El Popular News

April 22, 2022

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

Issue link: https://www.ifoldsflip.com/i/1465658

Contents of this Issue

Navigation

Page 10 of 13

www.elpopularnews.com 22 - 28 de Abril, 2022 © El Popular I 11A AVISOS LEGALES • LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2679 CREATE-A-SIGN 22301 PAT CT TEHACHAPI, CA 93561 Mailing Address: 22301 PAT CT TEHACHAPI, CA 93561 This business is conducted by: INDIVIDUAL SIGNED: MARK ANTHONY TORRES Last name of individual, partner, or name of Corporation, LLC or LP: MARK ANTHONY TORRES 22301 PAT CT TEHACHAPI, CA 93561 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: 04/14/2022 Date Statement Expires: 04/14/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2503 FILE No. 2022-B2504 TD WIBLE CONSTRUCTION LLC THE DAVE WIBLE CONSTRUCTION LLC 4801 WIBLE BAKERSFIELD, CA 93313 Mailing Address: 4801 WIBLE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: REBECCA PANICCIA-CHRISTIAN Last name of individual, partner, or name of Corporation, LLC or LP: WIBLE CONSTRUCTION LLC 4801 WIBLE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 03/16/2022 . 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: 04/06/2022 Date Statement Expires: 04/06/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2710 FILE No. 2022-B2711 THE ANGER MANAGERS ANGER MECHANICS 110 S. MONTCLAIR ST SUITE 205 BAKERSFIELD, CA 93309 Mailing Address: 110 S. MONTCLAIR ST SUITE 205 BAKERSFIELD, CA 93309 This business is conducted by: CO-PARTNERS SIGNED: YVETTE DENISE WATERWORTH Last name of individual, partner, or name of Corporation, LLC or LP: YVETTE DENISE WATERWORTH 1026 CLEARVIEW ST TEHACHAPI, CA 93561 MARCELA LOPEZ 9913 AIM AVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 4/15/2022 . 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: 04/15/2022 Date Statement Expires: 04/15/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2697 GARCIA FARMING 380 TUCKER ST ARVIN, CA 93203 Mailing Address: 380 TUCKER ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: GUADALUPE GOMEZ Last name of individual, partner, or name of Corporation, LLC or LP: GUADALUPE GOMEZ 613 JESS ST ARVIN, CA 93203 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2003 . 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: 04/15/2022 Date Statement Expires: 04/15/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2745 H&M PROFESSIONAL WINDOW TINTING 5941 WEEDPATCH HWY BAKERSFIELD, CA 93307 Mailing Address: 5941 WEEDPATCH HWY BAKERSFIELD, CA 93307 This business is conducted by: MARRIED COUPLE SIGNED: MARTHA QUINTERO Last name of individual, partner, or name of Corporation, LLC or LP: HERBERTH JOSAEL PARADA 5941 WEEDPATCH HWY BAKERSFIELD, CA 93307 MARTHA NOEMI QUINTERO 5941 WEEDPATCH HWY BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 04/13/2017 . 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: 04/18/2022 Date Statement Expires: 04/18/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2761 SANS CHATTHA, LLC 3811 MING AVENUE STE. B BAKERSFIELD, CA 93309 Mailing Address: 2310 SOSA DR BAKERSFIELD, CA93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: SUKHDEEP KAUR Last name of individual, partner, or name of Corporation, LLC or LP: SANS CHATTHA, LLC 3811 MING AVENUE STE. B 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: 04/18/2022 Date Statement Expires: 04/18/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2656 PASCUAL CONTRACTING 7821 GEORGETOWN AVE LAMONT, CA 93241 Mailing Address: 7821 GEORGETOWN AVE LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: FAUSTO PASCUAL Last name of individual, partner, or name of Corporation, LLC or LP: FAUSTO PASCUAL 7821 GEORGETOWN AVE LAMONT, CA 93241 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: 04/13/2022 Date Statement Expires: 04/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B2761 Business Name you wish to abandon: SANS CHATTHA, LLC 3811 MING AVENUE STE. B BAKERSFIELD, CA 93309 Mailing address of business: 2310 SOSA DR BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: SANS CHATTHA, LLC 3811 MING AVENUE STE. B 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: 2022-B2761 Original FBN Statement Filed on: 04/18/2022 This Statement of Abandonment Filed on: 04/20/2022 MARY B BEDARD, County Clerk: T. FISHER Published on: APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2806 PIARA PIZZA 3811 MING AVENUE STE. B BAKERSFIELD, CA 93309 Mailing Address: 2310 SOSA DR BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: SUKHDEEP KAUR Last name of individual, partner, or name of Corporation, LLC or LP: SANS CHATTHA, LLC 3811 MING AVENUE STE. B 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: 04/20/2022 Date Statement Expires: 04/20/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2729 AESTHETICALLY YOU BY DGG 4506 IRON MOUNTAIN CT. BAKERSFIELD, CA 93311 Mailing Address: 4506 IRON MOUNTAIN CT. BAKERSFIELD, CA 93311 This business is conducted by: GENERAL PARTNERSHIP SIGNED: NICOLAS DE LA TORRE Last name of individual, partner, or name of Corporation, LLC or LP: NICOLAS DE LA TORRE 4506 IRON MOUNTAIN CT. BAKERSFIELD, CA 93311 DERRICK WILLIAM STITT 10805 VISTA DEL RANCHO DRIVE BAKERSFIELD, CA 93311 CESAR CARLOS GUERRERO 2517 URBANO DRIVE BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 04/15/2022 Date Statement Expires: 04/15/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2797 CRAZY BBQ KOREAN FOOD 2651 OSWELL STREET #E BAKERSFIELD, CA 93306 Mailing Address: 2651 OSWELL STREET #E BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: YOUNG SOOK LIM Last name of individual, partner, or name of Corporation, LLC or LP: YOUNG SOOK LIM 912 CHESTER AVE. 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: 04/19/2022 Date Statement Expires: 04/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2285 ACE MOBILE DETAIL & WASH 216 RUSH ST BAKERSFIELD, CA 93307 Mailing Address: 216 RUSH ST BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY SIGNED: YOUNG SOOK LIM Last name of individual, partner, or name of Corporation, LLC or LP: ACE MOBILE DETAIL & WASH L.L.C. 216 RUSH ST BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 01/20/2022 . 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: 03/28/2022 Date Statement Expires: 03/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T. FISHER APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1566 Business Name you wish to abandon: ACE MOBILE DETAIL & WASH 216 RUSH ST BAKERSFIELD, CA 93307 Mailing address of business: 216 RUSH ST BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: ACE MOBILE DETAIL & WASH L.L.C. 216 RUSH 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: 2022-B1566 Original FBN Statement Filed on: 02/28/2022 This Statement of Abandonment Filed on: 03/28/2022 MARY B BEDARD, County Clerk: T. FISHER Published on: APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1101 Business Name you wish to abandon: ELITE FLOORING REMOVAL 8112 LANORA AVE BAKERSFIELD, CA 93306 Mailing address of business: 8112 LANORA AVE BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: DONE RIGHT CONSTRUCTION CORPO 8112 LANORA 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: 2022-B1101 Original FBN Statement Filed on: 02/10/2022 This Statement of Abandonment Filed on: 04/04/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2329 SANDRITA'S CANDIES 721 HUSKEY DR BAKERSFIELD, CA 93308 Mailing Address: 721 HUSKEY DR BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: SANDRA ELIZABETH GUZMAN Last name of individual, partner, or name of Corporation, LLC or LP: SANDRA ELIZABETH GUZMAN 721 HUSKEY DR BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 03/29/2022 Date Statement Expires: 03/29/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2782 ALVAREZ TIRES & AUTO REPAIR 186 ETHRUM AVE BAKERSFIELD, CA 93307 Mailing Address: 5608 KRISTA ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: GEROGE ALVAREZ Last name of individual, partner, or name of Corporation, LLC or LP: GEORGE ALVAREZ 5608 KRISTA ST BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 09/13/2021 . 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: 04/19/2022 Date Statement Expires: 04/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 22, 29 / MAY 6, 13, 2022 EL POPULAR *Basado en datos del 20 de noviembre, 2021. MyTurn.ca.gov Las personas NO VACUNADAS tienen 16 veces más probabilidades de morir por el COVID-19.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 22, 2022