BAKE 3.25.20 4C

Page 4

Wednesday, March 25, 2020

A4 BAKERSFIELD NEWS OBSERVER

Legal Notices

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1222 Doing business as: UPTICK at 8401 Laborough Dr Apt D, Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: MARVEON DARNELL TUGGLE, 8401 Laborough Dr Apt D, Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: MARVEON DARNELL TUGGLE 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: Feb 13, 2020 MARY B BEDARD 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 Feb 13, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020

Registrant who declares as true information which he or she knows to be false, is guilty of a crime This statement expires on Feb 26, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020

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 Feb 26, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 �������������������������������

CFO 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: Feb 26, 2020 MARY B BEDARD County Clerk By: R EDMIASTON, 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 Feb 26, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020

FILE NO: 2020-B1478 Doing business as: GASKILL ROSE LUXURY HOME BUILDERS at 13524 Faringford Lane, Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: GASKILL ROSE FAMILY HOMES, INC., CA, 13524 Faringford Lane, Bakersfield, Ca. 93311 The business is conducted by: Corporation SIGNED: AMY S ROSE, PRESIDENT The registrant commenced to transact business under the fictitious business name or names listed above on: 03/05/2013 This statement filed with the County Clerk of Kern County on: Feb 25, 2020 MARY B BEDARD County Clerk By: R EDMIASTON, 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 Feb 25, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020

to be false, is guilty of a crime This statement expires on Feb 24, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1488 Doing business as: MATRIARCH BEAUTY at 4200 Stine Rd. Suite D, Bakersfield, Ca. 93313 Mailing Address: 909 Watts Dr., Bakersfield, Ca. 93307 County: Kern Full name of registrant: Full name of registrant: LYNNETTE CORINTH GARRETT, 909 Watts Dr., Bakersfield, Ca. 93307 The business is conducted by: Individual SIGNED: LYNNETTE CORINTH GARRETT The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2019 This statement filed with the County Clerk of Kern County on: Feb 26, 2020 MARY B BEDARD County Clerk By: N FRANCO, 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)

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1524 Doing business as: CHRISTIAN LABOR SERVICES at 148 Anna Lane, Bakersfield, Ca. 93308 Mailing Address: Same County: Kern Full name of registrant: JAY CARROLL RUNYAN, 148 Anna Lane, Bakersfield, Ca. 93308 The business is conducted by: Individual SIGNED: JAY CARROLL RUNYAN 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: Feb 26, 2020 MARY B BEDARD 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 Feb 26, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1521 Doing business as: CHESTER LIQUOR & MARKET at 3401 S Chester Ave, Bakersfield, Ca. 93304 Mailing Address: 501 W Glenoaks Blvd # 506, Glendale, Ca. 91202 County: Kern Full name of registrant: EAGLE FUEL, CA, 3401 S Chester Ave, Bakersfield, Ca. 93304 The business is conducted by: Corporation SIGNED: MUSHEGH SARGSYAN, PRESIDENT The registrant commenced to transact business under the fictitious business name or names listed above on: 01/27/2020 This statement filed with the County Clerk of Kern County on: Feb 26, 2020 MARY B BEDARD County Clerk By: M HERNANDEZ, Deputy This fictitious Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1515 Doing business as: AMERICAN CATTLE HAULING at 696 Renfro Rd., Bakersfield, Ca. 93314 Mailing Address: Same County: Kern Full name of registrant: ANDREA ACOSTA, 696 Renfro Rd., Bakersfield, Ca. 93314 The business is conducted by: Individual SIGNED: ANDREA ACOSTA 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: Feb 26, 2020 MARY B BEDARD County Clerk By: N FRANCO, 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 Feb 26, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1490 Doing business as: DON’T REPLACE REGLAZE at 1523 Panama Ln E-100, Bakersfield, Ca. 93307 Mailing Address: Same County: Kern Full name of registrant: AVANT GARDE GROUP, CA, 1523 Panama Ln E-100, Bakersfield, Ca. 93307 The business is conducted by: Corporation SIGNED: ULICES BLADMIR MELENDEZ,

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1027 Doing business as: PULSE POSITIVE P.E.M.F. at 11503 Silver Crown Ave., Bakersfield, Ca. 93312 Mailing Address: Same County: Kern Full name of registrant: KARLEE SUE MCNEW, 11503 Silver Crown Ave., Bakersfield, Ca. 93312 The business is conducted by: Individual SIGNED: KARLEE SUE MCNEW 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: Feb 6, 2020 MARY B BEDARD County Clerk By: R ROBERTS-MARTIN, 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 Feb 6, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1430 Doing business as: LUXOR CBD at 4420 Coffee Rd Unit 4560C, Bakersfield, Ca. 93308 Mailing Address: Same County: Kern Full name of registrant: LUXOR CBD, INC., CA, 4420 Coffee Rd Unit 4560C, Bakersfield, Ca. 93308 The business is conducted by: Corporation SIGNED: REMON HANNA, PRESIDENT The registrant commenced to transact business under the fictitious business name or names listed above on: 01/20/2020 This statement filed with the County Clerk of Kern County on: Feb 24, 2020 MARY B BEDARD 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

“My wife knew that I was mixing things up at work.” — Mario, living with Alzheimer’s

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1447 Doing business as: MACIAS JUMPERS at 15201 Aldridge Ave., Bakersfield, Ca. 93314 Mailing Address: Same County: Kern Full name of registrant: CHRISTOPHER MATTHEW MACIAS, 15201 Aldridge Ave., Bakersfield, Ca. 93314 The business is conducted by: Individual SIGNED: CHRISTOPHER MATTHEW MACIAS The registrant commenced to transact business under the fictitious business name or names listed above on: 06/13/2018 This statement filed with the County Clerk of Kern County on: Feb 24, 2020 MARY B BEDARD County Clerk By: N FRANCO, 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 Feb 24, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1446 Doing business as: THE GYPSY’S GARDEN at 1037 H Street, Bakersfield, Ca. 93304 Mailing Address: P.O. Box 80852, Bakersfield, Ca. 93380 County: Kern Full name of registrant: E CHRYSTINE WHARTON MORRIS, 7801 Hooper Avenue, Bakersfield, Ca. 93308 The business is conducted by: Individual SIGNED: E CHRYSTINE WHARTON MORRIS 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: Feb 24, 2020 MARY B BEDARD County Clerk By: N FRANCO, 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 Feb 24, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1417 Doing business as: CENTRAL COAST BIOMEDIX at 3629 Rockcrest Ct., Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: ROBERT JOHN HUTCHINGS III, 3629 Rockcrest Ct., Bakersfield, Ca. 93311 Full name of registrant: ANN ELIZABETH HUTCHINGS, 3629 Rockcrest Ct., Bakersfield, Ca. 93311 The business is conducted by: Married Couple SIGNED: ROBERT JOHN HUTCHINGS III The registrant commenced to transact business under the fictitious business name or names listed above on: 09/11/2004 This statement filed with the County Clerk of Kern County on: Feb 24, 2020 MARY B BEDARD County Clerk By: R EDMIASTON, 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 Feb 24, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 �������������������������������

When something feels different, it could be Alzheimer’s. Now is the time to talk. Visit

alz.org/ourstories to learn more

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1366 2020-B1367 Doing business as: COLD WITH DA FIRE ‘N / CWDFN at 1620 Oak St., Bakersfield, Ca. 93301 Mailing Address: Same County: Kern Full name of registrant: BRANDON ANTHONY WILLIAMS, 1620 Oak St., Bakersfield, Ca. 93301 The business is conducted by: Individual SIGNED: BRANDON ANTHONY WILLIAMS 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: Feb 20, 2020 MARY B BEDARD County Clerk By: R ROBERTS-MARTIN, 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 Feb 20, 2025

PUBLIC NOTICE BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1535 Doing business as: LA CASA DEL PADRE at 215 Niles Pl., Bakersfield, Ca. 93305 Mailing Address: 3501 Mall View Rd. #115-272, Bakersfield, Ca. 93306 County: Kern Full name of registrant: 2 SAINTS, INC, CA, 3501 Mall View Rd. #115-272, Bakersfield, Ca. 93306 The business is conducted by: Corporation SIGNED: MIGUEL R. FLORES, 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: Feb 27, 2020 MARY B BEDARD County Clerk By: N FRANCO, 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 Feb 27, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2019-B6331 Business Name you wish to abandon: CHESTER LIQUOR & MARKET Street address of business: 3401 S. Chester Ave., Bakersfield, Ca. 93304 County: Kern Mailing address of business: 501 W. Glen Oaks Blvd #506, Glendale, Ca. 91202 Registrant(s) whose wish to abandon the business name: NHN EXPRESS, INC., CA, 501 W. Glen Oaks Blvd #506, Glendale, Ca. 91202 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: MUSHEGH SARGSYAN, OWNER/ PRESIDENT This statement of abandonment filed on: February 26, 2020 MARY B BEDARD County Clerk By: N FRANCO Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B0991 Doing business as: KLUVVV GOODIES at 1725 Cypress Circle, Bakersfield, Ca. 93306 Mailing Address: 1220 Waterfront Dr., Virginia Beach, Va. 23451 County: Kern Full name of registrant: MECKALA EUGENIA PHILLIPS-SMITH, 1220 Waterfront Dr., Virginia Beach, Va. 23451 The business is conducted by: Individual SIGNED: MECKALA EUGENIA PHILLIPSSMITH 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: Feb 5, 2020 MARY B BEDARD 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 Feb 5, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 25, 2020 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF RODRIGO T. MARTINEZ aka RODRIGO TAMAYO MARTINEZ CASE NUMBER: BPB-19-002798 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RODRIGO T. MARTINEZ aka RODRIGO TAMAYO MARTINEZ A PETITION FOR PROBATE has been filed by MARIA MAGDALENA FLORES in the Superior Court of California, County of KERN 1215 Truxtun Ave Bakersfield, Ca. 93301 Branch Name: METROPOLITAN DIVISION THE PETITION FOR PROBATE requests that MARIA MAGDALENA FLORES 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: Apr 23, 2020 Time: 8:30 a.m. Dept: P Room: located at 1215 Truxtun Ave., Bakersfield, Ca. 93301

PUBLIC NOTICE 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 deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided on Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. 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 (for 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: MARIA MAGDALENA FLORES 30786 Burbank St. Shafter, Ca. 93263 Telephone: (661) 859-3221 Fax: E-Mail: Petitioner In Pro Per BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 4, 11, 18, 2020

������������������������������� SUMMONS (Parentage-Custody and Support) CITACION (Paternidad-Custodia y Manutencion) NOTICE TO RESPONDENT: SERGIO BARRERA REYES AVISO AL DEMANDADO (Nombre): You are being sued. Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente. PETITIONER’S NAME: SUSANA PASCACIO SANCHEZ EL NOMBRE DEL DEMANDANTE: CASE NUMBER (Numero del caso) BPT-19-002631 You have 30 CALENDAR DAYS after this Summons and Petitions are served on you to file a Response (form FL-220 or FL-270) at the court and a copy served on the petitioner. A letter, or phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may be ordered to pay child support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts. ca.gov/selfhelp), at the California Legal Services website (www. lawhelpca. Org), or by contacting your local bar association NOTICE: The restraining order on page 2 remains in effect against each parent until the petition is dismissed, a judgement is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. Tiene 30 dias de calendario despues de habir recibido la entrega legal de esta Ciracion y Peticion para presentar una Respuesta (formulario FL-220 o FL-270) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerlo. Si no oresebta su Respuesta a tiempo, la corte puede dar ordenes que afecten la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion de los hijos, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado, Puede obtener informacion para encontrar un abogado en el Centri de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org), o poniendose en contacto con el colegio de abogasos de su condado. AVISO: La orden de proteccion que aparecen en la pagina 2 continuara en vigencia en cuanto a cada parte hasta que se emita un fallo final, se despida la peticion o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas orden puede hacerla acatar en cualquier lugar de California. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puedeordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o del la otra parte. The name and address of the Court is (El nombre y direccion de la corte son:) KERN COUNTY SUPERIOR COURT 1215 Truxtun Ave., Bakersfield, Ca. 93301 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son:) SUSANA PASCACIO SANCHEZ 1617 Flower St. Bakersfield, Ca. 93305 Telephone: 661-437-8593 PREPARED BY: LUIS M SOLORZANO LDA#111 933 Niles St. Bakersfield, Ca. 93305 661-323-0333 Date (Fecha): Nov 27, 2019 (SEAL) Clerk, By: (Acturio), P. ALLISON, Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1703 Doing business as: CORNERSTONE CONSTRUCTION COMPANY at 801 Brundage Ln. Ste R, Bakersfield, Ca. 93304 Mailing Address: P.O. Box 71232, Bakersfield, Ca. 93387 County: Kern Full name of registrant: MARCUS ANDRE TOMLIN, 127 So Kincaid St., Bakersfield, Ca. 93307 The business is conducted by: Individual SIGNED: MARCUS ANDRE TOMLIN The registrant commenced to transact business under the fictitious business name or names listed above on: 05/04/2006


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
BAKE 3.25.20 4C by Observer Group Newspapers of Southern CA - Issuu