Page 10 - Dinuba Sentinel 1-17-19 E-edition
P. 10
B2 The Dinuba Sentinel
Thursday, January 17, 2019
PUBLIC NOTICES
Ordinance 2018-09 (Summary)
Ordinance of the City Of Dinuba Levying Special Tax Within Community Facilities District
City Of Dinuba, Community Facilities District No. 2018-1
(Maintenance and Services)
The Dinuba City Council, on January 8, 2019, adopted Ordinance 2018-09 levying special tax within Community Facilities District No. 2018-1.The Resolution of Intention to Establish Community Facilities District No. 2018-1 was adopted October 23, 2018, pursuant to Mello- Roos Community Facilities Act, Chapter 2.6 of Part 1 of Division 2 of Title 5, of the California Government Code to levy a special tax to nance certain municipal services. The City Council, pursuant to the notice a speci ed in the act, held a public hearing relative to the de- termination to proceed with the formation of the Community Facilities District, “CFD”, and future annexation area and the rate and method of apportionment of the special tax to be levied. At the conclusion of the hearing, the Council adopted a Resolution of Formation. On No- vember 27, 2018, a special election was held among the landowners of record within the CFD and whom approved by at least a two-thirds vote, and which has been con rmed by the Dinuba City Council. On January 8, 2019, the City Council adopted Ordinance No. 2018-09 authorizing and levying the Special Tax within the CFD pursuant to the Act, at the rate and in accordance with the amended rate and method of apportionment of Special Tax on le with the City Clerk and as approved in the Resolution of Formation and which levy will commence in scal year 2018/19 and in each scal year thereafter to
pay for the services for the CFD.
Amendments were made to Title 3 by addition of Chapter 37 (Estab- lishing a Community Facilities District (CFD) No. 2018-1 and autho- rizing the levy of the special tax for maintenance and services within the CFD).
The foregoing Ordinance No. 2018-09 was introduced at a regular meeting of the City Council of the City of Dinuba on the November 27, 2018, and was passed and adopted at a regular meeting of the City Council on January 8, 2019, by the following vote:
AYES: Reynosa, Thusu, Longoria, Morales
NOES: None
ABSENT: Launer
ABSTAIN:None
A full copy of the ordinance is available for viewing at the City Clerk’s of ce, Dinuba City Hall, 405 East El Monte Way, Dinuba CA (559) 591-5900.
Attest: City Clerk Approved: Mayor of the City of Dinuba
January 17, 2019
E-RATE YEAR 2019-2020 RFP
Internal Connections – Network Infrastructure Upgrade DINUBA UNIFIED SCHOOL DISTRICT
E-rate Form 470 Application
Submission Deadline – Thursday, February 14, 2019
The DINUBA UNIFIED SCHOOL DISTRICT is seeking proposals to upgrade the network infrastructure at 3 school sites for its E-rate FY2019 application. The contract term is July 1, 2019 through June 30, 2021. Depending on when
the funding is awarded, a contract extension may be necessary to complete the full scope of work at each site.
Service Provider Requirements:
1. Service Provider must provide a valid SPIN at the time the bid is submitted and the SPIN must be included in the response documentation.
2. Service Provider must hold a valid and current C7 or C10 license. A copy of the license must be included in the proposal.
3. Service Providers must have a current FCC Red Light Display System Status of Green.
4. Service Providers must demonstrate a minimum of 10 years of experience in K-12 education or city/county govern- ment markets.
5. Service Providers must demonstrate a minimum of 5 years of E-Rate Category 2 Internal Connections experience. 6. Service Providers must reference a minimum of (3) similar sized projects where E-Rate Category 2 Internal Con- nections funds must have been used on at least (2) of these projects. Please include contact name, contact email, contact phone number, total project dollar amount, project completion time, and a brief description of the project.
7. Service Providers must have Cisco Certi ed Internetwork Experts (CCIE), Cisco Certi ed Network Associates (CCNA), and Cisco Meraki Network Associates (CMNA) or similarly certi ed resources currently employed. Service Providers may be required by the district to provide proof certi cation.
8. The Service Provider will be responsible for procuring the discounted amount of the contract cost from the USAC within the allowable service provider invoicing window (Service Provider Invoice method).
9. The Service Provider is able to complete all installation during the months of June and July 2019 to ensure the network is completed for the beginning of the 2019 school year.
10. The Service Provider must attend a mandatory walk through of 2 out of the 3 schools sites on Thursday, January 24, 2019 at 9:00am beginning at JOHN F. KENNEDY ELEMENTARY SCHOOL, continuing and ending at WASHING- TON INTERMEDIATE SCHOOL.
Project and Contract Requirements
This project is dependent on partial funding from the E-rate program. All contracts entered into as a result of the posting of the Form 470/RFP will be contingent upon the approval of discounts from the Universal Services Administrative Company (USAC) and the School District’s acceptance of the funding award. No part of this contract will be valid or executed outside of E-Rate timelines and approvals unless authorized by the School District.
a. Manufacturers with equivalent functionality can be quoted however all options must be compatible with existing infrastructure.
b. Solution MUST support EIGRP.
c. Solution MUST support 10Gb cabling.
d. Estimated Discount is 85% for the SCHOOL DISTRICT.
e. All proposals submitted must include a validated Item21 attachment using USAC’s latest template.
f. ALL Item 21 Attachments must be submitted individually for WAN Core, LAN Core, and each branch.
g. WAN and CORE Equipment listed must be cost allocated among the 3 schools based on number of students at each as detailed in the attached estimated budget sheet.
h. Ineligible items and features must be clearly included in your proposal and in the Item21 attachment.
i. All pricing must include taxes, shipping/handling, and all other eligible fees.
j. Manufacturer’s multi-year warranty for a period up to three years may be included in the cost of the component
k. Manufacturer’s warranty must be valid and veri able.
l. Prices must be held rm for the duration of the contract or until all work associated with the project(s) are complete (including any Universal Services Administrative Company (USAC) approved extensions).
m. Any implementation that is done prior to the funding award must be requested and approved in writing by the School District.
n. Services covered by this contract cannot take place before the contract start date of June 1, 2019 unless requested by the School District.
Proposal Evaluation:
It is anticipated that a contract will be made with the provider whose proposal is determined to be the most cost ef- fective and in the overall best interest of DINUBA UNIFIED SCHOOL DISTRICT. The main evaluation considerations are: 1) Price, 2) Compatibly with Existing Infrastructure 3) Prior work Experience with District, 4) Experience and Quali cations, 5) Completeness of Response, and 6) Local vendor.
To view the entire request for proposal including the list for the equipment and infrastructure please contact dinuba.erate@edtechnologyfunds.com
January 17, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District Tulare County in California invites and will receive sealed proposals for site work related to fencing for a baseball and soft ball eld located at Orosi High School, 41815 Road 128 Orosi CA, 93647. Quali ed contractors are invited to bid on the project. The school district will receive the bids up to but no later than 10:00 a.m. on the 31st of January 2019 thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractor will 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 Uni ed School District of ce located at 12623 Avenue 416, Orosi CA 93647. Bid Documents are available at the District Of ce at the above address or by contact- ing the of ce of Teter Architects at (559) 437-0887. Teter Architect is open Monday-Thursday between 8:00 am to 5:00 pm.
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in an amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
January 10, 17, 2019
NOTICE OF PETITION TO ADMINISTER
ESTATE OF
Kenneth Milne
CASE NO. 49260
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate,
or both, of: Kenneth Milne
A Petition for Probate has been filed by: Donna Milne in the Superior Court of California, County of Tulare.
The Petition for probate requests that Donna Milne 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: February 27, 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. Todd Armas
Law Office of J. Todd Armas 1186 W. Shaw Ave., 104, Fresno, CA 93711
(559) 221-6955
January 17, 24, 31, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Allison Galvez FOR CHANGE OF NAME CASE NUMBER: 276679 TO ALL INTERESTED
PERSONS:
Petitioner: Allison Galvez Hernandez filed a petition with this court for a decree changing name as follows:
Present Name
Allison Galvez
Proposed Name
Allison Alonso Galvez
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: February 11, 2019 Time: 8:30 AM Dept.: 7
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
Other: Service on other parent Date: December 24, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-2187
NEW
PHONE (559) 686-4744
THE FOLLOWING PERSONS ARE DOING BUSINESS AS: Fictitious Business Name Statement:
Hoffman Farms
Street Address of the Principal Place of Business
21346 Road 140 Tulare, CA 93724 Tulare County
Full Name of Registrant
Mark Hoffman
500 Chevy Chase Drive Tulare, CA 93724 Marion Hoffman
500 Chevy Chase Drive Tulare, CA 93724
This business is conducted by:
A Trust
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1992 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 Hoffman
Print Name Mark Hoffman, Trustee This statement was filed with the county clerk of Tulare County on: December 12, 2018
Roland P Hill, County Clerk
By: Mayra Guereca, Deputy Clerk December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-2170
NEW
PREVIOUS FILE NO 2013-1818 PHONE (559) 237-4334
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
D&R Wholesale
Street Address of the Principal Place of Business
30575 Road 68, Goshen, CA 93227 Tulare County
Mailing Address
8 E. Olive Farms Fresno, CA 93728
Full Name of Registrant
Domenico Santeufemia 7349 W. Rialto
Fresno, CA 93723
This business is conducted by: An
Individual
The registrant commenced to transact business under the fictitious business name above listed above on: December 1, 2018 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/ Domenico Santeufemia
Print Name Domenico Santeufemia
This statement was filed with the county clerk of Tulare County on: December 10, 2018
Roland P Hill, County Clerk
By: Maegan Hansen, Deputy Clerk January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-2190
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name
Statement:
Savvy Whole Sale
Street Address of the Principal Place of Business
610 W Main St Visalia, CA 93291 Tulare County
Mailing Address
610 W Main St Visalia, CA 93291
Full Name of Registrant Modern Broker Inc. 610 W Main St
Visalia, CA 93291 State: California
This business is conducted by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: December 11, 2018
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/ Chris Barbeau
Print Name Chris Barbeau, C.O.O. This statement was filed with the county clerk of Tulare County on: December 12, 2018
Roland P Hill, County Clerk
By: Chelsi Walters, Deputy Clerk January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-0002256
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: December 27, 2023
Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd #L7 Visalia, CA 93277, County of Tulare
Fictitious Business Name:
Blooming Nails & Spa
Registrant Address:
Ledinh, Van Thi
2933 W Clinton CT 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 Van Thi Ledinh
Print Name Van Thi Ledinh
This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk
By: Maegan Hansen, Deputy January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT-STATEMENT OF ABANDONMENT Original FBN Number: 2016-
0000065
Original Filing Date: January 12, 2016
Statement Expires On: January 12, 2021
Began Transacting Business: January 12, 2016
Business Is Conducted By: Individual
Business Address:
2016 S Mooney Blvd Ste L7 Visalia, CA 93277 County of Tulare
The following person has Abandoned the use of the
Fictitious Business Name:
Blooming Nails & Spa
Registrant Address:
Dinh, Yen Thi
19302 Coralwood Lane, Huntington Beach, CA 92646
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/ Yen Dinh
Print Name: Yen Dinh
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: Maegan Hansen, Deputy This statement was filed with the County Clerk of Tulare on: December 27, 2018
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-2274
REFILE with changes PREVIOUS FILE NO 2018-2224 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Alta Peak Technology
Solutions
Street Address of the Principal Place of Business
3090 Ave 393 Kingsburg, CA 93631 Tulare County
Full Name of Registrant
Alta Peak Technology Solutions
3090 Ave 393 Kingsburg, CA 93631 State: CA
This business is conducted by: A
Limited Liability Company
The registrant commenced to transact business under the fictitious business name above listed above on: December 31, 2018
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/ David A. Silva
Print Name David A. Silva, President
This statement was filed with the county clerk of Tulare County on: December 31, 2018
Roland P Hill, County Clerk
By: Mayra Guereca, Deputy Clerk January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-0000042
REFILE WITH CHANGE
Began Transacting Business: January 7, 2019
Statement Expires On: January 7, 2024
Original FBN Number: 2018- 0002251
Business Is Conducted By: Individual
Business Address:
1844 S Mooney Blvd Suite M Visalia, CA 93277 County of Tulare
Fictitious Business Name:
Acoba’s Vehicle Registration Services
Registrant Address:
Acoba, Rene Balmilero 1207 N Alexandria Dr 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 Rene Balmilero Acoba Print Name Rene Balmilero Acoba This statement was filed with the County Clerk of Tulare on: January 7, 2019
Roland P. Hill, County Clerk
By: Valeria Lopez, Deputy January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0002253
FIRST FILING
Began Transacting Business: November 15, 2018
Statement Expires On: December 27, 2023
Business Is Conducted By: A Married Couple
Business Address:
808 West Dove Court Visalia, CA 93291 County of Tulare Phone (559) 804--3036
Fictitious Business Name:
G & H Enterprises
Registrant Addresses:
Carmona, Glenn
808 West Dove Court Visalia, CA 93291 Carmona, Heide
808 West Dove Court 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 Heide Carmona
Print Name Heide Carmona
This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk
By: Emily Beauchamp, Deputy January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-0002264
FIRST FILING
Began Transacting Business: December 28, 2018
Statement Expires On: December 27, 2023
Business Is Conducted By: Corporation
Business Address:
1401 W El Monte Way #105 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Fashion Nails & Spa Inc
Registrant Address:
TMN Fashion Nails & Spa Inc 1401 W El Monte Way #105 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 TMN Fashion Nails & Spa Inc
Signature Tung Nguan
Print Officer’s Name and Title Tung Nguan, President
This statement was filed with the County Clerk of Tulare on: December 28, 2018
Roland P. Hill, County Clerk
By: Mayra Guereca, Deputy January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-0002259
FIRST FILING
Began Transacting Business: May 16, 2012
Statement Expires On: December 27, 2023
Business Is Conducted By: Corporation
Business Address:
1170 E Prosperity Ave Unit #6 Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Princess Nail Spa
Registrant Address:
Princess Nail Salon Corporation
1170 E Prosperity Ave Unit #6 Tulare, CA 932748
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 TMN Princess Nail Salon Corporation
Signature Tuan Anh Nguyen
Print Officer’s Name and Title Tuan Anh Nguyen, President
This statement was filed with the County Clerk of Tulare on: December 27, 2018
Roland P. Hill, County Clerk
By: Maegan Hansen, Deputy January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT-STATEMENT OF ABANDONMENT Original FBN Number: 2017-
000200
Original Filing Date: December 11, 2017
Statement Expires On: December 11, 2022
Began Transacting Business: December 11, 2017
Business Is Conducted By: Individual
Business Address:
1401 W El Monte Way, Suite 105
Dinuba, CA 93618 County of Tulare
Phone (559) 591-4684
The following person has Abandoned the use of the
Fictitious Business Name:
Fashion Spa Nails
Registrant Address:
Nguyen, Tung Minh
3206 West Sady Ave Visalia, CA 93291
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/ Tung Nguyen
Print Name: Tung Nguyen
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: Mayra Guereca, Deputy
This statement was filed with the County Clerk of Tulare on: December 28, 2018
January 10, 17, 24, 31, 2019