Page 12 - Dinuba Sentinel 4-25-19 E-edition
P. 12
B4 The Dinuba Sentinel
Thursday,April 25, 2019
PUBLIC NOTICES
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA NOTICE INVITING BIDS
The City of Dinuba hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsis- tence pay as provided for in Labor Code Sec- tion 1773.8. Said wages are on le with the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a pub- lic works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Dinuba.
City Council, City of Dinuba
Dated: April 15, 2019
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinu- ba, California 93618, until Wednesday May 15, 2019 at 1:30 pm, at which time they will be publicly opened and read in said building for construction in accordance with the speci- cations therefore, to which special reference is made as follows:
DINUBA GREEN MEDIAN IMPROVEMENTS
Plans and speci cations applying to this proj-
ect may be obtained online at CIPLIST.com. Plans and speci cations can be examined at the of ce of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618.
No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engineer, Jason Watts, P.E., (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Dinuba, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ and/or ‘C-27’ Contractor’s License is re- quired for this Project.
Linda Barkley City Clerk
BY:
April 18, 25, 2019
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Application No. 2019-03 (Conditional Use Permit to allow up to 12 children at an existing licensed day care facility).
When and Where?
6:30 pm, Tuesday, May 14, 2019 Council Chambers, Dinuba City Hall 405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Sandra Arevalo
Location:
451 W. North Way (Assessor Parcel Number 014-340-048)
Proposal:
A request for a Conditional Use Permit to allow up to twelve children at an existing day care facility.
Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project will not have potential adverse effects on the environ- ment and is exempt from analysis under Section 15061 b 3 (General Exemption) of the Guidelines of the California Environmental Quality Act (CEQA).
Contact:
You are welcome to attend this meeting to express your views on this request. The City also accepts mailed comments, so they can be distributed to the Planning Commission. If you desire more informa- tion or wish to view the staff report for the project(s), please contact the Dinuba Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924.
Any person dissatis ed with a decision of the Planning Commission may appeal the decision to the Dinuba City Council within fteen days
of the date the decision is nal.
April 25, 2019
Public Notice
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business & Professions Code, section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The undersigned will sell at a public sale by competitive bidding on the 26th day of April at 1:00 pm, on the premises where said property has been stored and which is located at Green Box Rentals, Inc., 6988 Avenue 304, Visalia, County of Tulare, State of California, the following contents of storage units belonging to:
Michael Carner
Storage Unit: 16-1416 Miscellaneous items Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
Dated March 20, 2019 Donna Nottingham (559) 733-5345
April 18, 25, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF JACK BARSAMIAN CASE NO. VPR 049408 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: JACK
BARSAMIAN
A Petition for Probate has been filed by: LILLIAN SAFRAZIAN in the Superior Court of California, County of Tulare.
The Petition for probate requests that LILLIAN SAFRAZIAN 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 13, 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: Jared C. Kapheim Griswold, Lasalle, Cobb, Dowd & Gin, LLP
111 E. Seventh Street, Hanford, CA 93230 (559) 584-6656.
April 18, 25, May 2, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Maria Matilda LeDesma Castillo FOR CHANGE OF NAME
CASE NUMBER: #-278096
TO ALL INTERESTED
PERSONS:
Petitioner: Maria Matilda LeDesma Castillo filed a petition with this court for a decree changing name as follows:
Present Name
Maria Matilda LeDesma Castillo
Proposed Name
Mary Matilda LeDesma Castillo
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: May 28, 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 10, 2019 Signed /s/ David C. Mathias Judge of the Superior Court April 18, 25, May 2, 9, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Enrique Trevino 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
April 25, May 2, 9, 16, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000591
REFILE WITH CHANGE Began Transacting Business: January 1, 2019 Statement Expires On:
March 27, 2024
Orignal FBN Number: 2018-0001798
Business Is Conducted By: Corporation
Business Address:
710 Hollow Way 250 South L ST Dinuba, CA 93618 County of Tulare
Mailing Address
12825 Ave 414, Ste A Orosi, CA 93647 Fictitious Business Name: Orbit Lanes
Registrant Address:
YR Pizza Planets 12825 Ave 414, Ste A Orosi, CA 93647 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 R. Yvette T. Alvarez
Signature R. Yvette T. Alvarez
Print Officer’s Name and Title Vice President
This statement was filed with the County Clerk of Tulare on: March 27, 2019 Roland P. Hill, County Clerk By: Emily Beaucahmp, Deputy
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000590
REFILE WITH CHANGE Began Transacting Business: January 10, 2019 Statement Expires On: March 27, 2024
Orignal FBN Number: 2018-0001799
Business Is Conducted By: Corporation
Business Address:
12825 Ave 414, Ste A Orosi, CA 93647 County of Tulare
Fictitious Business Name:
YR Pizza Planet
Registrant Address:
YR Pizza Planets 12825 Ave 414, Ste A Orosi, CA 93647 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 R. Yvette T. Alvarez
Signature R. Yvette T. Alvarez
Print Officer’s Name and Title Vice President
This statement was filed with the County Clerk of Tulare on: March 27, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
April 4, 11, 18, 25, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000498
REFILE WITH CHANGE Began Transacting Business: March 11, 2019 Statement Expires On: March 11, 2024
Orignal FBN Number: 2019-0000333
Business Is Conducted By: Individual
Business Address:
601 W Murray Ave Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Visalia Pizza House
Registrant Address:
Mejorado, Matthew 1311 San Antonio 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 Matthew Mejorado
Print Name Matthew Mejorado
This statement was filed with the County Clerk of Tulare on: March 11, 2019 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
April 4, 11, 18, 25, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO 2016-1764
The following person has Abandoned the us of the Fictitious Business Name: Lampe Flat
Street Address of the Principal of Business
151 N. Neeley St Visalia, CA 93291,
Tulare County
Mailing Address
Same
Full Name of Registrant:
Tulare SAG, Inc.
151 N. Neeley St Visalia, CA 93291 State: CA
This business was conducted by: A
Corporation
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/ Davio Lampe, Print Name Davio Lampe, President
The fictitious business listed above was filed on: October 27, 2016
This Statement of Abandonment was filed with the County Clerk of Tulare on: March 28, 2019 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 April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2017-0001974
Original Filing Date: October 30, 2017 Statement Expires On: October 30, 2022
Began Transacting Business:
Business Is Conducted By: A Married Couple Business Address:
155 E Tulare ST Dinuba, CA 93618 County of Tulare The following persons have Abandoned the use of the
Fictitious Business Name:
Paleteria Y Neveria La Plazita
Registrant Addresses:
Orozco, Maria 42249 Road 64, Dinuba, CA 93618 Orozco, Martin 42249 Road 64, Dinuba, CA 93618
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/ Maria Orozco Print Name: Maria Orozco 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: Emily Beauchamp Deputy
This statement was filed with the County Clerk of Tulare on: March 22, 2019 April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000672
REFILE WITH CHANGE Began Transacting Business: April 29, 2010 Statement Expires On: April 4, 2024
Orignal FBN Number: 2016-0000962
Business Is Conducted By: General Partnership Business Address:
297 N Spruce RD Exeter, CA 93221 County of Tulare Phone: (559) 592-9115
Fictitious Business Name:
Rocky Hill Antiques
Registrant Addresses:
Crigler, Stephen Walter 43469 Alta Acres Dr Three Rivers, CA 93271 Jones, Michael Ray 916 N Dickran Dr Tulare, CA 93274 Mills, Deanna Gay 2420 W College CT Visalia, CA 93277
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 Deanna Mills Print Name Deanna Mills This statement was filed with the County Clerk of Tulare on: April 8, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000571
FIRST FILING
Began Transacting Business: March 1, 2010 Statement Expires On: March 22, 2024
Business Is Conducted By: Individual
Business Address:
614 N Branson CT Visalia, CA 93291 County of Tulare
Fictitious Business Name:
E & H Solutions
Registrant Address:
Desrosiers, Edgar Roland Jr
614 N Branson 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 Edgar Roland Desrosiers Jr.
Print Name Edgar Roland Desrosiers Jr.
This statement was filed with the County Clerk of Tulare on: March 22, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000589
FIRST FILING
Began Transacting Business: March 26, 2010 Statement Expires On: March 26, 2024
Business Is Conducted By: Individual
Business Address:
647 W El Monte Way Suite F Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Bubbles Hand Carwash
Registrant Address:
Barakat, Faizel
307 N Roberts PL 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 Faizel Barakat
Print Name Edgar Faizel Barakat
This statement was filed with the County Clerk of Tulare on: March 26, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000634
FIRST FILING
Began Transacting Business: April 2, 2019 Statement Expires On: April 2, 2024
Business Is Conducted By: Limited Liability Company Business Address:
40897 Road 120, Orosi, CA 93647 County of Tulare (559) 528-2806
Fictitious Business Name:
Anysort USA
Registrant Address:
GSF Nut Company LLC 40897 Road 120, Orosi, CA 93647 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: GSF Nut Company LLC
Signature Chris Yu
Print Officer’s Name and Title Chris Yu, President This statement was filed with the County Clerk of Tulare on: April 2, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy April 11, 18, 25, May 2, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000891
Original Filing Date: May 8, 2018
Statement Expires May 8, 2023
Began Transacting Business: May 15, 2013 Business Is Conducted By: Individual
Business Address:
12824 Ave 416 Orosi, CA 93647 County of Tulare The following person has Abandoned the use of the
Fictitious Business Name:
Princess Beauty Salon
Registrant Address:
Melgarejo, Jesus M 42042 RD 128, Spc 70, 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/ Jesus M. Melgarejo
Print Name: Jesus M. Melgarejo
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: Chesli Walters, Deputy This statement was filed with the County Clerk of Tulare on: April 9, 2019 April 18, 25, May 2, 9, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000725
FIRST FILING
Began Transacting Business: April 12, 2019 Statement Expires On: April 12, 2024
Business Is Conducted By: Individual
Business Address:
33022 Sierra Drive Lemon Cove, CA 93244 County of Tulare