WEDNESDAY, SEPT. 30, 2020
RENTALS & REAL ESTATE RENTALS & REAL ESTATE Apartment for Rent:
Private 13’ x 13’ downstairs bedroom, single or double in recently renovated house 10 minutes from campus. $1210/month single, $1620/ month double. First and last month’s rent already paid. Email ecadler@ucdavis.edu or call (909) 251-9857.
PETS Have you lost a pet? Do you want to help shelter animals get back home? Please join the Yolo County Lost and Found Pets Group on Facebook at facebook.com/ groups/yolopets
RENTALS & REAL ESTATE
Our lobby is closed but,
The Enterprise is OPEN for business!
Plumshire Office Spaces in Village Homes are available for rent. 250 square feet and 406 square feet. If you have an interest, please Contact King Properties, Inc. at frontdesk@ kingproperties.com or call us at 753-0121.
To SUBSCRIBE, please call 530-756-0826. To place an AD, email nhannell@davisenterprise.net or call Nancy at 530-747-8032. For LEGAL NOTICES, email legals@davisenterprise.net or call Shawn at 530-747-8061.
RENTALS & REAL ESTATE Your Puzzle Solutions Living, working, office space. Downtown Davis. Prime location. 530-400-7911
Sudoku 1
W
Public Notices X FICTITIOUS BUSINESS NAME STATEMENT Filed: August 28, 2020 FBN Number: F20200718 1. Fictitious Business Name(s) Nathan’s Property Management 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 2820 5th Street Davis, CA 95618 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Nathan Park 2820 5th Street Davis, CA 95618 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: October 29, 2010 “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): Nathan Park 9/9, 9/16, 9/23, 9/30 962 FICTITIOUS BUSINESS NAME STATEMENT Filed: September 9, 2020 FBN Number: F20200742 1. Fictitious Business Name(s) Pemberton Engineering Inc. 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 312 Walnut Street Woodland, CA 95695 Mailing address: 2050 Lyndell Terrace Ste. 200 Davis, CA 95616 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Pemberton Engineering inc. 2050 Lyndell Terrace Ste. 200 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: January 3, 2020 “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): Mark Pemberton Jessica Pemberton CEO, Pemberton Engineering Inc. 9/16, 9/23, 9/30, 10/7 969 FICTITIOUS BUSINESS NAME STATEMENT Filed: September 14, 2020 FBN Number: F20200753 1. Fictitious Business Name(s) West Sacramento Vehicle Registration West Sacramento Auto Registration 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 3001 Evergreen Ave., Suite 102 West Sacramento, CA CA 95691 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Michael Junemann 1405 Cypress Lane Davis, CA 95616 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: N/A “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): Michael Junemann 9/23, 9/30, 10/7, 10/14 975 NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN that the County of Yolo will receive sealed bids in accordance with the provisions of the Public Contract Code from contractors licensed for the furnishing of all labor, materials, equipment, transportation and services for the performance of the following Work: Yolo County Jail – Leinberger Replacement Facility, 140A Tony Diaz Drive, Woodland, California. The project consists of the design and construction of a new stand-alone replacement detention facility on approximately 2 acres of county-owned land within the Monroe Detention
Center located in Woodland, CA. The new 150-bed detention facility with administration, is approximately 35,500 SF, will replace the existing building located on the same property. Plans and Specifications for the work may be obtained at www.bidsync. com and County website. All questions regarding Plans and Specifications and Interpretations or Clarifications for this Initiation for Bid must be entered electronically through Bidsync. The County and Project Manager for this IFB will respond to all Contractor questions through the Bidsync Question and Answer section on this website. Sealed bids on the above project shall be filed with Yolo County, County Administrator’s Office, located at 625 Court Street, Room 202, Woodland, CA 95695, on or before 2:00 pm on Wednesday, November 4, 2020. Yolo County Main Jail Expansion and Renovation is a Design-Bid-Build Delivery Method and subject to Prevailing Wages. PREQUALIFIED CONTRACTORS:
A7
GENERAL
County has conducted a prequalified selection process for determining General Contractors that are considered qualified to bid. The following General Contractors are determined as qualified and permissible to bid said project: Bernards Construction Broward Builders Otto Construction Roebbelen Contracting, Inc. PRE-BID CONFERENCE: A mandatory pre-bid conference is scheduled for 10:00 am on Thursday October 15, 2020, at the Leinberger Branch Facility at 140A Tony Diaz Drive, Woodland, CA. The pre-bid conference will include a tour of the existing facility. Due to Covid-19 and social distancing, masks will be required, and contractors are encouraged to limit the number of representatives from each firm to two attending. It is highly recommended that all potential bidders attend the Pre-Bid Conference to familiarize themselves with the existing conditions of the Jail. Submission of a bid shall be considered an acknowledgment of familiarity with the Contract, Plans and Specifications, and conditions at the site. 9/23, 9/30 980 FICTITIOUS BUSINESS NAME STATEMENT Filed: September 17, 2020 FBN Number: F20200779 1. Fictitious Business Name(s) E-Z SMOG EASY SMOG 2. Street Address, City, State and Zip of Principal Place of Business in California. Business is located in Yolo County. 3001 Evergreen Ave., Suite 101 West Sacramento, CA 95691 3. List Full Name(s) of Registrant(s), Residence Address, State, and Zip Michael Junemann 1405 Cypress Lane Davis, CA 95616 4. Business Classification: Individual 5. Beginning Date of Business: The Registrant(s) commenced to transact business under the fictitious business name or names listed above on: June 1, 1999 “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): Michael Junemann 9/23, 9/30, 10/7, 10/14 981 NOTICE OF PETITION TO ADMINISTER ESTATE OF Michael Phillip Bartolic CASE NO. PR2020-0171 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Michael Phillip Bartolic A PETITION FOR PROBATE has been filed by: Jacob Hunt Bartolic in the Superior Court of California, County of: Yolo THE PETITION FOR PROBATE requests that: Jacob Hunt Bartolic be appointed as personal representative to administer the estate of the decedent. 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
(upside down)
Sudoku 2
W
For CLASSIFIEDS or OBITUARIES, email classads@ davisenterprise. net or obit@ davisenterprise. net or call Aaron at 530-747-8062.
• E-mail your public notice to legals@davisenterprise.net • Be sure to include your name and phone number
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 October 20, 2020 at 9:00 a.m. in Department 9 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: John B. Palley Attorney for petitioner 1555 River Park Drive, Suite 108 Sacramento, CA 95815 916-920-5983 9/23, 9/25, 9/30 982 NOTICE OF PETITION TO ADMINISTER ESTATE OF Thomas John Jankowski CASE NO. PR2020-0172 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Thomas John Jankowski A PETITION FOR PROBATE has been filed by: Gail Jean Jankowski in the Superior Court of California, County of: Yolo THE PETITION FOR PROBATE requests that: Gail Jean Jankowski 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 October 27, 2020 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: Kimberly Buchholz Attorney for petitioner P.O. Box 189631 Sacramento, CA 95818 916-212-8882 9/23, 9/25, 9/30 984 PUBLIC NOTICE NOTICE TO BIDDERS 1.Notice is hereby given that the governing board (“Board”) of the Davis Joint UnifiedSchool District t (“District”) will receive sealed bids for the following project, ProjectNo.421-01-1920, (“Project” or “Contract”): EMERSON SCIENCE WING PROJECT 2.The Project consists of: Under a separate contract, the District will be purchasing a total of two (2) modular buildings for science classrooms. The work associated with this contract includes but not limited to: Sitework, underground utilities, paving, concrete sidewalks, site furnishings, miscellaneous carpentry and finish installations, low voltage and electrical hookups associated with those buildings.
site visit will be held on October 1, 2020 at 2:00pm at 2121 Calaveras Ave., Davis, California 95616. All participants are required to sign in and attend the full duration of the mandatory pre-bid conference; please meet in the front at the school sign. The site visit is expected to take approximately thirty (30) minutes. Failure to attend or tardiness will render bid ineligible.
10. The successful Bidder shall be required to furnish a 100% Performance Bond and a 100% Payment Bond if it is awarded the Contract for the Work.
11. The successful Bidder may substitute securities for any monies withheld by the District to ensure performance under the Contract, in accordance with the provisions of section 22300 of the Public Contract Code.
12. The Contractor and all Subcontractors under the Contractor shall pay all workers on all Work performed pursuant to this Contract not less than the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work as determined by the Director of the Department of Industrial Relations, State of California, for the type of work performed and the locality in which the work is to be performed within the boundaries of the District, pursuant to section 1770 et seq. of the California Labor Code. Prevailing wage rates are also available from the District or on the Internet at: <http://www.dir.ca.gov>.
3. To bid on this Project, the Bidder is required to possess one or more of the followingState of California contractors’ license(s):
13. This Project is subject to labor compliance monitoring and enforcement by the Department of Industrial Relations pursuant to Labor Code section 1771.4 A – General Engineering and/or B – and subject to the requirements of Title 8 of the California Code of Regulations. General Building License The Bidder’s license(s) must remain active The successful Bidder shall comply with and in good standing throughout the all requirements of Division 2, Part 7, Chapter 1, Articles 1-5 of the Labor Code. term of the Contract. 4. To bid on this Project, the Bidder is required to be registered as a public workscontractor with the Department of Industrial Relations pursuant to the Labor Code. 5. Contract Documents will be available on or after September 28, 2020, and may bedownloaded from the District’s website, using this link:https:// djusd.net/departments/facilities/ capital_improvement . In addition, ContractDocuments are available for bidders’ review at the following builders’ exchanges: A. Builder’s Exchange of Sacramento County 6. Sealed bids will be received only on the day of bids, until 10:00am, October 22,2020, at the District Operations Center, 1919 Fifth Street Davis California 95616.Any bid that is submitted after this time shall be nonresponsive and returned to thebidder. Any claim by a bidder of error in its bid must be made in compliance withsection 5100 et seq. of the Public Contract Code. In response to COVID-19, DavisJoint Unified District will open its doors for two (2) hours prior to bid deadline at1919 5th Street, Davis, CA 95616. The window will be 8am to 10:00am onSeptember 24, 2020. There will be a time clock stamp in the lobby, timestamp yourenvelope (if the envelope doesn’t fit there will be directions on how to time stampyour document) and drop it in the basket/bin, staff will not be taking it from yourhands. The Bids will be opened and processed by staff only. Bid opening will occurat 10:30am via Zoom, 30 minutes after the bid posting has closed. Attendees of the mandatory pre-bid conference will be sent the invite for the bid opening. Any bid that is submitted after this time shall be nonresponsive and returned to the bidder. 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. 7. All bids shall be on the form provided by the District. Each bid must conform and be responsive to all pertinent Contract Documents, including, but not limited to, the Instructions to Bidders. 8. A bid bond by an admitted surety insurer on the form provided by the District a cashier’s check or a certified check, drawn to the order of the Davis Joint Unified School District, in the amount of ten percent (10%) of the total bid price, shall accompany the Bid Form and Proposal, as a guarantee that the Bidder will, within seven (7) calendar days after the date of the Notice of Award, enter into a contract with the District for the performance of the services as stipulated in the bid. 9. A mandatory pre-bid conference and
14. The District shall award the Contract, if it awards it at all, to the lowest responsive responsible bidder based on:A.The total base bid amount only.
15. The Board reserves the right to reject any and all bids and/or waive any irregularity in any bid received. If the District awards the Contract, the security of unsuccessful bidder(s) shall be returned within sixty (60) days from the time the award is made. Unless otherwise required by law, no bidder may withdraw its bid for ninety (90) days after the date of the bid opening. 9/25, 9/30 989 NOTICE OF LIEN SALE
Notice is hereby given pursuant to California Business and Professional Codes #21700-21716, Section 2328 of the UCC of the Penal Code, Section 535 the undersigned, Storquest Express Self Storage of Woodland, will sell at public sale by competitive bidding the personal property of: Name: Megan Horn, Marc Lasonde property to be sold: household goods, furniture, appliances, clothes, toys, tools, boxes & contents. Auctioneer Company: www.storagetreasures.com The Sale will end at 10:00 AM, Oct. 15, 2020. Goods must be paid for in CASH at site and removed at completion of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storquest Express Woodland 1610 Tide Ct. Woodland, CA 95776 (530) 338-3531 9/30, 10/7 993
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2020-1121 1. Joanna Rometsch Mathias filed a petition with this court for a decree changing names as follows: Maximus Frederick Rometsch Mathias to Jack Maximus Frederick Mathias 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: November 3, 2020 Time: 9 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: August 18, 2020 Stephen L. Mock Judge of the Superior Court 9/30, 10/7, 10/14, 10/21 994