published on April 29, 2020 - 12:00 AM
Written by

Trustee Sales

  (1)

NOTICE OF TRUSTEE’S SALE No. 20301: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 14, 2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On MAY 19, 2020 at 10:00 am, at the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, Ca. 93724, The Foreclosure Company, Inc., as Substituted Trustee, will sell at public auction to the highest bidder for cash (payable at the time of sale in lawful money of the United States) the following described property situated in the County of Fresno, State of California, described more fully within said Deed of Trust. The street address and other common designation of the real property described above is purported to be: 1524 N. Van Ness Avenue, Fresno, Ca. 93728 APN: 451-052-16 The undersigned disclaims any liability for any incorrectness of the street address and other common designation shown here. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien you should understand that there are risks involved in bidding at a Trustee’s Sale (auction). You will be bidding on a lien. Although you will receive title to the property, placing the highest bid at a Trustee auction DOES NOT automatically entitle you to free and clear ownership of the property. You should be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction you will be, or may be, responsible for paying off all liens senior to the lien being auctioned before you can receive clear title to the property. You are encouraged to investigate the existence, priority and amount of outstanding liens that may exist on this property by contacting the County Recorder’s Office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources you should be aware that the same lender may hold more than one mortgage or Deed of Trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times, pursuant to California Civil Code Section 2924g. The law requires that information about Trustee Sale postponements be made available to you and the public, as a courtesy to those not present at the sale. If you would like to know whether your sale date has been postponed, and/or the rescheduled time and date for the sale of this property, you may call (408) 374-7204 or visit www.foreclosureco.com and check Trustee’s Sale #20301. Information about postponements that are short in duration or that occur close to the scheduled sale time may not immediately be reflected in the telephone information or online. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made without covenant or warranty, expressed or implied regarding title, possession or encumbrances to satisfy the obligations secured by and pursuant to the Power of Sale conferred in the Deed of Trust executed by Lan Hong Lam, an unmarried woman, as Trustor, Recorded on February 28, 2019 as Instrument Number 2019-0020009 in Book n/a at Page n/a of Official Records in the Office of the Recorder of Fresno County. At the time of the initial publication of this Notice, the amount due to satisfy the obligation secured by the subject Deed of Trust, estimated costs, expenses, fees and advances is $257,427.37. To verify the opening bid call (408) 374-7204, before the sale date. The Foreclosure Company, Inc., as Trustee, 827 Cedar Street, Santa Cruz, Ca. 95060 By: Christina Leigh, Foreclosure Officer Date: April 17, 2020 This office is assisting the Beneficiary in collecting a debt and any information obtained may be used for that purpose whether received verbally or in writing. NPP0370110 To: FRESNO BUSINESS JOURNAL 04/29/2020, 05/06/2020, 05/13/2020

04/29/2020, 05/06/2020, 05/13/2020

———————————–

T.S. No.: 2019-01724-CA

A.P.N.:480-254-02

Property Address: 4620 EAST EUGENIA AVENUE, FRESNO, CA 93725

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. 

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/03/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: Jack Servantes and Sally Garcia, Husband and Wife, as Joint Tenants

Duly Appointed Trustee: Western Progressive, LLC

Deed of Trust Recorded 05/16/2006 as Instrument No. 2006-0102399 in book , page— and of Official Records in the office of the Recorder of Fresno County, California,

Date of Sale: 06/10/2020 at 09:00 AM

Place of   Sale:

WEST ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY, FRESNO   SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 164,653.80

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 4620 EAST EUGENIA AVENUE, FRESNO, CA 93725 

A.P.N.: 480-254-02

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:

$ 164,653.80.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S SALE

NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-01724-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.

Date: April   3, 2020

Western Progressive, LLC, as Trustee for beneficiary

C/o 1500 Palma Drive, Suite 237

Ventura, CA 93003

Sale Information Line:  (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx

Trustee   Sale Assistant

WESTERN   PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A   DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

04/15/2020, 04/22/2020, 04/29/2020

———————————–

T.S. No.: 2019-02152-CA

A.P.N.:506-061-33

Property Address: 6429 NORTH ELLENDALE AVENUE, FRESNO, CA 93722

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. 

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: NIDA BONAVENTE AND ARMANDO BONAVENTE, WIFE AND HUSBAND, AS JOINT TENANTS

Duly Appointed Trustee: Western Progressive, LLC

Deed of Trust Recorded 02/07/2007 as Instrument No. 2007-0025523 in book , page— and of Official Records in the office of the Recorder of Fresno County, California,

Date of Sale: 06/10/2020 at 09:00 AM

Place of   Sale:

WEST ENTRANCE TO THE COUNTY COURTHOUSE BREEZEWAY, FRESNO   SUPERIOR COURTHOUSE, 1100 VAN NESS AVENUE, FRESNO, CA 93724

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 331,895.92

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:

More fully described in said Deed of Trust.

Street   Address or other common designation of real property: 6429 NORTH ELLENDALE AVENUE, FRESNO, CA   93722 

A.P.N.: 506-061-33

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:

$ 331,895.92.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S SALE

NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2019-02152-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.

Date:   April 9, 2020

Western Progressive, LLC, as Trustee for beneficiary

C/o 1500 Palma Drive, Suite 237

Ventura, CA 93003

Sale Information Line:  (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx

Trustee   Sale Assistant

WESTERN   PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A   DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

04/15/2020, 04/22/2020, 04/29/2020

———————————–

Probate

NOTICE OF INTENTION TO SELL REAL PROPERTY AT PRIVATE SALE

Probate Code §10300

Estate of John Brinkley Pitts

Fresno County Superior Court Case No. 19CEPR00737

NOTICE IS HEREBY GIVEN that, subject to confirmation by the above-entitled Court, on April 16, 2020, or thereafter within the time allowed by law, the undersigned, as Administrator of the Estate of JOHN BRINKLEY PITTS,, Deceased, will sell at private sale to the highest and best net bidder, on the terms and conditions hereinafter mentioned, all the right, title, and interest the estate has, by operation of law or otherwise, acquired, other than, or in addition to, that of the Decedent and to the real property located in the County of Fresno, State of California, described as follows:

Lot 107 of Tract No. 3142, FARINA HOMES NO. 15, in the City of Fresno, County of Fresno, State of California, according to the Map thereof recorded April 9, 1981 in Book 38, Pages 52, 53 and 54 of Plats, Fresno County Records and that certain Certificate of Correction recorded May 5, 1983 as Document No. 83039055 of Official Records.

APN: 509-202-09

Commonly known as 4427 W. Corona Ave., Fresno, CA 93722

The sale will be subject to the current taxes, covenants, conditions, restrictions, reservations, rights, rights of way and easements of record.

The property is to be sold on an “as is” basis, except as to title.

Bids or offers are invited for this property and must be in writing, and will be received at the office of GARY G. BAGDASARIAN, attorney for said Administrator, at 1735 North Fine Avenue, Suite 103, Fresno, California 93727-1654 at any time after the first publication of this notice and before any sale is made.

The property will be sold on the following terms:  Cash or part cash and part credit, the terms of such credit to be acceptable to the undersigned and to the Court, with an amount acceptable to the Administrator to accompany the offer by cashier’s check, and the balance or evidence of indebtedness to be paid or provided promptly following confirmation of the sale by the Superior Court.  Taxes, rents, operating and maintenance expenses, and premiums on insurance acceptable to the purchaser shall be prorated as of the date of the recording of the conveyance.  Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers.

The undersigned reserves the right to refuse to accept any and all bids prior to entry of an order confirming the sale.

Dated: 04/08/2020 RITA MISHELLE PITTS, Administrator

Dated: 04/09/2020 GARY G. BAGDASARIAN, Attorney for Rita

Mishelle Pitts, Administrator

04/15/2020, 04/20/2020, 04/29/2020

———————————–

Fictitious

  (1)

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001970

The following person(s) is (are) conducting business as

7 Eleven 38756A at 394 W Ashlan Ave, Clovis, CA 93612, Phone (559) 207-1383:

Mailing Address:

2396 Megan Ave, Clovis, CA 93611;

Full Name of Registrant:

Sukhdarshan Singh, 2396 Megan Ave, Clovis, CA 93611

Kulwinder Kaur, 2396 Megan Ave, Clovis, CA 93611

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: General Partnership

Sukhdarshan Singh, General PARTNER

This statement filed with the Fresno County Clerk on: 04/21/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By:  ANDREA LOPEZ, DEPUTY.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

04/29/2020, 05/06/2020, 05/13/2020, 05/20/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001689

The following person(s) is (are) conducting business as

QUINLAN, KERSHAW & FANUCCHI, LLP at 2125 MERCED STREET, FRESNO, CA 93721 FRESNO COUNTY, Phone (559) 268-8771:

Full Name of Registrant:

EDWARD L. FANUCCHI, 7069 N VAN NESS BLVD FRESNO, CA 93711

RENE F. ZUZUARREGUI, 7271 N. FANCHER RD. CLOVIS, CA 93619

DAVID M. MOECK, 4080 N. WILSON FRESNO, CA 93704

EDWARD D. FANUCCHI, 2639 W. SIERRA FRESNO, CA 93711

Registrant commenced to transact business under the Fictitious Business Name listed above on: 01/28/2008

This business conducted by: LLP.

Articles of Incorporation Number:  202008036001

EDWARD L. FANUCCHI, PARTNER

This statement filed with the Fresno County Clerk on: 03/19/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: JESSICA MUNOZ, DEPUTY.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

04/08/2020, 04/15/2020, 04/22/2020, 04/29/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001821

The following person(s) is (are) conducting business as

Employer Partners at 480 West Alluvial Ave., Fresno, CA 93650, Fresno County:

Full Name of Registrant:

Simplify HR, Inc., 480 West Alluvial Avenue, Fresno, CA 93650

Registrant has not yet commenced to transact business under the Fictitious Business Name listed above.

This business conducted by: Corporation

Articles of Incorporation Number: C3302810

Michael Anthony Walstad, President

This statement filed with the Fresno County Clerk on: 04/07/2020

 (Seal)

BRANDI L. ORTH,

County Clerk.

By: DAKOTA THURSTON, Deputy.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

04/15/2020, 04/22/2020, 04/29/2020, 05/06/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001891

The following person(s) is (are) conducting business as

Natural Stone Design at 1565 N. Backer Ave, Fresno, CA. 93703 Fresno County, Phone (559) 252-6567:

Full Name of Registrant:

Jason M. Diaz, 1046 N. Cindy Ave., Clovis, Ca. 93611, Phone (559) 360-3482

Registrant commenced to transact business under the Fictitious Business Name listed above on: 11/01/2006

This business conducted by: Individual

Jason M. Diaz/Owner

This statement filed with the Fresno County Clerk on: 04/14/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: DAKOTA THURSTON, DEPUTY.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

04/22/2020, 04/29/2020, 05/06/2020, 05/13/2020

———————————–

           FICTITIOUS BUSINESS

            NAME STATEMENT

          File No. 2202010001737

The following person(s) is (are) conducting business as

Maria’s Auto Body Shop at 7065 S. Elm Avenue, Fresno, CA 93706 FRESNO COUNTY, Phone (559) 495-5986:

Mailing Address:

7065 S. Elm Avenue, Fresno, CA 93706;

Full Name of Registrant:

Maria Guadalupe Lebres Hernandez, 2874 W. Lawson Street, caruthers, ca 93609, Phone (559) 495-5986

Martin Gomez Gomez, 2874 W. Lawson Street, caruthers, ca 93609

Registrant commenced to transact business under the Fictitious Business Name listed above on: 03/28/2019

This business conducted by: General Partnership

Maria Guadalupe Lebres Hernandez, General Partner

This statement filed with the Fresno County Clerk on: 03/25/2020

 (Seal)

BRANDI L. ORTH,

COUNTY CLERK.

By: ANDREA LOPEZ, DEPUTY.

 “NOTICE – THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME.”

04/22/2020, 04/29/2020, 05/06/2020, 05/13/2020

———————————–

Misc.

  (1)

DECLARATION OF PUBLICATION

(2015.5C.C.P.)

Availability of Annual Return of Radin Foundation.

To whom it may concern:

Take notice that the annual return of Radin Foundation for the tax year ending December 31, 2019, required by Section 6104(d) of the Internal Revenue Code, is available for inspection at the principal office of Radin Foundation, 3142 Willow Ave., Ste 101, Clovis, Ca 93612, (559) 291-1668, during regular business hours by any citizen who requests it within 180 days after the publication of this notice of availability. Request to inspect the said Annual Return should be made to the undersigned manager of Radin Foundation at its principal office as above stated.

Jason Liao, Principal Manager of Radin Foundation

April 24, 2020

04/29/2020

———————————–

  (1)

DECLARATION OF PUBLICATION

(2015.5C.C.P.)

Availability of Annual Return of Young family Foundation.

To whom it may concern:

Take notice that the annual return of Young Family Foundation for the tax year ending December 31, 2019, required by Section 6104(d) of the Internal Revenue Code, is available for inspection at the principal office of Young family Foundation, 260 baker Street, Coalinga, Ca 93210, (559) 935-1552, during regular business hours by any citizen who requests it within 180 days after the publication of this notice of availability. Request to inspect the said Annual Return should be made to the undersigned manager of Young Family Foundation at its principal office as above stated.

Randy Young, Principal Manager of Young family Foundation

April 24, 2020

04/29/2020

———————————–

  (1)

NOTICE INVITING BIDS

Sealed or electronic bids will be received at the office of the Purchasing Manager of the City of Fresno for the following:

REHABILITATION OF DIGESTER #6 AT THE FRESNO/CLOVIS REGIONAL WASTEWATER RECLAMATION FACILITY

BID FILE NUMBER: 3730

The scope of work consists of the rehabilitation and coating of roof, ceiling, wall surfaces, and columns in Digester #6. The rehabilitation and epoxy coating is expected to include, as a minimum, removal of existing coating, removal of existing foam skirt seal, a high pressure water cleaning sufficient to remove all loose concrete and concrete repair, if necessary, with an acid resistant cement or other acceptable product. The corrosion resistant protective coating shall be a spray on protective coating product. The intent is to allow the Bidder to install a coating system, concrete repair system, top coating, etc. to ensure a 20 year product life when installed in a wastewater environment. All materials shall be suitable for use with ambient air conditions containing H2S in a Wastewater Treatment Plant enclosed environment.

The Construction Allocation for this project is $600,000.

Bids will be taken on complete work, in accordance with Plans and Specifications on file in the office of the Purchasing Manager, 2600 Fresno Street, Room 2156 Fresno California, 93721-3622 , phone number (559) 621-1332.

Specifications for these items can be downloaded at the City’s online website at:

http://www.fresno.gov. Doing Business (at the top of the screen), Bid Opportunities 

Bids will be submitted electronically or by paper only not via Fax.

Bid Proposal forms can be downloaded at the City’s online website.

Bid Proposals must be filed electronically or with the Purchasing Manager prior to the bid opening at 3 p.m. on Tuesday, May 19, 2020, when the bids will be publicly opened and recorded.

The work hereunder constitutes a “public work” as defined in Chapter 1, Part 7, Division 2 of the California Labor Code, and Contractor shall cause the work to be performed as a “public work” in accordance with such Chapter of the California Labor Code.  The Council of the City of Fresno has adopted Resolution No. 82-297 ascertaining the general prevailing rate of per diem wages and per diem wages for holidays and overtime in the Fresno area for each craft, classification, or type of worker needed in the execution of contracts for the City.  A copy of the resolution is on file at the Office of the City Clerk.  Actual wage schedules are available at Construction Management Office, 1721 Van Ness Avenue, Fresno, California 93721, (559) 621-5600.

Contractors and Subcontractors must meet any and all requirements of Labor Code sections 1771.1 and 1771.5 prior to submitting bids.

All proposals must be made on the Bid Proposal Form provided by the Purchasing Manager. A Bid Deposit, which can be provided separately, in the amount of TEN PERCENT (10%) of the Total Net Bid Amount (or, in bids with Add Alternates, the highest possible combination of the Base Bid plus Add Alternates) in the form of a certified or cashier’s check, an irrevocable letter of credit, or a certificate of deposit or a bidder’s bond executed by a corporate surety, admitted by the California Insurance Commissioner to do business in California, payable and acceptable to the City of Fresno; or the Bidder shall have registered with the Purchasing Manager of the City an annual bid bond sufficient to provide coverage in such amount.  All Bid Deposits will be held until a Contract has been executed with the successful Bidder or all bids have been rejected.  Copies of Bid Deposits may be submitted electronically, with the exception of a cashier’s check, which must be brought to the Purchasing Manager’s office and labeled accordingly with bid number.

The City of Fresno hereby notifies all Bidders that no person shall be excluded from participation in, denied any benefits of, or otherwise discriminated against in connection with the award and performance of any contract on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, sexual orientation, ethnicity, status as a disabled veteran or veteran of the Vietnam era or on any other basis prohibited by law.

A pre-bid conference will be held at 1:30 p.m., on Friday, May 8, 2020, in Yosemite Conference Room, Fresno/Clovis Regional Wastewater Reclamation Facility, 5607 W. Jensen Avenue, Fresno, California.  Prospective Bidders are encouraged to attend since City Staff will be present to answer any questions regarding the Specifications, and there may be an inspection tour of the job site(s).

The meeting room is physically accessible. Services of an interpreter and additional accommodations such as assistive listening devices can be made available. Requests for accommodations should be made at least five working days but no later than 48 hours prior to the scheduled meeting/event. Please contact the Procurement Specialist on the cover at 559-621-1332 or through the Questions and Answers field on Planet Bids.

In accordance with provisions of section 22300 of the California Public Contract Code, Contractor may substitute securities for any monies withheld by City to ensure performance under the Contract.

A 100 percent Payment Bond and 100 percent Performance Bond for all public works contracts must be filed with the Contract Documents and approved by the City before the Contractor enters upon performance of the Work.

Bidders are advised that as required by the Fresno Municipal Code, the City of Fresno is implementing new National Targeted Worker requirements for public work of improvement contracts over $200,000.  The mandatory participation level for National Targeted Workers is 15%. 

No bid will be considered for award unless the Bidder at the time of bid opening, is licensed with a valid Class “A” Contractor’s License issued by the State of California.

The City reserves the right to reject any and all bids.

04/29/2020

———————————–

  (1)

NOTICE INVITING BIDS

Sealed or electronic bids will be received at the office of the Purchasing Manager of the City of Fresno for the following:

REHABILITATION OF DIGESTER #8 AT THE FRESNO/CLOVIS REGIONAL WASTEWATER RECLAMATION FACILITY

BID FILE NUMBER: 3731

The scope of work consists of the rehabilitation and coating of roof, ceiling, wall surfaces, and columns in Digester #8. The rehabilitation and epoxy coating is expected to include, as a minimum, removal of existing coating, removal of existing foam skirt seal, a high pressure water cleaning sufficient to remove all loose concrete and concrete repair, if necessary, with an acid resistant cement or other acceptable product. The corrosion resistant protective coating shall be a spray on epoxy protective coating product. The intent is to allow the Bidder to install a coating system, concrete repair system, top coating, etc. to ensure a 20 year product life when installed in a wastewater environment. All materials shall be suitable for use with ambient air conditions containing H2S in a Wastewater Treatment Plant enclosed environment.

The Construction Allocation for this project is $600,000.

Bids will be taken on complete work, in accordance with Plans and Specifications on file in the office of the Purchasing Manager, 2600 Fresno Street, Room 2156 Fresno California, 93721-3622 , phone number (559) 621-1332.

Specifications for these items can be downloaded at the City’s online website at:

http://www.fresno.gov. Doing Business (at the top of the screen), Bid Opportunities 

Bids will be submitted electronically or by paper only not via Fax.

Bid Proposal forms can be downloaded at the City’s online website.

Bid Proposals must be filed electronically or with the Purchasing Manager prior to the bid opening at 3 p.m. on Tuesday, May 19, 2020, when the bids will be publicly opened and recorded.

The work hereunder constitutes a “public work” as defined in Chapter 1, Part 7, Division 2 of the California Labor Code, and Contractor shall cause the work to be performed as a “public work” in accordance with such Chapter of the California Labor Code.  The Council of the City of Fresno has adopted Resolution No. 82-297 ascertaining the general prevailing rate of per diem wages and per diem wages for holidays and overtime in the Fresno area for each craft, classification, or type of worker needed in the execution of contracts for the City.  A copy of the resolution is on file at the Office of the City Clerk.  Actual wage schedules are available at Construction Management Office, 1721 Van Ness Avenue, Fresno, California 93721, (559) 621-5600.

Contractors and Subcontractors must meet any and all requirements of Labor Code sections 1771.1 and 1771.5 prior to submitting bids.

All proposals must be made on the Bid Proposal Form provided by the Purchasing Manager. A Bid Deposit, which can be provided separately, in the amount of TEN PERCENT (10%) of the Total Net Bid Amount (or, in bids with Add Alternates, the highest possible combination of the Base Bid plus Add Alternates) in the form of a certified or cashier’s check, an irrevocable letter of credit, or a certificate of deposit or a bidder’s bond executed by a corporate surety, admitted by the California Insurance Commissioner to do business in California, payable and acceptable to the City of Fresno; or the Bidder shall have registered with the Purchasing Manager of the City an annual bid bond sufficient to provide coverage in such amount.  All Bid Deposits will be held until a Contract has been executed with the successful Bidder or all bids have been rejected.  Copies of Bid Deposits may be submitted electronically, with the exception of a cashier’s check, which must be brought to the Purchasing Manager’s office and labeled accordingly with bid number.

The City of Fresno hereby notifies all Bidders that no person shall be excluded from participation in, denied any benefits of, or otherwise discriminated against in connection with the award and performance of any contract on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, sexual orientation, ethnicity, status as a disabled veteran or veteran of the Vietnam era or on any other basis prohibited by law.

A pre-bid conference will be held at 1:30 p.m., on Friday, May 8, 2020, in Yosemite Conference Room, Fresno/Clovis Regional Wastewater Reclamation Facility, 5607 W. Jensen Avenue, Fresno, California.  Prospective Bidders are encouraged to attend since City Staff will be present to answer any questions regarding the Specifications, and there may be an inspection tour of the job site(s).

The meeting room is physically accessible. Services of an interpreter and additional accommodations such as assistive listening devices can be made available. Requests for accommodations should be made at least five working days but no later than 48 hours prior to the scheduled meeting/event. Please contact the Procurement Specialist on the cover at 559-621-1332 or through the Questions and Answers field on Planet Bids.

In accordance with provisions of section 22300 of the California Public Contract Code, Contractor may substitute securities for any monies withheld by City to ensure performance under the Contract.

A 100 percent Payment Bond and 100 percent Performance Bond for all public works contracts must be filed with the Contract Documents and approved by the City before the Contractor enters upon performance of the Work.

Bidders are advised that as required by the Fresno Municipal Code, the City of Fresno is implementing new National Targeted Worker requirements for public work of improvement contracts over $200,000.  The mandatory participation level for National Targeted Workers is 15%. 

No bid will be considered for award unless the Bidder at the time of bid opening, is licensed with a valid Class “A” Contractor’s License issued by the State of California.

The City reserves the right to reject any and all bids.

04/29/2020

———————————–

  (1)

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC REVIEW OF A PROPOSED MITIGATED NEGATIVE DECLARATION

NOTICE IS HEREBY GIVEN that on Monday, May 11, 2020, at 6:00 p.m., a public hearing will be conducted in the Council Chamber of the Clovis Civic Center, 1033 Fifth Street, Clovis, CA 93612.  The Clovis City Council will consider the following items:

Consider items associated with approximately 50.80 acres of land located in the southwest area of Teague and N. Fowler Avenues. Multiple property owners; Woodside 06N, LP., applicant; Yamabe & Horn Engineering, Inc., representative.

A request to approve an environmental finding of a Mitigated Negative Declaration for  General Plan Amendment GPA2019-006, Prezone R2019-007, Prezone R2020-002, & Vesting Tentative Tract Map TM6284.GPA2019-006, A request to amend the General Plan to re-designate approximately 34.3 acres from Rural Residential (1 lot per 2 acres) classification to Low Density Residential (2.1 to 4 DU/Ac) classification.R2019-007, A  request to prezone approximately 50.80 acres from the County R-R (Rural Residential) Zone District to the Clovis R-1 (Single-Family Residential) and R-R (Rural Residential) Zone Districts.TM6284, A request to approve a vesting tentative tract map for a 74-lot single-family subdivision on 32.19 acres of land.

RO301, A Resolution of Application for the Annexation of the Territory known as the Teague-Fowler SW Reorganization located at the southwest corner of Teague and N. Fowler Avenues. Various owners; Woodside 06N, LP., applicant; Yamabe & Horn Engineering, Inc.,      representative.

The City of Clovis Planning Commission considered Item No. 1 at its April 9, 2020, regular meeting, at which time the Planning Commission adopted a resolution recommending approval of the item.

A Mitigated Negative Declaration has been completed for Project Items No. 1 & 2, pursuant to Section 15070 of CEQA.  Recommendation of a proposed Mitigated Negative Declaration does not necessarily mean this project will be approved.  Hard copies and electronic copies of the proposed Mitigated Negative Declaration for this project may be reviewed and/or obtained at the City of Clovis Planning Division, 1033 Fifth Street, Clovis, California, Monday through Friday, between 8:00 a.m. and 3:00 p.m.

All interested parties are invited to comment in writing to the Planning Division by no later than 3:00 p.m. on May 11, 2020, and/or to appear at the hearing described above to present testimony in regard to the above listed requests. Questions regarding these items should be directed to Orlando Ramirez, Deputy City Planner at (559) 324-2345 or email at orlandor@cityofclovis.com.

If you would like to view the City Council Agenda and Staff Reports, please visit the City of Clovis Website at www.cityofclovis.com.   Select “City Council Agendas” from right side of the main page under “Frequently Visited.”  Reports will be available approximately 72 hours prior to the meeting time.

If you challenge a project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing.

Dwight D. Kroll, AICP, Planning and Development Services Director

PUBLISH:  Wednesday, April 29, 2020, The Business Journal

04/29/2020

———————————–

  (1)

CITY OF FOWLER

Summary of Ordinance No. 2020-03 of the City of Fowler Pertaining to Informal Bidding Procedures Under the Uniform Public Construction Cost Accounting Act.

On April 21, 2020, the Fowler City Council introduced Ordinance 2020-03. The City Council approved a resolution electing to become subject to the Uniform Public Construction Cost Accounting Act (Act), and this Ordinance is required as part of the Act. This Ordinance will add Chapter 4 to Title 7 of the Fowler Municipal Code, and will provide informal bidding procedures as required by the Act to govern the selection of contractors to perform public projects pursuant to Public Contract Code Section 22032(b) (currently set as those projects with expenditures between $60,000.01 and $200,000.00, but which amount is subject to change every five years by the State Controller). This Ordinance is scheduled to be considered for adoption during the regular Fowler City Council meeting on May 5, 2020. A full copy of Ordinance No. 2020-03 is available at the City Clerk’s office at City Hall, 128 S. Fifth Street, Fowler, CA 93625.

04/29/2020

———————————–

  (1)

CITY OF FOWLER

NOTICE OF ADOPTION

ORDINANCE NO. 2020-02

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FOWLER AMENDING SECTIONS 6-1.306 AND 10-1.05 OF THE FOWLER MUNICIPLE CODE PERTAINING TO ANIMALS AT LARGE, AND ADDING CHAPTER 2 TO TITLE 10 CREATING LEACH FREE DOG PARK AREA REGULATIONS. On April 21, 2020 the Fowler City Council adopted Ordinance No. 2020-02 amending certain provisions of the Fowler Municipal Code and adding Chapter 2 to Title 10 of the Fowler Municipal Code.  This Ordinance will create rules and regulations for the leash free dog park area at Donny Wright Park and other areas as approved by the City Council.  The Vote was as follows: Ayes: Cardenas, Hammer, Kazarian, Parra, Rodriquez. Noes: None. Absent: None. The Ordinance becomes effective thirty (30) days after adoption. For a complete copy of Ordinance please contact the City Clerk’s office at (559) 834-3113, ext. 102, or on the City’s website: www.fowlercity.org

04/29/2020

———————————–

  (1)

CITY OF CLOVIS

Notice of Intent to Adopt a Mitigated Negative Declaration for the Villa/Minnewawa Avenue Widening Project CIP 17-12

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC REVIEW OF A 

PROPOSED MITIGATED NEGATIVE DECLARATION

Notice is hereby given, that a public hearing will be held by the City Council of the City of Clovis on Monday, June 8, 2020 at 6:00 p.m. or as soon thereafter as the matter can be heard in the Council Chambers at City Hall, 1033 Fifth Street, Clovis, California, in order to consider the proposed Villa/Minnewawa Avenue Widening Project in accordance with the California Environmental Quality Act.

The proposed project would widen and rehabilitate an approximately 0.5-mile segment of Villa/Minnewawa Avenue from Herndon Avenue to Alluvial Avenue in the City of Clovis (City). The existing 0.5-mile project segment has multiple lane configurations and the project would widen the roadway to provide two travel lanes consistently in each direction along the segment. Southbound Minnewawa Avenue consists of two travel lanes north of the project site and transitions to one lane at the intersection of Minnewawa Avenue and Alluvial Avenue. Within the project segment, the southbound travel lane on Villa/Minnewawa Avenue widens to two lanes at Fir Avenue, approximately 350 feet north of Herndon Avenue, and remains two travel lanes south of Herndon Avenue. The project would widen the southbound lanes between Alluvial and Fir from one to two lanes, eliminating the delay and congestion that occurs from the transition to one lane at the intersection of Minnewawa Avenue and Alluvial Avenue. As part of the project, additional street right-of-way would be needed to accommodate the outside travel lanes and street sidewalks. The proposed project would require a 0.44-acre acquisition of right-of-way across assessor’s parcel number (APN) 561-142-38, a 0.26-acre acquisition of right-of-way across APN 561-185-04, and a 0.22-acre acquisition of right-of-way across APN 561-186-03.

On the basis of the Initial Study, the environmental coordinator has concluded that the project will not have a significant effect on the environment and, therefore, has prepared a Mitigated Negative Declaration. Copies of the Initial Study/Mitigated Negative Declaration are on file and available for review on the City’s website (http://www.cityofclovis.com) and at City Hall, 1033 Fifth Street, and are available for inspection by any and all persons interested therein. This notice is given in order to provide all parties an opportunity to be heard and to present their views regarding this application. The review period will run from April 29, 2020 to May 29, 2020. Please send your comments to Claudia Cázares, Management Analyst at 1033 Fifth Street, Clovis, CA 93612 or by email at claudiac@cityofclovis.com. Additional information may be obtained by contacting Ms. Cázares by telephone at (559) 324-2387, or at the email address listed above.

If you would like to view the City Council Agenda and Staff Report on this matter, please visit the City of Clovis Website at www.cityofclovis.com. Select “Agendas” and then either “City Council Agendas” or “City Council Agenda Packets.” The Agenda and Packets are published to the website 72 hours immediately preceding the City Council meeting when these matters will be heard. 

If you challenge this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. 

Dwight Kroll, AICP, PDS Director

Agency File No.: CIP 17-12 

Publish: The Business Journal, April 29, 2020

04/29/2020

———————————–

NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56 a and California Commercial Code Section 7210 that the following described property will be sold by Villa Capri Mobile Home Estates (Warehouse) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check payable to Villa Capri Mobile Home Estates, payable at time of sale, on Thursday, May 14, 2020 at 9:00 a.m., at the following location: 105 W. HERNDON AVE., SPACE 19, PINEDALE, CA 93650. Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an “as is,” “where is” basis.  The property which will be sold is described as follows: MANUFACTURER:SKYLINE TRADE NAME:SKYLINE YEAR:1978 H.C.D. DECAL NO:LAS1439 SERIAL NO.:01750376AL, 01750376BL The current location of the subject property is: 105 W. Herndon Ave., Space 19, Pinedale, CA 93650. The public auction will be made to satisfy the lien for storage of the above-described property that was deposited by Jill Lower aka Jill Lowes aka Jill J. Lower with Villa Capri Mobile Home Estates. The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is $8,094.63.  The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. Dated:  April 22, 2020 HART KING By: Ryan J. Egan Authorized Agent for Villa Capri Mobile Home Estates Contact: Julie Veliz(714) 432-8700( 04/22/20, 04/29/20, IFS#21408)

04/22/2020, 04/29/2020


e-Newsletter Signup

Our Weekly Poll

Should the former Forever 21 building at Fashion Fair Mall be protected from demolition for a Dick's House of Sport?
31 votes

Central Valley Biz Blogs

. . .