Page 11 - Dinuba Sentinel E-edition 5-16-19
P. 11
B4 The Dinuba Sentinel
Thursday,May 16, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Unified School District Tulare County in California invites and will receive sealed proposals for the land scape and concrete walk ways at El Monte middle school located at 42111 Road 128 Orosi CA. 93647. The school District will receive the bids up to but no later than 10:00a.m. On the 23rd of May 2019. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractors must follow all California public work prevailing wage laws. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Unified School District office located at 12623 Avenue 416 Orosi, CA 9364. Contractors must have experience and qualification of performing similar projects. Time frame, conceptual drawing and specifications of the project will be attached to the bid forms and will be available at the District office at the above address.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the submit- ted total bid price of the bidder’s category. Successful bidders must comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
May 9, 16, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Unified School District Tulare County in California invites and will receive sealed proposals for the purchase and installation of a new metal building for the AG program at Orosi High School and at Lovell School Located in Cutler and Orosi California. The school District will receive the bids up to but no later than 10:00 a.m. on the 23rd of May 2019. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractor must have experience and qualification of performing similar projects and must follow all California public work prevailing wage laws Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to Cutler-Orosi Joint Unified School District office located at 12623 Avenue 416, Orosi CA, 93647. Time frame, conceptual drawings and specifications of the project will be attached to the bid forms and will be available at the District office at the above address.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the submit- ted total bid price of the bidder’s category. Successful bidders must comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
May 9, 16, 2019
NOTICE TO CREDITORS OF BULK SALE (UCC. 6101 et seq. and B
& P 24073 et seq.)
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and addresses of the Seller/ Licensee are:
Saleh Ahmed 38408 Road 80 Dinuba, CA 93618
The business is known as: COUNTRY MARKET
The names and addresses of the Buyer/Transferee are:
Mike's Country Market, Inc. 2534 W. Memory Lane Porterville, CA 93257
As listed by the Seller/ Licensee, all other business names and addresses used by the Seller/Licensee within three (3) years before the date such list was sent or delivered to the Buyer/ Transferee are: (If "none", so state.)
NONE
The assets to be sold are described in general as: FIXTURES AND EQUIPMENT and are located at: 38408 Road 80, Dinuba. CA 93618
The kind of license to be transferred is: OFF-SALE GENERAL now issued for the premises located at: 38408 Road 80, Dinuba, CA 93618
The anticipated date of the sale/transfer is June 4, 2019 at the office of Chicago Title Company, 1750 West Walnut Avenue, Visalia, CA 93277. Phone: (559)6364300, Fax: (559)636-4365
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.
By: Chicago Title Company as Escrow Agent for the herein Buyer Leslie Silva May 13, 2019
Signature Date
Leslie Silva, Escrow Officer
Print Name
May 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROGER YAMADA CASE NO. 049375
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Roger
Yamada
A Petition for Probate has been filed by: Leslie Johnson Yamada in the Superior Court of California, County of TULARE.
The Petition for probate requests that Leslie Johnson Yamada be appointed as personal representative to administer the estate of the decedent. 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: Lance E. Armo
Law Office of Lance E. Armo,
550 W. Alluvial, Suite 102, Fresno, California, 93711, (559) 324-6527
May 2, 9, 16, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES P. GORINI CASE NO. 049448
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: CHARLES P. GORINI A Petition for Probate has been filed by: J. STEVEN WORTHLEY in the Superior Court of California, County of Tulare.
The Petition for probate requests that J. STEVEN WORTHLEY 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: May 29, 2019
Time: 8:30 am
Dept.: 7
Address of court: County Civic Division Visalia Division 221 South Mooney Blvd Visalia, CA 93291
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: J. Steven Worthley
41225 Rd. 112,
Dinuba, CA 93618
(559) 591-8171
May 2, 9, 16, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Enrique Trevizo FOR CHANGE OF NAME CASE NUMBER: #-278092
TO ALL INTERESTED
PERSONS:
Petitioner: Enrique Trevizo filed a petition with this court for a decree changing name as follows:
Present Name
Enrique Trevizo
Proposed Name
Ricky Trevizo
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: June 6, 2019 Time: 8:30 AM Dept.: 2
b. The address of the court Superior Court of California,
County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
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: Dinuba Sentinel Date: April 12, 2019 Signed /s/ Melinda M. Reed Judge of the Superior Court
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0001637
Original Filing Date: September 1, 2017 Statement Expires September 1, 2022 Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
12381 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Tacos Sonora
Registrant Address:
Olivas De Gomez, Dora I. 12465 Ella Ave Orosi, CA 93647
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty
of a crime.)
Signature /s/ Dora Gomez Print Name: Dora Gomez
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: April 15, 2019 April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-732
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
LK Ranches
Street Address of the Principal Place of Business 2436 East Valley Oaks Drive
Visalia, CA 93292
Tulare County Mailing Address
2436 East Valley Oaks Drive
Visalia, CA 93292
Full Name of Registrant
Mark Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Steve Lawrence 2436 East Valley Oaks Drive
Visalia, CA 93292 Debra Lawrence Glick 2436 East Valley Oaks Drive
Visalia, CA 93292 This business is conducted
by: A General Partnership The registrant commenced to transact business under the fictitious business name above listed above on: N/A 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/ Mark Lawrence
Print Name Mark Lawrence This statement was filed with the county clerk of Tulare County on: April 15, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-0000601
FIRST FILING
Began Transacting Business: March 28, 2019 Statement Expires On: March 28 2024
Business Is Conducted By: Individual
Business Address:
947 Timothy Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
O&Y Galvez Trucking
Registrant Address:
Galvez Vizcaino, Oroacio 947 Timothy Ave Dinuba, CA 93618
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 Edgar Oroacio Galvez Vizcaino
Print Name Edgar Oroacio Galvez Vizcaino
This statement was filed with the County Clerk of Tulare on: March 28, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000829
FIRST FILING
Began Transacting Business: April 29, 2019 Statement Expires On: April 29, 2024
Business Is Conducted By: Corporation
Business Address:
925 E Academy Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
High End Roofing Inc
Registrant Address:
High End Roofing Inc 925 E Academy Way Dinuba, CA 93618 State: CA
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).) Registrant other than an individual sign below: Entity Name High End Roofing Inc
Signature Adalberto Rodriguez
Print Officer’s Name and Title Adalberto Rodriguez Jr Pres.
This statement was filed with the County Clerk of Tulare on: April 29, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000785
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 24, 2024
Business Is Conducted By: Individual
Business Address:
600 N Euclid Ave Apt F102 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Adolfo’s Mobile Car Wash
Registrant Address:
Collado Penaloza, Adolfo 600 N Euclid Ave Apt F102
Dinuba, CA 93618
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 Adolfo Collado Print Name Adolfo Collado This statement was filed with the County Clerk of Tulare on: April 24, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000714
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 11, 2024
Business Is Conducted By: Individual
Business Address:
4630 Ave 308 Visalia, CA 93291 County of Tulare Phone: (559) 731-9364
Fictitious Business Name:
Me&YouTrade.com
Registrant Address:
Barnett, Mearl Marvin 4630 Ave 308 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 Mearl Barnett Print Name Mearl Barnett This statement was filed with the County Clerk of Tulare on: April 11, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000689
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: April 10, 2024
Business Is Conducted By: Individual
Business Address:
1090 N Bates Ave Apt F Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
DJ Tekilero
Registrant Address:
Navejas Rodriguez, Rafael Ivan
1090 N Bates Ave Apt F Dinuba, CA 93618
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 Rafael Ivan Navejas Rodriguez
Print Name Rafael Ivan Navejas Rodriguez
This statement was filed with the County Clerk of Tulare on: April 10, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000799
REFILE WITH CHANGE Began Transacting Business: May 1, 2009 Statement Expires On: April 25, 2024
Original FBN Number: 2014-0000708
Business Is Conducted By: Individual
Business Address:
40028 RD 80, Dinuba, CA 93618 County of Tulare Phone: (559) 591-5538
Fictitious Business Name:
Kesting Welding
Registrant Address:
Montejano, Eladio 8042 Ave 400 Dinuba, CA 93618
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 Eladio Montejano Print Name Eladio Montejano
This statement was filed with the County Clerk of Tulare on: April 25, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000684
FIRST FILING
Began Transacting Business: March 1, 2019 Statement Expires On: April 9, 2024
Business Is Conducted By: Individual
Business Address:
12824 Avenue 416, Orosi, CA 93647 County of Tulare Phone: (559) 397-5852
Fictitious Business Name:
Beth’s Beauty Salon
Registrant Address:
Gonzalez Hernandez, Elizabeth
41883 Road 124 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 Elizabeth Gonzalez
Print Name Elizabeth Gonzalez
This statement was filed with the County Clerk of Tulare on: April 9, 2019 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000780
FIRST FILING
Began Transacting Business: Not Applciable Statement Expires On: April 23, 2024
Business Is Conducted By: Individual
Business Address:
6003 Avenue 400 Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 611 Kingsburg, CA 93631 Fictitious Business Name: FP Farms
Registrant Address:
Padilla, Antonio Fransisco
6003 Avenue 400 Dinuba, CA 93618
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 Antonio Fransisco Padilla
Print Name Antonio Fransisco Padilla
This statement was filed with the County Clerk of Tulare on: April 23, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000736
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 15, 2024
Business Is Conducted By: Corporation
Business Address:
2016 S Mooney Blvd,
Suite L1 Visalia, CA 93277 County of Tulare
Mailing Address
448 W Fresno ST
Fowler, CA 93625
Fictitious Business Name:
Chicago Pizza With A Twist Registrant Address:
J&M Pizza, Inc.
448 W Fresno ST Fowler, CA 93625 State: CA
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).) Registrant other than an individual sign below: Entity Name J&M Pizza, Inc Signature Manjit Kaur Print Officer’s Name and Title President Manjit Kaur This statement was filed with the County Clerk of Tulare on: April 15, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-840
NEW
PHONE NO 559-397-1344 THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Orosi Tire Shop
Street Address of the Principal Place of Business 12839 Ella Ave Orosi, CA 93647 Tulare County
Mailing Address
P.O. Box 632 Orosi, CA 93647
Full Name of Registrant
Juan M. Chavez 1299 Deer Creek Street Tulare, CA 93274 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A 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/ Juan M. Chavez
Print Name Juan M. Chavez
This statement was filed with the county clerk of Tulare County on: May 1, 2019
Roland P Hill, County Clerk By: Ruth Meneses, Deputy Clerk
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000783
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 24, 2024
Business Is Conducted By: Individual
Business Address:
2007 W Perez Ave Visalia, CA 93291 County of Tulare Fictitious Business Names: Fonda La Chaparrita, Fonda Puente Grande, La Fondita
Registrant Address:
Moreno Lupercio, Ana Cristina
2007 W Perez Ave 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 Ana Moreno
PUBLIC NOTICES