Page 13 - Sanger Herald 5-24-18 E-edition
P. 13
THE SANGER HERALD B56 Thursday, May 24, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
the bid proposal form included in the contract documents. A valid California Class ‘A’ Con- tractor’s License is required for this Project. The City of Sanger 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,religiouscreed,sex,ornationaloriginin 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 wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, 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 unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement 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 public works project unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5. Thisprojectissubjecttocompliancemonitor- ing and enforcement by the Department of Industrial Relations. Bidsarerequiredfortheentireworkdescribed 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 Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, until 11:00 A.M., June 6, 2018, 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:
I STREET RECONSTRUCTION BETWEEN
5thAND10thSTREETSintheCityofSanger, California.
Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $30.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund- able price will be $40.00 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw 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 di- rected to the City Engineer, Joshua D. Rog- ers, 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 onthebidproposalformfurnishedbytheCity Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amountequaltoatleasttenpercent(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 Contractor who has not been licensed in accordance with the provisions in Public Contract Code Sec- tion 3300, as amended, or whose bid is not on
Dated: 5/11/2018
BY: Rebeca Padron City Clerk
May 17, 24, 2018
NOTICE OF PUBLIC HEARING
Notice is herby given that the Sanger City Council will consider the proposal of intent to levy and collect an annual assessment of $29.00 (twenty-nine dollars) for the maintenance of median islands and street lighting within the Sanger Landscape and Lighting Mainte- nance District No.1 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, June 7, 2018. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 24, 2018
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Sanger City Council will consider a proposal to levy and collect an annual assessment of $116.00 (one hundred sixteen dollars) in Area 1 and $40.00 (forty dollars) in Area 2, for the maintenance of street lights and landscaping within the city right-of-way, within the Sanger Landscaping and Lighting Main- tenance District No. 2 at a Public Hearing, pursuant to California Streets and Highway Code Section 22500 et. Seq., to be held on Thursday, June 7, 2018. The Hearing will take place at 6:00 p.m., or as soon after as possible, in the Council Chambers of Sanger City Hall, 1700 7th Street, Sanger, California.
A full and detailed description of the improvements, the boundaries of the assessment district and any zones therein and the proposed assessments upon the assessed lots and parcels of land within the District are as set forth in the Report of the City Engineer on le with the City Clerk. For further information contact the City Clerk’s of ce at (559) 875-6513.
John F. Mulligan Public Works Director
May 24, 2018
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2018-2019 budget of the Sanger Unified School District will be available for inspection by the public during regular business hours beginning June 7, 2018 at the District Administration Bldg., 1905 Seventh Street, Sanger, CA
93657.
A public hearing on the proposed 2018-2019 budget will be held by the governing board at 7:00 PM, June 12, 2018, at the SUSD District Administration Office, 1905 7th Street, Sanger, CA 93657. Prior to the public hearing on the proposed budget, there will be a public hearing regarding the Local Control and Accountability Plan (LCAP). Signed,
Gabriel Halls, Senior Director
District Financial Services Fresno County Superintendent of School
May 24, 2018
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2018-2019 budget of the Valley ROP will be available for inspection by the public during regular business hours beginning June 8, 2018 at the Valley ROP Administration Office, 1305 Q Street, Sanger, CA
93657.
A public hearing on the proposed 2018-2019 budget will be held by the governing board at 7:30 AM, June 14, 2018, at the Valley ROP Administration Office, 1305 Q Street, Sanger, CA 93657. Signed,
Gabriel Halls, Senior Director
District Financial Services Fresno County Superintendent of School
May 24, 2018
-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. Monday, May 28, 2018 The property described as Patio Furniture, Cloths, House hold Items, Bike,
Bedroom Furniture, Kids Toys Holiday Decorations, Tools, Videos.
Person property of Tenants listed below.
1. I-04 Gloria Gamez
2. G-09 Jose Calderon 3. R-27 Jessica Leon
4. P-83 Darla Peden
5. D-30 Jackee Fields
6. D-24 Jackee Fields
7. O-34 Phillip Williams
8. F-22 Kara Cunningham 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
May 17, 24, 2018
NOTICE OF WAREHOUSE LIEN SALE NOTICE IS HEREBY GIVEN that, in accordance with California Commercial Code Sections 7209 and 7210 and California Civil Code Section 798.56a, the mobilehome described as a 1971 Kit/Golden West, Decal No. LBJ5884, Serial No. S1943, located at 1941 N. Golden State Blvd., Space No. 8, Fresno, California 93705, will be sold at public auction at 11:15 a.m. on June 6, 2018 at Three Palms MH Park, LLC, 1941 N. Golden State Blvd., Space No. 8, Fresno, California 93705. The parties believed to claim an interest, John Palmer , Villa Capri Mobile Home Estates, have been given notice and the time specified for payment in the notice has expired. The undersigned is entitled to a warehouse lien against said mobilehome to satisfy the lien, storage and other related charged incurred including reasonable charges of notice, advertisement and sale John Palmer, Villa Capri Mobile Home Estates, Registered Owners, Legal Owners, Interested Parties, please take further notice that, in order to prevent the mobilehome from being sold at the noticed sale, the following amount must be paid prior to the sale: total claim to date of $6,359.20 amount as provided in the Commercial Code). Bidders are required to show proof
of cashier’s check(s)/money order(s) in an amount equal to the claim to date amount prior to bidding. Brock Kaveny, 3511 Del Paso Road, Suite 160, Room 240, Sacramento, CA 95835 (916) 569-8394, Authorized Agent for Three Palms MH Park, LLC
May 17, 24, 2018
NOTICE OF WAREHOUSE LIEN SALE NOTICE IS HEREBY GIVEN that, in accordance with California Commercial Code Sections 7209 and 7210 and California Civil Code Section 798.56a, the mobilehome described as a 1965 Melody Homes, Decal No. AAC8075, Serial No. 365563604, located at 1898 E. Gettysburg Avenue, Space No. 146, Fresno, California 93726, will be sold at public auction at 11:00 a.m. on June 6, 2018 at Fresno RV Park, LLC, 1898 E. Gettysburg Avenue, Space No. 146, Fresno, California 93726. The parties believed to claim an interest, Catherine J. Paxton, James L. Gross, Candace J. Gross, have been given notice and the time specified for payment in the notice has expired. The undersigned is entitled to a warehouse lien against said mobilehome to satisfy the lien, storage and other related charged incurred including reasonable charges of notice, advertisement and sale
Catherine J. Paxton, James L. Gross, Candace J. Gross, Registered Owners, Legal Owners, Interested Parties, please take further notice that, in order to prevent the mobilehome from being sold at the noticed sale, the following amount must be paid prior to the sale: total claim to date of $5,324.79 amount as provided in the Commercial Code). Bidders are required to show proof of cashier’s check(s)/money order(s) in an amount equal to the claim to date amount prior to bidding. Brock Kaveny, 3511 Del Paso Road, Suite 160, Room 240, Sacramento, CA 95835 (916) 569- 8394, Authorized Agent for Fresno RV Park, LLC
May 17, 24, 2018
ORDER TO OF Sidney Lauren Dye - Ilg FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01643
TO ALL INTERESTED PERSONS:
Petitioner: Sidney Lauren Dye - Ilg filed a petition with this court for a decree changing name as follows: Present Name
Sidney Lauren Dye - Ilg Proposed Name
Sidney Lauren Ilg
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: July 2, 2018 Time: 8:30 AM Dept.:404
b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
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: Sanger Herald Date: May 10, 2018 Signed /s/ Monica Diaz Judge of the Superior Court May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B K Express 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711, Fresno County
Full Name of Registrant
Jobanjeet Singh 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jobanjeet Singh, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002456 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless
3639 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon 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
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002471 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless 1190 N. Chestnut Avenue, Fresno, CA 93702 Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April
24, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paradise Liquor Market 4674 N. Blackstone Avenue, Fresno, CA 93726, Fresno County Phone (559) 224-1858
Full Name of Registrant
Jatinder Paul Dhillon 10664 N. Medinah Circle, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jatinder Paul Dhillon, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clark Co.
46117 Sandcreek Road, Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
Andrew Keith Clark 46117 Sandcreek Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Andrew Keith Clark, Owner Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002528 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A J Brother Frieghtway 502 4th Street, Sanger, CA 93657 Fresno County
Phone (559) 419-3451
Full Name of Registrant
Kulwant Singh
502 4th Street, 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
Kulwant Singh Owner Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001973 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hanasaki Designs 3517 Generosity Way, Clovis, CA 93619, Fresno County
Full Name of Registrant
Haylie Royce
3517 Generosity Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Haylie Royce, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002275 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Moneyhugger 5738 N. Lead Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Ernest Wayne Appling 5738 N. Lead Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernest Wayne Appling, Owner
Filed with the Fresno
County Clerk on: April 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 15, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002533 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garzon Landscape & Maintenance 4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
26, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Juan Garzon, Owner
Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005270
The following person has abandoned the use of the following fictitious business name of:
Progreen Landscape & Landscape Maintenance
At business address:
4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702
"I declare that all 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 crime.)" Signed: /s/ Joseph Juan
Garzon
The abandonment was
filed with the Fresno County Clerk on: April 26, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002022 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vortal
277 S. Thomas Avenue, Kerman, CA 93630, Fresno County
Mailing Address
1444 Fulton Street, Fresno, CA 93721
Full Name of Registrant
David Castillo
277 S. Thomas Avenue, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Castillo, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be
filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002542 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
CDS Media 3687 West Dayton Avene, Fresno, CA 93722, Fresno County
Mailing Address
3687 West Dayton Avene, Fresno, CA 93722
Full Name of Registrant
Richar Jimenez Jimon 3687 West Dayton Avene, Fresno, CA 93722 Franco Jimenez-Jimon 3687 West Dayton Avene, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April 27,
2018.
This business conducted by: Co-Partners
Type or Print Signature and Title
Richar Jimenez -Jimon, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002449 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aspire Cooling & Heating 2682 Sussex Ave, Clovis, CA 93611 Fresno County
Full Name of Registrant
Daniel Iriye
2682 Sussex Ave, Clovis, CA 93611 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
Daniel Iriye, Owner
Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002447 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Alpha Estates Management 3948 E. Olive Avenue, Fresno, CA 93703, Fresno County
Mailing Address
4643 East Brown Avenue, Fresno, CA 93702
Full Name of Registrant
Darryl Don Miller 4643 East Brown Avenue,
Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
23, 2018
This business conducted by: Individual
Type or Print Signature and Title
Darryl Don Miller, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018