Page 13 - Sanger Herald 3-14-19 E-edition
P. 13
THE SANGER HERALD B65 Thursday, March 14, 2019 PUBLIC NOTICES
Si requiere la traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876- 6300, ext. 1500, o ctamez@ci.sanger.ca.us.
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Sanger, California will hold a public hearing at a regular meet- ing to be held at 6:00 p.m., Thursday, March 28, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to consider the following:
Variance No. 2018-03, led by Decheng Wu: Variance from the minimum 60 foot lot width and the minimum 5,000 square feet lot area of the R–1–6 zone district zone district, and CEQA Exemption, to allow a Lot Line Adjustment to modify the width of two existing parcels on property located at 803 West Avenue, Sanger, CA 93657, APNs 317–114–01 and 317–114–02.
All interested parties are invited to attend and to provide testimony either orally or in writing on the proposed Variance. You may submit comments to David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any ac- tion on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to David Brletic, Senior Planner at, or prior to, the public hearing at (dbrletic@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall lo- cated at 1700 7th Street, Sanger CA.
March 14, 2019
NOTICE INVITING BIDS
Notice is hereby given that Fowler Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids from Con- tractors prior to the date and time-stated for the Bid Opening for construction of:
SITE IMPROVEMENTS FOR RELOCATABLE BUILDINGS AT FOWLER HIGH SCHOOL & SUTTER MIDDLE SCHOOL
FOWLER UNIFIED SCHOOL DISTRICT FOWLER, CALIFORNIA
as per drawings and speci cations which may be obtained from the Architect upon deposit of Fifty Dollars ($50.00), refundable when draw- ings and speci cations are returned in good condition as indicated in the “Instructions to
Bidders”.GONZALEZ ARCHITECTS 7545 N. DEL MAR AVE., SUITE 203
FRESNO, CALIFORNIA 93711
Bids will be sealed and led in the District Fa- cilities Of ce.
FOWLER UNIFIED SCHOOL DISTRICT 658 E. ADAMS AVENUE FOWLER, CALIFORNIA 93625
cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the Contractor shall have a Class B license.
The Contractor shall be required to satisfy the conditions set forth in the contract and Edu- cation Code section 45125.2 regarding n- gerprinting requirements and student safety prior to permitting any contact with students. Upon award of the contract and before begin- ning work, the Contractor shall be required to provide a veri cation of compliance with the student safety provisions of the contract and Education Code section 45125.2.
Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. If awarded a Contract, the Bidder and its subcontractors, of any tier, shall maintain active registration with the Department of Industrial Relations for the duration of the Project.
This Project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations. In bidding on this project, it shall be the Bidder’s sole responsibility to evaluate and include the cost of complying with all labor compliance requirements under this contract and applicable law in its bid. The Director of the Department of Industrial Relations of the State of California, in the manner provided by law, has ascertained the General Prevailing Rate per diem Wages and rate for legal holidays and overtime work as set forth in the Agreement. The Contractor must pay for any labor therein described or classi edinanamountnotlessthantherates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available to any interested party on request. Project is subject to Disabled Veterans Busi- ness Enterprise (DVBE) Participation Re- quirements refer to Bid Documents.
The Owner reserves the right to waive any ir- regularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw his bid for a period of sixty (60) days after date set for the opening thereof. FOWLER UNIFIED SCHOOL DISTRICT Scott Grif n
Before 2:00 p.m. on April 2 2019.
Bids will be opened in public at the District Facilities Of ce after 2:00 p.m. on April 2 , 2019.
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 and made payable to the Owner, which shall be given as a guarantee that the bidder will enter into a contract 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 be- ing requested to do so.
The successful bidder will be required to fur- nish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of thecontractprice,andaFaithfulPerformance Bond in the amount of one hundred percent (100%) of the contract price, said bonds to be secured from a surety company licensed to is- sue such insurance in California and satisfac- tory to the Owner. The bidder will be required to give satisfactory proof to the Owner of the maintenance of Public Liability Insurance in the amount of not less than $1,000,000 for more than one person injured in one accident as requested by the Contract Documents. The successful bidder will be allowed to sub- stitute securities in lieu of retainage, pursuant to Public Contract Code Section 22300.
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-
,
Superintendent
March 14, 21, 2019
12760 E. Rialto Ave, Sanger, CA 93657 Fresno County (559) 329-6323
Full Name of Registrant
Pao Yang
12760 E. Rialto Ave, Sanger, CA 93657 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
Pao Yang, Owner
Filed with the Fresno County Clerk on: February 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, County Clerk Admin
Notice: This Statement Expires On: February 6, 2024
A new statement must be filed prior to the expiration date.
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001343 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
United Trailer Repair 2625 Winery Avenue, Clovis, CA 93612, Fresno County
Mailing Address
2625 Winery Avenue, Clovis, CA 93612
Full Name of Registrant
Juan Jose Aguirre- Gonzalez
2625 Winery Avenue, Clovis, CA 93612 Edwin Maldonado Mendez
1500 W Banneker Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5,
2019.
This business conducted by: General Partnership Type or Print Signature and Title
Juan Jose Aguirre- Gonzalez, General Partner Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be
filed prior to the expiration
date.
March 14, 21, 28,
April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001314 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Furniture America and Repair
333 N. Maple Ave Ste B, Fresno, CA. 93702 Fresno County
Full Name of Registrant Jose Reimundo Cach Balm
725 S. 5th ST, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose Reimundo Cach Balm, Owner
Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001441 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valley Classic Shutters LLC 1963 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Charles Insinga 1963 Lorena Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 7,
2019.
This business conducted by: Limited Liability Company
Articles of Incorporation 201904410359
Type or Print Signature and Title
Charles Insinga, Managing
Member
Filed with the Fresno County Clerk on: March 7, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: March 6, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001315 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Gray Oak
798 Hazelhurst Way, Coalinga, CA 93210 Fresno County
Mailing Address
798 Hazelhurst Way, Coalinga, CA 93210 Full Name of Registrant Joseph C. Johnson
351 Monroe Street, Coalinga, CA 93210, Registrant commenced to transact business under the Fictitious Business Name listed above on: March 4,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Joseph C. Johnson, Owner Filed with the Fresno County Clerk on: March 4, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 3, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001181 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Jack’s Truck Wash 4011 W. Ashlan, Fresno, CA 93722, Fresno County (559) 489-0869
Mailing Address
4011 W. Ashlan, Fresno, CA 93722
Full Name of Registrant
Optimum Properties LLC 2894 W. Powers Ave, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name listed above on: February 25, 2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201507710232
Type or Print Signature and Title
Surjit Singh, Managing Member
Filed with the Fresno County Clerk on: February 25 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration
date.
March 14, 21, 28,
April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001175 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Sal’s Handyman and Maintenance Services 3945 W. Nebraska Ave, Caruthers, CA 93609 Fresno County
Full Name of Registrant
Salvador Carrillo Jr 3945 W. Nebraska Ave, Caruthers, CA 93609 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
Salvador Carrillo Jr, Owner Filed with the Fresno County Clerk on: February 25 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: February 24, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001055 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Up In Smoke BBQ 304 Sunnyside Avenue, Clovis, CA 93611, Fresno County (559) 546-2897
Mailing Address
4051 E Saginaw Way, Fresno, CA 93726
Full Name of Registrant
Phillip Richard Soriano 4051 E Saginaw Way, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
20, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Phillip Richard Soriano, Owner
Filed with the Fresno County Clerk on: February 20 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: February 19, 2024
A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910001341 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Hulavesbrows 6364 N Figarden Drive Suite 118, Fresno, CA 93722. Fresno County (559) 489-0869
Mailing Address
1960 Fairmont Avenue, Clovis, CA 93611
Full Name of Registrant
Houa Vang
1960 Fairmont Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on: March 5
2019.
This business conducted by: Individual
Type or Print Signature and Title
Houa Vang, Owner
Filed with the Fresno County Clerk on: March 5, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 4, 2024 A new statement must be filed prior to the expiration date.
March 14, 21, 28, April 4, 2019
NOTICE OF TRUSTEE’S SALE T.S. No. 076005-CA APN: 153-270-02 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/26/2019 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/23/2006, as Instrument No. 2006-0225627, , of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: FRED FULLER, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVI NGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE VAN NESS AVENUE EXIT FROM THE COUNTY COURTHOUSE, 1100 VAN NESS, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 30300 TRIMMER SPRINGS RD SANGER, CA 93657 The undersigned Trustee disclaims any liability for any incorrectness of the street
address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note (s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $255,140.86 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are ri sks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult
either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW. STOXPOSTING.COM, using the file number assigned to this case 076005-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Driv e San Diego, California 92117.
02/28/2019 03/07/2019 03/14/2019
NOTICE OF TRUSTEE’S SALE
T.S. No. 076573-CA APN: 322-203-20 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/22/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/17/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/28/2011, as Instrument No. 2011-0029844, , and later modified by a Loan Modification Agreement recorded on 07/24/2014, as Instrument NO.2014- 0081371-00, of Official Records in the office of the County Recorder of Fresno County, State of CALIFORNIA executed by: SERGIO ALBERTO AGUILA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: WEST ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY, FRESNO SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2657
14TH STREET SANGER, CALIFORNIA 93657 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, o r encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $186,522.87 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the rea l property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same le nder may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW. AUCTION.COM, using the file number assigned to this case 076573- CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postpon ement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117.
03/14/2019 03/21/2019 03/28/2019