El Popular News

January 23, 2020

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

Issue link: https://www.ifoldsflip.com/i/1203552

Contents of this Issue

Navigation

Page 8 of 13

www.elpopularnews.com 24 - 30 de Enero, 2020 © 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-B7831 MAMMALON COMPANY 119 10TH STREET MCFARLAND, CA 93250 Mailing Address: 119 10TH STREET MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: HECTOR VIRGILO QUINTANILLA Last name of individual, partner, or name of Corporation, LLC or LP: HECTOR VIRGILO QUINTANILLA 119 10TH STREET 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: 12/18/2019 Date Statement Expires: 12/18/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 03, 10, 17, 24, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B5301 Business Name you wish to abandon: ROSENDO & ELIZABETH TRANSPORTATION 5645 PANAMA RD. BAKERSFIELD, CA 93307 Mailing address of business: 5645 PANAMA RD. BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: ROSENDO VALDOVINOS COYT 5645 PANAMA RD. 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: 2018-B5301 Original FBN Statement Filed on: 07/23/2018 This statement of Abandonment filed on: 12/20/2019 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: January 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7920 ROSENDO & ELIZABETH TRANSPORTATION 3927 S. CHESTER AVE. BAKERSFIELD, CA 93307 Mailing Address: 3927 S. CHESTER AVE. BAKERSFIELD, CA 93307 This business is conducted by: CO-PARTNERS SIGNED: ELIZABETH AGUIRRE Last name of individual, partner, or name of Corporation, LLC or LP: ELIZABETH AGUIRRE GUERRERO 900 NELLISON CT. BAKERSFIELD, CA 93307 ROSENDO VALDOVINOS COYT 900 NELLISON CT. 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: 12/20/2019 Date Statement Expires: 12/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7829 CONTRERAS FARMS 4301 PARKER AVE. APT. H BAKERSFIELD, CA 93309 Mailing Address: 4301 PARKER AVE. APT. H BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: JUAN CARLOS CONTRERAS MORALES Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS CONTRERAS MORALES 4301 PARKER AVE. APT. H BAKERSFIELD, CA 93309 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: 12/18/2019 Date Statement Expires: 12/18/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7708 BERKSHIRE HATHAWAY HOMESERVICES ASSOCIATED REAL ESTATE 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 Mailing Address: 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JOSHUA RILEY Last name of individual, partner, or name of Corporation, LLC or LP: ASSOCIATED REAL ESTATE 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 TROTH V. INC. 1801 WEST AVEUNE K LANCASTER, CA 93534 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . 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: 12/11/2019 Date Statement Expires: 12/11/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0014 WHISKEY BARREL SALOON 2816 CALLOWAY DR. #101 BAKERSFIELD, CA 93312 Mailing Address: 2816 CALLOWAY DR. #101 BAKERSFIELD, CA 93312 This business is conducted by: MARRIED COUPLE SIGNED: RICHARD FIDLER Last name of individual, partner, or name of Corporation, LLC or LP: RICHARD SCOTT FIDLER 9010 BRIDGET LEIGH WAY BAKERSFIELD, CA 93312 ROBIN LYNN FIDLER 9010 BRIDGET LEIGH WAY BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 10/13/2013 . 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: 01/02/2020 Date Statement Expires: 01/02/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7724 FILE No. 2019-B7725 BRANDI JEWELS OCD 5108 ANNADALE DRIVE BAKERSFIELD, CA 93306 Mailing Address: 5108 ANNADALE DRIVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: BRANDI L. JELLETICH Last name of individual, partner, or name of Corporation, LLC or LP: BRANDI L. JELLETICH 5108 ANNADALE 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: 12/11/2019 Date Statement Expires: 12/11/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0131 AVT PARTNERS 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 Mailing Address: 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JOSHUA RILEY Last name of individual, partner, or name of Corporation, LLC or LP: ASSOCIATED REAL ESTATE 787 W TEHACHAPI BLVD STE B TEHACHAPI, CA 93561 TROTH V. INC. 1801 WEST AVEUNE K LANCASTER, CA 93534 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: 01/06/2020 Date Statement Expires: 01/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7871 661 BARBER COMPANY 4657 WHITE LANE SUITE #D BAKERSFIELD, CA 93309 Mailing Address: 623 DARLING POINT DRIVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: RAUL ACEVES JR. Last name of individual, partner, or name of Corporation, LLC or LP: RAUL ACEVES JR. 623 DARLING POINT 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: 12/19/2019 Date Statement Expires: 12/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B1256 Business Name you wish to abandon: CLIPPER CLUB, THE 3401 PACHECO RD, SUITE F BAKERSFIELD, CA 93309 Mailing address of business: 3401 PACHECO RD, SUITE F BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: RAUL ACEVES JR. 1327 PACHECO ROAD 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 statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2017-B1256 Original FBN Statement Filed on: 02/22/2017 This statement of Abandonment filed on: 12/19/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B6438 Business Name you wish to abandon: 2020 TAX SERVICES 4949 BUCKLEY WAY SUITE 201 BAKERSFIELD, CA 93309 Mailing address of business: 4949 BUCKLEY WAY SUITE 201 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: SANDI TRUMAN 8536 KERN CANYON RD. SPACE 115 BAKERSFIELD, CA 93306 LIBIA GUTIERREZ 8601 AVILA ST. 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-B6438 Original FBN Statement Filed on: 10/08/2019 This statement of Abandonment filed on: 01/02/2020 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0042 2020 TAX SERVICES 4949 BUCKLEY WAY STE. 201 BAKERSFIELD, CA 93309 Mailing Address: 4949 BUCKLEY WAY STE. 201 BAKERSFIELD, CA 93309 This business is conducted by: GENERAL PARTNERSHIP SIGNED: SANDI TRUMAN Last name of individual, partner, or name of Corporation, LLC or LP: SANDI TRUMAN 8536 KERN CANYON RD SP 115 BAKERSFIELD, CA 93306 LIBIA GUTIERREZ DE ORTIZ 8601 AVILA STREET BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 10/08/2019 . 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: 01/02/2020 Date Statement Expires: 01/02/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0051 GLAMOUR NAILS AND SPA 2701 MING AVE. STE 135 BAKERSFIELD, CA 93304 Mailing Address: 2701 MING AVE. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: CHI TAM HUYNH Last name of individual, partner, or name of Corporation, LLC or LP: CHI TAM HUYNH 6107 STAR SAPPHIRE DR. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 12/31/2019 . 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: 01/03/2020 Date Statement Expires: 01/03/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7867 JUST FOR KIDS AND FAMILY TOO! 3500 TRUXTUN AVE. BAKERSFIELD, CA 93301 Mailing Address: 3500 TRUXTUN AVE. BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: MARK THOMAS, DDS Last name of individual, partner, or name of Corporation, LLC or LP: ME THOMAS DENTAL CORP. 13420 PERGOLA AVENUE BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2001 . 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: 12/19/2019 Date Statement Expires: 12/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0021 DREAMBOXX HAIR & COSMETICS 717 L ST. APT. A BAKERSFIELD, CA 93304 Mailing Address: 717 L ST. APT. A BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: ANTOINETTE LYNETTE BRYANT Last name of individual, partner, or name of Corporation, LLC or LP: ANTOINETTE LYNETTE BRYANT 717 L ST. APT. A BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 12/26/2019 . 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: 01/02/2020 Date Statement Expires: 01/02/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7863 FILE No. 2019-B7864 FILE No. 2019-B7865 ROUTE 58 AUTO WORX ROUTE 58 R58 AUTO WORX 375 ENTERPRISE WAY # E TEHACHAPI, CA 93561 Mailing Address: 375 ENTERPRISE WAY # E TEHACHAPI, CA 93561 This business is conducted by: CORPORATION SIGNED: HILDA JIMENEZ Last name of individual, partner, or name of Corporation, LLC or LP: HOTRODS AND PONIES, INC. 375 ENTERPRISE WAY # E 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: 12/19/2019 Date Statement Expires: 12/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0116 CHELITA'S BOUTIQUE 3901 SAVANNAH AVE. BAKERSFIELD, CA 93313 Mailing Address: 3901 SAVANNAH AVE. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ARACELI HERNANDEZ SANTIAGO Last name of individual, partner, or name of Corporation, LLC or LP: ARACELI HERNANDEZ SANTIAGO 3901 SAVANNAH AVE. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 10/09/2014 . 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: 01/06/2020 Date Statement Expires: 01/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7872 GENERAL TESTING SERVICES 1605 GLACIER WAY WASCO, CA 93280 Mailing Address: 1605 GLACIER WAY WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: HIGINIO C. BARRAZA Last name of individual, partner, or name of Corporation, LLC or LP: HIGINIO C. BARRAZA 1605 GLACIER WAY WASCO, CA 93280 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: 12/19/2019 Date Statement Expires: 12/19/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0119 ADAM L. MARTINEZ FARM LABOR CONTRACTOR 30116 HWY. 155 DELANO, CA 93215 Mailing Address: RT 1 BOX 1220 DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: ADAM L. MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: ADAM L L MARTINEZ 30116 HWY. 155 DELANO, CA 93215 The registrant commenced to transact business under the fictitious name or names listed above on: 01/02/2020 . 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: 01/06/2020 Date Statement Expires: 01/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7801 MIDTOWN STUDIOS 1913 F STREET BAKERSFIELD, CA 93301 Mailing Address: 1913 F STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ANGELA JOY BRAUER Last name of individual, partner, or name of Corporation, LLC or LP: ANGELA JOY BRAUER 8515 MONZA CT. 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: 12/16/2019 Date Statement Expires: 12/16/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0062 JOE ALMAGUER TRANSPORT 804 BUTLER RD. BAKERSFIELD, CA 93304 Mailing Address: 804 BUTLER RD. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOE JR. ALMAGUER Last name of individual, partner, or name of Corporation, LLC or LP: JOE JR. ALMAGUER 804 BUTLER RD. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 01/05/1991 . 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: 01/03/2020 Date Statement Expires: 01/03/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. PADILLA January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0181 TRENDY PEACH BOUTIQUE 9109 CROSS WATER DR. BAKERSFIELD, CA 93312 Mailing Address: 9109 CROSS WATER DR. BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: LETICIA ALEJANDRA MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: LETICIA ALEJANDRA MARTINEZ 9109 CROSS WATER DR. 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: 01/07/2020 Date Statement Expires: 01/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0187 TACOS LOS SABROSOS #2 5609 STINE RD. BAKERSFIELD, CA 93313 Mailing Address: 2911 GRANDVIEW LN. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: BRIANT CERON MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: BRIANT CERON MARTINEZ 2911 GRANDVIEW LN. 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: 01/08/2020 Date Statement Expires: 01/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4506 Business Name you wish to abandon: TACOS LOS SABROSOS #2 1324 FLOWER ST. BAKERSFIELD, CA 93305 Mailing address of business: 11003 DALWOOD AVE. DOWNEY, CA 90241 Registrant ( s) who wish to abandon the business name: ROGELIO MURILLO 11003 DALWOOD AVE. DOWNEY, CA 90241 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-B4506 Original FBN Statement Filed on: 07/09/2019 This statement of Abandonment filed on: 01/08/2020 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0195 QUALITY WINDOWS 1100 BRUNDAGE LN. BAKERSFIELD, CA 93304 Mailing Address: 6915 MILL GLEN FOREST CT. BAKERSFIELD, CA 93313 This business is conducted by: MARRIED COUPLE SIGNED: JESUS TAVERA CARRANZA Last name of individual, partner, or name of Corporation, LLC or LP: JESUS TAVERA CARRANZA 6915 MILL GLEN FOREST CT. BAKERSFIELD, CA 93313 MARIA LUISA TAVERA 6915 MILL GLEN FOREST CT. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 01/25/2015 . 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: 01/08/2020 Date Statement Expires: 01/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0220 Q&M DISCOUNT 2327 RIVER BLVD. BAKERSFIELD, CA 93305 Mailing Address: 2327 RIVER BLVD. BAKERSFIELD, CA 93305 This business is conducted by: GENERAL PARTNERSHIP SIGNED: SALEH QAFAAN Last name of individual, partner, or name of Corporation, LLC or LP: SALEH MOHSEN ALI SALEH QAFAAN 2327 RIVER BLVD. BAKERSFIELD, CA 93305 ASHRAF MOHSEN ALI SALEH QAFAAN 2327 RIVER BLVD. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 09/20/1991 . 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: 01/08/2020 Date Statement Expires: 01/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7915 Business Name you wish to abandon: MAMMA MIA PANINI 5385 TRUXTUN AVE. BAKERSFIELD, CA 93309 Mailing address of business: 5385 TRUXTUN AVE. BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: FRANCO MARI 13207 PHOENIX PALM COURT BAKERSFIELD, CA 93314 MALANNIE ANN COLOMBO 13207 PHOENIX PALM COURT BAKERSFIELD, CA 93314 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-B7915 Original FBN Statement Filed on: 12/20/2019 This statement of Abandonment filed on: 01/08/2020 MARY B BEDARD, County Clerk R. EDMIASTON Published on: January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0202 MAMMA MIA PANINI 5385 TRUXTUN AVE. BAKERSFIELD, CA 93309 Mailing Address: 5385 TRUXTUN AVE. BAKERSFIELD, CA 93309 This business is conducted by: MARRIED COUPLE SIGNED: FRANCO MARI Last name of individual, partner, or name of Corporation, LLC or LP: FRANCO MARI 13207 PHOENIX PALM COURT BAKERSFIELD, CA 93314 MELANNIE COLOMBO 13207 PHOENIX PALM COURT 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: 01/08/2020 Date Statement Expires: 01/08/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0174 FLORES AFFORDABLE TOOLS AND HARDWARE 11425 GARZOLI AVE. DELANO, CA 93215 Mailing Address: P.O. BOX 2101 DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: URIEL VALENZUELA FLORES Last name of individual, partner, or name of Corporation, LLC or LP: URIEL VALENZUELA FLORES 11425 GARZOLI AVE. DELANO, CA 93215 The registrant commenced to transact business under the fictitious name or names listed above on: 12/01/2004 . 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: 01/07/2020 Date Statement Expires: 01/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0242 TACOS Y MARISCOS LA CHUPARROSA 2408 MONTEREY ST. BAKERSFIELD, CA 93306 Mailing Address: 2408 MONTEREY ST. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ALEJANDRA ALVAREZ CRUZ Last name of individual, partner, or name of Corporation, LLC or LP: ALEJANDRA ALVAREZ CRUZ 2408 MONTEREY ST. BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . 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: 01/09/2020 Date Statement Expires: 01/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0241 FERNANDEZ INTERPRETING SER- VICES 9318 CASA DE ORO LANE BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 6184 BAKERSFIELD, CA 93386 This business is conducted by: INDIVIDUAL SIGNED: MARICELA FERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: MARICELA FERNANDEZ 9318 CASA DE ORO LANE BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . 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: 01/09/2020 Date Statement Expires: 01/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B6151 Business Name you wish to abandon: FERNANDEZ INTERPRETING 9318 CASA DE ORO LANE BAKERSFIELD, CA 93306 Mailing address of business: P.O. BOX 6184 BAKERSFIELD, CA 93386-6184 Registrant ( s) who wish to abandon the business name: MARICELA FERNANDEZ 9318 CASA DE ORO LANE 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: 2019-B6151 Original FBN Statement Filed on: 09/25/2019 This statement of Abandonment filed on: 11/22/2019 MARY B BEDARD, County Clerk R. EDMIASTON Published on: January 10, 17, 24, 31, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7356 Business Name you wish to abandon: FERNANDEZ INTERPRETING SERVICES 9318 CASA DE ORO LANE BAKERSFIELD, CA 93306 Mailing address of business: P.O. BOX 6184 BAKERSFIELD, CA 93386-6184 Registrant ( s) who wish to abandon the business name: MARICELA FERNANDEZ 9318 CASA DE ORO LANE 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: 2019-B7356 Original FBN Statement Filed on: 11/22/2019 This statement of Abandonment filed on: 01/09/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: January 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0266 LAW OFFICE OF BRENT AND KLEIN 20300 VALLEY BLVD. SUITE E TEHACHAPI, CA 93561 Mailing Address: 20300 VALLEY BLVD. SUITE E TEHACHAPI, CA 93561 This business is conducted by: INDIVIDUAL SIGNED: ALAN EDWARD KLEIN Last name of individual, partner, or name of Corporation, LLC or LP: ALAN EDWARD KLEIN 20300 VALLEY BLVD. SUITE E TEHACHAPI, CA 93561 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/1997 . 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: 01/09/2020 Date Statement Expires: 01/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 17, 24, 31 / February 07, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B0062 Business Name you wish to abandon: JOE ALMAGUER TRANSPORT 804 BUTLER RD. BAKERSFIELD, CA 93304 Mailing address of business: 804 BUTLER RD. BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: JOE JR. ALMAGUER 804 BUTLER RD. 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: 2020-B0062 Original FBN Statement Filed on: 01/03/2020 This statement of Abandonment filed on: 01/13/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: January 17, 24, 31 / February 07, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B0273 TRIO CONSTRUCTION SERVICES 4709 KIMBER AVE. BAKERSFIELD, CA 93307 Mailing Address: 4709 KIMBER AVE. BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: JOE BARNETT Last name of individual, partner, or name of Corporation, LLC or LP: CHAMPION CONSTRUCTION CONSULTANTS, INC. 4709 KIMBER 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: 01/10/2020 Date Statement Expires: 01/10/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ January 17, 24, 31 / February 07, 2020 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - January 23, 2020