El Popular News

November 12, 2020

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

Issue link: https://www.ifoldsflip.com/i/1308979

Contents of this Issue

Navigation

Page 9 of 11

13 - 19 de Noviembre, 2020 © El Popular I 10A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES Publicación de Todos Avisos Legales: Emilio Garcia 661-325-7725 AVISOS LEGALES • LEGAL NOTICES 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 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-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 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4487 FILE No. 2020-B4488 FILE No. 2020-B4489 BRIMHALL REALTY THE BRIMHALL GROUP-REAL ESTATE THE CARRUESCO TEAM 11805 SHANKLIN ST BAKERSFIELD, CA 93312 Mailing Address: 11805 SHANKLIN ST BAKERSFIELD, CA 93312 This business is conducted by: CORPORATION SIGNED: GARY B CARRUESCO Last name of individual, partner, or name of Corporation, LLC or LP: GT RE ENTERPRISES INC 11805 SHANKLIN ST BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 01/05/2018 . 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: 10/09/2020 Date Statement Expires: 10/09/2025 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-B4548 LONCHES MARLENE 2 8331 KERN CANYON RD BAKERSFIELD, CA 93306 Mailing Address: 10816 BRICKYARD CT BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: MARLENE LAGUNA Last name of individual, partner, or name of Corporation, LLC or LP: MARLENE LAGUNA 10816 BRICKYARD CT BAKERSFIELD, CA 93301 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: 10/14/2020 Date Statement Expires: 10/14/2025 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-B4802 ALL TECH AUTO GLASS 813 APPLE ST BAKERSFIELD, CA 93307 Mailing Address: 813 APPLE ST BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JUAN A. GONZALEZ JR. Last name of individual, partner, or name of Corporation, LLC or LP: JUAN A. GONZALEZ JR. 813 APPLE 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4967 Business Name you wish to abandon: NMV INVESTMENTS 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 Mailing address of business: 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: MANUEL VIGIL 11508 CALIFORNIA POPPY DR BAKERSFIELD, CA 93311 MONIQUE VIGIL 33 PROMONTORY TRABUCO CANYON, CA 92679 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-B4967 Original FBN Statement Filed on: 07/31/2019 This statement of Abandonment filed on: 10/28/2020 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4814 FILE No. 2020-B4815 AMERICAN CAB SERVICE AMERICAN TAXI CAB 715 DIGGES LN BAKERSFIELD, CA 93307 Mailing Address: 715 DIGGES LN BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JESSICA M. AGUILLAR Last name of individual, partner, or name of Corporation, LLC or LP: JESSICA M. AGUILLAR AGUILLAR 715 DIGGES LN 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: 10/29/2020 Date Statement Expires: 10/29/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B2667 Business Name you wish to abandon: LM STORE 1717 CECIL BRUNNER DR BAKERSFIELD, CA 93304 Mailing address of business: P.O. BOX 9661 BAKERSFIELD, CA 93389 Registrant ( s) who wish to abandon the business name: LORENZO MOSQUERA BERNACHEA 1717 CECIL BRUNNER DR 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: 2017-B2667 Original FBN Statement Filed on: 04/10/2017 This statement of Abandonment filed on: 11/05/2020 MARY B BEDARD, County Clerk R. ROBERTS-MARTIN Published on: November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4883 RJ PAINT SHOP 126 E 21ST ST BAKERSFIELD, CA 93301 Mailing Address: 126 E 21ST ST BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: MALENY COBARRUVIAS Last name of individual, partner, or name of Corporation, LLC or LP: MALENY COBARRUVIAS E. 1000 PACHECO RD APT 65 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: 11/02/2020 Date Statement Expires: 11/02/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4956 TASHA'S DAYCARE 8114 LABORAUGH DRIVE #C BAKERSFIELD, CA 93311 Mailing Address: P.O. BOX 42534 BAKERSFIELD, CA 93384 This business is conducted by: INDIVIDUAL SIGNED: LATACHIA ROBERTSON Last name of individual, partner, or name of Corporation, LLC or LP: LATACHIA ROBERTSON 8114 LABORAUGH DRIVE #C BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 01/15/2018 . 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: 11/05/2020 Date Statement Expires: 11/05/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5023 V&B AUTO REPAIR 10011 MAIN ST LAMONT, CA 93241 Mailing Address: 10011 MAIN ST LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: VICTOR BERNABE Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR BERNABE 10011 MAIN ST LAMONT, CA 93241 The registrant commenced to transact business under the fictitious name or names listed above on: 11/30/1995 . 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: 11/09/2020 Date Statement Expires: 11/09/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4911 ITS EPOXY 1554 N GUAM ST BAKERSFIELD, CA 93301 Mailing Address: 1554 N GUAM ST SP #23 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: HECTOR FUENTES Last name of individual, partner, or name of Corporation, LLC or LP: HECTOR NATHANIEL FUENTES HERNANDEZ 1554 N GUAM ST SP #23 BAKERSFIELD, CA 93301 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: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4983 BLACK & WHITE MOBILE LODGE 721 OSWELL ST BAKERSFIELD, CA 93306 Mailing Address: PO BOX 37 SAN DIMAS, CA 91773 This business is conducted by: TRUST SIGNED: KEVIN HOLLINGSWORTH Last name of individual, partner, or name of Corporation, LLC or LP: KEVIN HOLLINGSWORTH 482 W. ARROW HWY, #F SAN DIMAS, CA 91773 The registrant commenced to transact business under the fictitious name or names listed above on: 08/01/2008 . 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: 11/06/2020 Date Statement Expires: 11/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4962 KING LEO'S PIZZA 10701 CHASE AVE BAKERSFIELD , CA 93306 Mailing Address: 10701 CHASE AVE BAKERSFIELD , CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JOHN E. AVALOS Last name of individual, partner, or name of Corporation, LLC or LP: JOHN E. AVALOS 10701 CHASE AVE 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: 11/06/2020 Date Statement Expires: 11/06/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5041 FILE No. 2020-B5042 LIBERTY SELF STORAGE U STOR CITY 6142 LINDBERG VLBD CALIFORNIA, CA 93505 Mailing Address: 1850 YOSEMITE PARKWAY MERCED, CA 95341 This business is conducted by: CORPORATION SIGNED: KAO SAETERN Last name of individual, partner, or name of Corporation, LLC or LP: SELF STORAGE BROKERS OF CALIFORNIA INC. 1850 YOSEMITE PARKWAY MERCED, CA 95341 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: 11/10/2020 Date Statement Expires: 11/10/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B4603 TROPICANA SUPERMARKET 8167 BAY AVE CALIFORNIA CITY, CA 93505 Mailing Address: 2409 PERSIMMON STREET WASCO, CA 93280 This business is conducted by: CORPORATION SIGNED: ABDULHAFED ALI Last name of individual, partner, or name of Corporation, LLC or LP: ADELSONS INC 2409 PERSIMMON STREET 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: 10/19/2020 Date Statement Expires: 10/19/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 13, 20, 27 / December 04, 2020 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2020-B5043 JOSE VILLATORO AUTO DETAIL 2500 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 2500 NILES ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JOSE G VILLATORO REYES Last name of individual, partner, or name of Corporation, LLC or LP: JOSE G VILLATORO REYES 4206 WHITE LN APT C BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 11/10/2020 . 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: 11/10/2020 Date Statement Expires: 11/10/2025 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 13, 20, 27 / December 04, 2020 EL POPULAR CIUDAD DE BAKERSFIELD AVISO PÚBLICO DE DISPONIBILIDAD DE FINANCIAMIENTO La Ciudad de Bakersfield desea anunciar que ya está disponible una Solicitud de Propuesta (RFP) para usar fondos asequibles a través del Programa de Seguri- dad Pública y Servicios Vitales para desarrollar viviendas ase- quibles y de calidad. La RFP de- scribe el proceso de solicitud de los fondos y los requisitos del programa, que siguen al uso de esos fondos. La fecha límite para la presentación es el martes 8 de diciembre de 2020 a las 5:00 p.m. La Solicitud de propuestas (RFP) está disponible en: https://bakersfieldcity.us/gov/ depts/economic_n_community_ development/default.htm También puede recoger una copia en el Departamento de Desarrollo Económico y Comuni- tario de la Ciudad de Bakersfield, 1715 Chester Ave. Bakersfield, CA 93301, segundo piso. Para obtener más información, comuníquese con Jason Cater, Planificador Asociado II, Depar- tamento de Desarrollo Económi- co y Comunitario de la Ciudad de Bakersfield: (661) 326-3765, TTY: (800) 735-2929 o jcater@ba- kersfieldcity.us.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - November 12, 2020