El Popular News

September 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/1479766

Contents of this Issue

Navigation

Page 8 of 13

• AVISOS LEGALES • • AVISOS LEGALES • 23 - 29 de Septiembre, 2022 © El Popular I 9A www.elpopularnews.com Publicación de Todos Avisos Legales: yazmin@elpopularnews.com Más Noticia Local: www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0440 Business Name you wish to abandon: ABILITY CONSTRUCTION 4435 HUGHES LANE #44 BAKERSFIELD, CA 93304 Mailing address of business: 4435 HUGHES LANE #44 BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the ABILITY CONSTRUCTION 4435 HUGHES LANE #44 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: 2022-B0440 Original FBN Statement Filed on: 01/19/2022 This Statement of Abandonment Filed on: 08/24/2022 MARY B BEDARD, County Clerk:C. MARTINEZ Published on: SEPTEMBER 2, 9, 16, 23, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0441 Business Name you wish to abandon: WALLBANGERS 4435 HUGHES LANE #44 BAKERSFIELD, CA 93304 Mailing address of business: 4435 HUGHES LANE #44 BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the ABILITY CONSTRUCTION 4435 HUGHES LANE #44 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: 2022-B0441 Original FBN Statement Filed on: 01/19/2022 This Statement of Abandonment Filed on: 08/24/2022 MARY B BEDARD, County Clerk:C. MARTINEZ Published on: SEPTEMBER 2, 9, 16, 23, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B2521 Business Name you wish to abandon: THE LOCKSMITH COMPANY 247 4701 BEECHWOOD ST APT#50 BAKERSFIELD, CA 93309 Mailing address of business: 4701 BEECHWOOD ST APT#50 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the ROMAN OBREZHAN 4701 BEECHWOOD ST APT#50 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-B2521 Original FBN Statement Filed on: 04/07/2022 This Statement of Abandonment Filed on: 08/30/2022 MARY B BEDARD, County Clerk: T. AVILA Published on: SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B2611 Business Name you wish to abandon: SANDRA J'S SERVICES 4841 COLUMBUS ST. APT. 12A BAKERSFIELD, CA 93306 Mailing address of business: 4841 COLUMBUS ST. APT. 12A BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the SANDRA MARIE JAQUEZ 4841 COLUMBUS ST. APT. 12A 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-B2611 Original FBN Statement Filed on: 04/12/2022 This Statement of Abandonment Filed on: 09/01/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6078 ALTAVISTA TRUCK AND EQUIPMENT 4422 SACO RD BAKERSFIELD, CA 93308 Mailing Address: 4422 SACO RD BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: FELIS RUELAS Last name of individual, partner, or name of Corporation, LLC or LP: FELIS RUELAS 4322 SACO RD BAKERSDIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 12/20/2017 . 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: 09/01/2022 Date Statement Expires: 09/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6119 NICHELLES HANDPAINTED GIFTS 13600 SO UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 13600 SO UNION AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: MECHELLE DION CLIMONS Last name of individual, partner, or name of Corporation, LLC or LP: MECHELLE DION CLIMONS 13600 SO UNION AVE BAKERSFIELD, CA 93307-9026 The registrant commenced To transact business under the fictitious name or names listed above on 07/21/1992 . 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: 09/02/2022 Date Statement Expires: 09/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6176 STRONG ARM APPLIANCE REPAIR 1313 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 8216 MONTAL ST LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: DAVID AARON OLMEDO Last name of individual, partner, or name of Corporation, LLC or LP: DAVID AARON OLMEDO 5904 PINE CANYON DR. 8216 MONTAL ST LAMONT, CA 93241 The registrant commenced To transact business under the fictitious name or names listed above on 05/05/2017 . 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: 09/07/2022 Date Statement Expires: 09/07/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6116 JANCO DECOR 762 HAYDEN AVENUE MCFARLAND, CA 93250 Mailing Address: 762 HAYDEN AVENUE MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: SYLVIA PIMENTAL Last name of individual, partner, or name of Corporation, LLC or LP: SYLVIA PIMENTAL 762 HAYDEN AVENUE 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: 09/02/2022 Date Statement Expires: 09/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B5892 FILE No. 2022-B5893 ELOTES NANDO ELOTES RAMIREZ 1410 HOOD ST BAKERSFIELD, CA 93306 Mailing Address: 1410 HOOD ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MARCELA RAMIREZ ALVAREZ Last name of individual, partner, or name of Corporation, LLC or LP: MARCELA RAMIREZ ALVAREZ 1410 HOOD ST APT 123 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: 08/24/2022 Date Statement Expires: 08/24/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6105 RUBY TAMALES 1310 MOUNT VERNON AVE BAKERSFIELD, CA 93306 Mailing Address: 2323 MONTEREY SST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: IMANOL CASTANEDA Last name of individual, partner, or name of Corporation, LLC or LP: IMANOL CASTANEDA 2323 MONTEREY SST 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: 09/01/2022 Date Statement Expires: 09/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6208 FILE No. 2022-B6209 KERN VALLEY SIGNS KV SIGNS 8106 SMARTY JONES WAY BAKERSFIELD, CA 93307 Mailing Address: 8106 SMARTY JONES WAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: FELIPE ALONSO MEDINA GALVAN Last name of individual, partner, or name of Corporation, LLC or LP: FELIPE ALONSO MEDINA GALVAN 8106 SMARTY JONES WAY BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 03/25/2018 . 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: 09/08/2022 Date Statement Expires: 09/08/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6183 DISCOVERY ASSETS 1702 JEFFERSON ST BAKERSFIELD, CA 93305 Mailing Address: 1702 JEFFERSON ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: PATRICK FONTES CARRASCO Last name of individual, partner, or name of Corporation, LLC or LP: PATRICK FONTES CARRASCO 1702 JEFFERSON ST 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: 09/07/2022 Date Statement Expires: 09/07/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6225 EL TEJON PHARMACY 2819 N. CHESTER AVENUE BAKERSFIELD, CA 93308 Mailing Address: P.O. BOX 11270 BAKERSFIELD, CA 93308 This business is conducted by: CORPORATION SIGNED: TINA K. STOUT Last name of individual, partner, or name of Corporation, LLC or LP: EL TEJON DRUG CO. 2819 N. CHESTER AVENUE BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2006 . 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: 09/09/2022 Date Statement Expires: 09/09/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6224 EL TEJON PHARMACY 3544 MOUNT PINOS WAY FRAZIER PARK, CA 93225 Mailing Address: PO BOX 11270 BAKERSFIELD, CA 93389 This business is conducted by: CORPORATION SIGNED: TINA K. STOUT Last name of individual, partner, or name of Corporation, LLC or LP: EL TEJON DRUG CO. 2819 N. CHESTER AVENUE BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 08/01/2017 . 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: 09/09/2022 Date Statement Expires: 09/09/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6257 CLEAR & FRESH POOLS 920 E TRUXTUN AVE BAKERSFIELD, CA 93305 Mailing Address: 920 E TRUXTUN AVE BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: BRYAN LOZANO Last name of individual, partner, or name of Corporation, LLC or LP: LOZANO & SON'S CONSTRUCTION CORP 9307 CONEY ISLAND DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 02/282022 . 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: 09/12/2022 Date Statement Expires: 09/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6259 RRR OLVERA PERENNIAL 5701 EUCALYPTUS DRIVE BAKERSFIELD, CA 93306 Mailing Address: 4349 DEACON AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: RICARDO OLVERA CASAS Last name of individual, partner, or name of Corporation, LLC or LP: RICARDO OLVERA CASAS 4349 DEACON AVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 10/08/2008 . 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: 09/12/2022 Date Statement Expires: 09/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6260 BLACK DIAMOND TRUCK WASH 2705 NORMAN AVE BAKERSFIELD, CA 93304 Mailing Address: 2705 NORMAN AVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: LUIS GUILLERMO RODRIGUEZ RAMIREZ Last name of individual, partner, or name of Corporation, LLC or LP: LUIS GUILLERMO RODRIGUEZ RAMIREZ 2705 NORMAN AVE 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: 09/12/2022 Date Statement Expires: 09/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B8753 Business Name you wish to abandon: EL TEJON PHARMACY 2900 BRUNDAGE LANE BAKERSFIELD, CA 93304 Mailing address of business: 9808 PALM AVE BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the EL TEJON DRUG CO. 2900 BRUNDAGE LANE 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: 2018-B8753 Original FBN Statement Filed on: 12/11/2018 This Statement of Abandonment Filed on: 09/09/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1443 Business Name you wish to abandon: CLEAR & FRESH POOLS 920 E TRUXTUN AVE BAKERSFIELD, CA 93305 Mailing address of business: 920 E TRUXTUN AVE BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the LOZANO & SON'S CONSTRUCTION CORP 920 E TRUXTUN AVE 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: 2022-B1443 Original FBN Statement Filed on: 02/23/2022 This Statement of Abandonment Filed on: 09/12/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1809 Business Name you wish to abandon: CLEAR & FRESH POOL SUPPLIES 9307 CONEY ISLAND DRIVE BAKERSFIELD, CA 93311 Mailing address of business: 9307 CONEY ISLAND DRIVE BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the LOZANO & SON'S CONSTRUCTION CORP 9307 CONEY ISLAND DRIVE 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: 2020-B1809 Original FBN Statement Filed on: 03/09/2022 This Statement of Abandonment Filed on: 09/12/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3850 Business Name you wish to abandon: M & A MAINTENANCE AND TREE SERVICE 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 Mailing address of business: 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the ANA CECILIA OLVERA LEMUS 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 MARTIN CANO MIRANDA 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 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-B3850 Original FBN Statement Filed on: 05/31/2022 This Statement of Abandonment Filed on: 09/08/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B5106 Business Name you wish to abandon: WINNIN WAYZ BARBER SHOP 627 MAIN ST. DELANO, CA 93215 Mailing address of business: 627 MAIN ST. DELANO, CA 93215 Registrant ( s) who wish to abandon the BRYAN HARRIS 627 MAIN ST. DELANO, CA 93215 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-B5106 Original FBN Statement Filed on: 07/28/2021 This Statement of Abandonment Filed on: 09/12/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6283 M & A GONZALEZ PRESSURE WASHING SERVICES 730 RANDOLPH ST DELANO, CA 93215 Mailing Address: 730 RANDOLPH ST DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: GLORIA VALDIVIA Last name of individual, partner, or name of Corporation, LLC or LP: GLORIA VALDIVIA 730 RANDOLPH 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 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: 09/13/2022 Date Statement Expires: 09/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6261 LA BIKINA MEXICAN RESTAURANT 6106 LAKE ISABELLA BLVD LAKE ISABELLA, CA 93240 Mailing Address: 741 GITANO DR OXNARD, CA 93030 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: LUIS MARTINEZ MAYA Last name of individual, partner, or name of Corporation, LLC or LP: MZ RESTAURANTS LLC 741 GITANO DR OXNARD, CA 93030 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: 09/12/2022 Date Statement Expires: 09/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6231 FILE No. 2022-B6232 FILE No. 2022-B6233 FILE No. 2022-B6234 BRANGERINE ALIENS ON THE AVE CREATIVE HAVEN NGHT OWL 5906 VERDANT HILLS CT BAKERSFIELD, CA 93313 Mailing Address: 5906 VERDANT HILLS CT BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JACOB FLORES Last name of individual, partner, or name of Corporation, LLC or LP: ABUNDANT BRANDS LLC 5906 VERDANT HILLS CT BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 08/22/2022 . 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: 09/09/2022 Date Statement Expires: 09/09/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6323 FILE No. 2022-B6324 CALIFORNIA HEARING CENTER VALLEY HEARING CENTER 4900 CALIFORNIA AVE SUITE 21B BAKERSFIELD, CA 93301 Mailing Address: 4900 CALIFORNIA AVE SUITE 21B BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: JERED SOLOW Last name of individual, partner, or name of Corporation, LLC or LP: CALIFORNIA HEARING CENTER 10880 WILSHIRE BLVD STE 101 LOS ANGELES, CA 90024 The registrant commenced To transact business under the fictitious name or names listed above on 05/03/2019 . 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: 09/14/2022 Date Statement Expires: 09/14/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6197 M & A MAINTENANCE AND TREE SERVICE 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 Mailing Address: 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 This business is conducted by: MARRIED COUPLE SIGNED: ANA OLVERA Last name of individual, partner, or name of Corporation, LLC or LP: ANA CECILIA OLVERA LEMUS 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 MARTIN CANO MIRANDA 201 MCCORD AVE SP 61 BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 02/13/2022 . 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: 09/08/2022 Date Statement Expires: 09/08/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6270 WINNIN WAYZ BARBER SHOP 608 MLK JR BLVD BAKERSFIELD, CA 93307 Mailing Address: 608 MLK JR BLVD BAKERSFIELD, CA 93307 This business is conducted by: MARRIED COUPLE SIGNED: BRYAN HARRIS Last name of individual, partner, or name of Corporation, LLC or LP: BRYAN HARRIS 3455 RUSTIC MEADOW CT.#B BAKERSFIELD, CA 93308 NERLITA VICTO 3455 RUSTIC MEADOW CT.#B BAKERSFIELD, CA 93308 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: 09/12/2022 Date Statement Expires: 09/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ SEPTEMBER 16, 23, 30 / OCTOBER 7, 2022 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 22, 2022