Page 12 - Sanger Herald 3-14-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, March 14, 2019
PUBLIC NOTICES
DOCUMENT 00_11_13 Advertisement for Bids City of Sanger 1700 7th Street Sanger, CA 93657
Water Storage Tank No. 3 – Project WT0023 ADVERTISEMENT FOR BIDS
Sealed Bids for the construction of the Water Storage Tank No. 3 Project will be received by The City of Sanger, at the of ce of the City Clerk (1700 7th Street, Sanger, CA 93657), until 2:00 PM local time on Thursday, March 28, 2019 at which time the Bids received will publicly opened and read. The Project consists of constructing a 0.75 million gallon water storage tank and booster pump station. BIDDING DOCUMENTS
The Issuing Of ce for the Bidding Documents is: City Engineer located at Yam- abe and Horn Engineering at 2985 N Burl Ave #101, Fresno, CA 93727, Ph: 559-244-3123. Prospective Bidders may examine the Bidding Documents at the Issuing Of ce on Mondays through Fridays between the hours of 9:00 AM and 4:00 PM, and may obtain copies of the Bidding Documents from the Issuing Of- ce as described below.
Bidding Documents also may be examined at Central California Builders Ex- change (1244 N. Mariposa St. Fresno, CA 93703); online at http://cencalbx.com. PRE-BID CONFERENCE
There will not be a pre-bid conference for this project.
BID SECURITY
Bid security shall be furnished in accordance with Document 00_21_13 - Instruc- tions to Bidders.
CONTRACTOR REGISTRATION
Contractor must provide proof of registration with the California Department of Industrial Relations (DIR) in the form of a PDF extract from DIR Public Works Registration website.
Pursuant to California SB854, Contractor and subcontractor must submit certi ed payroll records (CPRs) to the Labor Commissioner.
Project is subject to compliance monitoring and enforcement by the DIR.
EDA CONTRACT REQUIREMENTS
This project is partially funded with Federal funds from the United States Depart- ment of Commerce, Economic Development Administration and therefore is sub- ject to the Federal laws and regulations associated with that program.
Additional construction requirements can be found as indicated on the drawings and in Appendix B – EDA Required Speci cations. This includes Davis-Bacon wage rates, requirements that the performance and payment bonds are required to be a US Treasury surety as listed in circular 570, EEO and lobbying form CD- 512, and project sign requirements.
PREVAILING WAGE RATES
Pursuant to Section 1770 et. seq., California Labor Code, the successful Bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of California Department of Industrial Relations. A copy of such prevail- ing rate is on le at the Owner’s of ces and will be made available for examina- tion during business hours to any party on request.
Minimum wage rates for this project, as predetermined by the U.S. Department of Labor, are set forth in Appendix B. If there is a difference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
The project is subject to compliance monitoring and enforcement by the Califor- nia Department of Industrial Relations.
BIDDERS CHECKLIST
Charge (Non-refundable)
Complete set of reduced documents (speci cations and half-size drawings)
$100.00
Electronic set of Documents (Speci cations and half-size drawings)
$25.00
Electronic set of Documents (Speci cations and half-size drawings)
$15.00
Bid Requirements
Related Section
Contractor Class A License
00 21 13
Document 00 41 00 – Bid Form
00 41 00
Document 00 43 15 – Bid Bond
00 43 15
Document 00 43 35 – List of Equipment Manufactures
00 43 35
Document 00 43 36 – Proposed Subcontractors Form
00 43 36
Construction Contractor Quali cations
00 45 14.01
Document 00 45 19 – Non Collusion Af davit
00 45 19
Tank Coating Applicator Quali cations
09 97 14
Tank Fabricator Quali cations
43 41 13
City of Sanger
John Mulligan
Public Works Director
March 7, 14, 2019
NOTICE OF PUBLIC LIEN SALE Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on March 20th, 2019 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous
items located at: A-AMERICAN SELF STORAGE via StorageTreasures.com @ 2:00 pm, at 2455 N Marks Ave Fresno Ca 93722 559- 277-1117
STORED BY THE FOLLOWING PERSONS: Debbie McDonald
Micelle Cabada
Tha Khut
Earl Crawford
Chester Mitchell
Banisha Bailey
Mindy Gross
Gloria Mcclary
Winston Lane
Isaac Lopez
Solomon L Johnson Adriana Mitchell
Deidra J Cook
Kimberly Van-Engen Esabel Prather
Jasmine Alvarado Gabrielle Castro
Julie Cardenas
Matthew Shadrick Stephanie Romero
Jesus Garcia
Brian Barlow
Juana Calderon
Jennifer Newton
Manuel Figueroa Jr Stephanie Moralez Brianna James
Mystique Marby
Brenda Anthony
Mark Aydelott
Gloria Perez
Jo Ann Ybarra
Gabriel Cordova
Lisa Garabedian
Raulinda Fuentez
Joshua Harvey
Michele Avila
All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By A-American Self Storage Management Co. Inc. (310)914-4022,
Bond. #72BSBBU5400
3/7/2019 3/14/2019
-NOTICE OF LIEN SALE-
Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code,
NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. March 25, 2019
The property described as Cloths, House hold Items, Tools, Furniture, Electronics, Shelving, Restroom Items, Children Toys, Garden tools.
Person property of Tenants listed below.
3/25/19 P80 Gloria Coronado
3/25/19 R04 Andrew Bruno 3/25/19 O08 Alicia Garcia 3/25/19 O13 Celeste, Escober
3/25/19 P21 Christine Montes
3/25/19 H18 Jaime Garcia 3/25/19 H09 Jacob Nelson 4/7/19 E18 Christoper Harrison
4/7/19 J32 Bryan Knight 4/7/19 L06 Isavel & John Munoz
4/11/19 N32 Jeremy Olguin 4/11/19 Q04 Linda Smith 4/11/19 R14 Raymond Rodriguez
4/11/19 D11 Felicia Hinojosa
Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox. com
Sales are subject to cancellation in the event of settlement between Landlord and obligated party.
Sincerely,
Mona Anderson On-Site Manager.
March 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000922 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Comercializadora Alpro 489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Fresno County
Mailing Address
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Full Name of Registrant
Jose David Fernando Castillo Castillo
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Registrant commenced to transact business under the Fictitious Business Name listed above on February 12,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose David Fernando Castillo Castillo, Owner
Filed with the Fresno County Clerk on: February 13, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000930 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bobby Salazar’s Taqueria
1805 E. Herndon Ave Ste B, Clovis, CA 93611 Fresno County (559) 324-0484
Full Name of Registrant
Meramag Inc
1805 E. Herndon Ave Ste B,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February 13,
2019.
This business conducted by: Corporation
Articles of Incorporation C4238385
Type or Print Signature and Title
Esmeralda Magdaleno, CEO Filed with the Fresno County Clerk on: February 13, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, Deputy Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000637 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Angie’s Vanilla Bean Bakery
1920 High Street, Selma, CA 93662 Fresno County
Mailing Address
PO Box 592, Fowler, CA 93625
Full Name of Registrant
Angelica Anabel Ramirez 611 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2019.
This business conducted by: individual
Type or Print Signature and Title
Angelica Anabel Ramirez, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000896 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
America Express Cab 3563 N Saratoga Ave, Fresno, CA 93722
Fresno County (559) 233-3383
Full Name of Registrant
Jose Berber
3563 N Saratoga Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on February
11, 2019.
This business conducted by: individual
Type or Print Signature and Title
Jose Berber, Owner
Filed with the Fresno County Clerk on: February 11, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 10, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000664 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Emma’s Furniture 725 Academy Ave, Sanger, CA 93657 Fresno County
Mailing Address
1040 Pinewood Ave, Sanger, CA 93657
Full Name of Registrant
Abraham Sanchez III 1040 Pinewood Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: individual
Type or Print Signature and Title
Abraham Sanchez III, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000678 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J Tech Innovations 13948 E McKinely Ave Sanger, CA 93657 Fresno County
Mailing Address
13948 E McKinely Ave Sanger, CA 93657
Full Name of Registrant
Jeffrey Andrew Speer 13948 E McKinley Ave Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Andrew Speer, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M & M Services 2619 E Richert Ave, Fresno, CA 93726, Fresno County
Mailing Address
2619 E Richert Ave, Fresno, CA 93726
Full Name of Registrant
Miguel Angel Ramos- Rangel
2619 E Richert Ave, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: individual
Type or Print Signature and Title
Miguel Angel Ramos- Rangel Owner
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000704 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
A & C Cleaning Services 5694 E. Madison Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5694 E. Madison Avenue,
Fresno, CA 93727
Full Name of Registrant
Albert Vitela
5694 E. Madison Avenue, Fresno, CA 93727 Christina Elizabeth Vitela 5694 E. Madison Avenue, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Christina Elizabeth Vitela, Co-Owner
Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000658 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Tip Repair and Maintenance 5236 E Lowe Avenue Apt #101, Fresno, CA 93727, Fresno County
Mailing Address
5236 E Lowe Avenue Apt #101, Fresno, CA 93727
Full Name of Registrant
Ismael Pena
5236 E Lowe Avenue Apt #101, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Ismael Pena, Owner Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001049 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Te Amo Auto
7436 N Ivanhoe Avenue,
Fresno, CA 93722, Fresno County (559) 574-2737
Mailing Address
7436 N Ivanhoe Avenue, Fresno, CA 93722
Full Name of Registrant
Yasmine Abdulla Fadhl Mohsin
7436 N Ivanhoe Avenue, 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
Yasmine Abdulla Fadhl Mohsin, Owner
Filed with the Fresno County Clerk on: February 19, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 18, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001014 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Established 1947 Established 1948 Established 1944 Established 1966 Established 1967 Established 1970 Established 1984 Established 2019 Bread & Water
Salt & Pepper Leverage Leverage Up California Safe and Sane Fireworks
California S&S Disc. California Celebration Comifornia California Crew Super Store Discount Super Store Super Discount Store Discount Store California Fireworks California Discount Fireworks
Civil Protection Code Enforcement Code Violation Code Green
In The Box
Out OF The Box The Blue Box
The Box
Blind Faith Ministry Lost Faith Ministry North and South Ministry Fallowship Ministry Bread and Water Ministry
Bread & Water Ministry Please Him Ministry The Evangelist Ministry Burnt Offerings Ministry J Everlasting Ministry Eighth Day Ministry
Escape Ministry Judgment Ministry Knock Ministry Wisdom Ministry Understanding Ministry Established From The Beginning Established In The Beginning Established Before The Beginning Established
3288 W. Beran #104, Fresno, CA 93706, Fresno County
Full Name of Registrant
James Phillip Sullivan 3288 W. Beran #104 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
James Phillip Sullivan, Owner
Filed with the Fresno County Clerk on: February 19, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: February 18, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000714 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Smoke N Vape 2 2110 N Blackstone, Suite 101, Fresno, CA 93703, Fresno County
Mailing Address
2110 N Blackstone, Suite 101, Fresno, CA 93703
Full Name of Registrant
Omar Abdo Alkobadi 5897 E Atchison Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Omar Abdo Alkobadi, Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001195 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Mundo’s Towing Service
3109 W. McKinley Spc 1, Fresno, CA 93722, Fresno County
Mailing Address
PO Box 12751 Fresno, CA 93779
Full Name of Registrant
Raymund Zarate Berber 3109 W. McKinley Spc 1, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
26, 2019
This business conducted by: Individual
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 26, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 25, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001248 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Madera Registration Services
1726 S. Orange Ave, Fresno, CA 93702 Fresno County
Full Name of Registrant
Boston Motors Inc 1726 S. Orange Ave, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
27, 2019
This business conducted by: Corporation
Articles of Incorporation C3346931
Type or Print Signature and Title
Raymund Zarate Berber, Owner
Filed with the Fresno County Clerk on: February 27, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 26, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001260 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Takhar Transport Services
4106 W. Fountain Way, Fresno, CA 93722 Fresno County
Full Name of Registrant
Sukhjinder S. Takhar 4106 W. Fountain Way, 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
Sukhjinder S. Takhar, Owner
Filed with the Fresno County Clerk on: February 28, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 27, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001169 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jam Packed Sounds Entertainment 3073 Shirley Avenue, Clovis, CA 93611, Fresno County
Mailing Address
3073 Shirley Avenue, Clovis, CA 93611
Full Name of Registrant
Jacinto Trevino 3073 Shirley Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jacinto Trevino, Owner Filed with the Fresno County Clerk on: February 25, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000834 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Cleaning Ninja