El Popular News

October 28, 2022

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

Issue link: https://www.ifoldsflip.com/i/1482922

Contents of this Issue

Navigation

Page 8 of 13

• AVISOS LEGALES • • AVISOS LEGALES • 28 de Octubre - 3 de Noviembre, 2022 © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7632 Business Name you wish to abandon: CENTRAL VAC OF BAKERSFIELD 10425 ROSEDALE HWY BAKERSFIELD, CA 93312 Mailing address of business: 10425 ROSEDALE HWY BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the FRANK LEE BAKER 10425 ROSEDALE HWY BAKERSFIELD, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B7632 Original FBN Statement Filed on: 11/22/2021 This Statement of Abandonment Filed on: 9/28/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3221 Business Name you wish to abandon: DON SHUCO HOUSE 1230 H ST SUITE C-D BAKERSFIELD, CA 93301 Mailing address of business: 1230 H ST SUITE C-D BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the HERLINDO ORDONEZ LUC 1230 H ST SUITE C-D BAKERSFIELD, CA 93301 BJ ANTHONY BRANDON ORDONEZ 1230 H ST SUITE C-D 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: 2022-B3221 Original FBN Statement Filed on: 05/03/2022 This Statement of Abandonment Filed on: 10/11/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3562 Business Name you wish to abandon: RAQUEL'S RICOS ANTOJITOS 4001 UNION AVE BAKERSFIELD, CA 93305 Mailing address of business: 4001 UNION AVE BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the VERONICA HIDALGO 15520 STREBOR DR BAKERSDFIELD, CA 93314 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-B3562 Original FBN Statement Filed on: 05/17/2022 This Statement of Abandonment Filed on: 10/10/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B4329 Business Name you wish to abandon: CENTRAL VALLEY PROPERTY ADVISORS 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 Mailing address of business: 900 TRUXTUN AVE STE 230 BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the ESTEBAN CONTRERAS 105 PANORMA DR 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: 2020-B4329 Original FBN Statement Filed on: 10/05/2020 This Statement of Abandonment Filed on: 10/11/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6741 Business Name you wish to abandon: MR FIX 251 MARY KAY LN BAKERSFIELD, CA 93308 Mailing address of business: 251 MARY KAY LN BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the SERGIO ROBERTO LOPEZ GONZALEZ 251 MARY KAY LN BAKERSFIELD, CA 93308 ROCIO LOPEZ 251 MARY KAY LN 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-B6741 Original FBN Statement Filed on: 10/04/2020 This Statement of Abandonment Filed on: 10/07/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3789 Business Name you wish to abandon: JOLLY KONE LLC 924 34TH ST BAKERSFIELD, CA 93301 Mailing address of business: 3400 CHESTER AVE BAKERSFIELD, CA 933081 Registrant ( s) who wish to abandon the JOLLY KONE LLC 924 34TH ST 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: 2022-B3789 Original FBN Statement Filed on: 05/26/2022 This Statement of Abandonment Filed on: 10/11/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6539 Business Name you wish to abandon: BEAUTE BY KRYS 1004 H ST BAKERSFIELD, CA 93304 Mailing address of business: 1004 H ST BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the KRYSTAL CASTANEDA 3612 ALICE MEADOWS CT 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: 2022-B6539 Original FBN Statement Filed on: 09/23/2022 This Statement of Abandonment Filed on: 10/10/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6932 TORO TRUCKING 10425 HABECKER RD LAMONT, CA 93241 Mailing Address: 10425 HABECKER RD LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: OSCAR DAMIAN TORO FLORES Last name of individual, partner, or name of Corporation, LLC or LP: OSCAR DAMIAN TORO FLORES 10425 HABECKER RD LAMONT, CA 93241 The registrant commenced To transact business under the fictitious name or names listed above on 02/10/2021 . 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: 10/12/2022 Date Statement Expires: 10/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6924 OASIS 929 JEFFERSON ST. UNIT A DELANO, CA 93215 Mailing Address: 929 JEFFERSON ST. UNIT A DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: ANDREA M. CHAVEZ MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: ANDREA M. CHAVEZ MARTINEZ 1620 5TH PL. 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: 10/12/2022 Date Statement Expires: 10/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6931 EARTH RENEWWAL RECYCLE 2 2817 SIERRA HIGHWAY ROSAMOND, CA 93560 Mailing Address: 44020 RAYSACK AVE LANCASTER, CA 93535 This business is conducted by: INDIVIDUAL SIGNED: OZIEL ELISEO CASTRO Last name of individual, partner, or name of Corporation, LLC or LP: OZIEL ELISEO CASTRO 44020 RAYSACK AVE LANCASTER, CA 93535 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: 10/12/2022 Date Statement Expires: 10/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6930 EARTH RENEWWAL RECYCLE 16866 HWY 14 MOJAVE, CA 93501 Mailing Address: 44020 RAYSACK AVE LANCASTER, CA 93535 This business is conducted by: INDIVIDUAL SIGNED: OZIEL ELISEO CASTRO Last name of individual, partner, or name of Corporation, LLC or LP: OZIEL ELISEO CASTRO 44020 RAYSACK AVE LANCASTER, CA 93535 The registrant commenced To transact business under the fictitious name or names listed above on 05/01/2016 . 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: 10/12/2022 Date Statement Expires: 10/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6946 BOMBSHELL NAILS 1829 18TH STREET BAKERSFIELD, CA 93301 Mailing Address: 1829 18TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: RAYNA MARIE NUNEZ Last name of individual, partner, or name of Corporation, LLC or LP: RAYNA MARIE NUNEZ 3513 GRANADA AVE BAKERSFEIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 02/14/2014 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/13/2022 Date Statement Expires: 10/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6944 J & C CLEANING SERVICE 4601 COUNTRYWOOD LN BAKERSFIELD, CA 93313 Mailing Address: 4601 COUNTRYWOOD LN BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: CLAUDIA RUIS VELASQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: CLAUDIA RUIZ VELASQUEZ 4601 COUNTRYWOOD LN BAKERSFIELD, CA 93313 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: 10/13/2022 Date Statement Expires: 10/13/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6482 R AND R TRANSPORTATION 1109 GREENWOOD DR BAKERSFIELD, CA 93306 Mailing Address: 1109 GREENWOOD DR BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: RAMIRO RAMOS Last name of individual, partner, or name of Corporation, LLC or LP: RAMIRO RAMOS 1109 GREENWOOD DR 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: 09/21/2022 Date Statement Expires: 09/21/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6687 PRIME DESIGNS 1905 MING AVE BAKERSFIELD, CA 93304 Mailing Address: 1905 MING AVE BAKERSFIELD, CA 93304 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JESSICA HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: JESSCUH LLC 1905 MING 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 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: 09/30/2022 Date Statement Expires: 09/30/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7040 LIZ CLEARANCE 302 MT VERNON AVE BAKERSFIELD, CA 93307 Mailing Address: 302 MT VERNON AVE BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: CARLOS RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: LIZ CLEARANCE STORE LLC 302 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 Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/17/2022 Date Statement Expires: 10/17/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7069 GAMECOCK ENTERPRISES 904 SHERIDAN AVE BAKERSFIELD, CA 93308 Mailing Address: 904 SHERIDAN AVE BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: CARLOS RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: LIZ CLEARANCE STORE LLC 302 MT VERNON AVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 09/07/2022 . 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: 10/19/2022 Date Statement Expires: 10/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7075 HALEY MART 2627 HALEY STREET SUITE B BAKERSFIELD, CA 93305 Mailing Address: 2627 HALEY STREET SUITE B BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: AHMED YAFAI Last name of individual, partner, or name of Corporation, LLC or LP: HALEY MART, INC 2627 HALEY STREET SUITE B BAKERSFIELD, CA 93305 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: 10/19/2022 Date Statement Expires: 10/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6185 Business Name you wish to abandon: GAMECOCK ENTERPRISES 904 SHERIDAN AVE BAKERSFIELD, CA 93308 Mailing address of business: 904 SHERIDAN AVE BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the FRANCISCO ROBLES ARROYO 904 SHERIDAN AVE 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-B6185 Original FBN Statement Filed on: 09/07/2022 This Statement of Abandonment Filed on: 10/19/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3905 Business Name you wish to abandon: HALEY MART 2627 HALEY STREET SUITE B BAKERSFIELD, CA 93305 Mailing address of business: 2627 HALEY STREET SUITE B BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the AHMED FAHMI YAFAI 4010 DESERT PALM WAY BAKERSFIEDL, 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: 2022-B3905 Original FBN Statement Filed on: 06/01/2022 This Statement of Abandonment Filed on: 10/19/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: OCTOBER 14, 21, 28 / NOVEMBER 4, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6604 J&E FRAMING LLC 605 1/2 VINE DR BAKERSFIELD, CA 93307 Mailing Address: 605 1/2 VINE DR BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ERIC ADRIAN GUTIERREZ Last name of individual, partner, or name of Corporation, LLC or LP: J&E FRAMING LLC 605 1/2 VINE DR BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 09/01/2022 . 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: 09/28/2022 Date Statement Expires: 09/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7053 LIGHTHOUSE TAX & NOTARY LLC 3211 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 6004 VERDANT HILLS CT BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JESSICA MENDEZ Last name of individual, partner, or name of Corporation, LLC or LP: LIGHTHOUSE TAX & NOTARY LLC 3211 NILES ST BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2007 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 10/18/2022 Date Statement Expires: 10/18/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7084 MAJOR SMOKE SHOP 2423 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 2423 NILES ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MARTIN HECTOR RODRIGUEZ JR Last name of individual, partner, or name of Corporation, LLC or LP: MARTIN HECTOR RODRIGUEZ JR 2423 NILES 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 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: 10/19/2022 Date Statement Expires: 10/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR OCTOBER 21, 28 / NOVEMBER 4, 11, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B6823 BERNAL CONSULTING GROUP 2009 OWENS ST UNIT A BAKERSFIELD, CA 93305 Mailing Address: 2037 WARREN ST SAN FERNANDO, CA 91340 This business is conducted by: INDIVIDUAL SIGNED: ROGELIO BERNAL JR Last name of individual, partner, or name of Corporation, LLC or LP: ROGELIO BERNAL JR 2009 OWENS ST UNIT A BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on 07/01/2022 . 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: 10/07/2022 Date Statement Expires: 10/07/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO OCTOBER 28 / NOVEMBER 4, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7177 FALCON ENTERPRISES 1601 GARGANO RD BAKERSFIELD, CA 93306 Mailing Address: 1601 GARGANO RD BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JAMES M EHOFF Last name of individual, partner, or name of Corporation, LLC or LP: JAMES MATTHEW EHOFF 1601 GARGANO RD 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: 10/25/2022 Date Statement Expires: 10/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 28 / NOVEMBER 4, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7186 THE BLIND INSTALLER 9530 HAGEMAN RD SUITE B293 BAKERSFIELD, CA 93312 Mailing Address: 9530 HAGEMAN RD SUITE B293 BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: MICHELLE RENEE MADDEN Last name of individual, partner, or name of Corporation, LLC or LP: MICHELLE RENEE MADDEN 7708 JILL JEAN AVE BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2015 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/25/2022 Date Statement Expires: 10/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 28 / NOVEMBER 4, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7183 ISMAILI BURGER 240 LANGFORD AVE ARVIN, CA 93203 Mailing Address: 240 LANGFORD AVE ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: MAHER AHMED SALEH Last name of individual, partner, or name of Corporation, LLC or LP: MAHER AHMED SALEH 240 LANGFORD AVE ARVIN, CA 93203 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: 10/25/2022 Date Statement Expires: 10/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ OCTOBER 28 / NOVEMBER 4, 11, 18, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7005 NDA QUALITY 7042 VIA DEL MAR BAKERSFIELD, CA 93307 Mailing Address: 7042 VIA DEL MAR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: DANIEL NEGRETE AMEZOLA Last name of individual, partner, or name of Corporation, LLC or LP: DANIEL NEGRETE AMEZOLA 7042 VIA DEL MAR 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: 10/14/2022 Date Statement Expires: 10/14/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR OCTOBER 28 / NOVEMBER 4, 11, 18, 2022 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - October 28, 2022