El Popular News

July 09, 2020

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

Issue link: https://www.ifoldsflip.com/i/1267913

Contents of this Issue

Navigation

Page 9 of 11

10 - 16 de Julio, 2020 © El Popular I 10A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7867 Business Name you wish to abandon: JUST FOR KIDS AND FAMILY TOO! 3500 TRUXTUN AVE BAKERSFIELD, CA 93301 Mailing address of business: 3500 TRUXTUN AVE BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: ME THOMAS DENTAL CORP. 13420 PERGOLA AVE 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-B7867 Original FBN Statement Filed on: 12/19/2019 This statement of Abandonment filed on: 06/25/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2779 JUST FOR KIDS AND FAMILY TOO! DENTAL OFFICE OF ME THOMAS DENTAL CORP 3500 TRUXTUN AVE, SUITE A BAKERSFIELD, CA 93301 Mailing Address: 3500 TRUXTUN AVE, SUITE A BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: MARK E. THOMAS, DDS Last name of individual, partner, or name of Corporation, LLC or LP: ME THOMAS DENTAL CORP. 13420 PERGOLA AVE 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: 06/25/2020 Date Statement Expires: 06/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2780 MIDTOWN FAMILY DENTAL OFFICE, DENTAL OFFICE OF ME THOMAS DENTAL CORP 3500 TRUXTUN AVE, SUITE B BAKERSFIELD, CA 93301 Mailing Address: 3500 TRUXTUN AVE, SUITE B BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: MARK E. THOMAS, DDS Last name of individual, partner, or name of Corporation, LLC or LP: ME THOMAS DENTAL CORP. 13420 PERGOLA AVE BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2000 . 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: 06/25/2020 Date Statement Expires: 06/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2761 NEXT STEP CARDIO 506 CENTER ST TAFT, CA 93268 Mailing Address: 506 CENTER ST TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: WENDY SOTO Last name of individual, partner, or name of Corporation, LLC or LP: WENDY SOTO 501 E ST TAFT, CA 93268 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2008 . 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: 06/24/2020 Date Statement Expires: 06/24/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN July 03, 10, 17, 24, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2762 STUDIO X 661 4000 EASTON DR. #9 BAKERSFIELD, CA 93309 Mailing Address: 501 E ST TAFT, CA 93268 This business is conducted by: CO-PARTNERS SIGNED: WENDY SOTO Last name of individual, partner, or name of Corporation, LLC or LP: WENDY SOTO 501 E ST TAFT, CA 93268 ABRAHAM TRAVINO 201 COVERDALE 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: 06/24/2020 Date Statement Expires: 06/24/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN July 03, 10, 17, 24, 2020 EL POPULAR AVISOS LEGALES • LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2811 FDRT TRANSPORT INC. 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 Mailing Address: 11103 TIPPERARY DRIVE BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: BRYAN GUYTON Last name of individual, partner, or name of Corporation, LLC or LP: FDRT INC. 11103 TIPPERARY 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: 06/29/2020 Date Statement Expires: 06/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2808 A & M'S TRUCKING 411 WELCH AVE BAKERSFIELD, CA 93307 Mailing Address: 411 WELCH AVE BAKERSFIELD, CA 93307 This business is conducted by: MARRIED COUPLE SIGNED: MARINA GUADALUPE MERCADO Last name of individual, partner, or name of Corporation, LLC or LP: MARINA GUADALUPE MERCADO 411 WELCH AVE BAKERSFIELD, CA 93307 ALBERT MERCADO IV 411 WELCH AVE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 06/22/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/29/2020 Date Statement Expires: 06/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2866 MIKELLA 2601 ASHE RD APT. 44 BAKERSFIELD, CA 93309 Mailing Address: 2601 ASHE RD APT. 44 BAKERSFIELD, CA 93309 This business is conducted by: MARRIED COUPLE SIGNED: MARISSA MCAULEY Last name of individual, partner, or name of Corporation, LLC or LP: MARISSA MICHELLE MCAULEY 2601 ASHE RD APT. 44 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: 07/01/2020 Date Statement Expires: 07/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2834 661LIGHTHOUSE 11908 KENSETH STREET BAKERSFIELD, CA 93312 Mailing Address: 11908 KENSETH STREET BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: ERIC LIGHT Last name of individual, partner, or name of Corporation, LLC or LP: ERIC LIGHT 11908 KENSETH STREET 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: 06/30/2020 Date Statement Expires: 06/30/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2873 EMR SMART CARD 11106 VISTA DEL RANCHO DRIVE BAKERSFIELD, CA 93311 Mailing Address: 11106 VISTA DEL RANCHO DRIVE BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: DR. GEORGE F. RIPSOM Last name of individual, partner, or name of Corporation, LLC or LP: DR. GEORGE F. RIPSOM 11106 VISTA DEL RANCHO 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: 07/01/2020 Date Statement Expires: 07/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2687 G'S GOLDEN TRANSPORTATION LLC 1520 ALTA VISTA DR BAKERSFIELD, CA 93305 Mailing Address: 1520 ALTA VISTA DR BAKERSFIELD, CA 93305 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOSE GUADALUPE AYALA NEGRETE Last name of individual, partner, or name of Corporation, LLC or LP: G'S GOLDEN TRANSPORTATION LLC 1520 ALTA VISTA DR BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 04/17/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/18/2020 Date Statement Expires: 06/18/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2822 ANNIE'S BEAUTY SALON 163 H STREET BAKERSFIELD, CA 93304 Mailing Address: 163 H STREET BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: GUIYING NIU Last name of individual, partner, or name of Corporation, LLC or LP: GUIYING NIU 818 CHEROKEE DR 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: 06/29/2020 Date Statement Expires: 06/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2859 FILE No. 2020-B2860 GOLDEN STATE HOTSHOT LLC SPARTAN HOTSHOT 10600 ROUND MOUNTAIN RD. BAKERSFIELD, CA 93308 Mailing Address: 10600 ROUND MOUNTAIN RD. BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: HADLEY REGAN-MASTRUCCI Last name of individual, partner, or name of Corporation, LLC or LP: GOLDEN STATE HOTSHOT LLC 10600 ROUND MOUNTAIN RD. 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: 07/01/2020 Date Statement Expires: 07/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2841 JOE'S GYM 9526 RIVIERA DEL SOL DR BAKERSFIELD, CA 93314 Mailing Address: PO BOX 2913 BAKERSFIELD, CA 93303 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH GREGORY MAGDALENO-HUDSON Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH GREGORY MAGDALENO-HUDSON 9526 RIVIERA DEL SOL DR BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/30/2020 Date Statement Expires: 06/30/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2835 JIMENEZ AUTO REPAIR AND ACCESSORIES 3829 EDISON HIGHWAY BAKERSFIELD, CA 93307 Mailing Address: 3829 EDISON HIGHWAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE ARMANDO JIMENEZ TRUJILLO Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ARMANDO JIMENEZ TRUJILLO 1204 OGDEN ST BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/30/2020 Date Statement Expires: 06/30/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B2804 LIVE LOVE BAKO 10800 STOCKDALE HWY SUITE 101 BAKERSFIELD, CA 93311 Mailing Address: 10800 STOCKDALE HWY SUITE 101 BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: DAN SHANYFELT Last name of individual, partner, or name of Corporation, LLC or LP: MIRAMAR INTERNATIONAL INC. 10800 STOCKDALE HWY SUITE 101 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: 06/29/2020 Date Statement Expires: 06/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO July 10, 17, 24, 31, 2020 EL POPULAR PG&E ofrece a los clientes una herramienta para crear un plan de emergencia personalizado "Haga su propio plan de emergencia" ayuda a las familias a crear y compartir un plan personalizado para responder a cortes de energía, desastres naturales y más SAN FRANCISCO, Calif. — Ya sea que se trate de terremotos, incendios forestales, tormentas de invierno, pandemias de salud o apagones, los californianos necesitan estar preparados para cualquier emergencia o desastre. Es por ello por lo que Pacific Gas and Elec- tric Company (PG&E) ha lanzado una nueva herramienta en nuestro Centro de Acción de Seguridad en línea, que ayuda a los clientes a estar preparados. Al utilizar la herramienta "Haga su propio plan de emergencia" y responder algunas preguntas breves, los visitantes del sitio web pu- eden recopilar y organizar la información importante necesaria para el plan de emergencia personalizado de una familia. Esto incluye números de teléfono importantes, rutas de escape y un lugar de reunión familiar, si es necesario una evacuación. También incluye recordatorios para revisar las baterías del detector de humo y cuándo practicar los simulacros de emergencia de su familia. Una vez completado, el plan de emergencia personal se puede imprimir y compartirlo con el resto de la familia. "La temporada de incendios forestales en California ha comenzado. Queremos ayudar a nuestros clientes y comunidades a pre- pararse para un incendio forestal, una interrupción del suministro eléctrico, o un desastre natural", dijo Laurie Giammona, vicepresi- denta sénior y directora de Atención al Cliente de PG&E. "Por eso hemos creado el Centro de Acción de Seguridad. Y sabemos que la situación de cada cliente es única, por lo que esta nueva herramienta permite a los clientes crear un plan de emergencia personal que funcione para ellos y sus familias". El Centro de Acción de Seguridad inició sus operaciones en 2019 e incluye videos, cuestionarios, guías paso a paso y consejos para ayudar a mantener a las familias seguras durante incendios forestales, terremotos, cortes de energía y otras situaciones de emergencia. En la página encontrará: • Diez consejos para mantenerse fresco durante una ola de calor • Un video que muestra los seis pasos para organizar un kit de emergencia • Consejos sobre cómo prepararse para un corte de energía • Asesoramiento para crear un espacio defendible alrededor de su casa. Cómo ayudar a su comunidad durante la crisis de salud por la COVID-19 Y mucho más El Centro de Acción de Seguridad es solo una de las diversas maneras en que PG&E está trabajando para mitigar el riesgo de incendios forestales y mejorar la seguridad pública, como parte del Programa de Seguridad Comunitario contra Incendios Fores- tales.Para obtener más información sobre el progreso en materia de seguridad, en lo que va de 2020, así como la forma en que PG&E hará que las Interrupciones del Suministro Eléctrico por Motivos de Seguridad Pública que se necesiten sean más peque- ñas en cuanto al número de clientes afectados, de menor duración y más inteligentes o efectivas al integrar nueva tecnología, visite el Centro de Acción de Seguridad en safetyactioncenter.pge.com.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - July 09, 2020