Page 10 - Dinuba Sentinel 1-11-18 E-edition
P. 10
B2 Thursday, January 11, 2018 PUBLIC NOTICES
ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in re- sponse to this invitation and will not be dis- criminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Section 1770 of the Labor Code, the Director of the City of Industrial Relations of the State of Cali- fornia has determined the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, and similar purposes ap- plicable to the work to be done. Said wage determinations are on le with the City Clerk, City of Dinuba, 405 E El Monte Way, Dinuba, California, or on the State of California City of Industrial Relations website at www.dir. ca.gov/dirdatabases.html, and are incorpo- rated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for this Project unless reg- istered with the City of Industrial 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 this project un- less registered with the City of Industrial Rela- tions pursuant to Labor Code Section 1725.5. This Project is subject to compliance monitor- ing and enforcement by the City of Industrial Relations.
Bids are required for the entire work described herein. The lowest bid shall be total of the bid prices on the Base Bid and the Additive Alter- nate Bid that when taken and added to the Base Bid is less than, or equal to, a funding amount that will be publicly disclosed by the City before the rst bid is opened.
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
The Dinuba Sentinel
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District, Tulare County in California invites and will receive sealed propos- als for construction work related with the Orosi High School stadium renovation project located at 41815 Road 128 Orosi, CA. 93647. The School District will receive the bids up to but no later than 10:00 a.m. on the 1st of February 2018, thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned to the contractor unopened. Contractors will follow all California public work prevailing wage laws. Pursuant to public code 20111.6 contractors must be prequali ed for bids that will exceed one million dollars ($1,000,000.00). Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416 Orosi, CA. 93647. Time frame and speci cations of the project will be attached to the bid form and issued during a mandatory job walk located at the District Of ce at the above address on 9th of January 2018 at 9:00 a.m. Drawings of the project are available electronically by contacting Lynn Lyle at the of ce of Teter LLP, Monday-Thursday between 8:00 a.m. to 5:00 p.m. by calling (559)437-0887 or via email: lynn.lyle@ teterae.com
Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in an amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements. The board reserves the right to reject any or all bids.
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002208
FIRST FILING
Began Transacting Business: September 1, 2017
Statement Expires On: December 12, 2022 Business Is Conducted By: General Partnership Business Address:
16252 El Rio Drive Visalia, CA 93292 County of Tulare
Mailing Address
PO Box 6415 Visalia, CA 93290 Fictitious Business Name: El Rio Ranches
Registrant Addresses:
Fagundes, Douglas Nathaniel
23207 RD 180 Lindsay, CA 93247 Fagundes, Manuel Eric 213 Woodward Dr Tulare, CA 93274 Fagundes, Patrick Loydell
16252 El Rio Drive Visalia, CA 9329
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 Patrick Fagundes Print Name Patrick Fagundes
This statement was filed with the County Clerk of Tulare on: December 12, 2017
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000015
FIRST FILING
Began Transacting Business: December 27, 2017
Statement Expires On: January 3, 2023
Business Is Conducted By: A Married Couple Business Address:
9214 Ave 424 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Tory Farms
Registrant Addresses:
Torosian, Rebecca N T 9214 Ave 424 Dinuba, CA 93618 Torosian, Tory M 9214 Ave 424 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 Tory Torosian Print Name Tory Torosian This statement was filed with the County Clerk of Tulare on: January 3, 2018 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000036
FIRST FILING
Began Transacting Business: January 5, 2018 Statement Expires On: January 5, 2023
Business Is Conducted By: General Partnership Business Address:
111SElmST Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Cross & Ginsburg
Registrant Addresses:
Ginsburg, Elizabeth A 8815 Kensington Pkwy Chevy Vchase, MD 20815 Ginsburg, Gerri H
12 Cove RD Alameda, CA 94502 Ginsburg, William S 12 Cove RD Alameda, CA 94502 Shepard, Jane Cross 111SElmST 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 Jane Cross Shepard
Print Name Jane Cross Shepard
This statement was filed with the County Clerk of Tulare on: January 5, 2018 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002195
FIRST FILING
Began Transacting Business: December 11, 2017
Statement Expires On: December 11, 2022 Business Is Conducted By: General Partnership Business Address:
935 N Milner ST Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Immaculate Bins
Registrant Addresses:
Gutierrez, Oscar Corral 935 N Milner ST Tulare, CA 93274 Loredo-Gutierrez, Lilly Ann
935 N Milner ST Tulare, CA 93274
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 Lilly L Gutierrez Print Name Lilly L Gutierrez This statement was filed with the County Clerk of Tulare on: December 11, 2017
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
January 11, 18, 25, February 1, 2018
NOTICE TO CONTRACTORS
Sealed proposals will be received at the of- ce of the City Clerk, 405 E El Monte Way, Dinuba, California 93618, until 2:00 PM on February 15, 2018, at which time they will be publicly opened and read in said building for construction in accordance with the speci ca- tions therefore, to which special reference is made as follows:
RESTROOM REMODEL ROOSEVELT PARK COMMUNITY CENTER
Plans and Speci cations for this Project may be obtained online at CIPLIST.com
Plans and speci cations can be examined at the of ce of the City Engineer 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. Plan holder 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, Ron Yamabe, (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.’
No bid will be considered unless it is made on proposal form furnished by the City. Each bid must be accompanied by a certi ed or ca- shier’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 Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to whom the Contract is awarded.
No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chapter 791, Statutes of 1919, as amended, or whose bid is not on the proposal form included in the Contract docu- ments. A valid Class B California Contractor’s License is required for this Project.
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any con- tract entered into pursuant to this advertise-
Dated:
January 5, 2018
BY: Linda Barkley, City Clerk
Marquez, America 231 S Atwood 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 America S. Marquez
Print Name America S. Marquez
This statement was filed with the County Clerk of Tulare on: November 22, 2017
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002179
FIRST FILING
Began Transacting Business: December 7, 2017
Statement Expires On: December 7, 2022 Business Is Conducted By: Individual
Business Address:
6311 W Mocdoc Ave Visalia, CA 93291 County of Tulare
Fictitious Business Name:
51Neverthelessonline
Registrant Address:
Harris, Donald Ray 6311 W Mocdoc Ave 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 Donald Ray Harris
Print Name Donald Ray Harris
This statement was filed with the County Clerk of Tulare on: December 7, 2017
Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2111
NEW
THE FOLLOWING PERSONS IS DOING BUSINESS AS:
Fictitious Business Name Statement
CVFL
Street Address of the Principal Place of Business 41545 Road 152 Orosi, CA 93647 Tulare County
Mailing Address
41545 Road 152
Orosi, CA 93647
Full Name of Registrant
Central Valley Freight Line, LLC (California) 41545 Road 152 Orosi, CA 93647 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/ Cesar Benavides
Print Name Cesar Benavides, Managing Member
This statement was filed with the county clerk of Tulare County on: November 22, 2017 Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002264
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: December 20, 2022 Business Is Conducted By: Individual
Business Address:
40604 Road 124 Cutler, CA 93615 County of Tulare
Mailing Address
PO Box 491 Cutler, CA 93615 Fictitious Business Name: Barajas Landscaping Service
Registrant Address:
Barajas, Juan Carlos 40604 Road 124 Cutler, CA 93615
I declare that all the
January 4, 11, 2018
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 Juan Carlos Barajas
Print Name Juan Carlos Barajas
This statement was filed with the County Clerk of Tulare on: December 20, 2017
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2270
NEW
THE FOLLOWING PERSONS IS DOING BUSINESS AS:
Fictitious Business Name Statement
Alterra Home Loans
Street Address of the Principal Place of Business 1041 N Demaree Street Visalia, CA 93291
Tulare County Mailing Address
350 S Rampart Blvd, Ste 310
Las Vegas, NV 89145
Full Name of Registrant
Alterra Group LLC 350 S Rampart Blvd, Ste 310
Las Vegas, NV 89145 This business is conducted by: A Limited Liability
Company
The registrant commenced to transact business under the fictitious business name above listed above on: November 28, 2017
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/ Ben Slayton
Print Name Ben Slayton, Executive Vice President This statement was filed with the county clerk of Tulare County on: December 22, 2017 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
January 11, 18, 25, February 1, 2018
Public Notice
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 26th of January 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 3:15 PM Dezaray A. Espindola Elizabeth Parsons Jonatan Garcia
Jose R. Valencia
Maria Contreras
Maria Morse
Rita Echevarria
Rosa Aleman
Rosanna Garcia
Ruben H. Grano
Sandy M. Vasquez Savannah Trejo
Victor G. Bojorquez PROPERTY TO BE SOLD DESCRIBED AS: COMPUTER/MONITOR, PICTURES, PAINTINGS, TOTES (CONTENTS UNKNOWN), ASSORTED BOXES (CONTENTS UNKNOWN), CLOTHING, TRASH, BOOKS, NIGHT STAND, SPEAKERS, PLANTING POTS, MATTRESS, HEAD BOARD, FOOT BOARD, BIKES, SCOOTER, TOYS, CHAIRS, BUNK BED, KIDS BED, SHELVES, LAWN EQUIPMENT, WASHER, DRYER, MISCELLANEOUS ITEMS, BAGS (CONTENTS UNKNOWN), TOOLS,
TIRES, SOFA, MICROWAVE, DINING TABLE, LUGGAGE, DISHES, SPORTS EQUIPMENT, AIR MATTRESS,
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 26th of January.
Storage Auction Experts (209) 667-5797
Auctioneer # 5860870 John Cardoza, CAI, BAS, CES
Auctioneer # MS2616786 Craig Plante, BA Auctioneer #MS1511185 Travis Regalo
January 4, 11, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Richelle Edralin FOR CHANGE OF NAME
CASE NUMBER: 272114 TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name
Richelle Agcaoili Edralin Proposed Name
Richelle Leano Edralin 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: February 8, 2018 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: December 19, 2017 Signed /s/ Bret D. Hillman Judge of the Superior Court January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-2115
NEW
THE FOLLOWING PERSONS IS DOING BUSINESS AS:
Fictitious Business Name Statement
KLIP International
Street Address of the Principal Place of Business 5018 Ave 416,
January 11, 2018
Reedley, CA 93654 Tulare County
Mailing Address
5018 Ave 416, Reedley, CA 93654 Full Name of Registrant
James Western Plumley II 1259 L Street Reedley, CA 93654 This business is conducted
by: A General Partnership 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/ Joshua Vaughn
Print Name Joshua Vaughn This statement was filed with the county clerk of Tulare County on: November 27, 2017 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0002114
FIRST FILING
Began Transacting Business: November 22, 2017
Statement Expires On: November 22, 2022 Business Is Conducted By: Individual
Business Address:
231 S Atwood CT Visalia, CA 93291 County of Tulare
Fictitious Business Name:
America’s Demos
Registrant Address: