Page 17 - Mid Valley Times 2-13-20 E-edition
P. 17

Mid Valley Times B5 Thursday,February 13, 2020 PUBLIC NOTICES
DELINQUENT CHARGE LIST OF ALTA IRRIGATION DISTRICT
Default having occurred in the payment of the charges made in 2019 Year by Alta Irrigation for its service in providing for the distribution of water from the Kings River to the lands within said District hereinafter described; and which charges constitute a lien upon said properties;
PUBLIC NOTICE IS HEREBY GIVEN that under the provisions of the Water Code of California, I will on, Thursday, March 5, 2020 sell said properties to Alta Irrigation District in the of ce of the Collector of said District at 289 North “L” Street, Dinuba, California, unless the delinquent charges against said properties, together with penalties and costs, have theretofore been paid
in full.
Name of the Property Owner; the Parcel Number of said Property as listed in the Of ce of the County Assessor of the County in which the property is located; and the last  gure following the Parcel Number, is the Amount of the delinquent Charge which constitutes a Lien on the property. Property owners are urged to examine the following list and to promptly report to my Of ce any errors found therein. Many changes in ownership have occurred since the bills for said charges were issued and property owners should read the following list carefully to see if their property is listed. If the Charges listed here are paid before any sales of said properties are recorded it will save the property owner additional expenses and inconvenience.
Name
EXPLANATION OF LIST
In lieu of a legal description of each of said properties in the following list, and as authorized by the Water Code of California, said properties are identi ed in said list as follows:
Parcel
Amount
Name
Parcel
Amount
Name
Parcel
Amount
14842 Meridian Road LLC
333-231-09
$11.56
BMCH California LLC
012-410-040
$11.56
Contreras Charles, Maria
363-220-28
$214.48
AA Towers Invmt LLC
012-130-045
$38.31
BMCH California LLC
012-410-041
$11.56
Cruz Rosa Elida Cruz
012-410-044
$11.56
Ali, Mafoodh Ahmed Hussain
373-170-38
$203.38
BMCH California LLC
012-410-042
$11.56
Dallas Pattee
033-030-008
$423.95
Alkobadi, Saleh H
373-370-02
$395.25
BMCH California LLC
012-410-047
$11.56
Elizondo, Javier
029-140-010
$206.31
Allen, Christopher & Melanie
373-250-19
$507.74
BMCH California LLC
012-410-048
$11.56
Ellis, Gayle & Eddie
013-080-030
$151.84
Alvarado, Daniel
033-080-042
$207.57
BMCH California LLC
012-410-049
$11.56
Ellison, Eileen D
333-310-19
$173.76
Amu, Javier
360-120-02
$351.05
BMCH California LLC
012-410-050
$11.56
Espinoza, Saul
048-180-005
$182.19
Andrade, Sergio J & M Farias
Andres, Susana Ventura
373-260-30
$426.05
BMCH California LLC
012-410-051
$11.56
Espinoza, Saul
048-180-006
$182.37
033-150-013
$109.95
BMCH California LLC
012-410-052
$11.56
Espinoza, Saul
048-180-014
$334.08
Aniag, Edna May T
012-271-024
$202.96
BMCH California LLC
012-410-053
$11.56
Ethan Conrad Prop Inc
018-180-034
$105.83
Arden, Marion & Celia
033-080-004
$214.48
BMCH California LLC
012-410-054
$11.56
Fausnaught Asa, Helena
333-250-12
$244.64
Asky Property, LLC
012-300-027
$370.33
BMCH California LLC
012-410-055
$11.56
Fausnaught Asa,Helena
333-250-15
$205.05
Bailey, Ross & Sarah
333-250-18
$1,227.28
BMCH California LLC
012-410-056
$11.56
G4P LLC
373-051-46
$607.66
Barker, Don
333-310-39
$430.65
BMCH California LLC
012-410-057
$11.56
Gagnon, Christina D
373-080-81S
$756.60
Barkman, Ruby A.
Barsamian, Jack
029-130-013
$411.38
BMCH California LLC
012-410-058
$11.56
Gallardo, Andrea M
014-313-005
$11.56
033-120-030
$414.52
BMCH California LLC
012-410-059
$11.56
Galpin, Anthony & Lisa
373-100-05S
$434.01
BMCH California LLC
012-410-022
$11.56
BMCH California LLC
012-410-060
$11.56
Garcia, Daniel & Mercedes
012-213-016
$209.45
BMCH California LLC
012-410-001
$11.56
BMCH California LLC
012-410-061
$11.56
Garcia, Jesus
030-010-029
$188.92
BMCH California LLC
012-410-002
$11.56
BMCH California LLC
012-410-062
$11.56
GF Land Company LP
333-090-07
$704.77
BMCH California LLC
012-410-003
$11.56
BMCH California LLC
012-410-063
$11.56
Gonzalez, Andrea
033-050-008
$281.51
BMCH California LLC
012-410-004
$11.56
BMCH California LLC
012-410-064
$11.56
Gutierrez Antonio, Gabriela
333-231-27s
$54.77
BMCH California LLC
012-410-005
$11.56
BMCH California LLC
012-410-065
$11.56
Guttierrez Marylinda, Johnny
050-080-008
$185.78
BMCH California LLC
012-410-006
$11.56
BMCH California LLC
012-410-066
$11.56
Guy, Don Jr
012-260-068
$496.64
BMCH California LLC
012-410-007
$11.56
BMCH California LLC
012-410-067
$11.56
Guzman, Horacio
030-020-025
$385.19
BMCH California LLC
012-410-008
$11.56
BMCH California LLC
012-410-068
$11.56
Guzman, Horacio
029-140-014
$411.17
BMCH California LLC
012-410-009
$11.56
BMCH California LLC
012-410-069
$11.56
Guzman, Horacio
373-151-13
$198.98
BMCH California LLC
012-410-010
$11.56
BMCH California LLC
012-410-070
$11.56
Guzman, Roman
025-050-029
$214.69
BMCH California LLC
012-410-011
$11.56
BMCH California LLC
012-410-071
$11.56
Haight Robert, Juanella
050-040-011
$126.41
BMCH California LLC
012-410-012
$11.56
BMCH California LLC
012-410-072
$11.56
Hasan, Hajjaj
013-020-022
$214.48
BMCH California LLC
012-410-013
$11.56
BMCH California LLC
012-410-073
$11.56
Hasan, Hajjaj & Faten
013-100-001
$204.63
BMCH California LLC
012-410-014
$11.56
BMCH California LLC
012-410-074
$11.56
Hernandez, Juan R
014-313-010
$11.56
BMCH California LLC
012-410-016
$11.56
Bricker, Todd & Cheryl
333-300-12
$355.24
Herrera, Claudio & Adelaida
360-130-33
$372.42
BMCH California LLC
012-410-017
$11.56
C & L Ag Services LLC
333-270-14S
$187.94
Hilvers Nathaniel, Sarah
333-231-54
$17.96
BMCH California LLC
012-410-020
$11.56
Cabrera, Adrian
033-040-036
$260.14
Holden, Edward R.
050-230-008
$822.79
BMCH California LLC
012-410-025
$11.56
CA State of Fish & Game
035-120-005
$1,282.64
Hu, Ronguan & Xia, Shiyu
042-030-007
$126.59
BMCH California LLC
BMCH California LLC
012-410-026
$11.56
CA State of Fish & Game
048-060-059
$4,408.25
Hunter- Owen, Janice
333-460-49
$210.50
012-410-027
$11.56
CA State of Fish & Game
050-030-002
$1,424.60
Jacobi, John J
032-010-018
$796.61
BMCH California LLC
012-410-028
$11.56
CA State of Fish & Game
050-040-016
$708.06
Jacobi, John J
032-010-020
$31.19
BMCH California LLC
012-410-029
$11.56
Calvillo, Luis
185-161-48
$126.50
Jacobi, John J
032-010-022
$11.56
BMCH California LLC
012-410-030
$11.56
Calvillo, Rosa Elena
025-140-016
$151.63
Jacobi, John J
032-010-023
$83.55
BMCH California LLC
012-410-031
$11.56
Calvillo, Rosa Elena
025-140-023
$271.87
Holden, Edward R.
050-230-008
$822.79
BMCH California LLC
012-410-032
$11.56
Calvillo, Yolanda
028-070-039
$380.59
Hornburg Farms LLC
035-080-016
$503.13
BMCH California LLC
BMCH California LLC
012-410-033
$11.56
Camarillo, Leonard
033-080-015
$214.48
Hu, Ronguan & Xia, Shiyu
042-030-007
$126.59
012-410-034
$11.56
Canales, Juan & Mary
025-150-039
$111.42
Hunter- Owen, Janice
333-460-49
$210.50
BMCH California LLC
012-410-035
$11.56
Carrillo, Mark A
014-311-036
$11.56
Jacobi, John J
032-010-018
$796.61
BMCH California LLC
012-410-036
$11.56
Chavez, David A
025-230-004
$188.08
Jacobi, John J
032-010-020
$31.19
BMCH California LLC
012-410-037
$11.56
Christensen/Fagundes Farms
045-050-009
$714.80
Jacobi, John J
032-010-022
$11.56
BMCH California LLC
012-410-038
$11.56
Coleman, Randy; Jesse TRS
373-160-37
$455.38
Jacobi, John J
032-010-023
$83.55
BMCH California LLC
Continued on Page B6
012-410-039
$11.56
Contreras Charles, Maria
363-220-21
$423.95
FICTITIOUS BUSINESS NAMESTATEMENT File No. 2201910007115 The following person(s) is(are) conducting business
as:
GEA WS West, 2717 S. Fourth Street, Fresno, CA 93725, County of Fresno Registrant:
GEA Farm Technologies, Inc. 1880 Country Farm Drive, Naperville, IL 60563 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/30/2009 This business is conducted by: a corporation
Articles of Incorporation: C3263855
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Daniel R. Harper, Secretary
Filed with the Fresno County Clerk on December 30, 2019
A new Fictitious Business
Name Statement must be filedbeforetheexpiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal
1/23, 1/30, 2/6, 2/13/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000165 The following person(s) is(are) conducting business
as:
Dollar General Store #20153, 36281 South Lassen Ave., Huron, CA 93234, County of Fresno Mailing address: 100 Mission Ridge, Goodlettsville, TN 37072 Registrant:
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 12/08/2019 This business is conducted by: Limited Liability Company
Articles of Incorporation:
201033610164
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Steven R. Deckard, CEO Filed with the Fresno County Clerk on January 9, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/23, 1/30, 2/6, 2/13/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000111 The following person(s) is(are) conducting business
as:
Lilac Agile Learning Community,953NBush Ave, Clovis, CA 93611, County of Fresno Registrant:
Tracy Bohren, 953 N Bush Ave, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2019 This business is conducted by: Individual
Articles of Incorporation: N/A
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Tracy Bohren, Owner Filed with the Fresno County Clerk on January 7, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of
another under Federal, State,orcommonlaw(See Section 14411 et seq., Business and Professions Code).
New Filing
1/23, 1/30, 2/6, 2/13/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000109 The following person(s) is(are) conducting business
as:
HLC Studio, 4142 Duncan Ave., Clovis, CA 93619, County of Fresno Registrant:
Hayley Chavez, 4142 Duncan Ave., Clovis, CA 93619
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Hayley Chavez, Owner Filed with the Fresno County Clerk on January 7, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
1/23, 1/30, 2/6, 2/13/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000296 The following person(s) is(are) conducting business
as:
Funeraria Del Angel Tinkler, 475 North Broadway, Fresno, CA 93701, County of Fresno Mailing address: 1929 Allen Parkway, Houston, TX 77019
Registrant:
SCI California Funeral Services, Inc. 1929 Allen Parkway, Houston, TX 77019
Registrant commenced to transact business under the
Fictitious Business Name(s) listedaboveon:January1, 2020
This business is conducted by: a California Corporation Articles of Incorporation: C3974617
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Janet Key, Secretary Filed with the Fresno County Clerk on January 15, 2020
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/23, 1/30, 2/6, 2/13/20
FICTITIOUS BUSINESS NAMESTATEMENT File No. 2202010000077 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bridge Church 3438 E Ashlan Avenue, Fresno, CA 93726 Fresno County (559) 226-4100
Mailing Address
Same
Full Name of Registrant
Notice: This Statement Expires On: January 5, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010000036 The Following Person is Conducting Business as
New Filing
Fictitious Business Names:
Sugar Delight Farms Chula’s
9265 S. McCall Ave, Selma, CA 93662 Fresno County
Mailing Address
9265 S. McCall Ave, Selma, CA 93662
Full Name of Registrant
Samuel Pesina 9265 S. McCall Ave, Selma, CA 93662 (559) 392-4998 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Samuel Pesina, Owner Filed with the Fresno County Clerk on: January 3, 2020.
Brandi L. Orth, County Clerk
By: Andrea Lopez, Deputy Notice: This Statement Expires On: January 2, 2025
A new statement must be filed prior to the expiration date.
January 23, 30, February 6, 13, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910007130 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Quantum Electric and Solar 5830 S. Bethel Ave,
Del Rey, CA 93616 Fresno County (559) 259-4129
Mailing Address
5830 S. Bethel Ave, Del Rey, CA 93616 Full Name of Registrant
State Wide Electric 1956 Heidi Ave, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3998649
Type or Print Signature and Title
Ezequiel Guzman, Secretary
Filed with the Fresno County Clerk on: December 31, 2019
Brandi L. Orth, County Clerk
By: Yvette Jamison, Deputy Notice: This Statement Expires On: December 30, 2024
A new statement must be filed prior to the expiration
date. January 23, 30, February 6, 13, 2020
The Bridge Evangelical FICTITIOUS BUSINESS
Free Church
3438 E Ashlan Avenue, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 6,
2020.
This business conducted by: Corporation
Articles of Incorporation C0422783
Type or Print Signature and Title
Dave Cowin, Managing Member Director Ministry Services
Filed with the Fresno County Clerk on: January 6, 2020.
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
NAME STATEMENT File No. 2202010000050 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Izzy’s Electric
912 S Temperance Ave, Fresno, CA 93727 Fresno County (559) 859-5348
Mailing Address
912 S Temperance Ave, Fresno, CA 93727
Full Name of Registrant
Ismael Espinoza Elvira 912 S Temperance Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2020.


































































































   15   16   17   18   19