El Popular News

April 29, 2021

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

Issue link: https://www.ifoldsflip.com/i/1366780

Contents of this Issue

Navigation

Page 9 of 11

30 de Abril - 6 de Mayo, 2021 © El Popular I 10A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B4962 Business Name you wish to abandon: KING LEO'S PIZZA 10701 CHASE AVE BAKERSFIELD, CA 93306 Mailing address of business: 10701 CHASE AVE BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: JOHN F. AVALOS 10701 CHASE AVE 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-B4962 Original FBN Statement Filed on: 11/06/2020 This statement of Abandonment filed on: 04/06/2021 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2013 EL ASADERO TACO GRILL 215 NILES PL BAKERSFIELD, CA 93305 Mailing Address: 215 NILES PL BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: LUIS CANTO Last name of individual, partner, or name of Corporation, LLC or LP: LUIS CANTO 10518 HIGH PLATEAU 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: 04/12/2021 Date Statement Expires: 04/12/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1845 FILE No. 2021-B1846 ABBY'S MINI STORAGE BAKERSFIELD MINI STORAGE 3311 TRUXTUN AVE BAKERSFIELD, CA 93301 Mailing Address: 3311 TRUXTUN AVE BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: BARRY BERMAN Last name of individual, partner, or name of Corporation, LLC or LP: BARRY BERMAN 4163 PINEWOOD LAKE DR BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 04/15/1994 . 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: 04/08/2021 Date Statement Expires: 04/08/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B7271 Business Name you wish to abandon: EL MEXICANO MARKET Y TACOS 1218 NILES ST BAKERSFIELD, CA 93307 Mailing address of business: 1218 NILES ST BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARIA GUADALUPE ALVARADO GARCIA 8 KINCAID ST BAKERSFIELD, CA 93305 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-B7271 Original FBN Statement Filed on: 10/26/2017 This statement of Abandonment filed on: 04/15/2021 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: April 23, 30 / May 07, 14, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B3606 Business Name you wish to abandon: PALMS SUB BOURBON LIQUORS 635 NINA ST BAKERSFIELD, CA 93307 Mailing address of business: 635 NINA ST BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: ALBERT MARQUEZ SR. 635 NINA ST 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-B3606 Original FBN Statement Filed on: 08/12/2020 This statement of Abandonment filed on: 04/12/2021 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1999 MIRELES TRUCKING 982 VALENCIA DR. MCFARLAND, CA 93250 Mailing Address: 982 VALENCIA DR. MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: DAVID MIRELES Last name of individual, partner, or name of Corporation, LLC or LP: DAVID MIRELES 982 VALENCIA DR. MCFARLAND, CA 93250 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/12/2021 Date Statement Expires: 04/12/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2077 ANGELICA'S BEAUTY SALON 3905 HUGHES LN STE D BAKERSFIELD, CA 93304 Mailing Address: 3605 CALICO ROCK CT BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ANGELICA SAENZ Last name of individual, partner, or name of Corporation, LLC or LP: ANGELICA SAENZ 3605 CALICO ROCK CT BAKERSFIELD, CA 93313 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: 04/13/2021 Date Statement Expires: 04/13/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1990 THE CHICKEN SHOP 2018 5TH PLACE DELANO, CA 93215 Mailing Address: 2018 5TH PLACE DELANO, CA 93215 This business is conducted by: MARRIED COUPLE SIGNED: KIRK D. EMERICK Last name of individual, partner, or name of Corporation, LLC or LP: KIRK D. EMERICK 2018 5TH PLACE DELANO, CA 93215 MONICA O. EMERICK 2018 5TH PLACE DELANO, CA 93215 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: 04/12/2021 Date Statement Expires: 04/12/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1965 TAQUERIA EL PAISANO 1320 ISABELL RD BAKERSFIELD, CA 93306 Mailing Address: 1320 ISABELL RD BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: LUIS AQUINO-GUZMAN Last name of individual, partner, or name of Corporation, LLC or LP: LUIS AQUINO-GUZMAN 1320 ISABELL RD BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 03/23/2021 . 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: 04/10/2021 Date Statement Expires: 04/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2116 FILE No. 2021-B2117 FILE No. 2021-B2118 CASA ROYAL CORPORATION CASA ROYAL BANQUET HALL JNJ BRIDALS 1901 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: PO BOX 1697 BAKERSFIELD, CA 93302 This business is conducted by: CORPORATION SIGNED: FERNANDO ROCHA Last name of individual, partner, or name of Corporation, LLC or LP: CASA ROYAL CORPORATION 1901 CHESTER AVE BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 03/27/2018 . 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: 04/15/2021 Date Statement Expires: 04/15/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: N. FRANCO April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1944 FILE No. 2021-B1945 FILE No. 2021-B1946 BAKERSFIELD PLAZA MERCADO LATINO MERCADO LATINO TIANGUIS 2105 EDISON HWY BAKERSFIELD, CA 93305 Mailing Address: 2105 EDISON HWY BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: GILBERTO ARIAS Last name of individual, partner, or name of Corporation, LLC or LP: ARIAS LATINO MARKET, INC. 2105 EDISON HWY BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 06/14/1995 . 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: 04/10/2021 Date Statement Expires: 04/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1685 BACKDROPS BY J&A 442 PLUMTREE DR ARVIN, CA 93203 Mailing Address: 442 PLUMTREE DR ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: GERARDO PANTOJA JUAREZ Last name of individual, partner, or name of Corporation, LLC or LP: GERARDO PANTOJA JUAREZ 442 PLUMTREE DR ARVIN, CA 93203 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: 04/03/2021 Date Statement Expires: 04/03/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B1683 ANTOJITOS DE MI RANCHO AL ESTILO GTO 442 PLUMTREE DR ARVIN, CA 93203 Mailing Address: 442 PLUMTREE DR ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: GERARDO PANTOJA JUAREZ Last name of individual, partner, or name of Corporation, LLC or LP: GERARDO PANTOJA JUAREZ 442 PLUMTREE DR ARVIN, CA 93203 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: 04/03/2021 Date Statement Expires: 04/03/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN April 23, 30 / May 07, 14, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2142 RICOSITAS SWEETS 1142 S P STREET BAKERSFIELD, CA 93307 Mailing Address: 5005 OAK VILLE 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 OAK VILLE CT. BAKERSFIELD, CA 93313 MYRNA ELIZABETH REYES 5005 OAK VILLE 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: 04/16/2021 Date Statement Expires: 04/16/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2092 IGLESIA EMMANUEL 1300 E. BRUNDAGE LANE BAKERSFIELD, CA 93307 Mailing Address: P.O. BOX 71208 BAKERSFIELD, CA 93387 This business is conducted by: CORPORATION SIGNED: ELMER RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: MINISTERIOS MARANATHA 1934 CAMPBELL AVE SAN DIEGO, CA 94577 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2005 . 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: 04/13/2021 Date Statement Expires: 04/13/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2270 CENTRAL VALLEY AIR CONDITIONING 101 THELMA DR BAKERSFIELD, CA 93305 Mailing Address: 101 THELMA DR BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: CLAY ALAN JONES Last name of individual, partner, or name of Corporation, LLC or LP: CLAY ALAN JONES 101 THELMA DR 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: 04/26/2021 Date Statement Expires: 04/26/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2269 BAKERSFIELD TRAINING CENTER 3600 CHESTER AVE. SUITE # E BAKERSFIELD, CA 93301 Mailing Address: 3600 CHESTER AVE. SUITE # E BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: EVELYN CRUZ Last name of individual, partner, or name of Corporation, LLC or LP: EVELYN CRUZ 5926 BOLIVIA DR BUENA PARK, CA 90620 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: 04/26/2021 Date Statement Expires: 04/26/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2355 PAINTED LADY'S GARDEN 3912 JEROME WAY BAKERSFIELD, CA 93309 Mailing Address: 3912 JEROME WAY BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: KIRA ANN MOLINA Last name of individual, partner, or name of Corporation, LLC or LP: KIRA ANN MOLINA 3912 JEROME WAY 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: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2353 SMOKE ZONE 3621 CALIFORNIA AVE SUITE C BAKERSFIELD, CA 93309 Mailing Address: 3621 CALIFORNIA AVE SUITE C BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: AKRAM ABDULLAH ALAWDI Last name of individual, partner, or name of Corporation, LLC or LP: AKRAM ABDULLAH ALAWDI 3621 CALIFORNIA AVE SUITE C BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 08/03/2013 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2354 BAKERSFIELD SMOKE ZONE 3621 CALIFORNIA AVE SUITE C BAKERSFIELD, CA 93309 Mailing Address: 3621 CALIFORNIA AVE SUITE C BAKERSFIELD, CA 93309 This business is conducted by: COPORATION SIGNED: AKRAM ALAWDI Last name of individual, partner, or name of Corporation, LLC or LP: MYSS WHOLESALE INC. 2113 DONNALYNN 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: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2046 PRESTIGE BARBER SHOP 104 1/2 W. SHERWOOD AVE MCFARLAND, CA 93250 Mailing Address: 104 1/2 W. SHERWOOD AVE MCFARLAND, CA 93250 This business is conducted by: GENERAL PARTNERSHIP SIGNED: ANTHONY AVILA Last name of individual, partner, or name of Corporation, LLC or LP: ANTHONY AVILA 309 17TH ST APT A BAKERSFIELD, CA 93301 RICHARD ADELMANN 9027 SELMA 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: 04/13/2021 Date Statement Expires: 04/13/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2308 DON JUAN SNACK BAR 2207 BRUNDAGE LN BAKERSFIELD, CA 93304 Mailing Address: 1117 MEADOWS ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JUAN CARLOS TREJO-MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS TREJO-MEDINA 1117 MEADOWS 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: 04/26/2021 Date Statement Expires: 04/26/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2352 FRENCHIES MINI DONUTS 2901 LA COSTA ST APT A BAKERSFIELD, CA 93306 Mailing Address: 2901 LA COSTA ST APT A BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: SALVADOR MEZA Last name of individual, partner, or name of Corporation, LLC or LP: SALVADOR MEZA 2901 LA COSTA ST APT A 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: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2342 WORLD OF ELECTRONICS 11900 CHRISTY AVE BAKERSFIELD, CA 93312 Mailing Address: 11900 CHRISTY AVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: NORBERTA LEDEZMA FRANCO Last name of individual, partner, or name of Corporation, LLC or LP: NORBERTA LEDEZMA FRANCO 11900 CHRISTY AVE BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 04/16/2021 . 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: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. PADILLA April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2341 CHATOW CHAGO TOWING AUTO CLINIC TIRES BRAKE & SERVICES INC. 8220 E PANAMA LN BAKERSFIELD, CA 93305 Mailing Address: 8220 E PANAMA LN BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: SANTIAGO LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: CHATOW CHAGO TOWING AUTO CLINIC TIRES BRAKE & SERVICES INC. 8220 E PANAMA LN 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: 04/27/2021 Date Statement Expires: 04/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ April 30 / May 07, 14, 21, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B0259 Business Name you wish to abandon: DANKER CO 8105 ROCKHAMPTON DR BAKERSFIELD, CA 93313 Mailing address of business: 8105 ROCKHAMPTON DR BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: HAETHIM AEZAH 8105 ROCKHAMPTON DR BAKERSFIELD, CA 93313 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2020-B0259 Original FBN Statement Filed on: 01/09/2020 This statement of Abandonment filed on: 04/27/2021 MARY B BEDARD, County Clerk R. PADILLA Published on: April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2309 FAST SMOG CHECK 2727 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 2727 NILES ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MARIA ELIZABETH BELIZ MARIN Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ELIZABETH BELIZ MARIN 6601 EUCALYPTUS DR SPC 335 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: 04/26/2021 Date Statement Expires: 04/26/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN April 30 / May 07, 14, 21, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B2268 JOHNNY G'S CLEANUP AND HAULING 1325 QUARTZ HILL RD. BAKERSFIELD, CA 93307 Mailing Address: PO BOX 70424 BAKERSFIELD, CA 93387 This business is conducted by: INDIVIDUAL SIGNED: JOHNNY RAY GRIFFIN Last name of individual, partner, or name of Corporation, LLC or LP: JOHNNY RAY GRIFFIN 1325 QUARTZ HILL RD. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 01/04/2021 . 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: 04/26/2021 Date Statement Expires: 04/26/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN April 30 / May 07, 14, 21, 2021 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 29, 2021