Page 14 - Reedley Exponent 3-15-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, March 15, 2018
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed School Dis- trict (hereinafter referred to as “Owner”) will receive sealed bids prior
quired to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety in- surers (an insurance organization authorized by the Insurance Com- missioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insur- ers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The successful bidder will be allowed to substitute securities or estab- lish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance 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 “15” license and shall maintain that license in good standing through Project completion and all ap- plicable warranty periods. Bidder shall state the California contrac- tor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contrac- tor’s license number shall not be grounds for  ling a bid protest or for considering the bid nonresponsive if the bidder submits the cor- rected 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 re- serves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is submitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontrac- tor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed subcontractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may 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 decision regarding the rejection of bids or the award of the Contract.
to the date and time stated for the Bid Opening for:
Bid No. 0218-1714 – Carpet Removal &
Installation at Various Sites
as per drawings and speci cations which are available on our web-
site at http://goo.gl/a8j9OM. The bid consist of 3 bid sections to be awarded separately.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on April 2, 2018 prior to 10:00 a.m., at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. For information, contact Monica San- chez 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 June 08, 2018 thru August 10, 2018 for all sections.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code section 1725.5 to perform public work.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bidder is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Com- missioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bid- der will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issu- ance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VISIT: There will be a mandatory bid conference to seven sites that will be held on March 26, 2018. The site visits will begin at A.L. Conner Elementary 222 4th Street, Orange Cove, CA 93646 and beginning at 9:00 am. Attendance is mandatory, bidders not attending the conferences will be disquali ed from bidding.
John G. Campbell, Superintendent
Pursuant to the Contract Documents, the successful bidder will be re-
March 15, 22, 2018
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT NOTICE OF PUBLIC HEARING
2017 Annual Progress Report for the Reedley General Plan
and Housing Element
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090, 65091 and 65400 of the Government Code; and, pursuant to the pro- cedures of Title 10 of the Reedley Municipal Code, the Reedley City Council will conduct a public hearing to consider the annual progress report for the Reedley General Plan and Housing Element for the year 2017. The City Council will consider the following:
2017 Annual Progress Report for the Reedley General Plan and Housing Element: Recommend that the City Council adopt the an- nual progress report for the Reedley General Plan and Housing Ele- ment for the year 2017. The Annual Report is intended to comply with the requirements of Government Code Section 65400, which requires that all cities submit to California Of ce of Planning and Re- search (OPR) and the Housing and Community Development De- partment (HCD) a report on the status of the General Plan and prog- ress in implementing the Housing Element. This report represents the Community Development Department’s activity for the calendar year of 2017.
REEDLEY CITY COUNCIL
Date: Tuesday, March 27, 2018 Time: 7:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
Any interested person may appear at the public hearing and present testimony, or speak in favor or against the project. Any written materi- als shall be submitted no later than close of business day on March 26, 2018 pursuant to the adopted City Council protocols. If you chal- lenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence delivered to the
Reedley City Council prior to the public hearing.
Additional information on the proposed report is available for pub- lic review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, Associate Planner at (559) 637-4200, ext. 222, or by email at ellen.moore@reedley.ca.gov for more information.
March 15, 2018
ORDER TO OF Anthony Ruiz FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 00705
TO ALL INTERESTED
PERSONS:
Petitioner: Anthony Ruiz filed a petition with this court for a decree changing name as follows:
Present Name
Anthony Ruiz
Proposed Name
Anthony Stevens
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: April 23, 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: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: March 1, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000840 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
San Joaquin Valley Business
423 I Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Aurora Lopez Martinez 423 I Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Aurora Lopez Martinez, Owner
Filed with the Fresno County Clerk on: February 8, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 7, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000663 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Reagan Goyette Janitorial and Maintenance 36540 Honeysuckle Lange,
Squaw Valley, CA 93675, Fresno County
Mailing Address
36540 Honeysuckle Lange,
Squaw Valley, CA 93675
Full Name of Registrant
Reagan Michael Goyette 36540 Honeysuckle Lange,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Reagan Michael Goyette, Owner
Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado,
Deputy
Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000573 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Elm ST Body Shop 3057 S Elm Street, Fresno, CA 93706, Fresno County
Mailing Address
3057 S Elm Street, Fresno, CA 93706
Full Name of Registrant
Jorge Coronado Calvillo 1893 E. American Avenue,
Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jorge Coronado Calvillo, Owner
Filed with the Fresno County Clerk on: January 26, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 25, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000833 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Love Blooms Here 6626 S. Reed Avenue, Reedley, CA 93654 Fresno County Phone (559) 859-4974
Full Name of Registrant
Traci L. Parkinson 2298 N. Thompson Avenue, Reedley, CA 93654 Sarah M. Escareno
555 E. Aspen Court, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
6, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Traci Lea Parkinson, General Partner
Filed with the Fresno County Clerk on: February 7, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 6, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000488 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rich X Health 5588 N. Palm Avenue, Ste. 29, Fresno, CA 93704, Fresno County
Full Name of Registrant
Barinder Singh Bal 7317 W. Dovewood Lane, Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on January
23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Barinder Singh Bal, Owner Filed with the Fresno County Clerk on: January 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 22, 2023
A new statement must be filed prior to the expiration date.
February 22, March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001041
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Adapt America 18176 Beaver Road, Sanger, CA 93657 Fresno County
Full Name of Registrant Joseph Christopher
Dibenedetto II 18176 Beaver Road, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Christopher Dibenedetto II, Owner Filed with the Fresno County Clerk on: February 16, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 15, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000664 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mid State Retractables 1125 Tuscany Drive, Dinuba, CA 93618 Tulare County
Full Name of Registrant
Jose Ocampo, Jr. 1125 Tuscany Drive, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Ocampo, Jr., Owner Filed with the Fresno County Clerk on: January 31, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 30, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001127 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Painter In The Neighborhood 252 Irene Road, Parlier, CA 93648 Fresno County
Full Name of Registrant
Gumaro Guzman Espinoza
252 Irene Road, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gumaro Guzman Espinoza, Owner
Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Chrystal L. Babcock, Deputy
Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000704 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Heriberto Avila Jr My Business 319 W. Huntsmen Avenue, Reedley, CA 93654, Fresno County
Full Name of Registrant
Heriberto Avila, Jr. 319 W. Huntsmen Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Heriberto Avila, Jr., Owner Filed with the Fresno County Clerk on: February 1, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: January 31, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001217 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lane Transport 38705 East Kings Canyon Road, Dunlap, CA 93621, Fresno County
Full Name of Registrant
Kyle Stephen Lane 38705 East Kings Canyon Road, Dunlap, CA 93621 Registrant commenced to transact business under the Fictitious Business Name listed above on February
28, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Kyle Stephen Lane, Owner Filed with the Fresno County Clerk on: February 28, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, 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. 2201810001198 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name: A & A Brother’s Trucking
3497 Shaft Street, Selma, CA 93662, Fresno County
Full Name of Registrant
Rajvir Singh Banger 1260 Stephanie Street, Selma, CA 93662 Sukhwinder Singh 3497 Shaft Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
27, 2018.
This business conducted
by: General Partnership Type or Print Signature and Title
Sukhwinder Singh, General Partner
Filed with the Fresno County Clerk on: February 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 26, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000993 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Divina Misericordia Tienda Religiosa 1406 E. Manning Ave., Suite C, Reedley, CA 93654 Fresno County Phone (559) 743-7499
Mailing Address
13495 Amigo Ave., Parlier, CA 93648
Full Name of Registrant
Olivia Aguirre 13495 Amigo Ave., Parlier, CA 93648 Phone (559) 643-1433 Registrant commenced to transact business under the Fictitious Business Name listed above on February
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Olivia Aguirre, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: February 14, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001089 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sals Transportation 42598 RD 140, Orosi, CA 93647, Tulare County
Mailing Address
42598 RD 140, Orosi, CA 93647
Full Name of Registrant
Salvador Chavez- Madrigal 42598 RD 140,
Orosi, CA 93647
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
Salvador Chavez, Owner Filed with the Fresno County Clerk on: February 21, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 20, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181000113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Five Forms Fist School of Self Defense 1310 D Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Don Masaki Shimozono 1310 D Street, Reedley, CA 93654 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
Kyle Stephen Lane, Owner Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Chrystal L. Babcock, Deputy
Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001027 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
School of Rock Clovis 400 Clovis Avenue, Suite 107, Clovis, CA 93612 Fresno County
Full Name of Registrant
Revenant House, LLC, The 10674 N. Sea
Creast Drive, Fresno, CA 93730


































































































   12   13   14   15   16