El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.
Issue link: https://www.ifoldsflip.com/i/1487848
9 - 15 de Diciembre, 2022 © El Popular I 10A www.elpopularnews.com • AVISOS LEGALES • AVISOS LEGALES• AVISOS LEGALES • AVISOS LEGALES• FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7701 KAMINO TRUCK & TRAILER REPAIR 532 BELLE TERRCE STE 5 BAKERSFIELD, CA 93307 Mailing Address: 532 BELLE TERRCE STE 5 BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE S MORALES VILLALOBOS Last name of individual, partner, or name of Corporation, LLC or LP: JOSE S VILLALOBOS 2900 WILSON ROAD 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: 11/23/2022 Date Statement Expires: 11/23/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7726 UNAVISION INSURANCE 624 MAIN ST. STE A DELANO, CA 93215 Mailing Address: PO BOX 21718 BAKERSFIELD, CA 93390 This business is conducted by: CORPORATION SIGNED: JOE MATA Last name of individual, partner, or name of Corporation, LLC or LP: UNAVISION INC 624 MAIN ST. STE A DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 03/24/2021 . 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: 11/28/2022 Date Statement Expires: 11/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7719 HERNANDEZ BARBERS SHOP 624 MAIN ST. SUITE B DELANO, CA 93215 Mailing Address: 624 MAIN ST. SUITE B DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: PASCUAL HERNANDEZ VAZQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: PASCUAL HERNANDEZ VAZQUEZ 2118 VIA LAZIO AVENUE 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: 11/28/2022 Date Statement Expires: 11/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7730 THE QUEENS OF CLEAN 3200 LARSON LANE BAKERSFIELD, CA 93304 Mailing Address: P.O. BOX 41926 BAKERSFIELD, CA 93384 This business is conducted by: GENERAL PARTNERSHIP SIGNED: EKATERINI MAKARIS KATELOUSZOA Last name of individual, partner, or name of Corporation, LLC or LP: MARGARITA STEVE MAKARIS 11401 VAUXHALL BRIDGE DRIVE BAKERSFIELD, CA 93311 EKATERINI MAKARIS KATELOUSZOA 2808 ASHE ROAD APR C BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 05/25/2022 . 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: 11/28/2022 Date Statement Expires: 11/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7730 THE QUEENS OF CLEAN 3200 LARSON LANE BAKERSFIELD, CA 93304 Mailing Address: P.O. BOX 41926 BAKERSFIELD, CA 93384 This business is conducted by: GENERAL PARTNERSHIP SIGNED: EKATERINI MAKARIS KATELOUSZOA Last name of individual, partner, or name of Corporation, LLC or LP: MARGARITA STEVE MAKARIS 11401 VAUXHALL BRIDGE DRIVE BAKERSFIELD, CA 93311 EKATERINI MAKARIS KATELOUSZOA 2808 ASHE ROAD APR C BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 05/25/2022 . 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: 11/28/2022 Date Statement Expires: 11/28/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7743 FILE No. 2022-B7744 RAUB'S POOL SERVICE RPS 5209 BOLD RULER CT BAKERSFIELD, CA 93312 Mailing Address: 5209 BOLD RULER CT BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: NOEL RICHARD RAUB Last name of individual, partner, or name of Corporation, LLC or LP: NOEL RICHARD RAUB 5209 BOLD RULER CT BAKERSFIELD, CA 93312 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: 11/29/2022 Date Statement Expires: 11/29/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7505 CENTRAL VALLEY WHEELS AND TIRES 2229 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 2905 DELL AVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH GASPAR SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH GASPAR SANCHEZ 2905 DELL 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: 11/14/2022 Date Statement Expires: 11/14/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 1215 TRUXTUN AVE BAKERSFIEL, CA 93301 FAMILY LAW (GOVERMENTAL-UNIFORM PARENTAGE-CUS- TODY AND SUPPORT) BPT-21-002349 ORDER TO REQUEST RESCHEDULE HEARING 1. The hearing is currently schedule for: 11/03/2022 2. Name of the party who filed the Request for Order, order to show cause, or other moving paper: ITZEL TREVINO DUQUE 3. Name of party asking to reschedule the hearing: ITZEL TREVINO DUQUE 4. The request (X) does not include temporary emergency (ex parte) orders previ- ously issued. 6. (X) Order granting request to reschedule hearing and notice of new hearing a. the court hearing is rescheduled to the date, time, and location shown below: Date:1/31/2023 Time: 8:30am Dept: E 1215 Truxtun Ave. Bakersfield, Ca. 93301 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 (X) the parties must attend an appoinment for child cus- tody mediation or recommending counseling as follows: Parties and children over the age of 8 years must attend MEDIATION at 1215 Truxtun Ave., Room 30, Bakers- field, CA. on 1/24/2023 at 3:15PM. Parties may be sanctiones for failure to appear on Media- tion 7. Reason for rescheduling a. The hearing needs to be reschedule because: (X) The papers were not served before the current date (X) other goods cause as state (X) below: I need sufficient time to serve the other party by publica- tion. b. (X) The court in its discretion finds good cause and reschedules the hearing. 9. Service of order b. (X) The documents listed in item 10 must be served. (1) (X) as required by rule 5.92 on (2) (X) respondent/defendant. c. (X) all documents must be served as follows: (1) (X) personally served 10. Document for service A filed copy of this order (form FL-309) must be served along with the following papers: a. (X) A copy of thepreviously filed Request for Order (form FL-300), order to show cause, or other moving papers. 11. (X) A Responsive Declaration to Request for Order (form FL-300) may be filed and served (X) as required by rule 5.92 November 11, 18, 25/ December 02, 2022 El Popular FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7505 CENTRAL VALLEY WHEELS AND TIRES 2229 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 2905 DELL AVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH GASPAR SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH GASPAR SANCHEZ 2905 DELL 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: 11/14/2022 Date Statement Expires: 11/14/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 02, 9, 16, 23, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7541 LACMORE ELECTRIC 6035 KIMBER AVE BAKERSFIELD, CA 93307 Mailing Address: 6035 KIMBER AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: LUKE ANTHONY MORENO Last name of individual, partner, or name of Corporation, LLC or LP: LUKE ANTHONY MORENO 6035 KIMBER 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: 11/15/2022 Date Statement Expires: 11/15/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7943 AMALIA'S RANCH 380 TUCKER ST ARVIN, CA 93203 Mailing Address: P.O BOX 398 ARVIN, CA 93203 This business is conducted by: MARRIED COUPLE SIGNED: EDUARDO Z. GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: EDUARDO Z. GARCIA 380 TUCKER ST ARVIN, CA 93203 AMALIA P. GARCIA 380 TUCKER ST ARVIN, CA 93203 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/1992 . 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: 12/06/2022 Date Statement Expires: 12/06/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7934 BRAZAS COSINA LATINOAMERICA 4208 ROSEDALE HWY SUITE 100 BAKERSFIELD, CA 93308 Mailing Address: 4208 ROSEDALE HWY SUITE 100 BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: LUIS ALBERTO NAVARRO Last name of individual, partner, or name of Corporation, LLC or LP: LUIS ALBERTO NAVARRO 6110 OXFOR HILLS DR BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/06/2022 Date Statement Expires: 12/06/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7803 RAE'S OF SUNSHINE 2905 EDMONTON ST BAKERSFIELD, CA 93309 Mailing Address: 2905 EDMONTON ST BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: MARITZA AREVALO Last name of individual, partner, or name of Corporation, LLC or LP: MARITZA AREVALO 2905 EDMONTON ST 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: 12/01/2022 Date Statement Expires: 12/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7806 ALPHA LOGISTICS 1 LLC 317 MONROE ST. ARVIN, CA 93203 Mailing Address: 317 MONROE ST ARVIN, CA 93203 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JORGE ARTURO FLORES PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: ALPHA LOGISTICS 1 LLC 317 MONROE ST. 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: 12/01/2022 Date Statement Expires: 12/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 9, 16, 23, 30, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6504 Business Name you wish to abandon: ALPHA LOGISTICS 317 MONROE ST. ARVIN, CA 93203 Mailing address of business: 317 MONROE ST. ARVIN, CA 93203 Registrant ( s) who wish to abandon the JORGE ARTURO FLORES PEREZ 317 MONROE ST. ARVIN, CA 93203 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-B6504 Original FBN Statement Filed on: 9/22/2022 This Statement of Abandonment Filed on: 12/01/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: DECEMBER 09, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7887 ALPHA LOGISTICS 1 317 MONROE ST. ARVIN, CA 93203 Mailing Address: 317 MONROE ST ARVIN, CA 93203 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JORGE A. FLORES Last name of individual, partner, or name of Corporation, LLC or LP: ALPHA LOGISTICS 1 317 MONROE ST. 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: 12/05/2022 Date Statement Expires: 12/05/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO DECEMBER 9, 16, 23, 30, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7806 Business Name you wish to abandon: ALPHA LOGISTICS 1 LLC 317 MONROE ST. ARVIN, CA 93203 Mailing address of business: 317 MONROE ST. ARVIN, CA 93203 Registrant ( s) who wish to abandon the ALPHA LOGISTICS 1 LLC 317 MONROE ST. ARVIN, CA 93203 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-B7806 Original FBN Statement Filed on: 12/01/2022 This Statement of Abandonment Filed on: 12/05/2022 MARY B BEDARD, County Clerk: J. LOZANO Published on: DECEMBER 09, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7821 MV BODY SHOP 630 WILLIAMS ST STE B BAKERSFIELD, CA 93305 Mailing Address: 7120 DRIFT CREEK ST BAKERSFIELD, CA 93313 This business is conducted by: GENERAL PARTNERSHIP SIGNED: LUIS VILLAGRANA Last name of individual, partner, or name of Corporation, LLC or LP: LUIS MANUEL VILLAGRANA DAVILA 7120 DRIFT CREEK ST BAKERSFIELD, CA 93313 VLADIMIR ERNESTO SANDOVAL 630 WILLIAMS ST STE B BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on 12/01/2022 . 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: 12/01/2022 Date Statement Expires: 12/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7857 GINKGO TREE LEARNING 1635 7TH PLACE DELANO, CA 93215 Mailing Address: 1635 7TH PLACE DELANO, CA 9321 This business is conducted by: MARRIED COUPLE SIGNED: LYDIA JEAN RUELAS DURAN Last name of individual, partner, or name of Corporation, LLC or LP: LYDIA JEAN RUELAS DURAN 1635 7TH PLACE DELANO, CA 9321 MIGUEL ANGEL DURAN 1635 7TH PLACE DELANO, CA 9321 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: 12/02/2022 Date Statement Expires: 12/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO DECEMBER 9, 16, 23, 30, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6309 Business Name you wish to abandon: M V BODY SHOP 630 WILLIAMS ST BAKERSFIELD, CA 93305 Mailing address of business: 7120 DRIFT CREEK ST BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the LUIS MANUEL VILLAGRANA DAVILA 630 WILLIAMS ST BAKERSFIELD, CA 93305 VLADIMIR ERNESTO SANDOVAL 630 WILLIAMS ST BAKERSFIELD, CA 93305 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2022-B6309 Original FBN Statement Filed on: 09/14/2022 This Statement of Abandonment Filed on: 12/01/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: DECEMBER 09, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7865 JG&FG INTERPRISES 1945 DOVER ST DELANO, CA 93215 Mailing Address: 60770 COFFE RD STE 4 PMP 1112 BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JORGE D GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: J&F RENTALS LIMITED LIABILITY CO. 1945 DOVER 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: 12/02/2022 Date Statement Expires: 12/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7851 S&P DISPATCH LLC 3810 BOSWELLIA DRIVE BAKESFIELD, CA 93311 Mailing Address: 3810 BOSWELLIA DRIVE BAKESFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOSE A PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: S&P DISPATCH LLC 3810 BOSWELLIA DRIVE BAKESFIELD, 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: 12/02/2022 Date Statement Expires: 12/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7908 HOGGARDS CLEANING SERVICES 2515 SUNSET AVE BAKESFIELD, CA 93304 Mailing Address: 2515 SUNSET AVE BAKESFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOSIAH LUKE JESSEE Last name of individual, partner, or name of Corporation, LLC or LP: JOSIAH LUKE JESSEE 2515 SUNSET AVE BAKESFIELD, CA 93304 The registrant commenced To transact business under the fictitious name or names listed above on 12/02/2022 . 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: 12/02/2022 Date Statement Expires: 12/02/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7591 LEO'S MECHANIC ROAD SERVICES 668 S COMANCHE DR APT 1301 ARVIN, CA 93203 Mailing Address: 668 S COMANCHE DR APT 1301 ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: JOSE P GALLARDO PEDRAZA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE P GALLARDO PEDRAZA 668 S COMANCHE DR APT 1301 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: 11/17/2022 Date Statement Expires: 11/17/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7678 LALI'S PALLETS 5108 PIERCDE RD BAKERSFIELD, CA 93308 Mailing Address: 503 MCCORD AVE APT B BAKERSFIELD, CA 93308 This business is conducted by: MARRIED COUPLE SIGNED: ROXANNA MANZO Last name of individual, partner, or name of Corporation, LLC or LP: ROGELIO MANZO 503 MCCORD AVE APT B BAKERSFIELD, CA 93308 ROXANA MANZO 503 MCCORD AVE APT 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: 11/22/2022 Date Statement Expires: 11/22/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 9, 16, 23, 30, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7747 FILE No. 2022-B7748 FILE No 2022-B7749 FILE No. 2022-B7750 FILE No. 2022-B7751 BRIGHT IDEA CHRISTMAS LIGHTS BEE COLLABORATIVE BAKERSFIELD BEE GAL LESTHERED COWGIRL KERN COUNTY BEES 42221 ROXY LANE SHAFTER, CA 93263 Mailing Address: P.O. BOX 422 SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: RANDI BREANNE SMITH Last name of individual, partner, or name of Corporation, LLC or LP: RANDI BREANNE SMITH 4221 ROXY LANE SHAFTER, CA 93263 The registrant commenced To transact business under the fictitious name or names listed above on 11/15/2022 . 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: 12/01/2022 Date Statement Expires: 12/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 9, 16, 23, 30, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6350 Business Name you wish to abandon: MERC'S PRO CLEANING, LLC 7318 WHITNEY CREEK CT BAKERSFIELD, CA 93311 Mailing address of business: 7318 WHITNEY CREEK CT BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the MERC'S PRO CLEANING, LLC 7318 WHITNEY CREEK CT 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: 2022-B6350 Original FBN Statement Filed on: 09/15/2022 This Statement of Abandonment Filed on: 11/29/2022 MARY B BEDARD, County Clerk: J. LOZANO Published on: DECEMBER 09, 16, 23, 30, 2022 EL POPULAR

