Bakersfield News Observer 5.15.24

Page 1

Medgar Evers Among Nineteen Honored with Presidential Medal of Freedom

Swiss Fans Get Ready to Welcome Eurovision Winner Nemo Back Home

News Observer See page A2

See page A3

Bakersfield

Volume 50 Number 36

Serving Kern County for Over 49 Years

Observer Group Newspapers of Southern California

Improving Child Welfare to Help Kids Heal and Thrive in Early Education Years By Fatima Killebrew As I recently walked the grounds of the U.S. Capitol, each step carried the weight of purpose and possibility. I was nervous about meeting with members of Congress, who hold the power to act on issues that affect my family and many others. I worried: What if I stumbled over my words? What if I failed to convey the sense of urgency and the depth of my passion for family reunification? But as I walked to my first meeting, those doubts faded. Nerves were overpowered by determination as I remembered my mission — advocating for babies and toddlers, who don’t have a voice in the child welfare system. I focused on my message: We must ensure they have the nurturing relationships, stable homes, and access to mental health services they need to thrive socially, emotionally, mentally, physically, and academically as they grow and develop. I was at the Capitol with families from all 50 states and Washington, D.C., as part of the annual Strolling Thunder™ event, an initiative of ZERO TO THREE to create a national movement urging policymakers to prioritize the needs of infants, toddlers, and their families. We met with lawmakers to discuss investing in childcare; expanding Early Head Start; investing in infant and early childhood mental health; establishing a national permanent paid family and medical leave program; permanently reinstating the enhanced, fully refundable child tax credit; and my focus, improving the child welfare system. We urged them to enact legislation that supports

Fatima Killebrew and her family visited the office of Tennessee Sen. Marsha Blackburn as part of a national movement urging policymakers to prioritize the needs of infants, toddlers, and their families. good health, strong families, and positive early learning experiences. As a foster and adoptive parent, I know that when babies and toddlers are separated from their families, they carry that trauma into their early education years

and beyond. That is why I am particularly concerned that early childhood educators are equipped with information and training about infant and early childhood mental health, so they are better able to support all children — and particularly my children — in early learning settings. Strolling Thunder was an opportunity for ordinary people like me to advocate for extraordinary, long-overdue change. I learned about it through the Memphis Parent Leadership Training Institute, which provided 20 weeks of classes that taught me about community advocacy — and helped me find my calling in advocating for siblings in foster care. Fatima Killebrew and her family visited the office of Tennessee Sen. Marsha Blackburn as part of a national movement urging policymakers to prioritize the needs of infants, toddlers, and their families. The Capitol Hill meetings were a testament to the potential for change through dialogue and affirmed the power of personal connection. Each interaction felt like a step toward progress, from talking with staff members for Tennessee Senators Marsha Blackburn and Bill Hagerty to meeting with Rep. Steve Cohen of Memphis and his team. I felt especially seen and heard during a meeting with U.S. Department of Health and Human Services staffers. As we shared personal stories to make the case for mental health services and child welfare system improvements, the staffers’ expressions conveyed genuine concern for families like mine. As a wife, mother, social worker, and foster care Continued on page A2

Geico’s Discriminatory Practices?

By Stacy M. Brown NNPA Newswire Senior National Correspondent On Tuesday, May 7, plaintiffs in a sizable class action lawsuit against insurance giant Geico joined prominent civil rights attorney Ben Crump at a press conference in the nation’s capital. The lawsuit, alleging contractual breaches regarding policy renewal commissions and accusations of unjust enrichment, represents a coalition of minority business owners formerly associated with the company. At the heart of the allegations is the contention that Geico, a subsidiary of Berkshire Hathaway, systematically deprived minority Geico Field Representatives (GFRs) of critical business opportunities through what Crump termed as “unfair and unlawful” practices. “It is important to note that Geico had quality reports that detailed Geico field representative’s metrics. These reports were downright discriminatory for the Hispanics, and Asians who worked for Geico,” Crump declared, noting that the names of the reports were themselves steeped in racial bias. “Geico, you are better than this.” The news conference spotlighted several key revelations: Disproportionate Termination: In an unprecedented move in March 2023, Geico terminated agents across the United States, with a staggering 67% of those affected being minorities. Exploitation of GFRs’ Labor: Plaintiffs assert that

The lawsuit, alleging contractual breaches regarding policy renewal commissions and accusations of unjust enrichment, represents a coalition of minority business owners formerly associated with the company. Geico reaped the rewards of GFRs’ hard work, retaining commissions generated from the business portfolios they painstakingly built. Moreover, Geico’s purported control over various aspects of GFRs’ operations allegedly left many

questioning their professional futures post-termination. Representative Testimonies: Present at the conference were four terminated GFRs, all from minority backgrounds: Steve Ching, a Navy veteran of Asian descent, was the sole minority GFR in the Pacific Northwest, operating in Portland, Oregon. Kim Dao, a Vietnamese woman, saw her Atlanta, Georgia, office shuttered while those managed by white GFRs remained operational. Denise Buckley, a Latina based in Houston, Texas, was the only Spanish-speaking agent in a region with a significant Latino population. Kevin Ware, an African American with a decadelong tenure at Geico, managed the largest agency in the Midwest before its closure. The lawsuit, initiated on November 7, 2023, in the United States District Court for the District of Maryland, alleges a litany of legal violations, including breach of contract, unjust enrichment, and misclassification. After Geico’s parent, Berkshire Hathaway’s, recent annual shareholder meeting on May 4, 2024, scrutiny has intensified on the conglomerate’s corporate governance. Crump and the plaintiffs have galvanized attention toward what they see as Geico’s discriminatory treatment of minority GFRs, igniting a national conversation on equity and accountability within the insurance industry.

California High Schoolers Awarded $1 Million After ‘Blackface’ Claims Linked to Acne-Mask Photos Jonathan Limehouse USA TODAY via AP Two former California high school students were awarded $1 million and tuition reimbursement after they said they were forced to withdraw from the school in 2020 for wearing acne masks, which were interpreted by officials and community members as "blackface." The two former Saint Francis High School (SFHS) students, now 21 years of age, became the "posterchildren of racism" when a picture from 2017 of them from with acne masks circulated in June 2020 during the Black Lives Matter movement, the suit says. "This case is significant not only for its groundbreaking effect on all private high schools in California, which are now legally required to provide fair procedure to students before punishing or expelling them," Krista Lee Baughman, the former student's attorney, said in a statement emailed to USA TODAY. "The jury rightly confirmed that St. Francis High School’s procedures were unfair to our clients and that the school is not above the law." The boys sued SFHS, the president of the SFHS and a parent of one of the students at SFHS for breach of contract, defamation and violating two other legal rights. A jury on May 6 awarded each former student $500,000 and tuition reimbursement, which totaled about $70,000, the Los Angeles Times reported. Why did people interpret the acne facemasks as blackface? The background behind the picture goes back to when Pictured is Holden Hughes and two unidentified boys wearing green acne facemasks when one of the men, who at the time was 14 years old, had "adolescent acne," according to the suit. Under the advice they were 14 years old in August 2017.

of his mother, in August 2017, he and a friend not named in the suit "applied white-colored acne facemasks to their faces." Since the two boys thought they looked "silly," they "took a time-stamped photograph of themselves in the masks," the suit says. The next day, the boys got a 14-yearold friend, Holden Hughes, to put on face masks with them, but this time it was "light green in color," according to the complaint. Hughes approved to have his name go public, but the other boy referred to in the suit as "A. H." preferred to remain anonymous, according to Baughman. After Hughes, A.H. and the other minor applied the green facemasks, they took "silly photographs" again, the complaint says. The misconception that the boys were wearing blackface was due to the acne facemasks turning "dark green by the time it dried on their faces," according to the suit. The boys were a 'scapegoat,' complaint says Accusations against the boys emerged in 2020 amid "a series of racially charged scandals perpetrated by a few SFHS students and/or recent alumni" that were "plaguing the SFHS community," the suit says. "(Hughes and A.H.) had absolutely nothing to do with these horrible acts of racism. And yet, (SFHS and other defendants named in the suit) took it upon themselves to use the innocent and wholly unrelated photograph of the boys to make the malicious and utterly false accusation that the boys had been engaging in 'blackface,' and to recklessly assert that the photograph was 'another example' of racism Continued on page A2

Take One!

Wednesday, May 15, 2024

LA County Prosecutors Say Leaked Racist Recording Involved a Crime. But They Won’t File Charges

LOS ANGELES (AP) — Los Angeles County prosecutors say they suspect a crime was committed in the recording of a racist conversation that prompted the city council president to resign, but they declined to file charges. The Los Angeles Times reported late Friday that the district attorney’s office determined that two people who previously worked at the Los Angeles County Federation of Labor lived at a home that could be traced to social media posts highlighting the controversial recording. Prosecutors said in a memo that they would not file charges because the individuals had no prior criminal record, and their office has not pursued felony charges in similar such cases. They referred the case to the city attorney’s office to consider whether to file misdemeanor charges. “The evidence indicates that a crime was committed,” the memo said. The recording was leaked in 2022 in a scandal that rocked City Hall and led to the resignation of then-City Council President Nury Martinez. It included Martinez making racist remarks in a conversation with other councilmembers and the head of Los Angeles County Federation of Labor -– all Latino Democrats –- that was focused on fortifying their clout in the realignment of Council districts. The recording was made in a meeting room at the federation’s offices in 2021. Los Angeles police brought the case to county prosecutors in January, but authorities could not determine how the audio had been made. The memo was reported Friday by the Los Angeles Times. The city attorney’s office did not immediately respond to the newspaper’s request for comment.

Sewage Spill Closes Waters Along 2 Miles of LA Beaches LOS ANGELES (AP) — A long stretch of Los Angeles coastal waters was under a closure order Friday after a large spill of untreated sewage into a creek that empties into the ocean. The spill began Wednesday and about 14,400 gallons flowed into Ballona Creek before it was stopped at midday Thursday, the Los Angeles County Department of Public Health said in a statement. There were no immediate details on the cause of the spill. Health officials warned people to avoid contacting the water for 1 mile (1.6 kilometer) north of the creek along a section of Venice Beach and a mile south along Dockweiler State Beach. The department said water sampling would begin Friday, and the closures would remain in effect until two sampling results show that bacterial levels meet state health standards.

Disney Receives Another Key Approval to Expand Southern California Theme Parks ANAHEIM, Calif. (AP) — Disney has received another key approval to expand its Southern California theme parks in its first push to make major changes to its iconic Disneyland in decades. The Anaheim City Council voted unanimously Tuesday to approve the plan to transform Disney’s 490-acre (488-hectare) campus in densely-populated Southern California by moving parking to a multistory structure and redeveloping a massive lot with new entertainment and rides. It was a second, required vote for the plan after the council gave initial approval last month. The approved zoning changes and ordinances require another 30 days for changes to take effect. The proposal doesn’t expand the parks’ physical footprint but will help Disney create new, immersive experiences for visitors by building a land such as the snow-covered hamlet of Arendelle from “Frozen” or the critter-filled metropolis of “Zootopia.” It requires Disney to invest at least $1.9 billion in the project over the next decade and spend tens of millions of dollars on street improvements, affordable housing and other infrastructure in the city of 345,000 people. It’s the first time Disney has sought a major change to its California theme parks since the 1990s, when the company obtained approvals to turn Disneyland, its original theme park dubbed “the happiest place on Earth” and built in 1955, into a resort hub. It later built the Disney California Adventure theme park and the Downtown Disney shopping and entertainment area in the city 30 miles (48 kilometers) southeast of Los Angeles. Disneyland was the second-most visited theme park in the world in 2022 with 16.8 million people coming through the gates, according to a report by the Themed Entertainment Association and AECOM.


A2

Wednesday, May 15, 2024

Bakersfield News Observer

World & Nation

Medgar Evers Among Nineteen Honored with Presidential Medal of Freedom By Stacy M. Brown, NNPA Newswire Senior National Correspondent President Joe Biden will award 19 individuals the Presidential Medal of Freedom, the nation’s highest civilian honor. Civil rights icon Medgar Wiley Evers and South Carolina Democratic Rep. James Clyburn lead the list of recipients whose legacy of bravery and activism inspires generations. Evers, born in 1925 in Decatur, Mississippi, is remembered for his unwavering dedication to the civil rights movement despite facing relentless racism and threats to his life. His childhood was marked by the pervasive specter of racism, with incidents like the lynching of a family friend serving as stark reminders of the injustice prevalent in the community. Determined to make a difference, Evers enlisted in the Army during World War II, serving with distinction in a segregated field battalion in England and France. After returning, Evers earned a Bachelor of Arts from Alcorn College, where he met Myrlie Beasley, whom he married in 1951. He embarked on a career in activism, joining the NAACP and organizing boycotts and protests to combat segregation and discrimination. His efforts caught the attention of the NAACP national leadership, leading to his appointment as Mississippi’s first field secretary for the organization. Evers also organized boycotts and advocated for the admission of African American students to the University of Mississippi. Despite facing constant threats and violence, Evers remained steadfast in his commitment to the cause of equality. A white supremacist assassinated Evers on June 12, 1963, outside his home, sparking outrage and galvanizing the civil rights movement. Clyburn, a stalwart figure in American politics known as the “Kingmaker,” has dedicated his life to public service and advocacy. Representing South Carolina’s 6th Congressional District in the U.S. House of Representatives, Clyburn has served since 1993, making history as the first African American to hold multiple terms as Majority Whip. A South Carolina State University graduate, he began his career as a public school teacher in Charleston before assuming roles as an employment counselor and director of youth and community development programs. Clyburn’s foray into state government, serving as South Carolina Human Affairs Commissioner, marked a significant milestone in his career, becoming the first African American advisor to a South Carolina governor. His transition to federal politics in 1993 heralded a new chapter of leadership, becoming chairman of the Congressional Black Caucus and Vice Chair of the House

The Presidential Medal of Freedom is the highest civilian honor that the President can bestow. The recipients “are the pinnacle of leadership in their fields,” the White House said in the statement. (Photo: United States Senate) Democratic Caucus. honored today.” Clyburn has earned numerous accolades and honors, Among the recipients joining Evers and Clyburn are: including the prestigious Spingarn Medal from the Michael R. Bloomberg, former Mayor of New York NAACP. His pivotal endorsement of Joe Biden in the 2020 City, revolutionized the financial information industry and presidential race is widely credited with shaping the course significantly impacted various sectors, including education, of the election, propelling Biden to victory in crucial the environment, public health, and the arts. primaries and ultimately to the presidency. Father Gregory Boyle, the founder of Homeboy “The National Newspaper Publishers Association Industries, has dedicated his life to gang intervention (NNPA) joins all Americans today to salute all of the and rehabilitation, offering hope and opportunities to Presidential Medal of Freedom Award recipients at the thousands in Los Angeles. White House,” NNPA President and CEO Dr. Benjamin Senator Elizabeth Dole, a trailblazing leader who has F. Chavis Jr., stated. “The Biden-Harris administration served in various government roles, including the United continues to lead America forward toward freedom, States Senate and President of the American Red Cross, justice, and equality for all. The NNPA takes special has steadfastly advocated for military caregivers and their note and salute Congressman Clyburn and Medgar Evers families. for their outstanding and transformative courage and Phil Donahue, a pioneering journalist, revolutionized leadership in the ongoing freedom movement for civil and daytime television with his issue-oriented talk show, setting human rights. The Black Press of America extends heartfelt a new standard for engagement and discourse. congratulations to Clyburn, Evers, and all who are being Al Gore, former Vice President, has been a prominent

figure in climate activism and global diplomacy, earning recognition for his efforts to address climate change. Clarence B. Jones, a civil rights activist and confidant of Dr. Martin Luther King, Jr., played a pivotal role in shaping the civil rights movement and preserving Dr. King’s legacy. Secretary John Kerry, a decorated veteran and former Secretary of State, has dedicated his life to public service, championing diplomacy and environmental stewardship. Senator Frank Lautenberg, remembered for his extensive service in the United States Senate and advocacy for environmental protection and consumer safety, is honored posthumously. Katie Ledecky, the most decorated female swimmer in history, has captivated audiences with her remarkable athleticism and achievements in the pool. Opal Lee, an educator, and activist played a crucial role in making Juneteenth a federally recognized holiday. This symbolized a triumph in the ongoing struggle for equality. Dr. Ellen Ochoa, the first Hispanic woman in space, continues to inspire future generations as a leading figure in science and exploration. Speaker Nancy Pelosi, a longtime advocate for democracy and progressive values, has been instrumental in shaping legislative agendas and Democratic priorities. Dr. Jane Rigby, a prominent astronomer, embodies the spirit of exploration and discovery, contributing to our understanding of the universe. Teresa Romero, president of the United Farm Workers, has been a tireless advocate for the rights of agricultural workers, securing important victories that have improved their lives. Judy Shepard, co-founder of the Matthew Shepard Foundation, has been a driving force in the fight against hate crimes, fostering progress and understanding. Jim Thorpe, the first Native American to win an Olympic gold medal, broke barriers in sports and society, leaving an enduring legacy as an athlete and advocate. Michelle Yeoh, an acclaimed actress, has broken stereotypes and enriched American culture through her groundbreaking work in film. “There is nothing beyond our capacity when we act together,” Biden insisted. “These nineteen Americans built teams, coalitions, movements, organizations, and businesses that shaped America for the better. They are the pinnacle of leadership in their fields. They consistently demonstrated over their careers the power of community, hard work, and service.”

VP Harris Announces $5.5 Billion Funding for Housing By Stacy M. Brown NNPA Newswire Senior National Correspondent A housing crisis is gripping tens of millions of families nationwide, cutting across political lines and sparking bipartisan action in state legislatures. The root cause of the crisis is a chronic housing shortage, which has driven home prices up by approximately 60 percent after adjusting for inflation over the past decade. The staggering increase has left many families struggling to afford rent or homeownership, and, according to recent

News Observer Bakersfield

Adjudicated a Newspaper of General Circulation August 11, 1980, Kern County Superior Court Decree, Case No. 16964, Government Code 6023. Bulk Mailing Permit 724 Bakersfield, CA 93385 Published By Observer Group Newspapers of Southern California, Inc. Corporate Office 1219 20th St. Bakersfield, CA 93301 (661) 324-9466. Member of The National Newspapers Publishers Association, Associated Press, and The Better Business Bureau President: Ellen Coley CEO: Jon Coley Publisher/ Editor: James Luckey Jr. Operations Manager: James Luckey Intern: William Clark Coley

Credo-The Black Press believes that America can best lead the world away from racial and national antagonisms when it accounts to every person, regardless of race, color, or creed full human and legal rights. Hating no person, fearing no person, the Black Press strives to help every person in the firm belief that all are hurt as long as any one is held back. The Observer Group Newspapers reserves the right to publish views an opinions that may not necessarily reflect those of the staff and management and are solely the product of the responsible individuals who submit commentaries published in these newspapers. Letters, articles and comments appearing in the Observer Newspapers reflect the opinions of the contributor and do not constitute the opinion or endorsement by The Observer Newspapers or its staff. The Observer Group Newspapers assumes no responsibility for photographs, articles, letters, press releases and unsolicited materials. Decisions as to the editing and publishing of materials are at the discretion of the Publisher and Editors. All rights are reserved on materials accepted for publication unless otherwise specified. Bakersfield News Observer Los Angeles News Observer The Valley’s News Observer 1219 20th St. Bakersfield, Ca 93301 Mailing Address P.O. Box 2341 Bakersfield, CA 93303 Phone (661) 324-9466 Fax (661) 324-9472 Emails and general info: observernews@gmail. com, Advertising: observeradvertising@gmail. com Available online: www.ognsc.com

data, around a quarter of renters, equivalent to roughly 12 million households, are spending more than half of their income on housing costs, far exceeding the recommended one-third threshold for financial health. On Tuesday, May 7, Vice President Kamala Harris unveiled a significant funding boost to address the pressing issues of affordable housing and homelessness across the United States. The White House said the announcement through the U.S. Department of Housing and Urban Development (HUD) marks a crucial step in Harris and President Joe Biden’s efforts to tackle the housing crisis inherited from previous administrations. Harris announced that $5.5 billion in grants would be distributed to 1,200 communities through more than 2,400 grants to states, cities, Washington, D.C., Puerto Rico, and local organizations nationwide. “Homeownership is an essential part of the American Dream that represents so much more than a roof over our heads,” Harris stated. “That is why President Biden and I are expanding on our historic investments in housing by announcing $5.5 billion that will increase access to affordable housing, invest in economic growth, and address homelessness in communities throughout America.” The funding, part of the White House Housing Supply Action Plan and the Blueprint for a Renter’s Bill of Rights, aims to boost the housing supply, lower housing

costs, expand rental assistance, enhance renter protections, and invest in more robust, more resilient communities. “A coordinated whole-of-community approach is crucial to build strong and resilient communities, invest in decent housing, create healthy environments, expand economic opportunities accessible to low-income households, and support aspiring homebuyers and those experiencing homelessness,” Acting HUD Secretary Adrianne Todman emphasized in a statement. The White House said the allocation of the $5.5 billion in grants would go through various HUD programs, including: $1.3 billion to 668 grantees to build affordable housing through the HOME Investment Partnerships Program (HOME). $214 million to every state to increase affordable housing supply via the Housing Trust Fund (HTF). $3.3 billion to 1,254 grantees to build stronger communities through the Community Development Block Grants (CDBG). $455 million to 130 grantees to connect people with HIV/AIDS to housing and support through the Housing Opportunities for Persons With HIV/AIDS (HOPWA) program. $290 million to 357 grantees to address homelessness through Emergency Solutions Grants (ESG).

$30 million to 23 States and the District of Columbia to support recovery from substance use disorder via the Recovery Housing Program (RHP). The announcement follows Harris’s recent stops on her nationwide Economic Opportunity Tour, where she has been highlighting the Biden-Harris Administration’s efforts to support communities and improve access to housing while making it more affordable. Administration officials pointed out that Harris has been a vocal advocate for homeownership and housing affordability. As Attorney General of California, she helped pass the California Homeowner Bill of Rights, and as a U.S. Senator, she introduced several bills aimed at increasing the supply of affordable housing and lowering renters’ costs. The White House said the latest funding underscores the administration’s commitment to addressing the housing crisis and creating opportunities for all Americans to access safe and affordable housing. “The funding made available today serves as building blocks to empower communities to take ownership of community development investments and put the needs of residents first,” Todman asserted.

Continued from page A1 at SFHS," according to the complaint. Due to the backlash caused by the pictures, SFHS "compelled A.H. and (Hughes) to 'voluntarily withdraw' or face immediate expulsion," ahead of what would have been the teens' senior years at the school, the suit says. The complaint called the boys a "scapegoat" and referenced a meeting their parents had with SHFS's principal which involved her verbally admitting that the school’s decision to "de facto expel A. H. and (Hughes)" was not about intent, but rather optics. "SFHS openly admits that while it did not believe that the boys acted in a racist or discriminatory manner, the school’s priority is to pay lip service to how SFHS is perceived, even at the expense of its own students," according to the suit. 'The sacrifice is worth it to clear out boys' names' The complaint says the accusation "upended" the boys' lives and the lives of their families. "We want to sincerely thank the jury and the court system for helping our boys and our families find justice,

which now paves the way for their names to be cleared for things they never did," the Hughes family said in a statement to USA TODAY after the verdict. "... Twenty percent of our boys’ lives have been spent seeing this process come to fruition. But the sacrifice is worth it to clear our boys’ names, and to try and make sure that St. Francis can never again assume a child is guilty without giving a child the opportunity to show their innocence. " After the photos went viral, the boys were "forced to move out of town for the foreseeable future," according to the complaint. The situation also affected their ability to complete high school, participate in athletics and gain admittance to colleges, according to the complaint. "We hope this will lead the Board of Directors to hold those responsible for these actions and make needed changes to protect students moving forward," according to the Hughes family's statement. "And to restore the sanctity of St. Francis as a Holy Cross high school.” SFHS 'exploring legal options, including appeal' SFHS emailed a statement on Monday to USA TODAY regarding the jury's verdict.

"We appreciate the jury’s verdict rejecting the plaintiffs’ two primary claims of defamation and breach of contract and thank them for their thoughtful analysis," the statement said. "The jury rightly found we did not breach our handbook, did not violate the students’ free speech rights, and did not defame the students." SFHS said it is "exploring legal options, including appeal" due to it "respectfully" disagreeing "with the jury's conclusion as to the lesser claim regarding the fairness" when it comes to this disciplinary review process. "There is no legal precedent applying that claim to a high school," SFHS statement said "We are grateful for the strong support of our community throughout this case. We look forward to putting this matter behind us so we can return to focusing solely on educating our vibrant student body and living the Catholic values of the Holy Cross tradition, which are rooted in hope, respect, integrity and family.” This article originally appeared on USA TODAY: Saint Francis High 'blackface' suit gets former students $1 million

Continued from page A1 advocate in Memphis, Tennessee, I have experienced the complexities and challenges families face. My own blended family of nine has navigated foster care, striving to keep siblings together and connected with their families. Children under age 3 enter the child welfare system at higher rates than any other age demographic; and in my home state, Black children are removed from their homes more often than children in any other racial group. In my family’s foster care experience, I have seen my daughter Remy’s joy in knowing she has a baby brother, and her disappointment at hearing he can’t come home. Remy was initially separated from her parents and siblings. I made it a mission to reunite her with her biological siblings, Amir and Khai. Despite obstacles due to outdated policies and understaffing, we reunited Remy and Amir, thanks to the support of their biological family. But our journey continues to reunite all three siblings. We won’t

stop pushing so they can heal together and be with relatives who share their values, culture, and medical history. And in the meantime, my children need support from an early care system that responds to their social and emotional needs. In D.C., I called on legislators to support the Strengthening America’s Families Act. We must prioritize reunification, invest in preventive measures, and provide comprehensive mental health support to children and families. My family is proof there are alternatives. We shouldn’t have to fight so hard to keep siblings together. As I left Capitol Hill with my son Amir, I felt hopeful that Congress could enact meaningful changes. Our collective voice can pave the way for a more compassionate and effective child welfare system that prioritizes child well-being and reunification, as well as a childcare system that centers on social and emotional development. As I see my children interact, I know that keeping these siblings together will only strengthen their potential to thrive throughout their early education years and beyond.

California High Schoolers Awarded $1 Million After ‘Blackface’ Claims Linked to Acne-Mask Photos

Fatima Killebrew and her family visited the U.S. Capitol with families from all 50 states and Washington, D.C., as part of the annual Strolling Thunder™ event, an initiative of ZERO TO THREE. She’s particularly concerned that “early childhood educators are equipped with information and training about infant and early childhood mental health, so they are better able to support all children — and particularly my children — in early learning settings.”

Improving Child Welfare in Early Education Years


Wednesday, May 15, 2024

Bakersfield News Observer

A3

Entertainment

Prince Harry, center, plays basketball with children during the Giant of Africa Foundation at the Dream Big Basketball clinic in Lagos Nigeria, Sunday, May 12, 2024. Prince Harry and his wife Meghan are in Nigeria to champion the Invictus Games, which Prince Harry founded to aid the rehabilitation of wounded and sick servicemembers and veterans. (AP Photo/Sunday Alamba)

Nigeria’s Fashion and Dancing Styles are in the Spotlight as Harry and Meghan Visit Lagos By CHINEDU ASADU and DAN IKPOYI Associated Press LAGOS, Nigeria (AP) — Nigeria’s fashion and traditional dances were at full display on Sunday as Prince Harry and Meghan arrived in its largest city, Lagos, as part of their three-day visit to the country to promote mental health for soldiers and empower young people. The couple, invited to the West African nation by its military, were treated to different bouts of dancing, starting from the Lagos airport where a troupe's acrobatic moves left both applauding and grinning. One of the dancers, who looked younger than 5 years old, exchanged salutes with

Harry from high up in the air, standing on firm shoulders. Going with Meghan’s white top was the traditional Nigerian aso oke, a patterned handwoven fabric wrapped around the waist and often reserved for special occasions. It was a gift from a group of women a day earlier. The couple visited a local charity – Giants of Africa — which uses basketball to empower young people. There, they were treated to another round of dancing before unveiling a partnership between the organization and their Archewell Foundation. “What you guys are doing here at Giants of Africa is truly amazing,” Harry said of the group. “The power of

sport can change lives. It brings people together and creates community and there are no barriers, which is the most important thing.” Masai Ujiri, the charity’s president and an ex-NBA star, wished Meghan a happy Mother’s Day and acknowledged how hard it can be “for us to be away from our kids and family to make things like this happen.” “To do so shows dedication (and) we truly appreciate it,” he told the couple. Meghan and Harry later attended a fundraiser for Nigeria’s soldiers wounded in the country’s fight against Islamic extremists and other armed groups in the country’s

conflict-battered north. The event was related to Harry's Invictus Games, which Nigeria is seeking to host in the future. The couple were also hosted at the Lagos State Government House, where Meghan received another handwoven Nigerian fabric. “We’ve extended an additional invitation to them that they can always come back when they want to,” Lagos Gov. Babajide Sanwo-Olu told reporters.

Swiss Fans Get Ready to Welcome Eurovision Winner Nemo Back Home By KIRSTEN GRIESHABER Associated Press Eds: UPDATES: with celebrations in Zagreb, Croatia for second-placed Baby Lasagna. Adds contributor's line, new photos.; Updates Media. BERLIN (AP) — Swiss Eurovision fans were getting ready Sunday to give a hero's welcome to singer Nemo, who won the 68th Eurovision Song Contest with “The Code,” an operatic pop-rap ode to the singer’s journey toward embracing a nongender identity. The singer, who is Swiss but currently lives in Berlin, was to land in Zurich on Sunday night, national broadcaster SRF said. Switzerland’s contestant beat Croatian rocker Baby Lasagna to the title by winning the most points from a combination of national juries and viewers around the world. Nemo, 24, is the first nonbinary winner of the contest that has long been embraced as a safe haven by the LGBTQ community. Nemo is also the first Swiss winner since 1988, when Canadian chanteuse Celine Dion competed under the Swiss flag. At a post-victory news conference, Nemo expressed pride in accepting the trophy for “people that are daring to be themselves and people that need to be heard and need to be understood. We need more compassion, we need more empathy.” Nemo's hometown of Biel congratulated the newlycrowned star online and said the residents were ready to celebrate them. “Congratulations! The city of Biel is extremely proud and says: Bravo and Merci Nemo for the fantastic song and performance and also for carrying the colors of Biel out into the world!,” the town said on its website. “Your city will celebrate and welcome you.” Biel, with a population of around 60,000, is located around 100 kilometers (60 miles) southwest of Basel on Lake Biel. The town is bilingual, German and French, and is considered the watchmaking capital of Switzerland. "Nemo creates and moves freely between classical, alternative and popular culture," the town's culture official,

Glenda Gonzalez Bassi, said. “A wonderful example of the dynamic and inclusive culture that we are proud of in Biel.” Nemo — full name Nemo Mettler — bested finalists from 24 other countries, who all performed in front of a live audience of thousands and an estimated 180 million viewers around the world. Each contestant had three minutes to meld catchy tunes and eye-popping spectacle into performances capable of winning the hearts of viewers. Musical styles ranged across rock, disco, techno and rap — sometimes a mashup of more than one. Across Switzerland, people were already starting to think ahead to next year, when the country will host the next Eurovision contest. Traditionally the county of the winner hosts the music competition the following year. The cities of Geneva, Basel and St. Gallen have already positioned themselves to compete as hosts for the next contest, SRF reported. “It is a great artistic and touristic opportunity to show the world what Switzerland is all about, and it is now up to us to take up this challenge together,” Gilles Marchand, Director General of the SRG media company, an association of many different Swiss media organizations. As for Berlin — their adopted, second hometown — Nemo told German news agency dpa before the Eurovision contest that “I love Berlin so much because it’s such a creative city that is constantly changing. It's a fun city." In the Croatian capital of Zagreb, thousands gathered at the main square to welcome second-placed Baby Lasagna on his return home. Chanting “We love you,” the crowd cheered as the singer performed his “Rim Tim Tagi Dim” rollicking rock number that tackles the issue of young Croatians leaving the country in search of a better life. Croats had hoped for a victory and Baby Lasagna burst into tears when he came on stage, saying he didn't expect such a big reception. “We did our best, I hope you are happy," he said. Croatia’s Prime Minister Andrej Plenkovic was also in the crowd, saying, “We are proud to have had such a result, which is the best since Croatia became independent” from the former Yugoslavia in 1991. —-

Swiss Singer Nemo, winner of the 68th edition of the Eurovision Song Contest, ESC, arrives at Zurich airport in Kloten, Switzerland, Sunday, May 12, 2024. (Walter Bieri /Keystone via AP)


A4

Wednesday, May 15, 2024

Bakersfield News Observer

Legal Notices

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2332 Doing business as: CCTHECHIRO at 1039 17th St., Bakersfield, CA 93301 Mailing Address: P.O. Box 1499, Bakersfield, CA 93302 County: Kern Full name of registrant: AFFORDABLE HEALTHCARE BILLING & MANAGEMENT SERVICES, INC. at 1039 17th St., Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: RUPESHBHAI PATEL, CEO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 10, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 10, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024

NAME STATEMENT FILE NO: 2024-B2367 Doing business as: VITALITY CARE at 9326 Sonya Ct, Bakersfield, CA 93312 Mailing Address: same County: Kern Full name of registrant: BRITNEY NICOLE RODRIGUEZ at 9326 Sonya Ct, Bakersfield, CA 93312 The business is conducted by: Individual SIGNED: BRITNEY NICOLE RODRIGUEZ The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2024 This statement filed with the County Clerk of Kern County on: April 11, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 11, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024

FILE NO: 2024-B2537 Doing business as: LOAD & GO DUMPING at 10010 Greenacres Dr, Bakersfield, CA 93312 Mailing Address: same County: Kern Full name of registrant: LUIS RAYMUNDO CERVANTES at 10010 Greenacres Dr, Bakersfield, CA 93312 The business is conducted by: Individual SIGNED: LUIS RAYMUNDO CERVANTES The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 19, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 19, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024

By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

business name or names listed above on: March 1, 2019 This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

The business is conducted by: Corporation SIGNED: STEPHEN MOYNIER, CEO The registrant commenced to transact business under the fictitious business name or names listed above on: January 18, 2024 This statement filed with the County Clerk of Kern County on: April 8, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 8, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

Mailing Address: same County: Kern Full name of registrant: ELECTRIFIED LLC at 1500 Castro Lane, Bakersfield, CA 93304 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: CHRISTOPHER LEDINA, Managing Member The registrant commenced to transact business under the fictitious business name or names listed above on: March 27, 2024 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2613 Doing business as: GID MANAGEMENT AND CONSULTING at 7850 White Lane Ste 130, Bakersfield, CA 93309 Mailing Address: same County: Kern Full name of registrant: GID MANAGEMENT AND CONSULTING LLC at 7850 White Lane Ste 130, Bakersfield, CA 93309 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: ERIC ROSS, Manager The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2000 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2354 2024-B2355 Doing business as: RYP CONSTRUCTION / JRP CONSTRUCTION at 520 P St, Bakersfield, CA 93304 Mailing Address: same County: Kern Full name of registrant: JOSE RAUL PORTILLA-FLORES at 520 P St, Bakersfield, CA 93304 The business is conducted by: Individual SIGNED: JOSE RAUL PORTILLA-FLORES The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 11, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 11, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2362 Doing business as: ASSURE STUDENTS CONSULTING at 9208 MC Innes Blvd., Bakersfield, CA 93311 Mailing Address: same County: Kern Full name of registrant: WADE O’NEAL BARRETT at 9208 MC Innes Blvd., Bakersfield, CA 93311 The business is conducted by: Individual SIGNED: WADE O’NEAL BARRETT The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 11, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 11, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2396 Doing business as: ZEN HEALTH at 1764 Camino Sierra, Bakersfield, CA 93306 Mailing Address: same County: Kern Full name of registrant: CRISTOVAL MUNETON at 1764 Camino Sierra, Bakersfield, CA 93306 The business is conducted by: Individual SIGNED: CRISTOVAL MUNETON The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 12, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 12, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2465 Doing business as: LITTLEFACE3D at 6212 Capania Ct, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: ALEJANDRA ARRIETA FERNANDEZ at 6212 Capania Ct, Bakersfield, CA 93308 The business is conducted by: Individual SIGNED: ALEJANDRA ARRIETA FERNANDEZ The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 16, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 16, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2269 Doing business as: CHAVEZ & SON STOCKING at 2409 Donnalynn St, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: MAGALY SANCHEZ SEGURA at 2409 Donnalynn St, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: MAGALY SANCHEZ SEGURA The registrant commenced to transact business under the fictitious business name or names listed above on: April 8, 2024 This statement filed with the County Clerk of Kern County on: April 8, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 8, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2493 2024-B2494 Doing business as: CENTRAL VALLEY LDA’S / CVLDA’S at 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 Mailing Address: same County: Kern Full name of registrant: D2B3, INC. at 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: ELIZABETH JANE MARIE BRAUN, CEO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 17, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 17, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2502 Doing business as: ENRICHING LIVES at 5001 California Ave, Suite 140, Bakersfield, CA 93309 Mailing Address: same County: Kern Full name of registrant: AMP INC. at 5001 California Ave, Suite 140, Bakersfield, CA 93309 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: AMBER STICKELS, Executive Director of Operations The registrant commenced to transact business under the fictitious business name or names listed above on: September 1, 2019 This statement filed with the County Clerk of Kern County on: April 17, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 17, 2029 BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2024-B2336 Business Name you wish to abandon: CENTRAL VALLEY LDA’S Street address of business: 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: ELIZABETH JANE MARIE BRAUN at 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 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.) Business was conducted by: Individual SIGNED: ELIZABETH JANE MARIE BRAUN, Owner This statement of abandonment filed on: April 17, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ Deputy BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2024-B2337 Business Name you wish to abandon: CVLDA’S Street address of business: 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: ELIZABETH JANE MARIE BRAUN at 1430 Truxtun Ave. Ste 872, Bakersfield, CA 93301 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.) Business was conducted by: Individual SIGNED: ELIZABETH JANE MARIE BRAUN, Owner This statement of abandonment filed on: April 17, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ Deputy BAKERSFIELD NEWS OBSERVER PUB: Apr 24, May 1, 8, 15, 2024 �������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2524 2024-B2525 Doing business as: BENTON PARK WIC / ADMINISTRATION WIC at 2519 S. H Street, Bakersfield, CA 93304 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: July 13, 1994 This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2527 Doing business as: GREENFIELD WIC at 403 Boomerang Drive, Bakersfield, CA 93307 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: August 28, 2007 This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2528 Doing business as: UNION WIC at 600 Union Ave Suite D, Bakersfield, CA 93307 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: March 9, 2006 This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2529 Doing business as: ROSEDALE WIC at 10727 Rosedale Hwy, Bakersfield, CA 93312 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: May 4, 2000 This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2530 Doing business as: SAGEBRUSH WIC at 1111 Columbus Street Suite 100, Bakersfield, CA 93305 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2549 Doing business as: AV-RAY SERVICES at 2820 Leslie Avenue, Martinez, CA 94553 Mailing Address: same County: Kern Full name of registrant: ALEXANDER RAFAEL VANEGAS at 2820 Leslie Avenue, Martinez, CA 94553 Full name of registrant: RAVEN GIOVANNA VANEGAS at 2820 Leslie Avenue, Martinez, CA 94553 The business is conducted by: Married Couple SIGNED: ALEXANDER VANEGAS The registrant commenced to transact business under the fictitious business name or names listed above on: April 19, 2024 This statement filed with the County Clerk of Kern County on: April 19, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 19, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2242 Doing business as: ARC ENERGY SOLUTIONS at 3708 Coffee Road Suite A, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: MILESAHEAD INC. at 3708 Coffee Road Suite A, Bakersfield, CA 93308 State of Incorp. or org.: CA

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2536 Doing business as: ROYALTY CARPET CLEANING LLC at 8709 Maria Angelica St, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: ROYALTY CARPET CLEANING LLC at 8709 Maria Angelica St, Bakersfield, CA 93313 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: BRIAN WILLIAMS, Member The registrant commenced to transact business under the fictitious business name or names listed above on: March 27, 2020 This statement filed with the County Clerk of Kern County on: April 19, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 19, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2590 2024-B2591 Doing business as: ELECTRIFIED AUTO DETAILING / ELECTRIFIED LLC at 1500 Castro Lane, Bakersfield, CA 93304

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2599 Doing business as: BAKERSFIELD 360 PHOTO LOUNGE at 4910 Barley Ct, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: ANDREW ROLANDO BENAVIDEZ at 4910 Barley Ct, Bakersfield, CA 93313 Full name of registrant: TANYA MARIE VASQUEZ at 4910 Barley Ct, Bakersfield, CA 93313 The business is conducted by: General Partnership SIGNED: TANYA VASQUEZ The registrant commenced to transact business under the fictitious business name or names listed above on: April 20, 2024 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2533 Doing business as: WARD’S BUSINESS TRUCKING at 3120 Earnest Ct, Bakersfield, CA 93304 Mailing Address: same County: Kern Full name of registrant: ARTHUR LEE WARD JR at 3120 Earnest Ct, Bakersfield, CA 93304 The business is conducted by: Individual SIGNED: ARTHUR LEE WARD JR The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 18, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 18, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

PUBLIC NOTICE

NOTICE OF PUBLIC HEARING PROPOSED SERVICE CHANGES May 9, 2024

A public hearing will be held at 4:30 p.m., Tuesday, June 18, 2024 at Golden Empire Transit District, 1830 Golden State Avenue, Bakersfield, CA for the purpose of considering two District service proposals. The first proposal is to reconfigure On Demand Microtransit. The second proposal is to increase transit hours of service on certain routes. The proposed weekday transit service is outlined below.

ROUTE 21 22 41 43 44 45 61 62 On Demand Microtransit

DESCRIPTION OF PROPOSED WEEKDAY TRANSIT SERVICE Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 30 minutes. Evening service Monday through Friday until 10PM. Trips operate every 60 minutes. Evening service Monday through Friday until 10PM. Trips operate every 60 minutes. Evening service Monday through Friday until 10PM. Reconfigure service to a pilot program in partnership with ride-sharing companies.

All interested persons are invited to submit comments in writing via mail, email, over the phone, at the Downtown Transit Center, to Customer Service, or at the scheduled public hearing. Additional opportunities for public comment at Board meetings are described on GET’s website: https://getbus.org/ About-GET/Board-of-Directors. Comments may be emailed to PublicComment@getbus.org. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Customer Service at (661) 869-2438 by June 17, 2024. To view public hearing materials, or to get more information about the proposed transit service, please call (661) 869-2438.

Michael Tree Secretary GOLDEN EMPIRE TRANSIT DISTRICT (661) 324-9874 Published Bakersfield News Observer May 15, 2024


Wednesday, May 15, 2024

Bakersfield News Observer

Legal Notices

A5

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

�������������������������������

AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 16, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

FILE NO: 2024-B2300 Doing business as: KIDDO DENTAL FAMILY DENTISTRY at 215 China Grade Loop, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: KIDDO DENTAL INC at 5210 Pomerado Way, Bakersfield, CA 93313 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: DEVI, President The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 9, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 9, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 11, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

business name or names listed above on: January 17, 2024 This statement filed with the County Clerk of Kern County on: April 19, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 19, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

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.) Business was conducted by: Corporation SIGNED: STEPHEN MOYNIER, CEO This statement of abandonment filed on: April 8, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ Deputy BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

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 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 in this court as follows: Date: June 6, 2024 Time: 8:30 a.m. Dept: J-1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as 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. Petitioner: NOE ANDRES PAREDES 6809 Murphys Ct, Bakersfield, CA 93309 Telephone: (661) 808-7369

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2070 Doing business as: AMAZING VACUUMS at 10407 Titanium St, Bakersfield, CA 93311 Mailing Address: 4605 Buena Vista Rd. Suite 600 #532, Bakersfield, CA 93311 County: Kern Full name of registrant: BLACKBEARD POOLS LLC at 4605 Buena Vista Rd. Suite 600 #532, Bakersfield, CA 93311 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: ANDREW HINOJOSA, Managing Member The registrant commenced to transact business under the fictitious business name or names listed above on: March 28, 2024 This statement filed with the County Clerk of Kern County on: March 29, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on March 29, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2445 2024-B2446 2024-B2447 Doing business as: LITTLE DREAMERS SOFTPLAY / DREAMLAND PARTY RENTALS / ELITE BNB ENTERPRISES at 12626 Snow Rd, Bakersfield, CA 93314 Mailing Address: 5007 Pelican Hill Dr, Bakersfield, CA 93312 County: Kern Full name of registrant: ELITE BNB ENTERPRISES INC at 12626 Snow Rd, Bakersfield, CA 93314 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: BRANDY BRIM, President The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2024 This statement filed with the County Clerk of Kern County on: April 16, 2024

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2243 Doing business as: J&M LAWN CARE at 5709 Samuelson St., Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: MICHAEL KENNETH MATTHEWS at 5709 Samuelson St., Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: MICHAEL KENNETH MATTHEWS The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 8, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 8, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2352 Doing business as: THE LITTLE JUMPER at 6613 Thunder Trail Drive, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: MARIETO O TABAJONDA at 6613 Thunder Trail Drive, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: MARIETO O TABAJONDA The registrant commenced to transact business under the fictitious business name or names listed above on: March 1, 2023 This statement filed with the County Clerk of Kern County on: April 11, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2641 Doing business as: TREJO FAMILY BARBECUE at 3221 Kennedy Way, Bakersfield, CA 93309 Mailing Address: same County: Kern Full name of registrant: ADALBERTO TREJO, JR. at 3221 Kennedy Way, Bakersfield, CA 93309 Full name of registrant: GABRIELA TREJO at 3221 Kennedy Way, Bakersfield, CA 93309 The business is conducted by: Married Couple SIGNED: GABRIELA TREJO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 24, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 24, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2544 Doing business as: HOLIDAY SPA at 3905 Hughes Lane, #D, Bakersfield, CA 93304 Mailing Address: same County: Kern Full name of registrant: LN PERFECT SPA INC at 3905 Hughes Lane, #D, Bakersfield, CA 93304 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: NA LI, CEO The registrant commenced to transact business under the fictitious

PUBLIC NOTICE NOTICE TO PUBLIC OF INTENT TO REQUEST RELEASE OF FUNDS May 9, 2024 County of Kern – Planning and Natural Resources Department 2700 M Street, Suite 250, Bakersfield, CA 93301-2372 (661) 862-5020 REQUEST FOR RELEASE OF FUNDS On or soon after June 4, 2024, the Board of Supervisors will be requested to authorize the County of Kern Planning and Natural Resources Department (PLNR) to submit a request to the U.S. Department of Housing and Urban Development (HUD), Los Angeles Field Office, for the release of Community Development Block Grant (CDBG) funds under Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake the following projects known as: CD Project No. 01.23.1 – Oildale Grant Drive and Lincoln Avenue Road Improvements The planned project provides at least $500,000 in CDBG funds to implement activities first proposed as part of CD Project No. 01.23.1 – Oildale Grant Drive and Lincoln Avenue Road Improvements. Project consists of the design and construction of road rehabilitation, resurfacing and related street improvements. The areas for improvement include Lincoln Avenue, between Oildale Drive and Grant Drive, and Grant Drive, from Decatur Street to Castaic Avenue. Project activities benefit a service area of 8,215 persons, 75.89% of whom are low to moderate income (2022 HUD ACS LMISD). 03K Street Improvements; Section 570.208(a)(1)(i); Eligible activities under 570.201(c) - Public Facilities and Improvements. An Environmental Review Record (ERR) that documents the environmental determinations for this Project is on file with the PLNR – Community Development Division located at 2700 “M” Street, Suite 250, Bakersfield, CA. 93301, where the ERR can be examined and/or copied on weekdays during normal business hours of 8:00 a.m. to 5:00 p.m. PUBLIC COMMENTS Any individual, group, or agency disagreeing with this determination or wishing to comment on the Project may submit written comments to the Kern County Planning and Natural Resources Department - Community Development Division, Attn: Daniel Peterson at petersond@kerncounty.com. All comments received by June 3, 2024, will be considered by PLNR prior to submission of a request for release of funds to HUD. ENVIRONMENTAL CERTIFICATION The County of Kern certifies to HUD that David Couch, in capacity as Chairman of the Board of Supervisors, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the County of Kern to use Program funds. OBJECTIONS TO RELEASE OF FUNDS HUD will consider objections to the Responsible Entity’s (RE) Request for Release of Funds and Environmental Certification for a period of fifteen days following the anticipated submission date specified above or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer or other officer of the County of Kern; (b) the RE has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58 or by CEQ regulations at 40 CFR 1500-1508, as applicable; (c) the RE has omitted one or more steps in the preparation, completion or publication of the Environmental Assessment or Environmental Impact Study per 24 CFR Subparts E, F or G of Part 58, if applicable; (d) the grant recipient or other participant in the development process has committed funds for or undertaken activities not authorized by 24 CFR Part 58 before release of funds and approval of the environmental certification; or (e) another Federal, State or local agency has submitted a written finding that the Project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58.76) and shall be sent to HUD (Attn: Environmental Officer), Los Angeles Field Office at CPDLA@hud.gov or mail at: HUD Los Angeles Field Office, 300 North Los Angeles Street, Suite 4054, Los Angeles, CA 90012. Potential objectors should contact HUD to verify the actual last day of the objection period. David Couch, Chairman of the Board of Supervisors AMERICANS WITH DISABILITIES ACT (Government Code Section 54953.2) Planning and Natural Resources Department Community Development Division 2700 “M” Street, Suite 250 Bakersfield, California 93301 Phone: (661) 862-5020 Facsimile: (661) 862-5052 TTY Relay: (800) 735-2929 The Board of Supervisors Chamber is accessible to persons with disabilities. Disabled individuals who need special assistance to attend or participate in a meeting of the Board of Supervisors may request assistance at the Clerk of the Board of Supervisors, Fifth Floor, 1115 Truxtun Avenue, Bakersfield, California or by calling (661) 868-3585 or via TTY Relay: (800) 735-2929. Every effort will be made to reasonably accommodate individuals with disabilities by making meeting material available in alternative formats. Requests for assistance should be made five (5) working days in advance of a meeting whenever possible. Published Bakersfield News Observer May 15, 2024

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2689 Doing business as: NETWORKING POINT OF SALES at 1917 Orange St. Apt A, Bakersfield, CA 93304-1397 Mailing Address: same County: Kern Full name of registrant: MIGUEL ERNESTO CRUZ at 1917 Orange St. Apt A, Bakersfield, CA 93304-1397 The business is conducted by: Individual SIGNED: MIGUEL ERNESTO CRUZ The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 25, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 25, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2551 Doing business as: THE PALMS AT SAN LAUREN at 5300 Hageman Road, Bakersfield, CA 93308 Mailing Address: 707 Aldridge Road, Vacaville, CA 95688 County: Kern Full name of registrant: 5151 KNUDSEN DRIVE, BAKERSFIELD, LP at 707 Aldridge Road, Vacaville, CA 95688 State of Incorp. or org.: CA The business is conducted by: Limited Partnership SIGNED: SANDRA GOUF, Secretary/ Treasurer The registrant commenced to transact business under the fictitious business name or names listed above on: April 3, 2019 This statement filed with the County Clerk of Kern County on: April 19, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 19, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2717 2024-B2718 Doing business as: FOUND REST / FOUND REST PHOTOGRAPHY at 13061 Rosedale Hwy Ste G -606, Bakersfield, CA 93314 Mailing Address: same County: Kern Full name of registrant: GABRIELA HERNDON at 13061 Rosedale Hwy Ste G -606, Bakersfield, CA 93314 The business is conducted by: Individual SIGNED: GABRIELA HERNDON The registrant commenced to transact business under the fictitious business name or names listed above on: July 29, 2022 This statement filed with the County Clerk of Kern County on: April 26, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 26, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2023-B7600 Business Name you wish to abandon: ARC ENERGY SOLUTIONS Street address of business: 7702 Meany Ave Suite 105, Bakersfield, CA 93308 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: MILESAHEAD INC. at 7702 Meany Ave Suite 105, Bakersfield, CA 93308 I declare that all information in this

������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2022-B3412 Business Name you wish to abandon: DOLLAR LAND Street address of business: 6100 Ringsdale Ct, Bakersfield, CA 93313 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: MOHAMMAD NIZAR ALQUDAH at 6100 Ringsdale Ct, Bakersfield, CA 93313 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.) Business was conducted by: Individual SIGNED: MOHAMMAD NIZAR ALQUDAH, Owner This statement of abandonment filed on: April 25, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO Deputy BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF JUDITH RAE STOLLER CASE NUMBER: BPB-24-002481 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JUDY STOLLER, JUDITH STOLLER, JUDITH R. STOLLER, JUDITH RAE STOLLER A PETITION FOR PROBATE has been filed by WANDA DIANE STOLLER in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center-Probate THE PETITION FOR PROBATE requests that WANDA DIANE STOLLER 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 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 in this court as follows: Date: May 30, 2024 Time: 8:30 a.m. Dept: J-1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as 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. Petitioner: WANDA DIANE STOLLER 220 Crooked Oak Road, Ash Flat, Arkansas 72513 Telephone: (661) 300-0303 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROSALIO PAREDES CASE NUMBER: BPB-23-003146 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROSALIO PAREDES A PETITION FOR PROBATE has been filed by NOE ANDRES PAREDES in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Probate Court THE PETITION FOR PROBATE requests that NOE ANDRES PAREDES be appointed as personal representative to

BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF LARRY DWAYNE FOSTER CASE NUMBER: BPB-24-002480 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LARRY DWAYNE FOSTER A PETITION FOR PROBATE has been filed by SHERRY DWAYNE BORDERS in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that SHERRY DWAYNE BORDERS 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 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 in this court as follows: Date: May 30, 2024 Time: 8:30 a.m. Dept: J-1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as 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. Attorney for Petitioner: BRANDON B. HOLLADAY, ESQ. BR The Law Offices of Young &

PUBLIC NOTICE Nichols 1901 Truxtun Avenue, Bakersfield, CA 93301 Telephone: (661) 861-7911 BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 2024 �������������������������������

SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): BCV-24-100623 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): DEMANDADO) Stanley Franz; Althea J. Franz; and ; and All Persons and/or Entities Unknown Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Subject Real Property Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title to the Property; and Does 1 through 50 YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): DEMANDANTE) Bryan Williams NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days, Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien NOTE for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN 1215 Truxtun Avenue, Bakersfield, CA 93301 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Briar R. Keeler, Esq. (SBN 330926) LeBeau - Thelen, LLP 5001 E. Commercenter Drive, Suite 300, Bakersfield, CA 93309 Telephone: (661) 325-8962 Date (Fecha): February 29, 2024 Tara Leal, Clerk of Court (Secretario), by Berenice Portes Gil, Deputy (Adjunto) (SEAL) NOTICE TO THE PERSON SERVED: SERVED: You are served. BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024 �������������������������������

SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): BCL-23-012348 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): Christian Gonzales, DEMANDADO) an individual; and Does 1-100, inclusive YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): DEMANDANTE) UHG I LLC NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days, Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written


A6

Wednesday, May 15, 2024

Bakersfield News Observer

Legal Notices

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien NOTE for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): KERN COUNTY SUPERIOR COURT 1215 Truxtun Ave, Bakersfield, CA 93301 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Hada Fernandez/SBN 207127; Chris Stefan/SBN 257516; Luis Duenas/ SBN 271873

Persolve Legal Group, LLP 9301 Corbin Ave Ste 1600, Northridge, CA 91324 Telephone: (818) 534-3100 Date (Fecha): April 24, 2023 Tamarah Harber-Pickens, Clerk of Court (Secretario), by Evangelina Ramos, Deputy (Adjunto) (SEAL) NOTICE TO THE PERSON SERVED: SERVED: You are served. BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

rights as 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. Attorney for Petitioner: BRANDON B. HOLLADAY, ESQ. BR The Law Offices of Young & Nichols 1901 Truxtun Avenue, Bakersfield, CA 93301 Telephone: (661) 861-7911

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. Attorney for Petitioner: BRANDON B. HOLLADAY, ESQ. BR The Law Offices of Young & Nichols 1901 Truxtun Avenue, Bakersfield, CA 93301 Telephone: (661) 861-7911

Order to Show Cause Hearing is set for 4/29/24 at 8:30 A.M. in Department L. BAKERSFIELD NEWS OBSERVER PUB: May 1, 8, 15, 22, 2024

BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF MANUEL MIRANDA SOTO CASE NUMBER: BPB-23-002453 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MANUEL MIRANDA SOTO A PETITION FOR PROBATE has been filed by AMBAR YUREMA MIRANDA-ARRELLANO in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that AMBAR YUREMA MIRANDA-ARRELLANO 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 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 in this court as follows: Date: June 13, 2024 Time: 8:30 a.m. Dept: J1 Room: Address of court: other 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 legaI authority may affect your

�������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF MILDRED CULBERSON CASE NUMBER: BPB-24-002525 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MILDRED CULBERSON A PETITION FOR PROBATE has been filed by DAVID LEE WARRELL in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that DAVID LEE WARRELL 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 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 in this court as follows: Date: June 13, 2024 Time: 8:30 a.m. Dept: J1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as creditor. You may want

BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 2024 �������������������������������

PUBLIC NOTICE TO: AMBER JO WHITE - PLEASE TAKE NOTICE that a petition for the adoption of a child whose first name is Leo, who is alleged to be your child, has been filed with the Family Court of the State of New York, Broome County. A hearing on the petition will be held at the Court, located at 65 Hawley Street, Binghamton, New York on June 17, 2024, at 1:30 p.m. EST of that day, at which time and place all persons having any interest therein will be heard. PLEASE TAKE FURTHER NOTICE that your failure to appear may constitute a denial of your interest in the child, which may result, without further notice to you, in the adoption of the child. BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024

�������������������������������

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER BCV-24-101061 Superior Court of the State of California, for the county of KERN 1215 Truxtun Avenue Bakersfield, CA 93301 Branch name: Civil PETITION OF: FNU ARSH PREET FOR CHANGE OF NAME TO ALL INTERESTED PERSONS: Petitioner: FNU ARSH PREET for a decree changing names as follows: Present name FNU ARSH PREET Filed a petition with this court Proposed name ARSHPREET SINGH SIDHU THE COURT ORDERS: that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted if no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: June 18, 2024 Time: 8:30 a.m. Dept: L The address of the court is: Same as noted above. 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 BAKERSFIELD NEWS OBSERVER Date: April 16, 2024 Gina Cervantes Court Commissioner Andrea Sanders Deputy Petitioner: Fnu Arsh Preet

PUBLIC NOTICE

NOTICE OF PUBLIC HEARING PROPOSED SUBSTANTIAL AMENDMENT TO THE COUNTY FISCAL YEAR (FY) 2023-2024 ANNUAL ACTION PLAN FOR COMMUNITY DEVELOPMENT PROGRAMS On June 18, 2024, the County of Kern Board of Supervisors will conduct a public hearing to provide the opportunity for public comment regarding the following proposed amendment to the County’s Fiscal Year (FY) 2023-2024 Annual Action Plan for Community Development Programs. The Board of Supervisors will consider the following proposed substantial amendment pursuant to Title I of the Housing and Community Development Act of 1974, as amended, and the County’s Citizen Participation Plan. Subsequent to the public hearing, the Board of Supervisors may authorize the Department to amend the existing Community Development Block Grant (CDBG) funded project as follows: Amend CD Project No. 01.23.1 – Oildale Grant Drive and Lincoln Avenue Road Improvements – Original project scope includes design, installation, and construction of crosswalks, curb/gutter and speed humps to reduce traffic speed in the community and related traffic safety improvements. However, the scope of activities is proposed to be revised to include design and construction of road rehabilitation, resurfacing and related street improvements. The areas for improvement include Lincoln Avenue, between Oildale Drive and Grant Drive, and Grant Drive, from Decatur Street to Castaic Avenue. 1. 2.

Approve the proposed amendment to the County’s FY 2023-2024 Annual Action Plans for Community Development Programs; and, Authorize the County Planning and Natural Resources Department Director to submit all required documentation to the U.S. Department of Housing and Urban Development.

PUBLIC NOTICE

7901 Bristol Spring Ave, Bakersfield, CA 93313 Telephone: (661) 525-8515 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2640 Doing business as: KURAI NAMI at 4012 Maize Ct, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: RENE MAURICIO REYES, JR. at 4012 Maize Ct, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: RENE MAURICIO REYES, JR. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 24, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 24, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2615 Doing business as: TOMS BURGER at 100 Roberts Ln, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: TOMS BURGER EXPRESS, LLC at 100 Roberts Ln, Bakersfield, CA 93308 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: MOHAMED ALKADASHE, Manager The registrant commenced to transact business under the fictitious business name or names listed above on: January 3, 2018 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2619 Doing business as: FROSTY KING at 1201 High St, Delano, CA 93215 Mailing Address: same County: Kern Full name of registrant: KERN FROSTY, LLC at 1201 High St, Delano, CA 93215 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: SALMAN ALKADASHE, Manager The registrant commenced to transact business under the fictitious business name or names listed above on: December 12, 2017 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024

PUBLIC NOTICE ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2618 Doing business as: FLAME N FREEZE at 1300 California Ave, Bakersfield, CA 93304 Mailing Address: same County: Kern Full name of registrant: FLAME N FREEZE LLC at 1300 California Ave, Bakersfield, CA 93304 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: SALMAN ALKADASHE, Manager The registrant commenced to transact business under the fictitious business name or names listed above on: December 12, 2018 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2616 Doing business as: JOHNS BURGER at 3019 F St, Bakersfield, CA 93301 Mailing Address: same County: Kern Full name of registrant: JOHN’S SUPERBURGER, LLC at 3019 F St, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: no signature The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2018 This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2760 Doing business as: BLACK VELVET BAKERY at 15811 Waterford St, Bakersfield, CA 93314 Mailing Address: same County: Kern Full name of registrant: KATERINA KIT WATT at 15811 Waterford St, Bakersfield, CA 93314 The business is conducted by: Individual SIGNED: KATERINA KIT WATT The registrant commenced to transact business under the fictitious business name or names listed above on: March 12, 2022 This statement filed with the County Clerk of Kern County on: April 30, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 30, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2779

PUBLIC NOTICE

PUBLIC NOTICE

Doing business as: BAR-B-CLEAN BAKERSFIELD at 9903 Boothbay Harbour Dr, Bakersfield, CA 93314 Mailing Address: same County: Kern Full name of registrant: EPIK BLUE INVESTMENTS LLC at 9903 Boothbay Harbour Dr, Bakersfield, CA 93314 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: JUN CHONG, CEO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 1, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 1, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024

93561 County: Kern Full name of registrant: GRAYSEN JAMES OLDHAM at 19119 Blain Ct, Tehachapi, CA 93561 The business is conducted by: Individual SIGNED: GRAYSEN JAMES OLDHAM The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: March 29, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on March 29, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2796 Doing business as: WALTER at 6707 Park West Circle, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: BROOKE BRATCHER DESIGN, LLC at 6707 Park West Circle, Bakersfield, CA 93308 State of Incorp. or org.: CA The business is conducted by: Limited Liability Company SIGNED: BROOKE BRATCHER, Manager The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 1, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 1, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2113 Doing business as: TOBBINS at 2915 Panama Lane, Bakersfield, CA 93313 Mailing Address: 8200 Stockdale Hwy M10, Bakersfield, CA 93311 County: Kern Full name of registrant: TOBBINS, INC. at 8200 Stockdale Hwy M10, Bakersfield, CA 93311 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: GURPINDOR RIAR, M.D. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 2, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 2, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2064 Doing business as: CREEKSIDE CONSTRUCTION SERVICES at 19119 Blain Ct, Tehachapi, CA 93561 Mailing Address: 1121 W. Valley Blvd Suite I Box 300, Tehachapi, CA

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2841 Doing business as: THOMPSON TANK & CONSTRUCTION at 2870 Fruitvale Ave, Bakersfield, CA 93308 Mailing Address: PO Box 5788, Bakersfield, CA 93388 County: Kern Full name of registrant: DARRELL THOMPSON TANK AND CONSTRUCTION INC at 2870 Fruitvale Ave, Bakersfield, CA 93308 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: VICTORIA THOMPSON, Corp. Secretary The registrant commenced to transact business under the fictitious business name or names listed above on: October 2, 1998 This statement filed with the County Clerk of Kern County on: May 3, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 3, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2852 Doing business as: LUMINARY GURU at 3300 Ashley Ct, Bakersfield, CA 93311 Mailing Address: same County: Kern Full name of registrant: PAULA DIONNE JOHNSON at 3300 Ashley Ct, Bakersfield, CA 93311 The business is conducted by: Individual SIGNED: PAULA DIONNE JOHNSON The registrant commenced to transact business under the fictitious business name or names listed above on: May 1, 2024 This statement filed with the County Clerk of Kern County on: May 3, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 3, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2694 Doing business as: DAN THE WINDOW MAN at 6601 Chelan Ct., Bakersfield, CA 93309 Mailing Address: same County: Kern Full name of registrant: DANIEL RAMIREZ at 6601 Chelan Ct., Bakersfield, CA 93309 The business is conducted by:

PUBLIC NOTICE

The public hearing is currently scheduled for: Location:

Board of Supervisors Chamber County Administrative Center 1115 Truxtun Avenue, First Floor Bakersfield, California 93301

Date:

June 18, 2024

Time:

2:00 PM or thereafter

Prior to the public hearing, comments and/or questions concerning the proposed amendments can be directed to Daniel Peterson, Planner I at petersond@kerncounty.com or: Planning and Natural Resources Department - Community Development Division 2700 “M” Street, Suite 250, Bakersfield, California 93301 Phone: (661) 862-5020 Facsimile: (661) 862-5052 TTY Relay: (800) 735-2929 The Board of Supervisors Chamber is accessible to persons with disabilities. Disabled individuals who need special assistance to attend or participate in a meeting of the Board of Supervisors may request assistance at the Clerk of the Board of Supervisors, Fifth Floor, 1115 Truxtun Avenue, Bakersfield, California or by calling (661) 868-3585 or via TTY Relay: (800) 735-2929. Every effort will be made to reasonably accommodate individuals with disabilities by making meeting material available in alternative formats. Requests for assistance should be made five (5) working days in advance of a meeting whenever possible Published Bakersfield News Observer May 15, 2024

GOLDEN EMPIRE TRANSIT DISTRICT NOTICE OF PUBLIC HEARING Notice of Public Hearing given that pursuant to Section 101251 of the Public Utilities Code of the State of California, a public hearing will be held on Tuesday, June 18, 2023 at 4:30 p.m. at Golden Empire Transit District, 1830 Golden State Avenue, Bakersfield, CA for the purpose of considering the District’s budget for the Fiscal Year commencing July 1, 2024 and terminating June 30, 2025.

Published Bakersfield News Observer May 15, 2024


Wednesday, May 15, 2024

Bakersfield News Observer

Legal Notices

A7

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

Individual SIGNED: DANIEL RAMIREZ The registrant commenced to transact business under the fictitious business name or names listed above on: April 26, 2024 This statement filed with the County Clerk of Kern County on: April 26, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 26, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024

the use in this state of a fictitious business name in violation of the rights of another to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 6, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 6, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

Deputy Petitioner: Tracy Yvon 4306 Orrick Ct Apt B, Bakersfield, CA 93308 Telephone: (805) 276-7055 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2022-B1089 Business Name you wish to abandon: BLACK VELVET BAKERY Street address of business: 1505 Mayo St, Ridgecrest, CA 93555 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: KATERINA WATT at 1505 Mayo St, Ridgecrest, CA 93555 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.) Business was conducted by: Individual SIGNED: KATERINA WATT, Owner This statement of abandonment filed on: April 30, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA Deputy BAKERSFIELD NEWS OBSERVER PUB: May 8, 15, 22, 29, 2024 �������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2853 Doing business as: BAKERSFIELD HOME INSPECTION AND HANDYMAN at 8824 Shannon Drive, Bakersfield, CA 93307 Mailing Address: same County: Kern Full name of registrant: REATUS MATTHEW HAISLIP at 8824 Shannon Drive, Bakersfield, CA 93307 The business is conducted by: Individual SIGNED: REATUS MATTHEW HAISLIP The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 3, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 3, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2868 Doing business as: SARGE’S PRESSURE WASHING at 5313 Shower Springs St, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: LEON THOMAS KEESEE at 5313 Shower Springs St, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: LEON THOMAS KEESEE The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 6, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 6, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2869 Doing business as: OEM TRUCKING at 6915 Creamery Lane, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: OSCAR E. MARTINEZ at 6915 Creamery Lane, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: OSCAR E. MARTINEZ The registrant commenced to transact business under the fictitious business name or names listed above on: January 1, 2008 This statement filed with the County Clerk of Kern County on: May 6, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2854 Doing business as: THOMPSON TANK at 2870 Fruitvale Ave., Bakersfield, CA 93308 Mailing Address: PO Box 5788, Bakersfield, CA 93388 County: Kern Full name of registrant: DARRELL THOMPSON TANK AND CONSTRUCTION INC at 2870 Fruitvale Ave, Bakersfield, CA 93308 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: VICTORIA THOMPSON, Corp. Secretary The registrant commenced to transact business under the fictitious business name or names listed above on: October 2, 1998 This statement filed with the County Clerk of Kern County on: May 3, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 3, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2666 2024-B2667 Doing business as: V & C ENGINEERING MFG / V & C ENGINEERING at 3624 Buck Owens Blvd Unit #16, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: LIZBET VICTORIA at 3624 Buck Owens Blvd Unit #16, Bakersfield, CA 93308 The business is conducted by: Individual SIGNED: LIZBET VICTORIA The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 25, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 25, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2912 Doing business as: MIX N’ MINGLE at 3914 Whirlwind Dr, Bakersfield, CA 93313 Mailing Address: same County: Kern Full name of registrant: KIMBERLY ANGELIQUE ALTAMIRANO FLORES at 3914 Whirlwind Dr, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: KIMBERLY ANGELIQUE ALTAMIRANO FLORES The registrant commenced to transact business under the fictitious business name or names listed above on: October 8, 2023 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2904 Doing business as: REIGN ELITE ACADEMY at 5419 Woodmere Dr., Bakersfield, CA 93313 Mailing Address: 5323 Silvergate St, Bakersfield, CA 93313 County: Kern Full name of registrant: MELISSA DIANA SIMONEK at 5323 Silvergate St, Bakersfield, CA 93313 The business is conducted by: Individual SIGNED: MELISSA DIANA SIMONEK The registrant commenced to transact business under the fictitious business name or names listed above on: May 1, 2024 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. The filing of this

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2594 Doing business as: SAM’S DISCOUNT at 809 Goodman Street Ste B, Bakersfield, CA 93305 Mailing Address: same County: Kern Full name of registrant: SAM’S DISCOUNT 1 INC at 809 Goodman Street Ste B, Bakersfield, CA 93305 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: RAMI SHAHBAW, CEO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 23, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 23, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2333 Doing business as: SUPER CLEAN MAN at 1161 Hazelnut St, Wasco, CA 93280 Mailing Address: 4208 Rosedale Hwy #302-355, Bakersfield, CA 93308 County: Kern Full name of registrant: JORGE ARNULFO TREVINO at 4208 Rosedale Hwy #302-355, Bakersfield, CA 93308 The business is conducted by: Individual SIGNED: JORGE ARNULFO TREVINO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: April 10, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on April 10, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 �������������������������������

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2924 Doing business as: MCFARLAND WIC at 209 West Kern Ave, McFarland, CA 93250 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: May 18, 2004 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2925 Doing business as: LAMONT SUD at 8787 Hall Rd Modular #2, Lamont, CA 93241 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE The registrant commenced to transact business under the fictitious business name or names listed above on: September 23, 2021 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2922 Doing business as: MOUNT VERNON WIC at 2509 Mount Vernon Ave, Suite 111, Bakersfield, CA 93306 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE, Chief Executive Officer The registrant commenced to transact business under the fictitious business name or names listed above on: August 1, 2012 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 7, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

�������������������������������

�������������������������������

�������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2923 Doing business as: DELANO SUD at 355 Dover Parkway, Delano, CA 93215 Mailing Address: P.O. Box 1559, Bakersfield, CA 93302 County: Kern Full name of registrant: CLINICA SIERRA VISTA at 1430 Truxtun Ave Suite 400, Bakersfield, CA 93301 State of Incorp. or org.: CA The business is conducted by: Corporation SIGNED: OLGA MEAVE The registrant commenced to transact business under the fictitious business name or names listed above on: September 23, 2021 This statement filed with the County Clerk of Kern County on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: M CEDENO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2879 Doing business as: ALESSIE’S ART at 6077 Coffee Rd Ste 4-1080, Bakersfield, CA 93308 Mailing Address: same County: Kern Full name of registrant: MIRNA ACOSTA CARRASCO at 6077 Coffee Rd Ste 4-1080, Bakersfield, CA 93308 The business is conducted by: Individual SIGNED: MIRNA ACOSTA CARRASCO The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 6, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. The filing of this

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2963 Doing business as: SAH-JAYS DETAILS at 412 E 18th St #B, Bakersfield, CA 93305 Mailing Address: 3240 Monterey St., Bakersfield, CA 93306 County: Kern Full name of registrant: SAGE QADERRA SUVIA at 412 E 18th St #B, Bakersfield, CA 93305 The business is conducted by: Individual SIGNED: SAGE QADERRA SUVIA The registrant commenced to transact business under the fictitious business name or names listed above on: December 24, 2023 This statement filed with the County Clerk of Kern County on: May 9, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 9, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2024-B2991 Doing business as: SOYATLAN DISTRIBUTORS at 1108 Dorian Dr, Bakersfield, CA 93304 Mailing Address: same County: Kern Full name of registrant: JORGE ZARAGOZA LOPEZ at 1108 Dorian Dr, Bakersfield, CA 93304 The business is conducted by: Individual SIGNED: JORGE ZARAGOZA LOPEZ The registrant commenced to transact business under the fictitious business name or names listed above on: n/a This statement filed with the County Clerk of Kern County on: May 9, 2024 AIMEE X. ESPINOZA County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name Statement expires five years from the date it was filed in the County Clerk’s Office. A new fictitious business name statement must be filed before that time. 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 to a trademark or trade name under federal, state, or common law (see section 14411 ET SEQ., business and professions code). 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 This statement expires on May 9, 2029 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2024-B2841 Business Name you wish to abandon: THOMPSON TANK & CONSTRUCTION Street address of business: 2870 Fruitvale Ave, Bakersfield, CA 93308 County: Kern Mailing address of business: PO Box 5788, Bakersfield, CA 93388 Registrant(s) whose wish to abandon the business name: DARRELL THOMPSON TANK AND CONSTRUCTION INC at 2870 Fruitvale Ave, Bakersfield, CA 93308 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.) Business was conducted by: Corporation SIGNED: VICTORIA THOMPSON, Corp Secretary This statement of abandonment filed on: May 3, 2024 AIMEE X. ESPINOZA County Clerk By: M TORRALBA Deputy BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 �������������������������������

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2023-B7492 Business Name you wish to abandon: MIX N’ MINGLE Street address of business: 3914 Whirlwind Dr, Bakersfield, CA 93313 County: Kern Mailing address of business: same Registrant(s) whose wish to abandon the business name: KIMBERLY ANGELIQUE ALTAMIRANO FLORES at 3914 Whirlwind Dr, Bakersfield, CA 93313 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.) Business was conducted by: Individual SIGNED: KIMBERLY ANGELIQUE ALTAMIRANO FLORES, Owner This statement of abandonment filed on: May 7, 2024 AIMEE X. ESPINOZA County Clerk By: Z ARELLANO Deputy BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, Jun 5, 2024 �������������������������������

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER BCV-24-101152 Superior Court of the State of California, for the county of KERN 1215 Truxtun Avenue Bakersfield, CA 93301 Branch name: PETITION OF: TRACY YVON FOR CHANGE OF NAME TO ALL INTERESTED PERSONS: Petitioner: TRACY YVON Filed a petition with this court for a decree changing names as follows: Present name TRACY YVON Proposed name TRACY YVONNE SMITH THE COURT ORDERS: that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted if no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: June 18, 2024 Time: 8:30 a.m. Dept: L The address of the court is: Same as noted above. 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 BAKERSFIELD NEWS OBSERVER Date: April 18, 2024 Gina Cervantes Court Commissioner Andrea Sanders

�������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF ALEJANDRO LOPEZ CASE NUMBER: BPB-24-002483 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALEJANDRO LOPEZ A PETITION FOR PROBATE has been filed by FRANCISCO LOPEZ MONTERROSO in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that FRANCISCO LOPEZ MONTERROSO 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 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 in this court as follows: Date: June 6, 2024 Time: 8:30 a.m. Dept: J1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as 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. Attorney for Petitioner: BRANDON B. HOLLADAY, ESQ. The Law Offices of Young & Nichols 1901 Truxtun Avenue, Bakersfield, CA 93301 Telephone: (661) 861-7911 BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY JOSEPHINE WITT CASE NUMBER: BPB-23-003135 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARY JOSEPHINE WITT A PETITION FOR PROBATE has been filed by DANA KATHRYN WITT in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that DANA KATHRYN WITT 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. A HEARING on the petition will be held in this court as follows: Date: June 13, 2024 Time: 8:30 a.m. Dept: J-1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as creditor. You may want

PUBLIC NOTICE

PUBLIC NOTICE

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. Attorney for Petitioner: BRIAN D. ALEXANDER 2535 Kettner Blvd., Suite 3A2, San Diego, CA 92101 Telephone: (858) 373-5555

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 in this court as follows: Date: June 14, 2024 Time: 8:30 a.m. Dept: J1 Room: Address of court: same as noted above 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 legaI authority may affect your rights as 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. Attorney for Petitioner: PAT MURPHY, ESQ. 1110 West Avenue L-12, Suite 1C, Lancaster, CA 93534 Telephone: (661) 206-1064

BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, 2024 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF JIMMY WELZBACHER AKA JIMMY WELZBACKER CASE NUMBER: BPB-24-002569 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JIMMY WELZBACHER AKA JIMMY WELZBACKER A PETITION FOR PROBATE has been filed by TAMMY PLUMLEE in the Superior Court of California, County of KERN 2100 College Avenue, Bakersfield, CA 93305 Branch: Juvenile Justice Center THE PETITION FOR PROBATE requests that TAMMY PLUMLEE 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

BAKERSFIELD NEWS OBSERVER PUB: May 15, 22, 29, 2024 �������������������������������

Despite overall declines in cancer deaths, Black women continue to face disproportionately high mortality rates, a phenomenon the organization aims to address through its newly unveiled VOICES of Black Women study.

American Cancer Society Launches Largest-ever Study to Probe Disparities in Cancer Outcomes for Black Women By Stacy M. Brown NNPA Newswire Senior National Correspondent The American Cancer Society is embarking on an unprecedented initiative spanning 20 states, including the District of Columbia, Maryland, and Virginia, to investigate the troubling disparities in cancer survival rates among Black women. Despite overall declines in cancer deaths, Black women continue to face disproportionately high mortality rates, a phenomenon the organization aims to address through its newly unveiled VOICES of Black Women study. “While cancer deaths have declined, Black women maintain a high death rate,” said Dr. Lauren McCullough, co-principal investigator and visiting scientific director at the American Cancer Society, during a recent briefing. “With few exceptions, Black women are more likely to be diagnosed with late-stage cancer, aggressive tumor types, and have higher cancer-specific mortality rates than other women,” McCullough added. This disparity is especially pronounced in breast cancer, where Black women face a 40% higher mortality rate than white women despite having a lower rate of diagnosis by 4%. Moreover, Black women are 60% more likely than white women to succumb to cervical cancer and nearly twice as likely to die from endometrial cancer. The VOICES of Black Women study aims to enroll over 100,000 Black women aged 25 to 55, making it the country’s most significant endeavor of its kind. Participants must be cancer-free upon enrollment and will be tracked for 30 years to examine the impact of medical history, lifestyle factors, and experiences of racism on cancer risk and mortality. “To be eligible for the study, participants must live in one of the 20 states or Washington, D.C., which together account for more than 90% of the U.S. population of Black women ages 25 to 55,” McCullough clarified. The initiative seeks to confront historical injustices in medical research, which have often excluded or exploited Black participants. McCullough referenced past instances of medical exploitation, including the Tuskegee experiment and the unauthorized use of Henrietta Lacks’ cells. The study allows individuals to opt out of providing medical records, and their identities will remain confidential in published research. Officials said this would safeguard participants’ privacy and ensure ethical oversight, A brief registration on the study’s website precedes a thorough survey covering medical history, lifestyle choices, and encounters with racism and discrimination. Enrollment is open in Alabama, California, Florida, Georgia, Illinois, Louisiana, Maryland, Massachusetts, Michigan, Mississippi, Missouri, New Jersey, New York, North Carolina, Ohio, Pennsylvania, South Carolina, Tennessee, Texas, Virginia, and Washington, D.C. “This isn’t just a study; it’s a collective commitment to understanding and improving the health of Black women across the nation,” affirmed cancer society officials. “And that change starts with you.”


A8

Bakersfield News Observer

Features

Wednesday, May 15, 2024

Senate Committee Advances Local News Media Bill Amid Concerns, Pushback Antonio‌ ‌Ray‌ ‌Harvey California‌ ‌Black‌ ‌Media‌ With a 4-1 vote on May 8, the Senate Committee on Revenue and Taxation advanced Senate Bill (SB) 1327, a proposed law that would impose a “mitigation fee” on major digital technology companies. If the bill passes, fees collected would provide $500 million in employment tax credits to news organizations across the state. SB 1327 is currently under review by the Senate Appropriations Committee. Sen. Steven Glazer (D-Contra Costa), the chairperson of the Revenue and Taxation committee and author of SB 1327, believes the bill would help bolster journalistic integrity and enable media outlets to hold the government accountable through incisive and balanced reporting. “I have voted on more than 10,000 bills. I can’t think of a more important legislative measure that I am working on than this measure,” Glazer said of SB 1327. “It’s really about a belief in how we do our work here in California and the United States. It’s about preserving and protecting our democracy.” Senators Glazer, Catherine Blakespear (D-Encinitas), Bill Dodd (D-Napa), and Nancy Skinner (D-Berkeley) voted for SB 1327 while Brian Dahle (R-Lassen County) voted against it. California Legislative Black Caucus (CLBC) vice chair Sen. Steven Bradford (D-Inglewood) abstained from voting. During the hearing before the vote, more than a dozen individuals voiced their opposition to the bill, including representatives from groups such as the National Federation of Independent Business, California Hispanic Chamber of Commerce, Computer Communications Industry Association, Silicon Valley Leadership Group, California Association of Realtors, California Asian Chamber of Commerce, California Chamber of Commerce, Family Business Association of California, and the Motion Pictures Association. Bradford expressed reservations about the bill, while also acknowledging the author’s efforts to protect local journalism. “My biggest concern is ethnic media,” said Bradford. “Even though it says that they will be considered here at the end of the day, as always, they are usually left out and still need more assistance than the other publications.” SB 1327 would impose fees on digital technology companies with a minimum of $2.5 billion in annual advertising revenue. The money collected would be allocated to publishers of numerous community and ethnic media outlets.

During a news conference on April 29, Glazer said that SB 1327 aims to “ensure that newsrooms keep our citizens informed and democracy accountable to the people.” “The mitigations proposed in this bill would largely be used to finance an employers’ hiring and retention tax credit available to all qualifying news organizations from any government interference or involvement in their content,” Glazer explained at the State Capitol Swing Space Annex. “With the tax credit covered by the fee revenue, we estimate, a total of $500 million annually. Under this bill, local news organizations, either print or broadcast, could claim a tax credit for wages paid to full-time journalists,” Glazer added. Blakespear, who has worked for the Los Angeles Times and The Associated Press, said, “We cannot have informed voters if the free press isn’t telling all of us what our government is doing.” Glazer mentioned that Meta, Google, and Amazon and other large digital technology companies could be subject to the mitigation fee. Peter Blocker from the California Tax Association told the Revenue and Taxation Committee that the organization, which represents a broad coalition of individuals and business taxpayers, opposes SB 1327. “It would raise operation cost for small businesses in the state, increase prices for California consumers, and, if passed, would be met with numerous legal challenges because the tax it would impose is illegal under federal and unconstitutional,” Blocker said. To qualify for the tax credit, news media outlets must primarily circulate or distribute news content in the state and operate internet platforms within the state. The news Carolyn Veal-Hunter told the committee that the media outlet she is consulting for still wants to organizations must also have published in the current and see amendments to SB 1327. (CBM photo by Antonio Ray Harvey) previous year and carry media liability insurance. “I will just say that I have no love for the giant journalists would receive a basic credit equivalent to in which they operate,” Glazer told California Black Media corporations in our state who mine, maybe manipulate, 25% of wages paid while media outlets with fewer than (CBM). Paul Cobb, the publisher of the Oakland Post, a Black and use data taken from me and marketed to me. I don’t 10 employees with an expectation of expanding their workforce would receive a credit equal to 35% of wages media outlet that has less than 10 employees, acknowledged appreciate that,” Sen. Dahle said. “But taxing them and redistributing, that is, quite frankly, one of the huge paid. A reporter earning a yearly salary of $60,000 would his agreement with some aspects of SB 1327, but expressed a desire to further examine the details of the legislation. The problems we have with our (budget) deficit at the state generate 24,000 in tax credits, according to Glazer. SB 1327 would also allocate $25 million annually to Oakland Post is the largest Black publication in Northern level because those companies are leaving (the state). The non-profit local news organizations that would not benefit California. tax structure in California is horrible.” “SB 1327 presents an opportunity for the Governor Glazer explained that the eligibility for a tax credit is from tax credits. Glazer mentioned that the tax credits for wages paid to reporters under the bill were designed with to continue the recent California Legislative reparations based on the number of reporters employed by the news policy initiatives by issuing an executive order directing all organizations, the amount of new hires, and whether news media outlets of color in mind. “In fact, the small publication options were really government agencies to provide Public Notice placements organizations offer health and retirement packages. Local media outlets employing 10 or more full-time tailored after ethnic publications and how to make sure to qualified ethnic local media,” Cobb said. we’re helping them more because of the challenges space

Sen. Steven Bradford (D-Inglewood), seated, listens to Sen. Steve Glazer (D-Contra Costa), at the podium, present a bill that would impose fees on major digital technology companies to fund local newsrooms in the state. The Senate Revenue and Taxation Committee voted 4-1 to approve SB 1327 on May 8, 2024. (CBM photo by Antonio Ray Harvey)

Sen. Steven Bradford (D-Inglewood), right, abstained from voting on SB 1327 while Sen. Bill Dodd, left, who was critical of the bill, voted to approve it. The bill now moves forward to the Appropriations Committee.

Support Early Detection Technology to Save the Lives of Black Cancer Patients Rhonda Smith Special to California Black Media Partners In 2008, I received news no one ever wants to hear. I was diagnosed with Stage I breast cancer, with an ER/PR positive tumor type. The road to recovery was tough, taking more than a physical toll on my body. I grappled with the emotional and mental strain of navigating a health care system that too often fails to address the unique needs of Black women. There was no manual to guide me through this journey, no prescription to ease the burden, and no roadmap to help me navigate the challenges ahead. The stark reality that Black women are 41% more likely to die from breast cancer than White women is a grim reminder of the systemic inequities that pervade our health care system. According to the American Cancer Society, Black Americans have the highest death rate and shortest survival rate of any racial or ethnic group in the country. This disparity extends beyond breast cancer, impacting colorectal, prostate, and lung cancers, among others. To help overcome these inequities, we need to attack cancer at its roots; we must catch it early, and we must ensure the means to catch cancer early are accessible to the communities most at risk. I consider myself fortunate to have received a Stage 1 diagnosis. Yet, it pains me to know that for many others, their breast cancer is often detected in later, more advanced stages. It is a sobering reality – one that underscores the need for action. Fortunately, there is hope on the horizon. Some California congressmembers -- particularly U.S. Rep. Raul Ruiz (D-CA-25) -- are taking decisive action. Ruiz is a lead

sponsor of a bill to dramatically expand access to cuttingedge early detection tools for Medicare beneficiaries, including millions of Black Americans in underserved communities. With bipartisan support from a strong majority of his colleagues in Congress, as well as many of our state’s representatives, this bill is closer than ever to passage. Named in honor of Nancy Gardner Sewell, a civil rights leader and passionate advocate for health justice, the Nancy Gardner Sewell Medicare Multi-Cancer Early Detection Screening Coverage Act would ensure Medicare has the latitude it needs to cover an exciting new class of cancer detection tests as soon as they’re cleared by the FDA. These tests utilize the latest scientific achievements to identify cancer signals in a patient’s blood stream. They can pinpoint many different types of cancer from a single blood draw, dramatically improving doctors’ ability to detect cancers early and at stages where they are most treatable. The importance of early detection in improving cancer outcomes cannot be understated, especially for African Americans, who often face later-stage diagnoses and poorer prognoses. A recent study estimates that preventive cancer screenings in the past 25 years have given Americans at least 12 million more years of life, translating to a remarkable $6.5 trillion saved in health care costs. Too many cases are diagnosed after the cancer has spread and treatments, no matter how advanced, are less effective. And even for those forms of the disease, like breast cancer, for which there are screenings, patients can remain asymptomatic until the cancer has metastasized.

That’s why MCED tests are such a game changer, especially when it comes to cancers we currently can’t detect. Any health care provider that can draw blood already has the tools to administer an MCED test. One of the largest obstacles to the widespread adoption of these tests isn’t technical – it’s the fact that Medicare has no pathway to cover new cancer screenings like MCED in a timely manner, even though people over the age of 65 are at the greatest risk of developing cancer. Without the possibility of Medicare coverage, MCED tests won’t be available for the underserved and older adults who would benefit the most. The next phase of our fight against cancer – and the disproportionate toll it takes on Black Americans – starts by urging Congress to pass the Nancy Gardner Sewell Medicare Multi-Cancer Early Detection Screening Coverage Act and ensuring the benefits of this legislation reach all corners of our communities. I don’t advocate for change for myself, but for every Black woman who has faced, or will face, a similar battle. Please heed my words – for yourself and your health. Ask for the necessary tests or screenings. If you’re unsatisfied with their response, don’t hesitate to seek a second opinion. We’ve got the power to take control of our health. Together, we can rewrite the narrative of health care, catch and treat cancer early, and ensure that every woman has the opportunity to thrive, regardless of her race or background. Rhonda Smith, Executive Director, California Black Health Network


Wednesday, May 15, 2024

Bakersfield News Observer

Features

A9

Gov. Newsom Presents Balanced Budget for California; Avoids Tax Hikes, Worker Furloughs

Joe Stephenshaw Department of Finance Director Joe W. Bowers California Black Media On May 10, Gov. Gavin Newsom presented his annual revision of the state budget for the 2024-25 fiscal year. Commonly referred to as the “May Revise,” the $288 billion spending plan focuses on stringent spending cuts, improving government efficiency, streamlining procurement, cutting bureaucratic obstacles, and reducing redundancies rather than resorting to tax increases or implementing worker furloughs. “Without raising taxes on Californians, we’re delivering a balanced budget over two years that continues the progress we’ve fought so hard to achieve, from getting folks off the streets to addressing the climate crisis to keeping our communities safe.” Newsom stated. Highlights of the proposed budget include: Achieving Fiscal Stability Over Two Years The budget tackles deficits for both the current budget year and the next, eliminating a projected $27.6 billion deficit for the 2024-25 fiscal year and a projected shortfall of $28.4 billion deficit for the next fiscal year. By tackling these budget shortfalls now, Newsom aims to achieve a positive operating reserve balance over the next two fiscal years. Streamlining Spending and Enhancing Efficiency To address the budget deficit, Newsom’s budget cuts one-time spending by $19.1 billion and ongoing spending by $13.7 billion through 2025-26. These cuts involve various measures, such as slashing $260 million from the Homeless Housing, Assistance and Prevention program (HHAP), reducing operations costs by 7.95% across nearly all state departments, eliminating 10,000 vacant state positions, and scaling back funding for certain programs, including education initiatives like the Middle-Class

Scholarship program and childcare expansion projects. Newsom is proposing $3.6 billion less for climate change initiatives and plans to decrease funding for expanding internet access to underserved areas by $2 billion over two years. Additionally, funding cuts are proposed for programs addressing shortages in healthcare workers such as nurses and social workers, while healthcare providers serving Medi-Cal patients will lose extra pay incentives. Newsom’s plan involves revisiting Proposition (Prop) 98, a constitutional provision that guarantees a minimum level of funding for California’s schools and community colleges. By adjusting the funding requirement for the fiscal year 2022-2023 to reflect lower-than-anticipated state revenues from the previous year, Newsom aims to align education funding with current financial realities. However, this move could potentially lead to significant cuts in future school funding, raising concerns among education advocates. Safeguarding Vital Services and Social Safety Nets Despite facing budget cuts, many public assistance programs, such as those providing food, healthcare, and educational services like pre-kindergarten for 4-year-olds, will maintain their current levels of support. Efforts to achieve this involve pausing expansion of some programs and reducing new investments, all while prioritizing fiscal responsibility alongside meeting the essential needs of residents, which includes keeping the promise to extend Medi-Cal coverage to undocumented immigrants. Maintaining Fiscal Stability Without Tax Increases The budget emphasizes fiscal stability without resorting to tax increases. Instead, it seeks to enhance government efficiency and reduce spending redundancies. Additionally, the plan minimizes reliance on the state’s “Rainy Day”

Gov. Gavin Newsom (Shutterstock) reserves, preserving these funds for future emergencies. Senate President pro Tempore Mike McGuire (D-North Coast) and Senate Budget and Fiscal Review Committee Chair Sen. Scott Wiener (D-San Francisco) commended the collaborative efforts between the Legislature and the Governor to balance the budget, highlighting the $17 billion reduction in the projected deficit achieved through their Early Action Agreement. Speaker of the Assembly Robert Rivas (D-Salinas) and Assembly Budget Committee Chair Jesse Gabriel (D-Encino) acknowledged the improved budget forecast and the preservation of rainy-day reserves, but expressed concern over proposed cuts, pledging to protect crucial programs for vulnerable Californians and classroom funding. Assembly Republican Leader James Gallagher (R-Yuba City) said Newsom’s spending plan is “wasteful and irresponsible.” “Newsom made big promises he can’t possibly keep while wasting billions on homelessness programs that don’t work and a high-speed train to nowhere. Now he’s forced to make cuts to programs Californians rely on,” said Gallagher said in a statement. “Newsom played fast and loose with our money and now the game is up.” California School Board Association (CSBA) President Albert Gonzalez criticized Newsom’s budget plans, citing potential unconstitutional manipulation of Prop 98 funds. He warned against diverting $8.8 billion meant for schools to non-education spending and stressed the need to protect Prop 98.

“To serve California students, we must preserve Prop 98, avoid new pet projects, remain focused on the effective implementation of existing programs, identify resources to address staffing shortages and stop the growth of unfunded mandates that negatively impact existing initiatives and reduce local control,” Gonzalez said. During the presentation, Joe Stephenshaw, the state Director of Finance, emphasized to the media that, “We tried to focus on protecting the core programs and services that people rely on, but even in doing that, tough decisions had to be made.” He further stressed, “The budget is about solutions to not only solve for a year, but the subsequent budget year.” In response to the Governor’s presentation, California State Controller Malia M. Cohen said the state exceeded its revenue target by nearly $150 million in April, but yearto-date revenues remain at levels “lower-than-expected. However, Cohen affirmed that the state has “unused borrowable resources” that can be utilized to balance the budget. “The high level of borrowable resources is due in large part to the $26 billion the state has prudently built up and reserved for rainy days and economic uncertainties. Maintaining enough cash to cushion against economic downturns has been one of California’s strengths in its credit ratings, and this ensures the state will continue to meet its payment obligations.” The state Constitution requires state lawmakers to approve the state budget by June 15. Newsom then has until July 1 to finalize the spending plan with the Legislature.

California African American Chamber of Commerce Holds Annual Gwen Moore Legislative Reception Antonio‌ ‌Ray‌ ‌Harvey‌ California‌ ‌Black‌ ‌Media‌ The California African American Chamber of Commerce partnered with the California African American Action Fund to host its annual “Honorable Gwen Moore California Legislative Reception.” The event took place on May 7 at the Sutter Club in downtown Sacramento. Distinguished guests included business leaders, state officials, and both former and current lawmakers. Notably, members of the California Legislative Black Caucus (CLBC), attended the event. Former Assembly Speaker and San Francisco Mayor Willie Brown, 90, was the keynote speaker. Former state Sen. Roderick Wright and CAACC Executive Director Timothy Alan Simon served

Former California State Assembly Speaker and San Francisco Mayor Willie Brown was the keynote speaker at the California African American Chamber of Commerce’s Gwen Moore Legislative Reception in Sacramento on May 7. The event was held at the Sutter Club. (CBM photo by Antonio Ray Harvey)

The Media and Communications Award was presented to Danny Bakewell Jr., Executive Editor of the Los Angeles Sentinel. Pictured with Bakewell is Regina Wilson, left, Executive Director of California Black Media. (CBM photo by Antonio Ray Harvey)

as emcees. “The California African American Chamber of Commerce and the California African American Action Fund represent the African American economy of the fourth largest economy of the world,” Simon said during the introduction of the event. “Therefore, tonight let’s have some fun. We are going to learn how to acquire more power, more financial funding, and more access. We’re opening up those doors to you.” During the reception, an award ceremony honored individuals for their achievements, innovative ideas, leadership, business acumen, and political contributions. The CAACC Media and Communications Award was presented to Civil Rights Activist Danny Bakewell Jr., President of the Bakewell Company and Executive Editor of the Los Angeles Sentinel. The Gwen Moore Legislative Impact Award was presented to Assemblymember Lori Wilson (D-Suisun City), Chair of the CLBC. The Legislator of the Year honor went to Assemblymember Corey Jackson (D-Moreno Valley). “This is an absolute honor. Especially, with my knowledge and familiarity with Assemblymember Moore’s work,” Wilson said. “It’s just a reminder, honor, and privilege of this space I get to be in. This award holds profound significance for me and those who dedicated their lives to advancing equity, justice, and opportunities for all.” Cathy Adams, President and CEO of Oakland African American Chamber of Commerce was presented with the Aubry Stone Outstanding Business Award. The Trailblazer Award was presented to the late Linda Crayton, former San Francisco City Commissioner. Crayton served on the Airport Commission for the City and County of San Francisco from 1996 to 2020. “She clearly served for almost 25 years, and she was totally sensitive to the need and careful implementation within the framework of all the rules that had been established,” Brown said of Crayton. She was a difference for many.” Other leaders honored were John Reynolds, California Public Utilities Commission (recipient of the Distinguished Service Award); Hon. Heather Hutt, Councilmember for the City of Los Angeles, representing Council District 10, (Distinguished Service in the African American

Community Award); and Thurman White, Senior Advisor ESO Ventures (Distinguished Recognition Award). Rounding out the special guests and awardees list were Sen. Steven Bradford (D-Gardena), CLBC Vice Chair, Dennis Thurston, Supplier Diversity Program Manager for Southern California Edison; Angela GibsonShaw, President of Greater Los Angeles African American Chamber of Commerce; and Tommy Ross, Pinnacle Strategic Group. Toks Omishakin, Secretary of the California State Transportation Agency (CALSTA) also attended the twohour event. The California African American Chamber of Commerce is one of the state’s largest statewide Black Chamber organizations. Its mission is to drive economic opportunity and wealth creation for African American businesses and connect and harness the collective strength of our statewide network of member organizations to elevate fiscal health. Moore was elected and first served on the Los Angeles Community College District Board in 1975. She was first elected to the state legislature in 1978 and served for 16 years until 1994, representing California’s 49th district (redistricted and renumbered in 1990 as the 47th district), which currently includes Long Beach, Catalina Island, and parts of Los Angeles and Orange counties. When Brown was elected to be the Speaker of the Assembly, he appointed Moore the Chairperson of the Assembly Committee on Utilities and Commerce. The position held legislative jurisdiction over telecommunications, electricity, private water corporations, natural gas, and other issues related to exchanging goods and services between businesses. Moore passed away in August 2020.

CAACC board member Derek Smith, left, and Toks Omishakin, right, Secretary of the California State Transportation Agency (CALSTA), share a moment during the Gwen Moore Legislative Reception. (CBM photo by Antonio Ray Harvey)

Cathy Adams, President and CEO of Oakland African American Chamber of Commerce, received the Aubry Stone Outstanding Business Award at the California African American Chamber of Commerce’s Gwen Moore Legislative Reception in Sacramento on May 7. (CBM photo by Antonio Ray Harvey)

“Her job was done in such a way that when she left the halls of legislation in 1994 the public utility world reached out to get her guidance and judgment in the process of decisions that would be made,” Brown said. “That’s the nature of how we need to work in the world of politics and, how we need to exercise authority and privilege.”

CAACC Executive Director Timothy Alan Simon, Esq., left, presents the Distinguished Service Award to John Reynolds, California Public Utilities Commission. (CBM photo by Antonio Ray Harvey)


A10

Bakersfield News Observer

Features

Wednesday, May 15, 2024

Community Members Calls For The Resignation Of Supervisor Scrivner Amid Allegations “It pains me to do this, but I’m going to do it anyway. I want to give this certificate back,” Coach Vincent Maiocco said. “I know everybody is innocent until proven guilty in a court of law. But the court of public opinion weighs [heavily] on me and that’s why I feel it’s necessary for me to return the certificate of recognition.” By Haley Duval South Kern Sol The Kern County Board of Supervisors held its first meeting since the allegations of Kern County Second District Supervisor Zack Scrivner allegedly sexually assaulting one of his children last month. Scrivner was absent from the Board Meeting. During the public presentations part of the Board Meeting several people requested the resignation and questioned the leadership of Scrivner. Due to the allegations, Taft College head baseball coach returned a certificate of recognition that was presented to them from Scrivner in February. “It pains me to do this, but I’m going to do it anyway. I want to give this certificate back,” Coach Vincent Maiocco said. “I know everybody is innocent until proven guilty in a court of law. But the court of public opinion weighs [heavily] on me and that’s why I feel it’s necessary for me to return the certificate of recognition.” “We spent the first part of the morning honoring people and now it pains me to do this but personally, I believe that Mr. Scrivner is guilty of what he’s accused of,” community member Andy Hensel said. “According to our County Sheriff, there is suspected evidence of psychotic behavior, illegal drug possession, and sexually assaulting one of his children. Due to his county leadership position, I am requesting Mr. Shrivner to resign immediately. This type of behavior is not acceptable to the citizens of Kern County,” community member Dennis McLean said. “Our communities and your communities should not have to be represented by someone with these allegations, with these restraining orders and these investigations taking place. And so we demand for each of you to call on Supervisor Scrivner to resign. And to use your position to hold Kern County accountable for these practices that were taking place behind closed doors,” Noel Garcia said, on the behalf of the Dolores Huerta Foundation. Ucedrah Osby, Executive Director of Community Interventions discussed the “special treatment” Scrivner has and said “it’s white privilege at its core.” “Black and brown people are harmed daily by the criminal legal system. They are held without sufficient evidence, falsely accused, given false information, without bail, and slandered in the media, with mug shots and social media photos showing their families and friends. Where is the same energy for the Board of Supervisors Scrivner?” Osby continued. “Kern County must take a stand and call for the resignation of Zach Scrivner. He works for us. He’s paid with our tax dollars. He must be relieved of his role as Board of Supervisors. The reign is over for people who use their platforms for privilege. The walls are crumbling fast. Act now because the community will never forget this… Kern County has a history of doing nothing or doing

everything. I urge you to do everything and this is a very tragic event and prayers go out to his children.” Alex Gonzalez, also spoke on the behalf of the Dolores Huerta Foundation said “Scrivner, an elected representative, who because of his political position and his different connections to law enforcement, has received clear preferential treatment over a series of extremely harmful actions. Harmful to his family and harmful to the county. There are stark disparities in how justice is administered in our county. While the current County Sheriff’s Office is notorious across the world for being one of the deadliest law enforcement agencies, it’s perplexing to see them suddenly exercise restraint when it comes to the DA’s nephew.” Gonzalez continued, “They were even capable of recognizing a mental health crisis, a privilege that our communities of color are not afforded. I hope you recognize the supervisors. and reflect on the fact that you’re protecting a domestic abuser while families of color mourn the loss of loved ones at the hands of the same justice system.Supervisors, you have a responsibility to uphold justice and democracy with transparency. Your silence makes you complicit in the miscarriage of justice, all for the sake of protecting people within your political circle.” Last month on April 27, KCSO held a press conference regarding Scrivner about a physical altercation that happened in his Tehachapi home on April 23rd. Sheriff Youngblood said on April 23 approximately at 11 p.m. he received a call from District Attorney Cynthia Zimmer, Scrivner’s aunt, that she was concerned about her nephew and he was having “some type of a psychotic episode.” Zimmer told Youngblood that Scrivner was armed with a gun. Shortly after, Zimmer called Youngblood back to let deputies know that Scrivner was disarmed before arriving at the home. Upon arriving, deputies secured a gun and started an investigation. During their investigation, they learned that Scrivner had a physical altercation with his children and Scrivner was stabbed twice in his upper torso. Scrivner was treated with non-life-threatening injuries at Kern Medical. Youngblood said the physical altercation occurred because Scrivner allegedly sexually assaulted one of his children. “The child was protecting the other child from what he believed occurred,” said Youngblood in last month’s press conference. As of May 7th no charges have been filed on Scrivner. The California Attorney has confirmed and agreed to review the investigation reports against Scrivner to determine whether or not to file criminal charges. KGET reported last week Scrivner’s wife, Christina Scrivner (who filed for divorce in March), filed a request for a domestic violence restraining order against her husband and asked a judge to keep him away from their children.

(Courtesy Photo)


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