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 9 of 11

www.elpopularnews.com 17 - 23 de Marzo, 2023 © El Popular I 10A • AVISOS LEGALES • • AVISOS LEGALES • SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF SAN DIEGO: CASE NUMBER 22AD000762C CITATION 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 person 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 advice the minor and the parents, if present, of the right to have counsel present. The court may appoint counsel to repre- seent 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 ADVOCATES 940 C STREET SAN DIEGO, CA 92101 Published on: JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B2477 Business Name you wish to abandon: TACOS Y MARISCOS SARITA 10204 HABECKER RD LAMONT, CA 93241 Mailing address of business: 1419 19TH STREET BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: DELFINA ANTONIO PABLO 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-B2477 Original FBN Statement Filed on: 04/29/2021 This Statement of Abandonment Filed on: 03/07/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: MARCH 10, 17, 24, 31, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0417 Business Name you wish to abandon: BAKERSFIELD HAIR AND FACIALS 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 business name: 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: 2023-B0417 Original FBN Statement Filed on: 01/19/2023 This Statement of Abandonment Filed on: 03/02/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: MARCH 10, 17, 24, 31, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B0776 Business Name you wish to abandon: JERRY'S PET FOOD STORE #2 372 E FRONT ST BUTTONWILLOW, CA 93206 Mailing address of business: 2289 BUENAVENTURA ST WASCO, CA 93280 Registrant ( s) who wish to abandon the business name: MARIA GUADALUPE ARVIZU ROSAS 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-B0776 Original FBN Statement Filed on: 02/18/2021 This Statement of Abandonment Filed on: 03/03/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 10, 17, 24, 31, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1301 Business Name you wish to abandon: AMPAK REAL ESTATE & LOANS 8915 STALLION SPRINGS DR. BAKERSFIELD, CA 93311 Mailing address of business: 8915 STALLION SPRINGS DR. BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: CARRIE ANN MAHMOOD 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-B1301 Original FBN Statement Filed on: 02/17/2022 This Statement of Abandonment Filed on: 03/06/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1528 ADAMS SPORTS TRAINING 2680 SILVERTREE LN WASCO, CA 93280 Mailing Address: 2680 SILVERTREE LN WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: MONICA ADAMS Last name of individual, partner, or name of Corporation, LLC or LP: MONICA ADAMS The registrant commenced To transact business under the fictitious name or names listed above on 01/20/2022 . 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: 03/08/2023 Date Statement Expires: 03/08/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0134 Business Name you wish to abandon: TRANSPORTES GUATE EXPRESS 1414 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing address of business: 1414 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: PATRICIA L BOBADILLA 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-B0134 Original FBN Statement Filed on: 01/06/2023 This Statement of Abandonment Filed on: 01/20/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0133 Business Name you wish to abandon: TIKALMEX MINI MARKET 1414 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing address of business: 1414 E. CALIFORNIA AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: PATRICIA L BOBADILLA 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-B0133 Original FBN Statement Filed on: 01/06/2023 This Statement of Abandonment Filed on: 01/20/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 17, 24, 31 / APRIL 7, 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 BAKERSFIELD 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 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 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1581 GARCIA'S MARKET 10904 MAIN ST LAMONT, CA 93241 Mailing Address: 10904 MAIN ST LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: CHONG LARN OH Last name of individual, partner, or name of Corporation, LLC or LP: CHONG LARN OH The registrant commenced To transact business under the fictitious name or names listed above on 07/26/1987 . 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1575 A CAMPOS TRUCKING 7303 PEDRICK CT BAKERSFIELD, CA 93313 Mailing Address: 7303 PEDRICK CT BAKERSFIEDL, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ALBERTO CAMPOS VALENZUELA Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO CAMPOS VALENZUELA 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1481 ZERO28 11502VVAUXHALL BRIDGE DR BAKERSFIELD, CA 93311 Mailing Address: 11502 VAUXHALL BRIDGE DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: MATTHEW GARLIN MONTANA Last name of individual, partner, or name of Corporation, LLC or LP: MATTHEW GARLIN MONTANA 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: 03/07/2023 Date Statement Expires: 03/07/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1515 SAVIO'S PRESSURE WASHING 2100 CAMINO PRIMAVERA BAKERSFIELD, CA 93306 Mailing Address: 2100 CAMINO PRIMAVERA BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JASON TERRENCE MILLER Last name of individual, partner, or name of Corporation, LLC or LP: JASON TERRENCE MILLER 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: 03/08/2023 Date Statement Expires: 03/08/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1549 AGUAS TOXICAS 1741 CHEATHAM AVE APT 68 BAKERSFIELD, CA 93307 Mailing Address: 1741 CHEATHAM AVE APT 68 BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: YASMINE MONIQUE HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: YASMINE MONIQUE HERNANDEZ 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: 03/08/2023 Date Statement Expires: 03/08/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0654 Business Name you wish to abandon: CAMPOS 2 TRUCKING 7303 PEDRICK CT BAKERSFIEDL, CA 93313 Mailing address of business: 7303 PEDRICK CT BAKERSFIEDL, CA 93313 Registrant ( s) who wish to abandon the business name: ALBERTO CAMPOS ALBERTO ANGEL CAMPOS 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-B0654 Original FBN Statement Filed on: 01/30/2023 This Statement of Abandonment Filed on: 03/09/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1540 LOCKSMITH DADOS 6505 RUGBY CT BAKERSFIELD, CA 93307-6505 Mailing Address: 6505 RUGBY CT BAKERSFIELD, CA 93307-6505 This business is conducted by: INDIVIDUAL SIGNED: DIEGO IVAN DE LUNA-MONTERROSAS Last name of individual, partner, or name of Corporation, LLC or LP: DIEGO IVAN DE LUNA-MONTERROSAS 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: 03/08/2023 Date Statement Expires: 03/08/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 7, 24, 31/ APRIL 7, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4537 Business Name you wish to abandon: CIRCULAIR HEATING & AIR CONDITIONING 4840 PLANZ RD #2 BAKERSFIELD, CA 93309 Mailing address of business: 4840 PLANZ RD #2 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: FELIPE DE JESUS GUERRERO GARCIA 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-B4537 Original FBN Statement Filed on: 07/10/2019 This Statement of Abandonment Filed on: 01/30/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: MARCH 10, 17, 24, 31, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0481 HEALING M.A.N. 8912 KERN ISLAND ST BAKERSFIELD, CA 93307 Mailing Address: 2005 EYE STREET PMB #532 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: ANNQUENETTE NICOLE SHEPPARD Last name of individual, partner, or name of Corporation, LLC or LP: ANNQUENETTE NICOLE SHEPPARD 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: 01/23/2023 Date Statement Expires: 01/23/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MARCH 03, 10, 17, 24, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0664 CIRCULAIR HEATING & AIR CONDITIONING 8700 CARVALHO CT BAKERSFIELD, CA 93311 Mailing Address: 8700 CARVALHO CT BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: FELIPE GUERRERO Last name of individual, partner, or name of Corporation, LLC or LP: CIRCULAIR HEATING & AIR CONDITIONING The registrant commenced To transact business under the fictitious name or names listed above on 01/29/2023 . 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: 01/30/2023 Date Statement Expires: 01/30/2028 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-B1254 BLUE STAR WELDING 3401 PENDRAGON STREET BAKERSFIELD, CA 93313 Mailing Address: 3401 PENDRAGON STREET BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: LUIS ALBERTO TELLEZ LEMUS Last name of individual, partner, or name of Corporation, LLC or LP: LUIS ALBERTO TELLEZ LEMUS The registrant commenced To transact business under the fictitious name or names listed above on 05/05/2022 . 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: M. HERNANDEZ MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1022 TACOS EL TORO 3700 MING AVE BAKERSFIELD, CA 93309 Mailing Address: 3700 MING AVE BAKERSFIELD, CA 93309 This business is conducted by: MARRIED COUPLE SIGNED: MONICA COYT Last name of individual, partner, or name of Corporation, LLC or LP: MONICA GUADALUPE COYT NUNEZ CARLOS MARIO SALAZAR LOPEZ The registrant commenced To transact business under the fictitious name or names listed above on 02/26/2018 . 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: 02/14/2023 Date Statement Expires: 02/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1544 AJ'S FLOORING COVERING 12305 HOME RANCH DR BAKERSFIELD, CA 93312 Mailing Address: 12305 HOME RANCH DR BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: ANTHONY LEE JOHNSON Last name of individual, partner, or name of Corporation, LLC or LP: ANTHONY LEE JOHNSON The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2018 . 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: 03/08/2023 Date Statement Expires: 03/08/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1688 SCOOPS OF LOVE 1328 MCDONALD WAY #C BAKERSFIELD, CA 93309 Mailing Address: 1328 MCDONALD WAY #C BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: ADRIANA BERENICE FLORES MONTOYA Last name of individual, partner, or name of Corporation, LLC or LP: ADRIANA BERENICE FLORES MONTOYA 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: 03/14/2023 Date Statement Expires: 03/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1576 KHATTU SHYAM 4201 CALIFORNIA AVENUE BAKERSFIELD, CA 93309 Mailing Address: 4201 CALIFORNIA AVENUE BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: FNU RAJKUMAR Last name of individual, partner, or name of Corporation, LLC or LP: FNU RAJKUMAR 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1564 J MAR PEST MANAGEMENT 4105 PANORAMA DR. BAKERSFIELD, CA 93306 Mailing Address: 4105 PANORAMA DR. BAKERSFIELD, CA 93306 This business is conducted by: LIMITED PARTNERSHIP SIGNED: ELI JAIMES GOMEZ Last name of individual, partner, or name of Corporation, LLC or LP: ELI JAIMES GOMEZ MARITZA GOMEZ 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1569 LION FINANCIAL 1330 F STREET WASCO, CA 93280 Mailing Address: 1330 F STREET WASCO, CA 93280 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MANUEL LEON Last name of individual, partner, or name of Corporation, LLC or LP: GRAND LION INVESTMENT LLC The registrant commenced To transact business under the fictitious name or names listed above on 09/27/2022 . 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1565 HAIRBYKARLA 3250 COFFEE RD SUITE 5 BAKERSFIELD, CA 93308 Mailing Address: 3250 COFFEE RD SUITE 5 BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: KARLA FLORES GONZALES Last name of individual, partner, or name of Corporation, LLC or LP: KARLA FLORES GONZALES 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: 03/09/2023 Date Statement Expires: 03/09/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1601 RANCHO LAS ESTELA'S 24 STERLING RD BAKERSFIELD, CA 93307 Mailing Address: 24 STERLING RD BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: CARLOS HUMBERTO SILVA GALVAN Last name of individual, partner, or name of Corporation, LLC or LP: CARLOS HUMBERTO SILVA GALVAN 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: 03/10/2023 Date Statement Expires: 03/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1667 M & S RANCHITA MARKET 285 SAN LUCAS MCFARLAND, CA 93250 Mailing Address: 285 SAN LUCAS MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: ABDALLA SAMAAN Last name of individual, partner, or name of Corporation, LLC or LP: ABDALLA SAMAAN The registrant commenced To transact business under the fictitious name or names listed above on 05/01/2013 . 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: 03/14/2023 Date Statement Expires: 03/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1669 TACOS TOLUQUITA LA BELLA 2311 SAN MARINO DR BAKERSFIELD, CA 93309 Mailing Address: 2311 SAN MARINO DR BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: VICTOR ALFONSO CAMACHO HERRERA Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR ALFONSO CAMACHO HERRERA 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: 03/14/2023 Date Statement Expires: 03/14/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 17, 24, 31 / APRIL 7, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - March 16, 2023