El Popular News

November 25, 2020

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

Issue link: http://www.ifoldsflip.com/i/1312969

Contents of this Issue

Navigation

Page 9 of 11

26 de Noviembre - 3 de Diciembre, 2020 © El Popular I 10A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES Publicación de Todos Avisos Legales: Emilio Garcia 661-325-7725 AVISOS LEGALES • LEGAL NOTICES Jorge Ramos / NYTS STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7574 Business Name you wish to abandon: EL COMBINADO 1025 S KERN ST BAKERSFIELD, CA 93307 Mailing address of business: 1025 S KERN ST BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MOLINA RESTAURANTS LLC 1025 S KERN ST BAKERSFIELD, CA 93307 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-B7574 Original FBN Statement Filed on: 12/04/2019 This statement of Abandonment filed on: 10/29/2020 MARY B BEDARD, County Clerk N. FRANCO Published on: November 20, 27 / December 04, 11, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7575 Business Name you wish to abandon: JABALI 1025 S KERN ST BAKERSFIELD , CA 93307 Mailing address of business: 1025 S KERN ST BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MOLINA RESTAURANTS LLC 1025 S KERN ST BAKERSFIELD, CA 93307 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-B7575 Original FBN Statement Filed on: 12/04/2019 This statement of Abandonment filed on: 10/29/2020 MARY B BEDARD, County Clerk N. FRANCO Published on: November 20, 27 / December 04, 11, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5000 JC FLOORING 8600 HAUPT AVE BAKERSFIELD , CA 93306 Mailing Address: 8600 HAUPT AVE BAKERSFIELD , CA 93306 This business is conducted by: INDIVIDUAL SIGNED: TERESA YOUNGBLOOD Last name of individual, partner, or name of Corporation, LLC or LP: IONIC BALANCE LLC 8600 HAUPT AVE BAKERSFIELD , CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 10/26/2020 . 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: 11/06/2020 Date Statement Expires: 11/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 20, 27 / December 04, 11, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B0219 Business Name you wish to abandon: NEVERIA SALVAMEX 1001 CHESTER AVE BAKERSFIELD , CA 93301 Mailing address of business: 1001 CHESTER AVE BAKERSFIELD , CA 93301 Registrant ( s) who wish to abandon the business name: CONSUELO DE JESUS GONZALEZ RIVERA 1310 VALE ST. BAKERSFIELD, CA 93306 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: 2020-B0219 Original FBN Statement Filed on: 01/08/2020 This statement of Abandonment filed on: 10/22/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: November 20, 27 / December 04, 11, 2020 EL POPULAR Así votamos los latinos FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4160 CUT LOOSE AT STALLION SPRINGS 27821 STALLION SPRING DR. STE C TEHACHAPI, CA 93561 Mailing Address: 17881 CAPOT COURT TEHACHAPI, CA 93561 This business is conducted by: INDIVIDUAL SIGNED: GINA GREICO Last name of individual, partner, or name of Corporation, LLC or LP: GINA MARIE GREICO 17881 CAPOT COURT TEHACHAPI, CA 93561 The registrant commenced to transact business under the fictitious name or names listed above on: 09/01/2020 . 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: 09/21/2020 Date Statement Expires: 09/21/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4814 FILE No. 2020-B4815 AMERICAN CAB SERVICE AMERICAN TAXI CAB 715 DIGGES LN BAKERSFIELD, CA 93307 Mailing Address: 715 DIGGES LN BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JESSICA M. AGUILLAR Last name of individual, partner, or name of Corporation, LLC or LP: JESSICA M. AGUILLAR AGUILLAR 715 DIGGES LN BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4862 THE SHOP 126 1/2 N. CHESTER BAKERSFIELD, CA 93301 Mailing Address: 2312 SANDY LN BAKERSFIELD, CA 93306 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOCELYN VILLA Last name of individual, partner, or name of Corporation, LLC or LP: IONIC BALANCE LLC 2312 SANDY LN BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2020 . 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: 11/02/2020 Date Statement Expires: 11/02/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 20, 27 / December 04, 11, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B2667 Business Name you wish to abandon: LM STORE 1717 CECIL BRUNNER DR BAKERSFIELD, CA 93304 Mailing address of business: P.O. BOX 9661 BAKERSFIELD, CA 93389 Registrant ( s) who wish to abandon the business name: LORENZO MOSQUERA BERNACHEA 1717 CECIL BRUNNER DR BAKERSFIELD, CA 93304 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-B2667 Original FBN Statement Filed on: 04/10/2017 This statement of Abandonment filed on: 11/05/2020 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: November 13, 20, 27 / December 04, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B1248 Business Name you wish to abandon: RED WAGON CAFE 18800 BEECH AVE SHAFTER, CA 93263 Mailing address of business: 12511 LENE PLACE BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: SHIRLEY A. KLEIN 12511 LENE PLACE 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: 2017-B1248 Original FBN Statement Filed on: 02/21/2017 This statement of Abandonment filed on: 11/13/2020 MARY B BEDARD, County Clerk N. FRANCO Published on: November 27 / December 04, 11, 18, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5107 CAFE UMI 1115 TRUXTUN AVE. BAKERSFIELD, CA 93301 Mailing Address: 1527 19TH ST SUITE 216 BAKERSFIELD, CA 93301 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: SANG YOON HAN Last name of individual, partner, or name of Corporation, LLC or LP: H & Y HOLDINGS, LLC 1527 19TH ST SUITE 216 BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . 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: 11/16/2020 Date Statement Expires: 11/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 27 / December 04, 11, 18, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5072 661 KERN LOCKSMITH CALIFORNIA 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 Mailing Address: 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: VINICIUS MORAIS DA SILVA Last name of individual, partner, or name of Corporation, LLC or LP: VINICIUS MORAIS DA SILVA 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . 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: 11/13/2020 Date Statement Expires: 11/13/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 27 / December 04, 11, 18, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5095 NMV INVESTMENTS 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 Mailing Address: 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 This business is conducted by: GENERAL PARTNERSHIP SIGNED: NOLA VIVIANA VIGIL Last name of individual, partner, or name of Corporation, LLC or LP: NOLA VIVIANA VIGIL 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 MONIQUE VIGIL 33 PROMONTORY TRABUCO CANYON, CA 92679 The registrant commenced to transact business under the fictitious name or names listed above on: 07/31/2019 . 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: 11/13/2020 Date Statement Expires: 11/13/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 27 / December 04, 11, 18, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5202 FILE No. 2020-B5203 DESIGNFULLY TEMPLATES RED CRANE PORTRAITS 10609 TAMARRON DRIVE BAKERSFIELD, CA 93311 Mailing Address: 10609 TAMARRON DRIVE BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: SHAUNA M. LOFY Last name of individual, partner, or name of Corporation, LLC or LP: DESIGNFULLY, INC. 10609 TAMARRON DRIVE BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2013. 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: 11/19/2020 Date Statement Expires: 11/19/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 27 / December 04, 11, 18, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B0141 Business Name you wish to abandon: RED CRANE PORTRAITS 1412 17TH STREET, SUITE E BAKERSFIELD, CA 93301 Mailing address of business: 1412 17TH STREET, SUITE E BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: SHAUNA MICHELE LOFY 8200 N. LAURELGLEN BLVD. #2013 BAKERSFIELD, CA 93301 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-B0141 Original FBN Statement Filed on: 01/07/2019 This statement of Abandonment filed on: 11/19/2020 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: November 27 / December 04, 11, 18, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B5582 Business Name you wish to abandon: DESIGNFULLY TEMPLATES 1412 17TH STREET, SUITE 554 BAKERSFIELD, CA 93301 Mailing address of business: 1412 17TH STREET, SUITE 554 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: DESIGNFULLY, INC. 1412 17TH STREET, SUITE 554 BAKERSFIELD, CA 93301 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-B5582 Original FBN Statement Filed on: 08/15/2017 This statement of Abandonment filed on: 11/19/2020 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: November 27 / December 04, 11, 18, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5128 MT VERNON FLORIST 1519 MT VERNON AVE BAKERSFIELD, CA 93306 Mailing Address: 1519 MT VERNON AVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: DARREN RIKER Last name of individual, partner, or name of Corporation, LLC or LP: DARREN RIKER 21080 BLACK OAK DR TEHACHAPI, CA 93561 The registrant commenced to transact business under the fictitious name or names listed above on: 11/10/2020 . 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: 11/16/2020 Date Statement Expires: 11/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 27 / December 04, 11, 18, 2020 EL POPULAR Sin el voto de la mayoría de los latinos, Joe Biden y Kamala Harris no habrían llegado a la Casa Blanca. El voto hispano en estados clave fue de- terminante para que Donald Trump ya no sea presidente de Estados Unidos a partir del 20 de enero de 2021. Primero, una aclaración. El voto afroamericano en particular el de las mujeres negras fue esencial para la victoria de los demócratas en la elec- ción de este mes. Pero los votantes latinos fueron cruciales. Más que nunca. Las cifras finales de cuántos his- panos votaron y por quién lo hicieron no las conoceremos hasta el próximo año con un reporte de la Oficina del Censo. Pero ya tenemos una idea. Lo que sabemos es que la participación de los votantes [turnout, en inglés] fue absolutamente histórica, me dijo Matt Barreto, cofundador de Latino Decisions y uno de los gurús del voto hispano. Estoy calculando que votaron 16,5 millones de latinos, ase- guró. Esto es mucho más de los casi 13 millones que votaron en 2016. Como ha ocurrido durante las últimas décadas, la mayoría de los votantes latinos prefirió al candi- dato del Partido Demócrata que al del Partido Republicano. Hay varias encuestas sobre el voto latino en estas elecciones con distintas metodologías y margen de error. Pero todas favore- cen ampliamente al presidente electo. Según el VoteCast de la Associated Press, Biden obtuvo 63 por ciento del voto latino, mientras Trump, el 35 por ciento. Edison, por su parte, le dio a Biden el 65 por ciento y a Trump, el 32 por ciento. Por último, Latino Decisions: 70 por ciento al demócrata y 27 por ciento al republicano. Lo más interesante es lo que ocurrió en los estados más disputados (battle- ground states) como Arizona, Ne- vada, Georgia, Wisconsin y Pennsyl- vania. El crecimiento del voto latino en esos estados fue mayor que el margen de victoria de Biden, me dijo Matt Barreto. Y eso se logró gracias a los esfuerzos para identificar, registrar y llevar a las urnas a votantes latinos en todo Estados Unidos. En Arizona, por ejemplo, Biden aventajó a Trump por solo 10.457 vo- tos pero en ese estado 438.000 latinos votaron por Biden. Lo mismo ocurrió en Pennsylvania con Biden aventa- jando a Trump por 81.824 votos y donde 200.100 latinos votaron por el candidato demócrata. La historia se repite en Georgia y Nevada. Lo que nos dicen estos números es que la gran participación de los vo- tantes latinos incluso en estados como Wisconsin, donde no suele hablarse del voto hispano pero donde 71.400 latinos votaron por Biden contribuyó a que Trump perdiera la Casa Blanca. De nuevo, esto no hubiera sido po- sible sin una coalición de votantes de todas las razas y grupos étnicos. Pero los hispanos cumplieron con su parte. Creo que la gran lección de estas elecciones, me dijo Barreto, es la participación electoral. Vimos un entusiasmo en todos lados. Y no fue solo entre los demócratas. Entre los republicanos la participación también fue excelente. Para otro de los gurús del voto hispano, Mark Hugo López del Pew Research Center, la gran lección es que, cuando hablamos de los votantes latinos, estamos hablando de un gru- po muy diverso. No somos un grupo monolítico e incluso hay gente que se rehúsa hablar de una sola comunidad latina. Los votantes del estado de Florida, por ejemplo, fueron bombardeados por grupos a favor de los republica- nos con anuncios que acusaban falsa- mente a Joe Biden y a los demócratas de ser socialistas. Eso funciona para algunos votantes cuyas familias han huido de países como Cuba, Venezu- ela y Nicaragua. Pero no para los vo- tantes puertorriqueños de Nueva York que están más interesado en el estatus político de Puerto Rico ni para los mexicoamericanos en la costa oeste y cerca de la frontera sur que tienen preocupaciones migratorias muy particulares. Y si a eso le añadimos los intereses de grupos de indígenas (mayas, por ejemplo), de integrantes de la comunidad LGBTQ y de mil- lennials que se sienten identificados con el término LatinX, entonces nos damos cuenta de que nuestra comuni- dad es cada vez más diversa. Probablemente no deberíamos llamarlo voto latino sino votantes la- tinos, me dijo Mark Hugo López. En Arizona y en California tenemos una historia muy diferente a la que hay en Texas, Florida, Georgia y Pennsylva- nia. De hecho, la comunidad latina, al igual que Estados Unidos, se está di- versificando más que nunca. En 2044 todos seremos parte de una minoría en este país, como ha proyectado la Oficina del Censo. Así es como votamos los latinos en 2020: más que nunca, más por Biden que por Trump, con muchos temas en la cabeza y empujando a Biden en los estados que más necesitaba. A pesar de todas las teorías de conspiración del presidente Trump y de su negativa a reconocer los resul- tados de la elección, como me dijo Matt Barreto, la democracia funcionó. Aquí gana quien tiene más votos y muchos de esos fueron latinos.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - November 25, 2020