El Popular News

September 28, 2023

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

Issue link: https://www.ifoldsflip.com/i/1508641

Contents of this Issue

Navigation

Page 8 of 13

AVISOS LEGALES • LEGAL NOTICES 29 de Septiembre - 5 de Octubre 2023 © El Popular I 9A www.elpopularnews.com 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 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-B1863 Business Name you wish to abandon: LA CASA DE LAS FAJAS 1806 11TH AVE DELANO, CA 93215 Mailing address of business: 1806 11TH AVE DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: ROSALINA CALDERON 1806 11TH AVE DELANO, CA 93215 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-B1863 Original FBN Statement Filed on: 03/21/2023 This Statement of Abandonment Filed on: 08/17/2023 AIMEE X. ESPINOZA, County Clerk: M DE LA ROSA Published on: SEPTEMBER 15, 22, 29 / OCTOBER 6, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3263 Business Name you wish to abandon: DARRICK LIQUORS & GROCERIES 3215 NILES ST BAKERSFIELD, CA 93306 Mailing address of business: 3215 NILES ST BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: RAJINDER LAL KAPOOR 3215 NILES ST 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-B3263 Original FBN Statement Filed on: 05/16/2023 This Statement of Abandonment Filed on: 09/14/2023 AIMEE X. ESPINOZA, County Clerk: J LOZANO Published on: SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B2124 Business Name you wish to abandon: TAQUERIA LOS GARZA 5752 JUDD RD BAKERSFIELD, CA 93314 Mailing address of business: 5752 JUDD RD BAKERSFIELD, CA 93314 Registrant ( s) who wish to abandon the business name: SANTOS GARZA DE GUTIERREZ 5752 JUDD RD BAKERSFIELD, CA 93314 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-B2124 Original FBN Statement Filed on: 03/29/2023 This Statement of Abandonment Filed on: 09/19/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B2074 Business Name you wish to abandon: DEISIES HELPING HAND CLEANING, ORGANIZING AND MORE 5752 JUDD RD BAKERSFIELD, CA 93314 Mailing address of business: 5752 JUDD RD BAKERSFIELD, CA 93314 Registrant ( s) who wish to abandon the business name: DEISY YUDITH RAMOS GARZA 5752 JUDD RD BAKERSFIELD, CA 93314 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-B2074 Original FBN Statement Filed on: 03/29/2023 This Statement of Abandonment Filed on: 09/19/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B8216 Business Name you wish to abandon: MB BODY SHOP 827 HIGH ST. SUITE A DELANO, CA 93215 Mailing address of business: 827 HIGH ST. SUITE A DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: MARISOL BECERRIL MACIAS 1013 BALBOA AVE DELANO, CA 93215 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: 2022-B8216 Original FBN Statement Filed on: 12/20/2022 This Statement of Abandonment Filed on: 09/05/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: SEPTEMBER 15, 22, 29 / OCTOBER 6, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6080 BLODGIE RODRIGUEZ REAL ESTATE TEAM 400 TRUXTUN AVE STE. 201 BAKERSFIELD, CA 93301 Mailing Address: 400 TRUXTUN AVE STE. 201 BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: BLODGIE M RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: BLODGIE M RODRIGUEZ 634 EAST CASALOMA DRIVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 08/10/2023 . 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: 09/13/2023 Date Statement Expires: 09/13/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6113 LALA MAINTENANCE AND CLEANING 2404 E CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing Address: 2404 E CALIFORNIA AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: BLANCA HAYME GUANDIQUE MEJIA Last name of individual, partner, or name of Corporation, LLC or LP: BLANCA HAYME GUANDIQUE MEJIA 2404 E CALIFORNIA 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 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: 09/14/2023 Date Statement Expires: 09/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6176 M BONILLA TRANSPORTATION 14 AUGUSTA ST APT B BAKERSFIELD, CA 93307 Mailing Address: 14 AUGUSTA ST APT B BAKERSFIEDL, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: MILTON NAHUN BONILLA Last name of individual, partner, or name of Corporation, LLC or LP: MILTON NAHUN BONILLA 14 AUGUSTA ST APT B BAKERSFIEDL, 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: 09/19/2023 Date Statement Expires: 09/19/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6041 EASTERN MASSAGE 5600 AUBURN STREET #P BAKERSFIELD, CA 93306 Mailing Address: 5600 AUBURN STREET #P BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: PING JIN Last name of individual, partner, or name of Corporation, LLC or LP: PING JIN 2605 MT VERNON AVE 18 BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 11/20/2018 . 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: 09/12/2023 Date Statement Expires: 09/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 22, 29 / OCTOBER 6, 13, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7409 Business Name you wish to abandon: D.L.J. RECYCLE 4244 CANNON ST BAKERSFIELD, CA 93309 Mailing address of business: 3535 STINE RD #188 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: DENISS ISABEL TEJEDA-MATA 3535 STINE RD #188 BAKERSFIELD, CA 93309 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: 2021-B7409 Original FBN Statement Filed on: 11/09/2021 This Statement of Abandonment Filed on: 08/25/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5899 TEXAS ROADHOUSE 3203 MING AVENUE BAKERSFIELD, CA 93304 Mailing Address: 6040 DUTCHMANS LANE ATTN: LEGAL DEPARTMENT LOUISVILLE, KY 40205 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: CHRISTOPHER C. COLSON Last name of individual, partner, or name of Corporation, LLC or LP: TEXAS ROADHOUSE OF BAKERSFIELD, LLC 6040 DUTCHMANS LANE LOUISVILLE, KY 40205 The registrant commenced To transact business under the fictitious name or names listed above on 04/09/2018 . 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: 09/06/2023 Date Statement Expires: 09/06/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5996 MANGO FIESTA TRAVEL 5908 SUCRE PL. BAKERSFIELD, CA 93306 Mailing Address: 5908 SUCRE PL. BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: IVONNE TEUTIMEZ Last name of individual, partner, or name of Corporation, LLC or LP: IVONNE TEUTIMEZ 5908 SUCRE PL. 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: 09/11/2023 Date Statement Expires: 09/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6050 FAITHFULL DAWGS 11018 VISTA DE CALLY DR BAKERSFIELD, CA 93311 Mailing Address: 11018 VISTA DE CALLY DR BAKERSFIELD, CA 93311 This business is conducted by: JOINT VENTURE SIGNED: CINDY VALVERDE Last name of individual, partner, or name of Corporation, LLC or LP: CINDY LYNN VALVERDE 11018 VISTA DE CALLY DR BAKERSFIELD, CA 93311 KELLY ESTELLA EDWARDS 5602 HARPY EAGLE AVE. 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: 09/20/2023 Date Statement Expires: 09/20/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6199 KERN MAGNOLIA CLEANING SERVICES 4307 STRIDE WAY BAKERSFIELD, CA 93312 Mailing Address: 4307 STRIDE WAY BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: GLORIA ISABEL MAGANA HEREDIA Last name of individual, partner, or name of Corporation, LLC or LP: GLORIA ISABEL MAGANA HEREDIA 4307 STRIDE WAY BAKERSFIELD, CA 93312 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: 09/20/2023 Date Statement Expires: 09/20/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6258 TORTILLERIA LA RUANA 2351 SOUTH UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 3342 MAZE BLVD MODESTO CA 95358 This business is conducted by: INDIVIDUAL SIGNED: JAIR ARMANDO VALENCIA ESPINOZA Last name of individual, partner, or name of Corporation, LLC or LP: JAIR ARMANDO VALENCIA ESPINOZA 3342 MAZE BLVD MODESTO CA 95358 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: 09/21/2023 Date Statement Expires: 09/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B4338 Business Name you wish to abandon: LA RUANA 2351 SOUTH UNION AVE BAKERSFIELD, CA 93307 Mailing address of business: 3342 MAZE BLVD MODESTO CA 95358 Registrant ( s) who wish to abandon the business name: JAIR ARMANDO VALENCIA ESPINOZA 3342 MAZE BLVD MODESTO CA 95358 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-B4338 Original FBN Statement Filed on: 07/03/2023 This Statement of Abandonment Filed on: 09/21/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6340 FROSTY KING 1301 UNION AVE BAKERSFIELD, CA 93305 Mailing Address: 1301 UNION AVE BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: KHALEEL AMARY Last name of individual, partner, or name of Corporation, LLC or LP: AMARY INC 209 PACHECCO ROAD 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: 09/25/2023 Date Statement Expires: 09/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5196 Business Name you wish to abandon: FROSTY KING 1301 UNION AVE BAKERSFIELD, CA 93305 Mailing address of business: 1301 UNION AVE BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: ZEYAD ALI HUZAIBI 9322 CAMPUS PARK DRIVE BAKERSFIELD, CA 93311 MAGAD ABDUL AMARY 331 PACHECCO RD APT 7D 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: 2019-B5196 Original FBN Statement Filed on: 08/09/2019 This Statement of Abandonment Filed on: 09/25/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6338 CALI CONCESSION TRAILERS 3824 BUCK OWENS BLVD UNIT 230 BAKERSFIELD, CA 93308 Mailing Address: 321 BEARDSLEY APT A BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MARIA DE LOS DOLOERES RODRIGUEZ MACIAS Last name of individual, partner, or name of Corporation, LLC or LP: CALI CONCESSIONS TRAILERS LLC 321 BEARDSLEY APT A BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 09/11/2023 . 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: 09/25/2023 Date Statement Expires: 09/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6362 B&B CONCRETE SPECIALISTS 720 CABO SAN LUCAS CT MC FARLAND, CA 93250 Mailing Address: 720 CABO SAN LUCAS CT MC FARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: EVELYN G PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: EVELYN G PEREZ 720 CABO SAN LUCAS CT MC FARLAND, CA 93250 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: 09/26/2023 Date Statement Expires: 09/26/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6314 POLISH'D BY FRAN 212 COFFEE RD. SUITE 206 STUDIO 111 BAKERSFIELD, CA 93309 Mailing Address: 16011 TRADITION CT BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: FRANCES ALINDAJAO Last name of individual, partner, or name of Corporation, LLC or LP: FRANCES ALINDAJAO 16011 TRADITION CT 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: 09/22/2023 Date Statement Expires: 09/22/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5811 EVENTOS GALA 1309 CHAMBERLAIN AVE BAKERSFIELD, CA 93305 Mailing Address: 6208 DENA COURT BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: LEANDRA GABRIELA VELEZ DE CABEZAS Last name of individual, partner, or name of Corporation, LLC or LP: LEANDRA GABRIELA VELEZ DE CABEZAS 6208 DENA COURT BAKERSFIELD, CA 93308 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: 09/01/2023 Date Statement Expires: 09/01/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 29 / OCTOBER 6, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6227 SJR HOLDING LLC 8901 DISTRICT BLVD BAKERSFIELD, CA 93311 Mailing Address: 8901 DISTRICT BLVD BAKERSFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: EDGAR J RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: SJR HOLDINGS LLC 8901 DISTRICT BLVD BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 07/17/2023 . 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: 09/20/2023 Date Statement Expires: 09/20/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 29 / OCTOBER 6, 13, 20, 2023 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN SOUTH DIVISION-LAMONT BRANCH 12022 MAIN STREET LAMONT, CA 93241 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN CASE NUMBER LCV-23-000009 TO ALL INTERESTED PERSONS: 1. Petitioner (name): SESILIA COLMENARES for a decree changing names as follows: Present name: a. BRAYAN ANTONIO ROJAS COLMENARES b. AXEL ROJAS COLMENARES c. MARIO ANTONIO ROJAS COLMENARES Proposed name: to: BRAYAN COLMENARES AXEL COLMENARES MATEO COLMENARES 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: 11/03/2023 Time: 10:30 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: 08/30/2023 Judge of the Superior Court: MICHAEL A. CAVES 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 22, 29 / OCTPBER 6, 13, 2023 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 2100 COLLEGE AVE BAKERSFIELD, CA 93305 PROBATE DIVISION NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANGELA MICHELLE YATES CASE NUMBER: BPB-23-002838 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ANGELA MICHELLE YATES, ANGELA MICHELLE PEDERSEN, ANGELA MICHELLE WILLARD 2. A Petition for Probate has been filed by: MELANIE DEES in the Superior Court of California, County of Kern 3. The Petition for Probate request that: MELANIE DEES be appointed as personal representative to administer the estate of the decedent. 4. ( X ) The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5.( X ) The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: a. Date: 10/27/2023 Time: 8:30am Dept.: J-1 b. Address of court ( X ) 7. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa- tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consut with an attorney knowledgeable in California law. 9.You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. ( X ) Petitioner: MELANIE DEES 2060 FOSTER DRIVE CUMMING, GA 30040 770-653-6393 Published dates: SEPTEMBER 15, 22, 29, 2023 El POPULAR Perez Lawn Service Please call 661-706-4800 / 661-706-4801

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 28, 2023