El Popular News

April 11, 2019

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: http://www.ifoldsflip.com/i/1103943

Contents of this Issue

Navigation

Page 4 of 11

AVISOS LEGALES • LEGAL NOTICES AVISOS LEGALES • LEGAL NOTICES 12 - 18 de Abril, 2019 © El Popular I 5A www.elpopularnews.com CLASIFICADOS 661-325-7725 El POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2261 LULU'S MEXICAN FOOD 5111 YELLOW ROSE CT. BAKERSFIELD, CA 93307 Mailing Address: 5111 YELLOW ROSE CT. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ROGELIO AGUILERA NAVARRO Last name of individual, partner, or name of Corporation, LLC or LP: ROGELIO AGUILERA NAVARRO 5111 YELLOW ROSE CT. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/01/2019 Date Statement Expires: 04/01/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2289 GOLDEN EMPIRE 6433 EAST BRUNDAGE LANE BAKERSFIELD, CA 93307 Mailing Address: 1342 E 70TH ST. APT. B LOS ANGELES, CA 90001 This business is conducted by: INDIVIDUAL SIGNED: FRANCISCO BALMORE AMAYA SAENZ Last name of individual, partner, or name of Corporation, LLC or LP: FRANCISCO BALMORE AMAYA SAENZ 6433 EAST BRUNDAGE LANE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 03/30/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/02/2019 Date Statement Expires: 04/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2155 AUTUMN'S CLEANING SERVICE 8601 FUNNY CIDE DRIVE BAKERSFIELD, CA 93307 Mailing Address: 8601 FUNNY CIDE DRIVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ROBERTA TAYLOR Last name of individual, partner, or name of Corporation, LLC or LP: ROBERTA TAYLOR 8601 FUNNY CIDE DRIVE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/27/2019 Date Statement Expires: 03/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 05, 12, 19, 26, 2019 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN: CASE NUMBER BAT-17-003043 CITATATION FREEDOM FROM PARENTAL CUSTODY AND CONTROL ENTERED (ABANDONMENT) (RE: ADOPTION) SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 In the Matter of Eduardo Jauregui Minor(s) A person(s) who should be declared free from the cus- tody and control of (his)(her)parent or parents. TO: ISMAEL MUNOZ. and to all persons claiming to be the father or mother of said minor person(s) above named. By order of this Court you are hereby cited and required to appear before the Judge Presiding in Department C of the above entitled court on June 14th, 2019 at 8:30 a.m. of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of (his) (her) parents according to the petition on file herin. For failure to attend, you will be deemed guilty of a contempt of court. You are hereby notified of the provisions of Civil Code §237.5 which provide :''the judge shall advice the minor and the parents, if present, of the right to have counsel present. The court may appoint counsel to represeent the minor whether or not the minor is able to afford counsel, and if they are unable to afford counsel, shall appoint cousel to represent the parents." NOTICE TO PERSON SERVED YOU ARE SERVED AS AN INDIVIDUAL CITEE AURELIA JAUREGRI 503 BUCKLY AVEUNE BAKERSFIELD, CA 93307 Published on: April 12, 19, 26, May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2126 VILLATORO'S TIENDITA 1164 VINELAND RD. BAKERSFIELD, CA 93306 Mailing Address: 1164 VINELAND RD. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ROSALINDA VILLATORO Last name of individual, partner, or name of Corporation, LLC or LP: ROSALINDA VILLATORO 1164 VINELAND RD. BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/27/2019 Date Statement Expires: 03/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2150 SUPERIOR WELDING 15119 ALDRIDGE AVE. BAKERSFIELD, CA 93314 Mailing Address: 15119 ALDRIDGE AVE. BAKERSFIELD, CA 93314 This business is conducted by: MARRIED COUPLE SIGNED: ANALICIA SCALERA Last name of individual, partner, or name of Corporation, LLC or LP: DAVID THOMAS SCALERA 15119 ALDRIDGE AVE. BAKERSFIELD, CA 93314 ANALICIA SCALERA 15119 ALDRIDGE AVE. BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/27/2019 Date Statement Expires: 03/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2154 G&V COLLISION REPAIR 2532 1/2 EDISON HIGHWAY BAKERSFIELD, CA 93307 Mailing Address: 2532 1/2 EDISON HIGHWAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: EDWIN ERNESTO VENTURA Last name of individual, partner, or name of Corporation, LLC or LP: EDWIN ERNESTO VENTURA 720 PLAZA ST. BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 02/27/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/27/2019 Date Statement Expires: 03/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2193 ESTELA'S MEXICAN FAST FOOD 2233 NILES STREET BAKERSFIELD, CA 93306 Mailing Address: 2233 NILES STREET BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: SEVERIANO RODRIGUEZ BENITEZ Last name of individual, partner, or name of Corporation, LLC or LP: SEVERIANO RODRIGUEZ BENITEZ 1420 VANDERVILT DR. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 11/07/2007 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/28/2019 Date Statement Expires: 03/28/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA April 05, 12, 19, 26, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B1212 Business Name you wish to abandon: LINO'S TACOS #2 2233 NILES PT. BAKERSFIELD, CA 93306 Mailing address of business: 2233 NILES PT. BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: SEVERIANO RODRIGUEZ 1420 VANDERVILT DR. BAKERSFIELD, CA 93305 ESTELA RODRIGUEZ 1420 VANDERVILT DR. BAKERSFIELD, CA 93305 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2017-B1212 Original FBN Statement Filed on: 02/17/2017 This statement of Abandonment filed on: 03/28/2019 MARY B BEDARD, County Clerk J. GARCIA Published on: April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2185 PINATON PRODUCE 1309 CHAMERLIAN AVE. BAKERSFIELD, CA 93306 Mailing Address: 717 JEFFREY ST. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: PABLO MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: PABLO MARTINEZ 717 JEFFREY ST. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 05/05/2014 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/28/2019 Date Statement Expires: 03/28/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2183 JOB SHOP, THE 6339 SUPERIOR ROAD BAKERSFIELD, CA 93314 Mailing Address: 6339 SUPERIOR ROAD BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: THOMAS WILLIAM VOLLMERT Last name of individual, partner, or name of Corporation, LLC or LP: THOMAS WILLIAM VOLLMERT 6339 SUPERIOR ROAD BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/28/2019 Date Statement Expires: 03/28/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2202 JD'S BRAKE SHOP 2225 RIVER BLVD. BAKERSFIELD, CA 93305 Mailing Address: 2225 RIVER BLVD. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: JOSE MANUEL DELINO SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSE MANUEL DELINO SANCHEZ 2225 RIVER BLVD. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/29/2019 Date Statement Expires: 03/29/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 05, 12, 19, 26, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2145 BAKERSFIELD HEATING & AIR CONDITIONING 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 Mailing Address: 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: RICARDO SANTANA Last name of individual, partner, or name of Corporation, LLC or LP: RICARDO SANTANA 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/26/2019 Date Statement Expires: 03/26/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 05, 12, 19, 26, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B5185 Business Name you wish to abandon: E'S GARDEN/ FLORIST 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 Mailing address of business: 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: OLGA JONES 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B5185 Original FBN Statement Filed on: 07/17/2018 This statement of Abandonment filed on: 03/26/2019 MARY B BEDARD, County Clerk A. ZUBELDIA Published on: April 05, 12, 19, 26, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B2113 Business Name you wish to abandon: FUEL DELIVERED RIGHT 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 Mailing address of business: 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: ALEXANDRIA JOURDIN KEMP 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 BRYAN DERRELL GUYTON 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B2113 Original FBN Statement Filed on: 03/25/2019 This statement of Abandonment filed on: 03/29/2019 MARY B BEDARD, County Clerk A. ZUBELDIA Published on: April 05, 12, 19, 26, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B5186 Business Name you wish to abandon: E'S GARDEN/ FLORIST 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 Mailing address of business: 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: OLGA JONES 3701 SANTILLAN ST. BAKERSFIELD, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B5186 Original FBN Statement Filed on: 07/17/2018 This statement of Abandonment filed on: 03/26/2019 MARY B BEDARD, County Clerk A. ZUBELDIA Published on: April 05, 12, 19, 26, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B1178 Business Name you wish to abandon: PRETTYGALZ 3017 FRUITVALE AVE. BAKERSFIELD, CA 93308 Mailing address of business: 3017 FRUITVALE AVE. BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the business name: MONET ANGELIQUE GARCIA 3017 FRUITVALE AVE. BAKERSFIELD, CA 93308 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B1178 Original FBN Statement Filed on: 02/20/2019 This statement of Abandonment filed on: 04/03/2019 MARY B BEDARD, County Clerk E. LOSTAUNAU Published on: April 12, 19, 26, May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2378 PRETTYGALZ BOUTIQUE 2401 DONNALYNN ST. BAKERSFIELD, CA 93313 Mailing Address: 2401 DONNALYNN ST. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARIBEL RUIZ SAMANO Last name of individual, partner, or name of Corporation, LLC or LP: MARIBEL RUIZ SAMANO 2401 DONNALYNN ST. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2019 Date Statement Expires: 04/05/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2386 NAKED ALZ TATTOO 1820 EYE ST. BAKERSFIELD, CA 93301 Mailing Address: 1820 EYE ST. BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: EDWARD LEE CHOAT, II Last name of individual, partner, or name of Corporation, LLC or LP: EDWARD LEE CHOAT, II 1820 EYE ST. BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2019 Date Statement Expires: 04/05/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2393 TAY TAY'S CUTTING EDGE BARBERSHOP AND BEAUTY SALON 800 SOUTH H ST. BAKERSFIELD, CA 93304 Mailing Address: 800 SOUTH H ST. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: TAMARA L. HOLFORD Last name of individual, partner, or name of Corporation, LLC or LP: TAMARA L. HOLFORD 2612 VALORIE AVE. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2019 Date Statement Expires: 04/05/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2315 LAY LUXE 10403 BARBEAU PEAK DR. BAKERSFIELD, CA 93306 Mailing Address: 10403 BARBEAU PEAK DR. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MONET GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: MONET GARCIA 10403 BARBEAU PEAK DR. BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 04/03/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/03/2019 Date Statement Expires: 04/03/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2437 G TORRES TRUCKING 365 REXLAND DR. BAKERSFIELD, CA 93307 Mailing Address: 365 REXLAND DR. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: GUILLERMO TORRES SERVIN Last name of individual, partner, or name of Corporation, LLC or LP: GUILLERMO TORRES SERVIN 365 REXLAND DR. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 04/04/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/08/2019 Date Statement Expires: 04/08/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2392 PRIMO DIESEL REPAIR 2309 S UNION AVE. BAKERSFIELD, CA 93307 Mailing Address: 2525 PATTI CT. B BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOSE LUIS LOPEZ GUTIERREZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSE LUIS LOPEZ GUTIERREZ 2525 PATTI CT. B BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2019 Date Statement Expires: 04/05/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2318 FILE No. 2019-B2319 FILE No. 2019-B2320 FUNKTEK MEDIA FUNKTEK DESIGNS DJ ROULE 810 GRANITE PASS AVE. BAKERSFIELD, CA 93307 Mailing Address: 810 GRANITE PASS AVE. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: RAUL VASQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: RAUL VASQUEZ 810 GRANITE PASS AVE. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/03/2019 Date Statement Expires: 04/03/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2410 MERLE NORMAN COSMETIC 9500 BRIMHALL RD. STE. 702 BAKERSFIELD, CA 93312 Mailing Address: 9500 BRIMHALL RD. STE. 702 BAKERSFIELD, CA 93312 This business is conducted by: MARRIED COUPLE SIGNED: AMBER ANDRADE Last name of individual, partner, or name of Corporation, LLC or LP: JORGER ANTONIO ANDRADE HERNANDEZ 9007 KRUG COURT BAKERSFIELD, CA 93312 AMBER SHERIE ANDRADE 9007 KRUG COURT BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/08/2019 Date Statement Expires: 04/08/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA April 12, 19, 26 / May 03, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B2398 FILE No. 2019-B2399 SIGNAL POINT INTEGRATORS SIGNAL POINT SECURITY 11920 NEBULA CT. BAKERSFIELD, CA 93309 Mailing Address: 11920 NEBULA CT. BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: EMMANUEL TEODORO ROMAN Last name of individual, partner, or name of Corporation, LLC or LP: EMMANUEL TEODORO ROMAN 11920 NEBULA CT. BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2019 Date Statement Expires: 04/05/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA April 12, 19, 26 / May 03, 2019 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 11, 2019