El Popular News

July 05, 2019

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

Issue link: https://www.ifoldsflip.com/i/1139500

Contents of this Issue

Navigation

Page 8 of 13

www.elpopularnews.com 5 - 11 de Julio, 2019 © El Popular I 9A Fictitious Business Names / Avisos Legales Aceptamos tarjetas de credito. 661-325-7725 PUBLIQUE AQUÍ SU CAMBIO DE NOMBRE, NOMBRE DE NEGOCIO, DIVORCIO, O CITACIÓN. LLAME AL 661-325-7725 PARA OBTENER UNA COTIZACIÓN FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3462 H + S TRUCKING 7703 EL VERANO DR. BAKERSFIELD, CA 93309 Mailing Address: 7703 EL VERANO DR. BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: GLORIA LYNN CHANDLER Last name of individual, partner, or name of Corporation, LLC or LP: GLORIA LYNN CHANDLER 7703 EL VERANO DR. BAKERSFIELD, CA 93309 The registrant commenced to transact busi- ness 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: 05/21/2019 Date Statement Expires: 05/21/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3558 QUANTUM KIDS LABORATORIES 10400 SUNSET CANYON DRIVE BAKERSFIELD, CA 93311 Mailing Address: 10400 SUNSET CANYON DRIVE BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: EVA MARIE MAYORGA Last name of individual, partner, or name of Corporation, LLC or LP: EVA MARIE MAYORGA 10400 SUNSET CANYON DRIVE 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: 05/24/2019 Date Statement Expires: 05/24/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3831 SMOKE N TOKE SMOKE SHOP 200 N CHESTER AVE. BAKERSFIELD, CA 93308 Mailing Address: 200 N CHESTER AVE. BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: MARIO JR. GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: MARIO JR. GARCIA 7719 SNOWBIRD DT. BAKERSFIELD, CA 93307 The registrant commenced to transact busi- ness 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: 06/07/2019 Date Statement Expires: 06/07/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3854 MONTI TRUCKING 1730 PRIMROSE CT. WASCO, CA 93280 Mailing Address: 1730 PRIMROSE CT. WASCO, CA 93280 This business is conducted by: MARRIED COUPLE SIGNED: JOSE MONTIEL Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ENRIQUE MONTIEL 1730 PRIMROSE CT. WASCO, CA 93280 BRENDA CLARISA MONTIEL 1730 PRIMROSE CT. WASCO, CA 93280 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: 06/10/2019 Date Statement Expires: 06/10/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3478 CHUY'S MOBILE WINDOW TINT 2820 OCCIDENTAL ST. BAKERSFIELD, CA 93305 Mailing Address: 2820 OCCIDENTAL ST. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: NORMA PATRICIA RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: NORMA PATRICIA RODRIGUEZ 2820 OCCIDENTAL ST. BAKERSFIELD, CA 93305 The registrant commenced to transact busi- ness 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: 05/21/2019 Date Statement Expires: 05/21/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3923 LA MICHOACANA LITTLE MEXICO 1700 S CHESTER AVE. BAKERSFIELD, CA 93304 Mailing Address: 7815 QUEST ST. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: BETSUA CORTES DOMINGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: BETSUA CORTES DOMINGUEZ 7815 QUEST ST. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 05/20/2019 . 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: 06/13/2019 Date Statement Expires: 06/13/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3592 CHICANO SPOT 911 CALIFORNIA AVE. BAKERSFIELD, CA 93304 Mailing Address: 911 CALIFORNIA AVE. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: LIZETH DESIREE NERI Last name of individual, partner, or name of Corporation, LLC or LP: LIZETH DESIREE NERI 1513 MINT ST. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2019 . 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: 05/28/2019 Date Statement Expires: 05/28/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 14, 21, 28 / July 05, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3392 DL TRANSPORT 4401 STAR JASMINE CT. BAKERSFIELD, CA 93304 Mailing Address: 4401 STAR JASMINE CT. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: DANIEL LEMUS IBARRA Last name of individual, partner, or name of Corporation, LLC or LP: DANIEL LEMUS IBARRA 4401 STAR JASMINE CT. BAKERSFIELD, CA 93304 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: 05/16/2019 Date Statement Expires: 05/16/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 14, 21, 28 / July 05, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B3434 Business Name you wish to abandon: ALPHA ATM'S 14906 ADUANA CT. BAKERSFIELD, CA 93306 Mailing address of business: 14906 ADUANA CT. BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the busi- ness name: BERNIE RAY JAMIESON 14906 ADUANA CT. 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B3434 Original FBN Statement Filed on: 05/17/2019 This statement of Abandonment filed on: 06/13/2019 MARY B BEDARD, County Clerk N. FRANCO Published on: June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3878 DULCERIA JALISCO 2823 NILES ST., SUITE B BAKERSFIELD, CA 93306 Mailing Address: 2523 1/2 LAKE ST. BAKERSFIELD, CA 93306 This business is conducted by: MARRIED COUPLE SIGNED: MIRNA YOLANDA PENA REYES Last name of individual, partner, or name of Corporation, LLC or LP: ROBERTO HERRERA GOMEZ 2523 1/2 LAKE ST. BAKERSFIELD, CA 93306 MIRNA YOLANDA PENA REYES 2523 1/2 LAKE ST. BAKERSFIELD, CA 93306 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 06/26/2018 . This Fictitious Busi- ness 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: 06/11/2019 Date Statement Expires: 06/11/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3879 A&C TIRES AND REPAIR 9800 S UNION AVE. #B BAKERSFIELD, CA 93307 Mailing Address: 9800 S UNION AVE. #B BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: FERNANDO PIZANO ALCANTAR Last name of individual, partner, or name of Corporation, LLC or LP: FERNANDO PIZANO ALCANTAR 4346 WILLARD ST. BAKERSFIELD, CA 93314 The registrant commenced to transact busi- ness 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: 06/11/2019 Date Statement Expires: 06/11/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4107 FILE No. 2019-B4108 EVERCLEAR POOLS EVERCLEAR POOL AND SPA 5718 PEMBROKE AVE. BAKERSFIELD, CA 93308 Mailing Address: 5718 PEMBROKE AVE. BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: ASHLEY TAYLOR BLATTENBERG Last name of individual, partner, or name of Corporation, LLC or LP: ASHLEY TAYLOR BLATTENBERG 5718 PEMBROKE AVE. BAKERSFIELD, CA 93308 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: 06/19/2019 Date Statement Expires: 06/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 21, 28 / July 05, 12, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B5089 Business Name you wish to abandon: DIVINA'S FASHIONS 2105 EDISON HIGHWAY BAKERSFIELD, CA 93305 Mailing address of business: 2105 EDISON HIGHWAY BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the busi- ness name: RICARDO BARRERA BALDERAS 9205 LILLY ST. LAMONT, CA 93241 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2017-B5089 Original FBN Statement Filed on: 07/24/2017 This statement of Abandonment filed on: 06/17/2019 MARY B BEDARD, County Clerk J. GARCIA Published on: June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3983 GB AUTO SUPPLY 2701 S M ST. BAKERSFIELD, CA 93304 Mailing Address: 2701 S M ST. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MARIA ANGELINA ROBLES DE BANUELOS Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ANGELINA ROBLES DE BANUELOS 2701 S M ST. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/2014 . 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4009 OCHOA MOBILE CAR WASH 1024 JEFFREY ST. BAKERSFIELD, CA 93305 Mailing Address: 1024 JEFFREY ST. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: NERY ESTUARDO OCHOA CASTILLO Last name of individual, partner, or name of Corporation, LLC or LP: NERY ESTUARDO OCHOA CASTILLO 1024 JEFFREY ST. BAKERSFIELD, CA 93305 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 01/05/2017 . This Fictitious Busi- ness 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4004 CARDIO KICKBOXING CENTER 1407 34TH ST. BAKERSFIELD, CA 93301 Mailing Address: 1407 34TH ST. BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ANGELA LETICIA BELTRAN Last name of individual, partner, or name of Corporation, LLC or LP: ANGELA LETICIA BELTRAN 9134 LA SONRISA WAY BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 06/17/2019 . 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3999 ALPHA ATM'S 5231 MONTECITO DR. BAKERSFIELD, CA 93306 Mailing Address: 5231 MONTECITO DR. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: STEPHANIE HOFFMAN Last name of individual, partner, or name of Corporation, LLC or LP: STEPHANIE HOFFMAN 5231 MONTECITO DR. BAKERSFIELD, CA 93306 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4025 SUPREME COURTS AND LINE PAINTING 1914 HENDRICKS LANE BAKERSFIELD, CA 93304 Mailing Address: 1914 HENDRICKS LANE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MICHAEL LEE NIPPER Last name of individual, partner, or name of Corporation, LLC or LP: MICHAEL LEE NIPPER 1914 HENDRICKS LANE BAKERSFIELD, CA 93304 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: 06/18/2019 Date Statement Expires: 06/18/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3979 MEDICA BILLING SOLUTIONS 5016 CALIFORNIA AVE. SUITE 200 BAKERSFIELD, CA 93309 Mailing Address: 5016 CALIFORNIA AVE. SUITE 200 BAKERSFIELD, CA 93309 This business is conducted by: CORPORATION SIGNED: Last name of individual, partner, or name of Corporation, LLC or LP: THORNESGAPEO INC. 5016 CALIFORNIA AVE. SUITE 200 BAKERSFIELD, CA 93309 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 04/30/2002 . This Fictitious Busi- ness 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4116 TAQUERIA EL CAMPECHANO ESTILO TIJUANA 2136 NILES ST. BAKERSFIELD, CA 93305 Mailing Address: 2927 LAKE ST. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: RAMON SALAS-BAEZ Last name of individual, partner, or name of Corporation, LLC or LP: RAMON SALAS-BAEZ 2927 LAKE ST. BAKERSFIELD, CA 93306 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: 06/19/2019 Date Statement Expires: 06/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4044 PRADO GARDENING, THE 413 VINE DR. BAKERSFIELD, CA 93307 Mailing Address: 413 VINE DR. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOHN FEDERICO PRADO Last name of individual, partner, or name of Corporation, LLC or LP: JOHN FEDERICO PRADO 413 VINE DR. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 03/21/2019 . 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: 06/18/2019 Date Statement Expires: 06/18/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4095 DTIS DIESEL LLC 521 MING AVE. BAKERSFIELD, CA 93307 Mailing Address: 521 MING AVE. BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: CRISTIAN LUCAS GAONA Last name of individual, partner, or name of Corporation, LLC or LP: DTIS DIESEL LLC 521 MING 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 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: 06/19/2019 Date Statement Expires: 06/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. GARCIA June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4109 M$ PERFORMANCE HORSES 18916 PALM AVE. BAKERSFIELD, CA 93314 Mailing Address: 18916 PALM AVE. BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: MICHELLE LYNNE WILEY Last name of individual, partner, or name of Corporation, LLC or LP: MICHELLE LYNNE WILEY 18916 PALM 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 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: 06/19/2019 Date Statement Expires: 06/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 21, 28 / July 05, 12, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4098 JT TAEKWONDO, KICK BOXING AND FITNESS 4100 EASTON DR., SUITE #1 BAKERSFIELD, CA 93309 Mailing Address: 5213 BROCKTON CT. BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: JESUS CESAR TORRES Last name of individual, partner, or name of Corporation, LLC or LP: JESUS CESAR TORRES 5213 BROCKTON CT. BAKERSFIELD, CA 93309 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 05/01/2019 . This Fictitious Busi- ness 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: 06/19/2019 Date Statement Expires: 06/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 21, 28 / July 05, 12, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B3328 Business Name you wish to abandon: GREEN GARDENS 4108 PARAMOUNT STREET BAKERSFIELD, CA 93313 Mailing address of business: 4108 PARAMOUNT STREET BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the busi- ness name: MYNOR ESTARDO CEBALLOS ESCOBA 4108 PARAMOUNT STREET BAKERSFIELD, CA 93313 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B3328 Original FBN Statement Filed on: 05/14/2019 This statement of Abandonment filed on: 06/18/2019 MARY B BEDARD, County Clerk J. GARCIA Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B2899 Business Name you wish to abandon: THREE RIVERS PROPERTY MANAGEMENT & REAL ESTATE 1522 18TH ST. #304 BAKERSFIELD, CA 93301 Mailing address of business: 1201 24TH ST. B110-169 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the busi- ness name: SARAH GARCIA 4216 BONAIRE 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2017-B2899 Original FBN Statement Filed on: 04/20/2017 This statement of Abandonment filed on: 06/21/2019 MARY B BEDARD, County Clerk N. FRANCO Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B2906 Business Name you wish to abandon: THREE RIVERS PROPERTY MANAGEMENT 4216 BONAIRE ST. BAKERSFIELD, CA 93306 Mailing address of business: 1201 24TH ST. B110-169 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the busi- ness name: SARAH LOUISE FRANCO GARCIA 4216 BONAIRE 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B2906 Original FBN Statement Filed on: 04/26/2019 This statement of Abandonment filed on: 06/21/2019 MARY B BEDARD, County Clerk N. FRANCO Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B7881 Business Name you wish to abandon: THREE RIVERS PROPERTY MANAGEMENT INC. 1201 24TH ST. B110-169 BAKERSFIELD, CA 93301 Mailing address of business: 1201 24TH ST. B110-169 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the busi- ness name: THREE RIVERS PROPERTY MANAGEMENT 1201 24TH ST. B110-169 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B7881 Original FBN Statement Filed on: 10/23/2018 This statement of Abandonment filed on: 06/21/2019 MARY B BEDARD, County Clerk N. FRANCO Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4137 GONZALEZ TRANSPORT 5315 RIO DE JANEIRO CT. BAKERSFIELD, CA 93313 Mailing Address: 5315 RIO DE JANEIRO CT. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: FELIPE DE JESUS GONZALEZ Last name of individual, partner, or name of Corporation, LLC or LP: FELIPE DE JESUS GONZALEZ 5315 RIO DE JANEIRO CT. BAKERSFIELD, CA 93313 The registrant commenced to transact busi- ness 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: 06/20/2019 Date Statement Expires: 06/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. BOJORQUEZ June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B6230 Business Name you wish to abandon: FAMILY VINTAGE STORE 1225 BAKER ST. BAKERSFIELD, CA 93305 Mailing address of business: 1225 BAKER ST. BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the busi- ness name: MARICELA SANDOVAL OCAMPO 2411 NILES 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B6230 Original FBN Statement Filed on: 08/31/2018 This statement of Abandonment filed on: 05/29/2019 MARY B BEDARD, County Clerk A. ZUBELDIA Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B7394 Business Name you wish to abandon: DIVA NAILS & SPA 11000 BRIMHALL RD. # D BAKERSFIELD, CA 93312 Mailing address of business: 11000 BRIMHALL RD. # D BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the busi- ness name: BRIAN YEN HOANG 11110 VISTA DEL RACHO DR. 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B7394 Original FBN Statement Filed on: 10/02/2018 This statement of Abandonment filed on: 06/24/2019 MARY B BEDARD, County Clerk J. GARCIA Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B3611 FAMILY THRIFT STORE 2823 NILES ST. SUITE #A BAKERSFIELD, CA 93306 Mailing Address: 2823 NILES ST. SUITE #A BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MARICELA SANDOVAL OCAMPO Last name of individual, partner, or name of Corporation, LLC or LP: MARICELA SANDOVAL OCAMPO 1012 GREENWOOD DR. BAKERSFIELD, CA 93306 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 06/10/2014 . This Fictitious Busi- ness 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: 05/29/2019 Date Statement Expires: 05/29/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 28 / July 05, 12, 19, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4024 GREY TIMES TATTOO 2400 MING AVE. #E BAKERSFIELD, CA 93304 Mailing Address: 2400 MING AVE. #E BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: GONZALEZ LUNA JUAN LUIS Last name of individual, partner, or name of Corporation, LLC or LP: GONZALEZ LUNA JUAN LUIS 364 B STREET ARVIN, CA 93203 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 01/20/2018 . This Fictitious Busi- ness 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: 06/17/2019 Date Statement Expires: 06/17/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. LOSTAUNAU June 28 / July 05, 12, 19, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4193 FILE No. 2019-B4194 POKE LUAU WAIKIKI SHAVE ICE 600 COFFEE ROAD, STE H BAKERSFIELD, CA 93309 Mailing Address: 600 COFFEE ROAD, STE H BAKERSFIELD, CA 93309 This business is conducted by: CORPORATION SIGNED: CHANGBUM LEE Last name of individual, partner, or name of Corporation, LLC or LP: KMS POKE, INC. 600 COFFEE ROAD, STE H BAKERSFIELD, CA 93309 The registrant commenced to transact busi- ness 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: 06/24/2019 Date Statement Expires: 06/24/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO June 28 / July 05, 12, 19, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B3462 Business Name you wish to abandon: H + S TRUCKING 7703 EL VERANO DR. BAKERSFIELD, CA 93309 Mailing address of business: 7703 EL VERANO DR. BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the busi- ness name: GLORIA LYNN CHANDLER 7703 EL VERANO DR. BAKERSFIELD, CA 93309 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 state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B3462 Original FBN Statement Filed on: 05/21/2019 This statement of Abandonment filed on: 06/20/2019 MARY B BEDARD, County Clerk A. ZUBELDIA Published on: June 28 / July 05, 12, 19, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B4119 HH TRUCKING LLC 7703 EL VERANO DR. BAKERSFIELD, CA 93309 Mailing Address: 7703 EL VERANO DR. BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GLORIA L. CHANDLER Last name of individual, partner, or name of Corporation, LLC or LP: HH TRUCKING LLC 7703 EL VERANO DR. BAKERSFIELD, CA 93309 The registrant commenced to transact busi- ness 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: 06/20/2019 Date Statement Expires: 06/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. ZUBELDIA June 28 / July 05, 12, 19, 2019 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - July 05, 2019