Page 13 - Sanger Herald 5-3-18 E-edition
P. 13

THE SANGER HERALD B56 Thursday, May 3, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
tion 3300, as amended, or whose bid is not on 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, 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 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.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work described 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 SeventhStreet,Sanger,California93657,un- til 11:00 A.M., May 23, 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: RECONSTRUCTION OF RAWSON AND DEWITT AVENUES BETWEEN HOAG AVENUE AND 14th STREET in the City of Sanger, 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 $20.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund- able price will be $30.00 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 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 Sanger, 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 Contractor who has not been licensed in accordance with the provisions in Public Contract Code Sec-
Dated: 4/27/2018
By Rebecaa Padron City Clerk
May 3, 10, 2018
Sanger Uni ed School District
NOTICE OF AUCTION of Surplus Assets
Sanger Uni ed School District will conduct an auction of surplus as- sets with assistance from ROKn Auctions. These assets have been approved as surplus in accordance with California Education Code. The following items will be available for online auction beginning on or after May 3, 2018 and ending on or after May 10, 2018.
Assorted Commercial Food Service Equipment Pfaff & Bernina Sewing Machines
Lincoln Welder Radio Flyer Wagons Metal Shelf Units & miscellaneous
Description and auction information regarding these items can be found online at http:// stores.ebay.com/roknauctions beginning May 3, 2018. Type this URL into your Internet browser and click on the item description as listed above to learn more about an item and to place an online bid for such item(s). If you have any questions, please email ROKn Auctions at
auction-info@roknauctions.com.
About ROKn Auctions: ROKn Auctions works in partnership with public education institutions and other public agencies nationwide to bring valuable, excess or no longer needed school/district inventory to the online marketplace. Items listed have been declared surplus by partner education institutions and are listed for sale as a service to these same institutions.
May 3, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF SARAH MARIE CASTRO, aka SARAH M. CASTRO CASE NO. 18 CEPR00357 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: SARAH MARIE CASTRO, aka
SARAH M. CASTRO
A Petition for Probate has been filed by: Ricardo Castro in the Superior Court of California, County of Fresno.
The Petition for probate requests that RICARDO CASTRO 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 23, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: Steven F. Salazar, Esq. SBN#128463
5424 N. Palm Avenue, Ste. 101A
Fresno, CA 93704 (559) 435-7703
April 19, 26, May 3, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF MARCIA E. HIEBERT CASE NO.
18 CEPR00368
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARCIA
E. HIEBERT
A Petition for Probate has been filed by: Daphne Cahill in the Superior Court of California, County of Fresno.
The Petition for probate requests that DAPHNE CAHILL 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 24, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: Ryan M. Janisse
Gilmore Magness Janisse P.O. Box 28907,
Fresno, CA 93729 (559) 448-9800
May 3, 10, 17, 2018
ORDER TO OF Consuelo Martinez FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01306
TO ALL INTERESTED PERSONS:
Petitioner: Consuelo Martinez filed a petition with this court for a decree changing name as follows: Present Name
Consuelo Martinez Proposed Name
Consuelo Lopez
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: June 4, 2018 Time: 9:00 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 county: Sanger Herald Date: April 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001859 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Oliva’s Transport 2185 Lorena Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Melissa Ann Sanchez 2185 Lorena Avenue, Sanger, CA 93657 Raul Oliva
2185 Lorena Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Melissa Ann Sanchez, Partner
Filed with the Fresno County Clerk on: March 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: March 28, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001709 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Angel’s Touch Cleaning Service 1427 E. Princeton Avenue, Fresno, CA 93704, Fresno County
Full Name of Registrant
Rosa Landaverde- Campos
1427 E. Princeton Avenue,
Fresno, CA 93704 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
Ros Landaverde-Campos, Owner
Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001992 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Ramons Appliance Repair
3428 Olive Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Ramon Hernandez 3428 Olive Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on April
4, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ramon Hernandez, 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.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002039 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pit River 14545 E Annadale, Sanger, CA 93657 Fresno County Phone (559) 906-0171
Mailing Address
14545 E Annadale, Sanger, CA 93657
Full Name of Registrant
JD Cody Triffon 14545 E Annadale, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
JD Cody Triffon, Owner Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002038 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prime Textiles 975 Whiteash Avenue, Clovis, CA 93619 Fresno County
Mailing Address
975 Whiteash Avenue, Clovis, CA 93619
Full Name of Registrant
Ernie Prieto
975 Whiteash Avenue, Clovis, CA 93619 Phone (559) 916-3218 Registrant commenced to transact business under the Fictitious Business Name listed above on April
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernie Prieto, Owner
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002056 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Raza Market
208 W. Minarets Avenue, Fresno, CA 93650 Fresno County
Full Name of Registrant
Tawfik Ahmed
2122 Geary Avenue, Sanger, CA 93657 Yunis Hussain Saleh 2122 Geary Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 8,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Tawfik Mohamed Ahmed, General Parnter
Filed with the Fresno County Clerk on: April 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 5, 2023 A new statement must be filed prior to the expiration date.
April 12, 19, 26, May 3, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002086 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Olga Beauty Salon 4770 E. Clinton Avenue, Suite 105, Fresno, CA 93703, Fresno County
Full Name of Registrant
Olga Luz De Leon 4407 N. Garden Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Olga Luz De Leon, Owner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002076 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Baker, Peterson & Franklin, CPA, LLP 970 West Alluvial Ave. Fresno, CA 93711, Fresno County
Full Name of Registrant
Dennis M. Veeh 6641 N. Delores, Fresno, CA 93711 Kyle T. Stephenson 2757 W. Sample, Fresno, CA 93711 Karen M. Morais
564 E. Braddock Drive, Fresno, CA 93720 Brandon E. Vance 9611 N. Willey Court, Fresno, CA 93720 Erin M. Goldfarb 2464 E. Copper Hill Way, Fresno, CA 93730 Michael S. Holtermann 374 Vermont Ave., Clovis, CA 93619 Janell L. Attebery 4114 Everglade Ave., Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2001.
This business conducted by: Limited Liability Partnership
Articles of Incorporation 201998001023
Type or Print Signature and Title
Kyle T. Stephenson, Partner Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: April 8, 2023 A new statement must be
filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 220181002106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barershop 635 Academy Avenue, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Javier Francisco Fonseca Jr.
219 S. Olivia Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
9, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Javier Francisco Fonseca Jr., Owner
Filed with the Fresno County Clerk on: April 9, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 8, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002162 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Casa De Lago Store 32303 East Trimmer Springs Road, Sanger, CA 93657 Fresno County
Mailing Address
1049 Cedarwood Street, Hanford, CA 93230 Full Name of Registrant
Omar Contreras 1049 Cedarwood Street, Hanford, CA 93230 Phone (559) 212-0331 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Omar Contreras, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002071 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kahlon Transport 1107 Maple Avenue, Fowler, CA 93625, Fresno County
Full Name of Registrant
Davinder Singh 1107 Maple Avenue, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Davinder Singh, Owner Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001791 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
La Jacka Mobile 3985 N. Del Mar Avenue,
Fresno, CA 93755 Fresno County Phone (559) 341-6890
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Miriam Veronica Martinez Joya
3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Married Couple
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001792 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jack-Nay Imports and Distributions
3985 N. Del Mar Avenue, Fresno, CA 93755 Fresno County
Mailing Address
P.O. Box 5598, Fresno, CA 93755
Full Name of Registrant
Roberto Jáuregui Ferrer 3985 N. Del Mar Avenue, Fresno, CA 93755 Registrant commenced to transact business under the Fictitious Business Name listed above on March 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Roberto Jáuregui Ferrer, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002158 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Classmap
6971 E. Saginaw Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Carlos Fernando Vargas Quintana
6971 E. Saginaw Way, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Carlos Fernando Vargas Quintana, Owner
Filed with the Fresno County Clerk on: April 11, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 10, 2023 A new statement must be filed prior to the expiration date.
April 19, 26, May 3, 10, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Faby’s Beauty
At business address:
4770 E. Clinton Avenue,


































































































   11   12   13   14   15