El Popular News

May 11, 2023

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

Issue link: https://www.ifoldsflip.com/i/1499064

Contents of this Issue

Navigation

Page 9 of 11

www.elpopularnews.com 12 - 18 de Mayo, 2023 © El Popular I 10A Publicación de Todos Avisos Legales: Llame al 661-325-7725 • AVISOS LEGALES • • AVISOS LEGALES • STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0157 Business Name you wish to abandon: GREEN PLANET 1211 38TH ST BAKERSFIELD, CA 93301 Mailing address of business: 417 CROWN POINTE DR BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: MILTON EDEMIR CHAVARRIA CASTRO 417 CROWN POINTE DR BAKERSFIELD, CA 93312 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-B0157 Original FBN Statement Filed on: 01/06/2023 This Statement of Abandonment Filed on: 04/27/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: MAY 5, 12, 19, 26, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0880 Business Name you wish to abandon: CARNITAS REYES 2130 VIRGINIA AVE BAKERSFIELD, CA 93307 Mailing address of business: 2641 CENTER STREET BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: MISAEL REYES GUTIERREZ 2641 CENTER STREET BAKERSFIELD, CA 93306 NURIA GONZALEZ 2641 CENTER STREET BAKERSFIELD, CA 93306 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-B0880 Original FBN Statement Filed on: 02/07/2023 This Statement of Abandonment Filed on: 05/01/2023 AIMEE X. ESPINOZA County Clerk: M HERNANDEZ Published on: MAY 5, 12, 19, 26, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3816 Business Name you wish to abandon: R & E TRUCKING 8405 HILLTOP DR BAKERSFIELD, CA 93307 Mailing address of business: 8405 HILLTOP DR BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: ESTHER ALFARO 8405 HILLTOP DR BAKERSFIELD, CA 93307 RUBEN VEGA PALAFOX 8405 HILLTOP DR BAKERSFIELD, CA 93307 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-B03816 Original FBN Statement Filed on: 05/27/2022 This Statement of Abandonment Filed on: 05/01/2023 AIMEE X. ESPINOZA County Clerk: P. DEL VILLAR Published on: MAY 5, 12, 19, 26, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2710 BAR BI KJU 3409 MOUNT VERNON AVE BAEKRSFIELD, CA 93306 Mailing Address: 3409 MOUNT VERNON AVE BAEKRSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: CHRISTOPHER STEVE SANCHEZ CAZAREZ Last name of individual, partner, or name of Corporation, LLC or LP: CHRISTOPHER STEVE SANCHEZ CAZAREZ 3409 MOUNT VERNON AVE BAEKRSFIELD, CA 93304 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/24/2023 Date Statement Expires: 04/24/2028 , CPA, Auditor-Controller-County Clerk County Clerk By: M. DE LA ROSA MAY 5, 12, 19, 26, 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: 2021-B4200 Original FBN Statement Filed on: 06/23/2021 This Statement of Abandonment Filed on: 03/06/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: MAY 5, 12, 19, 26, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B5934 Business Name you wish to abandon: FIESTA PARTY RENTALS 6221 NILES ST #C BAKERSFIELD, CA 93313 Mailing address of business: 6221 NILES ST #C BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: JUANA BARON 9320 CADBURY DR BAKERSFIELD, CA 93311 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-B5934 Original FBN Statement Filed on: 08/25/2022 This Statement of Abandonment Filed on: 05/03/2023 AIMEE X. ESPINOZA, County Clerk: J. LOZANO Published on: MAY 12, 19, 26 / JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3096 SAL'S TRUCKING 411 GOLDEN DR BAKERSFIELD, CA 93306 Mailing Address: 411 GOLDEN DR BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: SALVADOR RAMOS CASTILLO Last name of individual, partner, or name of Corporation, LLC or LP: SALVADOR RAMOS CASTILLO 411 GOLDEN DR BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 04/05/2012 . 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: 05/08/2023 Date Statement Expires: 05/08/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2670 FILE No. 2023-B2671 GOLDEN STATE SERVICES GOLDEN STATE RESTAURANT SALES AND SERVICES 201 SONORA ST BAKERSFIELD, CA 93305 Mailing Address: 201 SONORA ST BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: ARTURO RUIZ Last name of individual, partner, or name of Corporation, LLC or LP: AGA SERVICES PLUS, INC 201 SONORA ST BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on 11/01/2018 . 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: 04/21/2023 Date Statement Expires: 04/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2966 FIESTA PARTY RENTALS 1601 SHAFTER RD BAKERSFIELD, CA 93313 Mailing Address: 1601 SHAFTER RD BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JUANA BARRON Last name of individual, partner, or name of Corporation, LLC or LP: JUANA BARON 1601 SHAFTER RD 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: 05/03/2023 Date Statement Expires: 05/03/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2964 EL RINCONCITO SEAFOOD & MEXICAN RESTAURANT INC 1727 CECIL AVE STE 12 DELANO, CA 93215 Mailing Address: 1601 SHAFTER RD BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARYLLYNN ORTEGA Last name of individual, partner, or name of Corporation, LLC or LP: EL RINCONCITO SEAFOOD & MEXICAN RESTAURANT INC 1727 CECIL AVE STE 12 DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 05/01/2023 . 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: 05/03/2023 Date Statement Expires: 05/03/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0591 Business Name you wish to abandon: EL RINCONCITO SEAFOOD & MEXICAN RESTAURANT INC 1727 CECIL AVE STE 12 DELANO, CA 93215 Mailing address of business: 1727 CECIL AVE STE 12 DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: MARYLLYNN ORTEGA 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-B0591 Original FBN Statement Filed on: 01/26/2023 This Statement of Abandonment Filed on: 05/03/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: MAY 12, 19, 26 / JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2662 ALL IN ONE MAINTANCE 600 ANSOL LN BAKERSFIELD, CA 93306 Mailing Address: 600 ANSOL LN BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MIZAEL SALDANA Last name of individual, partner, or name of Corporation, LLC or LP: MIZAEL SALDANA 600 ANSOL LN BAKERSFIELD, CA 93306 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: 05/03/2023 Date Statement Expires: 05/03/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2975 TAQUERIA 3 GALLOS EXPRESS 1404 COTTONWOOD RD BAKERSFIELD, CA 93307 Mailing Address: 1404 COTTONWOOD RD BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: VICTOR MANUEL HERNANDEZ SERRANO Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR MANUEL HERNANDEZ SERRANO 1404 COTTONWOOD RD BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2023 . 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: 05/03/2023 Date Statement Expires: 05/03/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3020 COSMETICOS Y ACSESORIOS ALMA 652 THIRD PL MCFARLAND CA 93250 Mailing Address: 116 1ST ST MCFARLAND CA 93250 This business is conducted by: INDIVIDUAL SIGNED: DALIA YANNESI GONZALEZ SAMANO Last name of individual, partner, or name of Corporation, LLC or LP: DALIA YANNESI GONZALEZ SAMANO 116 1ST ST MCFARLAND CA 93250 The registrant commenced To transact business under the fictitious name or names listed above on 05/04/2023 . 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: 05/04/2023 Date Statement Expires: 05/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2999 ACOSTA LANDSCAPING 4616 CASCADE FALLS CT BAKERSFIELD, CA 93313 Mailing Address: 4616 CASCADE FALLS CT BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MANUEL ACOSTA NUNEZ Last name of individual, partner, or name of Corporation, LLC or LP: DALIA YANNESI GONZALEZ SAMANO 116 1ST ST MCFARLAND CA 93250 The registrant commenced To transact business under the fictitious name or names listed above on 05/04/2023 . 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: 05/04/2023 Date Statement Expires: 05/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1036 Business Name you wish to abandon: JAUREGUI'S STEEL AND ORNAMENTAL SUPPLY 221-B F ST. WASCO, CA 93280 Mailing address of business: 221-B F ST. WASCO, CA 93280 Registrant ( s) who wish to abandon the business name: BARTOLO JAUREGUI-RODRIGUEZ 2441 SHARON CT WASCO, CA 93280 ANA JAUREGUI 2441 SHARON CT WASCO, CA 93280 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-B1036 Original FBN Statement Filed on: 02/15/2023 This Statement of Abandonment Filed on: 05/05/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: MAY 12, 19, 26 / JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3013 MANDO EFECTIVO 1100 LOMITA DR BAKERSFIELD, CA 93307 Mailing Address: 1100 LOMITA DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: SATURNO SANCHEZ CRUZ Last name of individual, partner, or name of Corporation, LLC or LP: SATURNO SANCHEZ CRUZ 1100 LOMITA DR BAKERSFIELD, CA 93307 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: 05/04/2023 Date Statement Expires: 05/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3047 THE SANDLOT 3501 BERNANRD ST 10B BAKERSFIELD, CA 93306 Mailing Address: 3501 BERNANRD ST 10B BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ARMANDO JESUS GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: ARMANDO JESUS GARCIA 3501 BERNANRD ST 10B BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 07/01/2022 . 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: 05/05/2023 Date Statement Expires: 05/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3079 J&T TRUCKING 1501 ENGELBERG DR BAKERSFIELD, CA 93307 Mailing Address: 1501 ENGELBERG DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JESUS RAFAEL GUZMAN COMPARAN Last name of individual, partner, or name of Corporation, LLC or LP: JESUS RAFAEL GUZMAN COMPARAN 1501 ENGELBERG DR BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 07/05/2018 . 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: 05/08/2023 Date Statement Expires: 05/08/2028 AIMEE X. ESPINOZA, CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3058 AQUAFRESH 6700 NILES ST SUITE 140 BAKERSFIELD, CA 93306 Mailing Address: 3816 LA TONIA CT BAKERSFIELD, CA 93313 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: EDUARDO HUERTA Last name of individual, partner, or name of Corporation, LLC or LP: DINASTIA LOS COMPRADES LLC 3816 LA TONIA CT BAKERSFIELD, CA 9313 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: 05/05/2023 Date Statement Expires: 05/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3109 CALIFORNIA CURBS 501 HANSON ST ARVIN, CA 93203 Mailing Address: 501 HANSON ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: JUAN MACHADO ZUBIRAN Last name of individual, partner, or name of Corporation, LLC or LP: JUAN MACHADO ZUBIRAN 501 HANSON ST ARVIN, CA 93203 The registrant commenced To transact business under the fictitious name or names listed above on 02/03/2001 . 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: 05/09/2023 Date Statement Expires: 05/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B7539 Business Name you wish to abandon: MARISCOS DEL PACIFICO 1727 CECIL AVE. SUITE #12 DELANO, CA 93215 Mailing address of business: 1727 CECIL AVE. SUITE #12 DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: ALFREDO OCHOA 1826 12TH PL DELANO, CA 93215 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B7539 Original FBN Statement Filed on: 10/09/2018 This Statement of Abandonment Filed on: 05/09/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: MAY 12, 19, 26 / JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3109 CALIFORNIA CURBS 501 HANSON ST ARVIN, CA 93203 Mailing Address: 501 HANSON ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: JUAN MACHADO ZUBIRAN Last name of individual, partner, or name of Corporation, LLC or LP: JUAN MACHADO ZUBIRAN 501 HANSON ST ARVIN, CA 93203 The registrant commenced To transact business under the fictitious name or names listed above on 02/03/2001 . 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: 05/09/2023 Date Statement Expires: 05/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3113 R&R PROPERTY UPKEEP 2040 TORREY DR. BAKERSFIELD, CA 93312 Mailing Address: 2040 TORREY DR. BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: DONATO RIVERA Last name of individual, partner, or name of Corporation, LLC or LP: DONATO RIVERA 2040 TORREY DR. BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 05/01/2023 . 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: 05/09/2023 Date Statement Expires: 05/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0766 Business Name you wish to abandon: RIVERAS PROPERTY UPKEEP 2040 TORREY DR. BAKERSFIELD, CA 93312 Mailing address of business: 2040 TORREY DR. BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: DONATO RIVER 2040 TORREY DR. BAKERSFIELD, CA 93312 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-B0766 Original FBN Statement Filed on: 02/02/2023 This Statement of Abandonment Filed on: 05/09/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: MAY 12, 19, 26 / JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3142 PENA'S AUTO SALES 500 S UNION AVE SUITE A BAKERSFIELD, CA 93307 Mailing Address: 500 S UNION AVE SUITE A BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: PEDRO PENA ASTORGA Last name of individual, partner, or name of Corporation, LLC or LP: PENAS AUTOMOTIVE GROUP LLC 3030 SARATOGA ST BAKERSFIEDL, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 05/01/2023 . 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: 05/10/2023 Date Statement Expires: 05/10/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3014 AC PERMITS 3103 TAFT HWY BAKERSFIELD, CA 93313 Mailing Address: PO BOX 78795 BAKERSFIELD, CA 93383 This business is conducted by: INDIVIDUAL SIGNED: ANDREA A CIFUENTES Last name of individual, partner, or name of Corporation, LLC or LP: ANDREA A CIFUENTES 5925 QUEBEC AVE BAKERSFIEDL, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2022 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/04/2023 Date Statement Expires: 05/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3147 J & H CUSTOM HOME IMPROVEMENT 123 BRYANT ST BAKERSFIELD, CA 93307 Mailing Address: 123 BRYANT ST BAKERSFIELD, CA 93307 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JOSE A BRAVO Last name of individual, partner, or name of Corporation, LLC or LP: AA CUSTOM GARDEN WORKS. LLC 123 BRYANT ST BAKERSFIELD, CA 93307 HERIBERTO CISNEROS DIAZ 1114 GRACE ST BAKERSFIELD, CA 93305 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: 05/10/2023 Date Statement Expires: 05/10/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN MAY 12, 19, 26/ JUNE 2, 2023 EL POPULAR Adjudicated to Pubish All Legal Notices: CALL 661-325-7725

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - May 11, 2023