El Popular News

May 25, 2023

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

Issue link: https://www.ifoldsflip.com/i/1500154

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES Publicación de Todos Avisos Legales: yazmin@elpopularnews.com 26 de Mayo - 1 de Junio, 2023 © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0513 Business Name you wish to abandon: PRODUCE GONZALEZ AND RAMIREZ NWC SO. UNION AND MING BAKERSFIELD, CA 93304 Mailing address of business: 3112 JEWETT AVE BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: ROBERT HAROS GONZALEZ 3112 JEWETT AVE BAKERSFIELD, CA 93301 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-B0513 Original FBN Statement Filed on: 01/24/2023 This Statement of Abandonment Filed on: 05/03/2023 AIMEE X. ESPINOZA, County Clerk: A. GOODWIN Published on: MAY 5, 12, 19, 26, 2023 EL POPULAR 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-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 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-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 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 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-B3232 OLIVER'S & LUNA'S STORE 4505 PIONEER BAKERSFIELD, CA 93306 Mailing Address: 4505 PIONEER BAKERSFIELD, CA 93306 This business is conducted by: MARRIED COUPLE SIGNED: LAURA SCHNEIDER Last name of individual, partner, or name of Corporation, LLC or LP: LAURA SCHNEIDER 4505 PIONEER BAKERSFIELD, CA 93306 BARON ALEXANDER SCHNEIDER 4505 PIONEER BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 03/15/2023 . 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: 05/15/2023 Date Statement Expires: 05/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 19, 26/ JUNE 2, 9, 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 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 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 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-B2580 GLAMOUR LOUNGE 2410 N ST BAKERSFIELD, CA 93301 Mailing Address: 2410 N ST BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: NATIVIDAD JIMENEZ MAGANA Last name of individual, partner, or name of Corporation, LLC or LP: NATIVIDAD JIMENEZ MAGANA 3602 7TH ST W#1505 WILLISTON, ND 58801 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: 04/17/2023 Date Statement Expires: 04/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B2818 AERO CLEANERS 8101 CAMINO MEDIA APT 37 BAKERSFIELD, CA 93311 Mailing Address: 8101 CAMINO MEDIA APT 37 BAKERSFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: SIRAN Last name of individual, partner, or name of Corporation, LLC or LP: SIRAN ENTERPRISES LLC 8101 CAMINO MEDIA APT 37 BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 03/18/2023 . 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: 04/28/2023 Date Statement Expires: 04/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3015 ETT HSULING LLC 413 STABLE AVE BAKERSFIELD, CA 93307 Mailing Address: 413 STABLE AVE BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: EUSEBIO ORENDAIN FIGUEROA Last name of individual, partner, or name of Corporation, LLC or LP: ETT HAULING LLC 413 STABLE AVE BAKERSFIELD, CA 93307 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: 05/04/2023 Date Statement Expires: 05/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3151 TICOS LOGISTICS 3200 HENRY LN BAKERSFIELD, CA 93308 Mailing Address: 10915 DELICATO CT BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: SARA BRIGITTE OROZCO Last name of individual, partner, or name of Corporation, LLC or LP: SARA BRIGITTE OROZCO 10915 DELICATO CT 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: 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 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3172 CHURROS AZUCARADOS ROSAS 6500 TIBUIRON ST BAKERSFIELD, CA 93307 Mailing Address: 6500 TIBUIRON ST BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: GILBERTO ROSAS CABRERA Last name of individual, partner, or name of Corporation, LLC or LP: GILBERTO ROSAS CABRERA 6500 TIBUIRON ST BAKERSFIELD, CA 93307 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: 05/11/2023 Date Statement Expires: 05/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By:M DE LA ROSA MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3179 BAKERSFIELD MEAT CO 1700 UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 1700 UNION AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: FRANCISCO ANDRADE Last name of individual, partner, or name of Corporation, LLC or LP: BAKERSFIELD MEAT CO 1700 UNION AVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 05/09/2023 . 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: 05/11/2023 Date Statement Expires: 05/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By:J LOZANO MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3170 FITNESS DETAILS 6000 140TH ST WEST ROSAMOND, CA 93560 Mailing Address: 6000 140TH ST WEST ROSAMOND, CA 93560 This business is conducted by: INDIVIDUAL SIGNED: FINESA JEREME ENGELMANN Last name of individual, partner, or name of Corporation, LLC or LP: FINESA JEREME ENGELMANN 6000 140TH ST WEST ROSAMOND, CA 93560 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: 05/11/2023 Date Statement Expires: 05/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By:A GOODWIN MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B3171 ROSAMOND SMOG TEST ONLY 2609 SIERRA HWY ROSAMOND, CA 93560 Mailing Address: 2609 SIERRA HWY ROSAMOND, CA 93560 This business is conducted by: INDIVIDUAL SIGNED: ATILLA SIRAY Last name of individual, partner, or name of Corporation, LLC or LP: ATILLA SIRAY 2609 SIERRA HWY ROSAMOND, CA 93560 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: 05/11/2023 Date Statement Expires: 05/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By:A GOODWIN MAY 19, 26/ JUNE 2, 9, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B1635 Business Name you wish to abandon: INNERCHI 8714 CHISHOLM DRIVE BAKERSFIELD, CA 93312 Mailing address of business: 8714 CHISHOLM DRIVE BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: MADISON ELISE HUBBEL 8714 CHISHOLM DRIVE BAKERSFIELD, CA 93312 LANDONRICHARD BORGSDORF 8714 CHISHOLM DRIVE 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: 2022-B1635 Original FBN Statement Filed on: 03/02/2022 This Statement of Abandonment Filed on: 05/15/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: MAY 19, 26 / JUNE 2, 9, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1480 Business Name you wish to abandon: OLIVER'S PRODUCE & MORE 2207 BRUNDAGE LN BAKERSFIELD, CA 93304 Mailing address of business: 4505 PIONEER DR BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: LAURA SCHNEIDER 4505 PIONEER DR BAKERSFIELD, CA 93306 BARON ALEXANDER SCHNEIDER 4505 PIONEER DR 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-B1480 Original FBN Statement Filed on: 03/07/2023 This Statement of Abandonment Filed on: 05/15/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: MAY 19, 26 / JUNE 2, 9, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B0539 Business Name you wish to abandon: LIBERTY PLUMBING & SEPTIC SERVICE 3012 CATALINA DR BAKERSFIELD, CA 93305 Mailing address of business: 3012 CATALINA DR BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: ALEJANDRO DIAZ RAMOS 3012 CATALINA DR BAKERSFIELD, CA 93305 JUSTINA CASTANEDA 3012 CATALINA DR BAKERSFIELD, CA 93305 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-B0539 Original FBN Statement Filed on: 02/05/2021 This Statement of Abandonment Filed on: 05/15/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: MAY 19, 26 / JUNE 2, 9, 2023 EL POPULAR Adjudicated to Publish All Legal Notices: yazmin@elpopularnews.com

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - May 25, 2023