Page 12 - Sanger Herald 3-28-19 E-edition
P. 12
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001195 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Mundo’s Towing Service
3109 W. McKinley Spc 1, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 12751 Fresno, CA 93779
Full Name of Registrant
Raymund Zarate Berber 3109 W. McKinley Spc 1, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
26, 2019
This business conducted by: Individual
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 26, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 25, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Madera Registration Services
1726 S. Orange Ave, Fresno, CA 93702 Fresno County
Full Name of Registrant
Boston Motors Inc 1726 S. Orange Ave, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
27, 2019
This business conducted by: Corporation
Articles of Incorporation C3346931
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 27, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 26, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001260 The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Takhar Transport Services
4106 W. Fountain Way, Fresno, CA 93722 Fresno County
Full Name of Registrant
Sukhjinder S. Takhar 4106 W. Fountain Way, Fresno, CA 93722 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
Sukhjinder S. Takhar, Owner
Filed with the Fresno County Clerk on: February 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 27, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001169 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jam Packed Sounds Entertainment 3073 Shirley Avenue, Clovis, CA 93611, Fresno County
Mailing Address
3073 Shirley Avenue, Clovis, CA 93611
Full Name of Registrant
Jacinto Trevino 3073 Shirley Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jacinto Trevino, Owner Filed with the Fresno County Clerk on: February 25, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cleaning Ninja 12760 E. Rialto Ave, Sanger, CA 93657
Fresno County (559) 329-6323
Full Name of Registrant
Pao Yang
12760 E. Rialto Ave, 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
Pao Yang, Owner
Filed with the Fresno County Clerk on: February 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, County Clerk Admin
Notice: This Statement Expires On: February 6, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001343 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
United Trailer Repair 2625 Winery Avenue, Clovis, CA 93612, Fresno County
Mailing Address
2625 Winery Avenue, Clovis, CA 93612
Full Name of Registrant
Juan Jose Aguirre- Gonzalez
2625 Winery Avenue, Clovis, CA 93612 Edwin Maldonado Mendez
1500 W Banneker Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: General Partnership Type or Print Signature and Title
Juan Jose Aguirre- Gonzalez, General Partner Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001314 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Furniture America and Repair
333 N. Maple Ave Ste B, Fresno, CA. 93702
Fresno County
Full Name of Registrant Jose Reimundo Cach Balm
725 S. 5th ST, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Reimundo Cach Balm, Owner
Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Classic Shutters LLC 1963 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Charles Insinga 1963 Lorena Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 7,
2019.
This business conducted by: Limited Liability Company
Articles of Incorporation 201904410359
Type or Print Signature and Title
Charles Insinga, Managing Member
Filed with the Fresno County Clerk on: March 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 6, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001315 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gray Oak
798 Hazelhurst Way, Coalinga, CA 93210 Fresno County
Mailing Address
798 Hazelhurst Way, Coalinga, CA 93210 Full Name of Registrant
Joseph C. Johnson 351 Monroe Street, Coalinga, CA 93210, Registrant commenced to transact business under the Fictitious Business Name listed above on: March 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Joseph C. Johnson, Owner Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001181 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jack’s Truck Wash 4011 W. Ashlan, Fresno, CA 93722, Fresno County (559) 489-0869
Mailing Address
4011 W. Ashlan, Fresno, CA 93722
Full Name of Registrant
Optimum Properties LLC 2894 W. Powers Ave, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
25, 2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201507710232
Type or Print Signature and Title
Surjit Singh, Managing Member
Filed with the Fresno County Clerk on: February 25 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001175 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sal’s Handyman and Maintenance Services 3945 W. Nebraska Ave, Caruthers, CA 93609 Fresno County
Full Name of Registrant
Salvador Carrillo Jr 3945 W. Nebraska Ave,
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001544 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Lucky Gas & Liquor 4608 N First Street, Fresno, CA 93726, Fresno County
Mailing Address
4608 N First Street, Fresno, CA 93726
Full Name of Registrant
Reith & Hout Inc. 4608 N 1st Street, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019
This business conducted by: Corporation
Articles of Incorporation C3589115
Type or Print Signature and Title
Sophorn Huot, President Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001301 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Marlon’s Digital Dental Lab 5228 Geary Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5228 Geary Avenue, Fresno, CA 93727
Full Name of Registrant
Marlon Javier Campos 5228 Geary Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Marlon Javier Campos, Owner
Filed with the Fresno County Clerk on: March 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 29, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
NOTICE OF TRUSTEE’S SALE T.S. No. 076573-CA APN: 322-203-20 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/22/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/17/2019 at 9:00 AM, CLEAR RECON CORP,
B4
B6
THE SANGER HERALD Thursday, March 28, 2019
PUBLIC NOTICES
Caruthers, CA 93609
Registrant commenced to transact business under the Fictitious Business Name listed above on: February 25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Salvador Carrillo Jr, Owner Filed with the Fresno County Clerk on: February 25 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration
date.
March 14, 21, 28,
April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001055 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Up In Smoke BBQ 304 Sunnyside Avenue, Clovis, CA 93611, Fresno County (559) 546-2897
Mailing Address
4051 E Saginaw Way, Fresno, CA 93726
Full Name of Registrant
Phillip Richard Soriano 4051 E Saginaw Way, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
20, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Phillip Richard Soriano, Owner
Filed with the Fresno County Clerk on: February 20 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Hulavesbrows 6364 N Figarden Drive Suite 118, Fresno, CA 93722. Fresno County (559) 489-0869
Mailing Address
1960 Fairmont Avenue, Clovis, CA 93611
Full Name of Registrant
Houa Vang
1960 Fairmont Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5
2019.
This business conducted by: Individual
Type or Print Signature and Title
Houa Vang, Owner
Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001509 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mila’s Auto Body 16433 East Goodfellow Avenue, Sanger, CA 93657 Fresno County
Mailing Address
2103 Merced Street, Selma, CA 93662
Full Name of Registrant
Elias Rodriguez Antonio 2103 Merced Street, Selma, CA 93662 Registrant commenced to
transact business under the Fictitious Business Name listed above on: March 11, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Elias Rodriguez Antonio, Owner
Filed with the Fresno County Clerk on: March 11, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 10, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Samra Transport 5285 East Kings Canyon RD #116, Fresno, CA 93727 Fresno County
Mailing Address
5285 East Kings Canyon RD #116, Fresno, CA 93727
Full Name of Registrant
Surjit Singh Samra 5285 East Kings Canyon RD #116, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 17,
1975.
This business conducted by: Individual
Type or Print Signature and Title
Surjit Singh Samra, Owner Filed with the Fresno County Clerk on: March 6, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 5, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001657 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Schiavon Investigations 2484 N. Chestnut, Suite 118, Fresno, CA 93703, Fresno County
Mailing Address
2484 N. Chestnut, Suite 118, Fresno, CA 93703
Full Name of Registrant
Harriet L Schiavon 8060 N. Madsen, Clovis, CA 93619 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
Harriet L Schiavon, Owner Filed with the Fresno County Clerk on: March 15, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 14, 2024
A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001488 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kure Home Health 798 Century Lane, Clovis, CA 93612, Fresno County (559) 283-0176
Mailing Address
P.O. Box 1095, Clovis, CA 93611
Full Name of Registrant
Kure Home Health 798 Century Lane, Clovis, CA 93612 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3995698
Type or Print Signature and Title
Parminder Binning, CEO Filed with the Fresno County Clerk on: March 8, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 7, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001548 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sarah’s Furniture 190 N Coventry Avenue Apt #137, Clovis, CA 93611, Fresno County Mailing Address 190 N Coventry Avenue Apt #137, Clovis, CA 93611
Full Name of Registrant
Sarah Marie Gonzalez 190 N Coventry Avenue Apt #137,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Sarah Marie Gonzalez, Owner
Filed with the Fresno County Clerk on: March 12, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: March 11, 2024 A new statement must be filed prior to the expiration date.
March 21, 28, April 4, 11, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001672 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Polo’s Beauty Salon 4636 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Mailing Address
4636 E. Belmont Avenue, Fresno, CA 93702
Full Name of Registrant
Hipolitio Gomez Hernandez
3041 E. Hamond Apt 106, Fresno, CA 93706 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
Hipolitio Gomez Hernandez, Owner
Filed with the Fresno County Clerk on: March 18, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 17, 2024
A new statement must be filed prior to the expiration date.
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001293 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Cowboy Tacos 423 W. Barstow Ave, Clovis, CA 93612, Fresno County
Mailing Address
508 W. Alamos Ave, Clovis, CA 96312
Full Name of Registrant
Rufino Garzon Lopez 508 W. Alamos Ave, Clovis, CA 96312 Maria Garzon
508 W. Alamos Ave, Clovis, CA 96312 Registrant has not yet commenced to transact business under the
Fictitious Business Name listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Rufino Garzon Lopez, Co-Owner
Filed with the Fresno County Clerk on: March 1, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 29, 2024
A new statement must be filed prior to the expiration
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
N O T I C E I N V I T I N G B I D S
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., April 17, 2019, at which time they will be publicly opened and read in said build- ing for construction in accordance with the speci cations therefore, to which special reference is made as follows: 2019 CURB RAMP PROJECT
in the City of Sanger, California. Speci cations applying to this project may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yam- abe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $10.00 per set. If speci cations are to be mailed to bidders, the non-refundable price will be $15.00 per set. Speci cations can be examined at the of ce of the Di- rector 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 directed to the City Engineer, Joshua D. Rogers, 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 on the bid proposal form furnished by the City 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 amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hun- dred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred 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 Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ or C8 Contractor’s
License is required for this Project.
The City of Sanger hereby noti es all bidders that it will af rmativelyensurethatinanycontractenteredintopur- suant to this advertisement, Disadvantaged Business Enterprise (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, religious creed, sex, or national origin in con- sideration for an award.
In accordance with the provisions of Labor Code Sec- tion 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence 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 Cali- fornia 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 Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement for bid purposes only under Labor Code sec- tion 1771.1(a)].
No contractor or subcontractor may be awarded a con- tract for public work on a public works project unless reg- istered with the Department of Industrial Relations pursu- ant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement by the Department of Industrial Relations. Bids are required for the entire work described 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
Dated: 3/14/2019 BY:
City Clerk
Rebeca Padron
March 21, 28, 2019
date.
March 28, April 4, 11, 18, 2019