Bak 1.2.19 4C

Page 3

Wednesday, January 2, 2019

PUBLIC NOTICE FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8509 2018-B8510 Doing business as: ROSAMOND AUTO PARTS / NAPA AUTO PARTS at 2769 Diamond St, Rosamond, Ca. 93560 Mailing Address: Same County: Kern Full name of registrant: AV AUTO PARTS, INC. CA, 41781 W 12th St #D Palmdale, Ca. 93551 The business is conducted by: Corporation SIGNED: ADAN RUIZ, 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: Nov 28, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Nov 28, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8511 2018-B8512 2018-B8513 Doing business as: CALIFORNIA CITY AUTO PARTS / CAL CITY AUTO PARTS / NAPA AUTO PARTS at 8401 California City Blvd #2 California City, Ca. 93505 Mailing Address: Same County: Kern Full name of registrant: AV AUTO PARTS, INC. CA, 41781 W 12th St #D Palmdale, Ca. 93551 The business is conducted by: Corporation SIGNED: ADAN RUIZ, President The registrant commenced to transact business under the fictitious business name or names listed above on: May 1, 2017 This statement filed with the County Clerk of Kern County on: Nov 28, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Nov 28, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2017-B4552 Business Name you wish to abandon: CAL CITY AUTO PARTS Street address of business: 8525 California City Blvd #E California City, Ca. 93505 County: Kern Mailing address of business: 41781 12th St West #D Palmdale, Ca. 93551 Registrant(s) whose wish to abandon the business name: AV AUTO PARTS, INC. 41781 12th St West Palmdale, Ca. 93551 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: ADAN RUIZ, President This statement of abandonment filed on: Nov 28, 2018 MARY B BEDARD County Clerk By: J Garcia Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2017-B4551 Business Name you wish to abandon: CALIFORNIA CITY AUTO PARTS Street address of business: 8525 California City Blvd #E California City, Ca. 93505 County: Kern Mailing address of business: 41781 12th St West #D Palmdale, Ca. 93551 Registrant(s) whose wish to abandon the business name: AV AUTO PARTS, INC. 41781 12th St West Palmdale, Ca. 93551 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: ADAN RUIZ, President This statement of abandonment filed on: Nov 28, 2018 MARY B BEDARD County Clerk By: J Garcia Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8443 Doing business as: E&J GLASS at 10710 Fieldstone Dr Bakersfield, Ca. 93306 Mailing Address: Same County: Kern Full name of registrant: EZEKIEL ANTHONY SHERWOOD, 10710 Fieldstone Dr, Bakersfield, Ca. 93306 The business is conducted by: Individual SIGNED: EZEKIEL ANTHONY SHERWOOD The registrant commenced to transact business under the fictitious business name or names listed above on: N/A

Legal Notices

BAKERSFIELD NEWS OBSERVER A3

PUBLIC NOTICE This statement filed with the County Clerk of Kern County on: Nov 26, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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 Nov 26, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8458 Doing business as: ETHNIC BOUTIQUE at 3769-A Ming Ave, Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: TOLU JOY SULE, 11201 Strathaven St, Bakersfield, Ca. 93312 The business is conducted by: Individual SIGNED: TOLU JOY SULE 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: Nov 26, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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 Nov 26, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8439 Doing business as: FROSTY KING at 1301 Union Ave, Bakersfield, Ca. 93305 Mailing Address: Same County: Kern Full name of registrant: RIYADH YAHYA MOHA ALMUNTASER, 380 Pacheco Rd, Bakersfield, Ca. 93305 The business is conducted by: Individual SIGNED: RIYADH YAHYA MOHA ALMUNTASER 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: Nov 21, 2018 MARY B BEDARD County Clerk By: N Moreno, 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 Nov 21, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8503 Doing business as: INTELLIGENT COMPUTER SYSTEMS at 11505 Reagan Rd, Bakersfield, Ca. 93312 Mailing Address: Same County: Kern Full name of registrant: FERRELL DEAN RAMEY, 11505 Reagan Rd, Bakersfield, Ca. 93312 The business is conducted by: Individual SIGNED: FERRELL DEAN RAMEY 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: Nov 28, 2018 MARY B BEDARD County Clerk By: J Bojorquez, 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 Nov 28, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8140 Doing business as: AQUIES TEXCOCO at 2673 Mount Vernon Ave, Bakersfield, Ca. 93306 Mailing Address: Same County: Kern Full name of registrant: BK FOODS INC CA, 2673 Mount Vernon Ave, Bakersfield, Ca. 93306 The business is conducted by: Corporation SIGNED: RNAREC VINNICS, Secretary

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

(could not read signature did the best I could) 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: Nov 5, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Nov 5, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018

for a decree changing names as follows: Present name DAVID VILLARIAL Filed a petition with this court Proposed name DAVID JASSO 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: Jan 9, 2019 Time: 8:30 a.m. Dept: 12 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: Nov 1, 2018 JUDEL Commissioner of the Superior Court DAVID VILLARIAL, 3624 Redlands Dr, Bakersfield, Ca. 93306 Phone: (661) 747-9572 PETITIONER IN PRO PER BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018

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 Dec 5, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019

Full name of registrant: SCOTT WELLS, 14100 Turnagin Ct, Bakersfield, Ca. 93314 The business is conducted by: General Partnership SIGNED: LARRY WELLS The registrant commenced to transact business under the fictitious business name or names listed above on: Jan 1, 1954 This statement filed with the County Clerk of Kern County on: Nov 16, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Nov 16, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019

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 Dec 12, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8525 Doing business as: REGION 181 UNITED at 5304 Panorama Dr, Bakersfield, Ca. 93306 Mailing Address: Same County: Kern Full name of registrant: TODD GREGORY DURRETT, 5304 Panorama Dr, Bakersfield, Ca. 93306 The business is conducted by: Individual SIGNED: TODD GREGORY DURRETT 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: Nov 29, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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 Nov 29, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2017-B7500 Business Name you wish to abandon: CANNA CANOPY TOURS Street address of business: 1015 L St #D Bakersfield, Ca. 93304 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: ROBERT MICHAEL MOORE, 1015 L St #D Bakersfield, Ca. 93304 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: ROBERT MOORE, Owner This statement of abandonment filed on: Nov 28, 2018 MARY B BEDARD County Clerk By: A Zubeldia Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2017-B8174 Business Name you wish to abandon: HINCKS FINANCIALS Street address of business: 1015 L St #D Bakersfield, Ca. 93304 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: ROBERT MICHAEL MOORE. 1015 L St #D Bakersfield, Ca. 93304 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: ROBERT MOORE, Owner This statement of abandonment filed on: Nov 28, 2018 MARY B BEDARD County Clerk By: A Zubeldia Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2018-B1301 Business Name you wish to abandon: MI’S FASHION & BOUTIQUE Street address of business: 11201 Strathaven St Bakersfield, Ca. 93312 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: TOLU JOY SULE, 11201 Strathavem St, Bakersfield, Ca. 93312 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: TOLU JOY SULE, Owner This statement of abandonment filed on: Nov 26, 2018 MARY B BEDARD County Clerk By: A Zubeldia Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 5, 12, 19, 26, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER BCV-18-102735 Superior Court of the State of California, for the county of Kern, 1415 Truxtun Ave, Bakersfield, Ca. 93301 METROPOLITAN DIVISION PETITION OF: DAVID VILLARIAL FOR CHANGE OF NAME TO ALL INTERESTED PERSONS: Petitioner: DAVID VILLARIAL

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8629 Doing business as: CELINE’S VILLA at3621 Kapral Way, Bakersfield, Ca. 93309 Mailing Address: 4420 Foxboro Ave, Bakersfield, Ca. 93309 County: Kern Full name of registrant: J & A VILLAS CORPORATION CA, 4420 Foxboro Ave, Bakersfield, Ca. 93309 The business is conducted by: Corporation SIGNED: WENDY SILVA, President The registrant commenced to transact business under the fictitious business name or names listed above on: Sept 21, 2007 This statement filed with the County Clerk of Kern County on: Dec 5, 2018 MARY B BEDARD County Clerk By: J Bojorquez, 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 Dec 5, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8650 Doing business as: WHOLE WELLNESS NUTRITION at 14000 Pemberley Passage Ave, Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: CASEY SCHURKAMP RICE, 14000 Pemberley Passage Ave, Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: CASEY SCHURKAMP RICE The registrant commenced to transact business under the fictitious business name or names listed above on: Dec 1, 2018 This statement filed with the County Clerk of Kern County on: Dec 5, 2018 MARY B BEDARD County Clerk By: J Bojorquez, 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 Dec 5, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8626 Doing business as: DLG COMEDY at 5401 Lennox Ave #201 Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: JESSICA MICHELLE DE LA GARZA, 5401 Lennox Ave #201 Bakersfield, Ca. 93309 The business is conducted by: Individual SIGNED: JESSICA MICHELLE DE LA GARZA The registrant commenced to transact business under the fictitious business name or names listed above on: Dec 3, 2018 This statement filed with the County Clerk of Kern County on: Dec 5, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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).

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8614 Doing business as: ALLIED MEDICAL EDUCATION at 7000 Ranch House Rd, Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: RAYMOND LEE RUSSELL, 7000 Ranch House Rd, Bakersfield, Ca. 93309 Full name of registrant: JAMES KEVIN BOYCE, 4930 Gosford Rd, Bakersfield, Ca. 93313 The business is conducted by: General Partnership SIGNED: RAYMOND RUSSELL 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: Dec 4, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Dec 4, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8577 Doing business as: JLASH XOXO at 4712 Bergquist Ave, Bakersfield, Ca. 93307 Mailing Address: Same County: Kern Full name of registrant: JANETT ELIANA MELENDEZ, 4712 Bergquist Ave, Bakersfield, Ca. 93307 The business is conducted by: Individual SIGNED: JANETT ELIANA MELENDEZ 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: Dec 3, 2018 MARY B BEDARD County Clerk By: J Bojorquez, 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 Dec 3, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8569 Doing business as: ELYSIAN BEAUTY BAR HAIR & NAIL STUDIO at 5701 Young St Build D Suite 28 Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: CLAUDIA BAYNHAM, 7517 Hachita Ct, Bakersfield, Ca. 93309 Full name of registrant: YADIRA CRUZ, 4700 Crosshaven Ave, Bakersfield, Ca. 93313 The business is conducted by: Co-Partners SIGNED: CLAUDIA BAYNHAM 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: Dec 3, 2018 MARY B BEDARD County Clerk By: J Bojorquez, 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 Dec 3, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 12, 19, 26, 2018 Jan 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8365 Doing business as: BAGGIANI & ISOLA RANCH at 15900 Manon Dr, Bakersfield, Ca. 93314 Mailing Address: Same County: Kern Full name of registrant: LARRY WELLS, 15900 Manon Dr, Bakersfield, Ca. 93314 Full name of registrant: KATHLEEN A. WELLS, 15900 Manon Dr, Bakersfield, Ca. 93314

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8783 Doing business as: FINISHLINE SIGNS, INC at 34790 Lencioni Ave, Bakersfield, Ca. 93308 Mailing Address: 5404 Varese Ct, Bakersfield, Ca. 93308 County: Kern Full name of registrant: FINISHLINE SIGNS, INC CA 34790 Lencioni Ave, Bakersfield, Ca. 93308 The business is conducted by: Corporation SIGNED: LYNDSAY MAYHEW, Treasurer The registrant commenced to transact business under the fictitious business name or names listed above on: July 12, 2018 This statement filed with the County Clerk of Kern County on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno, 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 Dec 12, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2018-B5084 Business Name you wish to abandon: FINISHLINE SIGNS, INC. Street address of business: 5404 Varese Ct, Bakersfield, Ca. 93308 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: FINISHLINE SINGS, INC 5404 Varese Ct, 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: LYNDSAY MAYHEW, Treasurer This statement of abandonment filed on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2018-B5085 Business Name you wish to abandon: DAVID MAYHEW COMPANIES Street address of business: 5404 Varese Ct, Bakersfield, Ca. 93308 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: FINISHLINE SINGS, INC 5404 Varese Ct, 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: LYNDSAY MAYHEW, Treasurer This statement of abandonment filed on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8782 Doing business as: TEAM FACTORY CYCLES, INC at 8200 Stockdale Hwy #B-4 Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: TEAM FACTORY CYCLES, INC CA 8200 Stockdale Hwy #B-4 Bakersfield, Ca. 93311 The business is conducted by: Corporation SIGNED: LYNDSAY MAYHEW, Treasurer The registrant commenced to transact business under the fictitious business name or names listed above on: July 12, 2018 This statement filed with the County Clerk of Kern County on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno, 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

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2018-B5086 Business Name you wish to abandon: TEAM FACTORY CYCLES, INC Street address of business: 5404 Varese Ct, Bakersfield, Ca. 93308 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: TEAM FACTORY CYCLEWS, INC 5404 Varese Ct, 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: LYNDSAY MAYHEW, Treasurer This statement of abandonment filed on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2018-B5087 Business Name you wish to abandon: MAYHEW AND WARD COMPANYS Street address of business: 5404 Varese Ct, Bakersfield, Ca. 93308 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: TEAM FACTORY CYCLEWS, INC 5404 Varese Ct, 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: LYNDSAY MAYHEW, Treasurer This statement of abandonment filed on: Dec 12, 2018 MARY B BEDARD County Clerk By: N Moreno Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8839 Doing business as: HEALTH SORTS SUPPLIES at 10501 Chesterfield Ct, Bakersfield, Ca. 93311 Mailing Address: P.O. Box 21266 Bakersfield, Ca. 93390 County: Kern Full name of registrant: TIMOTHY LEE, 10501 Chesterfield, Ca. Bakersfield, Ca. 93311 Full name of registrant: APRIL BERNAS LEE, 10501 Chesterfield Ca. Bakersfield, Ca. 93311 The business is conducted by: Married Couple SIGNED: APRIL LEE 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: Dec 13, 2018 MARY B BEDARD County Clerk By: N Moreno, 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 Dec 13, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8799 Doing business as: DPRO TEAM at 2509 Drifts Dr, Bakersfield, Ca. 93313 Mailing Address: Same County: Kern Full name of registrant: RENATO CADIZ SOTTO, 2509 Drifts Dr, Bakersfield, Ca. 93313 Full name of registrant: JENNIFER DE GUZMAN, 11804 Christmas Rose Dr, Bakersfield, Ca. 93311 Full name of registrant: ELMER DUMAPIT, 10320 Avignon Way, Bakersfield, Ca. 93306 The business is conducted by: General Partnership SIGNED: RENATO SOTTO 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: Dec 12, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Dec 12, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019

PUBLIC NOTICE FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8514 Doing business as: INTEGRITY DIESEL REPAIR at 3112 Hosking Ave, Bakersfield, Ca. 93313 Mailing Address: 3300 Stonecreek Ave, Bakersfield, Ca. 93313 County: Kern Full name of registrant: MEGAN NICHOLE LAKE, 3300 Stonecreek Ave, Bakersfield, Ca. 93313 The business is conducted by: Individual SIGNED: MEGAN NICHOLE LAKE 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: Nov 28, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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 Nov 28, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8563 Doing business as: STINE VETERINARY HOSPITAL at 4450 Stine Rd, Bakersfield, Ca. 93312 Mailing Address: Same County: Kern Full name of registrant: PETVET CARE CENTERS (California), INC. DE, One Gorham Island, Suite 300 Westport, CT 06880 The business is conducted by: Corporation SIGNED: RYAN JOHNSON, Assistant Secretary and Treasurer The registrant commenced to transact business under the fictitious business name or names listed above on: Nov 16, 2018 This statement filed with the County Clerk of Kern County on: Nov 30, 2018 MARY B BEDARD County Clerk By: J Garcia, 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 Nov 30, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8771 Doing business as: GILL LOGISTICS at 10505 Avenida Frasca Dr, Bakersfield, ca. 93311 Mailing Address: Same County: Kern Full name of registrant: HARJOT SINGH GILL, 10505 Avenida Frasca Dr, Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: HARJOT SINGH GILL The registrant commenced to transact business under the fictitious business name or names listed above on: Jan 1, 2018 This statement filed with the County Clerk of Kern County on: Dec 11, 2018 MARY B BEDARD County Clerk By: A Zubeldia, 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 Dec 11, 2023 BAKERSFIELD NEWS OBSERVER (E) PUB: Dec 19, 26, 2018 Jan 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2018-B8742 Doing business as: BLUE BLAZER COUNSELING at 224 Laurel Ave, Arvin, Ca. 93203 Mailing Address: P.O. Box 686 Arvin, Ca. 93203 County: Kern Full name of registrant: RICK ALLEN HOBBS, 224 Laurel Ave, Arvin, Ca. 93203 The business is conducted by: Individual SIGNED: RICK ALLEN HOBBS The registrant commenced to transact business under the fictitious business name or names listed above on: Nov 19, 2018 This statement filed with the County Clerk of Kern County on: Dec 10, 2018 MARY B BEDARD County Clerk By: J Garcia, 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)


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