Page 13 - Mid Valley Times 7-2-20 E-edition
P. 13

Thursday, July 2, 2020 | A13 | Mid Valley TiMes 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 cations and Sealed Fee Proposals for Lease-Leaseback Construction Services (“RFQ”) for the Roosevelt Elementary School Kindergarten Wing Modernization Project (“Project”).
Owner will receive sealed proposals in response to the RFQ no later than July 28,2020, at 2:00 p.m. on the clock designated by the Owner or its representative as the governing 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 Francis Alvarez 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 July 10,2020 at 2:00 p.m. The Project meeting will take place at Roosevelt Elementary School, 1311 Euclid Avenue, 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 2020-21 pre- quali cation period will not be accepted and will not be considered. The 2020-21 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 contrac- tor shall not be quali ed to submit a proposal or to be listed in a proposal subject to the requirements of Public Contract Code sec- tion 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 Labor 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 cur- rently registered and quali ed under Labor Code section 1725.5 to perform public work.
Pursuant to the Contract Documents, the successful contractor will be required to furnish 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 business 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 success- ful 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 contrac- tors 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 contractor shall have a Class “B” license and shall maintain that license in good standing through project completion and all ap- plicable warranty periods.
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 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, Dinuba Uni ed School District
July 2, 9, 2020
NOTICE OF HEARING ON PRELIMINARY BUDGET OF WEST FRESNO COUNTY
RED SCALE PROTECTIVE DISTRICT
NOTICE IS HEREBY GIVEN that on Wednesday, the 15th of July 2020 at the hour of 5:30pm in the Conference Room of Kings River Packing at 21083 E. Trimmer Springs Road, Sanger, CA a hearing will be held on the preliminary budget of the West Fresno County Red Scale Protective District for the  scal year 2020-2021 and at same time and place any and all persons interested may appear and object to the adoption of the budget or any item therein. At any time, not later than the hour set for hearing objections to the proposed budget, any owner of citrus acreage in the district may make written objec- tion against the budget or any item therein. Set forth hereunder is a summary of the proposed budget. Anyone desiring further particulars may obtain the same by referring to the original budget on  le with the Of cial Secretary of the Board of Directors of the West Fresno County Red Scale Protective District at 843 Dewitt Ave., Sanger, CA 93657. PRELIMINARY BUDGET 2020-2021 FISCAL YEAR: SERVICE AND SUPPLIES: CONTRACTUAL WORK: Testing and Research $30,000; Secretarial Contract $1,250; Insurance/Fidel- ity Bond $108; Legal & Accounting $3,500; Tax Collections & County Records $140; Advertising $305; PO Box Rent $82; Miscellaneous $300; Budget Total $35,685. It is the intention of the West Fresno County Red Scale Protective District to raise the amount of money required to meet the proposed budget by levying a tax upon the as- sessed value of citrus trees within the boundaries of the District in accordance with the provisions of the Citrus Pest Control District Act. Dated June 25, 2020 James Marshall, Chairman, Board of Directors,
West Fresno County Red Scale Protective District
July 2, 9, 2020
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
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.
This project is subject to the Buy America provisions of the Surface Transportation As- sistance Act of 1982 as amended by the In- termodal Surface Transportation Ef ciency Act 0f 1991.
In accordance with the provisions of Sec- tion 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the gen- eral prevailing rates of 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 applicable to the work to be done. Said wage determinations are on  le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger California, and are incorpo- rated herein by reference.
Minimum wage rates for this project, as pre- determined by the U.S. Department of Labor, are set forth in the Appendix. If there is a dif- ference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates deter- mined by the Director of the Department of In- dustrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
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 pub- lic works project 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 Sanger.
City Council, City of Sanger
Dated: June 26, 2020 By Becky Padron
City Clerk
July 2, 9, 2020
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 1700 Seventh St., Sanger, California 93657, until 11:00 A.M., July 29, 2020May 23, 2018, at which time they will be publicly opened and read in said building for construction in accordance with the speci ca- tions therefor, to which special reference is made as follows:RAP##(19)
Bridge Preventive Maintenance
& Repair of– 5 Bridges
Federal Aid Project No. BPMP-5197 (024) 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 North Burl Avenue, Suite 101, Fresno, CA, at the non-refundable price of $35.00 per set. If mailed there will be a non-refundable charge of $45.00 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, (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 Engi- neer. Each bid must be accompanied by a certi ed or 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 who 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 documents. A valid California Class A Con- tractor’s License is required for this project. RAP##(4-25-19)
Bidders are advised that, as required by Fed- eral Law, the City is implementing new Disad- vantaged Business Enterprise (DBE) require- ments. These requirements are addressed in the project speci cations. The DBE Contract goal for this project is 18 11.0 %.
The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any con- tract entered into pursuant to this advertise-
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002385 The following person(s) is(are) conducting business
as:
SurfaceTech, 4686 N. Hughes Ave., Fresno, CA 93705, County of Fresno Registrant:
David Michael Recek, 1272 Villa Ave., Spc. 25, Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/13/2020 This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ David Michael Recek, Owner
Filed with the Fresno County Clerk on May 21, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of
another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002393 The following person(s) is(are) conducting business
as:
ATG Talent, 135 W. Shaw Ave., Ste. 101, Fresno, CA 93704, County of Fresno Registrant:
The ATG Group, Inc., 135 W. Shaw Ave., Ste. 101, Fresno, CA 93704 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C4198429
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Omid Noori, President Filed with the Fresno County Clerk on May 22,
2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 220201002382 The following person(s) is(are) conducting business
as:
Raw Entertainment Publishings, 1325 Karen Ave., Clovis, CA 93612, County of Fresno Registrant:
Roberto Angel Maynez III, 1325 Karen Ave., Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and
correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Roberto Angel Maynez III, Owner
Filed with the Fresno County Clerk on May 21, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002493 The following person(s) is(are) conducting business
as:
StorQuest - Fresno, 5303 Island Waterpark Dr., Fresno, CA 93722, County of Fresno
Mailing Address: PO Box 2034, Santa Monica, CA 90406
Registrant:
William Warren Properties, Inc., 201 Wilshire Blvd., Ste#102, Santa Monica, CA 90401
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Corporation
Articles of Incorporation: 2206518
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Clark Porter, President Filed with the Fresno County Clerk on June 1, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions
Code). New Filing
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002513 The following person(s) is(are) conducting business as:
1. Copart, 2. Copart Direct, 3. Copart Dealer Services, 4. Copart Auto Auctions, 1255 East Central Ave, Fresno, CA 93725 County of FRESNO
Mailing Address:
Attn: Tax Dept 14185 Dallas Pkwy, Ste. 300, Dallas, WA 75254
Registrant:
Copart, Inc., 14185 Dallas Pkwy, Ste. 300, Dallas, TX 75254
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 06/01/2001.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C3433542 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) Copart, Inc.
S/,,
Filed with the Fresno County Clerk on 06/01/2020.
A New Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002468 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Billa Transport 4899 N Shoreline Way,
Clovis, CA 93619 Fresno County
Full Name of Registrant
Sukhbeer Singh 4899 N Shoreline Way, Clovis, CA 93619 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
Sukhbeer Singh, Owner Filed with the Fresno County Clerk on: May 29, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, County Clerk Admin Notice: This Statement Expires On: May 28, 2025 A new statement must be filed prior to the expiration date.
June 11, 18, 25, July 2, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000848
FIRST FILING
Began Transacting Business: June 8, 2020 Statement Expires On: June 8, 2025
Business Is Conducted By: Individual
Business Address:
691 N Nichols Ave Dinuba, CA 93618 Tulare County
Fictitious Business Name:
Gutierrez Bee Farms
Registrant Address:
Gutierrez Nieves, Eduardo
691 N Nichols 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 Eduardo Gutierrez
Print Name Eduardo Gutierrez Nieves
This statement was filed with the County Clerk of Tulare on: June 8, 2020 Roland P. Hill, County Clerk By: Julissa Hernadnez, Deputy
June 11, 18, 25, July 2, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002585 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kingsburg Mini Mart 1200 10th Avenue, Kingsburg, CA 93631 Fresno County (559) 897-8203
Mailing Address
1200 10th Avenue, Kingsburg, CA 93631
Full Name of Registrant
Abdo Hamood Alawgari 1181 Lewis Street Apt 201 Kingsburg, CA 93631 (559) 356-6533 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
Abdo Hamood Alawgari, Owner
Filed with the Fresno County Clerk on: June 8, 2020
Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: June 7, 2025 A new statement must be filed prior to the expiration date.
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002564 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Baerg Orchards 9338 Avenue 400 Dinuba, CA 93618 Fresno County (559) 472-3500
Mailing Address
795 Pollasky Avenue, Clovis, CA 93612
Full Name of Registrant
John L Baerg
5466 East Butler Avenue, Fresno, CA 93727 Becky L Baerg 5466 East Butler Avenue, Fresno, CA 93727 This business conducted
by: a married couple Registrant commenced to transact business under the Fictitious Business Name listed above on January 1, 2018
Registrant’s Name
John L Baerg, Officer’s Title
Owner
Filed with the Fresno County Clerk on: June 5, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002575 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grammar’s Garden 21781 E. Springfield Ave. Reedley, CA 93654 Fresno County (559) 859-0840
Mailing Address
Same
Full Name of Registrant
Robin P Tucker 21781 E. Springfield Ave. Reedley, CA 93654 This business conducted
by: an individual Registrant commenced to transact business under the Fictitious Business Name listed above on: N/A Registrant’s Name
Robin P Tucker, Officer’s Title Individual/Owner Filed with the Fresno County Clerk on: June 5, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy County Clerk
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002473 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Adela’s Store 3654 W Robinson Ave Fresno, CA 93722 Fresno County
Mailing Address
333 W. Shaw Ave Suite 105 Fresno, CA 93704
Full Name of Registrant
Adela’s Limited Liability Co.
3654 W Robinson Ave Fresno, CA 93722 (559) 908-1063 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: LLC
Articles of Incorporation 202012710586
Type or Print Signature and Title
Jorge L Valdovinos
Filed with the Fresno County Clerk on: May 29, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 28, 2025 A new statement must be filed prior to the expiration date.
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002504 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
fresno mart 1033 fresno st fresno, calif 93706 fresno county 5593215917
Mailing Address
1115 fresno street #102 fresno calif 93706
Full Name of Registrant
mufeed q qasem 5921 e kings canyon road apt 105 fresno calif 93727 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
mufeed q qasem, owner Filed with the Fresno County Clerk on: June 2, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy
Notice: This Statement Expires On: June 1, 2025 A new statement must be filed prior to the expiration date.
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002457 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Plaza Concrete, Inc. 14825 E Lincoln Ave, Parlier, CA 93648 Fresno County (559) 994-9314
Full Name of Registrant
Plaza Concrete, Inc. 14825 E Lincoln Ave, Parlier, CA 93648 This business conducted
by: a corporation
Articles of Incorporation C2901467
Registrant commenced to transact business under the Fictitious Business Name listed above on: August 11, 2006
Registrant’s Name Abel Vaca, Officer’s Title President
Filed with the Fresno County Clerk on: May 28, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, Deputy County Clerk
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-0000877
FIRST FILING
Began Transacting Business: Janaury 1, 2019 Statement Expires On: June 10, 2025
Business Is Conducted By: Individual
Business Address:
400 E Main St #110 Visalia, CA 93291 Tulare County
Mailing Address
2821 Borderlinks Dr Visalia, CA 93291 Fictitious Business Name: Robyn Icenhower & Associates
Registrant Address:
Robyn Icenhower 2821 Borderlinks Dr 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 Robyn Icenhower Print Name Robyn Icenhower s
This statement was filed with the County Clerk of Tulare on: June 10, 2020 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-832
NEW
THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Baerg Orchards
Street Address of the Principal Place of Business 9338 Avenue 400 Dinuba, CA 93618 Tulare County
Mailing Address
795 Pollasky Avenue, Clovis, CA 93612
Full Name of Registrant
John L Baerg
5466 East Butler Avenue, Fresno, CA 93727 Becky L Baerg 5466 East Butler Avenue, Fresno, CA 93727 This business is conducted
by: A Married Couple
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 2018
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/ John L Baerg, Manager Print Name John L Baerg This statement was filed with the county clerk of Tulare County on: June 4, 2020
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
June 18, 25, July 2, 9, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-809
REFILE with changes Previous File No 2017- 0002253
Phone No 559-625-9100 THE FOLLOWING PERSON ARE DOING BUSINESS AS:


































































































   11   12   13   14   15