le at the Owner’s business of ce and are available to any interested party on request.
Time of completion for the Project shall be Sixty (60) calendar days from the date established in the Owner’s Notice to Proceed.
The retention amount on this Project is Five Percent (5%).
Bids will be sealed and  led at the District Of ce located at 658 E Adams Av- enue, Fowler, California 93625 on Wednesday, April 3, 2018 before 2:00:00 pm on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted.
Bids will be opened on Wednesday, April 3, 2018, at the District Of ce located at 658 E Adams Avenue, Fowler, California after 2:00:00 pm as calculated by the clock designated by the Owner or its representative as the bid clock.
Pre-bid conferences will be held on Monday, March 26, 2018 at 10:00 am at the District Of ce located at 658 E Adams Avenue, Fowler, California. This is a non-mandatory pre-bid conference.
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 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 bidder 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 other- wise agreed to by Owner in writing, at the time of issuance of the bond, have a rat- ing 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.
Bids must be accompanied by an executed Fingerprinting Notice and Acknowl- edgment.
Pursuant to the Contract Documents, the successful bidder will be required to fur- nish 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 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 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 insurers 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 establish an es- crow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Condi- tions.
The Owner will not consider or accept any bids from contractors who are not li- censed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “A” license 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 errorinlistingaCaliforniacontractor’slicensenumbershallnotbegroundsfor l- ingabidprotestorforconsideringthebidnonresponsiveifthebiddersubmitsthe 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 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 reserves 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 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 subcontrac- tor’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.
This Project is using state bond funds and is therefore subject to labor compliance monitoring and investigative activities by the Compliance Monitoring Unit (“CMU”) of the Division of Labor Standards Enforcement, Department of Industrial Rela- tions of the State of California (“DIR”), in conformance with Labor Code sections 1771.55 and 1771.75, and subchapter 4.5 (commencing with section 16450) of title 8 of the California Code of Regulations. A prejob conference shall be held with the Contractor and Subcontractors to discuss federal and state labor law require- ments applicable to the Project. The Contractor and Subcontractors shall furnish certi ed payroll reports to CMU on a weekly basis, using either the format pre- scribed by section 16401 of title 8 of the California Code of Regulations, or using CMU’s electronic certi ed reporting system (“eCPR”). CMU may require the Con- tractor and Subcontractors to furnish certi ed payroll reports to CMU using eCPR. CMU shall review, and may con rm or audit payroll records to verify compliance with Chapter 1, Part 7 of Division 2 of the California Labor Code. CMU may also conduct on-site visits to each Project job site at its discretion. Contractor shall display a mandatory poster at the Project job site as described by 16451, subd. (d), of title 8 of the California Code of Regulations. Owner shall withhold contract payments when CMU issues Owner a notice to withhold such payments upon a  nding by CMU that payroll records are delinquent or inadequate. In addition to withholding contract payments based on delinquent or inadequate payroll records, penalties may be assessed for failure to timely comply with a written request for certi ed payroll records. Further, upon a  nding by CMU that Contractor is liable for unpaid wages or penalties, the Labor Commissioner may issue and serve a Civil Wage and Penalty Assessment.
This Project is not subject to prequali cation.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of thirty (30) days after the date set for the opening thereof or any authorized post- ponement 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.
Authorized By:
Scott Grif n Superintendent
March 22, 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ISAIAS OLIVADE DIAZ CASE NO. 18CEPR00223 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: ISAIAS OLIVADE DIAZ, aka
ISAIAS DIAZ
A Petition for Probate has been filed by: ANGIE DIAZ in the Superior Court of California, County of FRESNO.
The Petition for probate requests that ANGIE DIAZ 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: April 19, 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: Kim M. Herold, Esq.
7647 North Fresno Street, Fresno, CA 93720
(559) 433-1300
March 15, 22, 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF AMELIA ESTES CASE NO.
18 CE PR00252
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: AMELIA
ESTES
A Petition for Probate has been filed by: JOHN T. ESTES JR in the Superior Court of California, County of FRESNO.
The Petition for probate requests that JOHN T. ESTES JR 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: April 26, 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: John T. Estes
7059 Cinnamon Teal Way El Dorado Hills, CA 95762 (530) 672-2879
March 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amrit Trucking 4460 W. Shaw Avenue, #172,
Fresno, CA 93722, Fresno County
Full Name of Registrant
Upkarjit Singh
3736 Snyder Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Upkarjit Singh, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 16, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Fresno County Phone (559) 294-8286
Full Name of Registrant
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C0577484
Type or Print Signature and Title
David C. Williams, President
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001101 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BC Trail Guides 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 Fresno County
Full Name of Registrant
Dustin Patrick Goldbaum 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 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
Dustin Patrick Goldbaum,
Owner
Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sequoia Outdoor Power 22189 East Kings Canyon Road, Reedley, CA 93654, Fresno County
Full Name of Registrant
Jeffrey Good 30528 George Smith Road,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on February
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Lynn Good, Owner Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 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:
Sequoia Outdoor Power
At business address:
325 L Street, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: January 19, 2018
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jeffrey Good 30528 George Smith Road
Squaw Valley, CA 93675 "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/ Jeffrey Lynn
Good
The abandonment was
filed with the Fresno County Clerk on: February 1, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy. March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001213 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Chicago’s Pizza With A Twist 2426 McCall Avenue, Selma, CA 93662 Fresno County
Mailing Address
3834 Olive Street, Selma, CA 93662
Full Name of Registrant
Sahib, LLC
3834 Olive Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
28, 2018.
This business conducted by: Limited Liability Co. Articles of Incorporation 201802210432
Type or Print Signature and Title
Parmjit Singh, Managing Member
Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 27,
2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000828 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
RIS Business Services 21244 Hidden Lake Blvd, Friant, CA 93626 Fresno County
Mailing Address
PO Box 8588, Fresno, CA 93747
Full Name of Registrant
Ruby Irene Sanchez 21244 Hidden Lake Blvd, Friant, CA 93626 Registrant commenced to transactbusinessunderthe Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Ruby Irene Sanchez, Owner
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.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000877 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Specialty Judgement Recovery
6317 Elwood Road, Sanger, CA 93657 Fresno County
Mailing Address
PO Box 73, Piedra, CA 93649
Full Name of Registrant
Anna M. Williams 6317 Elwood Road, Sanger, CA 93657 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
Anna M. Williams, Owner Filed with the Fresno County Clerk on: February 9, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 8, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000887 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
La Morenita Botanica Flower & More 174 N. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Pamela Marie Patlan 1304 Q Street, Sanger, CA 93657 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
Pamela Marie Patlan, Owner
Filed with the Fresno County Clerk on: February 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 8, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810000815
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Herndon Fit Body Boot Camp
6797 N. Milburn #1B Fresno, CA 93722 Fresno County
Full Name of Registrant
Michael Anthony Rodriguez
2083 Swift Ave Clovis, CA 93611 Phone (559) 392-5598 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
Michael Anthony Rodriguez, Owner
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.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001303 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leave It To Me Lawn Care
260 E. Gibson Avenue, Reedley, CA 93657 Fresno County
Full Name of Registrant
Oscar Armando Rios Ferman
260 E. Gibson Avenue, Reedley, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 5,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Oscar Armando Rios Ferman, Owner
Filed with the Fresno County Clerk on: March 5, 2018
Brandi L. Orth, County Clerk
By: SaoYang, Deputy Notice: This Statement Expires On: March 4, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001476 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kerns Vineyard & Citrus 7419 E. Pine Avenue, Fresno, CA 93737 Fresno County
Full Name of Registrant
Rene Reinhard 7419 E. Pine Avenue, Fresno, CA 93737 Phone (559) 977-0184 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
Rene Reinhard, Owner Filed with the Fresno County Clerk on: March 9, 2018
Brandi L. Orth, County Clerk
By: EmilyYang, Deputy Notice: This Statement Expires On: March 8, 2023 A new statement must be filed prior to the expiration date.
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181001410 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bespoke Coatings and Detailing
8333 E. Alluvial Ave., Clovis, CA 93619 Fresno County


































































































   11   12   13   14   15