El Popular News

October 20, 2023

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

Issue link: https://www.ifoldsflip.com/i/1510048

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES YESENIA'S HOUSEKEEPING! WE CLEAN HOUSES, APARTMENTS & OFFICES. FREE ESTIMATES AVAILABLE. FOR MORE INFORMATION CALL (661) 599-9441 SE LIMPIAN CASAS, APARTAMENTOS Y OFICINAS! ESTIMADOS GRATIS! PARA MAS INFO. LLAME AL (661) 599-9441 Publicación de Todos Avisos Legales: yazmin@elpopularnews.com 20 -26 de Octubre 2023 © El Popular I 9A www.elpopularnews.com 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-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 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: 09/20/2023 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 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 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B6227 Business Name you wish to abandon: SJR HOLDING LLC 8901 DISTRICT BLVD BAKERSFIELD, CA 93311 Mailing address of business: 8901 DISTRICT BLVD BAKERSFIELD, CA 93311 Registrant ( s) who wish to abandon the business name: SJR HOLDINGS LLC 8901 DISTRICT BLVD 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-B6227 Original FBN Statement Filed on: 09/20/2023 This Statement of Abandonment Filed on: 09/27/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: OCTOBER 6, 13, 20, 27, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3015 Business Name you wish to abandon: ETT HAULING LLC 413 STABLE AVE BAKERSFIELD, CA 93307 Mailing address of business: 413 STABLE AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: ETT HAULING LLC 413 STABLE AVE 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-B63015 Original FBN Statement Filed on: 05/04/2023 This Statement of Abandonment Filed on: 09/18/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: OCTOBER 6, 13, 20, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6523 DEEP CLEAN SERVICES 1415 ELKHORN CREEK LANE BAKERSFIELD, CA 93311 Mailing Address: 1415 ELKHORN CREEK LANE BAKERSFIELD, CA 93311 This business is conducted by: MARRIED COUPLE SIGNED: ELIZABETH BENITEZ Last name of individual, partner, or name of Corporation, LLC or LP: ELIZABETH BENITEZ 1415 ELKHORN CREEK LANE BAKERSFIELD, CA 93311 FRANCISCA ALEXANDER IRIAS 1415 ELKHORN CREEK LANE 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: 10/04/2023 Date Statement Expires: 10/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL PILLAR OCTOBER 13, 20, 27 / NOVEMBER 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6566 FILE No. 2023-B6567 FILE No. 2023-B6568 JG PLUMBING INC 8A CONSTRUCTION JG PLUMBING & FIRESPRINKLERS 8420 MOUNTAIN VIEW RD BAKERSFIELD, CA 93307 Mailing Address: 8420 MOUNTAIN VIEW RD BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: JULIA A GUERRA Last name of individual, partner, or name of Corporation, LLC or LP: JG PLUMBING INC. 8420 MOUNTAIN VIEW RD BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 08/27/2019 . 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: 10/06/2023 Date Statement Expires: 10/06/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL PILLAR OCTOBER 13, 20, 27 / NOVEMBER 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0574 Business Name you wish to abandon: JG PLUMBING INC. 319 LAUREL AVE ARVIN, CA 93203 Mailing address of business: 319 LAUREL AVE ARVIN, CA 93203 Registrant ( s) who wish to abandon the business name: JG PLUMBING INC. 319 LAUREL AVE ARVIN, CA 93203 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-B0574 Original FBN Statement Filed on: 01/24/2022 This Statement of Abandonment Filed on: 10/06/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: OCTOBER 13, 20, 27 / NOVEMBER 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6347 FILE No. 2023-B6348 FILE No. 2023-B6349 FILE No. 2023-B6350 CENTER STREET BOARD AND CARE CENTER STREET BOARD AND CARE ONE CENTER STREET BOARD AND CARE I CENTER STREET BOARD AND CARE 1 2431 CENTER STREET BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 70160 BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ANTHONY BOWBOTO Last name of individual, partner, or name of Corporation, LLC or LP: REDWOOD CENTER STREET ONE OPCO LLC 810 SOUTH UNION 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 OCTOBER 6, 13, 20, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6592 CLUMSY WOODPECKER & SNORING BEAR ANTIQUES 701 19TH STREET BAKERSFIELD, CA 93301 Mailing Address: 244 B STREET BAKERSFIELD, CA 93304 This business is conducted by: MARRIED COUPLE SIGNED: TYRONE EMERY Last name of individual, partner, or name of Corporation, LLC or LP: TYRONE STEPHEN EMERY 244 B STREET BAKERSFIELD, CA 93304 MICHELLE LOUISE EMERY 244 B STREET 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: 10/09/2023 Date Statement Expires: 10/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARRELLANO OCTOBER 13, 20, 27 / NOVEMBER 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B4476 Business Name you wish to abandon: THE SIMPLE HANDY G 308 8TH ST TAFT, CA 93268 Mailing address of business: 308 8TH ST TAFT, CA 93268 Registrant ( s) who wish to abandon the business name: GUILLERMO HERNNADEZ ESPINOZA 308 8TH ST TAFT, CA 93268 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-B4476 Original FBN Statement Filed on: 07/14/2023 This Statement of Abandonment Filed on: 10/09/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: OCTOBER 13, 20, 27 / NOVEMBER 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5637 SIKH SCHOOL OF BAKERSFIELD 2400 S. P STREET BAKERSFIELD, CA 93304 Mailing Address: 2400 S. P STREET BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: GURPREET SACHDAR Last name of individual, partner, or name of Corporation, LLC or LP: SIKH TEMPLE, INCORPORATED-BAKERSFIELD 2400 S. P STREET 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: 08/28/2023 Date Statement Expires: 08/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ OCTOBER 6, 13, 20, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6339 PREMIER POOLS 4220 COUNTRY CLUB DR BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 6493 BAKERSFIELD, CA 93386 This business is conducted by: INDIVIDUAL SIGNED: DAVID JOHNATHON MAY Last name of individual, partner, or name of Corporation, LLC or LP: DAVID JOHNATHON MAY 4220 COUNTRY CLUB DR 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: 09/25/2023 Date Statement Expires: 09/25/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6011 MBF CONSTRUCTION 2613 KAIBAB AVE BAKERSFIELD, CA 93306 Mailing Address: 2613 KAIBAB AVE BAKERSFIELD, CA 93306 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ALEXANDER A MORALES Last name of individual, partner, or name of Corporation, LLC or LP: MBF CONSTRUCTION LLC 2613 KAIBAB 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: 09/12/2023 Date Statement Expires: 09/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6110 FILE No. 2023-B6111 PANCHITO'S EXOTIC PET SHOP PANCHITO'S EXOTIC BIRD SHOP 1209 BEALE AVE BAKERSFIELD, CA 93305 Mailing Address: 1209 BEALE AVE BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: STEVEN MENDOZA MORALES BERNAL Last name of individual, partner, or name of Corporation, LLC or LP: STEVEN MEDOZA BERNAL 620 LAKE ST BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 09/14/2023 Date Statement Expires: 09/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6330 GUARDIAN HOSPICE 1527 19TH ST. SUITE 220 BAKERSFIELD, CA 93301 Mailing Address: 1527 19TH ST. SUITE 220 BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: SAN PEDRO YUZON Last name of individual, partner, or name of Corporation, LLC or LP: SAVIORS OF HOPE HOSPICE 14545 FRIAR ST. SUITE 205 O VAN NUYS, CA 91411 The registrant commenced To transact business under the fictitious name or names listed above on 08/24/2023 . 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 DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6576 LEGACY METAL CONCEPTS 608 W DAY AVE APT D BAKERSFIELD, CA 93308 Mailing Address: 608 W DAY AVE APT D BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: KELLEN THOMAS OVERALL Last name of individual, partner, or name of Corporation, LLC or LP: KELLEN THOMAS OVERALL 608 W DAY AVE APT D BAKERSFIELD, 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: 10/06/2023 Date Statement Expires: 10/06/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6662 WESTERN WOODLANDS ESPRESSO CO 7500 ROSEDALE HWY BAKERSFIELD, CA 93309 Mailing Address: 120 W TULARE AVE SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: MARICELA REED Last name of individual, partner, or name of Corporation, LLC or LP: MARICELA REED 120 W TULARE AVE SHAFTER, CA 93263 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: 10/12/2023 Date Statement Expires: 10/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6661 WIENERSCHNITZEL 453 236 N CHESTER AVE BAKERSFIELD, CA 93308 Mailing Address: 236 N CHESTER AVE BAKERSFIELD, CA 93308 This business is conducted by: CORPORATION SIGNED: NATALIE ESPINAL Last name of individual, partner, or name of Corporation, LLC or LP: SALVACO FOODS, INC 1008 W SANDISON ST WILMINGTON, CA 90744 The registrant commenced To transact business under the fictitious name or names listed above on 10/30/2020 . 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: 10/12/2023 Date Statement Expires: 10/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6658 K&D GALAN 2237 PATTON ST DELANO, CA 93215 Mailing Address: 2237 PATTON ST DELANO, CA 93215 This business is conducted by: JOINT VENTURE SIGNED: CARLOS MANUEL GALAN DOMINGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: CARLOS MANUEL GALAN DOMINGUEZ 2237 PATTON ST DELANO, CA 93215 NELIDA DELGADO 2237 PATTON ST DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 09/05/2023 . 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: 10/12/2023 Date Statement Expires: 10/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6657 TODAY'S SPECIAL LLC 4418 JACKSON RIDGE AVE BAKERSFIELD, CA 93313-5537 Mailing Address: 4418 JACKSON RIDGE AVE BAKERSFIELD, CA 93313-5537 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ZAIHDA H.E MOHAMMED Last name of individual, partner, or name of Corporation, LLC or LP: TODAY'S SPECIAL LLC 4418 JACKSON RIDGE AVE BAKERSFIELD, CA 93313-5537 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: 10/12/2023 Date Statement Expires: 10/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6720 CASA ONYX TILE AND GRANITE 2911 PARADISE POINT PLACE BAKERSFIELD, CA 93313 Mailing Address: 2911 PARADISE POINT PLACE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: EDGAR GUINTO MACIEL Last name of individual, partner, or name of Corporation, LLC or LP: EDGAR GUINTO MACIEL 2911 PARADISE POINT PLACE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/17/2023 Date Statement Expires: 10/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA OCTOBER 20, 27 / NOVEMBER 3, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B1207 Business Name you wish to abandon: CASA ONYX 5000 BELLE TERRACE APT 234 BAKERSFIELD, CA 93309 Mailing address of business: 5000 BELLE TERRACE APT 234 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: EDGAR GUINTO MACIEL 5000 BELLE TERRACE APT 234 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: 2019-B1207 Original FBN Statement Filed on: 02/20/2019 This Statement of Abandonment Filed on: 10/17/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: OCTOBER 20, 27 / NOVEMBER 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6723 GAMEZ DE GAMEZ TOYS AND NEEDS 5701 OUTLETS TEJON PKWY TEJON RANCH, CA 93203 Mailing Address: 224 WOODBOURNE DR BAKERSFIELD, CA 93312 This business is conducted by: MARRIED COUPLE SIGNED: ADRIANA RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: ADRIANA TERESITA RODRIGUEZ MARTINEZ 224 WOODBOURNE DR BAKERSFIELD, CA 93312 CARLOS ALBERT GAMEZ 224 WOODBOURNE DR BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 10/17/2023 . 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: 10/17/2023 Date Statement Expires: 10/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO OCTOBER 20, 27 / NOVEMBER 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6719 THE BARBARAN'S ALL EVENT PARTY 3204 CORNELL ST BAKERSFIELD, CA 93305 Mailing Address: 3204 CORNELL ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: KAREN RIVERA LLAMAS Last name of individual, partner, or name of Corporation, LLC or LP: EDGAR GUINTO MACIEL 2911 PARADISE POINT PLACE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 10/17/2023 Date Statement Expires: 10/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA OCTOBER 20, 27 / NOVEMBER 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B6664 PALETERIA Y NEVERIA LAS MICHOACANAS 914 7TH STREET WASCO, CA 93280 Mailing Address: 914 7TH STREET WASCO, CA 93280 This business is conducted by: MARRIED COUPLE SIGNED: JOSE MORENO LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: JOSE MORENO LOPEZ 914 7TH STREET WASCO, CA 93280 NORMA ELVIA PORTILLO GARCIA 914 7TH STREET WASCO, CA 93280 The registrant commenced To transact business under the fictitious name or names listed above on 10/12/2023 . 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: 10/12/2023 Date Statement Expires: 10/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR OCTOBER 20, 27 / NOVEMBER 3, 10, 2023 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN 2100 COLLEGE AVE BAKERSFIELD, CA 93305 JUVENILE JUSTICE CENTER NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICHARD E. SICKELS CASE NUMBER: BPB-23-002982 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: RICHARD E. SICKELS 2. A Petition for Probate has been filed by: MELISSA L. HAMPTON in the Superior Court of California, County of Kern 3. The Petition for Probate request that: MELISSA L. HAMPTON be appointed as personal representative to administer the estate of the decedent. 4. () 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: DECEMBER 1, 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 ) Attorney for Petitioner: DAVID M. BRANDON, ESQ 1633 NORTH LAUREL AVENUE, STE. 2 LOS ANGELES, CA 90046 310-553-3100 Published dates: OCTOBER 20, 27 /NOVEMBER 3, 10, 2023 El POPULAR MECANICO EN GENERAL TODO TIPO DE TRABAJO, FRENOS CAMBIO DE ACEITE, TUNE UP, ETC, DIAGNOSTICO SOLO $25, LLAME AL PEDRO 661-376-8068

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - October 20, 2023