El Popular News

October 22, 2020

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

Issue link: https://www.ifoldsflip.com/i/1302700

Contents of this Issue

Navigation

Page 7 of 15

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 23 - 29 de Octubre, 2020 © El Popular I 8A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B7405 Business Name you wish to abandon: FAMILY CATERING 9734 SILVER FALLS LN SHAFTER, CA 93263 Mailing address of business: 9734 SILVER FALLS LN SHAFTER, CA 93263 Registrant ( s) who wish to abandon the business name: MANUEL FRAUSTO JR. 9734 SILVER FALLS LN SHAFTER, CA 93263 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-B7405 Original FBN Statement Filed on: 11/26/2019 This statement of Abandonment filed on: 09/08/2020 MARY B BEDARD, County Clerk N. FRANCO Published on: October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4133 PARENTING PAL 1312 ANTONIA WAY BAKERSFIELD, CA 93304 Mailing Address: 1312 ANTONIA WAY BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: GAIL EARNEST SANDERS Last name of individual, partner, or name of Corporation, LLC or LP: GAIL EARNEST SANDERS 1312 ANTONIA WAY 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: 09/16/2020 Date Statement Expires: 09/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4162 VINTAGE INK 10119 ROSEDALE HWY BLD. E BAKERSFIELD, CA 93312 Mailing Address: 11208 ILLUSION WAY BAKERSFIELD, CA 93311 This business is conducted by: GENERAL PARTNERSHIP SIGNED: PATRICIA QUINLAN Last name of individual, partner, or name of Corporation, LLC or LP: PATRICIA QUINLAN 11208 ILLUSION WAY BAKERSFIELD, CA 93311 LUCIA LOPEZ 11208 ILLUSION WAY 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: 09/21/2020 Date Statement Expires: 09/21/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4124 BOOTLEGGERS NEIGHBORHOOD PUB & EATERY 1345 ALLEN RD BAKERSFIELD, CA 93314 Mailing Address: 10209 PALM AVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: ARTURO RUIZ ENRIQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: ARTURO RUIZ ENRIQUEZ 12308 PORTEBELLO DR 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: 09/15/2020 Date Statement Expires: 09/15/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4200 FILE No. 2020-B4201 BEST FUEL CORP. BEST ENERGY CORP. 410 E. PLANZ ROAD BAKERSFIELD, CA 93307 Mailing Address: 410 E. PLANZ ROAD BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: GEORGE STURGES JR. Last name of individual, partner, or name of Corporation, LLC or LP: BEST FUEL CORP. 410 E. PLANZ ROAD BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 09/22/2020 Date Statement Expires: 09/22/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4244 SMITH & SONS RANCH 19400 COLOMBO ST BAKERSFIELD, CA 93308 Mailing Address: 19400 COLOMBO ST BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: LARRY W. SMITH Last name of individual, partner, or name of Corporation, LLC or LP: LARRY W. SMITH 7804 TERRY JOHN 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: 09/25/2020 Date Statement Expires: 09/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4227 AFIS REAL ESTATE CENTER LLC. 5401 BUSINESS PARK S. STE.#107 BAKERSFIELD, CA 93309 Mailing Address: 5401 BUSINESS PARK S. STE.#107 BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ANDRE L. HAYES Last name of individual, partner, or name of Corporation, LLC or LP: AFIS REAL ESTATE CENTER LLC. 5401 BUSINESS PARK S. STE.#107 BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2004 . 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: 09/23/2020 Date Statement Expires: 09/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4003 SOLIS CUSTOM COATINGS & SERVICES 719 LINCOLN ST BAKERSFIELD, CA 93305 Mailing Address: 719 LINCOLN ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: ERNESTO SOLIS Last name of individual, partner, or name of Corporation, LLC or LP: ERNESTO SOLIS 719 LINCOLN ST BAKERSFIELD, CA 93305 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: 09/09/2020 Date Statement Expires: 09/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. DELVILLAR October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4222 CARNICERIA MEXICO 2211 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing Address: 2211 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: LUIS ALDANA Last name of individual, partner, or name of Corporation, LLC or LP: LUIS ARMANDO ALDANA MAYEN 10900 BAHIA CT. BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 08/17/2020 . 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: 09/23/2020 Date Statement Expires: 09/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4231 FINEST MOBILE WASH 5926 LA PINTA MARIA DR. BAKERSFIELD, CA 93307 Mailing Address: 5926 LA PINTA MARIA DR. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ABEL VASQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: ABEL VASQUEZ 5926 LA PINTA MARIA DR. 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: 09/23/2020 Date Statement Expires: 09/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4286 JAVIER INSTRUMENT REPAIR SHOP 3112 MONTEREY ST BAKERSFIELD, CA 93306 Mailing Address: 3112 MONTEREY ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JAVIER RAMIREZ Last name of individual, partner, or name of Corporation, LLC or LP: JAVIER RAMIREZ 3112 MONTEREY 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: 10/01/2020 Date Statement Expires: 10/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4002 ANTOJITOS LAS TAPATIAS MOVIL 2300 PANAMA LN BAKERSFIELD , CA 93313 Mailing Address: 4714 ANNE MARIE ST BAKERSFIELD , CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MANUEL MENDOZA Last name of individual, partner, or name of Corporation, LLC or LP: MANUEL DE JESUS MENDOZA ARELLANO 4714 ANNE MARIE ST 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: 09/09/2020 Date Statement Expires: 09/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. DELVILLAR October 02, 09, 16, 23, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4329 CENTRAL VALLEY PROPERTY ADVISORS 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 Mailing Address: 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ESTEBAN CONTRERAS Last name of individual, partner, or name of Corporation, LLC or LP: ESTEBAN CONTRERAS 105 PANORMA DR BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 07/27/2020 . 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: 10/05/2020 Date Statement Expires: 10/05/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B3318 Business Name you wish to abandon: CENTRAL VALLEY PROPERTY ADVISORS 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 Mailing address of business: 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: ESTEBAN CONTRERAS 10908 LEWELLING ST BAKERSFIELD, CA 93312 ERIC VANDENK 5510 SEGOVIA WAY BAKERSFIELD, CA 93306 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2020-B3318 Original FBN Statement Filed on: 07/27/2020 This statement of Abandonment filed on: 10/05/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4246 SUGA SHACK 7695 WHITE LN BAKERSFIELD, CA 93309 Mailing Address: PO BOX 13441 BAKERSFIELD, CA 93389 This business is conducted by: CORPORATION SIGNED: CHEAQUANDA B. BUSH Last name of individual, partner, or name of Corporation, LLC or LP: ANGRESS PROCESSING SERVICES INC 1443 GEMINI COURT 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: 09/25/2020 Date Statement Expires: 09/25/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4297 MDX TRANSPORTATION 2217 EARLENE CT BAKERSFIELD, CA 93304 Mailing Address: 2217 EARLENE CT BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MANUEL A. DOMINGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: MANUEL ANTONIO DOMINGUEZ 2217 EARLENE 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: 10/01/2020 Date Statement Expires: 10/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4372 MY L1FE 3810 BOSWELLIA DRIVE BAKERSFIELD, CA 93311 Mailing Address: 3810 BOSWELLIA DRIVE BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: JOSE A. PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ALFREDO PEREZ 3810 BOSWELLIA 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: 10/06/2020 Date Statement Expires: 10/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4288 MONTI TRUCKING 1730 PRIMROSE CT WASCO, CA 93280 Mailing Address: 1730 PRIMROSE CT WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: JOSE ENRIQUE MONTIEL Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ENRIQUE 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: 10/01/2020 Date Statement Expires: 10/01/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B3854 Business Name you wish to abandon: MONTI TRUCKING 1730 PRIMROSE CT WASCO, CA 93280 Mailing address of business: 1730 PRIMROSE CT WASCO, CA 93280 Registrant ( s) who wish to abandon the business name: JOSE ENRIQUE MONTIEL 1730 PRIMROSE CT WASCO, CA 93280 BRENDA CLARISA MONTIEL 1730 PRIMROSE CT WASCO, CA 93280 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-B3854 Original FBN Statement Filed on: 06/10/2019 This statement of Abandonment filed on: 10/01/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: October 09, 16, 23 / November 06, 2020 EL POPULAR Se busca chofer con licencia clase A para flatbed con dos anos de experiencia. Llame al 661-497-5391. Wanted driver with class A license for flatbed with two years of experience. Please call 661-497-5391. FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4428 DAISEY'S MULTISERVICES 713 CALLE ORLANDO ARVIN, CA 93203 Mailing Address: 713 CALLE ORLANDO ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: DAISEY CHAVEZ Last name of individual, partner, or name of Corporation, LLC or LP: DAISEY CHAVEZ 713 CALLE ORLANDO ARVIN, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: 09/25/2020 . 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: 10/07/2020 Date Statement Expires: 10/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4389 NIGHTS WATCH PRIVATE SECURITY 1916 NILES ST. BAKERSFIELD APT #C BAKERSFIELD, CA 93305 Mailing Address: P.O. BOX 40801 BAKERSFIELD, CA 93384 This business is conducted by: INDIVIDUAL SIGNED: ERIC E. HUGGINS JR. Last name of individual, partner, or name of Corporation, LLC or LP: ERIC E. HUGGINS JR. 1916 NILES ST. APT #C BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 03/01/2020 . 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: 10/06/2020 Date Statement Expires: 10/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4430 INMAN ADMINISTRATIVE SERVICES 5620 DISTRICT BLVD, SUITE 103 BAKERSFIELD, CA 93313 Mailing Address: 5620 DISTRICT BLVD, SUITE 103 BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: BRENDA INMAN Last name of individual, partner, or name of Corporation, LLC or LP: BRENDA LEE INMAN 8725 VENETIAN TERRACE HILMAR, CA 95324 The registrant commenced to transact business under the fictitious name or names listed above on: 09/22/2020 . 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: 10/07/2020 Date Statement Expires: 10/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4234 TEPHITE BOOKSELLERS 7213 AZTEC WAY BAKERSFIELD, CA 93308 Mailing Address: 7213 AZTEC WAY BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: RICHARD LONG Last name of individual, partner, or name of Corporation, LLC or LP: RICHARD LONG 7213 AZTEC WAY BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 09/01/2014 . 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: 09/23/2020 Date Statement Expires: 09/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4408 FILE No. 2020-B4409 V7M-CALIFORNIA-B.L. V7M-CALIFORNIA-B.LANA 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 Mailing Address: 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: VINICIUS MORAIS DA SILVA Last name of individual, partner, or name of Corporation, LLC or LP: VINICIUS MORAIS DA SILVA 8528 SCOTCH PINE CT BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 10/07/2020 Date Statement Expires: 10/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4282 FILE No. 2020-B4283 MARISCOS ENTRE OLAS MARISCOS PUNTO MAR 6201 WIBLE RD SPC 25 BAKERSFIELD, CA 93313 Mailing Address: 6201 WIBLE RD SPC 25 BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ALMA ROSA MEZA RECIO Last name of individual, partner, or name of Corporation, LLC or LP: ALMA ROSA MEZA RECIO 6201 WIBLE RD SPC 25 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: 09/29/2020 Date Statement Expires: 09/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4343 M & R RENTALS 7007 CROSSROADS DR. BAKERSFIELD, CA 93312 Mailing Address: 7007 CROSSROADS DR. BAKERSFIELD, CA 93312 This business is conducted by: MARRIED COUPLE SIGNED: ROBERTO A. RIVERO Last name of individual, partner, or name of Corporation, LLC or LP: ROBERTO ANGEL RIVERO 7007 CROSSROADS DR. BAKERSFIELD, CA 93312 MIREYA RIVERO 7007 CROSSROADS 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: 10/05/2020 Date Statement Expires: 10/05/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 16, 23, 30 / November 06, 2020 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN: 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 METROPOLIAN DIVISION- JUSTICE BUILDING CASE NUMBER BPB-20-002747 NOTICE OF PETITION TO ADMINISTER ESTATE (PROBATE-DECEDENTS' ESTATES) NOTICE OF PETITION TO ADMINISTER ESTATE: BETTY PAT HASTINGS 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: BETTY PAT HASTINGS 2. A Petition for Probate has been filed by: LINDA NEVILL in the Superior Court of California, County of: KERN 3. The Petition for Probate requests that: LINDA NEVILL be appointed as personal representative to administer the estate of the decedent. 4. (X) The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. (X) The petition requests authority to administer the estate under the independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: a. Date: 11/19/2020 Time: 10:30AM (X) Dept.:P b. Address of court: (X) same as noted above 7. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. (X) Petitioner: LINDA NEVILL 3320 COUNTRY WAY ACTON, CA 93510 (661) 816-0046 Published on: October 23, 30 / November 06, 13, 2020 El Popular FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4150 RICOSITAS PALETERIA 1001 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 5005 OAKVILLE CT BAKERSFIELD, CA 93313 This business is conducted by: GENERAL PARTNERSHIP SIGNED: DALIA LOPEZ NUNEZ Last name of individual, partner, or name of Corporation, LLC or LP: DALIA LOPEZ NUNEZ 5005 OAKVILLE CT BAKERSFIELD, CA 93313 MYRNA ELIZABETH REYES 5005 OAKVILLE CT 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: 09/16/2020 Date Statement Expires: 09/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 09, 16, 23, 30, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4224 FILE No. 2020-B4225 QUALITY TAX SERVICE QUALITY TAX AND BOOKKEEPING SERVICE 3030 LANDCO DR SUITE 6 BAKERSFIELD, CA 93308 Mailing Address: 3030 LANDCO DR SUITE 6 BAKERSFIELD, CA 93308 This business is conducted by: GENERAL PARTNERSHIP SIGNED: CHARLES A. HENRIKSEN Last name of individual, partner, or name of Corporation, LLC or LP: DAVID PETERS 3796 GAZEBO LANE CAMARILLO, CA 93012 CHARLES A. HENRIKSEN 15507 JOSEPH PHELPS AVE BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 09/01/2005 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 09/23/2020 Date Statement Expires: 09/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 16, 23, 30 / November 06, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4421 PARDO TRUCKING 1216 SERINIDAD WAY ARVIN, CA 93203 Mailing Address: 1216 SERINIDAD WAY ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: LUIS ALBERTO PARDO Last name of individual, partner, or name of Corporation, LLC or LP: LUIS ALBERTO PARDO 1216 SERINIDAD WAY ARVIN, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/07/2020 Date Statement Expires: 10/07/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO October 23, 30 / November 06, 13, 2020 EL POPULAR ¿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 necesita mujer madura para limpiar casa y otras tareas hogareñas. Debe hablar Español y trabajar los lunes, miércoles y viernes de 9:00 a.m. a 1:00 p.m. Debe de tener número del seguro social o visa de trabajo. Llame a Isa al 661-304-7995 Prime Contractor Seeking DBE Sub Contractor for Beverly Grand Mutual Water Project. Please email to: lentzconstruction19@yahoo.com Contratista Principal que busca DBE Sub Contratista para Beverly Grand Mutual Water Project. Por favor envíe un correo electrónico a: lentzconstruction19@yahoo.com

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - October 22, 2020