Page 6 - Reedley Exponent 9-20-18 E-edition
P. 6

A6
B5
THE REEDLEY EXPONENT  Thursday, September 20, 2018
PUBLIC NOTICES
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed
the amount of one hundred percent (100%) of the Con- tract Sum, said bonds to be secured from Admitted Sure- ty insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insur- ance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securi- ties or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from con- tractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “12” or Class “A” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bid- der’s total bid. An inadvertent error in listing a California contractor’s license number shall not be grounds for  l- ing a bid protest or for considering the bid nonresponsive if the bidder submits the corrected contractor’s license number to the Owner within 24 hours after the bid open- ing, or any continuation thereof, so long as the corrected contractor’s license number corresponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is sub- mitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed sub- contractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a deci- sion regarding the rejection of bids or the award of the Contract.
John G. Campbell, Superintendent
September 20, 27, 2018
School District
(hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Open- ing for:
Bid No. 0918-1803 – Pavement Projects at Great Western and McCord School
as per drawings and speci cations which are available on
our website at http://goo.gl/a8j9OM.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on Monday, October 8, 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 Sanchez at KCUSD Purchasing Department, phone (559) 305-7037 or email sanchez-mo@kcusd. com. Facsimile (FAX) copies of the bid will not be ac- cepted.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be from November 1, 2018 thru December 31, 2018 for all sites.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de-  ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code sec- tion 1725.5 to perform public work.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bid- der is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bid- der refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner. MANDATORY PRE-BID CONFERENCE AND SITE VIS- IT: Pre-bid conference will be held on September 28, 2018 at 9:00 a.m. beginning at Great Western School, 5051 North Frankwood Avenue, Reedley CA 93654. Bid- ders not attending the conference will be disquali ed. Pursuant to the Contract Documents, the successful bid- der will be required to furnish a Payment (Labor and Ma- terial) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-005
On September 11, 2018, the Reedley City Council introduced the fol-
lowing Ordinance.
Ordinance No. 2018-005, an Ordinance Adding Chapter 13 of Ti- tle 5 and Amending Sections 10-6A-3, 10-6B-2, 10-6C-2, 10-15-11, 10-25-3 and 10-25-4 of the Reedley Municipal Code Pertaining to Marijuana
This Ordinance is simply an administrative reorganization of the City’s Municipal Code.
The current Marijuana Ordinance will be re-located from Chapter 11 of Title 5 to Chapter 13 of Title 5 of the Reedley Municipal Code, and references to the marijuana regulations throughout the Code will be updated accordingly. This Ordinance makes no substantive changes to the existing marijuana regulations applicable in the City of Reedley. This Ordinance is scheduled to be considered for adoption during the regular Reedley City Council meeting on September 25, 2018. A full copy of Ordinance No. 2018-005 is available at the City Clerk’s of ce at City Hall, 1717 9th Street, Reedley, CA 93654.
/s/ Sylvia Plata City Clerk
September 20, 2018
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-003
On September 11, 2018, the City Council of the City of Reedley ad-
opted the following Ordinance.
Ordinance No. 2018-003, an Ordinance of the City Council of the City of Reedley amending Title 10, Chapter 6, Article D, Pertain- ing to Accessory Dwelling Units
This ordinance amends Title 10, Chapter 6, Article D, pertaining to Accessory Dwelling Units, to ensure consistency with recent State law changes regarding Accessory Dwelling Units (ADUs).
Ordinance No. 2018-003 was adopted by the City Council at its regu- lar meeting of September 11, 2018, by the following vote:
AYES: Soleno, Fast, Beck, Piñon, Betancourt.
NOES: None.
ABSTAIN:None.
ABSENT: None.
A full copy of Ordinance No. 2018-003 is on  le in the of ce of the City Clerk of the City of Reedley.
/s/ Sylvia Plata City Clerk
September 20, 2018
Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700- 21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of
the Civil Code.
The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, October 3rd, 2018, on www.storagetreasures. com, the following delinquent tenant’s items are described as misc., furniture, household items, vacuums, boxes/ containers and/or totes of contents unknown. Albert Deluna Unit 0407 Jennifer Dalerio Unit 1311 Thomas Alberda Unit 1003 Robert Meza Unit 1332 Kuchie Vang 1327 Sophia Segura Unit 1457 Purchases must be paid in cash.
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 19th day of September 2018 Auctioneer: www. storagetreasures.com, (480) 397-6503
September 20, 27, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Carly Patricia Lee Schramm CASE NUMBER:
18 CE CG03003
TO ALL INTERESTED
PERSONS:
Petitioner: Carly Patricia Lee Schramm filed a
petition with this court for a decree changing name as follows:
Present Name
Carly Patricia Lee Schramm
Proposed Name
Carly Schramm Goosev 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: November 5, 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
Date: August 13, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004909 The following person(s) is(are) conducting business
as:
Excelsior Home Inspection, 1747 Ave A, Kingsburg, CA
93631 County of FRESNO Mailing Address:
1747 Ave A, Kingsburg, CA 93631
Registrant:
RSH Unlimited LLC, 1747 Ave A, Kingsburg, CA 93631
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201421910099 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.) RSH Unlimited LLC
S/ James P Hess, Owner/ Member,
Filed with the Fresno County Clerk on 08/16/2018.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004763 The following person(s) is(are) conducting business
as:
Golden State Supply, 11892 E. Princeton Ave., Sanger, CA 93657, County of Fresno
Registrant:
Bill Miller, 11892 E. Princeton Ave., Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
S/ Bill Miller, Owner
Filed with the Fresno County Clerk on August 10, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004760 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Game On Gym Floor Finish
521 E. La Crosse, Fowler, CA 93625, Fresno County Phone (559) 670-8375
Full Name of Registrant
Juan Manuel Casarez 521 E. La Crosse, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 10,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan Manuel Casarez, Owner
Filed with the Fresno County Clerk on: August 10, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy
Notice: This Statement Expires On: August 9, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004779 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Changes Beauty Salon 1761 11th ST, Reedley, CA 93654 Fresno County
Full Name of Registrant
Lisa Marie Vasquez 1275 W. Kramer Ridge RD, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Lisa Marie Vasquez, Owner Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004661 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prestige Plastering 776 N. Newton Drive, Dinuba, CA 93618, Tulare County
Full Name of Registrant
Mario Garica Jr.
776 N. Newton Drive, Dinuba, CA 93618 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
Mario Garica Jr., Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Smog 2 Test Only’ 1161 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Salvador Herrera 1011 S. Church Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on August 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Salvador Herrera, Owner
Filed with the Fresno County Clerk on: August 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 26, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005176 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunbelt Exchange 1175 Shaw Avenue, Suite 104 PMB 103, Clovis, CA 93612, Fresno County
Full Name of Registrant
William Gary Sheldon 851 Van Ness Avenue, Apt. 420A Fresno, CA 93721 Registrant commenced to transact business under the Fictitious Business Name listed above on August 29,
2018.
This business conducted by: Individual
Type or Print Signature and Title
William Gary Sheldon, Owner
Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005198 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 32392 Auberry Road, Auberry, CA 93602, Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005199
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722, Fresno County Phone (559) 293-3880
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005200 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 5829 N. Golden State Blvd. Fresno, CA 93722 Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005227 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Haulmark Moving Company
11748 E. Ashlan Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Michael Anthony Trolinder
11748 E. Ashlan Avenue, Sanger, CA 93657 William Ray Irwin 1305 Brady Avenue, Modesto, CA 95350 Registrant commenced to transact business under the Fictitious Business Name listed above on
August 31, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Michael Anthony Trolinder, Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy
Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005218 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Kwik Korner 701 N. I Street Reedley, CA 93654 Fresno County
Full Name of Registrant
Dalbir Singh Behla 425 E. Shoemake, Reedley, CA 93654 Jasbir Singh
425 E. Shoemake, Reedley, CA 93654 Swinder Kaur
425 E. Shoemake, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
23, 2013.
This business conducted by: General Partnership Type or Print Signature and Title
Dalbir Singh Behla, Partner Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005228 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Guerreros De Cristo Ministry
1021 E. North Avenue, Reedley, CA 93654 Fresno County
Mailing Address
1850 S College Avenue, Apt 124F, Dinuba, CA 93618
Full Name of Registrant Juan Torres Estrada
1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Shirley Garces Cardona 1850 S College Avenue, Apt 124F, Dinuba, CA 93618 Registrant commenced to


































































































   4   5   6   7   8