Page 16 - Reedley Exponent 8-2-18 E-edition
P. 16

B8
B5
THE REEDLEY EXPONENT  Thursday, August 2, 2018
PUBLIC NOTICES
NOTICE TO BIDDERS
tract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insur- ance 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 securi- ties 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 Gen- eral Conditions.
The Owner will not consider or accept any bids from con- tractors who are not licensed to do business in the State of California, in accordance with the California Public Con- tract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “7” 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 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 bid- der 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 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 sub- mitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontractor’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 sub- contractor’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 withdraw 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 deci- sion regarding the rejection of bids or the award of the Contract.
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed School District
(hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Open- ing for:
Bid No. 0718-1801—Security Camera Installation at Various Sites
as per drawings and speci cations which are available on our website 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 Friday, August 17, 2018 prior to 10:00 a.m., at the Kings Canyon Uni ed School District, District Oper- ations Center Conference Room located at 1500 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.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be from September 3, 2018 thru September 28, 2018 for all sites. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial 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 sec- tion 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 sec- tion 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 bid- der 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 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 bid- der 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 writ- ing, 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 obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VIS- IT: Pre-bid conference will be held on August 13, 2018 at 9:00 a.m. beginning at Citrus Middle School, 1400 Anchor Ave, Orange Cove CA 93646. Bidders not attending the conference will be disquali ed.
Pursuant to the Contract Documents, the successful bid- der will be required to furnish a Payment (Labor and Mate- rial) 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 Con-
John G. Campbell, Superintendent
August 2, 9, 2018
NOTICE OF CLASSIFICATION OF LANDS IN ALTA IRRIGATION DISTRICT AND THE TIME OF
EQUALIZATION OF WATER CHARGES
Pursuant to the Rules for Fixing and Collecting Charges for Services furnished by the Alta Irrigation District (hereinafter, “District”), notice is hereby given that (i) the District is completing classi cation of lands within the District and upon holding a Board of Equalization hearing on August 09, 2018, shall establish a relative value for each such classi cation for the purpose of approving the District budget on Sep- tember 13, 2018, to thereby apportion service charges levied pursu- ant to Section § 22280 of the Water Code of the State of California, (ii) that said classi cation of lands and relative values will be entered in the records of the Collector of the District, (iii) that said Board, act- ing as a Board of Equalization, will meet for a period not to exceed ten (10) days, at the of ce of the District located at 289 North “L” Street, Dinuba, CA 93618, beginning on the 9th day of August, 2018 at 11:30 a.m. to equalize assessments and water charges, and (iv) that in the meantime said records will remain in the of ce of the Secretary of the
District for the inspection of all interest parties.
Any person owning real property in the District subject to such charg- es may appear before said Board of Equalization to object to said classi cations or relative values. The Board of Equalization will hear such objections from any landowner who, on or before August 2, 2018, applies in writing to be heard at the Equalization hearing to be held beginning on August 9, 2018.
Chad B. Wegley, Secretary
July 26, August 2, 2018
NOTICE OF TIME AND PLACE OF MEETING OF THE BOARD OF EQUALIZATION OF THE
ORANGE COVE IRRIGATION DISTRICT.
The Board of Directors of the Orange Cove Irrigation District, having received the Assessment Book from the Assessor, will act as a Board of Equalization for said District and meet Wednesday, August 8th, at 12:00 Noon, at the of ce of the District, 1130 Park Boulevard, in the City of Orange Cove, and all persons interested in an equalization of the Assessment made by the Assessor of said District may appear
and be heard.
Fergus Morrssey
Secretary
Orange Cove Irrigation District
July 26, August 2, 2018
CORRECTED NOTICE
NOTICE OF GENERAL DISTRICT ELECTION
On July 19, 2018 NOTICE was provided in newspapers of general circulation (The Reedley Exponent) that incorrectly stated names of the of ces for which candidates may be nominated for ALTA IRRIGATION District Seats.
THEREFORE, CORRECTED NOTICE IS HEREBY GIVEN that a General District Election will be held on Tuesday, November 6, 2018. The districts and the of ces for which candidates may be nominated are as follows:
DISTRICT
ALTA IRRIGATION DISTRICT. 1 ALTA IRRIGATION DISTRICT. 2 ALTA IRRIGATION DISTRICT. 6
BOARD OF DIRECTORS
ONE (1) FULL TERM OF FOUR (4) YEARS ONE (1) FULL TERM OF FOUR (4) YEARS ONE (1) SHORT TERM OF TWO (2) YEARS
The quali cations of a nominee and of an elective of cer of the district are as fol- lows: A candidate shall be a voter and a freeholder of the district and a resident of the division, which the director is elected to represent if the district is divided into divisions.
Declarations of Candidacy for eligible candidates desiring to  le for any of the elec- tive of ces may be obtained from the Fresno County Clerk/Registrar of Voters of ce, at 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be  led with the Fresno County Clerk/ Registrar of Voters of ce, either in person or by certi ed mail received no later than 5:00 p.m. on August 10, 2018, the 88th day before the election.
Appointment to each elective of ce will be made as prescribed by Section 10515 of the Elec- tions Code in the event there are no nominees or an insuf cient number of nominees for such of ce and a petition for an election is not  led within the time period prescribed in Section 10515 of the Elections Code.
Dated: August 2, 2018 BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS
By: Ellieana Duncan
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia
de la misma llamando al Departamento de Elecciones, (559)600-8683.
August 2, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROJEAN E. NAKAMURA aka ROJEAN ERNA NAKAMURA aka ROJEAN NAKAMURA aka ROJEAN KAKUTANI CASE NO. 18CEPR 00710
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: ROJEAN E. NAKAMURA aka ROJEAN ERNA NAKAMURA aka ROJEAN NAKAMURA aka ROJEAN
KAKUTANI
A Petition for Probate has been filed by: HARVEY NAKAMURA in the Superior Court of California, County of Fresno.
The Petition for probate requests that DONALD E. FISCHER 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: August 22, 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: Gary G. Bagdasarian 1735 N. Fine Ave., Ste 103 Fresno, CA 93727
(559) 252-7273
July 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003669 The following person(s) is(are) conducting business
as:
Sprouts Farmers Market, 7477 N. Blackstone Ave, Fresno, CA 93720 County of FRESNO
Mailing Address:
5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant:
SF Markets, LLC, 5455 E. High Street Suite 111, Phoenix, AZ 85054 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 5/15/2013. This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201106310256 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
SF Markets, LLC
S/ Brandon Lombardi, Chief Legal Officer and Secretary Filed with the Fresno County Clerk on 06/19/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810003946
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Wow! Accessories & More
947 G Street, Reedley, CA 93654 Fresno County Phone (559) 743-7176
Mailing Address
1404 W. Adelaide Way, Dinuba, CA 93618 Full Name of Registrant
Nora Delgado
1404 W. Adelaide Way, Dinuba, CA 93618 Phone (559) 393-9703 Registrant commenced to transact business under the Fictitious Business Name listed above on July
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Nora Delgado, Owner Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003868 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salud En Forma
1717 11th Street, Reedley, CA 93654 Fresno County Phone (559) 667-2391
Full Name of Registrant
Maria Del Carmen Gutierrez
907 Anchor Avenue, Orange Cove, CA 93646 Registrant commenced to transact business under the Fictitious Business Name listed above on June 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Maria Del Carmen Gutierrez, Owner
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003747 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
El Patron Bar
1333 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Gonzalez 1517 E. El Monte Way, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on June 21,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Gonzalez , Owner Filed with the Fresno County Clerk on: June 21, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 20, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003783 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Gentle Care Homehealth
5100 N. 6th Street, Suite 154, Fresno, CA 93710 Fresno County Phone (559) 355-8956
Full Name of Registrant
Citadel & Ivan LLC 7293 E. Dayton Avenue, Fresno, CA 93737 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Articles of Incorporation 201622510057
Type or Print Signature and Title
Citadel Chavez, Managing Member
Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration
date.
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003947 The following person(s) is(are) conducting business
as:
Snap Studio Photo Booth Rental, 2261 Serena Ave., Clovis, CA 93619, County of Fresno
Registrant:
Andrew Karst Photo, LLC, 2261 Serena Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/21/2018 This business is conducted by: LLC
Articles of Incorporation: 201725610533
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Andrew A. Karst, Managing Member
Filed with the Fresno County Clerk on July 2, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
7/12, 7/19, 7/26, 8/2/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003717 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Central Valley Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Mailing Address
1125 Tuscany Drive, Dinuba, CA 93618 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: June 20,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo Jr, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T-Shirts Plus 1115 Fresno Street, Suite 102, Fresno, CA 93706 Fresno County
Mailing Address
1115 Fresno Street, Suite 102, Fresno, CA 93706
Full Name of Registrant
Ahmed Mouweek Mousid
2053 W Liberty Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Individual
Type or Print Signature and Title
Ahmed Mouweek Mousid, Owner
Filed with the Fresno County Clerk on: July 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: July 1, 2023
A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003858 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ashtree Dental 7741 N. First Street, Fresno, CA 93720, Fresno County
Full Name of Registrant
Sidhu & Bhatia Dental Corporation 10898 North John Albert Avenue,
Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 1,
2018
This business conducted by: Corporation
Articles of Incorporation C4142573
Type or Print Signature and Title
Harjind Singh Sidhu, CEO Filed with the Fresno County Clerk on: June 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 26, 2023 A new statement must be filed prior to the expiration date.
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004203 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Valley Roots Apparel 2320 20th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Paiton Coelho
2320 20th Avenue, Kingsburg, CA 93631 Brooke Henriksen 3161 Fairway Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business


































































































   14   15   16   17   18