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 9 of 11

www.elpopularnews.com 3 - 9 de Marzo, 2023 © El Popular I 10A • AVISOS LEGALES • • AVISOS LEGALES • FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1204 FROSTY KING 332 EAST FRONT STREET BUTTONWILLOW, CA. 93206 Mailing Address: 332 EAST FRONT STREET BUTTONWILLOW, CA. 93206 This business is conducted by: INDIVIDUAL SIGNED: MAJID ALI ALRAHIMI Last name of individual, partner, or name of Corporation, LLC or LP: MAJID ALI ALRAHIMI 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: 02/23/2023 Date Statement Expires: 02/23/2028 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-B1224 SKY BLUE AUTO SHOP 529 SARABANDE AVE BAKERSFIELD, CA 93308 Mailing Address: 529 SARABANDE AVE BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: DAVID HERNANDEZ GONZALEZ Last name of individual, partner, or name of Corporation, LLC or LP: DAVID HERNANDEZ GONZALEZ The registrant commenced To transact business under the fictitious name or names listed above on 06/15/2022 . 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: 02/24/2023 Date Statement Expires: 02/24/2028 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-B1275 PRINCESS BROWS PERMANENT MAKEUP N.T. 2019 21ST STREET BAKERSFIELD, CA 93301 Mailing Address: 2625 SILLANO DR. DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: YULIANA NATALY TALAMANTES VALLES Last name of individual, partner, or name of Corporation, LLC or LP: YULIANA NATALY TALAMANTES VALLES 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: 02/27/2023 Date Statement Expires: 02/27/2028 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-B1279 HAPPY HAULER 507 MONTEREY STREET APT A BAKERSFIELD, CA 93305 Mailing Address: 507 MONTEREY STREET APT A BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: BENNIE JAMES JR Last name of individual, partner, or name of Corporation, LLC or LP: BENNIE JAMES JR The registrant commenced To transact business under the fictitious name or names listed above on 03/15/1962 . 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: 02/27/2023 Date Statement Expires: 02/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1309 SERENE SUITES 4560 CALIFORNIA AVE SUITE 110 BAKERSFIELD, CA 93309 Mailing Address: 10917 DESTINO CT BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: STEPHANIE WOFFORD Last name of individual, partner, or name of Corporation, LLC or LP: STEPHANIE RENEE WOFFORD STACEY LYNN WHEELER 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: 02/28/2023 Date Statement Expires: 02/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7787 Business Name you wish to abandon: HAPPY HAULER 507 MONTEREY STREET #A BAKERSFIELD, CA 93305 Mailing address of business: 507 MONTEREY STREET APT A BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the BENNIE JAMES JR 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-B7787 Original FBN Statement Filed on: 12/02/2021 This Statement of Abandonment Filed on: 02/27/2023 MARY B BEDARD, County Clerk: J. LOZANO Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1306 JC EQUIPMENT RENTAL 28575 W TULARE AVE SHAFTER, CA 93263 Mailing Address: 28575 W TULARE AVE SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: JAIME CAMACHO JR Last name of individual, partner, or name of Corporation, LLC or LP: JAIME CAMACHO JR The registrant commenced To transact business under the fictitious name or names listed above on 10/01/2022 . 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: 02/28/2023 Date Statement Expires: 02/28/2028 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-B1338 TONY'S ICE CREAM 263 PINE ST SHAFTER, CA 93263 Mailing Address: 263 PINE ST SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: ANTONIO VALENCIA GONZALEZ Last name of individual, partner, or name of Corporation, LLC or LP: ANTONIO VALENCIA GONZALEZ 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: 02/28/2023 Date Statement Expires: 02/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B7423 Business Name you wish to abandon: HARO DREAMS 2701 MING AVENUE BAKERSFIELD, CA 93304 Mailing address of business: 2701 MING AVENUE BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the MARCELA HARO-MENDOZA 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-B7423 Original FBN Statement Filed on: 11/07/2022 This Statement of Abandonment Filed on: 02/28/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1337 CEECRETBEAUTY 3401 ACTIS RD BAKERSFIELD, CA 93309 Mailing Address: 3401 ACTIS RD BAKERSFIELD, CA 93309 This business is conducted by: MARRIED COUPLE SIGNED: CEECRET BONHAM Last name of individual, partner, or name of Corporation, LLC or LP: CEECRET JUSTICE BONHAM DALLAS ALLEN BONHAM 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: 02/28/2023 Date Statement Expires: 02/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1336 B CLEAN 3401 ACTIS RD BAKERSFIELD, CA 93309 Mailing Address: 3401 ACTIS RD BAKERSFIELD, CA 93309 This business is conducted by: MARRIED COUPLE SIGNED: CEE'CRET BONHAM Last name of individual, partner, or name of Corporation, LLC or LP: CEECRET JUSTICE BONHAM DALLAS ALLEN BONHAM 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: 02/28/2023 Date Statement Expires: 02/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1344 TIRADO'S TRANSPORT 112 AMBURKET WAY BAKERSFIELD, CA 93307 Mailing Address: 112 AMBURKET WAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE JOEL TIRADO GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE JOEL TIRADO GARCIA The registrant commenced To transact business under the fictitious name or names listed above on 03/31/2003 . 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: 03/01/2023 Date Statement Expires: 03/01/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3071 Business Name you wish to abandon: BAKERSFIELD HOME MAG 1419 19TH STREET BAKERSFIELD, CA 93301 Mailing address of business: 1419 19TH STREET BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the JARRETT MATHEW JAMIESON KEVIN H HARRER BERNIE RAY JAMIESON 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-B3071 Original FBN Statement Filed on: 05/13/2021 This Statement of Abandonment Filed on: 02/28/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3070 Business Name you wish to abandon: THE BAKERSFIELD HOME MAGAZINE 1419 19TH STREET BAKERSFIELD, CA 93301 Mailing address of business: 1419 19TH STREET BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the JARRETT MATHEW JAMIESON KEVIN H HARRER BERNIE RAY JAMIESON 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-B3070 Original FBN Statement Filed on: 05/13/2021 This Statement of Abandonment Filed on: 02/28/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3069 Business Name you wish to abandon: BAKERSFIELD HOME MAGAZINE 1419 19TH STREET BAKERSFIELD, CA 93301 Mailing address of business: 1419 19TH STREET BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the JARRETT MATHEW JAMIESON KEVIN H HARRER BERNIE RAY JAMIESON 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-B3069 Original FBN Statement Filed on: 05/13/2021 This Statement of Abandonment Filed on: 02/28/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: MARCH 3, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1331 FILE No. 2023-B1332 FILE No. 2023-B1333 FILE No. 2023-B1334 FILE No. 2023-B1335 BAKERSFIEDL HOME MAGAZINE FRESNO HOME MAGAZINE BAKERSFIELD HOME PROS FRESNO HOME PROS BAKERSFIELD HOME MAG 9731 ROSEDALE HWY BAKERSFIELD, CA 93312 Mailing Address: 9731 ROSEDALE HWY BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JARRET JAMIESON Last name of individual, partner, or name of Corporation, LLC or LP: JARRETT MATHEW JAMIESON KEVIN H HARRER BERNIE RAY JAMIESON The registrant commenced To transact business under the fictitious name or names listed above on 03/31/2003 . 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: 02/28/2023 Date Statement Expires: 02/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ MARCH 3, 10, 17, 24, 2023 EL POPULAR "CHRISTIAN" VIENE de primera página "DEMANDA" VIENE de página 2A el desempeño que rigen el Programa de Trabajo Voluntario en todos los Centros de Procesamiento de ICE... Este no es y nunca ha sido un programa imple- mentado unilateralmente por proveedores de servicios como GEO. Además, las tarifas salariales asociadas con este programa del gobierno federal se establ- ecen bajo pautas establecidas desde hace mucho tiempo por el Congreso de los Estados Unidos... Cualquier alegación de que las personas, en los Centros de Procesamiento de ICE, son objeto de represalias o tienen que trabajar como vol- untarios para tener el acceso a, o pagar por, productos básicos de higiene o ali- mentos es completamente infundado y demostrablemente falso. Los productos de higiene son proporcionados a las personas en los Centros de Procesamiento ICE administrados por GEO a pedido, previa solicitud y sin cargo... Los Cen- tros de Procesamiento ICE GEO administran servicios de alimentación de alta calidad con tres comidas diarias, sin cargo." Mehta indicó que diariamente recibe reportes sobre las condiciones de vida en estas dos instituciones. El indicó que los reos en estos centros de detención están ahí bajo orden administrativa, es decir, no tienen cargos criminales en su contra; solamente están ahí por el proceso de deportación, y no existe causa alguna de porque están siendo tratados de esta manera. Por años, reos en el Centro de Detención Mesa Verde y el Golden State Anex han sido confrontados con represalias, las cuales han sido documentadas y que- jas archivadas con DHS por tres años consecutivos, en el 2021, 2022 y ahora en el 2023. La queja del 2022 hizo que dieciséis miembros de una Delegación Congresional de California mandara una carta a DHS sobre las alegaciones de las horríficas condiciones de vida y represalias, y llamaron a que DHS cerrara las instituciones si es que encontraban que las alegaciones eran verdad. El reporte hecho este año contiene información aún más perturbadora, indi- cando que los reos están siendo abusados sexualmente por miembros del per- sonal de correcciones durante los cateos de su persona, hechos en represalia a actividades constitucionales cubiertas en la primer enmienda de la Constitución de los EE. UU. "He recibido reportes de los reos donde indican que sus partes privadas han sido tocadas de manera sexual por medio de los guardias cuando los catean", dijo Mehta a El Popular. Mehta agregó que estas alegaciones están siendo in- vestigadas por el Departamento de Seguridad Nacional. A principios de su carrera como el secretario de seguridad nacional, Alejan- do Mayorkas ha tomado esta situación muy seriamente, ya que ha ordenado la clausura de varios centros. En un memorándum dirigido al director del De- partamento de Inmigración y Aduanas, Tae Johnson, escrito el pasado mes de marzo del 2021, Mayorkas dijo que "Permítanme enunciar un principio funda- mental: no toleraremos el maltrato de personas en detención civil de inmigran- tes o condiciones de detención deficientes". Los centros cerrados incluyen el Centro de Detención C.Carlos Carreiro en North Darthmouth, Massachusets y el Centro de Detención del Condado de Irwin en Ocilla, Georgia. El pasado 23 de febrero, miembros de la Coalición de Apoyo a la Huelga de Hambre MV-GSA se reunieron con miembros de la Delegación Con- gresional de California para dar a luz las demandas de los huelguistas para su pronta libertad y la clausura de los centros de detención en Mesa Verde y Golden State Anex, dado a que se han documentado muy bien los anteceden- tes de abuso de ICE dentro de los centros de detención a nivel nacional, y la impunidad hecha por sus contratos con compañías como el Grupo GEO. Muchas de las represalias hechas por el Grupo GEO y por ICE son claramente en violación a la primera enmienda de la Constitución de los EE. UU y de los derechos civiles de cada una de estas personas afectadas. El secretario Mayorkas continuará revisando las preocupaciones sobre otros centros de detención migratorios y ha instruido a los líderes de DHS a darle actualizaciones sobre las necesidades operativas de ICE, la calidad del tratado y cuidado de los detenidos, las condiciones vida de los detenidos y otros factores relevantes a la continua operación de los centros. proporcionó a los periodistas. También obtuvo una maestría en matemáticas aplicadas de la USC y un doctorado en educación de la UCLA, confirmó CalM- atters con ambas instituciones. La nueva rectora comenzará su mandato el 1 de junio. La rectora interina Daisy Gonzales continuará al frente del sistema hasta entonces. "Dr. Sonya Christian es una de las líderes universitarias más dinámicas de nuestra nación, con un historial demostrado de colaboración y resultados en el Valle Central", dijo el gobernador Gavin Newsom en una declaración escrita. Como ejecutivo de varias escuelas, Christian es relativamente nueva. Ha dirigido el distrito Kern de tres campus desde 2021, pero fue presidenta de su institución más grande, Bakersfield College, de 2013 a 2021 y anteriormente enseñó matemáticas en la universidad. Mientras ella fue presidenta, las tasas de graduación del campus aumentaron, el porcentaje de estudiantes que completaron los cursos de matemáticas e inglés requeridos para transferirse a universidades de cuatro años aumentó y, en 2021, la escuela fue, por primera vez, identificada como uno de los 150 colegios co- munitarios más ejemplares del país por el influyente Instituto Aspen. Pero la escuela se quedó atrás de los colegios comunitarios en el Valle Central y en todo el estado en cuanto a tasas de graduación y transferencia, según una revisión de CalMatters de datos disponibles públicamente. El campus tampoco hizo una gran mella en la reducción de las brechas en las tasas de graduación y transferencia entre los grupos raciales y étnicos de los estudiantes. Las tasas de transferencia en general también apenas se movieron en Bakersfield College. Christian liderará un sistema sacudido poderosamente por la pandemia de COVID-19, uno que perdió aproximadamente 300,000 estudiantes, frente a 2.1 millones, desde el otoño de 2019 y solo ahora está viendo signos de un modesto repunte en la inscripción. El sistema flexible de universidades también aspira a reducir las brechas generalizadas en la tasa de graduación entre los grupos ra- ciales y étnicos, resultados que los funcionarios anteriores de las universidades comunitarias admitieron que probablemente no sucederán. Ella supervisará un sistema en proceso de cambio, incluidas las leyes esta- tales que requieren que los colegios comunitarios inscriban a más estudiantes en los cursos de matemáticas e inglés necesarios para ingresar a un campus de la Universidad de California o la Universidad Estatal de California. Otro es una revisión de los cursos que los estudiantes deben tomar en los colegios comuni- tarios para transferirse en esas dos universidades. Algunos grupos de profesores se opusieron a los diversos cambios en la política de transferencia. Y aunque el mandato de Oakley estuvo marcado por presupuestos estatales cada vez mayores que invirtieron miles de millones de dólares más en los cole- gios comunitarios, es probable que la austeridad esté por venir para Christian, ya que California se enfrenta a un déficit presupuestario proyectado de $22,500 millones.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - March 02, 2023