El Popular News

March 16, 2023

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

Issue link: https://www.ifoldsflip.com/i/1495089

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES 17 - 23 de Marzo © El Popular I 9A www.elpopularnews.com 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 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 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 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 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 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 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 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: 02/27/2023 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 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 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 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: 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-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 business name: 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 business name: 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-B1495 DIANA'S DESIGN FOREVER 9620 VILLAGE PARKWAY CALIFORNIA CITY, CA 93505 Mailing Address: 9620 VILLAGE PARKWAY CALIFORNIA CITY, CA 93505 This business is conducted by: INDIVIDUAL SIGNED: DIANA D LARRARTE Last name of individual, partner, or name of Corporation, LLC or LP: DIANA D LARRARTE 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: 03/07/2023 Date Statement Expires: 03/07/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1493 TACOS Y MARISCOS SARITA 10204 HABECKER RD LAMONT, CA 93241 Mailing Address: 10204 HABECKER RD LAMONT, CA 93241 This business is conducted by: MARRIED COUPLE SIGNED: DELFINA ANTONIO Last name of individual, partner, or name of Corporation, LLC or LP: DELFINA ANOTONIO PEDRO LEON MOLINA The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2019. 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: 03/07/2023 Date Statement Expires: 03/07/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0965 A SIMPLE WEDDING CEREMONY 400 TRUXTUN AVE STE 202 BAKERSFIELD, CA 93301 Mailing Address: 400 TRUXTUN AVE STE 202 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: MARIA ELENA GONZALEZ Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ELENA GONZALEZ The registrant commenced To transact business under the fictitious name or names listed above on 02/01/2015. This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 02/10/2023 Date Statement Expires: 02/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1023 RDT TRANSPORT SERVICES LLC 7818 ROSE BAY CT BAKERSFIELD, CA 93307 Mailing Address: 7818 ROSE BAY CT BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: RODOLFO DIAZ ORTIZ Last name of individual, partner, or name of Corporation, LLC or LP: RDT TRANSPORT SERVICES LLC The registrant commenced To transact business under the fictitious name or names listed above on 06/30/2021 . 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: 02/14/2023 Date Statement Expires: 02/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1286 PUPUSAS Y MAS MAMACOYO 11224 VALDES CT BAKERSFIELD, CA 93307 Mailing Address: 11224 VALDES CT BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: LILIAN SOCORRO MIRANDA Last name of individual, partner, or name of Corporation, LLC or LP: LILIAN SOCORRO MIRANDA 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: J. LOZANO MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1389 CHATO'S BARBER SHOP 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 03/01/2023 . 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: 03/02/2023 Date Statement Expires: 03/02/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1367 UNIQUE MARKETING SOLUTIONS 4100 TRUXTUN AVENUE, SUITE 100 BAKERSFIELD, CA 93309 Mailing Address: PO BOX 82193 BAKAERSFIED, CA 93380 This business is conducted by: INDIVIDUAL SIGNED: GANESH ACHARYA Last name of individual, partner, or name of Corporation, LLC or LP: GANESH ACHARYA 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: 03/01/2023 Date Statement Expires: 03/01/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1363 J.A.M. ELECTRICAL SERVICES 25495 JUDITH ST ARVIN, CA 93203 Mailing Address: 25495 JUDITH ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: JONATHAN ALEXANDER MARTINEZ CHAVEZ Last name of individual, partner, or name of Corporation, LLC or LP: JONATHAN ALEXANDER MARTINEZ CHAVEZ 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: 03/01/2023 Date Statement Expires: 03/01/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1435 JERRY'S PET FOOD STORE 332 F ST WASCO, CA 93280 Mailing Address: 2289 BUENAVENTURA ST WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: MARIA GUADALUPE ARVIZU ROSAS Last name of individual, partner, or name of Corporation, LLC or LP: MARIA GUADALUPE ARVIZU ROSAS The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2015 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 03/03/2023 Date Statement Expires: 03/03/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1425 CUCO'S PRODUCE 413 MCDONALD WAY BAKERSFIELD, CA 93309 Mailing Address: 413 MCDONALD WAY BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: JOSE REFUGIO VILLA NAVA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE REFUGIO VILLA NAVA The registrant commenced To transact business under the fictitious name or names listed above on 05/25/1973 . 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: 03/03/2023 Date Statement Expires: 03/03/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1451 PROTEGE MEDICAL BILLING SERVICES 2000 TRUXTUN AVE BAKERSFIELD, CA 93301 Mailing Address: 2000 TRUXTUN AVE BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: NAOMI LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: NAOMI LOPEZ The registrant commenced To transact business under the fictitious name or names listed above on 10/23/2008 . 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: 03/06/2023 Date Statement Expires: 03/06/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1455 MOBILE AUTO DETAILING SERVICES 5303 SUMMER VILLA DRIVE BAKERSFIELD, CA 93313 Mailing Address: 5303 SUMMER VILLA DRIVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ARRON DAVIS HANDSCHUMACHER-LOTH Last name of individual, partner, or name of Corporation, LLC or LP: ARRON DAVIS HANDSCHUMACHER-LOTH 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: 03/06/2023 Date Statement Expires: 03/06/2023 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 10, 17, 24, 31, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - March 16, 2023