Page 11 - Mid Valley Times 4-15-21 E-edition
P. 11

FILE NO 2021-589
975 Holland Ave. Clovis, CA 93612 County of Fresno (559) 222-0975 Mailing Address: 800 Janopaul Lane Modesto, CA 95351 (559) 500-9759
Full Name of Registrant Sally Bolger
7601 E. Whitemore Ave. Hughson, CA 95326 Patrick Bolger
7601 E. Whitemore Ave. Hughson, CA 95326
(If corporation or LLC, print number listed on Articles of Incorporation) LLC 36-4490211
LLC 36-440211
This business conducted by: a married couple Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Sally Bolger, co-owner
Filed with the Fresno County Clerk on: March 17, 2021
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001168
Registrant’s Name Dianna M. Carter, Self Filed with the Fresno County Clerk on: March 11, 2021
Brandi L. Orth, County Clerk
By: Yveter Jamison, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001432
Visalia, CA 93277
Full Name of Registrant SB Franchise Group, Inc.
3548 W. Fairview Ave. Visalia, CA 93277
(If corporation or LLC, print number listed on Articles of Incorporation) 201517510260
This business conducted by: a corporation Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above
on N/A
Registrant’s Name Florencio Villamor, Owner
Filed with the Fresno County Clerk on: March 24, 2021
Brandi L. Orth, County Clerk
By: Yveter Jamison, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 220211000985
April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001303
3742 E. White Ave., Fresno, CA 93702
This business conducted by: limited liability company
Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on 3/17/2021
Registrant’s Name
Cher Vang, Managing Member
Filed with the Fresno County Clerk on: March 17, 2021
Brandi L. Orth, County Clerk
By: Martha Garcia, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001301
6040 Hill Ave.
Orange Cove, CA 93646 County of Fresno
Full Name of Registrant Daniel David Toews 6040 Hill Ave.
Orange Cove, CA 93646 Ruth Mary Toews
6350 Hill Ave.
Orange Cove, CA 93646 This business conducted by: a general partnership
This registrant commenced to transact business under the Fictitious Business Name(s) listed above on 7/1/2007
Registrant’s Name Ruth Toews, General Partner Filed with the Fresno County Clerk on: March 11, 2021
Brandi L. Orth, County Clerk
By: ,Martha Garcia, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2021-0000628
REFILE WITH CHANGE
Original FBN Number: 2020-0001205
Began Transacting Business: 1/1/2021 Statement Expires On: 3/30/2026
Business Is Conducted By: General Partnership Business Address: 35826 Road 100 Visalia, CA 93291 County of Tulare Mailing Address:
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
FIRST FILING
Began Transacting Business: 3/1/2021 Statement Expires On: 3/18/2026
Business Is Conducted By: Individual Business Address: 1612 W. Mineral King Ave., Ste. C
Visalia, CA 93291 County of Tulare
(559) 749-4803
Fictitious Business Name Statement: Warly Trucking
The Following Person is Conducting Business as New First Filing
Street Address of the Principal Place of Business
41637 Pacifica Court Orosi, CA 93647 Tulare County
(559) 397-9505
Mailing Address:
41637 Pacifica Court Visalia, CA 93647
Full Name of Registrant Warlito Padaca Gaspar 41637 Pacifica Court Orosi, CA 93647
This business is conducted by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: 1/28/2021
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/ Warlito Padaca Gaspar
Print Name Warlito Padaca Gaspar
This statement was filed with the county clerk of Tulare County on: March 25, 2021
Roland P Hill, County Clerk
By: Chelsi Walters, Deputy Clerk
April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001315
Fictitious Business Name:
Stor It Clovis
The Following Person is Conducting Business as New First Filing
The Following Person is Conducting Business as New First Filing
Fictitious Business Name: Fresno Pizza Factory
3742 E. White Ave. Fresno, CA 93702 County of Fresno
(559) 349-2198
Mailing Address:
3742 E. White Ave. Fresno, CA 93702
Full Name of Registrant All Season Hydro LLC
18845 E. Kings Kanyon Rd.
Sanger, CA 93657 County of Fresno
(559) 391-0712
Full Name of Registrant Florentino Tomas
18845 E. Kings Canyon Sanger, CA 93657
This business conducted
The Following Person is Conducting Business as New First Filing
Fictitious Business Name: Grace Moving Company Affordable Moving
7775 N. First St. Fresno, CA 93720 County of Fresno (550) 882-4384 Mailing Address:
3548 W. Fairview Ave.
Fictitious Business Name: Industrial Rubber
The Following Person is Conducting Business as New First Filing
2620 Miami Ave.
Clovis, CA 93611-4511 County of Fresno
(559) 363-9565
Full Name of Registrant Patricia V. Basquez 2620 Miami Ave.
Clovis, CA 93611
This business conducted by: an individual
This registrant commenced to transact business under the Fictitious Business Name(s) listed above on n/a
Registrant’s Name Patricia V. Basquez Filed with the Fresno County Clerk on: March 02, 2021
Brandi L. Orth, County Clerk
By: ,Martha Garcia, Deputy County Clerk
Fictitious Business Name: Handmade By Lady Dianna
11033 E. Greenbury Way
Clovis, CA 93619 County of Fresno (614) 562-4137
Full Name of Registrant Dianna Meakara Carter 11033 E. Greenery Way Clovis, CA 93619
This business conducted by: an individual Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on 3/1/2021
The Following Person is Conducting Business as New First Filing
The Following Person is Conducting Business as New First Filing
The Following Person is Conducting Business as New First Filing
2491 Alluvial Ave. Clovis, CA 93611 County of Fresno
(559) 319-1502
Mailing Address:
288 N. D Street Porterville, CA 93257 Full Name of Registrant CargoBay, LLC
288 N. D Street Porterville, CA 93257
(If corporation or LLC, print number listed on Articles of Incorporation) 201107610075
This business conducted by: limited liability company
Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Rebecca A. Clark, Member
Filed with the Fresno County Clerk on: March 17, 2021
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001287
Fictitious Business Name:
Galaxy Transportation
Fictitious Business Name: Central Valley Hypnotherapy
Fictitious Business Name:
MJS Logistic
2103 E. Katherine Ave. Fowler, CA 93625 County of Fresno (559) 352-1055
Full Name of Registrant Kuldeep Singh Cheema 2103 E. Katherine Ave. Fowler, CA 93625
This business conducted by: an individual
This registrant commenced to transact business under the Fictitious Business Name(s) listed above on 02/08/2011
Registrant’s Name Kuldeep Singh Cheema, Owner
Filed with the Fresno County Clerk on: March 17, 2021
Brandi L. Orth, County Clerk
By: , Deputy County Clerk
April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001148
Registrant Address: Hardesty, Ilah L
2833 E. Westcott Ave. Visalia, CA 93292
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 /s/ Ilah Hardesty
Print Name Ilah Hardest 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: March 18, 2021
April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001400
5190 E. Hedges Ave., #103
Fersno, CA 93727 County of Fresno (559) 350-0465
Full Name of Registrant Eva Angulo
5190 E. Hedges Ave., #103
Fresno, CA 93727
This business conducted by: Individual
Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on 3/22/2021
Registrant’s Name Eva Angulo, Owner
Filed with the Fresno County Clerk on: March 22, 2021
Brandi L. Orth, County Clerk
By: Yveter Jamison, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001479
The Following Person is Conducting Business as New First Filing
35960 Road 100 Visalia, CA 93291
The Following Person is Conducting Business as New First Filing
Fictitious Business Name:
All Season Hydro LLC
Fictitious Business Name: Tomas Landscaping
Thursday, April 15, 2021 | A11 | Mid Valley TiMes PUBLIC NOTICES
  NOTICE TO BIDDERS
Notice is hereby given that Dinuba Unified School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of the Contract to construct:
RE-ROOFING OF DINUBA HIGH SCHOOL AUDITORIUM
340 E. KERN ST. DINUBA, CA 93618.
as per the specifications which may now be obtained electronically from our website at https://www.dinuba.k12.ca.us/. Select Departments, Facilities Maintenance & Operations, Contractor Information, then open PDF document(s) pertaining to the project.
The lowest bid shall be determined on the amount of the base bid.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor or subcontrac- tor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Divi- sion 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work.
Time of completion for the Project shall be Forty-Five (45) calendar days from (a) the date of commencement of the Work as established in the Owner’s Notice to Proceed, or (b) if no other date is established in a Notice to Proceed from Owner, then Forty-Five (45) calendar days after full execution of the Agreement and liquidated damages of $750/day for delay shall accrue.
Bids will be sealed and filed with the Owner at:
DINUBA UNIFIED SCHOOL DISTRICT OFFICE BOARD ROOM 1327 E. El MONTE WAY
DINUBA, CALIFORNIA 93618.
No later than 10:30 A.M. PST May 6, 2021 on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted.
Bids will then be opened immediately after filing at 10:30 A.M. PST on May 6, 2021 at the Dinuba Unified District Office Board Room as calculated by the clock designated by the Owner or its representative as the bid clock.
A Pre-Bid Conference / Job Walk will be held on April 26, 2021 at Dinuba High School Auditorium, 340 E Kern, Dinuba, CA 93618 at 09:00 A.M. PST. Bid- ders not attending this Pre-Bid Conference / Job Walk shall be disqualified.
The Owner will require the successful Bidder to achieve the minimum goal of 3% DVBE (Disabled Veteran Business Enterprises) established in the bid- ding documents or to provide acceptable evidence of good faith efforts to do so. The DVBE documents must be sealed and filed in the Business Office of the Owner before 10:30 A.M. PST on May 6, 2021, at which time the bids (including the DVBE forms) will be opened in public.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commis- sioner to transact surety insurance in the State of California during this calendar year), 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 being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfac- tory to the Owner.
Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds
to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to ap- prove or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “C-39” License and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contractor’s license number shall not be grounds for filing a bid protest or for considering the bid nonresponsive if the bidder submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continua- tion thereof, so long as the corrected contractor’s license number corresponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is submitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed subcontractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any autho- rized postponement thereof. The Owner reserves the right to take more than sixty (60) days to decide regarding the rejection of bids or the award of the Contract.
      Advertise:1st Publication Date 2nd Publication Date
15 April 2021 22 April 2021
By: Jack Schreuder
Its: Director of Facilities, Maintenance & Operations Dinuba Unified School District
      NOTICE OF AVAILABILITY OF THE ANNUAL DEVELOPMENT IMPACT FEE REPORT FOR FISCAL YEAR ENDING JUNE 30, 2020
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger will consider acceptance of the Annual Development Impact Fee Report for the Fiscal Year Ending June 30, 2020, at its meeting on May 6, 2021 at 6:00 pm, or as soon thereafter as possible.
The meeting will be conducted pursuant to the provisions of Paragraph
11 of the Governor’s Executive Order N-25-20 which suspends certain requirements of the Ralph M. Brown Act, and as a response to mitigating the spread of COVID-19, the meeting will be held via teleconference and will not be open to the public. The weblink and telephone number listed below will provide access to the City Council meeting. All interested par- ties are invited to submit statements orally or in writing. Written comments must be delivered to the City Clerk’s Office prior to the scheduled hearing date. Public comments will also be accepted via email at publicmeeting@ ci.sanger.ca.us prior to the close of the public hearing.
The Annual Development Impact Fee Report is available for public review at City of Sanger City Clerk’s Office, 1700 7th Street, Sanger, California, and on the City’s website at www.ci.sanger.ca.us.
Weblink: https://us02web.zoom.us/j/83933884419
Telephone number: 1-669-900-9128
Meeting ID: 839 3388 4419
DATED: March 25, 2021
April 15, 2021
   The Following Person is Conducting Business as New First Filing
373 Recreation Ct. Sanger, CA 93657 County of Fresno
Full Name of Registrant Francisco Cuellar
373 Recreation Ct. Sanger, CA 93657
This business conducted by: an individual Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Francisco J. Cuellar, Owner
Filed with the Fresno County Clerk on: March 17, 2021
Brandi L. Orth, County Clerk
By: Carlos Aguirre, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001511
The Following Person is Conducting Business as New First Filing
Registrant Address: Anthony J. Dragt, General Partner Of Dragt Dairy Farms 35404 Rd. 100 Visalia, CA 93291 Jacoba P. Dragt, General Partner of Dragt Dairy Farms 35960 Road 100 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 /s/ Jacoba P. Dragt
Print Name Jacoba P. Dragt
I hereby certify that this
Fictitious Business Name:
Girl Boss Transportation
Fictitious Business Name: Frank’s Distributions
Fictitious Business Name:
Milk Maid Dairy
Fictitious Business Name:
Mikar Mobile Detailing
1483 S. Bush Ave. Fresno, CA 93727 County of Fresno
(559) 905-4023
Full Name of Registrant Francisco Bryan Miian 1483 S. Bush Ave. Fresno, CA 93727
This business conducted by: an individual Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Francisco Bryan Miliam, Owner
Filed with the Fresno County Clerk on: March 25, 2021
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001155
by: an individual
This registrant commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Florentino Tomas, Owner Filed with the Fresno County Clerk on: March 10, 2021
Brandi L. Orth, County Clerk
By: ,Yvette Jamison, Deputy County Clerk April 1, 8, 15 & 22, 2021
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2201610001877
The following person(s) has (have) abandoned the use of the fictitious business name(s) of: GameStop 793, 3181 W. Shaw Ave., Fresno, CA 93711, County of Fresno
The fictitious business name referred to above was filed in the office
of Brandi L. Orth, Fresno County Clerk on 04/06/2016
The full name of the person abandoning the use of the listed fictitious business name:
GameStop, Inc., 625 Westport Parkway, Grapevine, TX 76051
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 a crime.)
S/ George E. Sherman, CEO
This abandonment was filed with the Fresno County Clerk on March 12, 2021.
4/1/21, 4/8/21, 4/15/21, 4/22/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2021-0000523
Outlet
4041 N. Valentine Ave., #328
Fresno, CA 93722 County of Fresno
(559) 871-1744 (559) 323-3875 Mailing Address: 8839 N. Cedar Ave., #328
Fresno, CA 93720
Full Name of Registrant Amanda Jucutan
1762 E. Houston Ave. Fresno, CA 93720
(559) 871-1744
This business conducted by: an individual
This registrant commenced to transact business under the Fictitious Business Name(s) listed above on 3/1/2011
Registrant’s Name Amanda Jucutan, Owner Filed with the Fresno County Clerk on: March 19, 2021
Brandi L. Orth, County Clerk
By: ,Martha Garcia, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001163
The Following Person is Conducting Business as New First Filing
Fictitious Business Name: Chahal Farms
The Following Person is Conducting Business as New First Filing
4245 E. Clayton Ave. Fresno, CA 93725 County of Fresno
(559) 974-0385
Mailing Address:
P.O. Box 459
Fowler, CA 93625
Full Name of Registrant Rana Properties, Inc. 4245 E. Clayton Ave. Fresno, CA 93725
(If corporation or LLC, print number listed on Articles of Incorporation) C2484744
This business conducted by: Corporation Registrant has not yet commenced to transact business under the Fictitious Business Name(s) listed above on Registrant’s Name Prem Mohan Singh Chahal, President
Filed with the Fresno County Clerk on: March 11, 2021
Brandi L. Orth, County Clerk
By: Cyan Edmisten, Deputy County Clerk April 1, 8, 15 & 22, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202110001312
Fictitious Business Name: Toews Anchor East Ranch
   9   10   11   12   13