Page 14 - Reedley Exponent 10-11-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, October 11, 2018
PUBLIC NOTICES
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 Open-
ing for:Bid No. 1018-1806 Reedley High School Tank Removal
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 Wednesday, October 24, 2018 prior to 11:00 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 Depart- ment, 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 October 29, 2018 thru November 13, 2018.
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) un- less 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 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 Con- tract 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 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 October 12, 2018 at 11:00 a.m. at Reedley High School, 675 W. Manning Avenue, Reedley CA 93654. Bidders not attending the conference will be disquali ed.
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, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calen- dar 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 re- ject 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 Con- tract Documents.
The successful bidder will be allowed to substitute se- curities or establish an escrow in lieu of retainage, pur- suant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Con- tractor 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 “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 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 corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contrac- tor’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 submitted 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 de- cision regarding the rejection of bids or the award of the Contract.
John G. Campbell, Superintendent
October 4, 11, 2018
ADVERTISEMENT OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below pursuant to section 21702 of the Government Code. The undersigned will sell at public sale by competitive bidding on the 12th of October, 2018 on the premises where said property has been stored and which are located at: Lock and Leave Self Storage, 344 E. Dinuba Ave., Reedley, CA 93654. County of Fresno; State of California, sale begins at
8:45 am.
Anthony Pineda
Adriana Muniz
Noe Galindo
Diane Mancera
Thomas A Alberda PROPERTY TO BE SOLD DESCRIBES AS:
Totes and boxes of unknown contents, DVD's, duffle bag, stereo, books, pictures, bed, jewelry box, dryer, bicycle, clothes, laptop, furniture, shoes, carry bag, futon, hall chest, toy box, keyboard stand, crib.
Purchases must be paid for in cash at the time of the auction. All purchased items are sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner, and obligated party. This auction held with "reserve" dated this 12th of October, 2018.
Auctioneer:
Award Auction
Joe Ward #MS237-04-79 Jeff Vercelli #MS153-13-71 (209) 614-7441
October 4, 11, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF GENE TARVIN HOLMES, aka Gene T. Holmes, aka Gene Holmes. CASE NO. 18CEPR00988
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: GENE TARVIN HOLMES, aka Gene T. Holmes, aka Gene Holmes
A Petition for Probate has been filed by: Cheryl Ann Moncier aka Cheryl Ann Monicer in the Superior Court of California, County of Fresno.
The Petition for probate requests that Cheryl Ann Moncier aka Cheryl Ann Monicer 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: October 31, 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: Joseph S. Pearl
1400 Chester Ave., Suite I Bakersfield, CA 93301 661-281-0253
September 27, October 4, 11, 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. 2201810005382 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Rockin Rodeo 121 Hadar Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Yahir Nunez
121 Hadar Avenue, Parlier, CA 93648 Phone (559) 709-2707 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yahir Nunez, Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005072 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gonzalez Handyman 1266 Maya Street, Parlier, CA 93648 Fresno County
Full Name of Registrant
Bartolo Gonzalez Dolores
1266 Maya Street, Parlier, CA 93648 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
Bartolo Gonzalez Dolores, Owner
Filed with the Fresno County Clerk on: August 24, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 23, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005372 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
S&A Martinez Transport 2108 Dennis Drive, Selma, CA 93662, Fresno County
Mailing Address
2108 Dennis Drive, Selma, CA 93662
Full Name of Registrant
Silvestre Martinez Jr. 2108 Dennis Drive, Selma, CA 93662 Alice Martinez 2108 Dennis Drive, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on:
September 10, 2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Silvestre Martinez Jr., Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005492 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Three N Enterprises, A California General Partnership
2531 E. Edgar Avenue, Fresno, CA 93706-5410 Fresno County
Full Name of Registrant
Everett Norcross III 1115 E. Turnberry Ave Fresno, CA 93730 Stephen Norcross 1256 E. Carlyle Way Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 1991.
This business conducted by: General Partnership Type or Print Signature and Title
Everett Norcross III, General Partner
Filed with the Fresno County Clerk on: September 17, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 16, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005037 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Proform Carpet Service & Repair
670 N. Laverne Ave Fresno, CA 93727 Fresno County Phone (559) 365-8393
Full Name of Registrant
Jose G. Gonzalez Jr. 670 N. Laverne Ave Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose G. Gonzalez Jr., Owner
Filed with the Fresno County Clerk on: August 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: August 22, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005495 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Freedom RV 3186 S. Parkway Drive, Fresno, CA 93725 Fresno County Phone (559) 268-3733
Full Name of Registrant
Freedom RV, Inc. 2881 E. Jensen Avenue, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
10, 2003.
This business conducted by: Corporation
Articles of Incorporation C2487540
Type or Print Signature and Title
Kevin Ross Henkle, President
Filed with the Fresno County Clerk on: September 17, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 16, 2023
A new statement must be filed prior to the expiration date.
September 20, 27, October 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005289 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Leyva Diesel Repair 4681 East Vine Avenue, Fresno, CA 93725 Fresno County Phone (559) 470-9795
Mailing Address
1527 North Haney Avenue, Reedley, CA 93654
Full Name of Registrant
Abel Leyva Gonzalez 1527 North Haney Avenue, Reedley, CA 93654 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
Abel Leyva Gonzalez, Owner
Filed with the Fresno County Clerk on: September 5, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: September 4, 2023
A new statement must be filed prior to the expiration date.
September 27, October 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005381
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Gabe Callison Tractor Service
57778 E. Alta Ave #102, Fresno, CA 93727, Fresno County Phone (559) 283-7552
Full Name of Registrant
Gabriel Joseph Callison 57778 E. Alta Ave #102, Fresno, CA 93727, Registrant commenced to transact business under the Fictitious Business Name listed above on: September
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gabriel Joseph Callison, Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005262 The Following Person is Conducting Business as
New Filing
Saldate IV Productions 1214 Peach Avenue, Clovis, CA 93612 Fresno County Phone (559) 298-0490
Full Name of Registrant
Andrew Alejandro Saldate IV
1270 N. Linden Avenue, Apt 2,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Signed Andrew Alejandro Saldate IV, Owner
Filed with the Fresno County Clerk on: September 5, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 4, 2023
A new statement must be filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005280 The Following Person is Conducting Business as
New Filing
H-A Express 1590 11th Street, Mendota, CA 93640 Fresno County Phone (559) 917-1184
Full Name of Registrant
Hector Armando Argueta Torres
1590 11th Street, Mendota, CA 93640 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
Signed Hector Argueta, Owner
Filed with the Fresno County Clerk on: September 5, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 4, 2023
A new statement must be filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810005811
The Following Person is Conducting Business as New Filing
Kingdom Stylez 2155 North Fresno Street, Suite B, Fresno, CA 93703 Fresno County
Mailing Address
2155 North Fresno Street, Suite B, Fresno, CA 93703
Full Name of Registrant
Tiffany Marisha Nash 4456 West Terrace, 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
Tiffany Marisha Nash, Owner
Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005747 The following person(s) is(are) conducting business
as:
Sebring-West Automotive, 1744 N. Blackstone Ave, Fresno, CA, County of Fresno Registrant:
Hanson Merrill Corp., 975 W. Eighth Street, Azusa, CA 91702
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/09/2018 This business is conducted by: Corporation
Articles of Incorporation: C0688624
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/ Daniel L. Hanson, President
Filed with the Fresno County Clerk on September 27, 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
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005656 The following person(s) is(are) conducting business
as:
Platinum Solars, 7561 Paula Ave., Fresno, CA 93720, County of Fresno Registrant:
Haroutiun Hakopian, 7561 Paul Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
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


































































































   12   13   14   15   16