Kern River Courier July 8, 2011

Page 11

Friday, July 8, 2011

Kern River Courier

Page 11

Kern River Courier Legal Notices FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Attitude Research Associates (2011 - B3717) Street address of principal place of business: 5357 Yankee Canyon Drive, Lake Isabella, CA 93240-9525. Mailing address of business: 5357 Yankee Canyon Drive, Lake Isabella, CA 932409525. REGISTRANT: Bert Simpson, 5357 Yankee Canyon Drive, Lake Isabella, CA 932409525. A - Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Bert Simpson. This statement filed on 06/13/2011. Expires 06/13/2016. ANN K. BARNETT, AuditorController-County Clerk. By G. Meza. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: B Heart Beauty (2011 - B3476) Street address of principal place of business: 18478 Poplar Avenue, Shafter, CA 93263. Mailing address of business: 18478 Poplar Avenue, Shafter, CA 93263. REGISTRANT: Jina Bias, 18478 Poplar Avenue, Shafter, CA 93263. A Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Jina Bias. This statement filed on 06/02/2011. Expires 06/02/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By N. Hawley. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Bolles Well Service (2011 - B3576) Street address of principal place of business: 4008 Shawn Street, Bakersfield, CA 93312. Mailing address of business: 4008 Shawn Street, Bakersfield, CA 93312. REGISTRANT: Keith Bolles, 4008 Shawn Street, Bakersfield, CA 93312. A - Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Keith Bolles. This statement filed on 06/07/2011. Expires 06/07/2016. ANN K. BARNETT, AuditorController-County Clerk. By M. Medina. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1:

Business Plan Solutions (2011 B3491) Street address of principal place of business: 2229 A Street, Bakersfield, CA 93301. Mailing address of business: 2229 A Street, Bakersfield, CA 93301. REGISTRANT: Jennifer Tidwell, 2229 A Street, Bakersfield, CA 93301. A Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Jennifer Tidwell. This statement filed on 06/02/2011. Expires 06/02/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By N. Hawley. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Highcountry Timber Sales & Management (2011 - B3432) Street address of principal place of business: 113 Kellen Way, Bodfish, CA 93205. Mailing address of business: P.O. Box 105, Lake Isabella, CA 93240. REGISTRANT: William Wilson, 113 Kellen Way, Bodfish, CA 93205. A - Individual. Date the business commenced: 05/26/2011. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Keith Bolles. This statement filed on 05/31/2011. Expires 05/31/2016. ANN K. BARNETT, AuditorController-County Clerk. By G. Meza. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Honeybee Graphics (File No.: 2011 - B3475) Street address of principal place of business: 808 Sutter Court, Frazier Park, CA 93225. Mailing address of business: 808 Sutter Court, Frazier Park, CA 93225. REGISTRANT: Melissa Yoes, 808 Sutter Court, Frazier Park, CA 93225. A - Individual. Date the business commenced: 09/13/2005. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Melissa Yoes. This statement filed on 06/02/2011. Expires 06/02/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Linda's Tax Service (2011 - B3481) Street address of principal place of business: 304 Belle Avenue, Bakersfield, CA 93308. Mailing address of business: 304 Belle

Avenue, Bakersfield, CA 93308. REGISTRANT: Linda Griggs, 304 Belle Avenue, Bakersfield, CA 93308. A - Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Linda Griggs. This statement filed on 06/02/2011. Expires 06/02/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier June 17, 24, July 1 and 8, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Kinecticon.com (2011 - B3704) Street address of principal place of business: 7605 Terry John Avenue, Bakersfield, CA 93308. Mailing address of business: 7605 Terry John Avenue, Bakersfield, CA 93308. REGISTRANT: Edward Webb, 7605 Terry John Avenue, Bakersfield, CA 93308. A Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Edward Webb. This statement filed on 06/13/2011. Expires 06/13/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By M. Rodriguez. Published by the Kern River Courier June 24, July 1, 8 and 15, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Sunless Glimmer (2011 - B3787) Street address of principal place of business: 10611 Cliffside Street, Bakersfield, CA 93311. Mailing address of business: 10611 Cliffside Street, Bakersfield, CA 93311. REGISTRANT: Amber Seigel, 10611 Cliffside Street, Bakersfield, CA 93311. A - Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Amber Seigel. This statement filed on 06/16/2011. Expires 06/16/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier June 24, July 1, 8 and 15, 2011. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Fictitious Business Name being abandoned: FAY CREEK WELL WATER SYSTEM, (2010-B3143) Street address of business: 143 South Weber Street, Weldon, CA 93283. Mailing address of Business: P.O. Box 1005, Weldon, CA 93283. REGISTRANTS WHO WISH TO ABANDON THE BUSINESS

NAME: Robert Lowe, 9617 South Fay Creek Ford, Weldon, CA 93283, Todd Bastian, 121 North W Street, Lompoc, CA 93436, Beth Mramor, 23422 Candlewood Way, West Hills, CA 93283, Lora Storm, 4831 East Road, Lake Isabella, CA 93240, Dorothy Ray, 9613 Fay Creek Ford, Weldon, CA 93283, Carina Walker, 9727 Fay Creek Ford, Weldon, CA 93283, Richard Violano, 9557 Fay Creek Ford, Weldon, CA 93283, Niomi Tanner, 5118 Willow Estates, San Jose, CA 95135. Original FBN Statement Filed on: 05/13/2010. This Statement of Abandonment filed on: 06/16/2011. ANN K. BARNETT, Auditor-Controller-County Clerk by N. Hawley, Deputy Clerk (34993). Published by the Kern River Courier June 24, July 1, 8 and 15, 2011.

where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Robert Guidry. This statement filed on 06/23/2011. Expires 06/23/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: El Super Primo (2011 - B3873) Street address of principal place of business: 4408 Posada Avenue, Bakersfield, CA 93309. Mailing address of business: 4408 Posada Avenue, Bakersfield, CA 93309. REGISTRANT: Raul Herrera, 4408 Posada Avenue, Bakersfield, CA 93309. A - Individual. Date the business commenced: 08/20/2008. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Raul Herrera. This statement filed on 06/21/2011. Expires 06/21/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Night Flier - Your Personal Chauffeur (2011 - B3785) Street address of principal place of business: 1727 Orange Street, Bakersfield, CA 93304. Mailing address of business: 1727 Orange Street, Bakersfield, CA 93304. REGISTRANT: Brian Armer, 1727 Orange Street, Bakersfield, CA 93304. A Individual. Date the business commenced: 06/01/2011. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Brian Armer. This statement filed on 06/16/2011. Expires 06/16/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: E-Z Travel (2011 - B3872) Street address of principal place of business: 4194 Pinewood Lake Drive, Bakersfield, CA 93309. Mailing address of business: 4194 Pinewood Lake Drive, Bakersfield, CA 93309. REGISTRANTS: Elizabeth Chan, 4194 Pinewood Lake Drive, Bakersfield, CA 93309 and Maria Elsa Chan, 4194 Pinewood Lake Drive, Bakersfield, CA 93309 . L State/Local Registered Domestic Partnership. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Elizabeth Chan. This statement filed on 06/21/2011. Expires 06/21/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By M. Medina. Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: White's Cleaning Service (2011 B3916) Street address of principal place of business: 124 Bull Run Road, Kernville, CA 93238. Mailing address of business: P.O. Box 1140, Wofford Heights, CA 93285. REGISTRANT: Julie White, 124 Bull Run Road, Kernville, CA 93238. A Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Julie White. This statement filed on 06/23/2011. Expires 06/23/2016. ANN K. BARNETT, AuditorController-County Clerk. By N. Hawley. Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Lake Isabella Funeral Home & Crematory (2011 - B3918) Street address of principal place of business: 3641 Ersking Creek Road, Lake Isabella, CA 93240. Mailing address of business: 3641 Ersking Creek Road, Lake Isabella, CA 93240. REGISTRANT: Robert Guidry, 3641 Ersking Creek Road, Lake Isabella, CA 93240. A - Individual. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920,

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Fictitious Business Name being abandoned: FAY CREEK WELL WATER SYSTEM, (2010-B0470) Street address of business: 9617 South Fay Creek Ford, Weldon, CA 93283. Mailing address of Business: P.O. Box 438, Weldon, CA 93283. REGISTRANTS WHO WISH TO ABANDON THE BUSINESS NAME: Robert Lowe, 9617 South Fay Creek Ford, Weldon, CA 93283; Todd Bastian, 121 North W Street, Lompoc, CA 93436; Beth Mramor, 23422 Candlewood Way, West Hills, CA 91307. Original FBN Statement Filed on: 01/21/2010. This Statement of Abandonment filed on: 06/23/2011. ANN K. BARNETT, Auditor-Controller-County Clerk by N. Hawley, Deputy Clerk (34993). Published by the Kern River Courier July 1, 8, 15 and 22, 2011.

FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Bows N Spurs Designs (2011 B3812) Street address of principal place of business: 3812 Paseo Airosa, Bakersfield, CA 93311. Mailing address of business: 3812 Paseo Airosa, Bakersfield, CA 93311. REGISTRANTS: Roshelle Silva, 3812 Paseo Airosa, Bakersfield, CA 933ss and Vicky Arreola, 6912 Katherine Avenue, Van Nuys, CA 91405. B - General Partnership. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Roshelle Silva. This statement filed on 06/17/2011. Expires 06/17/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By G. Meza. Published by the Kern River Courier July 8, 15, 22 and 29, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Hedges Racing (2011 - B3801) Street address of principal place of business: 5609 Hooper, Weldon, CA 93283. Mailing address of business: PO Box 23, Weldon, CA 93283. REGISTRANT: John Hedges, 5609 Hooper, Weldon, CA 93283. A Individual. Date the business commenced: 06/01/2011. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: John Hedges. This statement filed on 06/16/2011. Expires 06/16/2016. ANN K. BARNETT, Auditor-Controller-County Clerk. By G. Meza. Published by the Kern River Courier July 8, 15, 22 and 29, 2011. FICTITIOUS BUSINESS NAME STATEMENT Fictitious Business Name(s) DBA #1: Adwest (2011 - B3986) Street address of principal place of business: 8517 Bellows Avenue, Bakersfield, CA 93311. Mailing address of business: 8517 Bellows Avenue, Bakersfield, CA 93311. REGISTRANTS: Bruce Moreno, 8517 Bellows Avenue, Bakersfield, CA 93311 and Wendy Moreno, 8517 Bellows Avenue, Bakersfield, CA 93311. H - Co-Partners. Date the business commenced: 00/00/0000. Notice: In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a fictitious business name in violation of the rights of another under Federal, State or Common Law (see Section 14411 et seq., Business and Professions Code) Signed: Bruce Moreno. This statement filed on 06/28/2011. Expires 06/28/2016. ANN K. BARNETT, AuditorController-County Clerk. By M. Medina. Published by the Kern River Courier July 8, 15, 22 and 29, 2011.


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