El Popular News

November 05, 2020

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

Issue link: https://www.ifoldsflip.com/i/1307065

Contents of this Issue

Navigation

Page 9 of 11

6 - 12 de Noviembre, 2020 © El Popular I 10A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES Publicación de Todos Avisos Legales: emilio@elpopularnews.com AVISOS LEGALES • LEGAL NOTICES NOTICE OF LIEN SALE e following persons have stored items at Abby's Mini Storage, 3311 TRUXTUN Ave, Bakersfield, CA 93301. ese items (Household, furniture, boxes,pro drums and other music instruments) will be sold at public auction on Saturday, November 14, 2020 at 8:00 AM if the unit is not paid in full. UNIT# 0162 Korie Rhea UNIT# 0178 Susan Garcia UNIT# 0366 Anastasia Sanchez UNIT# 0387 Isabel Gonzalez UNIT# 0300 Maria Soto UNIT# 0443 Christopher Miller UNIT# 0553 Cesar Erazo UNIT# 0582 Steven Orsburn UNIT# 0597 Reginal Cobian UNIT# 0725 Lydia Cruz UNIT# 0732 Anthony Cooper UNIT# 0734 Gloria Alvarez UNIT# 0824 Tiffany Collins UNIT# 0905 John Fike UNIT# 0933 Lisa Johnson UNIT# 1117 Latamra Washington UNIT# 1135 Sheryl Muir UNIT# 1214 Regina Gage UNIT# 1263 Aaron Peavyhouse UNIT# 1264 Aaron Peavyhouse UNIT# 1275 Aldo Rentería UNIT# 1461 Sheryl Muir UNIT# 1518 Rene Carrizales UNIT# 1531 Peter Solari UNIT# 1533 Peter Solari UNIT# 1577 Parris Hayes UNIT# 2028 Amber Hansen FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4700 JUST A COAL MINER'S DAUGHTER 1518 19TH ST BAKERSFIELD, CA 93301 Mailing Address: 10309 MERRIWEATHER DR #A BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: DENISE CHAPMAN Last name of individual, partner, or name of Corporation, LLC or LP: DENISE MICHELE CHAPMAN 10309 MERRIWEATHER DR #A 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: 10/26/2020 Date Statement Expires: 10/26/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4748 SUPREME MOTORS 128 E 21ST ST C BAKERSFIELD, CA 93305 Mailing Address: 806 NEW ZEALAND DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: AURELIO GUZMAN TAPIA Last name of individual, partner, or name of Corporation, LLC or LP: AURELIO GUZMAN TAPIA 806 NEW ZEALAND 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: 10/28/2020 Date Statement Expires: 10/28/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 06, 13, 20, 27, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B3371 Business Name you wish to abandon: SUPREME MOTORS 128 E 21ST UNIT C BAKERSFIELD, CA 93305 Mailing address of business: 128 E 21ST UNIT C BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: AURELIO GUZMAN TAPIA 806 NEW ZEALAND DR 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: 2020-B3371 Original FBN Statement Filed on: 07/30/2020 This statement of Abandonment filed on: 10/28/2020 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4664 ASH CONSULTING 14045 DESERT ROSE CT BAKERSFIELD, CA 93314 Mailing Address: 14045 DESERT ROSE CT BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: WARREN ASH Last name of individual, partner, or name of Corporation, LLC or LP: WARREN GENE ASH 14045 DESERT ROSE CT BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 01/15/2005. 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: 10/22/2020 Date Statement Expires: 10/22/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4684 SISTER'S BARBERSHOP & SALON 301 TAFT HWY BAKERSFIELD , CA 93307 Mailing Address: 4512 ADIDAS CT BAKERSFIELD , CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARCIA MAYTA Last name of individual, partner, or name of Corporation, LLC or LP: MARCIA MAYTA 4512 ADIDAS 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: 10/23/2020 Date Statement Expires: 10/23/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4821 KERN KAR KARE 6608 GREENSWARD WAX BAKERSFIELD, CA 93309 Mailing Address: 6608 GREENSWARD WAX BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: RAFAEL CHAVEZ PEREZ III Last name of individual, partner, or name of Corporation, LLC or LP: RAFAEL CHAVEZ PEREZ III 6608 GREENSWARD WAX 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2016-B1692 Business Name you wish to abandon: AMERICA'S ARMORY 6608 GREENSWARD WAY BAKERSFIELD, CA 93309 Mailing address of business: 6608 GREENSWARD WAY BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: RAFAEL C. PEREZ 6608 GREENSWARD WAY 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: 2016-B1692 Original FBN Statement Filed on: 03/08/2016 This statement of Abandonment filed on: 10/29/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4790 E-RATE 360 SOLUTIONS 4909 CALLOWAY DR STE 102 BAKERSFIELD , CA 93312 Mailing Address: PO BOX 999 BAKERSFIELD , CA 93302 This business is conducted by: CORPORATION SIGNED: FRED BRAKEMAN Last name of individual, partner, or name of Corporation, LLC or LP: INFINITY COMMUNICATIONS & CONSULTING, INC. 4909 CALLOWAY DR STE 102 BAKERSFIELD , CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 10/16/2020. 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: 10/28/2020 Date Statement Expires: 10/28/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4670 MILL CREEK CATERING 10921 OLCESE RD BAKERSFIELD, CA 93308 Mailing Address: 933 W ST GEORGE RIDGECREST , CA 93555 This business is conducted by: INDIVIDUAL SIGNED: ANGELA M. CRAWFORD Last name of individual, partner, or name of Corporation, LLC or LP: ANGELA CRAWFORD 10921 OLCESE RD BAKERSFIELD, CA 93308 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: 10/22/2020 Date Statement Expires: 10/22/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4622 SAF HEALTH & LIFE INSURANCE 4104 PARKER AVEUNE, APARTMENT A BAKERSFIELD, CA 93309 Mailing Address: 4104 PARKER AVEUNE, APARTMENT A BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: SHIRLEY ANN FLOYD Last name of individual, partner, or name of Corporation, LLC or LP: SHIRLEY ANN FLOYD 4104 PARKER AVEUNE, APARTMENT A 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: 10/20/2020 Date Statement Expires: 10/20/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4741 CJTOOICY 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 Mailing Address: 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: LARIBEL V. SABERON Last name of individual, partner, or name of Corporation, LLC or LP: LARIBEL VEGA SABERON 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 CRYSTAL-JADE VEGA SABERON 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/27/2020 Date Statement Expires: 10/27/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4579 FILE No. 2020-B4580 ST. JOHN MEDICAL TRANSPORT SERVICE ST. JOHN MTS 8536 KERN CANYON ROAD #78 BAKERSFIELD, CA 93306 Mailing Address: PO BOX 2402 BAKERSFIELD, CA 93303 This business is conducted by: INDIVIDUAL SIGNED: DARREN AMOS Last name of individual, partner, or name of Corporation, LLC or LP: DARREN AMOS 8536 KERN CANYON ROAD #78 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: 10/16/2020 Date Statement Expires: 10/16/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4594 TACOS AL VAPOR EL CORA 508 ADAMS ST BAKERSFIELD, CA 93307 Mailing Address: 508 ADAMS ST BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: EDGAR JOEL ORTIZ AGUAYO Last name of individual, partner, or name of Corporation, LLC or LP: EDGAR JOEL ORTIZ AGUAYO 508 ADAMS ST 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: 10/19/2020 Date Statement Expires: 10/19/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ October 30 / November 06, 13, 20, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B2623 Business Name you wish to abandon: CJTOOICY 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 Mailing address of business: 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: CRYSTAL-JADE VEGA SABERON 4711 TRIPLE CROWN DRIVE BAKERSFIELD, CA 93312 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-B2623 Original FBN Statement Filed on: 06/15/2020 This statement of Abandonment filed on: 10/27/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4534 SARAH RUTH INTERIORS INC 3720 EASTON DRIVE SUITE 7 BAKERSFIELD, CA 93309 Mailing Address: 3720 EASTON DRIVE SUITE 7 BAKERSFIELD, CA 93309 This business is conducted by: CORPORATION SIGNED: SARAH WARD Last name of individual, partner, or name of Corporation, LLC or LP: SARAH RUTH INTERIORS, INC 159 A STREET BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 08/10/2020 . 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: 10/14/2020 Date Statement Expires: 10/14/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4763 SERENITY SALON 1403 ALLEN RD SUITE 400 BAKERSFIELD, CA 93314 Mailing Address: 12008 BEDFORDSHIRE DRIVE BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: CASEY RION Last name of individual, partner, or name of Corporation, LLC or LP: HAIRPROS SALON INC 12008 BEDFORDSHIRE DRIVE BAKERSFIELD, CA 93311 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: 10/28/2020 Date Statement Expires: 10/28/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4844 OPTICS ENERGY 12822 BEECHFIELD BAKERSFIELD, CA 93312 Mailing Address: 12822 BEECHFIELD BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: STEPHANIE MARLOWE Last name of individual, partner, or name of Corporation, LLC or LP: STEPHANIE ANN MARLOWE 12822 BEECHFIELD BAKERSFIELD, CA 93312 DANIEL ANTHONY MARLOWE 12822 BEECHFIELD BAKERSFIELD, CA 93312 GILBERT JUAREZ 5913 MOONLIGHT PEAK BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 09/01/2020 . 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4624 S & B LATINO MARKET 900 STERLING ROAD BAKERSFIELD, CA 93306 Mailing Address: 900 STERLING ROAD BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: GUALBERO N. VERGARA Last name of individual, partner, or name of Corporation, LLC or LP: GUALBERO N. VERGARA 3670 MARIGOLD STREET SEAL BEACH, CA 90740 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: 10/20/2020 Date Statement Expires: 10/20/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4811 BIRCHFIELD CPA 2010 17TH STREET BAKERSFIELD, CA 93301 Mailing Address: 9700 HOLLY OAK DRIVE BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: PATRICK BIRCHFIELD Last name of individual, partner, or name of Corporation, LLC or LP: BIRCHFIELD PROFESSIONAL SERVICES, INC. 9700 HOLLY OAK DRIVE BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 09/20/2020 . 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 06, 13, 20, 27, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4900 LA TERRAZA AUTHENTIC MEXICAN FOOD 2538 S UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 702 JUMBUCK LANE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: RAMONA HERRERA Z Last name of individual, partner, or name of Corporation, LLC or LP: RAMONA HERRERA Z 702 JUMBUCK LANE 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: 11/04/2020 Date Statement Expires: 11/04/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 06, 13, 20, 27, 2020 EL POPULAR AVISO DE AUDIENCIA PÚBLICA PARA REVISAR Y CONSIDERAR EL INFORME ANUAL CONSOLIDADO DE DESEMPEÑO Y EVALUACIÓN (CAPER) DEL CONDADO DE KERN PARA EL AÑO FISCAL 2019-20 AVISO DE AUDIENCIA PÚBLICA PROPUESTAS DE ENMIENDAS SUSTANCIALES A LOS PLANES DE ACCIÓN ANUALES DEL CONDADO AÑO FISCAL (AF) 2019-2020 Y 2020-2021 PARA PROGRAMAS DE DESARROLLO COMUNITARIO El 8 de diciembre de 2020, la Junta de Supervisores del Condado de Kern llevará a cabo una audiencia pública para dar a los residentes del Condado y las Ciudades Cooperativas California City, Ridgecrest, Wasco, Shafter y Tehachapi, la oportunidad de comentar sobre el Condado. Informe de evaluación y desempeño anual consolidado (CAPER). El informe identifica el progreso en proyectos, programas y logros relacionados realizados desde el 1 de julio de 2019 hasta el 30 de junio de 2020, en la ejecución de tres programas federales: Subvención en bloque para el desarrollo comunitario (CDBG), Asociaciones de inversión en viviendas (HOME) y Soluciones de emergencia (ESG). La audiencia se llevará a cabo el: Fecha: martes 8 de diciembre de 2020 Hora: 2:00 p.m., o poco después Ubicación: Cámara de la Mesa Directiva - Primer piso Centro Administrativo del Condado de Kern 1115 Truxtun Avenue Bakersfield, California Después de la audiencia, se le pedirá a la Junta de Supervisores que aprueben el CAPER y autoricen a la División de Desarrollo Comunitario del Departamento de Planificación y Recursos Naturales (PLNR) a presentar el CAPER al Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD). Todos los comentarios escritos y orales recibidos al final de la audiencia pública se enviarán a HUD como parte del documento final de CAPER. El proyecto CAPER estará disponible al publico para su revisión pública un mínimo de 15 días antes de la audiencia pública en los siguientes lugares: Departamento de Planificación y Recursos Naturales (ver dirección a continuación); los Ayuntamientos del Acuerdo de Cooperación ubicados en California City, Ridgecrest, Wasco, Shafter y Tehachapi; la Biblioteca Beale Memorial (701 Truxtun Ave., Bakersfield) y todas las sucursales de bibliotecas del Condado. El CAPER 2019-20 se puede revisar a partir del 18 de noviembre de 2020 en el sitio web de Desarrollo Comunitario del Condado: https://kernplanning.com/ community-development-2/. Antes de la audiencia pública programada para el 8 de diciembre de 2020, los comentarios y / o preguntas sobre el CAPER y / o el desempeño del Condado durante el año del programa 2019-20 pueden dirigirse a: Departamento de Planificación y Recursos Naturales - División de Desarrollo Comunitario 2700 "M" Street, Suite 250, Bakersfield, California 93301 al (661) 862-5050 o James Golden, Planificador III al (661) 862-5130, o Lonnie Bell, Planificador supervisor al (661) 862-8659 TTY Relay 1 (800) 735-2929 para personas con discapacidad auditiva LEY DE AMERICANOS CON DISCAPACIDADES (Sección 54953.2 del Código de Gobierno) La Cámara de la Junta de Supervisores es accesible para las personas con discapacidad. Las personas discapacitadas que necesiten asistencia especial para asistir o participar en una reunión de la Junta de Supervisores pueden solicitar asistencia en la Secretaría de la Junta de Supervisores, Quinto piso, 1115 Truxtun Avenue, Bakersfield, California o llamando al (661) 868-3585. Se hará todo lo posible para acomodar razonablemente a las personas con discapacidades poniendo a disposición el material de la reunión en formatos alternativos. Las solicitudes de asistencia deben hacerse cinco (5) días hábiles antes de la reunión siempre que sea posible. El 8 de diciembre de 2020, la Junta de Supervisores del Condado de Kern llevará a cabo una audiencia pública para brindar la oportunidad de comentarios públicos sobre las siguientes enmiendas propuestas a los años fiscales (AF) del Condado 2019-2020 y Planes de Acción Anual para Programas de Desarrollo Comunitario 2020-2021. La Mesa Directiva considerará la siguiente enmienda sustancial propuesta de conformidad con el Título I de la Ley de Vivienda y Desarrollo Comunitario de 1974, según enmendada, y el Plan de Participación Ciudadana del Condado. Después de la audiencia pública, la Junta de Supervisores puedrá autorizar al Departamento a enmendar las actividades existentes financiadas por la Subvención en Bloque para el Desarrollo Comunitario (CDBG) de la siguiente manera: Más Noticia Local: www.elpopularnews.com

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - November 05, 2020