Page 12 - 4-23-20 MVT e-edition
P. 12
Mid Valley Times AB152Thursday, April 23, 2020 PUBLIC NOTICES
NOTICE TO BIDDERS
KINGS CANYON UNIFIED SCHOOL DIS- TRICT
District Office
1801 10th St,
Reedley, CA 93654
accepted.
Mandatory pre-bid conferences to twelve sites will be held on April 24, 2020, at 9:00 a.m. at the District Operations Center, located at 1500 I Street, Reedley CA 93654. Bidders not attending the pre-bid conference will be disqualified.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified 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 Perfor- mance 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 ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class
“B” license and shall maintain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty-five 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 classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available on request.
John G. Campbell, Superintendent
April 16, 23, 2020
Notice is hereby given that Kings Canyon Unified 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 construct:
Bid No. 1913 Carpet & Flooring at Various Sites
as per the specifications 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 prequalification pursuant to Public Contract Code section 20111.6.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dol- lars ($25,000), a contractor or subcontractor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the require- ments of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined 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 qualified to enter into, or engage in the performance of, any contract of public work (as defined by Divi- sion 2, Part 7, Chapter 1 (§§ 1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work.
Contract Time shall be from June 1, 2020
to August 5, 2020 (66) calendar days, and liquidated damages for delay shall accrue. Bids must be sealed and filed at the Edu- cational Support Center at 1801 10th St, Reedley, CA 93654 by May 1, 2020, before 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
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Kings Canyon Unified School District of Fresno County, California, acting by and through its Gov- erning Board, hereinafter referred to as the DISTRICT will receive Request for Proposals for the award of a contract of the following request for Proposals:
Bid No. 2000—Frozen and Grocery Products
Bid No. 2001—Paper Products
Bid No. 2002—Distribution of Processed USDA Foods and Commercial Food Products
Bid No. 2003—Produce Products
Bids will be accepted prior to 2:00 pm, Thursday, May 07, 2020 at the Kings Canyon Unified School District, Food Service Department Office located at 1502 I Street, Reedley CA, 93654, and will be open at the District Operations Center Conference Room. Bid proposals must be delivered and separately sealed
and marked by the title of the bid number above. All documents required for submittal must be submitted for all bid packets. Bid packets can be downloaded on our website at http://goo.gl/a8j9OM or at KCUSD.COM>Departments>Purchasing and Warehouse>Bid Opportunities. For information or questions, contact Shaun L. Rodriguez at KCUSD Food Service Department at (559) 305-7055 or by email rodriguez-s@kcusd.com. Facsimile (FAX) copies will not be accepted. Bids may be mailed via U.S. mail or delivered Fed Ex, UPS, or other courier to the above address. It is the sole responsi- bility of the bidder to see that his/her bid is received in proper time at the address noted herein. Bids will be read at the time of opening; however, a bid addendum (if needed) will be made available within 72 hours of the bid opening. Each bid must conform and be respon- sive to this invitation, the information for bidders, the specifications, and all other documents comprising the pertinent contract docu- ments. It is each bidder’s sole responsibility to ensure its proposal is timely delivered and received at the location designated above. Any bid proposal received after the closing time for receipt of proposals shall be returned unopened.
Kings Canyon Unified School District reserves the right to reject any or all bids, to accept or reject any one or more items of a bid or to waive any irregularities or informalities in the bids or in the bidding. No bidder may withdraw his bid for a period of ninety (90) days after the date set for the opening of bids. This Request for Bids does not commit the District to award a contract or pay any costs incurred in the preparation of vendor responses.
John G. Campbell, Superintendent
April 16, 23, 2020
CITATION FOR PUBLICATION UNDER WELFARE AND INSTITUTIONS CODE SECTION 294 CASE NAME: Julian Calderon Case Number: J17-70865 1. To Lorena Calderon & Fabian Calderon Sr. and anyone claiming to be a parent of: Julian Calderon born on: November 23, 2019 at Adventist Health,
Reedley CA
2. A hearing will be held on: May 27, 2020 at: 8:30am in Dept.: A
located at Superior Court of California, County of Tulare 11200 Avenue 368, Visalia, CA 93291 Juvenile Court 3. At the hearing the court will consider the recommendations of the social worker or probation officer.
4. The social worker or probation officer will recommend that your child be freed from your legal custody so that the child may be adopted. If the court follows the recommendation, all your parental rights to the child will be terminated.
5. You have the right to be present at the hearing, to present evidence, and you have the right to be represented by an attorney. If you do not have an attorney and cannot afford to hire one, the court will appoint an attorney for you. 6. If the court terminates your parental rights, the order may be final.
7. The court will proceed with this hearing whether or not you are present. Date: March 3, 2020
by Signed /s/ Sandy Sheets, Admin Aide.
April 2,9,16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001437 The following person(s) is(are) conducting business
as:
Rombia, 517 South 6th Street, Kerman, CA 93630, County of Fresno Registrant:
Gustavo Angel Ventura, 517 S. 6th St., Kerman, CA 93630
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 declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Gustavo Angel Ventura Filed with the Fresno County Clerk on 03/06/2020.
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
4/2, 4/9, 4/16, 4/23/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001671 The following person(s) is(are) conducting business
as:
Black Rockz, 3920 N. Pleasant Ave., Fresno, CA 93705, County of Fresno Registrant:
Black Rockz LLC, 3920 N. Pleasant Ave., Fresno, CA 93705
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 07/11/2019 This business is conducted by: LLC
Articles of Incorporation: 201919810436
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/ Tanesha Quenton, Managing Member
Filed with the Fresno County Clerk on March 18, 2020
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
4/2, 4/9, 4/16, 4/23/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001509 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Farias Business Solutions 2770 N. Dewey Ave., Fresno, CA 93722 Fresno County (559) 513-6380
Mailing Address
2770 N. Dewey Ave., Fresno, CA 93722
Full Name of Registrant
Jodi-Ann Farias 2770 N. Dewey Ave., Fresno, CA 93722 Alejandro Farias 2770 N. Dewey Ave., Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 10,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Jodi-Ann Marie Farias, Co-Owner
Filed with the Fresno County Clerk on: March 10, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: March 9, 2025 A new statement must be filed prior to the expiration date.
April 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001666 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Martinez Transport 16175 W. E St, Kerman, CA 93630 Fresno County
Mailing Address
16175 W. E St, Kerman, CA 93630 Full Name of Registrant Ramon Martinez Jr
16175 W. E St, Kerman, CA 93630 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
Ramon Martinez Jr, Owner Filed with the Fresno County Clerk on: March 18, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: March 17, 2025
A new statement must be filed prior to the expiration date.
April 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001601 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The California Advocate Newspaper
1555 E Street, Fresno, CA 93706 Fresno County
Mailing Address
PO Box 11826, Fresno, CA 93706
Full Name of Registrant
Mark Baron Kimber 1555 E Street, 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
Mark Baron Kimber, Owner Filed with the Fresno County Clerk on: March 13, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: March 12, 2025
A new statement must be filed prior to the expiration date.
April 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000512
REFILE WITH CHANGE Began Transacting Business: February 1, 2020 Statement Expires On: March 11, 2025
Original FBN Number: 2020-0000222
Business Is Conducted By: Individual
Business Address:
40442 Orosi Rd, Cutler, CA 93615 Tulare County
Mailing Address
12954 Ella Ave Orosi, CA 93647 Fictitious Business Name: Mila’s Bakery
Registrant Address:
Huerta, Maria Marlene Reyna
12954 Ella Ave Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature Maria Marlene Reyna Huerta
Print Name Maria Marlene Reyna Huerta
This statement was filed with the County Clerk of Tulare on: March 11, 2020 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
April 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000476
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 9, 2025
Business Is Conducted By: Individual
Business Address:
32793 RD 127 Visalia, CA 93291 Tulare County Phone: (559) 349-3555
Mailing Address
PO Box 2508 Visalia, CA 93279 Fictitious Business Names: Quality Plumbing and Softener Service, Ron’s Water Softener Service
Registrant Address:
Barajas Vargas, Miguel 32793 RD 127 Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A
registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Miguel Barajas Print Name Maria Marlene Miguel Barajas
This statement was filed with the County Clerk of Tulare on: March 9, 2020 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
April 2, 9, 16, 23, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001695 The following person(s) is(are) conducting business
as:
Crescent View West Public Charter, 177 Holston Drive, Lancaster, CA 93535 County of LOS ANGELES Mailing Address:
177 Holston Drive, Lancaster, CA 93535 Registrant:
CRESCENT VIEW WEST PUBLIC CHARTER, INC., 177 Holston Drive, Lancaster, CA 93535 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/01/2009.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C2753126 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.) CRESCENT VIEW WEST PUBLIC CHARTER, INC. S/ Jeri Vincent, Chief Financial Officer,
Filed with the Fresno County Clerk on 03/20/2020.
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).
Renewal Filing
4/9, 4/16, 4/23, 4/30/2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001714 The following person(s) is(are) conducting business
as:
Heart Ministries, 27950 Tollhouse Rd., Tollhouse, CA 93677, County of Fresno
Registrant:
Youth With A Mission-Heart For All Nations, 27950 Tollhouse Rd., Tollhouse, CA 93677
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 06/25/1986 This business is conducted by: Corporation
Articles of Incorporation: C1535792
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/ William Phillip Sopher, President
Filed with the Fresno County Clerk on March 23, 2020
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
4/9, 4/16, 4/23, 4/30/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001656 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Blonde and Blue Photography 1400 Wilson Way Kingsburg, CA 93631 Fresno County (559) 908-2867
Full Name of Registrant
Rhonna Rachelle Torres 1400 Wilson Way Kingsburg, CA 93631 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
Rhonna Rachelle Torres, Owner
Filed with the Fresno County Clerk on: March 17, 2020
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy Notice: This Statement Expires On: March 16, 2025
A new statement must be filed prior to the expiration date.
April 9, 16, 23, 30, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000492
REFILE WITH CHANGE Began Transacting Business: January 13, 2019 Statement Expires On: March 10, 2025
Original FBN Number: 2020-0000463
Business Is Conducted By: Individual
Business Address:
32434 RD 124 Visalia, CA 93291 Tulare County
Fictitious Business Name:
Tony’s Tacos
Registrant Address:
Gonzalez Carrillo, Maria Antonia
1235 N Enos St Visalia, CA 93292
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Signature Maria Antonia
Gonzalez Carrillo
Print Name Maria Antonia Gonzalez Carrillo
This statement was filed with the County Clerk of Tulare on: March 10, 2020 Roland P. Hill, County Clerk By: Julissa Hernadnez, Deputy
April 9, 16, 23, 30, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001758 The following person(s) is(are) conducting business
as:
VM Aide Consulting, 546 E. Garland Ave., Fresno, CA 93704, County of Fresno
Registrant:
Vanessa Muro, 546 E. Garland Ave., Fresno, CA 93704
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 declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Vanessa Muro, Owner Filed with the Fresno County Clerk on March 30, 2020
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
4/16, 4/23, 4/30, 5/7/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001802 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
D & D Maintenance 5766 E. Tarpey Dr., Fresno, CA 93727 Fresno County
Mailing Address
5766 E. Tarpey Dr., Fresno, CA 93727
Full Name of Registrant
Dennis Johsnon 5766 E. Tarpey Dr., Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 16,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Dennis Johnson, Owner Filed with the Fresno County Clerk on: April 6, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: April 5, 2025 A new statement must be filed prior to the expiration date.
April 16, 23, 30, May 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001739 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sehej Trucking 340 S Fordham Ave, Fresno, CA 93727 Fresno County
Mailing Address
340 S Fordham Ave, Fresno, CA 93727
Full Name of Registrant
Aman Preet Singh 340 S Fordham Ave, Fresno, CA 93727 (209) 663-0559 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 22,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Aman Preet Singh, Owner Filed with the Fresno County Clerk on: March 26, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, County Clerk Admin
Notice: This Statement Expires On: March 25, 2025
A new statement must be filed prior to the expiration date.
April 16, 23, 30, May 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-572
NEW
PHONE NO 559-897-2200 THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
FP Transport LLC
Street Address of the Principal Place of Business 6003 Avenue 400 Dinuba, CA 93618 Tulare County
Mailing Address
P.O. Box 611 Kingsburg, CA 93631
Full Name of Registrant
FP Transport LLC 6003 Avenue 400 Dinuba, CA 93618 This business is conducted by: A Limited Liability
Company
The registrant commenced to transact business under the fictitious business name above listed above on: April 18, 2015
I declare that all the information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of Registrant /s/ Antonio Francisco Padilla Print Name Antonio Francisco Padilla, Manager This statement was filed with the county clerk of Tulare County on: March