El Popular News

December 29, 2023

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

Issue link: https://www.ifoldsflip.com/i/1513783

Contents of this Issue

Navigation

Page 8 of 14

AVISOS LEGALES • LEGAL NOTICES 29 de Diciembre, 2023 - 4 de Enero, 2024 © El Popular I 9A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5699 Business Name you wish to abandon: MARIA'S CAFE 100 E CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing address of business: 700 N EL RIO DR BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: MARIA DE LA LUZ MARTINEZ MIRANDA 700 N EL RIO DR 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: 2023-B5699 Original FBN Statement Filed on: 08/30/2023 This Statement of Abandonment Filed on: 12/07/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B2294 Business Name you wish to abandon: STEEL TOWING & AUTO DISMANTLING 720 MOUNT VERNON AVE BAKERSFIELD, CA 93307 Mailing address of business: 216 MCKEE RD BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARIA ZULEMA GARCIA 216 MCKEE RD 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: 2021-B2294 Original FBN Statement Filed on: 04/26/2021 This Statement of Abandonment Filed on: 12/11/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7677 FILE No. 2023-B7678 ANGEL DONUTS PANAMA DONUTS 6515 PANAMA LANE STE 105 BAKERSFIELD, CA 93313 Mailing Address: 6515 PANAMA LANE STE 105 BAKERSFIELD, CA 93313 This business is conducted by: GENERAL PARTNERSHIP SIGNED: HONG KHUN Last name of individual, partner, or name of Corporation, LLC or LP: HONG KHUN 10113 SKILES DR BAKERSFIELD, CA 93311 CHENDA MAO 10113 SKILES DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 03/05/2016 . 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: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1426 Business Name you wish to abandon: FIESTA TIME 1002 N CHESTER AVE BAKERSFIELD, CA 93308 Mailing address of business: 1002 N CHESTER AVE BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the business name: BENJAMIN LAGUNAS 965 MAGNOLIA AVE #29 LOS ANGELES, CA 90006 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: 2020-B1426 Original FBN Statement Filed on: 02/24/2020 This Statement of Abandonment Filed on: 12/12/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7511 FILE No. 2023-B7512 OASIS BREW CO OASIS BREV. CO 15810 LAKE ARROWHEAD AVE BAKERSFIELD, CA 93314 Mailing Address: 15810 LAKE ARROWHEAD AVE BAKERSFIELD, CA 93314 This business is conducted by: MARRIED COUPLE SIGNED: MATTHEW AKERS Last name of individual, partner, or name of Corporation, LLC or LP: MATTHEW T AKERS 15810 LAKE ARROWHEAD AVE BAKERSFIELD, CA 93314 ADRIANA N AKERS 15810 LAKE ARROWHEAD AVE BAKERSFIELD, CA 93314 The registrant commenced To transact business under the fictitious name or names listed above on 11/27/2023 . 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: 11/30/2023 Date Statement Expires: 11/30/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7471 DESECHABLES CLAU 9909 MAIN ST LAMONT, CA 93241 Mailing Address: 9909 MAIN ST LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: DAVID GUTIERREZ NAVARRO Last name of individual, partner, or name of Corporation, LLC or LP: DAVID GUTIERREZ NAVARRO 10412 STOBAUGH ST APT 202 LAMONT, CA 93241 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: 11/28/2023 Date Statement Expires: 11/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7579 BETTY'S CLEANERS 5403 LA PINTA MARIA DR BAKERSFIELD, CA 93307 Mailing Address: 5403 LA PINTA MARIA DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: MARIA ELIZABETH CORRAL CABRAL Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ELIZABETH CORRAL CABRAL 5403 LA PINTA MARIA DR BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 10/24/2023 . 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: 12/05/2023 Date Statement Expires: 12/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7656 LITTLE FRIENDS DAY CARE 1417 SANTIAGO CT BAKERSFIELD, CA 93307 Mailing Address: 1417 SANTIAGO CT BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: NANCY Y LOPEZ ARRIAGA Last name of individual, partner, or name of Corporation, LLC or LP: NANCY Y LOPEZ ARRIAGA 1417 SANTIAGO CT BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 12/08/2023 . 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: 12/05/2023 Date Statement Expires: 12/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7739 BEST SLICE PIZZA 1010 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 400 ISLA BONITA ST BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: FERNANDO M GUTIERREZ Last name of individual, partner, or name of Corporation, LLC or LP: BEST SLICE PIZZA 1010 CHESTER AVE BAKERSFIELD, CA 93301 The registrant commenced To transact business under the fictitious name or names listed above on 12/13/2023 . 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: 12/13/2023 Date Statement Expires: 12/13/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7797 PROFESSIONAL LAWN SERVICE 2903 PIONEER DR #216 BAKERSFIELD, CA 93306 Mailing Address: 2903 PIONEER DR #216 BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ERIK LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: ERIK LOPEZ 2903 PIONEER DR #216 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: 12/18/2023 Date Statement Expires: 12/18/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1280 Business Name you wish to abandon: PUERTO DEL FRANCO SEAFOOD RESTAURANT, EL 2105 EDISON HWY P-9 BAKERSFIELD, CA 93305 Mailing address of business: 107 DEL PLAYA DR BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: DC PRADO CORP. 107 DEL PLAYA DR 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: 2020-B1280 Original FBN Statement Filed on: 02/18/2020 This Statement of Abandonment Filed on: 12/18/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B6852 Business Name you wish to abandon: BETTY'S CLEANERS 5403 LA PINTA MARIA DR BAKERSFIELD, CA 93307 Mailing address of business: 5403 LA PINTA MARIA DR BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARIA ELIZABETH CORRAL CABRAL 5403 LA PINTA MARIA DR 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-B6852 Original FBN Statement Filed on: 10/24/20223 This Statement of Abandonment Filed on: 12/05/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1281 Business Name you wish to abandon: CASA VIEJA DEL FRANCO SEAFOOD RESTAURANT, LA 2105 EDISON HWY P-9 BAKERSFIELD, CA 93305 Mailing address of business: 107 DEL PLAYA DR BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: DC PRADO CORP. 107 DEL PLAYA DR BAKERSFIELD, CA 93307 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2020-B1281 Original FBN Statement Filed on: 02/18/2020 This Statement of Abandonment Filed on: 12/18/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7350 KIKES TOWING 925 BERNARD ST BAKERSFIELD, CA 93305 Mailing Address: 925 BERNARD ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: ENRIQUE NUNEZ Last name of individual, partner, or name of Corporation, LLC or LP: ENRIQUE NUNEZ 2912 EDWARDS AVE BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 08/20/2023 . 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: 11/20/2023 Date Statement Expires: 11/20/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5836 Business Name you wish to abandon: LA FAMILIA ELOTIN 7500 ROSEDALE HWY BAKERSFIELD, CA 93308 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-B5836 Original FBN Statement Filed on: 09/05/2023 This Statement of Abandonment Filed on: 12/12/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7796 EL RINCONCITO RESTAURANT 2105 EDISON HWY P-9 BAKERSFIELD, CA 93305 Mailing Address: 2811 MERCEDES DR BAKERSFIELD, CA 93313 This business is conducted by: CORPORATION SIGNED: DAVID CABRERA Last name of individual, partner, or name of Corporation, LLC or LP: DC PRADO CORP. 2105 EDISON HWY P-9 BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on 12/18/2023 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/18/2023 Date Statement Expires: 12/18/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7839 DORADEA RECYCLING CENTER 699 E BRUNDAGE LN BAKERSFIELD, CA 93307 Mailing Address: 699 E BRUNDAGE LN BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOSE IGNACIO DORADEA Last name of individual, partner, or name of Corporation, LLC or LP: JOSE IGNACIO DORADEA 699 E BRUNDAGE LN 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: 12/19/2023 Date Statement Expires: 12/19/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7633 I&G PAINTING 4417 KENTFIELD DR BAKERSFIELD, CA 93309 Mailing Address: 4417 KENTFIELD DR BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: GINA GUADALUPE GONZALEZ MAGALLON Last name of individual, partner, or name of Corporation, LLC or LP: GINA GUADALUPE GONZALEZ MAGALLON 4417 KENTFIELD 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: 12/07/2023 Date Statement Expires: 12/07/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7886 LITTLE STEPS HOME DAY CARE 3621 SEWELL ST BAKERSFIELD, CA 93314 Mailing Address: 3621 SEWELL ST BAKERSFIELD, CA 93314 This business is conducted by: MARRIED COUPLE SIGNED: JUAN LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: JUAN C LOPEZ 3621 SEWELL ST BAKERSFIELD, CA 93314 ARLENE R LOPEZ 3621 SEWELL ST BAKERSFIELD, CA 93314 The registrant commenced To transact business under the fictitious name or names listed above on 09/01/2023 . 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: 12/21/2023 Date Statement Expires: 12/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 22, 29, 2023 / JANUARY 5, 12, 2024 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: HAYDEE RIVERA CASE NUMBER: BPB-23-003287 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: HAYDEE RIVERA 2. A Petition for Probate has been filed by: MELODY RIVERA in the Superior Court of California, County of Kern 3. The Petition for Probate request that: MELODY RIVERA be appointed as personal representative to admin- ister 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: 01/11/2024 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: MELODY RIVERA 119 RICHARD STREET ARVIN, CA 93203-2412 (661) 205-5536 Published dates: DECEMBER 8, 15, 22, 29, 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: ANGEL ANTHONY BERUMEN CASE NUMBER: BPB-23-002218 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ANGEL ANTHONY BERUMEN 2. A Petition for Probate has been filed by: COURTNEY J BURLESON in the Superior Court of California, County of Kern 3. The Petition for Probate request that: COURTNEY J BURLESON 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 21, 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: COURTNEY J. BURLESON 1207 MCCURDY DR #C BAKERSFIELD, CA 93306 (661) 869-5818 Published dates: DECEMBER 8, 15, 22, 29, 2023 El POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7888 RAPID AUTOBODY WORKS 30 REXLAND DRIVE BAKERSFIELD, CA 93307 Mailing Address: 380 PACHECCO ROAD APT 1311 BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ERIKA HORTENCIA SANTOS OSORTO Last name of individual, partner, or name of Corporation, LLC or LP: ERIKA HORTENCIA SANTOS OSORTO 3880 PACHECO ROAD APT 1311 BAKERSFIELD, CA 93304 The registrant commenced To transact business under the fictitious name or names listed above on 12/21/2023 . 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: 12/21/2023 Date Statement Expires: 12/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 29, 2023 / JANUARY 5, 12, 19, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0103 Business Name you wish to abandon: RAPID AUTOBODY WORKS 5341 SOUTH UNION AVENUE BAKERSFIELD, CA 93307 Mailing address of business: 10412 STOBAUGH STREET APT 807 LAMONT, CA 93241 Registrant ( s) who wish to abandon the business name: YESICA RUBIO SOLORZANO 10412 STOBAUGH STREET APT 807 LAMONT, CA 93241 ERIKA HORTENCIA SANTOS OSORTO 10412 STOBAUGH STREET APT 807 LAMONT, CA 93241 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-B0103 Original FBN Statement Filed on: 01/05/2022 This Statement of Abandonment Filed on: 12/21/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: DECEMBER 29, 2023 / JANUARY 5, 12, 19, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7889 ANTOJITOS GUANAJUATO 11 S. KING ST BAKERSFIELD, CA 93307 Mailing Address: 2705 ARNOLD ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: MARIA DE LA LUZ MARTINEZ MIRANDA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA DE LA LUZ MARTINEZ MIRANDA 2705 ARNOLD ST BAKERSFIELD, CA 93305 The registrant commenced To transact business under the fictitious name or names listed above on 12/05/2023 . 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: 12/21/2023 Date Statement Expires: 12/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 29, 2023 / JANUARY 5, 12, 19, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B7580 Business Name you wish to abandon: ANTOJITOS GUANAJUATO 790 E BRUNDAGE LANE BAKERSFIELD, CA 93307 Mailing address of business: 2705 ARNOLD ST BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: MARIA DE LA LUZ MARTINEZ MIRANDA 2705 ARNOLD ST BAKERSFIELD, CA 93305 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-B7580 Original FBN Statement Filed on: 012/05/2023 This Statement of Abandonment Filed on: 12/21/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: DECEMBER 29, 2023 / JANUARY 5, 12, 19, 2024 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: ROBBIE UMHOLTZ AKA ROBBIE NELL UMHOLTZ AKA ROBBIE N. UMHOLTZ CASE NUMBER: BPB-23-003393 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ROBBIE UMHOLTZ AKA ROBBIE NELL UMHOLTZ AKA ROBBIE N. UMHOLTZ 2. A Petition for Probate has been filed by: KEVIN UMHOLTZ in the Superior Court of California, County of Kern 3. The Petition for Probate request that: KEVIN UM- HOLTZ be appointed as personal representative to admin- ister 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: 02/02/2024 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: TINA K. STOUT OF PATRICK E. JENNISON, APLC 4520 CALIFORNIA AVENUE, SUITE 200 BAKERSFIELD, CA 93309 (661) 324-2866 Published dates: DECEMBER 22, 29, 2023 / JANUARY 05, 12, 2024 El POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 29, 2023