Page 10 - Dinuba Sentinel 4-11-19 E-edition
P. 10
B2 The Dinuba Sentinel
Thursday,April 11, 2019
PUBLIC NOTICES
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
ADVERTISEMENT OF SALE NOTICE IS HEREBY
GIVEN that the undersigned intends to sell the personal property described below pursuant to section 21702 of the Government Code. The undersigned will sell at public sale by competitive bidding on the 19th of April on the premises where said property has been stored and which are located at: Lock & Leave Self Storage, 1366 North Crawford Ave. Dinuba CA 93618. County of Tulare; State of California, sale begins at 10:15 AM
Ana Toledo
Ashley Meza
David Rodriguez
Michael Lara & Alice Lara Rosemary Dominguez PROPERTY TO BE SOLD DESCRIBED AS: SCHWINN LEGACY, DISNEY PLANE CAR, KITCHEN ITEMS, BOXES (CONTENTS UNKNOWN), BED, LAMP, TRUNK (CONTENTS UNKNOWN), CLOTHING, CAR SEAT, CRATES, MICROWAVE, REFRIGERATOR, MIRRO, SHELVING, TOTES (CONTENTS UNKNOWN), ASSORTED BOXES (CONTENTS UNKNOWN), BAGS (CONTENTS UNKNOWN), PICTURES, WHEEL BARROW, LAWN MOWER, BIRD CAGES, KIRBY, TRASH, MATTRESS, CHAIRS, WASHER, MISCELLANEOUS HOUSEHOLD ITEMS, MICROWAVE, DINING TABLE, END TABLE, SEWING MACHINE, Purchases must be paid for in cash at the time of the auction. All purchased items are 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. This auction held with "reserve" dated this 19th of April.
A-Ward Auction
9411 Vintner Circle Diablo Grande, CA 95207 Joe Ward
Bond# MS237-04-79
Jeff Vercelli
Bond# MS153-13-71
April 4, 11, 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-487
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Carol’s Crafts
Street Address of the Principal Place of Business 41971 RD 62 Reedley, CA 93654
Tulare County
Mailing Address 41971 RD 62
Reedley, CA 93654 Full Name of Registrant
Carol L. Curtis 41971 RD 62 Reedley, CA 93654 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: March 11, 2019
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/ Carol L. Curtis
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
March 21, 28, April 4, 11, 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 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