El Popular News

April 13, 2023

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

Issue link: https://www.ifoldsflip.com/i/1497141

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES 14 - 20 de Abril, 2023 l © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B5976 Business Name you wish to abandon: CALI SMOKES 4020 ROSEDALE HWY BAKERSFIELD, CA 93308-6131 Mailing address of business: 3413 LEXINGTON AVE BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: JOSE J CARRILLO 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-B5976 Original FBN Statement Filed on: 08/26/2022 This Statement of Abandonment Filed on: 03/16/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 24, 31 / APRIL 7, 14, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1369 Business Name you wish to abandon: HIS KITCHEN 4020 ROSEDALE HWY BAKERSFIELD, CA 93308 Mailing address of business: 1403 CASTAIC AVENUE BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the business name: JESSICA YAZMIN ALCARAZ CONSTAN 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-B1369 Original FBN Statement Filed on: 03/01/2023 This Statement of Abandonment Filed on: 03/15/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: MARCH 24, 31 / APRIL 7, 14, 2023 EL POPULAR STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDAR A FICTITIOUS BUSINESS NAME FILE No. 2021-B8190 Business Name you wish to abandon: LEMUS RESTAURANT NO. 2 1309 CHAMBERLAIN AVE SPC 6 BAKERSFIELD, CA 93305 Mailing address of business: 1309 CHAMBERLAIN AVE SPC 6 BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: JOHANNA CONTRERAS VIDES 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-B8190 Original FBN Statement Filed on: 03/21/2023 This Statement of WIwithdrawal Filed on: 03/21/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: MARCH 24, 31 / APRIL 7, 14, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5199 Business Name you wish to abandon: MARTIN ALVAREZ PAINTING 3804 BATHURST AVE BAKERSFIELD, CA 93313 Mailing address of business: 3804 BATHURST AVE BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: MARTIN ALVAREZ 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-B5199 Original FBN Statement Filed on: 08/09/2019 This Statement of Abandonment Filed on: 03/23/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2027 CALIFORNIA CULTURE SMOKE SHOP AND SUPPLIES 7420 DISTRICT BLVD SUITE C BAKERSFIELD, CA 93313-4819 Mailing Address: 7420 DISTRICT BLVD SUITE C BAKERSFIELD, CA 93313-4819 This business is conducted by: INDIVIDUAL SIGNED: DAVID CHAVEZ Last name of individual, partner, or name of Corporation, LLC or LP: DAVID CHAVEZ 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2021 LIZBETH FILING SERVICES 1400 CHESTER AVE. SUITE C BAKERSFIELD, CA 93301 Mailing Address: 1417 KERN ST. BAKERSFIEDL, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: LIZBETH CARINA GONZALEZ Last name of individual, partner, or name of Corporation, LLC or LP: LIZBETH CORINA GONZALEZ The registrant commenced To transact business under the fictitious name or names listed above on 03/20/2023 . 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1923 FILE No. 2023-B1924 MAGOOS PIZZA OLIVE REFRESH MAGOOS 11206 OLIVE DRIVE SUITE 101 BAKERSFIELD, CA 93312 Mailing Address: 11206 OLIVE DRIVE SUITE 101 BAKERSFIELD, CA 93312 This business is conducted by: CORPORATION SIGNED: SIMRANJIT SANDHU Last name of individual, partner, or name of Corporation, LLC or LP: OLIVE FOODMART INC The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2021. 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: 03/23/2023 Date Statement Expires: 03/23/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1921 FILE No. 2023-B1922 CBLT BOLTHOUSE COFFEE BEAN AND TEA LEF 4615 BUENA VISTA ROAD BAKERSFIELD, CA 93311 Mailing Address: 4615 BUENA VISTA ROAD BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: SIMRANJIT SANDHU Last name of individual, partner, or name of Corporation, LLC or LP: GOLDEN STATE COFFEE & TEA 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: 03/23/2023 Date Statement Expires: 03/23/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1949 SUAVECITO BURRITOS 4615 EAST BRUNDAGE BAKERSFIELD, CA 93307 Mailing Address: 4615 EAST BRUNDAGE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: RICHARD MACIAS JR Last name of individual, partner, or name of Corporation, LLC or LP: RICHARD MACIAS JR 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: 03/24/2023 Date Statement Expires: 03/24/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1988 MCDONALDS OF DELANO 907 CECIL AVE DELANO, CA 93215 Mailing Address: P.O BOX 10029 BAKERSFIEDL, CA 93389 This business is conducted by: CORPORATION SIGNED: VICTOR CINQUEMANI Last name of individual, partner, or name of Corporation, LLC or LP: FIVE HANDS, INC The registrant commenced To transact business under the fictitious name or names listed above on 10/01/1989 . 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1987 JGM 4208 ROSEDALE HWY, SUITE 202 BAKERSFIELD, CA 93308 Mailing Address: 4208 ROSEDALE HWY, SUITE 202 BAKERSFIELD, CA 93308 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JING LUO Last name of individual, partner, or name of Corporation, LLC or LP: JING LUO JIETING GONG The registrant commenced To transact business under the fictitious name or names listed above on 03/27/2023 . 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1974 HONEY GLO ESTHETICS 1706 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 8400 WHARTON AVE LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: LIZA EVETTE LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: LIOZA EVETTE LOPEZ 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1989 NK SWEET DELIGHTS 914 EVADONNA RD BAKERSFIELD, CA 93307 Mailing Address: 914 EVADONNA RD BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: DELFINA RIVERA ALVARADO Last name of individual, partner, or name of Corporation, LLC or LP: DELFINA RIVERA ALVARADO 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2016 VAMOS AL PAPALOTE 495 EMILY WAY SHAFTER, CA 93263 Mailing Address: 495 EMILY WAY SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: ARTURO ARREDONDO SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: ARTURO ARREDONDO SANCHEZ The registrant commenced To transact business under the fictitious name or names listed above on 06/13/2018 . 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1985 LEARNING MADE EASY 1801 CHERRYTREE WAY WASCO, CA 93280 Mailing Address: 1801 CHERRYTREE WAY WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: VICTORIA MARIE BROUSSARD Last name of individual, partner, or name of Corporation, LLC or LP: VICTORIA MARIE BROUSSARD 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1984 "DARKER GREEN" LANDSCAPE 1801 CHERRYTREE WAY WASCO, CA 93280 Mailing Address: 1801 CHERRYTREE WAY WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: JOHN RAPHAEL BROUSSARD Last name of individual, partner, or name of Corporation, LLC or LP: JOHN RAPHAEL BROUSSARD 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: 03/27/2023 Date Statement Expires: 03/27/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2243 DARKER GREEN 1801 CHERRYTREE WAY WASCO, CA 93280 Mailing Address: 1801 CHERRYTREE WAY WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: JOHN RAPHAEL BROUSSARD Last name of individual, partner, or name of Corporation, LLC or LP: JOHN RAPHAEL BROUSSARD 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: 04/03/2023 Date Statement Expires: 04/03/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B1456 RIDGECREST SPA & MASSAGE 1275 NORTH NORMA STREET RIDGECREST, CA 93555 Mailing Address: 1275 NORTH NORMA STREET RIDGECREST, CA 93555 This business is conducted by: MARRIED COUPLE SIGNED: GUILAN CANTER Last name of individual, partner, or name of Corporation, LLC or LP: GUILAN CANTER STEVEN ROBERT CANTER The registrant commenced To transact business under the fictitious name or names listed above on 03/06/2023 . 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: 03/062023 Date Statement Expires: 03/06/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2074 DEISIES HELPIONG HAND CLEANING, ORGANIZING AND MORE 5752 JUDD ST BAKERSFIELD, CA 93314 Mailing Address: 5752 JUDD ST BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: DEISY YUDITH RAMOS GARZA Last name of individual, partner, or name of Corporation, LLC or LP: DEISY YUDITH RAMOS GARZA 5752 JUDD ST BAKERSFIELD, CA 93314 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: 03/28/2023 Date Statement Expires: 03/28/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2115 FILE No. 2023-B2116 BAKO SIPS MOBILE BAR 10604 MERSHAM HILL DR BAKERSFIELD, CA 93311 Mailing Address: 10604 MERSHAM HILL DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: CARMINA BAEZ USSERY Last name of individual, partner, or name of Corporation, LLC or LP: CARMINA BAEZ USSERY 10604 MERSHAM HILL DR BAKERSFIELD, CA 93311 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: 03/29/2023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2114 FIZZ & FOAM 8005 RUSHING RIVER CT BAKERSFIELD, CA 93313 Mailing Address: 8005 RUSHING RIVER CT BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MAYOWA ORIADE OLUGBAMI Last name of individual, partner, or name of Corporation, LLC or LP: MAYOWA ORIADE OLUGBAMI 8005 RUSHING RIVER CT BAKERSFIELD, CA 93313 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: 03/29/2023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2091 NEVERIA Y ANTOJITOS LAS TAPATIAS 2 9601 WEEDPATCH HWY LAMONT, CA 93241 Mailing Address: 2811 MERCEDES DR BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: VERONICA HERNANDEZ BERNAL Last name of individual, partner, or name of Corporation, LLC or LP: VERONICA HERNANDEZ BERNAL 2811 MERCEDES DR BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 01/08/2023 . 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: 03/29/2023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2120 GREENFIELD TRUCK REPAIR 158 TAFT HWY BAKERSFIELD, CA 93307 Mailing Address: 158 TAFT HWY BAKERSFIEDL, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JUAN CARLOS NAVARRETE Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS NAVARRETE 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: 03/292023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2083 PRESTIGE WOODWORK 501 WORKMAN ST UNIT 104 BAKERSFIELD, CA 93307 Mailing Address: 9023 LORELEI ROCK DR BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ANGEL MANUEL ANGUIANO FAJARDO Last name of individual, partner, or name of Corporation, LLC or LP: ANGEL MANUEL ANGUIANO FAJARDO 9023 LORELEI ROCK DR BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 003/28/2018 . 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: 03/29/2023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2093 NEVERIA Y ANTOJITOS LAS TAPATIAS 2105 EDISON HWY #3 BAKERSFIELD, CA 93305 Mailing Address: 2811 MERCEDES DR BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARIA D ARELLANO Last name of individual, partner, or name of Corporation, LLC or LP: MARIA D ARELLANO 2811 MERCEDES DR BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 03/29/2023 . 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: 03/29/2023 Date Statement Expires: 03/29/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2166 FRANCO'S BAKERY 3700 EASTON DR. BAKERSFIELD, CA 93309 Mailing Address: 2414 LAKE ST. BAKERSFIELD, CA 93306 This business is conducted by: MARRIED COUPLE SIGNED: FRANCISCO FRANCO C. Last name of individual, partner, or name of Corporation, LLC or LP: FRANCISCO FRANCO CASTANEDA 2414 LAKE ST. BAKERSFIELD, CA 93306 MARCELA DE LOS SANTOS ESQUIVEL 2414 LAKE ST. BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 03/03/2023 . 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: 03/30/2023 Date Statement Expires: 03/30/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2138 VEGA FISHERIES 931 OLEANDER CT. WASCO, CA 93280 Mailing Address: 931 OLEANDER CT. WASCO, CA 93280 This business is conducted by: INDIVIDUAL SIGNED: RICHARD LEE VEGA 111 Last name of individual, partner, or name of Corporation, LLC or LP: RICHARD LEE VEGA 111 931 OLEANDER CT. WASCO, CA 93280 The registrant commenced To transact business under the fictitious name or names listed above on 03/23/2023 . 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: 03/30/2023 Date Statement Expires: 03/30/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN APRIL 7, 14, 21, 28, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2170 S V W CONSULTING 11212 PADDOCK AVE BAKERSFIELD, CA 93312 Mailing Address: 11212 PADDOCK AVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: SAMMY VICTOR WELLS Last name of individual, partner, or name of Corporation, LLC or LP: SAMMY VICTOR WELLS 11212 PADDOCK AVE BAKERSFIELD, CA 93312 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: 03/30/2023 Date Statement Expires: 03/30/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO APRIL 7, 14, 21, 28, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1984 Business Name you wish to abandon: "DARKER GREEN" LANDSCAPE SOLUTIONS 1801 CHERRYTREE WAY WASCO, CA 93280 Mailing address of business: 1801 CHERRYTREE WAY WASCO, CA 93280 Registrant ( s) who wish to abandon the business name: JOHN RAPHAEL BROUSSARD 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-B1984 Original FBN Statement Filed on: 03/27/2023 This Statement of Abandonment Filed on: 04/03/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: APRIL 7, 14, 21, 28, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B4200 Business Name you wish to abandon: RIDGECREST SPA & MASSAGE 1275 NORTH NORMA STREET RIDGECREST, CA 93555 Mailing address of business: 1275 NORTH NORMA STREET RIDGECREST, CA 93555 Registrant ( s) who wish to abandon the business name: GUILAN CUI 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-B1984 Original FBN Statement Filed on: 06/23/2021 This Statement of Abandonment Filed on: 03/06/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: APRIL 7, 14, 21, 28, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1275 Business Name you wish to abandon: PRINCESS BROWS PERMANENT MAKEUP N.T. 2019 21ST STREET BAKERSFIEDL, CA 93301 Mailing address of business: 2625 SILLANO DR DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: YULIANA NATALY TALAMANTES VALLE 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-B1275 Original FBN Statement Filed on: 02/27/2023 This Statement of Abandonment Filed on: 03/23/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: APRIL 7, 14, 21, 28, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5225 Business Name you wish to abandon: MARTIN ALVAREZ PAINTING 3804 BATHURST AVE BAKERSFIELD, CA 93313 Mailing address of business: 3804 BATHURST AVE BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: MARTIN ALVAREZ 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-B5225 Original FBN Statement Filed on: 08/12/2019 This Statement of Abandonment Filed on: 03/23/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: MARCH 31 / APRIL 7, 14, 21, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 13, 2023