The Davis Enterprise classifieds Wednesday, November 3, 2021

Page 1

WEDNESDAY, NOVEMBER 3, 2021 B5

THE DAVIS ENTERPRISE

NEED HELP?

ADVERTISE YOUR EMPLOYMENT OPENING

Email Jessicca@ davisenterprise. com

EMPLOYMENT

EMPLOYMENT

HELP WANTED HELP WANTED Engineering & Traffic Intern – Temporary Part Time – City of Davis Public Works Department, FFD: 11/5/2021

HELP WANTED Public Works Maintenance Worker – Temporary Part Time – City of Davis Public Works Department, FFD: 12/3/2021

Salary: $14.26 - $16.96/Hour; City of Davis, 23 Russell Blvd., Davis, CA 95616. FFD: 11/5/2021. See job bulletin at www.cityofdavis.org for min. req. or call (530) 757-5644, TDD (530) 757-5666; City emp. appl. req. EOE.

Salary: $20.88 - $25.38/Hour; City of Davis, 23 Russell Blvd., Davis, CA 95616. FFD: 12/3/2021. See job bulletin at www.cityofdavis.org for min. req. or call (530) 757-5644, TDD (530) 757-5666; City emp. appl. req. EOE.

Public Notices FICTITIOUS BUSINESS NAME STATEMENT Filed: 10/05/2021 FBN Number: F20210854 1. Fictitious Business Name(s) VOLUME PRESS LOWEST PRICE PRINT 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 1348 Terminal Street West Sacramento, CA 95691 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Tackett Volume Press, Inc. 1348 Terminal Street West Sacramento, CA 95691 4. Business Classification: Corporation 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: 04/20/2021 “I declare that all 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.) 6. Signature of Registrant(s): Bhopinder Basi, Persident/CEO Bhopinder Basi 10/13, 10/20, 10/27, 11/3/21 1525

EMPLOYMENT

West Sacramento, CA 95691 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip NEOWANA INC 4055 Lake Road, Ste. 120 West Sacramento, CA 95691 4. Business Classification: Corporation 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: 04/24/2015 “I declare that all 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.) 6. Signature of Registrant(s): WOO SUNG JANG, CEO NEOWANA INC 10/20, 10/27, 11/3, 11/10 1535

FICTITIOUS BUSINESS NAME STATEMENT Filed: 10/15/2021 FBN Number: F20210894 1. Fictitious Business Name(s) Avenue Louise 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 654 Elmwood Dr. Davis, CA 95616 3. List Full Name(s) of Registrant(s), FICTITIOUS BUSINESS NAME Residence Address, State, and Zip STATEMENT Louise Uota Filed: 10/08/2021 654 Elmwood Dr. FBN Number: F20210868 Davis, CA 95616 1. Fictitious Business Name(s) 4. Business Classification: KOTAHI KNITS Individual 2. Street Address, City, State and 5. Beginning Date of Business: Zip of Principal Place of Business The Registrant(s) commenced in California. Business is located in to transact business under the Yolo County. fictitious business name or names 1209 Bucknell Dr. listed above on: 10/01/2021 Davis, CA 95616 “I declare that all information in 3. List Full Name(s) of Registrant(s), this statement is true and correct.” Residence Address, State, and Zip (A registrant who declares as true Arlen Feldwick-Jones information which he or she 1209 Bucknell Dr. knows to be false is guilty of a Davis, CA 95616 crime.) 4. Business Classification: 6. Signature of Registrant(s): Individual Louise Uota 5. Beginning Date of Business: 10/20, 10/27, 11/3, 11/10 1536 The Registrant(s) commenced to transact business under the FICTITIOUS BUSINESS NAME STATEMENT fictitious business name or names Filed: 10/19/2021 listed above on: 09/02/2020 “I declare that all information in FBN Number: F20210906 this statement is true and correct.” 1. Fictitious Business Name(s) (A registrant who declares as true LARUE PARK CHILD information which he or she DEVELOPMENT CENTER knows to be false is guilty of a 2. Street Address, City, State and Zip of Principal Place of Business crime.) in California. Business is located in 6. Signature of Registrant(s): Yolo County. Arlen Feldwick-Jones 10/13, 10/20, 10/27, 11/3 1526 50 Atrium Way Davis, CA 95616 ORDER TO SHOW CAUSE FOR 3. List Full Name(s) of Registrant(s), CHANGE OF NAME Residence Address, State, and Zip Case Number: CV2021-1745 CAMPUS CHILDCARE INC 1. Jane Patience Wanyerah filed 400 Russell Park a petition with this court for Davis, CA 95616 a decree changing names as 4. Business Classification: follows: Corporation Jane Patience Wanyerah 5. Beginning Date of Business: to The Registrant(s) commenced Blessing Nangabi to transact business under the 2. THE COURT ORDERS that all fictitious business name or names persons interested in this matter listed above on: 10/01/2001 shall appear before this court “I declare that all information in at the hearing indicated below this statement is true and correct.” to show cause, if any, why the (A registrant who declares as true petition should not be granted. information which he or she NOTICE OF HEARING knows to be false is guilty of a Date: 11/16/2021 Time: 9:00 a.m. crime.) Dept: #9 Room: N/A 6. Signature of Registrant(s): The address of the court is John Hillis, President 1000 Main Street, Woodland, CA CAMPUS CHILDCARE INC 95695 10/20, 10/27, 11/3, 11/10 1537 3. a) A copy of this Order to Show FICTITIOUS BUSINESS NAME Cause shall be published at least STATEMENT once a week for four successive weeks prior to the date set for Filed: 10/19/2021 hearing on the petition in the FBN Number: F20210904 following newspaper of general 1. Fictitious Business Name(s) circulation, printed in this county: MONTESSORI COUNTRY DAY 2. Street Address, City, State and The Davis Enterprise Zip of Principal Place of Business 315 G Street, Davis, CA 95616 in California. Business is located in Date: September 28, 2021 Yolo County. Daniel M. Wolk Judge of the Superior Court 1811 Renoir Ave. 10/13, 10/20, 10/27, 11/3 1529 Davis, CA 95618 3. List Full Name(s) of Registrant(s), FICTITIOUS BUSINESS NAME Residence Address, State, and Zip STATEMENT CAMPUS CHILDCARE INC Filed: 10/18/2021 400 Russell Park FBN Number: F20210899 Davis, CA 95616 1. Fictitious Business Name(s) 4. Business Classification: MONTANTES AUTO REPAIR Corporation 2. Street Address, City, State and 5. Beginning Date of Business: Zip of Principal Place of Business The Registrant(s) commenced in California. Business is located in to transact business under the Yolo County. fictitious business name or names 105 East Street listed above on: 10/01/2001 Woodland, CA 95776 “I declare that all information in Mailing address: this statement is true and correct.” 551 Elm Street (A registrant who declares as true Woodland, CA 95695 information which he or she 3. List Full Name(s) of Registrant(s), knows to be false is guilty of a Residence Address, State, and Zip crime.) Armando Montantes 6. Signature of Registrant(s): 551 Elm Street John Hillis, President Woodland, CA 95695 CAMPUS CHILDCARE INC 4. Business Classification: 10/20, 10/27, 11/3, 11/10 1538 Individual FICTITIOUS BUSINESS NAME 5. Beginning Date of Business: STATEMENT The Registrant(s) commenced Filed: 10/19/2021 to transact business under the fictitious business name or names FBN Number: F20210907 1. Fictitious Business Name(s) listed above on: 07/01/2021 “I declare that all information in RUSSELL PARK CHILD this statement is true and correct.” DEVELOPMENT CENTER (A registrant who declares as true 2. Street Address, City, State and information which he or she Zip of Principal Place of Business knows to be false is guilty of a in California. Business is located in Yolo County. crime.) 400 Russell Blvd. 6. Signature of Registrant(s): Davis, CA 95616 Armando Montantes 10/20, 10/27, 11/3, 11/10 1534 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip FICTITIOUS BUSINESS NAME CAMPUS CHILDCARE INC STATEMENT 400 Russell Park Davis, CA 95616 Filed: 10/12/2021 4. Business Classification: FBN Number: F20210878 Corporation 1. Fictitious Business Name(s) 5. Beginning Date of Business: OISHII TERIYAKI 2. Street Address, City, State and The Registrant(s) commenced Zip of Principal Place of Business to transact business under the in California. Business is located in fictitious business name or names listed above on: 10/01/2001 Yolo County. “I declare that all information in 4055 Lake Road, Ste. 120

Your Puzzle Solutions Sudoku 1

Call or Text 530-753-0752

• E-mail your public notice to legals@davisenterprise.net • Be sure to include your name and phone number • View public notices at www.capublicnotice.com

NOTICE IS HEREBY GIVEN that the Davis Joint Unified School District of Yolo County, California, acting by and through its Governing Board, hereinafter referred to as the “Owner” or “District”, will receive bids for A & L-Wing Roofing Project at Davis Senior High School – 315 W. 14th Street, Davis, CA. 95616. Sealed Bids are due prior to November 29, 2021 @ 1:00pm. for the award of individual Contract for the above-described school site. All bids shall be made and presented only on the forms presented by the Owner. Bids shall be received in the Office of the FACILITIES & MAINTENACE DEPARTMENT located at 1919 5th Street, Davis, California 95616 and shall be opened and publicly read aloud. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Any claim by a bidder of error in its bid must be made in compliance with section 5100 et seq. of the Public Contract Code. In response to COVID19, Davis Joint Unified District will open its doors for two (2) hours prior to bid deadline at 1919 5th Street, Davis, CA 95616. The window will be 11:00am to 1:00pm on April 22, 2021. There will be a time clock stamp in the lobby, timestamp your envelope (if the envelope doesn’t fit there will be directions on how to time stamp your document) and drop it in the basket/bin, staff will not be taking it from your hands. The Bids will be opened and processed by staff only. Bid opening will occur at 1:30pm via Zoom, 30 minutes after the bid posting has closed. Attendees of the mandatory pre-bid conference will be sent the invite and link for the bid opening.

$50.00 non-refundable charge to purchase each set of bid documents. No partial sets will be available. Each bidder shall be a licensed contractor pursuant to the California Business and Professions Code and be licensed to perform the work called for in the contract documents. The successful bidder must possess a valid and active C-39 – Roofing Contractor License at time of award of contract. The Contractor’s California State License number shall be clearly stated on the bidder’s proposal. Subcontractors shall be licensed pursuant to California law for the trades necessary to perform the work called for in the contract documents. A licensed haz mat abatement subcontractor may be required pending ongoing testing, the results of which will be completed prior to the bid scope distribution. Site work will be performed from June 13, 2022 to August 15, 2022 while the campus is on Summer recess.

Each bidder’s bid must be accompanied by one of the following forms of bidder’s security: (1) cash; (2) a cashier’s check made payable to the DISTRICT; (3) a certified check made payable to the DISTRICT; or (4) a bidder’s bond executed by a California admitted surety as defined in Code of Civil Procedure section 995.120, made payable to the DISTRICT in the form set forth in the contract documents. Such bidder’s security must be in an amount not less than ten percent (10%) of the maximum Miscellaneous Information amount of bid as a guarantee that the bidder The bid documents will be emailed to will enter into the proposed contract, if each attendee of the Pre-Bid Conference. the same is awarded to such bidder, and Each Project Bid documents are viewable will provide the required Performance and separately at the District Web page using Payment Bonds and insurance certificates. In the following link https://www.djusd.net/ the event of failure to enter into said contract departments/facilities/capital_improvement or provide the necessary documents, said under the Facilities Link tab. There will be a security will be forfeited.

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT R. KIRTLAN, SR. CASE NO. PR2021-0224 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:

The Enterprise is OPEN • To SUBSCRIBE, please call 530-756-0826. • To place an AD, email nhannell@davisenterprise.net • For LEGALS, email legals@davisenterprise.net

Prevailing wages are applicable to the Project. These per diem rates, including holiday and overtime work, as well as employer payments for health and welfare, pension, vacation, and similar purposes, are available from the Director of the Department of Industrial Relations. Pursuant to California Labor Code Sections 1720 et seq., it shall be mandatory upon the Contractor to whom the Contract is awarded, and upon any subcontractor under such Contractor, to pay not less than the said specified rates to all workers employed by them in the execution of the Contract. (Per DIR LOCALITY: YOLO COUNTY WAGE DETERMINATION: Most recent based on the first advertised to bid date)

No bidder may withdraw any bid for a period of sixty (60) calendar days after the date set for the opening of bids. Separate payment and performance bonds, each in an amount equal to 100% of the total contract amount, are required, and shall be provided to the Each bid must strictly conform with and DISTRICT prior to execution of the contract be responsive to the contract documents and shall be in the form set forth in the as defined in the General Conditions. The contract documents. DISTRICT reserves the right to reject any or all bids or to waive any irregularities or All bonds (Bid, Performance, and Payment) must be issued by a California admitted informalities in any bids or in the bidding. surety as defined in California Code of Civil Each bidder shall submit with his bid, on the Procedure section 995.120. form furnished with the contract documents, a list of the designated subcontractors on Where applicable, bidders must meet the this project as required by the Subletting and requirements set forth in Public Contract Code Subcontracting Fair Practices Act, California section 10115, et seq., Military and Veterans Public Contract Code sections 4100, et seq. Code section 999, et seq., and California Code of Regulations, Title 2, section 1896.60, In accordance with California Public Contract et seq., regarding Disabled Veteran Business Code section 22300, the DISTRICT will Enterprise ("DVBE") Programs. Bidders may permit the substitution of securities for any contact the District for details regarding moneys withheld by the DISTRICT to ensure the District's DVBE participation goals and performance under the contract. requirements.

MANDATORY PRE-BID CONFERENCE MEETING There will be a Mandatory Pre-Bid Conference at November 18, 2021 at 1:00 p.m at Davis Senior High School - 315 W. 14th Street, Davis, CA. 95616. Attendees will be required to sign in to verify attendance. During the Pre-Bid Conference, the District’s Labor Compliance Program and the state labor law requirements applicable to this Project will be discussed.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2021-1829 1. Mel Andrei Lacang Garcia filed a petition with this court for a decree changing names as follows: Mel Andrei Lacang Garcia to Andrei Garcia 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted. NOTICE OF HEARING Date: 12/14/2021 Time: 9:00 a.m. Dept: #9 Room: N/A The address of the court is 1000 Main Street, Woodland, CA 95695 3. a) A copy of this Order to Show Cause shall be published at least once a 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: The Davis Enterprise 315 G Street, Davis, CA 95616 Date: 10/15/2021 Daniel M. Wolk Judge of the Superior Court 10/20, 10/27, 11/3, 11/10 1541

t

Part-Time/Full-Time Davis Area Experience Preferred Excellent Pay

NOTICE INVITING BIDS DAVIS JOINT UNIFIED SCHOOL DISTRICT

FICTITIOUS BUSINESS NAME STATEMENT Filed: 10/19/2021 FBN Number: F20210905 1. Fictitious Business Name(s) MONTESSORI COUNTRY DAY 2 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 2802 Spafford St. Davis, CA 95616 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip CAMPUS CHILDCARE INC 400 Russell Park Davis, CA 95616 4. Business Classification: Corporation 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: 10/01/2001 “I declare that all 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.) 6. Signature of Registrant(s): John Hillis, President CAMPUS CHILDCARE INC 10/20, 10/27, 11/3, 11/10 1540

Sudoku 2

Laborer Wanted For Landscape Maintenance Company

PUBLIC NOTICE

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.) 6. Signature of Registrant(s): John Hillis, President CAMPUS CHILDCARE INC 10/20, 10/27, 11/3, 11/10 1539

t

(upside down)

ROBERT R. KIRTLAN, SR. A PETITION FOR PROBATE has been filed by: Rebecca A. Kirtlan in the Superior Court of California, County of: Yolo THE PETITION FOR PROBATE requests that: Rebecca A. Kirtlan 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 on 11/23/2021 at 9:00 a.m. in Department 10 located at 1000 Main Street, Woodland, CA 95695. 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 a 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. Signed: S. Dean Ruiz c/o MOHAN HARRIS RUIZ LLP Attorny for petitioner 3439 Brookside Road, Suite 208

Any request for substitutions pursuant to Public Contracts Code section 3400 must be made on the form set forth in the contract documents and included with the bid.

No telephone or facsimile machine will be available to bidders on the DISTRICT premises at any time.

It is each bidder’s sole responsibility to ensure its bid is timely delivered and received at the location designated as specified above. Any bid received at the designated location after the scheduled closing time for receipt of bids shall be returned to the bidder unopened. ______________________________________ Davis Joint Unified School District 1555 11/3, 11/10

Stockton, CA 95219 (209)888-6039 10/27, 10/29, 11/3

3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip 1545 Anthony Charles Martinez FICTITIOUS BUSINESS NAME 603 Knollwood Dr. Woodland, CA 95695 STATEMENT 4. Business Classification: Filed: 10/20/2021 Individual FBN Number: F20210912 5. Beginning Date of Business: 1. Fictitious Business Name(s) The Registrant(s) commenced A&L BALLOONS to transact business under the 2. Street Address, City, State and fictitious business name or names Zip of Principal Place of Business listed above on: N/A in California. Business is located in “I declare that all information in Yolo County. this statement is true and correct.” 627 Acacia Way, Apt. #10 (A registrant who declares as true Woodland, CA 95695 information which he or she 3. List Full Name(s) of Registrant(s), knows to be false is guilty of a Residence Address, State, and Zip crime.) Lesli Maleni Cruz Barajas 6. Signature of Registrant(s): 627 Acacia Way, Apt. #10 Anthony Martinez, Owner Woodland, CA 95695 10/27, 11/3, 11/10, 11/17 1549 4. Business Classification: Individual NOTICE OF LIEN SALE 5. Beginning Date of Business: The Registrant(s) commenced Notice is hereby given pursuant to transact business under to California Business and the fictitious business name Professional Codes #21700or names listed above on: 21716, Section 2328 of the UCC of 10/20/2021 the Penal Code, Section 535 the “I declare that all information in undersigned, StorQuest Express this statement is true and correct.” Self Storage of Woodland, will (A registrant who declares as true sell at public sale by competitive information which he or she bidding the personal property of: knows to be false is guilty of a Name: Jaemi Montoya, Johnnie crime.) Harper, Selena Gamino and 6. Signature of Registrant(s): Jennifer Rico. Property to be Lesli Maleni Cruz Barajas sold: household goods, furniture, 10/27, 11/3, 11/10, 11/17 1546 appliances, clothes, toys, tools, FICTITIOUS BUSINESS NAME boxes & contents. Auctioneer Company: www.storagetreasures. STATEMENT com The Sale will end at 10:00 Filed: 10/14/2021 AM, Nov. 18, 2021. Goods must FBN Number: F20210889 be paid in CASH at site and 1. Fictitious Business Name(s) removed at completion of sale. KTC TRAINING DESIGN 2. Street Address, City, State and Sale is subject to cancellation in Zip of Principal Place of Business the event of settlement between in California. Business is located in owner and obligated party. StorQuest Express Woodland Yolo County. 1610 Tide Ct. 417 Mace Blvd. STE J #251 Woodland, CA 95776 Davis, CA 95618 3. List Full Name(s) of Registrant(s), (530) 383-7737 1554 Residence Address, State, and Zip 11/3, 11/10 Karen Chang ORDER TO SHOW CAUSE FOR 5023 Swingle Dr. CHANGE OF NAME Davis, CA 95618 Case Number: CV2021-1897 4. Business Classification: 1. Kirsten Nicole Carter filed Individual a petition with this court for 5. Beginning Date of Business: a decree changing names as The Registrant(s) commenced follows: to transact business under Kirsten Nicole Carter the fictitious business name to or names listed above on: Alina Belin Winrow 9/17/2021 2. THE COURT ORDERS that all “I declare that all information in persons interested in this matter this statement is true and correct.” shall appear before this court (A registrant who declares as true at the hearing indicated below information which he or she to show cause, if any, why the knows to be false is guilty of a petition should not be granted. crime.) NOTICE OF HEARING 6. Signature of Registrant(s): Date: 12-28-2021 Time: 9:00 a.m. Karen Chang Dept: 9 10/27, 11/3, 11/10, 11/17 1547 The address of the court is FICTITIOUS BUSINESS NAME 1000 Main Street, Woodland, CA STATEMENT 95695 3. a) A copy of this Order to Show Filed: 10/26/2021 Cause shall be published at least FBN Number: F20210927 once a week for four successive 1. Fictitious Business Name(s) WDLD WATER HEATER & weeks prior to the date set for hearing on the petition in the PLUMBING following newspaper of general WOODLAND WATER HEATER circulation, printed in this county: & PLUMBING 2. Street Address, City, State and The Davis Enterprise Zip of Principal Place of Business 315 G Street, Davis, CA 95616 in California. Business is located in Date: 10/28/2021 Yolo County. Daniel M. Wolk 603 Knollwood Dr. Judge of the Superior Court Woodland, CA 95695 11/3, 11/10, 11/17, 11/24 1556

for business! • For CLASSIFIEDS or OBITUARIES, email classads@davis enterprise.net or obit@davisenterprise.net


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.