El Popular News

December 20, 2019

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

Issue link: https://www.ifoldsflip.com/i/1195380

Contents of this Issue

Navigation

Page 7 of 13

AVISOS LEGALES • LEGAL NOTICES AVISOS LEGALES • LEGAL NOTICES 20 - 26 de Diciembre, 2019 © El Popular I 8A www.elpopularnews.com ¿Quieres anunciar tu evento? ¿Porqué no ponerlo en los Clasificados de El Popular? Llámanos al 661-325-7725 y pide una cotización también por correo a ADS@elpopularnews. com SE RENTA APARTAMENTOS Especial para trabajadores temporales! Llama al 661-324-9400 para obtener mas informes. KRISTINE APARTAMENTOS. FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7501 R MENDOZA TRANSPORT LLC 5008 MARLIN CT. BAKERSFIELD, CA 93308 Mailing Address: 10306 ASCOT CROSSING ST. BAKERSFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: RAMON MENDOZA JR. Last name of individual, partner, or name of Corporation, LLC or LP: R. MENDOZA TRANSPORT LLC 10306 ASCOT CROSSING ST. 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: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B3866 Business Name you wish to abandon: R. MENDOZA TRANSPORT 5607 TRAILHEAD STREET BAKERSFIELD, CA 93307 Mailing address of business: 5607 TRAILHEAD STREET BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: RAMON MENDOZA, JR. 5607 TRAILHEAD STREET 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: 2017-B3866 Original FBN Statement Filed on: 05/25/2017 This statement of Abandonment filed on: 12/02/2019 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7443 UNRUH COMMERCIAL PROPERTIES LLC 5051 STINE RD. BAKERSFIELD, CA 93313 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: UNRUH COMMERCIAL PROPERTIES LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7437 UNRUH RESIDENTIAL PROPERTIES LLC 5051 STINE RD. BAKERSFIELD, CA 93313 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: UNRUH RESIDENTIAL PROPERTIES LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7441 STAR LAUNDRY 5051 STINE RD. BAKERSFIELD, CA 93313 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: STAR LAUNDRY LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7441 Business Name you wish to abandon: STAR LAUNDRY 5051 STINE RD. BAKERSFIELD, CA 93313 Mailing address of business: 5051 STINE RD. BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: STAR LAUNDRY LLC 5051 STINE RD. 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 statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B7441 Original FBN Statement Filed on: 11/27/2019 This statement of Abandonment filed on: 11/27/2019 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7457 STAR LAUNDRY 2505 NORTH CHESTER AVE. BAKERSFIELD, CA 93308 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: STAR LAUNDRY LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7460 STAR LAUNDRY 1601 MCDONALD WAY BAKERSFIELD, CA 93309 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: STAR LAUNDRY LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7458 STAR LAUNDRY 3945 HUGHES LANE BAKERSFIELD, CA 93304 Mailing Address: 5051 STINE RD. BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JUSTIN UNRUH Last name of individual, partner, or name of Corporation, LLC or LP: STAR LAUNDRY LLC 5051 STINE RD. BAKERSFIELD, CA 93313 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: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7627 TRUE LINE TILE & STONE INC DBA TRUE LINE TILE 11824 HYPERION AVE. BAKERSFIELD, CA 93312 Mailing Address: 11824 HYPERION AVE. BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: JUSTIN MICHAEL HOOVER Last name of individual, partner, or name of Corporation, LLC or LP: JUSTIN MICHAEL HOOVER 11824 HYPERION AVE. BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 05/19/2016 . 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: 12/06/2019 Date Statement Expires: 12/06/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7429 KING'S MOBILE 1201 MAIN ST. DELANO, CA 93215 Mailing Address: 1201 MAIN ST. DELANO, CA 93215 This business is conducted by: CO-PARTNERS SIGNED: HELAL ALDUAIS Last name of individual, partner, or name of Corporation, LLC or LP: HELAL AHMED ALDUAIS 1201 MAIN ST. DELANO, CA 93215 MUFEED JAMEEL HOMRAN 1201 MAIN ST. DELANO, CA 93215 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: 11/26/2019 Date Statement Expires: 11/26/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7672 A.A. TORRES CONTRACTING 928 KALA LOOP MCFARLAND, CA 93250 Mailing Address: 928 KALA LOOP MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: ADAN TORRES RIVERA Last name of individual, partner, or name of Corporation, LLC or LP: ADAN TORRES RIVERA 928 KALA LOOP MCFARLAND, CA 93250 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: 12/09/2019 Date Statement Expires: 12/09/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7320 TACOS MEDINA 28126 SUNRIDGE AV. TAFT, CA 93268 Mailing Address: 28126 SUNRIDGE AV. TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: ANTONIO MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: ANTONIO MEDINA 28126 SUNRIDGE AV. TAFT, CA 93268 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: 11/21/2019 Date Statement Expires: 11/21/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7668 QUALITY KITCHENS 10405 WENTWORTH CT. BAKERSFIELD, CA 93311 Mailing Address: 10405 WENTWORTH CT. BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: YULMA GUTIERREZ FUENTES Last name of individual, partner, or name of Corporation, LLC or LP: YULMA GUTIERREZ FUENTES 10405 WENTWORTH CT. BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 07/12/2014 . 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: 12/09/2019 Date Statement Expires: 12/09/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7686 PREMIER MOTORS 2400 MING AVE. BAKERSFIELD, CA 93304 Mailing Address: 2400 MING AVE. BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: RAFAEL URENO Last name of individual, partner, or name of Corporation, LLC or LP: JR AUTO SOLUTIONS, INC. 2400 MING 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 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: 12/10/2019 Date Statement Expires: 12/10/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7283 FILE No. 2019-B7284 FIX N COVER POLARX 2701 MING AVE. BAKERSFIELD, CA 93304 Mailing Address: P.O. BOX 20429 BAKERSFIELD, CA 93390 This business is conducted by: CORPORATION SIGNED: ERTAN TUYSUZOGLU Last name of individual, partner, or name of Corporation, LLC or LP: TIRMIZA 367 SOUTH ACACIA AVE. FULLERTON, CA 92831 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2019 . 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: 11/20/2019 Date Statement Expires: 11/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7670 D & K BEAUTY SALON 1609 CHESTER AVE. BAKERSFIELD, CA 93305 Mailing Address: 3501 BRENT AVE. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: DENIZ GONZALES DE TRIANA Last name of individual, partner, or name of Corporation, LLC or LP: DENIZ GONZALES DE TRIANA 3501 BRENT 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: 12/09/2019 Date Statement Expires: 12/09/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7520 LANDMARK REAL ESTATE GROUP 20909 RIDGEWAY DR. TEHACHAPI, CA 93561 Mailing Address: P.O. BOX 1289 TEHACHAPI, CA 93581 This business is conducted by: CO-PARTNERS SIGNED: NAYLAN BENDER Last name of individual, partner, or name of Corporation, LLC or LP: NAYLAN GEORGE BENDER III 20909 RIDGEWAY DR. TEHACHAPI, CA 93561 MARK PHAN HITT 23861 CLOVER SPRING RD. TEHACHAPI, CA 93561 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: 12/03/2019 Date Statement Expires: 12/03/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7728 FILE No. 2019-B7729 SANDHU GROUP WIENERSCHNITZEL #879 6321 LAKE ISABELLA BLVD. LAKE ISABELLA, CA 93240 Mailing Address: 6321 LAKE ISABELLA BLVD. LAKE ISABELLA, CA 93240 This business is conducted by: CORPORATION SIGNED: BALRAM SANDHU Last name of individual, partner, or name of Corporation, LLC or LP: SRS COMBINE, INC. 1609 CHAIN AVE. LAKE ISABELLA, CA 93240 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: 12/12/2019 Date Statement Expires: 12/12/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 13, 20, 27, 2019 / January 03, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7743 TRY AGAIN TRUCKING 717 NEW ZEALAND DRIVE BAKERSFIELD, CA 93307 Mailing Address: 717 NEW ZEALAND DRIVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JAIME MADRIGAL Last name of individual, partner, or name of Corporation, LLC or LP: JAIME MADRIGAL 717 NEW ZEALAND 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 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: 12/12/2019 Date Statement Expires: 12/12/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B5567 Business Name you wish to abandon: JMADRIGALCORN 1000 E. HOSKING AVE. BAKERSFIELD, CA 93307 Mailing address of business: 717 NEW ZEALAND DRIVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: JAIME MADRIGAL LOPEZ 717 NEW ZEALAND DRIVE 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: 2017-B5567 Original FBN Statement Filed on: 08/04/2017 This statement of Abandonment filed on: 12/12/2019 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7736 LUBY'S CLEANING SERVICES 8417 PIONEER DRIVE BAKERSFIELD, CA 93306 Mailing Address: 8417 PIONEER DRIVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: LUBYS BERENICE LARIOS MOLINA Last name of individual, partner, or name of Corporation, LLC or LP: LUBYS BERENICE LARIOS MOLINA 8417 PIONEER DRIVE 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: 12/12/2019 Date Statement Expires: 12/12/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7687 FILE No. 2019-B7688 PROCERT HOME INSPECTIONS PRO-CERT HOME INSPECTIONS 12611 WILLOWDALE DRIVE BAKERSFIELD, CA 93312 Mailing Address: 12611 WILLOWDALE DRIVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: PHILLIP ISAIAS SORENSEN Last name of individual, partner, or name of Corporation, LLC or LP: PHILLIP ISAIAS SORENSEN 12611 WILLOWDALE DRIVE BAKERSFIELD, CA 93312 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: 12/10/2019 Date Statement Expires: 12/10/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7374 TWO GOATS & THE GOOSE 1514 WALL STREET BAKERSFIELD, CA 93301 Mailing Address: 2916 ASHBY STREET BAKERSFIELD, CA 93308 This business is conducted by: CORPORATION SIGNED: SHAWNA HADDAD BYERS Last name of individual, partner, or name of Corporation, LLC or LP: THE QUIET WOMAN, INC. 2916 ASHBY STREET 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: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7791 PRIMO MARKET 210 ARVIN AVEUNE ARVIN, CA 93203 Mailing Address: 210 ARVIN AVEUNE ARVIN, CA 93203 This business is conducted by: GENERAL PARTNERSHIP SIGNED: PALOMA GUADALUPE ECHAVE DE MORALES Last name of individual, partner, or name of Corporation, LLC or LP: PALOMA GUADALUPE ECHAVE DE MORALES 1110 ASTOR AVEUNE BAKERSFIELD, CA 93307 CESAR ANTONIO HERNANDEZ 710 DIGGES LANE BAKERSFIELD, CA 93307 ALINA YANETH ECHAVE DE VARGAS 710 DIGGES LANE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 12/16/2019 . 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: 12/16/2019 Date Statement Expires: 12/16/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. PADILLA December 20, 27, 2019 / January 03, 10, 2020 EL POPULAR 328i White Coupe RWD 59,500 Miles. Excellent condition. $16,550 OBO. Call 661-301-5502

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 20, 2019