Page 14 - Reedley Exponent 12-6-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, December 6, 2018
PUBLIC NOTICES
NOTICE TO CONTRACTORS CALLING FOR BIDS Owner: Kings Canyon Uni ed School District
Bid Deadline: Bid Date: December 28, 2018 @ 01:00 pm
Place of Bid Receipt: In nity Communications & Consulting, Inc.
4909 Calloway Dr.
School District
Project Number: 0103-18C.1
Place Plans are on File: https://www.in nitycomm.com/menus/ projects.html & www.usac.org
In nity Communications & Consulting, Inc.
4909 Calloway Dr.
Bakers eld, CA 93312
In accordance with Section 7057 of the Business and Professions Code, a Contractor with a “C-7 or C-10” license may bid.
A Mandatory Pre-Bid Meeting will be conducted on December 12, 2018 at 10:00 am at Kings Canyon Uni ed School District Of ce, located at: 1502 I Street, Reedley, California 93654.
This meeting is Mandatory, ALL Contractors attending will be required to sign in at the time of arrival and are also required to stay for the duration of the Pre-Construction Meeting.
All questions concerning this project should be directed to:
Ray Valenzuela
In nity Communications & Consulting, Inc. (661) 716-1840 of ce
(661) 716-1841 fax p2bids@in nitycomm.com
Each bid must conform and be responsive to the contract documents The projects and services depend on partial funding from the E-rate program. The OWNER expects each Contractor to make themselves thoroughly familiar with any rules or regulations regarding the E-rate program. All contracts entered into as a result of these Form 470’s will be contingent upon speci c funding by the SLD at the percentage rate submitted. The percentage rate applicable to a particular Form 471 is the maximum that the District is liable for. The Contractor will be responsible to bill the government (USAC) for the balance. No billing or work shall be commenced before April 1, 2019. On the day of the bid the Contractor shall supply their Service Provider Identi cation Number (SPIN) and must certify that their SPIN is “current”.
This project is anticipated to start after April 1, 2019, and is anticipated to have a duration of 180 Days days. All work shall be completed per the project schedule but no later than the project  nish date. Liquidat- ed damages in the amount of 500.00/day are included in this contract. All work shall be completed per the project schedule but no later than ***Project Completion Date***.
The OWNER reserves the right to reject any or all bids and/or waive any irregularities or informalities in any bids or in the bidding process. Each bid package will be awarded separately and independent of one another. The OWNER may, at their option, choose to award the proj- ects to one contractor or any combination of contractors.
The OWNER has determined the general prevailing rate of per diem wages in the locality in which this work is to be performed for each craft or type of worker needed to execute this contract. These rates are on  le at the SCHOOL DISTRICT of ce located at location. Cop- ies may be obtained upon request. A copy of these rates shall be posted at each job-site. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and over- time work shall be at least time and one-half.
It shall be mandatory upon the contractor to whom the contract is awarded (CONTRACTOR), and upon any subcontractor under him, to pay not less than the said speci ed rates to all works employed by them in the execution of the contract. It is the CONTRACTOR’S re- sponsibility to determine any rate change that may have or will occur during the intervening period between each issuance of written rates by the Director of Industrial Relations. During the Work and pursuant to Labor Code §1771.4(a)(4), the Department of Industrial Relations shall monitor compliance with prevailing wage rate requirements and enforce the Contractor’s prevailing wage rate obligations.
Each Bidder must be a DIR Registered Contractor when submitting a Bid Proposal. The Bid Proposal of a Bidder who is not a DIR Regis- tered Contractor when the Bid Proposal is submitted will be rejected for non-responsiveness. All Subcontractors identi ed in a Bidder’s Subcontractors’ List must be DIR Registered contractors at the time
the Bid Proposal is submitted. The foregoing notwithstanding, a Bid Proposal is not subject to rejection for non-responsiveness for listing Subcontractor the Subcontractors List who is/are not DIR Registered contractors if such Subcontractor(s) complete DIR Registration pur- suant to Labor Code §1771.1(c)(1) or (2). Further, a Bid Proposal is not subject to rejection if the Bidder submitting the Bid Proposal listed any Subcontractor(s) who is/are not DIR Registered contractors and such Subcontractor(s) do not become DIR Registered pursuant to La- borCode§1771.1(c)(1)or(2),buttheBidder,ifawardedtheContract, must request consent of the District to substitute a DIR Registered Subcontractor for the non-DIR Registered Subcontractor pursuant to Labor Code §1771.1(c)(3), without adjustment of the Contract Price or the Contract Time.
This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations
No bidder may withdraw his bid for a period of THIRTY DAYS (30) DAYS after the date set for the opening of the bids.
A BID BOND shall be required and shall be supplied with the CON- TRACTOR’S bid on the day of the bid. All bids shall be presented under sealed cover and accompanied by one of the following forms of bidder’s security: cash, a cashier’s check, certi ed check, or a bid- der’s bond executed by an admitted surety insurer, made payable to the trustees. The security shall be in an amount equal to at least 10 percent of the amount bid. A bid shall not be considered unless one of the forms of bidder’s security is enclosed with it.
A Payment Bond and Performance Bond for contracts over $25,000.00 WILL BE required prior to the execution of the contract. The Payment and Performance Bond shall be in the form called for in the contract documents. Payment Bond and Performance Bond shall be provided upon receipt of the Notice to Proceed. Performance and Payment bonds shall be supplied prior to the beginning of construction. A Cer- ti cate of Insurance shall be required as well before work can begin. Pursuant to the provisions of the Public Contract Code, Sections 22300, CONTRACTOR may substitute certain securities for any funds withheld by OWNER to ensure their performance under the contract. At the request and expense of CONTRACTOR, securities equivalent to any amount withheld shall be deposited, at the discre- tion of the OWNER, with either OWNER or with a state or federally chartered bank, as the escrow agent, who shall then pay any funds otherwise subject for retention to CONTRACTOR. Upon satisfac- tory completion of the contract, the securities shall be returned to the CONTRACTOR.
Securities eligible to investment shall included those listed in Govern- ment Code, Section 61430, bank and savings and loan certi cates of deposit, interest bearing demand deposit accounts, standby letters of credit, or any other security mutually agreed to by CONTRACTOR and OWNER. CONTRACTOR shall be the bene cial owner of any securities substituted for funds withheld and shall receive any interest on them. The escrow agreement shall be essentially similar to the one indicated in the General Conditions.
In accordance with Education Code section 17076.11, this district has a participation goal for disabled veteran business enterprises of at least 3 percent per year of the overall dollar amount of funds allocated to the district by the State Allocation Board pursuant to the Leroy F. Greene School Facilities Act of 1998 for construction or moderniza- tion and expended each year by the school district. Prior to, and as a condition precedent for  nal payment under any contract for such project, the contractor shall provide appropriate documentation to the district identifying the amount paid to disabled veteran business en- terprises in conjunction with the contract, so that the district can as- sess its success at meeting this goal.
Kings Canyon Uni ed School District Erate Public Works 2018-
Bakers eld, CA 93312
Project Name: Structured Cabling for Kings Canyon Uni ed
2019
November 29, December 6, 2018
NOTICE TO CREDITORS OF BULK SALE (SECS. 6101-6111 U.C.C.) Escrow No. 55601- 1592073-18
Notice is hereby given to the creditors of Green's Best, Inc. ("Seller"), whose business address is 6801 Avenue 430, Reedley, CA 93654, that a bulk sale is about to be made to Ivory Terminal Transload, LLC ("Buyer"), whose business address is 6801 Avenue
430, Reedley, CA 93654. The property to be transferred is located at 6801 Avenue 430,Reedley, CA 93654, County of Tulare. Said property is described as: ALL INVENTORY, STOCK IN TRADE, FIXTURES, EQUIPMENT AND GOODWILL OF THE BUSINESS KNOWN AS GREEN'S BEST.
The bulk sale will be consummated on or after December 24, 2018, at North American Title Company, Inc., 7555 N. Palm Avenue, Suite 210, Fresno, CA 93711 pursuant to Division 6 of the California Code.
This bulk sale is subject to Section 6106.2 of the California Commercial Code. ALL CLAIMS TO BE SENT C/O North American Title Company, Inc., 55601- 1592073-18, 7555 N. Palm Avenue, Suite 210, Fresno, CA 93711. The last date for filing claims shall be December 21, 2018.
So far as known to Buyer, all business names and addresses used by Seller for the three years last past, if different from the above, are: NONE
Dated: November 20, 2018 Buyer:
Ivory Terminal Transload, LLC, a California limited liability company
/S/ By: Ryan Hogan Name: Ryan Hogan
Title: Managing Member/
CFO
12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006250 The following person(s) is(are) conducting business
as:
Crown Time, 770 W. Shaw Ave., Suite 101, Fresno, CA 93704, County of Fresno
Registrant:
Maxwell Isaac Orloff, 770 W. Shaw Ave., Suite 101, 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/ Maxwell Isaac Orloff, Owner
Filed with the Fresno County Clerk on October 30, 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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006274 The following person(s) is(are) conducting business
as:
Allied Electric, a Buckles- Smith Company, 540 Martin Ave., Santa Clara, CA 95050; Santa Clara Registrant: Buckles-Smith Electric Company, 540 Martin Ave., Santa Clara, CA 95050 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/15/2018 This business is conducted by: Corporation
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/ Chris Munson, Chief Financial Officer
Filed with the Fresno County Clerk on October 31, 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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006284 The following person(s) is(are) conducting business
as:
Souplantation, 7114 North Fresno St., Fresno, CA 93720 County of FRESNO Mailing Address:
15822 Bernardo Center Drive, Suite C, San Diego, CA 92127
Registrant:
Garden Fresh Restaurants LLC, 15822 Bernardo Center Drive, Suite C, San Diego, CA 92127 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/01/2017.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 6262735
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.) Garden Fresh Restaurants LLC
S/ Michael Dorsey, Vice President & Controller, Filed with the Fresno County Clerk on 11/01/2018.
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
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006368 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Rolinda Supply 9191 W Whitesbridge Avenue, Fresno, CA 93706 Fresno County Phone (559) 448-7979
Mailing Address
POBox278, Caruthers, CA 93609
Full Name of Registrant
S 5 Enterprise Inc 9191 W Whitesbridge Avenue,
Fresno, CA 93706 Phone (559) 307-7252 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4145636
Type or Print Signature and Title
Runjit Singh, President Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: November 6,
2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Spanish Academy 1934 N. Larose Lane, Clovis, CA 93619 Fresno County Phone (559) 978-6079
Full Name of Registrant
Pilar Guadalupe Garcia Bonilla
1934 N. Larose Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on October
18, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Runjit Singh, Owner
Filed with the Fresno County Clerk on: October 18, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 17, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME File No. 2201610004355 The following person(s) has (have) abandoned the use
of the fictitious business name(s) of: The Windham, 1100 East Spruce Street, Fresno, CA 93720, County of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 8-10-2016. Person abandoning the use of the listed fictitious business name: Windham Senior Care, LLC, 1000 Legion Place, Suite 1600, Orlando, FL 32801
I declare that all 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.) S/ Robert W. Chapin, Jr., as Manager
This abandonment was filed with the Fresno County Clerk on October 30, 2018.
11/15, 11/22, 11/29, 12/6/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006398 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Vickie’s Boutique 510 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
391 East Cypress Avenue, Reedley, CA 93654
Full Name of Registrant
Ana Lorena Ramirez De Aguilar
391 East Cypress Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on May
5, 2002.
This business conducted by: Individual
Type or Print Signature and Title
Ana Lorena Ramirez De Aguilar, Owner
Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006298 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&M Pro Services Handyman 4207 N. Riverbend, Sanger, CA 93657 Fresno County
Full Name of Registrant
Amberlee Messer 4207 N. Riverbend, Sanger, CA 93657 Phone (559) 905-2818 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
Amberlee Messer, Owner Filed with the Fresno County Clerk on: November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Aaliyah Care Home 2513 E. Warwick Avenue, Fresno, CA 93720 Fresno County
Mailing Address
2513 E. Warwick Avenue, Fresno, CA 93720
Full Name of Registrant
Joselito Terencio De Vera
2513 E. Warwick Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on November
2, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joselito Terencio De Vera, Owner
Filed with the Fresno CountyClerkon:November 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 1, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006374 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sideline Media 224 N. 5th Street, Fowler, CA 93625, Fresno County
Mailing Address
224 N. 5th Street,
Fowler, CA 93625
Full Name of Registrant
Audrea Heather Avalos 224 N. 5th Street, Fowler, CA 93625 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
Audrea Heather Avalos, Owner
Filed with the Fresno County Clerk on: November 7, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 6, 2023
A new statement must be filed prior to the expiration date.
November 15, 22, 29, December 6, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201310006310
The following persons have abandoned the use of the following fictitious business name of:
M-D Ventures
At business address:
1805 8th Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
November 19, 2013
The full name and residence of the persons abandoning the use of the listed fictitious business name
Wes Isaac, Wesley D. Isaac Family Trust 1986 1336 W. Flora Ave. Reedley, CA 93654 Edward M. Otani Testamentary Trust, Hideki Otani-Trustee 1960
"I declare that all 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 crime.)"
Signed: /s/ Wes Isaac
The abandonment was filed with the Fresno County
Clerk on: October 30, 2018 Brandi L. Orth, County Clerk
By: Emily yang, Deputy.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006416 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gold Logistics 3661 W. Shields Avenue, Apt 183, Fresno, CA 93722 Fresno County Phone (929) 372-5744
Full Name of Registrant
Kamaljit Singh 3661 W. Shields Avenue, Apt 183,
Fresno, CA 93722 Registrant commenced to transactbusinessunderthe Fictitious Business Name listed above on November
9, 2018
This business conducted by: Individual
Type or Print Signature and Title
Kamaljit Singh, Owner Filed with the Fresno County Clerk on: November 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: November 8, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006397 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Claudio Alvarado Farms 7716 S Pederson Avenue, Reedley, CA 93654 Fresno County
Mailing Address
7716 S Pederson Avenue, Reedley, CA 93654
Full Name of Registrant
Claudio Alvarado 7716 S Pederson Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on November
7, 2018
This business conducted by: Individual
Type or Print Signature and Title
Claudio Alvarado, Owner Filed with the Fresno County Clerk on: November 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: November 7, 2023
A new statement must be filed prior to the expiration date.
November 22, 29, December 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Dopkins Reedley Funeral Chapel 1108 G. Street,
Reedley, CA 93654 Fresno County Phone (559) 638-7000
Mailing Address
PO Box 626, Dinuba, CA 93618 Full Name of Registrant
The Dopkins Company, Inc.
799 N. Crawford Avenue, Dinuba, CA 93618 Registrant commenced to transact business under the Fictitious Business Name listed above on August 1,
2013.
This business conducted by: Corporation
Articles of Incorporation C3685750


































































































   12   13   14   15   16