Page 13 - Sanger Herald 5-17-18 E-edition
P. 13

THE SANGER HERALD B56 Thursday, May 17, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
(DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in re- sponse to this invitation and will not be dis- criminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
This project is subject to the Buy America provisions of the Surface Transportation As- sistance Act of 1982 as amended by the In- termodal Surface Transportation Ef ciency Act 0f 1991.
In accordance with the provisions of Sec- tion 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the gen- eral prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, and similar purposes applicable to the work to be done. Said wage determinations are on  le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger California, and are incorpo- rated herein by reference.
Minimum wage rates for this project, as pre- determined by the U.S. Department of Labor, are set forth in the Appendix. If there is a dif- ference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates deter- mined by the Director of the Department of In- dustrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a pub- lic works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids to waive any informality in the bids received or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 1700 Seventh St., Sanger, California 93657, until 11:00 A.M., May 23, 2018, at which time they will be publicly opened and read in said building for construc- tion in accordance with the speci cations therefor, to which special reference is made as follows:
Church Avenue Reconstruction – Bethel to Greenwood Avenues
Federal Aid Project No. STPL-5197 (033) Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 North Burl Avenue, Suite 101, Fresno, CA, at the non-refundable price of $35.00 per set. If mailed there will be a non-refundable charge of $45.00 per set. Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California
93657.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Joshua D. Rog- ers, (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement ‘Do Not Open Until The Time of Bid Opening.’
No bid will be considered unless it is made on proposal form furnished by the City Engi- neer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to who the contract is awarded.
No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chapter 791, Statutes of 1919, as amended, or whose bid is not on the proposal
form included in the contract documents. A valid California Class A Contractor’s License is required for this project.
Bidders are advised that, as required by Fed- eral Law, the City is implementing new Disad- vantaged Business Enterprise (DBE) require- ments. These requirements are addressed in the project speci cations. The DBE Contract goal for this project is 11.0 %.
The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any con- tract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise
Dated: 4/19/2018
By Rebeca Padron City Clerk
April 26, May 10, 17, 2017
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
the bid proposal form included in the contract documents. A valid California Class ‘A’ Con- tractor’s License is required for this Project. The City of Sanger hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color,religiouscreed,sex,ornationaloriginin consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on  le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a public works project unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5. Thisprojectissubjecttocompliancemonitor- ing and enforcement by the Department of Industrial Relations. Bidsarerequiredfortheentireworkdescribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, until 11:00 A.M., June 6, 2018, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special
reference is made as follows:
I STREET RECONSTRUCTION BETWEEN
5thAND10thSTREETSintheCityofSanger, California.
Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $30.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund- able price will be $40.00 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Joshua D. Rog- ers, P.E., (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made onthebidproposalformfurnishedbytheCity Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amountequaltoatleasttenpercent(10%)of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contractor who has not been licensed in accordance with the provisions in Public Contract Code Sec- tion 3300, as amended, or whose bid is not on
Dated: 5/11/2018
BY: Rebeca Padron City Clerk
May 17, 24, 2018
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105)
Escrow No. 12912D NOTICE IS HEREBY GIVEN that a bulk sale
is about to be made.
The name(s), business address(es) of the seller(s) are: SEQUOIA CHEVROLET COMPANY, A CALIFORNIA CORPORATION, 1028 AND 930 ACADEMY AVENUE, SANGER, CA 93657
Whose chief executive office is: 1028 ACADEMY AVE, SANGER, CA 93657 Doing Business as: SEQUOIA CHEVROLET BUICK GMC (Type – FACTORY AUTHORIZED AUTOMOBILE DEALER) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The name(s) and address of the buyer(s) is/are: MANUEL PRIETO AND RAMONA R. LLAMAS AND/OR ASSIGNEE 5132 NORTH PALM AVENUE, 368 FRESNO, CA 93704 The assets being sold
are generally described as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and
are located at: 1028 AND 930 ACADEMY AVENUE, SANGER, CA 93657
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 and the anticipated sale date is JUNE 5, 2018 The bulk sale is subject
to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person
with whom claims may be filed is: CAPITOL CITY ESCROW INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 and the last day for filing claims by any creditor shall be JUNE 4, 2018,
which is the business day before the sale date specified above.
Dated: APRIL 25, 2018 MANUEL PRIETO AND RAMONA R LLAMAS, Buyer(s)
LA2023477 SANGER HERALD
5/17/18
-NOTICE OF LIEN SALE- Sanger Mini Storage 110 Academy Ave Sanger, CA 93657 559-875-5922 Pursuant to Chapter 10, commencing with 21700 of Business Professionals
code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. Monday, May 28, 2018 The property described as Patio Furniture, Cloths, House hold Items, Bike, Bedroom Furniture, Kids Toys Holiday Decorations, Tools, Videos.
Person property of Tenants listed below.
1. I-04 Gloria Gamez
2. G-09 Jose Calderon 3. R-27 Jessica Leon
4. P-83 Darla Peden
5. D-30 Jackee Fields
6. D-24 Jackee Fields
7. O-34 Phillip Williams
8. F-22 Kara Cunningham Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson
On-Site Manager
May 17, 24, 2018
NOTICE OF WAREHOUSE LIEN SALE NOTICE IS HEREBY GIVEN that, in accordance with California Commercial Code Sections 7209 and 7210 and California Civil Code Section 798.56a, the mobilehome described as a 1971 Kit/Golden West, Decal No. LBJ5884,
Serial No. S1943, located at 1941 N. Golden State Blvd., Space No. 8, Fresno, California 93705, will be sold at public auction at 11:15 a.m. on June 6, 2018 at Three Palms MH Park, LLC, 1941 N. Golden State Blvd., Space No. 8, Fresno, California 93705. The parties believed to claim an interest, John Palmer , Villa Capri Mobile Home Estates, have been given notice and the time specified for payment in the notice has expired. The undersigned is entitled to a warehouse lien against said mobilehome to satisfy the lien, storage and other related charged incurred including reasonable charges of notice, advertisement and sale John Palmer, Villa Capri Mobile Home Estates, Registered Owners, Legal Owners, Interested Parties, please take further notice that, in order to prevent the mobilehome from being sold at the noticed sale, the following amount must be paid prior to the sale: total claim to date of $6,359.20 amount as provided in the Commercial Code). Bidders are required to show proof of cashier’s check(s)/money order(s) in an amount equal to the claim to date amount prior to bidding. Brock Kaveny, 3511 Del Paso Road, Suite 160, Room 240, Sacramento, CA 95835 (916) 569-8394, Authorized Agent for Three Palms MH Park, LLC
May 17, 24, 2018
NOTICE OF WAREHOUSE LIEN SALE NOTICE IS HEREBY GIVEN that, in accordance with California Commercial Code Sections 7209 and 7210 and California Civil Code Section 798.56a, the mobilehome described as a 1965 Melody Homes, Decal No. AAC8075, Serial No. 365563604, located at 1898 E. Gettysburg Avenue, Space No. 146, Fresno, California 93726, will be sold at public auction at 11:00 a.m. on June 6, 2018 at Fresno RV Park,
LLC, 1898 E. Gettysburg Avenue, Space No. 146, Fresno, California 93726. The parties believed to claim an interest, Catherine J. Paxton, James L. Gross, Candace J. Gross, have been given notice and the time specified for payment in the notice has expired. The undersigned is entitled to a warehouse lien against said mobilehome to satisfy the lien, storage and other related charged incurred including reasonable charges of notice, advertisement and sale Catherine J. Paxton, James L. Gross, Candace J. Gross, Registered Owners, Legal Owners, Interested Parties, please take further notice that, in order to prevent the mobilehome from being sold at the noticed sale, the following amount must be paid prior to the sale: total claim to date of $5,324.79 amount as provided in the Commercial Code). Bidders are required to show proof of cashier’s check(s)/money order(s) in an amount equal to the claim to date amount prior to bidding. Brock Kaveny, 3511 Del Paso Road, Suite 160, Room 240, Sacramento, CA 95835 (916) 569- 8394, Authorized Agent for Fresno RV Park, LLC
May 17, 24, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARCIA E. HIEBERT CASE NO.
18 CEPR00368
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARCIA
E. HIEBERT
A Petition for Probate has been filed by: Daphne Cahill in the Superior Court of California, County of Fresno.
The Petition for probate requests that DAPHNE CAHILL be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and
codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: May 24, 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: Ryan M. Janisse
Gilmore Magness Janisse P.O. Box 28907,
Fresno, CA 93729 (559) 448-9800
May 3, 10, 17, 2018
ORDER TO OF Consuelo Martinez FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01306
TO ALL INTERESTED PERSONS:
Petitioner: Consuelo Martinez filed a petition with this court for a decree changing name as follows: Present Name
Consuelo Martinez Proposed Name
Consuelo Lopez
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: June 4, 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 county: Sanger Herald Date: April 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court April 26, May 3, 10, 17, 2018
ORDER TO OF Sidney Lauren Dye - Ilg FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01643
TO ALL INTERESTED PERSONS:
Petitioner: Sidney Lauren Dye - Ilg filed a petition with this court for a decree changing name as follows: Present Name
Sidney Lauren Dye - Ilg Proposed Name
Sidney Lauren Ilg
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: July 2, 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: Sanger Herald Date: May 10, 2018 Signed /s/ Monica Diaz Judge of the Superior Court May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002338 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MK Threading Salon 1840 Shaw Avenue, Suite 104, Fresno, CA 93611 Fresno County
Full Name of Registrant
Kuljit Kaur Bajba 5965 E. Shields Avenue, Apt. 173, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on May
2, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Kuljit Kaur Bajba, Owner Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201810006298
The following person has abandoned the use of the following fictitious business name of:
Kowloon Kitchen
At business address:
651 Shaw Ave Clovis, CA 93612 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 28, 2004
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jing Tang Lai
6694 N Baird Ave Fresno, CA 93710
"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/ Jing Tang Lai The abandonment was filed with the Fresno County
Clerk on: April 18, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002344 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kowloon Kitchens 651 Shaw Avenue, Clovis, CA 93612, Fresno County
Full Name of Registrant
Bai Xue
846 Park Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on April
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Bai Xue, Owner
Filed with the Fresno County Clerk on: April 18, 2018
Brandi L. Orth, County Clerk
By: Angela Delagodo, Deputy
Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002355 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barbershop 635 Academy Avenue, Suite B, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Damond Armand Taylor 4585 E. McKinley Avenue, Apt. 226, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Damond Armand Taylor, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002369 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 49 1990 N. Fowler Avenue, Suite 118, Clovis, CA 93619, Fresno County
Full Name of Registrant
Will C Investments, Inc. 3137 Portals Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Corporation
Articles of Incorporation C4054810
Type or Print Signature and Title
William Don Cantrell III, President
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cali Bear Insurance Services
1135 Fulton Street, Suite 101, Fresno, CA 93721, Fresno County
Full Name of Registrant
Francisco A Coss Malpica 1135 Fulton Street, Suite 101, Fresno, CA 93721 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
Francisco A Coss Malpica, Owner
Filed with the Fresno County Clerk on: April 20, 2018


































































































   11   12   13   14   15