El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.
Issue link: https://www.ifoldsflip.com/i/1446508
• AVISOS LEGALES • • AVISOS LEGALES • STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0472 Business Name you wish to abandon: UNITED PRESSURE WASHER 304 MARGE AVE BAKERSFIELD, CA 93307 Mailing address of business: 304 MARGE AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: JOSE MANUEL RIVERA 304 MARGE AVE 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: 2022-B0472 Original FBN Statement Filed on: 01/19/2022 This Statement of Abandonment Filed on: 01/20/2022 MARY B BEDARD, County Clerk: M HERNANDEZ Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B6922 Business Name you wish to abandon: M&R AUTO SALES 2325 B SO UNION AVENUE BAKERSFIELD, CA 93307 Mailing address of business: 2325 B SO UNION AVENUE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARIO GUILLERMO SANDOVAL 1205 CANDACE AVE BAKERSFIELD, CA 93307 RUTH IBET SANDOVAL 1205 CANDACE AVE 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: 2021-B6922 Original FBN Statement Filed on: 10/19/2021 This Statement of Abandonment Filed on: 01/24/2022 MARY B BEDARD, County Clerk: M HERNANDEZ Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1231 Business Name you wish to abandon: WEST COAST CACHETONES TIRES 9543 SOUTH UNION AVENUE BAKERSFIELD, CA 93307 Mailing address of business: 9543 SOUTH UNION AVENUE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MANUEL PACHECO 4400 EVE STREET 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-B1231 Original FBN Statement Filed on: 02/14/2020 This Statement of Abandonment Filed on: 01/18/2022 MARY B BEDARD, County Clerk: M HERNANDEZ Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0447 JMACIEL TRUCKING 1717 BELMONT ST DELANO, CA 93215 Mailing Address: 1717 BELMONT ST DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: JOSE MARIA MACIEL SEVILLA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE MARIA MACIEL SEVILLA 1717 BELMONT ST DELANO, CA 93215 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/19/2022 Date Statement Expires: 01/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0336 SANTA FE CARWASH MOBILE 11114 COMANCHE RD ARVIN, CA 93203 Mailing Address: 11114 COMANCHE RD ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: RAUL CONTRERAS Last name of individual, partner, or name of Corporation, LLC or LP: RAUL CONTRERAS 11114 COMANCHE RD ARVIN, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on 01/13/2022 . 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: 01/13/2022 Date Statement Expires: 01/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0454 VALENCIA MOTORS 1522 18TH ST SUITE #210 BAKERSFIELD, CA 93301 Mailing Address: 1522 18TH ST SUITE #210 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ROBERT DYLON TORRES Last name of individual, partner, or name of Corporation, LLC or LP: ROBERT DYLON TORRES 25566 FITZGERALD AVE STEVENSON RANCH, CA 91381 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/19/2022 Date Statement Expires: 01/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 2100 COLLEGE AVE BAKERSFIELD, CA 93305 JUVENILE JUSTICE CENTER NOTICE OF PETITION TO ADMINISTER ESTATE OF: OSCAR L. RUDNICK AKA OSCAR LINDSAY RUDNICK AKA OSCAR RUDNICK CASE NUMBER: BPB-22-002050 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: OSCAR L. RUDNICK AKA OSCAR LINDSAY RUD- NICK AKA OSCAR RUDNICK 2. A Petition for Probate has been filed by: ALLISON RENEE SMITH-RUDNICK in the Superior Court of California, County of Kern 3. The Petition for Probate request that: ALLISON RENEE SMITH-RUDNICK 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: MARCH 11, 2022 Time: 8:30am Dept.: J-1 b. Address of court ( X ) 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 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 representa- tive, 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 consut 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 ) Attorney for petitioner: TINA K. STOUT OF PATRICK E. JENNISON, APLC 4520 CALIFORNIA AVENUE, SUITE 200 BAKERSFIELD, CA 93309 661-324-2866 Published dates: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 El POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN AMENDED SUMMONS (PARENTAGE-CUSTODY AND SUPPORT) NOTICE TO RESPONDENT: ELEMELI AMBRIZ MENERA You are being sued. Read the Information below and on the next page. Petitioner's name: ITZEL TREVINO DUQUE CASE NUMBER: PPT-21-002349 You have 30 calendar days after this Summons and Peti- tion are served on you to file a Response (form FL-220 or FL-270) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may be ordered to pay child support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Onlie Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local bar association. NOTICE: The restraining order on page 2 remains in effect against each parent until the petition is dismissed, a judgement is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. 1. The name and address of the court are: SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN, 1215 TRUXTUN AVE. BAKERSFIELD, CA 93301 METROPOLITAN JUSTICE BUILDING 2. The name address, and telephone number of the peti- tioner's attorney, or petitioner without an attorney, are: ITZEL TREVINO DUQUE 4601 ARBOR GLEN WAY BAKERSFIELD, CA 93313 (661 364-5641 Date: 09/14/2021 Clerk, by VICTORIA P AGUILAR, Deputy STANDARD RESTRAINING ORDER (PARENTAGE-CUSTODY AND SUPPORT) Starting immediately, you and every other party are restrained from removing from the state, or applying for a passport for, the minor child or children for whom this action seeks to establish a parent-child relationship or a custody order without the prior written consent of every other party or an order of the court. This restraining order takes effect against the peti- tioner when he or she files the petition and against the respondent when he or she is personally served with the Summons and Petition OR when he or she wavies and accepts service. This restraining order remains in effect until the judge- ment is entered, the petition is dismissed, or the court makes other orders. This order is enforceable anywhere in California by any law enforceable officer who has received or seen a copy of it. Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 El Popular STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7892 Business Name you wish to abandon: CITY SUPPLY 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 Mailing address of business: 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: MOHAMED HUSSEIN BAFAGIH 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 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: 2021-B7892 Original FBN Statement Filed on: 12/07/2021 This Statement of Abandonment Filed on: 01/03/ 2022 MARY B BEDARD, County Clerk: M HERNANDEZ Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0014 CITY SUPPLY INC 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 Mailing Address: 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: MOHAMED BAFAGIH Last name of individual, partner, or name of Corporation, LLC or LP: CITY SUPPLY INC. 2461 OLIVE ST APT A BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on 01/03/2022 . 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: 01/03/2022 Date Statement Expires: 01/03/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0603 PACIFIC TRUCKING 8300 KERN CANYON RD SPC 66 BAKERSFIELD, CA 93306 Mailing Address: 8300 KERN CANYON RD SPC 66 BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: HIPOLITO VERDUZCO GUTIERREZ Last name of individual, partner, or name of Corporation, LLC or LP: HIPOLITO VERDUZCO GUTIERREZ 8300 KERN CANYON RD SPC 66 BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/25/2022 Date Statement Expires: 01/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0525 GANA TRANSPORT 3909 RAIDER DRIVE BAKERSFIELD, CA 93304 Mailing Address: 3909 RAIDER DRIVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: GERARDO ABRAHAM GARCIA ARIAS Last name of individual, partner, or name of Corporation, LLC or LP: GERARDO ABRAHAM GARCIA ARIAS 3909 RAIDER DRIVE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/21/2022 Date Statement Expires: 01/21/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0659 HEREDEROS TRUCKING LLC 1011 ALTUS ST. BAKERSFIELD, CA 93304 Mailing Address: 1011 ALTUS ST. BAKERSFIELD, CA 93304 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ALEJANDRO OCAMPO Last name of individual, partner, or name of Corporation, LLC or LP: HEREDEROS TRUCKING LLC 1011 ALTUS ST. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/25/2022 Date Statement Expires: 01/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0273 MARISCOS EL CAZUELON 1816 LOTUS LN APT 230 BAKERSFIELD, CA 93307 Mailing Address: 1816 LOTUS LN APT 230 BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: MIRKA ZULEIKA NAVARRO RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: MIRKA ZULEIKA NAVARRO RODRIGUEZ 1816 LOTUS LN APT 230 BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/11/2022 Date Statement Expires: 01/11/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0632 A&G ROAD SERVICES AND TIRES 582 LOPEZ AVE SHAFTER, CA 93263 Mailing Address: 582 LOPEZ AVE SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: ALISIA VERDOZA Last name of individual, partner, or name of Corporation, LLC or LP: ALISIS VERDOZA 582 LOPEZ AVE SHAFTER, CA 93263 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/25/2022 Date Statement Expires: 01/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0651 TOBAR TRUCKING 433 EMILY WAY SHAFTER, CA 93263 Mailing Address: 433 EMILY WAY SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: JOSE ANGEL TOBAR Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ANGEL TOBAR 433 EMILY WAY SHAFTER, CA 93263 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/25/2022 Date Statement Expires: 01/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0652 CASILLAS TRANSPORT 3504 BOSWELLIA DR BAAKERSFIELD, CA 93311 Mailing Address: 3504 BOSWELLIA DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: JESUS CASILLAS Last name of individual, partner, or name of Corporation, LLC or LP: JESUS CASILLAS 3504 BOSWELLIA DR BAAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on 05/06/2016 . 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: 01/25/2022 Date Statement Expires: 01/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0693 HOWIES VALLEY MACHINE AUTOMOTIVE MACHINE SHOP 3715 EDISON HWY BAKERSFIELD, CA 93307 Mailing Address: 3715 EDISON HWY BAKERSFIELD, CA 93307 This business is conducted by: GENERAL PARTNERSHIP SIGNED: TYSON MCSPERITT Last name of individual, partner, or name of Corporation, LLC or LP: TYSON ALAN MCSPERITT 3500 REDLANDS DR BAKERSFIELD, CA 93306 EMMANUEL FLORES 316 WAYCROSS ST BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on 01/01/2022 . 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: 01/26/2022 Date Statement Expires: 01/26/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2017-B5361 Business Name you wish to abandon: HOWIES VALLEY AUTO MACHINE 3715 EDISON HWY BAKERSFIELD, CA 93307 Mailing address of business: 3715 EDISON HWY BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: DARRYL ESTEP 1032 OSWELL ST BAKERSFIELD, CA 93306 THOMAS H E ESTEP 1001 PHOEBE DR 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: 2017-B5361 Original FBN Statement Filed on: 08/04/2017 This Statement of Abandonment Filed on: 01/26/2022 MARY B BEDARD, County Clerk: P DEL VILLAR Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0545 SHEAR JOY SALON 5701 YOUNG STREET BAKERSFIELD, CA 93311 Mailing Address: 704 46TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: CAELEEN ADELLE MURPHY Last name of individual, partner, or name of Corporation, LLC or LP: CARLEEN ADELLE MURPHY 704 46TH STREET BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/24/2022 Date Statement Expires: 01/24/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0692 READY CLEAN CARPET CLEANING 603 MT VERNON AVE BAKERSFIELD, CA 93307 Mailing Address: 704 46TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: RUDY ARTURO MOLINA Last name of individual, partner, or name of Corporation, LLC or LP: RUDY ARTURO MOLINA 603 MT VERNON AVE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/26/2022 Date Statement Expires: 01/26/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0317 RODEO MEAT MARKET 5600 AUBURN ST. SUITE C-D BAKERSFIELD, CA 93306 Mailing Address: 5411 W. PEREZ AVE VISALIA, CA 93291 This business is conducted by: INDIVIDUAL SIGNED: MONICA CATANEDA Last name of individual, partner, or name of Corporation, LLC or LP: MONICA CASTANEDA 5411 W. PEREZ AVE VISALIA, CA 93291 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/13/2022 Date Statement Expires: 01/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR 28 de Enero - 3 de Febrero, 2022 © El Popular I 8A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7768 Business Name you wish to abandon: SPRING BUNTING & ASSOCIATES INC. 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 Mailing address of business: 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: SPRING BUNTING & ASSOCIATES INC. 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 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: 2021-B7768 Original FBN Statement Filed on: 11/30/2021 This Statement of Abandonment Filed on: 01/26/2022 MARY B BEDARD, County Clerk: J. LUNA Published on: JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B0716 SPRING BUNTING & ASSOCIATES INC. 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 Mailing Address: SPRING BUNTING & ASSOCIATES INC. 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: SRA BUNTING, PRESIDENT Last name of individual, partner, or name of Corporation, LLC or LP: SPRING BUNTING & ASSOCIATES INC. 9100 MING AVE., SUITE 100 BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment 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: 01/26/2022 Date Statement Expires: 01/26/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LUNA JANUARY 28 / FEBRUARY 04, 11, 18, 2022 EL POPULAR

