Page 14 - Reedley Exponent 3-28-19 E-edition
P. 14

B6 B5 THE REEDLEY EXPONENT  Thursday, March 28, 2019 PUBLIC NOTICES Notice of Intention to Adopt a Mitigated Negative Declaration / Notice of Availability NOTICE TO BIDDERS 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 Opening for the award of the Contract to complete: Bid No. 0319-1811 Carpet & Flooring as per the speci cations which may now be obtained electronically from our website at www.kcusd.com. Select Departments, Pur- chasing & Warehouse, and follow the link on the right of the page to Bid Opportunities. The lowest bid shall be determined on the amount of the base bid. This Contract is not subject to prequali ca- tion pursuant to Public Contract Code section 20111.6. Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 La- bor 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. For all projects over Twenty-Five Thousand Dollars ($25,000), 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. Contract Time shall be from June 10, 2019 thru August 7, 2019, (59) calendar days, and liquidated damages for delay shall accrue. See Agreement Between Owner and Con- tractor for more information. Bids must be sealed and  led at the District Operations Center at 1500 I Street, Reedley, CA, 93654 by April 11, 2019 prior to 2:00 p.m. on the clock designated by the Owner or its representative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Facsimile (FAX) copies of the bid will not be accepted. Mandatory pre-bid conferences to eight sites will be held on Friday, April 5, 2019, at 9:00 a.m. at the District Operations Center, 1500 I Street, Reedley, CA 93654. Bidders not attending the pre-bid conference will be dis- quali ed. Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. Pursuant to the Contract Documents, the successful bidder will be required 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, as set forth in the Contract Documents. The successful bidder will be allowed to sub- stitute securities 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 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 accordance with the California Public Con- tract Code, providing for the licensing of con- tractors. 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 Contract comple- tion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dol- lars ($25,000), bidder shall state the public works contractor registration number on the Designation of Subcontractors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on  le at the Owner’s business of ce and are available on request. John G. Campbell, Superintendent March 28, April 4, 2019 at Various Sites Notice is Hereby Given: The City of Parlier (City) is the Lead Agency on the below-described project and has prepared a Mitigated Nega- tive Declaration on the proposed TCP Removal Treatment System Project (Project), which includes improvements to the existing water system in the City. The complete Project description, location and the potential environmental effects are contained in the Mitigated Nega- tive Declaration (MND). The MND has concluded that no signi cant environmental impacts will occur as a result of the Project. Project Title: Mitigated Negative Declaration for the Parlier 1, 2, 3 – TCP Removal Treatment System Project Location: The project is located in the City of Parlier in three general areas: Location 1: This component extends from east of the intersection of South Whitner Avenue and Young Avenue south to Tuolumne Street, then west along Tuolumne Street, and south along South Milton Avenue, including adjacent to the Milton Lift Station, to the intersection with East Manning Avenue. Location 2: This compo- nent is on the south side of Industrial Drive, 0.1 miles west of South Mendocino Avenue. Location 3: This component is on the northeast corner of East Parlier Avenue and South Zediker Avenue. Project Description: The City of Parlier intends to construct a wa- ter treatment system designed to remove 1, 2, 3 – Trichloropropane (TCP) from the water system due to levels above State Water Board maximum permitted levels. There are three components to the Proj- ect: Component 1: Component 1 will centralize TCP treatment for Well #2A and Well #4A, next to the existing Milton Lift Station site. The project will include approximately 340 linear feet (LF) of 10” pipe- line between Well #2A and the proposed centralized treatment site, and approximately 3,370 LF of 10” pipeline between Well #4A and the proposed centralized treatment site. The new centralized treatment plant will include a six “train” TCP treatment system capable of han- dling the combined  ow of Well #2A and Well #4A. Each treatment “train” consists of an individual 12 foot granular activated carbon (GAC) vessel and related equipment. Component 2: The second component includes the construction of a new TCP treatment system at Well #9A. Component 3: The last component includes the rehabili- tation of the existing Well #5 to convert it from a standby source into an active water source. This well will replace water from other wells that are out of compliance. Document Availability and Public Review Timeline: Due to the time limits mandated by State law, your response to the Mitigated Negative Declaration must be sent at the earliest possible date but not later than 30 days after receipt of this notice. The review period for the Mitigated Negative Declaration will be from March 28, 2019 to April 29, 2019. Copies of the Mitigated Negative Declaration can be reviewed at the City of Parlier, 1100 E. Parlier Ave., Parlier, CA 93648. Please send your comments to Bertha Augustine at the address shown above or by email: bertha@parlier.ca.us. City Council Consideration: The Parlier City Council intends to conduct a public hearing and consider the Mitigated Negative Decla- ration for adoption on: Date: Thursday, May 2, 2019 Time: On or after 6:30 p.m. Location: City Council Chambers 1100 E. Parlier Ave. Parlier, CA 93648 March 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000960 The Following Person is Conducting Business as New Filing Fictitious Business Name Wise Enterprise 4411 W McKinley, Fresno, CA 93722 Fresno County (559) 994-3728 Full Name of Registrant Jerry Wise 4411 W McKinley, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February 14, 2019 This business conducted by: Individual Type or Print Signature and Title Jerry Wise, Owner Filed with the Fresno County Clerk on: February 14, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: February 13, 2024 A new statement must be filed prior to the expiration date. March 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001012 The following person(s) is(are) conducting business as: Genesis of Fresno, 5590 N. Blackstone Dr. , Fresno, CA 93710 County of FRESNO Mailing Address: 150 N. Bartlett St , Medford, OR 97501 Registrant: Lithia JEF, Inc., 5590 N. Blackstone Dr. , Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A. This business is conducted by: a Corporation Articles of Incorporation: LLC/ AI No C2020512 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.) Lithia JEF, Inc. S/ John North, Chief Financial Officer, Filed with the Fresno County Clerk on 02/19/2019. 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 3/7, 3/14, 3/21, 3/28/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001085 The Following Person is Conducting Business as New Filing Fictitious Business Name Head To Toe 621 5th St. Clovis, CA 93612 Fresno County Full Name of Registrant Pepina Pia Kincaid 2202 Blackwood Ave. Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: February 15, 2019 This business conducted by: Individual Type or Print Signature and Title Pepina Pia Kincaid, Owner Filed with the Fresno County Clerk on: February 20, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: February 19, 2024 A new statement must be filed prior to the expiration date. March 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001296 The Following Person is Conducting Business as New Filing Fictitious Business Name Tacontentos 550 Fresno St, Parlier, CA 93648 Fresno County Full Name of Registrant Joseph Bermudez 1606 James ST, Sanger, CA 93657 (559) 289-6751 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 Joseph Bermudez, Owner Filed with the Fresno County Clerk on: March 1, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: February 28, 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. 2201910000980 The Following Person is Conducting Business as New Filing Fictitious Business Name Luisalove30 2320 Stillman ST. Apt 223, Selma, CA 93662, Fresno County Full Name of Registrant Luisa Hernandez 2320 Stillman ST. Apt 223, Selma, CA 93662 (559) 900-6527 Registrant commenced to transact business under the Fictitious Business Name listed above on: January 1, 2019. This business conducted by: Individual Type or Print Signature and Title Luisa Hernandez, Owner Filed with the Fresno County Clerk on: February 15, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: February 14, 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. 2201910001324 The Following Person is Conducting Business as New Filing Fictitious Business Name Cen Cal Fury Softball Fresno 4339 N Selland Ave, Fresno, CA 93722, Fresno County (559) 412-7178 Full Name of Registrant Mark Masao Nakata 7757 N Ivanhoe Ave, Fresno, CA 93722 (559) 351-0852 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 Mark Nakata, Owner Filed with the Fresno County Clerk on: March 4, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, 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. 2201910001331 The Following Person is Conducting Business as New Filing Fictitious Business Name Orange theory Fitness 7735 N Blackstone Ave. Ste. 106-112, Fresno, CA 93720, Fresno County Full Name of Registrant Sunny Side Fitness, LLC 7735 N Blackstone Ave. Ste. 106-112, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 1, 2017. This business conducted by: Limited Liability Co. Articles of Incorporation 201609010130 Type or Print Signature and Title Audra Weinstein, Managing Member Filed with the Fresno County Clerk on: March 5, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, County Clerk Admin 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. 2201910001329 The Following Person is Conducting Business as New Filing Fictitious Business Name Orange theory Fitness 1785 Herndon Ave., Suite 103/104, Clovis, CA 93611, Fresno County Full Name of Registrant Fresh Squeeze Fitness, LLC 2030 Douglas Blvd, Unit #39 Roseville, CA 95661 Registrant commenced to transact business under the Fictitious Business Name listed above on: May 1, 2017. This business conducted by: Limited Liability Co. Articles of Incorporation 201609010127 Type or Print Signature and Title Audra Weinstein, Managing Member Filed with the Fresno County Clerk on: March 5, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, County Clerk Admin 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. 2201910001243 The Following Persons are Conducting Business as New Filing Fictitious Business Name Valley Tech Ag Consulting 1877 Avenue A Kingsburg, CA 93631 Fresno County Full Name of Registrant Joseph Steven O’Brien 1877 Avenue A Kingsburg, CA 93631 Patrick Coley O’Brien Same as above Registrant commenced to transact business under the Fictitious Business Name listed above on: January 21, 2019. This business conducted by: A General Partnership Type or Print Signature and Title Patrick C O’Brien Filed with the Fresno County Clerk on: February 27, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: February 26, 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. 2201910001579 The Following Person is Conducting Business as New Filing Fictitious Business Name Soaring Sparrow Designs 1011 G Street, Reedley, CA 93654 Fresno County Mailing Address 1011 G Street, Reedley, CA 93654 Full Name of Registrant Maribel Sorensen 195 E El Monte Way, Dinuba, CA 93618 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 Maribel Sorensen, Owner Filed with the Fresno County Clerk on: March 13, 2019 Brandi L. Orth, County Clerk By: Marissa Curits, Deputy Notice: This Statement Expires On: March 12, 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. 2201910001567 The Following Person is Conducting Business as New Filing Fictitious Business Name Phantom Virtual 1205 2nd Street, Selma, CA 93662, Fresno County Mailing Address 1205 2nd Street, Selma, CA 93662 Full Name of Registrant Andres Christian Gomez 1205 2nd Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 13, 2019. This business conducted by: Individual Type or Print Signature and Title Andres Christian Gomez, Owner Filed with the Fresno County Clerk on: March 13, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: March 12, 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. 2201910001196 The following person(s) is(are) conducting business as: Backstage Theatrical, 523 N. Burgan Ave., Fresno, CA 93727, County of Fresno Registrant: Lightworks Unlimited, LLC, 523 N. Burgan Ave., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A This business is conducted by: LLC Articles of Incorporation: 201823510672 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/ Randal C. Garabedian, Managing Member Filed with the Fresno County Clerk on February 26, 2019 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 3/21, 3/28, 4/4, 4/11/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001186 The following person(s) is(are) conducting business as: Hiester Hardwood Flooring, 2201 14th Ave., Kingsburg, CA 93631, County of Fresno Registrant: Tyler Hiester, 2201 14th Ave., Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 03/01/2018 This business is conducted by: Individual 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/ Tyler Hiester, Owner Filed with the Fresno County Clerk on February 26, 2019 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 3/21, 3/28, 4/4, 4/11/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001367 The following person(s) is(are) conducting business as: Little Farmyard, 1373 Bernadine Dr., Clovis, CA 93611, County of Fresno Registrant: Amy Durham, 1373 Bernadine Dr., Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A This business is conducted by: individual Articles of Incorporation: 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/ Amy Durham, Owner Filed with the Fresno County Clerk on March 5, 2019 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 3/21, 3/28, 4/4, 4/11/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001227 The following person(s) is(are) conducting business as: Fresno PACE, 2042 Kern St., Fresno, CA 93721, County of Fresno Registrant: Innovative Integrated Health Inc 2042 Kern St., Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A This business is conducted by: corporation Articles of Incorporation: C3923448 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/ Abe Marouf, Chief Executive Officer Filed with the Fresno County Clerk on February 27, 2019 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 3/21, 3/28, 4/4, 4/11/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001471 The Following Person is Conducting Business as New Filing Fictitious Business Name Jimenez Custom Fabrication 7210 S Englehart Ave, Reedley, CA 93654 Fresno County 559-799-1755 Full Name of Registrant Johnny Jimenez 7210 S Englehart Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: February 11, 2019. This business conducted by: Sole Propriety “Individual” Type or Print Signature and Title Johnny Jimenez, Owner Filed with the Fresno County Clerk on: March 7, 2019 Brandi L. Orth, County Clerk By: Marissa Curits, County Clerk Admin Notice: This Statement Expires On: March 6, 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. 2201910001550 The following person(s) is(are) conducting business as: Lithia Hyundai of Fresno and Genesis of Fresno, 5590 N. Blackstone Dr. , Fresno, CA 93710 County of FRESNO Mailing Address: 150 N Bartlett Street , Medford, OR 97501 Registrant: Lithia JEF, Inc., 150 N Bartlett Street , Medford, OR 97501 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A. This business is conducted by: a Corporation Articles of Incorporation: LLC/ AI No 2020512 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.) Lithia JEF, Inc. S/ Christopher Holzshu, Vice President, Filed with the Fresno County Clerk on 03/12/2019. 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 3/21, 3/28, 4/4, 4/11/19 FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001082 The Following Person is Conducting Business as New Filing Fictitious Business Name Sustainable Resources Unlimited 1840 Shaw Avenue, Suite 105-72, Clovis, CA 93611, Fresno County Mailing Address 1840 Shaw Avenue, Suite 105-72, 


































































































   12   13   14   15   16