El Popular News

September 14, 2023

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

Issue link: https://www.ifoldsflip.com/i/1507685

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES 15 - 21 de Septiembre, 2023 © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5069 Business Name you wish to abandon: CAL TREE SERVICES AND LANDSCAPING INC 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 Mailing address of business: PO BOX 41682 BAKERSFIELD, CA 933884 Registrant ( s) who wish to abandon the business name: CAL TREE SERVICES AND LANDSCAPING INC 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 A fter 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-B5069 Original FBN Statement Filed on: 08/02/2023 This Statement of Abandonment Filed on: 08/16/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5070 Business Name you wish to abandon: VILLAREAL TREE SERVICE 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 Mailing address of business: PO BOX 41682 BAKERSFIELD, CA 933884 Registrant ( s) who wish to abandon the business name: CAL TREE SERVICES AND LANDSCAPING INC 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 A fter 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-B5070 Original FBN Statement Filed on: 08/02/2023 This Statement of Abandonment Filed on: 08/16/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B2862 Business Name you wish to abandon: GARCIA'S PRIVATE SECURITY GUARD 512 K ST APT B BAKERSFIELD, CA 93304 Mailing address of business: 512 K ST APT B BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: MARIA G GARCIA MARTINEZ 512 K ST APT B BAKERSFIELD, CA 93304 A fter 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-B2862 Original FBN Statement Filed on: 05/01/2023 This Statement of Abandonment Filed on: 08/15/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0399 Business Name you wish to abandon: GEORGE POSADAS CONSULTING 11013 SWEET RIVER DR BAKERFIELD, CA 93311 Mailing address of business: 11013 SWEET RIVER DR BAKERFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: GFIT HEALTH CLUBS LLC 11013 SWEET RIVER DR BAKERFIELD, CA 93311 A fter 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-B0399 Original FBN Statement Filed on: 01/19/2023 This Statement of Abandonment Filed on: 08/15/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILAR Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5401 Business Name you wish to abandon: NIETO'S LANDSCAPING 7907 VERA AVE BAKERFIELD, CA 93307 Mailing address of business: 7907 VERA AVE BAKERFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: FELIPE NIETO OLVERA 7907 VERA AVE BAKERFIELD, CA 93307 A fter 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-B5401 Original FBN Statement Filed on: 08/17/2023 This Statement of Abandonment Filed on: 08/17/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3189 Business Name you wish to abandon: EL BUEN PASTOR BAR & GRILL 7919 E. BRUNDAGE LN BAKERFIELD, CA 93307 Mailing address of business: 7919 E. BRUNDAGE LN BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: EL BUEN PASTOR TACOS INC. 7919 E. BRUNDAGE LN BAKERSFIELD, CA 93307 A fter 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-B3189 Original FBN Statement Filed on: 05/11/2023 This Statement of Abandonment Filed on: 08/18/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B2861 Business Name you wish to abandon: GARCIA'S JANITORIAL ALL CLEANING 512 K ST UNIT B BAKERFIELD, CA 93304 Mailing address of business: 512 K ST UNIT B BAKERFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: MARIA G GARCIA MARTINEZ 512 K ST UNIT B BAKERFIELD, CA 93304 A fter 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-B2861 Original FBN Statement Filed on: 05/01/2023 This Statement of Abandonment Filed on: 08/15/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B4900 Business Name you wish to abandon: EZ STORAGE SHIPPING CONTAINERS 722 VULTEE STREET SHAFETR, CA 93263 Mailing address of business: 4208 ROSEDALE HWY STE 302-418 BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the business name: JOSE CORRALES ESPARZA JR 4208 ROSEDALE HWY BAKERSFIELD, CA 93308 A fter 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-B4900 Original FBN Statement Filed on: 07/26/2023 This Statement of Abandonment Filed on: 08/29/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1921 Business Name you wish to abandon: CBTL BOLTHOUSE 4516 BUENA VISTA ROAD BAKERSFIELD, CA 93311 Mailing address of business: 4516 BUENA VISTA ROAD BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: GOLDEN STATE COFFEE & TEA INC 4516 BUENA VISTA ROAD BAKERSFIELD, CA 93311 A fter 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-B1921 Original FBN Statement Filed on: 03/23/2023 This Statement of Abandonment Filed on: 08/22/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B0614 Business Name you wish to abandon: MIKE'S EXPRESS PIZZA 2400 WIBLE RD #7 BAKERSFIELD, CA 93304 Mailing address of business: 2400 WIBLE RD #7 BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: KULWANT SINGH 6011 CARROTWOOD AVE BAKERSFIELD, CA 93313 A fter 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-B0614 Original FBN Statement Filed on: 01/27/2023 This Statement of Abandonment Filed on: 08/24/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 1122 JEFFERSON ST DELANO, CA 93215 MCFARLAND/DELANO BRANCH ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN CASE NUMBER DCV-23-000015 TO ALL INTERESTED PERSONS: 1. Petitioner (name): ARVEE AQUINO for a decree changing names as follows: Present name: a. ARVEE AQUINO Proposed name: to: ARVEE DEL ROSARIO 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 10/04/2023 Time: 10:00 am Dept:B b. The address of the court is (X) the same as noted above 3. a. (X) A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the follow- ing newspaper of general circulation, printed in this county (specify newspaper): EL POPULAR b. ( ) Other (specify): Date: 08/16/ 2023 Judge of the Superior Court: ANDREW B. KENDALL NOTE: When a Petition for Change of Name has been filed for a child and the other parent, if living, does not join in consenting to the name change, the petitioner must have a notice of the time and place of the hearing or a copy of the Order to Show Cause served on the other parent not less than 30 days prior to the hearing under Code of Civil Procedure section 413.10, 414.10, 415.10, or 415.40. If a petition to change the name of a child has been filed by a guardian, the guardian must (1) provide notice of the hearing to any living parent of the child by personal services at least 30 days before the hearing, or (2) if either or both parents are deceased or cannot be located, serve notice of the hearing on the child's grandparents, if living, not less than 30 days before the hearing under Code of Civil Procedure section 413.10, 414.10, 415.10, or 415.40. (This Note is included for the information of the petitioner and shall not be included in the Order to Show Cause published in the newspaper.) Published on: SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5546 STAR PIZZA WINGS 2400 WIBLE RD SUITE 7 BAKERSFIELD, CA 93304 Mailing Address: 2400 WIBLE RD SUITE 7 BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JAGDEEP KAUR Last name of individual, partner, or name of Corporation, LLC or LP: JAGDEER KAUR 4110 SIERRA MADRE AVE BAKERSFIELD, CA 93313 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: 08/24/2023 Date Statement Expires: 08/24/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5540 OSWELL TRUCK, TRAILER & REEFER PARTS 4615 E BRUNDAGE LN UNIT 3 BAKERSFIELD, CA 93307 Mailing Address: 4615 E BRUNDAGE LN UNIT 3 BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ALBERTO GONZALEZ MORENO Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO GONZALEZ MORENO 2704 TESORO DR ARVIN, CA 93203 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: 08/24/2023 Date Statement Expires: 08/24/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5583 TORTAS AHOGADAS EL ABUELO 1118 MT. VERNON AVE. BAKERSFIELD, CA 93307 Mailing Address: 424 18TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: LORENA TELLEZ ARAMBULA Last name of individual, partner, or name of Corporation, LLC or LP: LORENA TELLEZ ARAMBULA 2405 FAIRFAX RD. BAKERSFIELD, CA 93306 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: 08/25/2023 Date Statement Expires: 08/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5584 RASPADOS LA ESTRELLA 1120 MT VERNON AVE BAKERSFIELD, CA 93307 Mailing Address: 424 18TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: MARIA IRENE MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA IRENE MEDINA 8825 BUTTERNUT AVE BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2007 . 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: 08/25/2023 Date Statement Expires: 08/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5634 ANTOJITOS VALLARTA 339 S BROWN ST BAKERSFIELD, CA 93307 Mailing Address: 339 S BROWN ST BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JESUS OSVALDO RIVERO RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: JESUS OSVALDO RIVERO RODRIGUEZ 339 S BROWN 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 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: 08/28/2023 Date Statement Expires: 08/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5620 CARNICERIA RODEO 702 BERNARD ST BAKERSFIELD, CA 93305 Mailing Address: 3507 RANCHO SANTA FE ST BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: HUGO GILBERTO ALDANA MAYEN Last name of individual, partner, or name of Corporation, LLC or LP: HUGO GELBERTO ALDAN MAYEN 3507 RANCHO SANTA FE ST BAKERSFIELD, CA 93311 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: 08/28/2023 Date Statement Expires: 08/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5617 BRAVO TILE AND GRANITE 3002 VIRGINIA AVE BAKERSFIELD, CA 93307 Mailing Address: 3002 VIRGINIA AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: SALVADOR BRAVO Last name of individual, partner, or name of Corporation, LLC or LP: SALVADOR BRAVO 3002 VIRGINIA 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: 08/28/2023 Date Statement Expires: 08/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5612 A.Q.J. HANDYMAN 3901 EL POTRERO LANE APT 42 BAKERSFIELD, CA 93304 Mailing Address: 3901 EL POTRERO LANE APT 42 BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: FABIOLA GARRIDO Last name of individual, partner, or name of Corporation, LLC or LP: FABIOLA GARRIDO 3901 EL POTRERO LANE APT 42 BAKERSFIELD, CA 93304 The registrant commenced To transact business under the fictitious name or names listed above on 08/28/2023 . 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: 08/28/2023 Date Statement Expires: 08/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5497 77 ROSES 1205 CLUB VIEW DR BAKERSFIELD, CA 93309 Mailing Address: 1205 CLUB VIEW DR BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: SHELLEY ROSE QUINONES Last name of individual, partner, or name of Corporation, LLC or LP: SHELLY ROSE QUINONES 1205 CLUB VIEW DR BAKERSFIELD, CA 93309 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: 08/22/2023 Date Statement Expires: 08/22/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5648 ESPARAZA'S CONTAINERS 722 VULTEE STREET SHAFETR, CA 93263 Mailing Address: 4208 ROSEDALE HWY STE 302-418 BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: JOSE CORRALES ESPARZA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE CORRALES ESPARZA 4208 ROSEDALE HWY BAKERSFIELD, CA 93308 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: 08/29/2023 Date Statement Expires: 08/29/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5225 GEORGE'S HANDYMAN 4301 KENNY ST BAKERSFIELD, CA 93307 Mailing Address: 4301 KENNY ST BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JORGE AARON LEAL Last name of individual, partner, or name of Corporation, LLC or LP: JORGE AARON LEAL 4301 KENNY ST BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2013 . 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: 08/09/2023 Date Statement Expires: 08/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5786 QUINONES TRANSPORT 11415 HAGEMAN RD BAKERSFIELD, CA 93312 Mailing Address: PO BOX 86626 BAKERSFIELD, CA 93380 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: REYNA C. QUINONES Last name of individual, partner, or name of Corporation, LLC or LP: QUINONES TRANSPORT LLC 11415 HAGEMAN RD BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 12/0//2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 08/31/2023 Date Statement Expires: 08/31/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5753 LES PARTY RENTALS 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 Mailing Address: 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: LICETH SOTO Last name of individual, partner, or name of Corporation, LLC or LP: LICETH SOTO 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 MARCIAL RODRIGUEZ 1612 MIKE LYNN CT 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: 08/31/2023 Date Statement Expires: 08/31/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5751 FILE No. 2023-B5752 ANTHONY ETIM BASSEY ANTHONY BASSEY 9020 DEL PALMA DRIVE BAKERSFIELD, CA 93314 Mailing Address: 9020 DEL PALMA DRIVE BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: EMENYL ANTHONY ETIM BASSEY Last name of individual, partner, or name of Corporation, LLC or LP: EMENYL ANTHONY ETIM BASSEY 9020 DEL PALMA DRIVE BAKERSFIELD, CA 93314 The registrant commenced To transact business under the fictitious name or names listed above on 07/19/1980 . 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: 08/31/2023 Date Statement Expires: 08/31/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5703 FILE No. 2023-B5704 FILE No. 2023-B5705 FILE No. 2023-B5706 FILE No. 2023-B5707 FILE No. 2023-B5708 FILE No. 2023-B5709 FILE No. 2023-B5710 ART2HEAL RAVENGLOW BALANCETARIAN BUY DESIGN SUNDANCE ART ZOOMZATZ BABYULOGO MISS CASEY'S ART CLASSES 1607 19TH STREET BAKERSFIELD, CA 93301 Mailing Address: PO BOX 20661 BAKERSFIELD, CA 93390 This business is conducted by: INDIVIDUAL SIGNED: CASEY DENISE HIBBARD Last name of individual, partner, or name of Corporation, LLC or LP: CASEY DENISE HIBBAARD 1607 19TH STREET BAKERSFIELD, CA 93301 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: 08/30/2023 Date Statement Expires: 08/30/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5200 MARTIAN'S PRESSURE WASHING 400 FRONTIER DRIVE BAKERSFIELD, CA 93308 Mailing Address: 400 FRONTIER DRIVE BAKERSFIELD, CA 93308 This business is conducted by: CO-PARTNERS SIGNED: DANIEL ALVAREZ Last name of individual, partner, or name of Corporation, LLC or LP: DANIEL ALVAREZ 400 FRONTIER DRIVE BAKERSFIELD, CA 93308 JUAN PABLO GUTIERREZ 3621 L ST BAKERSFIELD, CA 93301 JULIAN ZAVALA 293 TORREY PINE LANE BAKERSFIEDL, CA 93308 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: 08/08/2023 Date Statement Expires: 08/08/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5452 Business Name you wish to abandon: LAJAS STONE 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 Mailing address of business: 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARCIAL RODRIGUEZ SERRATOS 1612 MIKE LYNN CT BAKERSFIELD, CA 93307 A fter 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-B5452 Original FBN Statement Filed on: 08/21/2023 This Statement of Abandonment Filed on: 08/30/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3778 Business Name you wish to abandon: LA FAMILIA ELOTIN 7913 LATHAM CT BAKERSFIELD, CA 93306 Mailing address of business: 7913 LATHAM CT BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: ISABELITA GOMEZ 7913 LATHAM CT BAKERSFIELD, CA 93306 ARMANDO GOMEZ MENDOZA 7913 LATHAM CT BAKERSFIELD, CA 93306 A fter 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-B3778 Original FBN Statement Filed on: 06/09/2023 This Statement of Abandonment Filed on: 09/05/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5606 TACOS LUISITO 1410 1ST STREET BAKERSFIELD, CA 93304 Mailing Address: 2331 BUENA VISTA ST BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MARIA DEL REFUGIO VAZQUEZ MEDRANO Last name of individual, partner, or name of Corporation, LLC or LP: MARIA DEL REFUGIO VAZQUEZ MEDRANO 2331 BUENA VISTA ST BAKERSFIELD, 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 Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 08/25/2023 Date Statement Expires: 08/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 8, 15, 22, 29, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 14, 2023