BAKE 3.25.20 4C

Page 5

Wednesday, March 25, 2020

BAKERSFIELD NEWS OBSERVER A5

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

This statement filed with the County Clerk of Kern County on: Mar 5, 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 Mar 5, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 �������������������������������

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 Mar 4, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 �������������������������������

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 11, 18, 25, Apr 1, 2020 �������������������������������

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1659 Doing business as: CB TRUCKING at 816 25th St., Bakersfield, Ca. 93301 Mailing Address: Same County: Kern Full name of registrant: JOSE DE JESUS CHAVEZ BELTRAN, 816 25th St., Bakersfield, Ca. 93301 The business is conducted by: Individual SIGNED: JOSE DE JESUS CHAVEZ BELTRAN The registrant commenced to transact business under the fictitious business name or names listed above on: 03/04/2020 This statement filed with the County Clerk of Kern County on: Mar 4, 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 Mar 4, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1597 Doing business as: PLUGGED IN at 9303 Vistoso Way, Bakersfield, Ca. 93312 Mailing Address: Same County: Kern Full name of registrant: JAMES CHESTER, 9303 Vistoso Way, Bakersfield, Ca. 93312 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 28, 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 28, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1653 Doing business as: RIOSAN FREIGHT TRANSPORTER at 5824 Quebec Ave., Bakersfield, Ca. 93313 Mailing Address: P.O. Box 42253, Bakersfield, Ca. 93384 County: Kern Full name of registrant: MARIO SANCHEZ, 5824 Quebec Ave., Bakersfield, Ca. 93313 The business is conducted by: Individual SIGNED: MARIO SANCHEZ 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: Mar 4, 2020 MARY B BEDARD County Clerk By: N FRANCO, Deputy This fictitious Business Name Statement expires five years from the

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1662 2020-B1663 Doing business as: BPM REAL ESTATE / BP REAL ESTATE at 5405 Stockdale Hwy Suite 107, Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: OMID DARAGAHI, 5405 Stockdale Hwy Suite 107, Bakersfield, Ca. 93309 The business is conducted by: Individual SIGNED: OMID DARAGAHI 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: Mar 4, 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 Mar 4, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1681 Doing business as: FACES BY CHERISH WILSON at 6001 Truxtun Ave Unit C, Bakersfield, Ca. 93309 Mailing Address: 9417 Max Drive, Bakersfield, Ca. 93312 County: Kern Full name of registrant: CHERISH KAYLENE WILSON, 9417 Max Drive, Bakersfield, Ca. 93312 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: 01/15/2020 This statement filed with the County Clerk of Kern County on: Mar 4, 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 Mar 4, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1559 Doing business as: PURO CLEAN CERTIFIED RESTORATION SPECIALIST at 1901 N. Chester Aveenue, Bakersfield, Ca. 93308 Mailing Address: Same County: Kern Full name of registrant: MCMURTREY SERVICES, INC., CA, 1901 N. Chester Aveenue, Bakersfield, Ca. 93308 The business is conducted by: Corporation SIGNED: JOHN MCMURTREY, CHIEF EXECUTIVE OFFICER The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2015 This statement filed with the County Clerk of Kern County on: Feb 27, 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1661 Doing business as: KUN ACUPUNCTURE & HERBAL MEDICINE at 4949 Buckley Way #104, Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: KUN DONG PARK, 9505 Durand Oak Ct., Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: KUN DONG PARK 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: Mar 4, 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 Mar 4, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1631 Doing business as: ARISTON PROJECT MANAGEMENT CONSULTANTS at 12115 Fairburn Way, Bakersfield, Ca. 93312 Mailing Address: Same County: Kern Full name of registrant: ADRIAN MOSES CHACON, 12115 Fairburn Way, Bakersfield, Ca. 93312 The business is conducted by: Individual SIGNED: ADRIAN MOSES CHACON 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: Mar 2, 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 Mar 2, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1398 Doing business as: TRANLOGIX INC at 440 19th Street, Bakersfield, Ca. 93301 Mailing Address: Same County: Kern Full name of registrant: TRANLOGIX INC, CA, 440 19th Street, Bakersfield, Ca. 93301 The business is conducted by: Corporation SIGNED: JAKE TRAN, SECRETARY The registrant commenced to transact business under the fictitious business name or names listed above on: 11/05/2019 This statement filed with the County Clerk of Kern County on: Feb 21, 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.,

Legal Notices

PUBLIC NOTICE

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 21, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1613 Doing business as: GILL XPRESS LOGISTICS at 11801 Campus Park Drive, Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: IQWINDERJIT SINGH GILL, 11801 Campus Park Drive, Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: IQWINDERJIT SINGH GILL 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: Mar 2, 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 Mar 2, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1636 Doing business as: THE BELLEZZA BEAUTY BAR at 4324 McCray St. Apt. C, Bakersfield, Ca. 93308 Mailing Address: Same County: Kern Full name of registrant: FLOR DENISE MEDRANO, 4324 McCray St. Apt. C, Bakersfield, Ca. 93308 The business is conducted by: Individual SIGNED: FLOR DENISE MEDRANO The registrant commenced to transact business under the fictitious business name or names listed above on: 03/02/2020 This statement filed with the County Clerk of Kern County on: Mar 2, 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 Mar 2, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1584 2020-B1585 2020-B1586 2020-B1587 2020-B1588 2020-B1589 2020-B1590 2020-B1591 Doing business as: GREAT INTERNATIONAL AMERICAN MISSION, THE / RING OF FIRE, THE / “I AM” ONE BODY ENGAGED IN GOD’S WILL / CAR WASH FOR LIFE / GOD’S WILL STORES / STEWARDS OF THE EARTH RECYCLING / GRACE RANCH / D.A.D. DADS AGAINST DRUGS at 148 Anna Lane, Bakersfield, Ca. 93308 Mailing Address: Same County: Kern Full name of registrant: THE GREAT INTERNATIONAL AMERICAN MISSION, INC., CA, 148 Anna Lane, Bakersfield, Ca. 93308 The business is conducted by: Corporation SIGNED: JAY RUNYAN, PRESIDENT The registrant commenced to transact business under the fictitious business name or names listed above on: 12/31/2009 This statement filed with the County Clerk of Kern County on: Feb 28, 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

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

PUBLIC NOTICE

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 28, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 �������������������������������

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 11, 18, 25, Apr 1, 2020

PALACE, LLC., CA, 5498 California Ave., Bakersfield, Ca. 93309 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: Limited Liability Company SIGNED: JUNBAE KIM, MEMBER This statement of abandonment filed on: February 27, 2020 MARY B BEDARD County Clerk By: N FRANCO Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020

as provided in Probate code section 1250. A request for Special Notice form is available from the court clerk. Attorney for Petitioner: MICHAEL R. YOUNG THE LAW OFFICES OF YOUNG & NICHOLS 1901 Truxtun Ave. Bakersfield, Ca. 93301 Telephone: (661) 861-7911 Fax: (661) 861-7932 E-Mail: myoung@youngnichols. com

FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1568 Doing business as: KOZA BELLA at 14702 Beach Aster Dr., Bakersfield, Ca. 93314 Mailing Address: Same County: Kern Full name of registrant: KEREN ISABEL MARTIN SALAS, 14702 Beach Aster Dr., Bakersfield, Ca. 93314 The business is conducted by: Individual SIGNED: KEREN ISABEL MARTIN SALAS 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 28, 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 28, 2025 BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1539 Doing business as: JP’S HANDYMAN SERVICES at 9501 Tahiti Ave., Bakersfield, Ca. 93311 Mailing Address: Same County: Kern Full name of registrant: JUAN PABLO MARCIAL, 9501 Tahiti Ave., Bakersfield, Ca. 93311 The business is conducted by: Individual SIGNED: JUAN PABLO MARCIAL 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 11, 18, 25, Apr 1, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1552 Doing business as: SHOGUN PALACE at 5498 California Ave., Bakersfield, Ca. 93309 Mailing Address: 9401 Seager Ct., Bakersfield, Ca. 93311 County: Kern Full name of registrant: PBN3 LLC., CA, 9401 Seager Ct., Bakersfield, Ca. 93311 The business is conducted by: Limited Liability Company SIGNED: NELSON SOMANO, MEMBER 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

������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1551 Doing business as: BAKERSFIELD PARTY CHARACTERS at 6009 Hartman Ave., Bakersfield, Ca. 93309 Mailing Address: Same County: Kern Full name of registrant: JULIEN ANDRE VEGA, 6009 Hartman Ave., Bakersfield, Ca. 93309 The business is conducted by: Individual SIGNED: JULIEN ANDRE VEGA 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 11, 18, 25, Apr 1, 2020 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2020-B1625 Business Name you wish to abandon: KUN ACUPUNCTURE & HERBS MEDICINE Street address of business: 4949 Buckley Way. #104, Bakersfield, Ca. 93309 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: KUN DONG PARK, 9505 Durand Oak Ct., Bakersfield, Ca. 93311 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: KUN DONG PARK, OWNER This statement of abandonment filed on: March 4, 2020 MARY B BEDARD County Clerk By: N FRANCO Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2020-B1325 Business Name you wish to abandon: TRAN LOGIX Street address of business: 440 19th Street, Bakersfield, Ca. 93301 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: JOE XUAN TRAN, 2707 Wharncliff Court, Bakersfield, Ca. 93311 Registrant(s) whose wish to abandon the business name: JAKE PHAM TRAN, 2707 Wharncliff Court, Bakersfield, Ca. 93311 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: General Partnership SIGNED: JAKE PHAM TRAN, SECRETARY This statement of abandonment filed on: February 21, 2020 MARY B BEDARD County Clerk By: N FRANCO Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 ������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2019-B0267 Business Name you wish to abandon: SHOGUN PALACE Street address of business: 5498 California Ave, Bakersfield, Ca. 93309 County: Kern Mailing address of business: Same Registrant(s) whose wish to abandon the business name: THE SHOGUN

������������������������������� STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO: 2020-B1654 Business Name you wish to abandon: CONERSTONE CONSTRUCTION COMPANY Street address of business: 801 Brundage Ln. Ste R, Bakersfield, Ca. 93304 County: Kern Mailing address of business: P.O. Box 71232, Bakersfield, Ca. 93387 Registrant(s) whose wish to abandon the business name: MARCUS ANDRE TOMLIN, 127 So Kincaid St., Bakersfield, Ca. 93307 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: MARCUS ANDRE TOMLIN, OWNER This statement of abandonment filed on: March 5, 2020 MARY B BEDARD County Clerk By: N FRANCO Deputy BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 11, 18, 25, Apr 1, 2020 �������������������������������

NOTICE OF PETITION TO ADMINISTER ESTATE OF CARL HOWELL CASE NUMBER: BPB-20-002080 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARL HOWELL A PETITION FOR PROBATE has been filed by BARBARA HOWELL in the Superior Court of California, County of KERN 1215 Truxtun Ave Bakersfield, Ca. 93301 Branch Name: METRO DIVISION THE PETITION FOR PROBATE requests that BARBARA HOWELL 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: Mar 12, 2020 Time: 8:30 a.m. Dept: P Room: located at 1215 Truxtun Ave., Bakersfield, Ca. 93301 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

BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 18, 25, Apr 1, 2020 �������������������������������

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER BCV-20-100448 Superior Court of the State of California, for the county of Kern, 1415 Truxtun Ave., Bakersfield, CA 93301 PETITION OF: LAUREN BAILEY BOLLER FOR CHANGE OF NAME TO ALL INTERESTED PERSONS: Petitioner: LAUREN BAILEY BOLLER for a decree changing names as follows: Present name LAUREN BAILEY BOLLER Filed a petition with this court Proposed name LAUREN BAILEY RUIBAL 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: May 11, 2020 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: Feb 28, 2020 Linda S Etienne COURT COMMISSIONER Andrea Sanders DEPUTY LAUREN BAILEY BOLLER 4209 Akers Road Bakersfield, Ca. 93313 Phone: (661) 489-9808 E-Mail Address: lboller2001@gmail.com BAKERSFIELD NEWS OBSERVER (E) PUB: Mar 18, 25, Apr 1, 8, 2020 ������������������������������� FICTITIOUS BUSINESS NAME STATEMENT FILE NO: 2020-B1862 2020-B1863 2020-B1864 2020-B1865 Doing business as: CENTRAL VALLEY APARTMENT ADVISORS / CVAA / CENTRAL VALLEY HOME ADVISORS / CVHA at 900 Truxtun Ave. Ste 230, Bakersfield, Ca. 93301 Mailing Address: Same County: Kern Full name of registrant: ESTEBAN CONTRERAS, 900 Truxtun Ave. Ste 230, Bakersfield, Ca. 93301 The business is conducted by: Individual SIGNED: ESTEBAN CONTRERAS The registrant commenced to transact business under the fictitious business name or names listed above on: 02/22/2020 This statement filed with the County Clerk of Kern County on: Mar 11, 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 Mar 11, 2025

Get The Bakersfield News Observer Online at www.

OGNSC.COM Observer Group Newspapers of Southern California


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.