Page 10 - Dinuba Sentinel 4-18-19 E-edition
P. 10

B2 The Dinuba Sentinel
Thursday,April 18, 2019
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 TO CONTRACTORS
Notice is hereby given that Dinuba Uni ed School District (hereinafter referred to as “Owner”) has issued a Request for Quali ca- tions and Sealed Fee Proposals for Lease- Leaseback Construction Services (“RFQ”) for the Dinuba High School Modernization Proj- ect (“Project”).
Owner will receive sealed proposals in re- sponse to the RFQ no later than May 14, 2019, at 2:00 p.m. on the clock designated by the Owner or its representative as the gov- erning clock, at:
Dinuba Uni ed School District Attn: Jack Schreuder
1327 E. El Monte Way
Dinuba, CA 93618
Copies of the RFQ may be obtained from the Owner’s website (https://www.dinuba. k12.ca.us/) or by contacting Gene Blocker at (559) 595-7280. The award of an agreement for Lease-Leaseback Construction Services will be determined on a best value basis as detailed in the RFQ.
A mandatory Project meeting will be held on April 24, 2019, at 2:00 p.m. The Project meet- ing will take place at Dinuba High School, 340 E. Kern St., Dinuba, CA 93618. Contractors who do not attend the Project meeting will be disquali ed.
This Project is subject to prequali cation. A proposal submitted by a contractor that is not prequali ed by the District for the 2019-20 pre-quali cation period will not be accepted and will not be considered. The 2019-20 Pre- Quali ed Contractors List has been posted on the District’s website.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor shall not be quali ed to submit a proposal or to be listed in a proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the La- bor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1
(§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under La- bor Code section 1725.5 to perform public work.
Pursuant to the Contract Documents, the successful contractor will be required to fur- nish Payment and Performance Bonds in the amounts of one hundred percent (100%) of the Total Sublease Amount, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact busi- ness of insurance in the State of California during this calendar year). Owner reserves the right to approve or reject the surety insur- ers selected by the successful contractor and to require the successful contractor to obtain bonds from surety insurers satisfactory to the Owner. The contractor will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any proposals from contractors who are not li- censed to do business in the State of Califor- nia, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the contractor shall have a Class “B” license and shall maintain that li- cense in good standing through project com- pletion and all applicable warranty periods.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on  le at the Owner’s business of ce and are available to any interested party on request. By:_________________________
Jack Schreuder
Its: Director of Facilities & Operations, Dinu-
ba Uni ed School District
April 11, 18, 2019
Invitation for auction
The Board of Trustees of the Cutler-Orosi Joint Uni ed School District of Tulare County in California invites you to attend an auction on April 23rd at 5:30p.m. Located at 41580 Road 128 Orosi CA, 93647 (Maintenance/ Transportation department). We will be auc- tioning miscellaneous items including golf carts and trucks.
April 18, 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 Yesenia Andrade Rodriguez FOR CHANGE OF NAME CASE NUMBER: 277721 TO ALL INTERESTED
PERSONS:
Petitioner: Yesenia Andrade Rodriguez filed a petition with this court for a decree changing name as follows: Present Name
Yesenia Andrade Rodriguez Proposed Name
Yesenia Anahi Rodriguez 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 2, 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 Date: March 13, 2019 Signed /s/ David Mathias Judge of the Superior Court
March 28, April 4, 11, 18, 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000516
FIRST FILING
Began Transacting Business: May 1, 2015 Statement Expires On: March 14, 2024
Business Is Conducted By: Individual
Business Address:
41082 David RD Orosi, CA 93467 County of Tulare
Fictitious Business Name:
Claudia Torres Caratachea Family Daycare
Registrant Address:
Torres Caratachea, Claudia
41082 David RD Orosi, CA 93467
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 Claudia Torres Caratachea
Print Name Claudia Torres Caratachea
This statement was filed with the County Clerk of Tulare on: March 14, 2019 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2019-0000532
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 18, 2024
Business Is Conducted By: Individual
Business Address:
710 Hollow Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Honey Valley and P
Registrant Address:
Serrano-Zepeda, Arturo 710 Hollow Way 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 Arturo Serrano Zepeda
Print Name Arturo Serrano Zepeda
This statement was filed with the County Clerk of Tulare on: March 18, 2019 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000556
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: March 21, 2024
Business Is Conducted By: Individual
Business Address:
620 N Eaton Ave Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
JG Construction & Landscape
Registrant Address:
Gallardo, Joel J
620 N Eaton 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 Joel J. Gallardo Print Name Joel J. Gallardo This statement was filed with the County Clerk of Tulare on: March 21, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000458
FIRST FILING
Began Transacting Business: Not Appliacable Statement Expires On: March 5, 2024
Business Is Conducted By: Individual
Business Address:
621 N Alta Ave, Suit #A Dinuba, CA 93618
County of Tulare
Fictitious Business Name:
Laura’s Beauty Salon
Registrant Address:
Ibarra Magallon, Laura A 355 E Linden Ave Reedley, CA 9354
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 Laura Ibarra Print Name Laura Ibarra This statement was filed with the County Clerk of Tulare on: March 5, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
March 28, April 4, 11, 18, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-545
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Kruse Western
Street Address of the Principal Place of Business 31120 West Street Goshen, CA 93227 Tulare County
Mailing Address
PO Box 1029 Goshen, CA 93227 Full Name of Registrant
Western Milling, LLC 31120 West St. Goshen, CA 93227
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: N/A 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 La Bounty
Print Name Mark La Bounty, Secretary
This statement was filed with the county clerk of Tulare County on: March 19, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy
Clerk
March 28,
April 4, 11, 18, 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
PUBLIC NOTICES


































































































   8   9   10   11   12