El Popular News

March 02, 2023

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

Issue link: https://www.ifoldsflip.com/i/1494007

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES 3 - 9 de Marzo © El Popular I 9A www.elpopularnews.com 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 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 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: 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 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-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 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 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 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 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 SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF SAN DIEGO: CASE NUMBER 22AD000762C CITATATION FREEDOM FROM PARENTAL CUSTODY AND CONTROL SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO 2851 MEADOW LARK DRIVE SAN DIEGO, CA 92123 In the Matter of ARELY LEYLANNI CARLOS Minor(s) A person(s) who should be declared free from the custody and control of (his)(her)parent or parents. TO: RAYMOND CARLOS and to all persons claiming to be the father or mother of said minor person(s) above named. By order of this Court you are hereby cited and required to appear before the Judge Presiding in Department JC-02 of the above entitled court on FEBRUARY 24, 2023 at 1:30 p.m. of that day, then and there to show cause, if any you have, why said per- son should not be declared free from the control of (his) (her) parents according to the petition on file herin. For failure to attend, you will be deemed guilty of a contempt of court. You are hereby notified of the provisions of Civil Code §237.5 which provide :''the judge shall ad- vice the minor and the parents, if present, of the right to have counsel present. The court may appoint counsel to represeent the minor whether or not the minor is able to afford counsel, and if they are unable to afford counsel, shall appoint cousel to represent the parents." NOTICE TO PERSON SERVED YOU ARE SERVED AS AN INDIVIDUAL CITEE FRANCISCO BATARA ATTORNEY AT LAW MENS LEGAL CENTER FAMILY LAW ADVO- CATES 940 C STREET SAN DIEGO, CA 92101 Published on: FEBRUARY 10, 17, 24 / MARCH 3, 2023 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 SUMMONS (FAMILY LAW) NOTICE TO RESPONDENT: PAULA MELCHOR RENDON You are being sued. Read the information below and on the next page. Petitioner's name is: HILARIO MALDONADO CASE NUMBER: BFL-22-004585 You have 30 calendar days after this Summons and Peti- tion are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A let- ter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partner- ship, your property and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Onlie Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. NOTICE--RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in Califor- nia by any law enforcement office who has received or seen a copy of them. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. 1. The name and address of the court are: SUPERIOR COURT OF CALIFORNIA 1215 TRUXTUN AVE. BAKERSFIELD, CA 93301 2. The name address, and telephone number of the peti- tioner's attorney, or petitioner without an attorney, are: HILARIO MALDONADO 6802 DRIFT CREEK ST BAKERSFIELD, CA 93313 (661) 606-1636 Date: 12/20/2022 Clerk, by TAMARAH HARBER- PICKENS, K. RODMAN, Deputy Published on: FEBRUARY 24 / MARCH 3, 10, 17, 2023 El Popular STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7784 Business Name you wish to abandon: THE SOCIAL HUB 13715 PEMBERLEY PASSAGE AVE BAKERSFIELD, CA 93311 Mailing address of business: 13715 PEMBERLEY PASSAGE AVE BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the CCCHANEL LEE PALMER 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-B7784 Original FBN Statement Filed on: 11/30/2022 This Statement of Abandonment Filed on: 02/17/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6978 Business Name you wish to abandon: RAM 614 KENTUCKY ST BAKERSFIEDLD, CA 93305 Mailing address of business: 2731 19TH ST BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the RACHEL ALLISON MAGNUS 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-B6978 Original FBN Statement Filed on: 10/14/2022 This Statement of Abandonment Filed on: 01/13/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1105 THE SOCIAL HUB LLC 6077 COFFEE ROAD #4 UNIT 354 BAKERSFIELD, CA 93308 Mailing Address: 6077 COFFEE ROAD V#4 UNIT 354 BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: CHANEL PALMER Last name of individual, partner, or name of Corporation, LLC or LP: THE SOCIAL HUB LLC 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: 02/17/2023 Date Statement Expires: 02/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1146 RANCHO EL PARAISO APN: 399-020-26 CALIENTE, CA 93025 Mailing Address: 417 NORTH HILLS ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: JOSE EDUVIJES MARIN Last name of individual, partner, or name of Corporation, LLC or LP: JOSE EDUVIJES MARIN 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: 02/21/2023 Date Statement Expires: 02/21/2028 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-B1139 YAMA 57010 YOUNG STREET BUILDING B SUITE 302 BAKERSFIEDLD, CA 93311 Mailing Address: 3000 WHITEHALL CT BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: PEYMAN SARRATIAN Last name of individual, partner, or name of Corporation, LLC or LP: NORA MEDICAL INC. 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: 02/21/2023 Date Statement Expires: 02/21/2028 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-B1160 THE LOWRIDER GRIND 4724 MARGALO AVE BAKERSFIELD, CA 93313 Mailing Address: 4724 MARGALO AVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH MENDEZ 111 Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH MENDEZ 111 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: 02/21/2023 Date Statement Expires: 02/21/2028 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-B1158 YOUR STORY 5700 MING AVE APT 46 BAKERSFIEDLD, CA 93309 Mailing Address: 5700 MING AVE APT 46 BAKERSFIEDLD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: MARTHA DIANA RAMIREZ Last name of individual, partner, or name of Corporation, LLC or LP: MARTHA DIANA RAMIREZ 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: 02/21/2023 Date Statement Expires: 02/21/2028 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-B0884 BART'S PARTS 525 OAK STEREET BAKERSFIEDLD, CA 93304 Mailing Address: 525 OAK STEREET BAKERSFIEDLD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: DAVID MASON HARNER Last name of individual, partner, or name of Corporation, LLC or LP: DAVID MASON HARNER 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: 02/07/2023 Date Statement Expires: 02/07/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ FEBRUARY 24 / MARCH 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0370 PRO GRADE HANDYMAN 3112 LA COSTA ST UNIT A BAKERSFIEDLD, CA 93306 Mailing Address: 3112 LA COSTA ST UNIT A BAKERSFIEDLD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: SALVADOR MELENDEZ JR Last name of individual, partner, or name of Corporation, LLC or LP: SALVADOR MELENDEZ JR The registrant commenced To transact business under the fictitious name or names listed above on 11/15/2018 . 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: 01/18/2023 Date Statement Expires: 01/18/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1070 FILE NO. 2023-B1071 LO'VATION PERSONALIZED CUSTOMS KUSH MOB 612 1/2 EL SERENO DR BAKERSFIEDLD, CA 93304 Mailing Address: 3620 WESTPORTE CT BAKERSFIEDLD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: WARREN DEVON BROWN Last name of individual, partner, or name of Corporation, LLC or LP: WARREN DEVON 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: 02/162023 Date Statement Expires: 02/16/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1115 DELUXE WELDING SERVICES 5020 YELLOW ROSE CT. BAKERSFIEDLD, CA 93307 Mailing Address: 5020 YELLOW ROSE CT. BAKERSFIEDLD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE ANTONIO OLLOQUI Last name of individual, partner, or name of Corporation, LLC or LP: JOSE ANTONIO OLLOQUI The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2022 . 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: 02/17/2023 Date Statement Expires: 02/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1071 Business Name you wish to abandon: KUSH MOB 612 1/2 EL SERENO DR BAKERSFIEDLD, CA 93304 Mailing address of business: 3620 WESTPORTE CT BAKERSFIEDLD, CA 93309 Registrant ( s) who wish to abandon the WARREN BROWN 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-B1071 Original FBN Statement Filed on: 02/16/2023 This Statement of Abandonment Filed on: 02/23/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1174 MI PAIS COFFEE CO. 13951 MEACHAM RD BAKERSFIELD, CA 93314 Mailing Address: 13951 MEACHAM RD BAKERSFIEDLD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: SUSAN JOANNA MARROQUIN Last name of individual, partner, or name of Corporation, LLC or LP: SUSAN JOANNA MARROQUIN 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: 02/22/2023 Date Statement Expires: 02/22/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1182 PROMISSME 1427 7TH PLACE DELANO, CA 93215 Mailing Address: 1427 7TH PLACE DELANO, CA 93215 This business is conducted by: CO-PARTNERS SIGNED: CINTHIA MAGDALENA SAINZ VILLA Last name of individual, partner, or name of Corporation, LLC or LP: CINTHIA MAGDALENA SAINZ VILLA CLAUDIA ESMERALDA SAINZ VILLA 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: 02/22/2023 Date Statement Expires: 02/22/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1216 FILE No. 2023-B1217 FILE No. 2023-B1218 CENTER STREET BOARD AND CARE TWO CENTER STREET BOARD AND CARE 2 CENTER STREET BOARD AND CARE 11 2451 CENTER STREET BAKERSFIELD, CA 93306 Mailing Address: 2451 CENTER STREET BAKERSFIELD, CA 93306 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ANTHONY BARBATO Last name of individual, partner, or name of Corporation, LLC or LP: REDWOOD CENTER STREET TWO OPCO LLC The registrant commenced To transact business under the fictitious name or names listed above on 02/01/2023 . 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: 02/23/2023 Date Statement Expires: 02/23/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 3, 10, 17, 24, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - March 02, 2023