El Popular News

February 23, 2023

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

Issue link: https://www.ifoldsflip.com/i/1493514

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES 24 de Febrero - 2 de Marzo © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B0595 Business Name you wish to abandon: MIKE'S EXPRESS PIZZA 2400 WIBLE RD #7 BAKERSFIELD, CA 93304 Mailing address of business: 2400 WIBLE RD #7 BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the TAHANY HENEIN 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-B0595 Original FBN Statement Filed on: 01/22/2020 This Statement of Abandonment Filed on: 01/27/2023 MARY B BEDARD, County Clerk: J. LOZANO Published on: FEBRUARY 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6854 Business Name you wish to abandon: A1 AUTO DISMANTLING & REPAIR 2005 S. UNION AVE BAKERSFIELD, CA 93307 Mailing address of business: 337 SPERRY ST BAKERSFIEL, CA 93307 Registrant ( s) who wish to abandon the JOSE LUIZ MENDOZA DIAZ PATRICIA MICHELLE DIAZ 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-B6854 Original FBN Statement Filed on: 10/13/2022 This Statement of Abandonment Filed on: 01/30/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: FEBRUARY 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B5561 Business Name you wish to abandon: A1 DRIVING SCHOOL 410 WEST J ST #D TEHACHAPI, CA 93561 Mailing address of business: 410 WEST J ST #D TEHACHAPI, CA 93561 Registrant ( s) who wish to abandon the STEVEN RAY PECK 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-B5561 Original FBN Statement Filed on: 08/16/2021 This Statement of Abandonment Filed on: 01/20/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: FEBRUARY 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1671 Business Name you wish to abandon: ROYAL GEAR 239 CEDAR GROVE ST MCFARLAND, CA 93250 Mailing address of business: 239 CEDAR GROVE ST MCFARLAND, CA 93250 Registrant ( s) who wish to abandon the AXEL FRANCISCO LLAMAS GALINDO 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-B1671 Original FBN Statement Filed on: 03/03/2022 This Statement of Abandonment Filed on: 01/25/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: FEBRUARY 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7945 Business Name you wish to abandon: G-IRON BROKERAGE LLC 1400 SIERRA SUMMIT AVE BAKERSFIELD, CA 93307 Mailing address of business: 1400 SIERRA SUMMIT AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the PEDRO GIRON 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-B7945 Original FBN Statement Filed on: 12/06/2022 This Statement of Abandonment Filed on: 01/27/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: FEBRUARY 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0722 Business Name you wish to abandon: GENESIS CLEANING MASTER 7035 EAST WILSON RD BAKERSFIELD, CA 93307 Mailing address of business: 7035 EAST WILSON RD BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the MICHELLEEEEEEEEE ROSE STOUT 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: 2023-B0722 Original FBN Statement Filed on: 01/31/2023 This Statement of Abandonment Filed on: 02/02/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: FEBRUARY 10, 17, 24 / MARCH 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5742 Business Name you wish to abandon: DLC TRANSPORT 704 OCOTILLO DR BAKERSFIELD, CA 93306 Mailing address of business: 704 OCOTILLO DR BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the JESUS ABEL DE LA CRUZ BANUELOS 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: 2019-B5742 Original FBN Statement Filed on: 09/05/2019 This Statement of Abandonment Filed on: 02/07/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: FEBRUARY 10, 17, 24 / MARCH 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6905 Business Name you wish to abandon: DON SHUCO HOUSE 1230 H ST STE D BAKERSFIELD, CA 93301 Mailing address of business: 1230 H ST STE D BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the HERLINDO ORDONEZ LUC 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-B6905 Original FBN Statement Filed on: 10/11/2022 This Statement of Abandonment Filed on: 01/30/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7338 Business Name you wish to abandon: PLAZA DEL SOL 906 MAIN ST DELANO, CA 93215 Mailing address of business: 906 MAIN ST DELANO, CA 93215 Registrant ( s) who wish to abandon the ILEANA AN 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-B7338 Original FBN Statement Filed on: 11/02/2022 This Statement of Abandonment Filed on: 02/10/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0956 PLAZA DEL SOL 906 MAIN ST DELANO, CA 93215 Mailing Address: 906 MAIN ST DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: ILEANA AN Last name of individual, partner, or name of Corporation, LLC or LP: ILEANA AN The registrant commenced To transact business under the fictitious name or names listed above on 08/15/1916 . 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: 02/10/2023 Date Statement Expires: 02/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1002 KERN WOODTURNERS 5604 SOLITUDE DRIVE BAKERSFIELD, CA 93312-1956 Mailing Address: 5604 SOLITUDE DRIVE BAKERSFIELD, CA 93312-1956 This business is conducted by: UNINCORPORATED ASSOCIATION SIGNED: MICHAEL M. MUILENBURG Last name of individual, partner, or name of Corporation, LLC or LP: SCOTT DOUGHLAS HAMPTON MICHAEL MARTEL MUILENBURG DOUGHLAS MURRY DIGGLES The registrant commenced To transact business under the fictitious name or names listed above on 12/07/2005 . 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: 02/13/2023 Date Statement Expires: 02/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By:A. GOODWIN FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0995 FILE No. 2023- B0996 FILE No. 2023-B0997 LA FINITA BANDA BLONDON ALTO RECORDS 1700 BERNARD ST BAKERSFIELD, CA 93305-4020 Mailing Address: 1700 BERNARD ST BAKERSFIELD, CA 93305-4020 This business is conducted by: INDIVIDUAL SIGNED: BRANDON ROMERO BRAVO Last name of individual, partner, or name of Corporation, LLC or LP: BRANDON ROMERO BRAVO 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: 02/13/2023 Date Statement Expires: 02/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0683 Business Name you wish to abandon: LUXURY TOP NAILS AND SP, THE 1922 N. CHESTER AVE BAKERSFIELD, CA 9330808 Mailing address of business: 1922 N. CHESTER AVE BAKERSFIELD, CA 9330808 Registrant ( s) who wish to abandon the QUAN DOUGH 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-B0683 Original FBN Statement Filed on: 01/26/2022 This Statement of Abandonment Filed on: 02/13/2023 MARY B BEDARD, County Clerk: J. LOZANO Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0987 LUXURY TOP NAILS AND SPA LLC 19258 NORTH CHESTER SUITE B BAKERSFIELD, CA 93308 Mailing Address: 19258 NORTH CHESTER SUITE B BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: QUOC DUONG Last name of individual, partner, or name of Corporation, LLC or LP: LUXURY TOP NAILS AND SPA VLLC The registrant commenced To transact business under the fictitious name or names listed above on 03/06/2017 . 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: 02/13/2023 Date Statement Expires: 02/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1008 FILE No. 2023-B1009 DEPENDABLE CAREGIVING DALETTE'S DEPENDABLE CARGIVING 101 EAST COSO AVENUE UNIT 2261 RIDGECREST, CA 93308 Mailing Address: PO BOX 2261 RIDGECREST, CA 93556 This business is conducted by: INDIVIDUAL SIGNED: DALETTE LACHELLE HILSON Last name of individual, partner, or name of Corporation, LLC or LP: DALETTE LACHELLE HILSON The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2009 . 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: 02/14/2023 Date Statement Expires: 02/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7842 Business Name you wish to abandon: LEON FROST 3530 JEWETT AVE SPC 23 BAKERSFIELD, CA 93301 Mailing address of business: 2500 ELM ST. BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the LEON FROST 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-B7842 Original FBN Statement Filed on: 12/01/2022 This Statement of Abandonment Filed on: 02/14/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B1382 Business Name you wish to abandon: LEON FROST 3530 JEWETT AVE. #23 BAKERSFIELD, CA 93301 Mailing address of business: 2500 ELM ST. BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the LEON GAEL FROST 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-B1382 Original FBN Statement Filed on: 02/27/2018 This Statement of Abandonment Filed on: 02/14/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B1381 Business Name you wish to abandon: JEWETT MOBILEHOME PARK 3530 JEWETT AVE. #23 BAKERSFIELD, CA 93301 Mailing address of business: 2500 ELM ST. BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the LEON GAEL FROST 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-B1381 Original FBN Statement Filed on: 02/27/2018 This Statement of Abandonment Filed on: 02/14/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1012 DMF INTERNATIONAL- DISASTER MANPOWER FORCE 21317 CORWIN STREET CALIFORNIA CITY, CA 93505-2121 Mailing Address: 21317 CORWIN STREET CALIFORNIA CITY, CA 93505-2121 This business is conducted by: GENERAL PARTNERSHIP SIGNED: FRANK JAVIER MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: FRANK JAVIER MARTINEZ LINDEN STEPHEN BROWN The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2023 . 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: 02/14/2023 Date Statement Expires: 02/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1005 FILE No. 2023-B1006 FILE No. 2023-B1007 L&B MEXICAN RESTAURANT LAS COMADRES MEXICAN RESTAURANT LUPITA'S MEXICAN RESTAURANT 3603 COFFEE RD STE 600 BAKERSFIELD, CA 93308 Mailing Address: 3603 COFFEE RD STE 600 BAKERSFIELD, CA 93308 This business is conducted by: GENERAL PARTNERSHIP SIGNED: ELIZABETH UGALDE Last name of individual, partner, or name of Corporation, LLC or LP: ELIZABETH UGALDE MARIA GUADALUPE ANDRADE MEJIA 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: 02/13/2023 Date Statement Expires: 02/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1010 ADVANCE COMMUNICATIONS & CONSULTING, INC. 5909 NATHANIEL WAY BAKERSFIELD, CA 93313 Mailing Address: PO BOX 21000 BAKERSFIELD, CA 93390 This business is conducted by: CORPORATION SIGNED: LAURA L RAMIREZ Last name of individual, partner, or name of Corporation, LLC or LP: ADVANCE COMMUNICATIONS & CONSULTING, INC. The registrant commenced To transact business under the fictitious name or names listed above on 07/01/1991 . 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: 02/14/2023 Date Statement Expires: 02/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1055 BONBONESOCAL 100 DONNA AVE BAKERSFIELD, CA 93304 Mailing Address: 100 DONNA AVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MIGUEL ENRIQUE CASTRO Last name of individual, partner, or name of Corporation, LLC or LP: MIGUEL ENRIQUE CASTRO 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: 02/15/2023 Date Statement Expires: 02/15/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ FEBRUARY 17, 24 / MARCH 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0417 BAKERSFIELD HAIR AND FACIALS 3911 S. CHESTER AVE UNIT B BAKERSFIELD, CA 93307 Mailing Address: 29 GARBER WAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: DAVRIEL MELENDEZ Last name of individual, partner, or name of Corporation, LLC or LP: DAVRIEL MELENDEZ 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: 01/19/2023 Date Statement Expires: 01/19/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1823 Business Name you wish to abandon: NEW FACE SPA 3911 S. CHESTER AVE UNIT B BAKERSFIELD, CA 93307 Mailing address of business: 29 GARBER WAY BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the DAVRIEL MELENDEZ 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-B1823 Original FBN Statement Filed on: 03/09/2022 This Statement of Abandonment Filed on: 01/19/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0969 ANDREW'S POOL SERVICE 6711 COLBALT DR BAKERSFIELD, CA 93313 Mailing Address: 6711 COLBALT DR BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ANDREW HUAMAN-PIZARRO Last name of individual, partner, or name of Corporation, LLC or LP: ANDREW HUAMAN-PIZARRO 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: 02/10/2023 Date Statement Expires: 02/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1059 KNACHO 4314 PEBBLE CREEK DR APT D BAKERSFIELD, CA 93312 Mailing Address: 4314 PEBBLE CREEK DR APT D BAKERSFIELD, CA 93312 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MAURICE BERRY Last name of individual, partner, or name of Corporation, LLC or LP: ANSILAZO LLC 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: 02/15/2023 Date Statement Expires: 02/15/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1065 RANCHO NAYARITA RODRIGUEZ 6328 SUGAR LOLAF LN BAKERSFIELD, CA 93307 Mailing Address: 6328 SUGAR LOLAF LN BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: HUGO EFRAIN RODRIGUEZ FLORES Last name of individual, partner, or name of Corporation, LLC or LP: HUGO EFRAIN RODRIGUEZ FLORES 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: 02/15/2023 Date Statement Expires: 02/15/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1042 PAULEY'S FABRICATION 6913 AUTUMN RIDGE BAKERSFIELD, CA 93306 Mailing Address: 6913 AUTUMN RIDGE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: NICKI LEE PAULEY Last name of individual, partner, or name of Corporation, LLC or LP: NICKI LEE PAULEY The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2022 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 02/15/2023 Date Statement Expires: 02/15/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1064 TNT AUTO DETAILING 3401 ALUM AVE BAKERSFIELD, CA 93309 Mailing Address: 3401 ALUM AVE BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: ALEJANDRO TORRES ACEVEDO Last name of individual, partner, or name of Corporation, LLC or LP: ALEJANDRO TORRES ACEVEDO The registrant commenced To transact business under the fictitious name or names listed above on 02/13/2023 . 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: 02/15/2023 Date Statement Expires: 02/15/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B4386 Business Name you wish to abandon: LOPEZ RECYCLING 1417 SANTIAGO CT BAKERSFIELD, CA 93307 Mailing address of business: 1417 SANTIAGO CT BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the ALMA LORENA LOPEZ 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-B4386 Original FBN Statement Filed on: 06/12/2018 This Statement of Abandonment Filed on: 02/16/2023 MARY B BEDARD, County Clerk: J. LOZANO Published on: FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1083 LOPEZ RECYCLING & WRECKING YARD 8209 BUENA VISTA BLVD. LAMONT, CA 93241-3025 Mailing Address: 8211 WELLSTONE WAY BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ALMA LORENA LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: ALMA LORENA LOPEZ The registrant commenced To transact business under the fictitious name or names listed above on 01/20/2023 . 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: 02/16/2023 Date Statement Expires: 02/16/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1085 OSCAR VILIS MOBILE SERVICE 1119 WASHINGTON ST BAKERSFIELD, CA 93307 Mailing Address: 1119 WASHINGTON ST BAKERSFIELD, CA 93307 This business is conducted by: M ARRIED COUPLE SIGNED: OSCAR VILCHIS Last name of individual, partner, or name of Corporation, LLC or LP: OSCAR VILCHIS PERALTA BRENDA YABETH RICO REGALADO 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: 02/16/2023 Date Statement Expires: 02/16/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - February 23, 2023