EL POPULAR FEB. 9 - 15, 2024

Page 1

viernes - jueves 9 - 15 de Febrero, 2024

Fallece exadelantero del Toluca Luis Tejada....Página 7A

Adoptan a niño entregado

Sirviendo a Bakersfield, Lamont, Arvin, Shafter, Wasco, McFarland y Delano

7.

Fundado agosto 26, 1983

Volumen 41 Número 6

La entrega segura de recien nacidos es segura, legal, y sin preguntas o nombres

ALFONSO SIERRA / EL POPULAR

Nathan Davis (izquierda) con sus padres Ally y Anthony Davis durante una conferencia de prensa en la estación #65 de bomberos del Condado de Kern el pasado miércoles, a la derecha aparece Lito Morillo, director de Servicios Humanos del Condado de Kern. Derecha: Ally Davis comenta sobre como Nathan fue rendido y como ellos pudieron adoptarlo. Fotos: Alfonso Sierra / El Popular

En la busqueda de combatir la pérdida de aprendizaje por la pandemia, Delano Union logra avances impresionantes

El profesor, Antonio Gonzalez, durante una lección a sus alumnos del quinto año en la primaria Morningside en Delano. Foto:Cortesia de DUHSD POR JOSE GASPAR

Nota del editor: Esta nota fue publicada originalmente en el diario The Bakersfield Californian. Puede que no sea la portada de la revista Rolling Stone, pero el Distrito Escolar Unificado de Delano fue aún más lejos y fue uno de los pocos distritos escolares de su tipo destacado esta semana por sus logros académicos en matemáticas, y llamó la atención de The New York Times. Según el primer estudio nacional detallado sobre cuánto se están recuperando académicamente los estudiantes de las escuelas públicas, o no, de la pandemia, la mayoría de los estudiantes de tercero a octavo grado no están ni cerca de ponerse al día. Y es posible que algunos nunca se pongan al día.

VEA “DELANO” página 3A

Estudiantes de CSUB ofrecerán preparación gratuita de impuestos, el programa VITA amplia la elegibilidad

BAKERSFIELD, CA - Una de las penas más duras que una madre puede pasar es de rendir a sus hijos porque no puede cuidar de ellos y darles una vida adecuada. Sin embargo, hay momentos felices cuando estos pequeños son adoptados por padres que buscan dar un poco de su amor a estos pequeños que en algún momento podrían haber perdido la vida o haber sido abandonados en la calle. Para un joven llamado Nathan, este día fue uno de sus favoritos, al saber que ahora oficialmente es parte de una familia. Nathan nació en un hospital local de la ciudad de Bakersfield, él fue si-

VEA”ENTREGA SEGURA” página 3A

KCSO trata de cancelar noche de cine organizada por el Frente Unidos de Liberación DANA CARILLO / KERN SOL NEWS

Estudiantes de CSUB estarán disponibles dentro del las Oficinas del Centro de Desarrollo Empresarial en CSUB hasta el 4 de abril durante la temporada de preparación de impuestos. Los servicios son gratuitos a todos miembros de la comunidad. Foto: CSUB

REDACCIÓN / EL POPULAR

Los estudiantes de la Universidad Estatal de California, Bakersfield, brindarán servicios gratuitos de preparación de impuestos a estudiantes, empleados y miembros de la comunidad durante la temporada de impuestos nuevamente este año. Los estudiantes voluntarios de contabilidad certificados por el Servicio de Impuestos Internos estarán disponibles los sábados desde el 3 de febrero hasta el 6 de abril para preparar declaraciones de impuestos sobre la renta como parte del programa de Asistencia Voluntaria de Impuestos sobre la Renta (VITA). El programa tiene como objetivo ayudar a las personas y familias de bajos ingresos a recibir la ayuda que necesitan para completar sus declaraciones de impuestos. Sin embargo, VITA está elevando el umbral de in-

gresos este año a $70,000, por lo que las personas que tienen un ingreso anual de hasta $70,000 serán elegibles para recibir la asistencia gratuita. “Estamos entusiasmados de continuar brindando preparación gratuita de impuestos al público en general, así como a los estudiantes y empleados de CSUB. VITA ayuda a las personas de nuestra comunidad a ahorrar no solo sus tarifas de declaración de impuestos, sino también a aliviar el estrés de la declaración de impuestos”, dijo el Dr. Benjamin Bae, profesor y coordinador del sitio de VITA. “Nuestros estudiantes de contabilidad están entusiasmados por la oportunidad de servir a nuestra comunidad, aprender a preparar declaraciones de impuestos y adquirir experiencia en el mundo real”. VITA ahorra a los contribuyentes entre $50 y $500, la tarifa habitual

VEA “IMPUESTOS” página 3A

El Frente Unido de Liberación (ULF, por sus siglas en inglés) emitió una declaración sobre el intento que hizo la Oficina del Sheriff del Condado de Kern (KCSO, por sus siglas en inglés) para detener la última proyección de la película “Gueto 2009”, una película española que representa una historia palestina, el 26 de enero. El ULF, un grupo activista pro-palestino, celebró su reunión en un estudio local en el condado de Kern el viernes pasado. ULF es una organización que tiene como objetivo fomentar la acción directa y la movilización comunitaria para poner fin a la explotación y marginación de las personas históricamente privadas de sus derechos en todo el mundo. Ahora el ULF se centra en movilizar a las personas para que actúen por un alto el fuego en Gaza y la liberación de Palestina. El ULF dijo en su comunicado que el evento fue organizado para reunir a las comunidades palestina y latina en el condado de Kern. El ULF también dijo que unos días antes de la proyección de la película, fueron informados por un testigo individual de que la KCSO se acercó al propietario del estudio en un intento intimidatorio de evi-

VEA”

“KCSO” página 3A


9 - 15 de Febrero, 2024 © El Popular 2A

www.elpopularnews.com

“KCSO” VIENE de primera página tar que ocurriera el evento. Supuestamente presionaron al propietario para que cancelara el evento y se refirieron al grupo como “personas peligrosas”, según el comunicado. Un reportero de Kern Sol News asistió recientemente a varios eventos y manifestaciones organizados por el ULF. Durante una caravana de manifestaciones para crear conciencia sobre Gaza, un agente de la policía de Bakersfield se acercó al ULF y a otros manifestantes y mencionó que habían recibido quejas sobre amenazas a los manifestantes. Por el contrario, no se han conocido informes de comportamiento ilegal o perjudicial por parte de ninguna persona afiliada al ULF y a las reuniones que organizan. “Para ser claros, nos mantenemos firmes y decididos, inquebrantables en nuestra determinación de combatir cualquier intento de ser silenciados o intimidados por las fuerzas del orden. Nuestro compromiso de unir a las comunidades bajo la bandera de la liberación, la solidaridad y la justicia es inquebrantable, y no nos dejaremos influir por ninguna presión o coerción externa”, dijo el ULF en su comunicado de Instagram. La ULF agradeció a la Unión Americana de Libertades Civiles (ACLU, por sus siglas en inglés) y a la Fundación Dolores Huerta (DHF, por sus siglas en inglés) por su apoyo a la carta abierta a KCSO, en la que se reconocían las irregularidades cometidas por KCSO contra el grupo activista. Es importante tener en cuenta que la comunicación física intercambiada se considera una violación de la ULF y de los derechos de la Primera Enmienda del propietario del estudio. La carta abierta cita el caso Rosenberger v. El fallo del caso Rector y Visitadores de la Universidad de Virginia declaró: “Es axiomático que el gobierno no puede regular el discurso en función de su contenido sustantivo o del mensaje que transmite”. En el futuro, es importante que el ULF se sienta seguro en una propiedad privada o durante eventos públicos, y que las autoridades correspondientes de la KCSO se disculpen y también honren los deseos del ULF de que no se patrulle otro evento pacífico. La declaración de la carta abierta, que fue firmada por la ACLU y la DHF, se puede encontrar en las páginas de redes sociales y en el

VEA “KCSO” página 3A Babita Datta, MD

Valerie Ceveli, MD


www.elpopularnews.com “ENTREGA SEGURA ” VIENE de página 2A

etemesino y con bajo peso. Su madre al ver los posibles problemas que requeriría tomó la dura decisión de rendir a su hijo ahí mismo. Una vez que el papeleo fue completado, Nathan fue inmediatamente puesto bajo el cargo del Departamento de Servicios Humanos, dos semanas después, él fue puesto a cargo de una pareja de padres de crianza para que cuidaran de él. Fueron cuatro largos meses en el hospital antes de que Nathan pudiera ir a casa. Desde entonces, Nathan ha tenido todas las oportunidades que un niño debe de tener, su madre adoptiva, Ally Davis, comentó a El Popular que una vez que vio a Nathan ella se dijo que este será su hijo. Su esposo, Anthony, comentó que fue una gran sorpresa cuando llegó a casa y se encontró con un recién nacido. Ambos indicaron que ha sido un privilegio lleno de amor al adoptar a Nathan. “Nosotros hemos tenido aproximadamente 50 niños en nuestro hogar” comentó Ally Davis. “También hemos cuidado de niños nacidos prematuramente, y los cuidamos hasta que se van a los destinos, sean su padres, adopción o a la casa de un familiar”. La ley del “Rendimiento Seguro” (Safe Surrender Baby en inglés) fue creada en enero del 2001 y se hizo permanente en el 2006, con el intento de salvar las vidas de recién nacidos que están en riesgo de ser abandonados al animar a sus padres o personas con tutelaje de rendir al niño durante las primeras 72 horas de su nacimiento, sin pregunta alguna. Esta ley existe para que estos infantes no fuesen lastimados porque su madre los abandona o falla de proveer para ellos, potencialmente resultando en la muerte del pequeño. A través del Condado de Kern, un bebé recién nacido (hasta de tres días de nacido) puede ser rendido con seguridad en las manos de personal médico en cualquiera de los hospitales del Condado de Kern y en cualquier estación de bomberos de su comunidad o condado. En el 6 de febrero del año en curso, la Junta de Supervisores del Condado de Kern proclamó que el mes de febrero sea nombrado el “Mes del Rendimiento Seguro de Niños” en el condado. Desde el 2006, un total de 98 recién nacidos han sido rendidos seguramente en estaciones de bomberos y en hospitales locales. Para obtener más información sobre como rendir seguramente a su recién nacido, llame al 211 o al 877-BABYSAF (222-9723) y recuerde, ES SEGURO. ES LEGAL. Y, NADIE NECESITA SABER.

“DELANO” VIENE de primera página El estudio Education Recovery Scorecard, cuyos resultados se pueden encontrar en https://educationrecoveryscorecard.org/ y fue dirigido por investigadores de las universidades de Stanford y Harvard, revela que la pérdida de aprendizaje de los estudiantes en todo el país ha sido mayor en matemáticas y que, en general, los estudiantes han recuperado alrededor de un tercio de lo que perdieron, mientras que en lectura los estudiantes han recuperado una cuarta parte. Ahora llega Delano Union, y su recuperación fue más que impresionante. “Los números muestran que durante los años de la pandemia, de 2019 a 2022, nos quedamos atrás en casi medio grado en matemáticas”, dijo José Maldonado, director de análisis de datos de Delano Union. “Pero de 2022 a 2023, en realidad lo recuperamos todo, en un año. ¡Y eso es lo que llamó la atención de The New York Times!”. Ahora considere esto: Delano Union no es un distrito escolar rico. El ochenta por ciento de sus estudiantes viven en o por debajo de la línea de pobreza. Cerca del 40% de los estudiantes son lo que se conoce como aprendices del idioma inglés. En general, solo el 8.3% de los residentes de Delano tienen una licenciatura o superior, según la Oficina del Censo de EE. UU. Esto significa que Delano está superando a otros distritos escolares dentro y fuera del condado de Kern con datos demográficos similares. De hecho, como señala el artículo de The New York Times, Delano y otros distritos con problemas económicos, como los de Durham, Carolina del Norte, y Birmingham, Alabama, se han recuperado notablemente. Maldonado se anticipaba a mi siguiente pregunta: ¿Cómo lo hicieron? La verdad es, dijo, que no hay una sola respuesta. “Tal vez la respuesta correcta sea 45 cosas diferentes, y colectivamente todas son importantes. Una cosa por sí sola no daría los resultados”, dijo Maldonado. La superintendente adjunta April Gregerson agregó: “Algunos distritos quedaron atrapados en, ‘¡Oh, el cielo se está cayendo! ¿Qué vamos a hacer? Solo hay que tratar de ser constantes y saber lo que podemos hacer por los estudiantes y asegurarnos de que tengan sus recursos”. La superintendente Rosalina Rivera atribuye en gran medida a los maestros y al personal el trabajo conjunto para enfrentar un desafío sin precedentes en la enseñanza durante el apogeo de la pandemia. El distrito tenía que ser innovador; creó un nuevo sistema matemático con muchas herramientas prácticas, manipulativos y demostraciones, dijo Rivera. Unos 122.000 millones de dólares en paquetes de ayuda federal se destinaron a escuelas de todo el país para pagar ayuda adicional, como tutoría y escuela de verano. La parte del dinero que le correspondió a Delano se destinó a colocar a un trabajador social en cada escuela, y a agregar más psicólogos, especialistas en lectura y matemáticas, entre otras cosas. Además, el personal comenzó a hacer visitas diarias a los hogares de los estudiantes que estaban crónicamente ausentes. ¿El resultado? “Nuestra tasa de ausentismo ahora está por debajo del 10% en comparación con el 29%”, dijo Rivera. Y agregó: “Nos asegurábamos de que se atendieran las necesidades sociales y emocionales de nuestros estudiantes”. Pero Rivera y su equipo reconocen que aún queda mucho por hacer. “Seguimos mejorando y queremos hacerlo mejor”, dijo Gregerson, el superintendente asistente. El personal organizó una fiesta de celebración y su tema fue “el camino hacia la recuperación”. Pero el informe es en gran medida preocupante porque muestra que, en general, la brecha académica entre los distritos escolares ricos y no tan ricos solo ha empeorado. Y esa es una noticia desalentadora para la mayoría de los 46 distritos escolares separados del condado de Kern, lo que significa que los estudiantes de comunidades con dificultades económicas están en mayor desventaja hoy que antes de la pandemia. Le insto a que consulte el informe y vea los números de cada distrito en el enlace mencionado anteriormente. Rivera no puede creer que su distrito haya sido destacado en The New York Times. Hace unos años, algunas personas hablaban despectivamente de cómo Delano Union generalmente se desempeñaba bien en los puntajes de las pruebas estatales. A lo que Rivera dijo que ella respondió: “Oh, bueno, tal vez algún día saldremos en The New York Times y entonces pueda retirarme”.

Adjudicated to publish all legal notices as required by law: yazmin@elpopularnews.com

9 - 15 de Febrero, 2024 © El Popular I 3A “IMPUESTOS” VIENE de primera página

para la preparación profesional de impuestos, según el Dr. Bae. El programa estará disponible de 10 a.m. a 3:30 p.m. todos los sábados a partir del próximo mes en el Centro de Desarrollo de Negocios. Los interesados en recibir servicios deben hacer una cita llamando al 661-654-3356. Actualmente se aceptan citas en inglés y español. La preparación de las declaraciones suele tardar 90 minutos. Todos los contribuyentes deben estar disponibles para firmar sus declaraciones. El programa no prepara formularios comerciales del Anexo C ni formularios de alquiler del Anexo E. Para obtener más información sobre el programa VITA, visite csub.edu/vita o comuníquese con el Dr. Bae al 661-654-2140 o por correo electrónico a bbae@csub.edu.

Qué llevar a su cita con VITA en CSUB • Comprobante de identificación (identificación con foto). • Tarjetas de Seguro Social para usted, su cónyuge y dependientes. • Una carta de asignación de Número de Identificación Personal del Contribuyente (ITIN, por sus siglas en inglés) puede ser sustituida por usted, su cónyuge y sus dependientes si no tiene un número de Seguro Social. • Fechas de nacimiento de usted, su cónyuge y dependientes en la declaración de impuestos. • Declaraciones de salarios e ingresos (Formulario W-2, W-2G, 1099-R, 1099-Misc) de todos los empleadores. • Declaraciones de intereses y dividendos de los bancos (Formularios 1099). • Certificado de Exención de Seguro Médico, si se recibe. • Una copia de las declaraciones federales y estatales del año pasado, si están disponibles. • Comprobante de ruta de cuenta bancaria y números de cuenta para depósito directo, como un cheque en blanco. • Para presentar impuestos electrónicamente en una declaración de impuestos conjunta de casado, ambos cónyuges deben estar presentes para firmar los formularios requeridos. • Total pagado por el proveedor de cuidado infantil y el número de identificación fiscal del proveedor de cuidado infantil, como su número de Seguro Social o Número de Identificación de Empleador comercial. • Formularios 1095-A, B y C, Declaraciones de cobertura de salud. • Copias de las transcripciones de ingresos del IRS y del estado, si corresponde.

“KCSO” VIENE de página 2A sitio web de ULF. Según la Corte Internacional de Justicia (CIJ) de la Organización de las Naciones Unidas (ONU), Israel debe detener de inmediato la violencia que causa genocidio y se ha ordenado a Israel que permita la entrada inmediata de ayuda humanitaria en Gaza. El caso de la CIJ que Sudáfrica presentó acusando a Israel de cometer genocidio en Gaza continuará y actualmente no está claro quién hará cumplir estas disposiciones. La Corte Penal Internacional (CPI) también ha estado investigando la ocupación israelí en Gaza, Cisjordania y Jerusalén Este desde 2014. Después de que las crecientes tensiones entre los nacionalistas de la región desembocaran en un ataque en octubre de 2023, el fiscal de la CPI, Karim A.A. Khan KC, hizo una declaración ante una multitud reunida en el paso fronterizo de Rafah semanas después. “Y no se puede negar que cualquier persona sensata estaría de acuerdo en que más allá de ese cruce, y tenía en mi mente esas imágenes que vemos en la televisión de todo el mundo, más allá de ese cruce hay palestinos inocentes, niños, niños y niñas inocentes que deberían estar en la escuela, que deberían estar jugando en los parques o jugando al fútbol o jugando con sus amigos. Aprender y estudiar y con la esperanza de construir un futuro mejor, con la esperanza de curar los errores de esta generación de líderes y nuestras propias carencias. Y en cambio, están soportando un sufrimiento inimaginable”, dijo Khan KC. A nivel local, un tribunal federal de California ha asumido el caso del Centro para los Derechos Constitucionales (CCR), que representa a un grupo palestino llamado Defensa de los Niños, y acusa al presidente de Estados Unidos, Joe Biden, y a otros funcionarios del gobierno de complicidad durante un genoci

Salud Pública lanza la iniciativa de salud “Un Kern más saludable: un corazón a la vez” El Departamento de Salud Pública del Condado de Kern se está embarcando en otra campaña de educación y concientización sobre la salud de un año de duración para 2024 llamada A Healthier Kern - One Heart at a Time. Esta campaña se centrará en los diez principales desafíos relacionados con la salud y en cómo educar y empoderar a las personas “un corazón a la vez” puede ayudarnos a construir UN KERN MÁS SALUDABLE. Además de los diez principales problemas relacionados con la salud, nos estamos asociando con personas de toda la comunidad, así como con miembros del personal de Salud Pública y destacando las razones por las que quieren vivir un estilo de vida saludable, con la esperanza de inspirar a los residentes del condado de Kern a vivir una vida más saludable. Los líderes de la comunidad, que incluyen a David Couch, Presidente de la Junta de Supervisores del Condado de Kern, Jim Damian, Director de Desarrollo Económico del Condado de Kern, y la Alcaldesa de Bakersfield, Karen Goh, comparten sus historias y aparecen en vallas publicitarias, redes sociales y anuncios de servicio público. El camino hacia el logro de una buena salud es diferente para cada persona y, por lo general, requiere cierta motivación. Hoy lanzamos nuestra campaña y desafiamos a nuestros residentes con “¿para quién quieres estar saludable en 2024?” ¿Quieres más resistencia para jugar con tus hijos o quieres la energía para llevar a tu bebé peludo a su paseo diario? ¡Invitamos a todos a seguirnos en nuestras páginas de redes sociales y publicar sus propias historias sobre para quién quieren estar saludables en 2024 usando #HealthierKern! Para obtener más información, visite www.kernpublichealth.com.


www.elpopularnews.com

9 - 15 de Febrero, 2024 © El Popular I 4A

• AVISOS LEGALES • NOTICE OF ADMINISTER OF THE ESTATE OF: ANGELA MICHELLE YATES (AKAS: ANGELA MICHELLE PEDERSEN, ANGELA MICHELLE WILLARD) NOTICE TO CREDITORS 1. MELANIE DEES 2060 FOSTER DRIVE, CUMMING, GA 30040 is the personal representrative of the ESTATE OF: ANGELA MICHELLE YATES AKAS: ANGELA MICHELLE PEDERSEN, ANGELA MICHELLE WILLARD 2. The personal representative HAS BEGUN ADMINISTRATION of the decedent’s estate in the: a. SUPERIOR COUIRT OF CALIFORNIA, COUNTY OF: KERN, 2100 COLLEGE AVE, BAKERSFIELD, CA 93305

J1- Probate Court, Juvenile Justice Building

b. Case number: BPB-23002838 3. You must FILE YOUR CLAIM with the court clerk (address in item2a) AND mail or delivery a copy to the personal representative before the last to occur of the following date: a. four months after: 11/03/2023, the date letters (authority to act for the estate) were first issued to a general personal representative, defined in subdivision (b) of section 58 of the California Probate Code OR b. 60 days after: 01/03/220224, the date this notice was mailed or personally delivered to you. 4. LATE CLAIMS: If you do not file your claim within the time required by law, you must file a petition with the court for permission to file a late claim as provided in Probate Code Section 9103. Not all claims are eligible for additional time to fiel. See section 9103(a) EFFECT OF OTHER LAWS: Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with ana attorney knoledgeable in California law. WHERE TO GET A CREDITOR’S CLAIM FORM: If a Creditor’s Claim form (form DE-172) did not accompany this notice, you may obtain a copy of the form from any superior court clerk or from the person who sent you this notice. You may alse access a fillable version of the for,m on the interner at www.courts. ca.gov/forms under the form group Probate-Decedent’s Estates. a letter to the court stating your claim is not sufficient. FAILURE TO FILE A CLAIM: Failure to file a claim with the court and serve a copy of the claimon the personal representative will in most instance invalidate your claim. IF YOU MAIL YOUR CLAIM: If you use the mail to file your claim with the court, for your protection you should send your claim by certified mail, with a return receipt requested. If you use the mail to serve a copy of your claim on the personal representative, you should also use certified mail. Published dates: JANUARY 19, 26 / FEBRUARY 2, 9, 2024 El POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN

1215 TRUXTUN AVENUE BAKERSFIELD, CA 93301 METROPOLITAN DIVISION NOTICE OF HEARING ORDER REQUEST BFL-23-004137

ORDER TO REQUEST RESCHEDULE HEARING

REQUEST ORDER FOR: (X) CHILD CUSTODY (X) VISITATION (PARENTING TIME)

(FAMILY LAW-GOVERMENTAL-UNIFORM PARENTAGECUSTODY AND SUPPORT)

NOTICE OF HEARING 1.TO JOSE SANCHEZ TREJO 2. A court HEARING will be held as follows: a. Date: 10/30/2023 Time: 8:30AM (X) Dept.: D b. Address of court (X) same as noted above 3. WARNING TO THE PERSON SERVED WITH THE REQUEST FOR ORDER: THE COURT MAY MAKE A REQUEST WITHOUT YOU IF YOU DO NOT FILE A RESPONSIVE DECLARATION TO REQUEST DOR ORDER (form FL-3020). SERVE A COPY ON THE OTHER PARTIES AT LEAST NINCE COURT DAYS BEFORE THE HEARING (UNLESS THE COURT HAS ORDERED A SHORTER PERIOD OF TIME), AND APPEAR AT THE HEARING. (SEE FORM FL-320-INFO FOR MORE INFORMATION.) It is ordered that: 6. (X) The party must attend an appointment for child custody mediataion or chikd custody recommending counseling as follows Parties and children over the age of 8 years old must attend MEDIATION at 1215 Truxtun Ave., Room 301, Bakersfield, Ca on 10/25/ 2023 at 3:15 pm Partie can be sanctioned fro failure to appear mediation. contact (661) 610-6700 to confirm your appoinmnet. REQUEST FOR ORDERS 2. (X)CHILD CUSTODY (X) VISITATION ( PARENTING TIME) A. I request that the court make orders about the following children: Victor Sanchez Leyva 10/10/2018 Emily Sanchez Leyva 09/25/2008 (X)Legal Custody to: PETITIONER (MOTHER) (X)Physical Custody: PETITIONER (MOTHER) b. (X) The orders I request for (X) child custody (X) visitation 1. (X) Form FL-311 c. The orders that I request are in the best interest of the children because: ON JULY, 2021 THERE WAS AN EMERGENCY PROTECTION ORDER FILE AGAINST THE RESPONDENT. OUR NIECE REPORTED THAT SHE WAS BEING SEXXUALLY ABUSE BY RESPONDENT SINCE THE AGE OF 10. MY DAUGHTER DID NOT INFORMED THE POLICE, BUT THERE IS A POSSIBILITY THAT SHE WAS ALSO SEXUALLY ABUSE BY HER FATHER )RESPONDENT) . SINCE THE ACCUSAITONS THE RESPONDENT LEFT THE HOME AND I HAVE NOT SEEN OR HEARD FORM HIM. I ASKED THE COURTS TO AWARD ME SOLE PHYSICAL AND LEGAL CUSTOODY OF THE MINOR. 10. FACTS TO SUPPORT the orders I request are listed below. The facts that I write in support and attach to this request cannot be longer than 10 pages, unless the courts gives me permission. SINCE HULY 2021, I HAVE BEEN THE SOLE RESPONSIBLE PARENT FOR THE MINOR CHILDREN. I BELIEVE THE RESPONDENT FLED THE COUNTRY AFTER THE ACCUSATIONS OF SEXUAL ABUSE WERE REPOSRTED TO THE POLICE BY OUR NIECE. WILL PROVIDE THE COURTS WITH A COPY OF THE EMERCY PROTECTED ORDER.

EL POPULAR

SUMMONS (PARENTAGE-CUSTODY AND SUPPORT) NOTICE TO RESPONDENT: JOSE SANCHEZ TREJO You are being sued. Read the Information below and on the next page. Petitioner’s name: MARIA G. LEYVA BEJAR CASE NUMBER: BFL-23-004137 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-220 or FL-270) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your right to custody of your children. You may be ordered to pay child support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Onlie Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local bar association. NOTICE: The restraining order on page 2 remains in effect against each parent until the petition is dismissed, a judgement is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. 1. The name and address of the court are: SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN, 1215 TRUXTUN AVE. BAKERSFIELD, CA 93301 METROPOLITAN JUSTICE BUILDING 2. The name address, and telephone number of the petitioner’s attorney, or petitioner without an attorney, are: MARIA G LEYVA BEJAR 1725 QUINCY ST APT B BAKERFIELD, CA 93305 661-748-8732 NAVARRO LEGAL SERVICES 323 CHESTER AVENUE BAKERSFIELD, CA 93301 (661) 363-55400 KCLDA #130 EXP. 08/19/2024 Date: 09/11/2023 Clerk, by KARLA L. CHAVEZ, Deputy STANDARD RESTRAINING ORDER (PARENTAGE-CUSTODY AND SUPPORT) Starting immediately, you and every other party are restrained from removing from the state, or applying for a passport for, the minor child or children for whom this action seeks to establish a parent-child relationship or a custody order without the prior written consent of every other party or an order of the court. This restraining order takes effect against the petitioner when he or she files the petition and against the respondent when he or she is personally served with the Summons and Petition OR when he or she wavies and accepts service. This restraining order remains in effect until the judgement is entered, the petition is dismissed, or the court makes other orders. This order is enforceable anywhere in California by any law enforceable officer who has received or seen a copy of it. Published on: FEBRUARY 2, 9, 16, 23, 2024 El POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN

Petitioner: MARIA G. LEYVA BEJAR Respondent: JOSE SANCHEZ TREJO

MARIA G LEYVA BEJAR 1725 QUINCY ST APT B BAKERFIELD, CA 93305 661-748-8732 FEBRUARY 2. 9, 16, 23, 2024

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN

BFL-23-004137 1. The hearing is currently schedule for: 1/26/2024 2. Name of the party who filed the Request for Order, order to show cause, or other moving paper: MARIA G.

LEYVA BEJAR

3. Name of party asking to reschedule the hearing: ATTORNEY REQUEST A CONTINUANCE FOR PETITIONER 4. The request (X) does not include temporary emergency (ex parte) orders previously issued. 6. (X) Order granting request to reschedule hearing and notice of new hearing a. the court hearing is rescheduled to the date, time, and location shown below: Date: March 20, 2024 Time: 8:30am Dept: Division D 1. The name and address of the court are: SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN, 1215 TRUXTUN AVE. BAKERSFIELD, CA 93301 METROPOLITAN JUSTICE BUILDING 7. Reason for rescheduling a. The hearing needs to be reschedule because: (X) other good cause as stated below: PETITIONER WAS EXPERIENCING A FINANCIAL HARDSHIP AND COULD NOT PAY FOR PUBLICATION FEES ON TIME TO COMPLETE THE PUBLICATION. PETITIONER’S FINANCIAL SITUATION HAS IMPROVED AND IS PLEADING THE COURTS ALLOW MORE TIME FOR THE PUBLICATION. 9. Service of order b. (X) The documents listed in item 10 must be served. (X) respondent/defendant. c. (X) all documents must be served as follows: (X) Publication 10. Document for service A filed copy of this order (form FL-309) must be served along with the following papers: a. (X) A copy of thepreviously filed Request for Order (form FL-300), order to show cause, or other moving papers. c.(X) FL-200 Petition to Determine Parental Relationship, FL-210 Summons(Parent, Custody, Support) MARIA G LEYVA BEJAR 1725 QUINCY ST APT B BAKERFIELD, CA 93305 661-748-8732 NAVARRO LEGAL SERVICES 323 CHESTER AVENUE BAKERSFIELD, CA 93301 (661) 363-55400 KCLDA #130 EXP. 08/19/2024 FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

SE RENTA CASA $2,500 al mes en zona de Old River / Harris, 3 recamaras, 2 baños y alberca bardeada. Deposito $2,500. SE RENTA APARTAMENTO $1,750 al mes, esquina de Akers, con White Lane, 3 recamaras 2.5 baños, 2 pisos con conexion para lavanderia.

Personas interesadas llamen al (714) 470-0282 preguntar por Nina

Encuentran culpable a hombre que acuchillo a su abuela Este martes pasado, un juzgado del Condado de Kern encontró a un hombre de 31 anos culpable de acuchillar fatalmente a su abuela. El acusado, identificado como Juan Andrés Valdez, fue convicto de homicidio en segundo grado y esta programado a ser sentenciado para el mes próximo. El se enfrenta a una sentencia de 15 anos a cadena perpetua más un ano. Valdez apuñaló a su abuela en la cabeza el pasado 13 de julio. Él les dijo a investigadores que él quería herirla para escapar el control que ella tenía sobre de él. La víctima, identificada como María Magdalena Valdez, de 70 años, fue encontrada con dos heridas de arma blanca en su cabeza cuando elementos llegaron a su domicilio ubicado en la calle Flower. Ella fue trasladada a Kern Medical donde ella murió el pasado 21 julio. Valdez les dijo a autoridades que él vivía con su abuelita desde la edad de 3 años. Él dijo que atendió a la preparatoria Foothill por dos años, pero la dejo y estaba desempleado, recibiendo beneficios de discapacidad por su ansiedad, su nervosidad e insomnio. Su abuela controlaba sus finanzas, lo cual hacia que se enojara, dijo el procurador Larry Fields a un jurado durante los argumentos de apertura la semana pasada. Al pedir un veredicto de homicidio, Fields dijo que Valdez tomo la decisión de agarrar un cuchillo de la cocina y atacar a su familia mientras dormía. El defensor público, Julius Cruz, les dijo a los miembros del jurado sobre el estado mental de Valdez, los cuales lo llevaron a matar a la víctima. El dijo que Valdez había estado escuchando voces y solo quería lastimar a su abuela, no matarla. Valdez les dijo a investigadores que el tomaba medicamentos prescriptos tales como el Seroquel, que se utiliza para el tratamiento de la esquizofrenia, el desorden bipolar, entre otras condiciones.

Destruyen mas de 1300 plantas de marihuana en hortaliza Autoridades and decomisado y destruido mas de 1,300 plantas de marihuana que fueron encontradas en una hortaliza localizada en el noroeste de la ciudad de Bakersfield. Un invernadero y un camper fueron encontrados en la hortaliza, un lote baldío que estaba cercado. El viernes pasado, un total de 1,335 plantas de marihuana y 10 libras de marihuana procesada fueron destruidas.

Sospechan de 8 reos en fatal ataque en contra de otro en una prisión de Kern Oficiales del Departamento de Correcciones de California dijeron que ocho reos son sospechosos en lo que fue un ataque el lunes pasado, que dejo a otro reo sin vida en el reclusorio Kern Valley ubicado en la comunidad de Delano, al norte de la ciudad de Bakersfield. El Departamento de Correcciones y Rehabilitación de California dijo que los ocho reos atacaron al reo Juan Trujillo, de 50 años, utilizando armas fabricadas en uno de los patios a eso de las 10:30 de la mañana. La muerte de Trujillo esta siendo investigada como un homicidio. CDCR identifico a los ocho atacantes como Zackary Holguín, Edwin Pérez, Kevin Tello, Daniel Mendívil, Javier Castaneda, Robert Toki, Kevin Barrera y Eric Castilleja. Oficiales dijeron que fueron testi-

gos cuando el grupo ataco a Trujillo y tuvieron que usar agentes químicos para detener el ataque después de los reos reusara obedecer las órdenes de paro. Trujillo fue tratado por múltiples heridas de cuchillo, pero fue declarado muerto en una facilidad medica cercana a eso de las 11:40 de la mañana. Dos de los atacantes tuvieron que recibir tratamiento medico en la misma facilidad que el occiso dado a sus heridas. Oficiales indicaron que los dos reos se encontraban en condición estable, y que no se reportaron otros heridos. Trujillo esta sirviendo una sentencia de 29 anos por robo en segundo grado. El reclusorio de Kern Valley es residencia de aproximadamente 3,100 reos y esta ubicado en la ciudad de Delano.

Detienen a uno por atentado de muerte en Wasco Un hombre que reside en Wasco que se le buscaba por atentado a muerte después de que presuntamente apuñaló a un familiar y dejo la escena en el vehículo de la victima fue finalmente arrestado el lunes pasado en la comunidad de Reedley. Randy Flores López, de 21 años, fue arrestado por autoridades del Departamento de Policía de Reedley. López fue trasladado al Condado de Kern e ingresado en la cárcel en Lerdo bajo múltiples cargos de asalto y robo. Autoridades de la Comisaria del Condado de Kern fueron movilizados hacia una residencia ubicada en la cuadra numero 400 de la Peppertmint Court en Wasco al reportarse un apuñalamiento. Alguaciles indicaron que Flores López, presuntamente había apuñalado múltiple de veces a una mujer de aproximadamente 52 años, dejándole, peleando por su vida. Ella fue trasladada a un hospital donde obtuvo tratamiento médico. No se pudo obtener la relación entre López y la víctima.

¡Activa tu negocio! y Publicate con nosotros Contactanos al 661-325-7725 o por INBOX a: YAZMIN@ELPOPULARNEWS.COM


9 - 15 de Febrero, 2024 © El Popular I 5A

www.elpopularnews.com

Fictitious Business Names / Avisos Legales

Aceptamos tarjetas de credito. 661-325-7725

PUBLIQUE AQUÍ SU CAMBIO DE NOMBRE, NOMBRE DE NEGOCIO, DIVORCIO, O CITACIÓN. LLAME AL 661-325-7725 PARA OBTENER UNA COTIZACIÓN FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0282 FILE No. 2024-B0283 MGM PROPERTIES CYBERSPACE 7804 AVENIDA DERECHO BAKERSFIELD, CA 93309 Mailing Address: 7804 AVENIDA DERECHO BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: MATTHEW GREGORY MARTIN Last name of individual, partner, or name of Corporation, LLC or LP: MATTHEW GREGORY MARTIN 7804 AVENIDA DERECHO BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 01/08/2017 . 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: 01/10/2024 Date Statement Expires: 01/10/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0206 AAT ENGINEERING PRODUCTS INSTALLATION 420 HOUCHIN RD BAKERSFIELD, CA 93304 Mailing Address: 420 HOUCHIN RD BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: DANIEL GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: ALL AMERICAN TANKS, INC 420 HOUCHIN RD BAKERSFIELD, CA 93304 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2019 . 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: 01/09/2024 Date Statement Expires: 01/09/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0112 EL SABROSITO 428 CENTER ST TAFT, CA 93268 Mailing Address: 428 CENTER ST TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: FRANCISCO ROJAS MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: FRANCISCO ROJAS MARTINEZ 428 CENTER ST TAFT, CA 93268 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: 01/04/2024 Date Statement Expires: 01/04/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0243 LGI FLC 5001 DAKOTA LN BAKERSFIELD, CA 93312 Mailing Address: 5001 DAKOTA LN BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: MARIA SOCORRO MENDOZA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA SOCORRO MENDOZA 5001 DAKOTA LN BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 09/23/2023 . 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: 01/09/2024 Date Statement Expires: 01/09/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0409 SPRINKLES & SPARKLES CANDY TABLES 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 Mailing Address: 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 This business is conducted by: INDIVIDUAL SIGNED: RAQUEL AMEZCUA Last name of individual, partner, or name of Corporation, LLC or LP: RAQUEL AMEZCUA 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 The registrant commenced To transact business under the fictitious name or names listed above on 10/17/2020 . 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: 01/17/2024 Date Statement Expires: 01/17/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0229 IGLESIA DE DIOS PENTECOSTES FUENTE DE VIDA 221 ARVINA SST ARVIN, CA 93203 Mailing Address: 401 NORTH HILL ST ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: VILMA ANTONIA MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: VILMA ANTONIA MEDINA 401 NORTH HILL ST ARVIN, CA 93203 The registrant commenced To transact business under the fictitious name or names listed above on 01/07/2024 . 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: 01/09/2024 Date Statement Expires: 01/09/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0511

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0508 KIVA POOL SERVICE 1803 MOUNT VERNON AVE BAKERSFIELD, CA 93306 Mailing Address: 1803 MOUNT VERNON AVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: KLINSMAN BELLOROMAN Last name of individual, partner, or name of Corporation, LLC or LP: KLINSMAN BELLOROMAN 1803 MOUNT VERNON AVE BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 02/01/2021 . 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: 01/22/2024 Date Statement Expires: 01/22/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4289 Business Name you wish to abandon: AF KUSTOMS, LLC 101 COREMARK COURT STE A BAKERSFIELD, CA 93307 Mailing address of business: 101 COREMARK COURT STE A BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: SHANE CASTANEDA 5820 HIGHLANDER STREET BAKERSFIELD, CA 93306 ADRIENNE MORALES 5820 HIGHLANDER STREET BAKERSFIELD, CA 93306 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B4289 Original FBN Statement Filed on: 06/27/2019 This Statement of Abandonment Filed on: 01/16/2024 AIMEE X. ESPINOZA, County Clerk: M CEDENO Published on: JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0360 AF KUSTOMS, LLC 101 COREMARK COURT STE A BAKERSFIELD, CA 93307 Mailing Address: 101 COREMARK COURT STE A BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ADRIENNE MORALES Last name of individual, partner, or name of Corporation, LLC or LP: JUAN MANUEL VEGA LIZAOLA 11403 TRABANCOS DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2019 . 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0356 JUAN M VEGA TRANSPORT 11403 TRABANCOS DR BAKERSFIELD, CA 93311 Mailing Address: 11403 TRABANCOS DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: JUAN MANUEL VEGA LIZAOLA Last name of individual, partner, or name of Corporation, LLC or LP: JUAN MANUEL VEGA LIZAOLA 11403 TRABANCOS DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 03/01/2023 . 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0356 JUAN M VEGA TRANSPORT 11403 TRABANCOS DR BAKERSFIELD, CA 93311 Mailing Address: 11403 TRABANCOS DR BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: JUAN MANUEL VEGA LIZAOLA Last name of individual, partner, or name of Corporation, LLC or LP: JUAN MANUEL VEGA LIZAOLA 11403 TRABANCOS DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 03/01/2023 . 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B7053 Business Name you wish to abandon: GUADARRAMA CONSTRUCTION INC 433 SOUTH DRIVE LEBEC, CA 93243 Mailing address of business: PO BOX 1223 LEBEC, CA 93243 Registrant ( s) who wish to abandon the business name: GUADARRAMA CONSTRUCTION INC 433 SOUTH DRIVE LEBEC, CA 93243 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B7053 Original FBN Statement Filed on: 11/03/2023 This Statement of Abandonment Filed on: 01/05/2024 AIMEE X. ESPINOZA, County Clerk: Z ARELLANO Published on: JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3631 Business Name you wish to abandon: AAT ENGINEERING PRODUCTS INSTALLATION AND WELDING 420 HOUCHIN RD BAKERSFIELD, CA 93304 Mailing address of business: 420 HOUCHIN RD BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: ALL AMERICAN TANKS, INC 420 HOUCHIN RD BAKERSFIELD, CA 93304 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B3631 Original FBN Statement Filed on: 06/02/2023 This Statement of Abandonment Filed on: 01/09/2024 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B3924 Business Name you wish to abandon: LGI FLC 5001 DAKOTA LN BAKERSFIELD, CA 93312 Mailing address of business: 5001 DAKOTA LN BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: MARIA SOCORRO MENDOZA 5001 DAKOTA LN BAKERSFIELD, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B3924 Original FBN Statement Filed on: 06/16/2023 This Statement of Abandonment Filed on: 01/09/2024 AIMEE X. ESPINOZA, County Clerk: M CEDENO Published on: JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4451 Business Name you wish to abandon: LA COSTA DEL SOL RESTAURANT 834 5TH STREET WASCO, CA 93280 Mailing address of business: 4208 MARGALO AVE BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: CONSUELO DEL CARMEN MUNOZ 4208 MARGALO AVE BAKERSFIELD, CA 93313 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: 2019-B4451 Original FBN Statement Filed on: 07/05/2019 This Statement of Abandonment Filed on: 01/12/2024 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1055 Business Name you wish to abandon: BONBONESOCAL 100 DONNA AVE BAKERSFIELD, CA 93304 Mailing address of business: 100 DONNA AVE BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: MIGUEL ENRIQUE CASTRO 100 DONNA AVE BAKERSFIELD, CA 93304 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B1055 Original FBN Statement Filed on: 02/15/2023 This Statement of Abandonment Filed on: 01/17/2024 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B6322 Business Name you wish to abandon: MORAN CATERING 2720 LAKE ST BAKERSFIELD, CA 93306 Mailing address of business: 2720 LAKE ST BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: HUGO ERNESTO MORAN ARGUMEDO 2720 LAKE ST BAKERSFIELD, CA 93306 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B6322 Original FBN Statement Filed on: 09/25/2023 This Statement of Abandonment Filed on: 01/22/2024 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0340 KERN PROPERTY MAINTENANCE & REPAIR 218 S H ST STE 105 BAKERSFIELD, CA 93304 Mailing Address: 218 S H ST STE 105 BAKERSFIELD, CA 93304 This business is conducted by: GENERAL PARTNERSHIP SIGNED: MARIO MARISCAL Last name of individual, partner, or name of Corporation, LLC or LP: LEONARDO RESENDEZ 218 S H ST STE 105 BAKERSFIELD, CA 93304 MARIO ALBERTO MARISCAL 218 S H ST STE 105 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: 01/12/2024 Date Statement Expires: 01/12/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0409 SPRINKLES & SPARKLES CANDY TABLES 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 Mailing Address: 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 This business is conducted by: INDIVIDUAL SIGNED: RAQUEL AMEZCUA Last name of individual, partner, or name of Corporation, LLC or LP: RAQUEL AMEZCUA 11016 TRUCHARD CT BAKERSFIELD, CA 93312-6723 The registrant commenced To transact business under the fictitious name or names listed above on 10/17/2020 . 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: 01/17/2024 Date Statement Expires: 01/17/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0492 SILENT TREASURES 6209 PAINTED DAISY CT BAKERSFIELD, CA 93311 Mailing Address: 6209 PAINTED DAISY CT BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: ARACELI ERICA ARREOLA Last name of individual, partner, or name of Corporation, LLC or LP: ARACELI ERICA ARREOLA 6209 PAINTED DAISY CT BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 06/01/2018 . 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: 01/22/2024 Date Statement Expires: 01/22/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0175 FILE No. 2024-B0176 HULK POOL SERVICE & REPAIRS ERIKA YARIN SEWING & ALTERATIONS 5305 SARA JANE ST BAKERSFIELD, CA 93313 Mailing Address: 5305 SARA JANE ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ERIKA NILDA YARIN CHIHUAN Last name of individual, partner, or name of Corporation, LLC or LP: ERIKA NILDA YARIN CHIHUAN 5305 SARA JANE ST 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: 01/08/2024 Date Statement Expires: 01/08/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0358 VALLEY INDUSTRY SAFETY 2326 JENKINS RD BAKERSFIELD, CA 93314 Mailing Address: 2326 JENKINS RD BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: LOUIE SANTANA Last name of individual, partner, or name of Corporation, LLC or LP: LOUIE SANTANA 2326 JENKINS RD 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B7805 MR. FIXER 12610 LAUTNER DR. BAKERSFIELD, CA 93311 Mailing Address: 12610 LAUTNER DR. BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: KEVIN LARRY MAYES Last name of individual, partner, or name of Corporation, LLC or LP: KEVIN LARRY MAYES 12610 LAUTNER DR. BAKERSFIELD, CA 93311 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 JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0353 LA COSTA DEL SOL 6509 PANAMA LN BAKERSFIELD, CA 93313-1001 Mailing Address: 6509 PANAMA LN BAKERSFIELD, CA 93313-1001 This business is conducted by: INDIVIDUAL SIGNED: GUADALUPE LANDEROS MUNOZ Last name of individual, partner, or name of Corporation, LLC or LP: GUADALUPE LANDEROS MUNOZ 799 2ND STREET MCFARLAND, 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: 01/12/2024 Date Statement Expires: 01/12/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0362 FROSTY DELIGHTS 1218 BAKER ST BAKERSFIELD, CA 93305 Mailing Address: 1218 BAKER ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: LILIANA EDIT ESPINOZA RUEDA Last name of individual, partner, or name of Corporation, LLC or LP: LILIANA EDIT ESPINOZA RUEDA 4103 PIONEEER DR SPC 14 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0349 SOL MOBILE AUTO BODY 1205 MCCURDY DR BAKERSFIELD, CA 93306 Mailing Address: 1205 MCCURDY DR APT D BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: SERGIO ALEXANDER OLIVA Last name of individual, partner, or name of Corporation, LLC or LP: SERGIO ALEXANDER OLIVA 1205 MCCURDY DR APT D 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: 01/12/2024 Date Statement Expires: 01/12/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0455 ROMERO’S FOOTWEAR #2 4610 OCEANROCK AVE BAKERSFIELD, CA 93313 Mailing Address: 4610 OCEANROCK AVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ALBERTO RUIZ Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO RUIZ 4610 OCEANROCK AVE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 01/18/2006 . 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: 01/19/2024 Date Statement Expires: 01/19/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0355 CLEMENT CO. CLEANING SERVICES 250 S HEATH ROAD #2081 BAKERSFIELD, CA 93314 Mailing Address: 250 S HEATH ROAD #2081 BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: COLE DANIEL CLEMENT Last name of individual, partner, or name of Corporation, LLC or LP: COLE DANIEL CLEMENT 250 S. HEATH ROAD #2081 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B1680 Business Name you wish to abandon: POLLOS EL CHATEL 104 CECIL AVE DELANO, CA 93215 Mailing address of business: 533 LOPEZ AVE SHAFTER, CA 93263 Registrant ( s) who wish to abandon the business name: MAYRA D SOLORZANO 533 LOPEZ AVE SHAFTER, CA 93263 REYNALDO R CALDERA 533 LOPEZ AVE SHAFTER, CA 93263 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B1055 Original FBN Statement Filed on: 03/14/2023 This Statement of Abandonment Filed on: 01/23/2024 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0393 JAIME AND SONS PEST CONTROL CO 5880 DISTRICT BLVD SUITE #4 BAKERSFIELD, CA 93313 Mailing Address: P.O BOX 70595 BAKERSFIELD, CA 93387 This business is conducted by: INDIVIDUAL SIGNED: JAIME HERNANDEZ VILLEGAS Last name of individual, partner, or name of Corporation, LLC or LP: JAIME HERNANDEZ VILLEGAS 5880 DISTRICT BLVD SUITE#4 BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 01/02/2024 . 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: 01/17/2024 Date Statement Expires: 01/17/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0494 MORAN CATERING 2720 LAKE ST BAKERSFIELD, CA 93306 Mailing Address: 2720 LAKE ST BAKERSFIELD, CA 93306 This business is conducted by: MARRIED COUPLE SIGNED: COLE DANIEL CLEMENT Last name of individual, partner, or name of Corporation, LLC or LP: HUGO ERNESTO MORAN ARGUMEDO 2720 LAKE ST BAKERSFIELD, CA 93306 GLADIS ARELI HERNANDEZ AMAYA 2720 LAKE ST BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 05/31/2023 . 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: 01/22/2024 Date Statement Expires: 01/22/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0060 FILE No. 2024-B0061 VK RECYCLING RV 998 S DR MARTIN LUTHER KING JR BLVD BAKERSFIELD, CA 93305 Mailing Address: 8516 KAM AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: VICTOR HUGO SOLARES REYES Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR HUGO SOLARES REYES 8516 KAM AVE BAEKRSFIELD, 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: 01/03/2024 Date Statement Expires: 01/03/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0542 BAKERSFIELD COMPLETE GARDENING SERVICE 1612 MARION DR BAKERSFIELD, CA 93307 Mailing Address: 1612 MARION DR BAKERSFIELD, CA 93307 This business is conducted by: MARRIED COUPLE SIGNED: VICTOR TORRES Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR TORRES 1612 MARION DR BAKERSFIELD, CA 93307 MARITZA TORRES 1612 MARION DR BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 04/15/2005 . 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: 01/23/2024 Date Statement Expires: 01/23/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0480 BROOKSIDE PROPERTY MANAGEMENT 3501 MALL VIEW #115-164 BAKERSFIELD, CA 93306 Mailing Address: 3501 MALL VIEW #115-164 BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ADRIANA CAROLINA AGUIRRE Last name of individual, partner, or name of Corporation, LLC or LP: ADRIANA CAROLINA AGUIRRE 3501 MALL VIEW #115-164 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: 01/22/2024 Date Statement Expires: 01/22/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0677 G SALES 8500 HOUGHTON ROAD BAKERSFIELD, CA 93311 Mailing Address: 8500 HOUGHTON ROAD BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: CRISTIAN SANTIAGO NAVARRO Last name of individual, partner, or name of Corporation, LLC or LP: CRISTIAN SANTIAGO NAVARRO 8500 HOUGHTON ROAD BAKERSFIELD, CA 93311 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: 01/30/2024 Date Statement Expires: 01/30/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

X-SOL 315 SPECTACULAR BID DR BAKERSFIELD, CA 93307 Mailing Address: 315 SPECTACULAR BID DR BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: FROYLAN ESCUTIA Last name of individual, partner, or name of Corporation, LLC or LP: CRYPTO ESTATE LEGACY INC 315 SPECTACULAR BID DR 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: 01/22/2024 Date Statement Expires: 01/22/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR


www.elpopularnews.com

9 - 15 de Febrero, 2024 © El Popular I 6A

AVISOS LEGALES • LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0298

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0333 CONCRETE LAWN BORDER & CURBING 729 FAIRFAX RD BAKERSFIELD, CA 93306 Mailing Address: 729 FAIRFAX RD BAKERSFIELD, CA 93306 This business is conducted by: CORPORATION SIGNED: REYES GRACIELA AVILA Last name of individual, partner, or name of Corporation, LLC or LP: CONCRETE LAWEN BORDER & CURBING CORP. 729 FAIRFAX RD BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 01/14/2019 . 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: 01/12/2024 Date Statement Expires: 01/12/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

OUTLOOK MEDIA 4513 PARKWOOD COURT BAKERSFIELD, CA 93309 Mailing Address: 4513 PARKWOOD COURT BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: JOHN DANIEL PEARSON Last name of individual, partner, or name of Corporation, LLC or LP: JOHN DANIEL PEARSON 4513 PARKWOOD COURT BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2024 . 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: 01/24/2024 Date Statement Expires: 01/24/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0583

TACOS MAMBO 3512 WOODSTEAD ST BAKERSFIELD, CA 93311 Mailing Address: 3512 WOODSTEAD ST BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: PEDRO JESUSRANDEZ MEJIA Last name of individual, partner, or name of Corporation, LLC or LP: PEDRO JESUS HERNANDEZ MEJIA 3512 WOODSTEAD ST BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name 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: 01/25/2024 Date Statement Expires: 01/25/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0595 LA COSTA DEL SOL 6509 PANAMA LN STE 102 BAKERSFIELD, CA 93313-1001 Mailing Address: 799 2ND STREET MCFARLAND, CA 93250-1001 This business is conducted by: INDIVIDUAL SIGNED: GUADALUPE LANDEROS MUNOZ Last name of individual, partner, or name of Corporation, LLC or LP: GUADALUPE LANDEROS MUNOZ 799 2ND STREET MCFARLAND, CA 93250-1001 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: 01/25/2024 Date Statement Expires: 01/25/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0714

LA BONITA 1172 FAIRWAY DR BAKERSFIELD, CA 93309 Mailing Address: 1172 FAIRWAY DR BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: ALBERTO LARROQUE ORNELAS Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO LARROQUE ORNELAS 1172 FAIRWAY DR BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2012 . 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: 01/31/2024 Date Statement Expires: 01/31/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B4478 Business Name you wish to abandon: GREEN PLANET 1670 VIRGINIA AVENUE BAKERSFIELD, CA 93307 Mailing address of business: 417 CRWON POINE DR BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: MILTON EDEMIR CHAVARRIA CASTRO 417 CRWON POINE DR BAKERSFIELD, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B4478 Original FBN Statement Filed on: 07/11/2023 This Statement of Abandonment Filed on: 01/11/2024 AIMEE X. ESPINOZA, County Clerk: M CEDENO Published on: FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4517 Business Name you wish to abandon: OASIS CLEANERS 920 MAIN ST DELANO, CA 93215 Mailing address of business: 5152 SEPULVEDA BLVD NO 152 SHERMAN OAKS, CA 91403 Registrant ( s) who wish to abandon the business name: VILMA REYES 5152 SEPULVEDA BLVD SHERMAN OAKS, CA 91403 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: 2019-B4517 Original FBN Statement Filed on: 07/10/2019 This Statement of Abandonment Filed on: 01/10/2024 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2024-B0353 Business Name you wish to abandon: LA COSTA DEL SOL 6509 PANAMA LN BAKERSFIELD, CA 93313-1001 Mailing address of business: 6509 PANAMA LN BAKERSFIELD, CA 93313-1001 Registrant ( s) who wish to abandon the business name: GUADALUPE LANDEROS MUNOZ 799 2ND STREET MCFARLAND, CA 93250-1001 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: 2024-N0353 Original FBN Statement Filed on: 01/12/2024 This Statement of Abandonment Filed on: 01/25/2024 AIMEE X. ESPINOZA, County Clerk: Z ARELLANO Published on: FEBRUARY 2, 9, 16, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B8134 Business Name you wish to abandon: INK TRANSPORATION 2221 ROUNDS ST DELANO, CA 93215 Mailing address of business: 2221 ROUNDS ST DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: ARCADIO MERCADO 2221 ROUNDS ST DELANO, CA 93215 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B8134 Original FBN Statement Filed on: 12/15/2021 This Statement of Abandonment Filed on: 01/02/2024 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: FEBRUARY 9, 16 23, / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0284

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0131 FILE No. 2024-B0132 FILE No. 2024-B0133 GUADARRAMA CONSTRUCTION INC ALL ABOUT THE “BUSINESS” SEPTIC AAB SEPTIC SERVICES 11912 CHRISTY AVE BAKERSFIELD, CA 93312 Mailing Address: 11912 CHRISTY AVE BAKERSFIELD, CA 93312 This business is conducted by: CORPORATION SIGNED: CHRISTINA SALAZAR GUADARRAMA Last name of individual, partner, or name of Corporation, LLC or LP: GUADARRAMA CONSTRUCTION INC 11912 CHRISTY AVE BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 08/31/2018 . 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: 01/05/2024 Date Statement Expires: 01/55/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO JANUARY 19, 26 / FEBRUARY 2, 9, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0287

OASIS CLEANERS 920 MAIN ST DELANO, CA 93215 Mailing Address: 5152 SEPULVEDA BLVD NO 152 SHERMAN OAKS, CA 91403 This business is conducted by: CORPORATION SIGNED: OSCAR M PEREZ JR Last name of individual, partner, or name of Corporation, LLC or LP: DRY CLEAN HEIR INC 5152 SEPULVEDA BLVD NO 152 SHERMAN OAKS, CA 91403 The registrant commenced To transact business under the fictitious name or names listed above on 11/15/2023 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 01/10/2024 Date Statement Expires: 01/10/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0528 POLLOS EL CHATEL 104 CECIL AVE DELANO, CA 93215 Mailing Address: 533 LOPEZ AVE SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: MAYRA D SOLORZANO Last name of individual, partner, or name of Corporation, LLC or LP: MAYRA D SOLORZANO 533 LOPEZ AVE SHAFTER, CA 93263 The registrant commenced To transact business under the fictitious name or names listed above on 02/25/2023 . 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: 01/23/2024 Date Statement Expires: 01/23/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 26 / FEBRUARY 2, 9, 16, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0565

ALFA’S PAINTING 3909 PONTIAC ST BAKERSFIELD, CA 93304 Mailing Address: 3909 PONTIAC ST BAKERSFIELD, CA 93304 This business is conducted by: MARRIED COUPLE SIGNED: ELVIA DEL ROSARIO LOPEZ MONTOYA Last name of individual, partner, or name of Corporation, LLC or LP: HECTOR DANIEL ALDUENDA 3909 PONTIAC ST BAKERSFIELD, CA 93304 ELVIA DEL ROSARIO LOPEZ MONTOYA 3909 PONTIAC ST BAKERSFIELD, CA 93304 The registrant commenced To transact business under the fictitious name or names listed above on 04/04/2023 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/10/2024 Date Statement Expires: 01/10/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

GREEN PLANET 1670 VIRGINIA AVENUE BAKERSFIELD, CA 93307 Mailing Address: 417 CRWON POINE DR BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: MILTON EDEMIR CHAVARRIA CASTRO Last name of individual, partner, or name of Corporation, LLC or LP: MILTON EDEMIR CHAVARRIA CASTRO 417 CRWON POINE DR BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 12/16/2023 . 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: 01/11/2024 Date Statement Expires: 01/11/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0705

K R S P FARM 4400 COUNTRY CLUB DR # 3 BAKERSFIELD, CA 93306 Mailing Address: 4400 COUNTRY CLUB DR # 3 BAKERSFIELD, CA 93306 This business is conducted by: MARRIED COUPLE SIGNED: SHINDA UPPLE Last name of individual, partner, or name of Corporation, LLC or LP: SHINDA UPPLE 4400 COUNTRY CLUB DR # 3 BAKERSFIELD, CA 93306 PARAMJEET KAUR UPPLE 4400 COUNTRY CLUB DR # 3 BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2024 . 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: 01/31/2024 Date Statement Expires: 01/31/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0603

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0032 INK TRANSPORATION LLC 2221 ROUNDS ST DELANO, CA 93215 Mailing Address: 2221 ROUNDS ST DELANO, CA 93215 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ARCADIO MERCADO Last name of individual, partner, or name of Corporation, LLC or LP: INK TRANSPORATION LLC 2221 ROUNDS ST DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 01/02/2024 . 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: 01/02/2024 Date Statement Expires: 01/02/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0625 FILE No. 2024-B0626 B AND H APPLIANCE REPAIR B&H APPLIANCE REPAIR 5304 WHITE LANE BAKERSFIELD, CA 93309 Mailing Address: 5304 WHITE LANE BAKERSFIELD, CA 93309 This business is conducted by: CORPORATION SIGNED: QURESH CASSIM Last name of individual, partner, or name of Corporation, LLC or LP: BACKYARD AND HOME, INC. 5304 WHITE LANE 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: 01/29/2024 Date Statement Expires: 01/29/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0675 LAVAR SCALP AND FACE THERAPY 1004 H STREET BAKERSFIELD, CA 93304 Mailing Address: 1004 H STREET BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MARIBEL MENDEZ MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: MARIBEL MENDEZ MARTINEZ 1004 H 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: 01/30/2024 Date Statement Expires: 01/30/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

E&RS 5418 SISKEN AVE BAKERSFIELD, CA 93311 Mailing Address: 5418 SISKEN AVE BAKERSFIELD, CA 93311 This business is conducted by: INDIVIDUAL SIGNED: ERNESTO ALEJANDRO CISNEROS Last name of individual, partner, or name of Corporation, LLC or LP: ERNESTO ALEJANDRO CISNEROS 5418 SISKEN AVE BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 02/01/2024 . 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: 02/01/2024 Date Statement Expires: 02/01/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0759 REVOLUTION INK TATTOO STUDIO 812 10TH AVE DELANO, CA 93215 Mailing Address: 2416 GONZALES CT DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: ALEXIS REYANN ARMENDARIZ Last name of individual, partner, or name of Corporation, LLC or LP: ALEXIS REYANN ARMENDARIZ 2416 GONZALES CT DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 09/02/2022 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 02/02/2024 Date Statement Expires: 02/02/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0386 GUADALAJARA MEAT MARKET DELANO 1103 GLENWOOD STREET DELANO, CA 93215 Mailing Address: PO BOX 427 DINUBA, CA 93618 This business is conducted by: INDIVIDUAL SIGNED: CATRINA MURILLO Last name of individual, partner, or name of Corporation, LLC or LP: CARINA MURILLO 1342 K STREET REEDLEY, CA 93654 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: 01/16/2024 Date Statement Expires: 01/16/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0578 CASA LATINA BARBER SHOP AND BEAUTY SUPPLY 712 BERNARD ST BAKERSFIELD, CA 93305 Mailing Address: 712 BERNARD ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: MARIA JESUS BUSTOS CARDENAS Last name of individual, partner, or name of Corporation, LLC or LP: MARIA JESUS BUSTOS CARDENAS 3041 KENTUCKY ST BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 01/02/2024 . 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: 01/25/2024 Date Statement Expires: 01/25/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

GENTLE GREENS 3800 MADRONA AVE BAKERSFIELD, CA 93307 Mailing Address: 3800 MADRONA AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: OSCAR FERNANDO REYES Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO LARROQUE ORNELAS 1172 FAIRWAY 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: 01/26/2024 Date Statement Expires: 01/26/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0631 PRIME CLEANING SERVICE 6221 QUAKING ASPEN ST BAKERSFIELD, CA 93313 Mailing Address: 6221 QUAKING ASPEN ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ROBERTO CARLO LOMELI GONZALES Last name of individual, partner, or name of Corporation, LLC or LP: ROBERTO CARLO LOMELI GONZALES 6221 QUAKING ASPEN ST 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: 01/29/2024 Date Statement Expires: 01/29/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M CEDENO FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0729

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0630 AZTECAS BERBERSHOP 1717 WILSON RD BAKERSFIELD, CA 93304 Mailing Address: 1717 WILSON RD BAKERSFIELD, CA 93304 This business is conducted by: MARRIED COUPLE SIGNED: JUAN CARLOS AGUILAR MIRANDA Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS AGUILAR MIRANDA 15811 JOHNSON RD BAKERSFIELD, CA 93314 GUADALUPE BUSTOS 15811 JOHNSON RD BAKERSFIELD, CA 93314 The registrant commenced To transact business under the fictitious name or names listed above on 11/01/2007 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/29/2024 Date Statement Expires: 01/29/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0686

TOWPROS 2800 GIBSON ST BAKERSFIELD, CA 93308 Mailing Address: 2800 GIBSON ST BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH WAYNE WALLACE Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH WAYNE WALLACE 4338 GELDING WAY BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 02/01/2019 . 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: 01/31/2024 Date Statement Expires: 01/31/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024-B0757

MR GREEN’S ATM 4504 CORAL REEF CT BAKERSFIELD, CA 93313 Mailing Address: P.O. BOX 60067 BAKERSFIELD, CA 93386 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ARTURO MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: MR GREENS ATM LLC 4504 CORAL REEF CT 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: 02/02/2024 Date Statement Expires: 02/02/2029 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR FEBRUARY 9, 16, 23 / MARCH 1, 2024 EL POPULAR

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5744 Business Name you wish to abandon: PELUQUERIA LAS MICHOACANAS Y BEAUTY SALON 8105 KERN CANYON RD, SPC #B BAKERSFIELD, CA 93306 Mailing address of business: 8105 KERN CANYON RD, SPC #B BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: MARIA DE JESUS BUSTOS CARDENAS 8105 KERN CANYON RD, SPC #B BAKERSFIELD, CA 93306 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2023-B5744 Original FBN Statement Filed on: 08/31/2023 This Statement of Abandonment Filed on: 01/25/2024 AIMEE X. ESPINOZA, County Clerk: P NDEL VILLAR Published on: FEBRUARY 9, 16 23, / MARCH 1, 2024 EL POPULAR


www.elpopularnews.com

9 - 15 de Febero, 2024 © El Popular I 7A

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN: SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 PETITITON TO DETERMINE PARENTAL RELATIONSHIP BFL-23-004137

Petitioner: MARIA G. LEYVA BEJAR Respondent: JOSE SANCHEZ TREJO

1. The petitoner a. (X) gave birth too the children listed in item 2. 2. The cchildren are:

VICTOR SANCHEZ LEYVA Birthdate: 10/10/2018 Age: 4 EMILY SANCHEZ LEYVA Birthdate: 09/25/2008 Age: 14

3. The court has jurisdiction over the respondent: a. (X) lives in this state. 4. The action is brought in this county because: a. (X) the children live or are found in this county. 5. Petioner claims: a. (X) respondent is the parent of the children listed in item 2 above. e. (X) public assistance is being provided to the children. 6. A completed Declaration Under Unifrorm Child Custody Jurisdiction and Enforcement Act (UCCJEA) is attached. Petitioner asks the court to make th edeterminations indicated below. 7. PARENT-CHILD RELATIONSHIP a. (X) Petioner (X) Respondenet is th eparent of the children listed in item 2. 8. CHILD CUSTODY AND VISITAION (PARENTING TIME) a. If (X) Respondent is found to be the parent of the children listed in item 2. b. legal custody of children to (X) Petioner d. Child visitation (parenting time) to be granted to (X) Respondent As requested in (X) form FL-311 e. the facts support of teh requested custody and visitaion (parenting time) orders are? (X) Contained in the atteachment declaration. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 8/4/23

Published on: FEBRUARY 2, 9, 16, 23, 2024 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN

1215 TRUXTUN AVENUE BAKERSFIELD, CA 93301 METROPOLITAN DIVISION

Wendy Guevara al cine

¿será con Eugenio Derbez?

W

endy Guevara, reconocida creadora de contenido y miembro del grupo Las Perdidas, emocionó a sus seguidores al confirmar su participación en una película junto con otras amigas trans. En una entrevista con El Podcast del Momento, reveló que recibió una invitación para formar parte de un proyecto cinematográfico liderado por un famoso

comediante mexicano con proyección internacional, del cual aún no ha revelado el nombre, aunque las pistas en redes sociales sugieren que podría tratarse de Eugenio Derbez.

HORÓSCOPOS ARIES: 21 MARZO 19 ABRIL. Le prestas demasiada atención al qué dirán y eso no te permite vivir en total libertad. Sé tú mismo y no lo que los demás esperan. TAURO: 20 ABRIL 20 MAYO. Que el tema económico no sea tu único tema de conversación. Los problemas del trabajo déjalos allá, donde deben estar. GÉMINIS: 21 DE MAYO 20 DE JUNIO. Una alimentación más sana, rica en proteínas y en calcio, es lo que necesitas para estar en forma. También realiza deportes. CANCER: 21 JUNIO 22 JULIO. No permitas que cualquiera venga a decirte lo que tienes que hacer. Ya eres bastante grande como para no hacerte cargo de tu vida. LEO: 23 JULIO 22 AGOSTO. No permitas que todo el trabajo que tienes invertido en proyectos personales se pierda simplemente porque alcanzar tus metas se ha hecho difícil. VIRGO: 23 AGOSTO 22 SEPTIEMBRE. Debes aprender a ser menos severo con los errores de las personas que te rodean. Seguir una política de cero tolerancia no te llevará a nada bueno. LIBRA: 23 SEPTIEMBRE 22 OCTUBRE. No puedes ser tan terminante con tus juicios sin antes estar seguro de tus determinaciones. Deberás aprender a pensar más antes de actuar. ESCORPIÓN: 23 OCTUBRE 21 NOVIEMBRE. Mantén en mente que no existe tarea imposible para aquel que ha logrado dominar sus miedos. Aprende a creer ciegamente en tus capacidades. SAGITARIO: 22 NOVIEMBRE 22 DICIEMBRE. Tienes todas las condiciones a tu favor, pero no sabes cómo usarlas. Define qué es lo que quieres para tu futuro. CAPRICORNIO: 22 DICIEMBRE 19 ENERO. Te esperan buenos tiempos en todo lo que se refiere a inversiones en inmuebles, ya sean nuevos o usados. Felicitaciones. ACUARIO: 20 ENERO 18 FEBRERO. Los conflictos familiares llegan a su fin gracias a tu diplomacia. No esperes que te lo agradezcan, alcanza con que nadie vuelva a pelearse. PISCIS: 19 FEBRERO 20 MARZO. Recuerda que las grandes metas no son fáciles de alcanzar, es necesario que pongas todo de ti para lograr vencer las vicisitudes.

DECLARATION UNDER UNIFORM CHILD CUSTODY JURISDICTION AND ENFORCEMENT ACT (UCCJEA) BFL-23-004137 Petitioner: MARIA G. LEYVA BEJAR Respondent: JOSE SANCHEZ TREJO

1. I am the party to this proceeding to determine custody of a child. 3. There are TWO minor children who are subject to this proceeding, as follows: a. VICTOR SANCHEZ LEYVA Place of birth: BAKERSFIELD, CA Date of birth: 10/10/2018 Sex: M Proof of residence: 7/06/2021 to present Person child lived with: MARIA G LEYVA BEJAR (MOTHER) 1725 QUINCY ST #B, BAKERSFIELD, CA 93305 2018-7/6/2021 BAKERSFIELD, CA Person child lived with: MARIA G LEYVA BEJAR JOSE SANCHEZ TREJO )PARENTS) EMILY SANCHE LEYVA Place of birth: BAKERSFIELD, CA Date of birth: 09/25/2008 Sex: F (X) Resisdence information is the same as given above for child a. 4. Do you have information about, or have you participated as a party or as a witness or in some other capacity in, another court case or custody or visitation proceeding, in California, or elsewhere, concerning a child subject to this proceeding? (X) No I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 8/4/23

MARIA G LEYVA BEJAR

EMERGENCY PROTECTIVE ORDER (CLETSEPO) BFL-23-004137 LAW ENFORCEMENT CASE NO. 2021-00088955 1. POTECTED PERSON : KAYLA CERVANTES 2. RESTRAINED PERSON: JOSE SANCHEZ Sex: M _Ht: 5.8 Wt: 170_Hair color: Blk _Eye color: Brn age 41_ Date of birth: 5/28/80 3. TO THE RESTRAINED PERSON: a. (X) YOU MUST NOT harass, attack, strike, threaten, assaul (sexually or otherwise) hit, follow, stalk molest, destroy any personal property of; disturb the peaceof, keep under surveillence, or block the movement ofeach person named above in item 1. (X) YOU MUST NOT contact, either directly or indirectly by any means, including included but not limited to by telephone, mail, e-mail, or other electronic means, any persons named in item 1. (X) YOU MUST stay away atleast 100 yards from each person named in item 1. (X) YOU MUST stay away atleast 100 yards from 1702 Quincy st 5. THIS ORDER WILL EXPIRE AT THE END OF THE COURT BUSINESS DAY ON: 7/20/20 1700 6. TO THE PROTECTED PERSON: If you need protection for a longer period of time you must request restraining orders from the court in the county where you live. Name and address of the court: 1215TRUXTUN AVE Justice Court If you go to the court to request restraining orders, take your copy of this fprm with you. If a juvenile petition is pending, file in that court. 8. Judicial officer: OLLAS By grnated this Order on 7/6/21 at 1118 9. The events that caused the protected person to fear immediate and present danger of domestic violence, child abuse, child abduction, elder or dependent adult abuse (except solely finacial abuse), or stalking are KaylaCervantes reported Jose Sanchez (uncle) sexually molested her from the age of 9. By: DAVALOS Agency KERN COUNTY SHERIFFS OFFICE Telephone No. 6391-7500 Badge No. 1289 13. Person serve JOSE SANCHEZ 14. I personally delivered copies of this Order to the person served as follows: Date:7/6/21 Time: 1125 Address: 1725 Quincy St 3B 16. My, address, and telephone number are DAVALOS 1350 Norris Rd I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Dated: 7/6/21 Signed: DAVALOS Published on: FEBRUARY 2, 9, 16, 2024 EL POPULAR

SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN

1215 TRUXTUN AVENUE BAKERSFIELD, CA 93301 METROPOLITAN DIVISION

CHILD CUSTODY AND VISITATION (PARENTING TIME) APPLICATION ATTACHMENT BFL-23-004137 Petitioner: MARIA G. LEYVA BEJAR Respondent: JOSE SANCHEZ TREJO

(X) REQUEST FOR ORDER 1. (X) CHILD CUSTODY Victor Sanchez Leyva 10/10/2018 Emily Sanchez Leyva 09/25/2008 Legal Custody to: PETITIONER (MOTHER) Physical Custody: PETITIONER (MOTHER) b. (X) Custody with allegations of a history of abuse or substance abuse (1) (X) Respondent (3) (X) I ask that the court NOT order sole or joint custody of the minor child to the person alleged to have a history of child abuse or substance abuse. 2. (X) Visitation (Parenting Time). d. No Visitaion (parenting time) .

MARIA G LEYVA BEJAR 1725 QUINCY ST APT B BAKERFIELD, CA 93305 661-748-8732 FEBRUARY 2, 9, 16, 23, 2024

FEBRUARY 2, 9, 16, 23, 2024

EL POPULAR

EL POPULAR

Ritmos que sanan y transforman vidas

T

odo el mundo sabe lo maravilloso que es escuchar música, no solo para deleitar el oído, sino para alegrar el espíritu, activar el cuerpo y relajar la mente. Sin embargo, vivimos en un mundo tan acelerado que muchas veces se nos olvida escuchar una canción detenidamente, cantar algún tema -aunque sea en la duchao sacar un ratito para tocar algún instrumento. Pero escuchar sobre un reciente estudio y el poder que tiene la música para retrasar los efectos del envejecimiento cerebral, me puso a reflexionar sobre cómo la excusa del trabajo y los compromisos de mi carrera me han hecho disminuir el tiempo que saco para escuchar una salsa, una balada, o un tema de piano. De hecho, uno de mis propósitos para este 2024 fue incluir más ritmos a mis días. ¡Y ya, veo resultados! El poder de la música es simplemente sorprendente: nos emociona, nos alegra, nos relaja, nos anima, pero sobretodo nos regala felicidad instantánea. Fortalece la relación amorosa: Más allá de conectar mejor con tu pareja mientras escuchan juntos, diversas investigaciones científicas han demostrado que incluir ritmos en los momentos de intimidad aumenta el placer. Y es que con el subir y bajar de las notas musicales se elevan los niveles de la dopamina, la cual está vinculada con sensaciones de estimulación y excitación al hacer el amor. Además, reduce el estado de cansancio, haciendo que el acto íntimo sea uno más prolongado. Procura escoger temas seductores y sin mucha letra, para evitar distracciones. Expertos en sexualidad recomiendan “You” de Romeo Santos, “Crazy in love” de Beyonce y la banda sonora de la película “Dirty Dance”, entre. otros. Trata varios hasta encontrar el perfecto para tu intimidad. Alivia dolores físicos y mejora la memoria: No es que las melodías tengan el poder literal de curar el cuerpo, pero cuando escuchas tus temas favoritos, automáticamente el cuerpo libera endorfinas. Por algo, se les recomienda escuchar música a pacientes de artritis. Mientras, está comprobado que trabajar o estudiar acompañado por música aumenta la concentración. Las composiciones de Mozart tienen el poder de activar el cerebro casi por completo. Escucha más canciones y cambiarás tu vida. Ciertamente, “sin música, la vida es un error”. Para más motivación visiten: www.mariamarin.com Instagram: @mariamarinmotivation Facebook: Maria Marin Tik Tok:mariamarinmotivation Twitter: @maria_marin YouTube: Maria Marin


www.elpopularnews.com

9 - 15 de Febrero, 2024 © El Popular I 8A

NEGATIVE DECLARATION NOTICE OF AVAILABILITY FOR PUBLIC REVIEW This is to advise that the Kern County Planning and Natural Resources Department has prepared a Negative Declaration for the project identified below. As mandated by State law, the minimum public review period for this document is 30 days. The document and documents referenced in the draft Negative Declaration are available for review at the Planning Department, 2700 “M” Street, Suite 100, Bakersfield, CA 93301. A public hearing has been scheduled with the Kern County Planning Commission to receive comments on the document on: March 14, 2024, at 7:00 p.m. or soon thereafter, Chambers of the Board of Supervisors, First Floor, Kern County Administrative Center, 1115 Truxtun Avenue, Bakersfield, California The comment period for this document closes on March 4, 2024. Testimony at future public hearings may be limited to those issues raised during the public review period either orally or submitted in writing by 5:00 p.m. the day the comment period closes. Project Title: Kern County Housing Update 2024 – 2031; General Plan Amendment Case No. 160, Map 500 (Kern County Planning & Natural Resources Department PP17009) Project Location: Countywide Project Description: The Draft Kern County 2024 - 2031 Housing Element (the Project) is designed to address the projected housing needs of current and future unincorporated area County residents. The Project is mandated by the State of California, which has required the preparation and adoption of a Housing Element within every General Plan for every jurisdiction since 1969. On mandated intervals all jurisdictions in California are required to update their Housing Element pursuant to Section 65580 – 65589.8 of the Government Code. The development and preservation of adequate and affordable housing is important to the well-being of the residents and economic prosperity of Kern County. Kern County has adopted two (2) General Plans for the unincorporated areas; the Kern County General Plan and the Metropolitan Bakersfield General Plan, which was prepared and updated jointly, but adopted separately, with the City of Bakersfield and covers unincorporated areas within the Bakersfield City limits and Sphere of influence. This Housing Element is part of both General Plans and the use of the term “General Plan” in this document refers to both unincorporated areas only. The City of Bakersfield separately prepares and adoptes its own Housing Element to cover areas within the city limits and under their jurisidction. This Housing Element represents Kern County’s long-term commitment to the development and improvement of housing with specific goals for the mandated review period 2024 - 2031. This Element identifies strategies and programs that focus on: 1. Preserving and improving housing and neighborhoods; 2. Providing adequately zoned housing sites that meets the requirements from the Regional Housing Needs Allocation ( RHNA); 3. Assisting in the provision of affordable housing; 4. Removing governmental and other constraints to housing investment; and 5. Affirmatively furthering fair housing in the unincorporated areas. The Draft Kern County Housing Element 2024 - 2031 is available online here: https://kernplanning.com/housing-element/ Specific recommendations for revisions to the County’s Housing Element programs are described in the proposed Housing Element Update and include new stafffing and programs for implementation. No changes are proposed to the County’s land use regulations nor are any specific projects proposed in the Housing Element Update. Zoning Ordinance changes would be minor and mainly proposed to update the Zoning Ordinance to existing State requirements, which the County currently complies with. No changes in existing land use zones or densities would be proposed. While many of the County of Kern’s housing programs benefit residents in the incorporated jurisdictions, the purview of the Housing Element is on the unincorporated County. Each City and County jurisdiction in the State is required to prepare and adopt its own Housing Element as part of the local General Plan. DOCUMENT AVAILABILITY: The draft Negative Declaration and the documents referenced in it are available for review at the Planning and Natural Resources Department, which is located at 2700 “M” Street, Suite 100, Bakersfield, CA 93301 or on the Department’s at: https:// psbweb.co.kern.ca.us/planning/pdfs/he/KCHE_MND.pdf For further information, please contact Craig M. Murphy, Assistant Director, at (661) 8628739 or by email at MurphyC@kerncounty.com. LORELEI H. OVIATT, AICP, Director Planning and Natural Resources Department

Estos son los 13 partidos del Mundial 2026 que se jugarán en México • Juego inaugural: Jueves 11 de junio. Estadio Azteca. Ciudad de México • Segundo juego: Jueves 18 de junio. Estadio Akron. Guadalajara • Tercer juego: Jueves 24 de junio. Estadio Azteca. Ciudad de México ESTE ES EL CALENDARIO DE LOS OTROS JUEGOS DE FASE DE GRUPOS DEL MUNDIAL 2026 QUE SE JUGARÁN EN MÉXICO

• Juego 2: Jueves 11 de junio. Estadio Akron. Guadalajara. • Juego 12: Domingo 14 de junio. Estadio BBVA. Monterrey • Juego 24: Miércoles 17 de junio. Estadio Azteca. Ciudad de México • Juego 36: Sábado 20 de junio. Estadio BBVA. Monterrey • Juego 48: Martes 23 de junio. Estadio Akron. Guadalajara. • Juego 54: Miércoles 24

de junio. Estadio BBVA. Monterrey • Juego 66: Viernes 26 de junio. Estadio Akron. Guadalajara ESTOS SON LOS PARTIDOS DE 16VOS DE FINAL DEL MUNDIAL 2026 QUE SE JUGARÁN EN MÉXICO

• Juego 75: Lunes 29 de junio. Estadio BBVA. Mon-

terrey • Juego 79: Martes 30 de junio. Estadio Azteca. Ciudad de México ESTE ES EL PARTIDO DE OCTAVOS DE FINAL DEL MUNDIAL 2026 QUE SE JUGARÁ EN MÉXICO

• Juego 92: Domingo 5 de julio. Estadio Azteca. Ciudad de México

Jalisco exportará 15 mil 227 toneladas de aguacate para el Super Bowl

L

os productores de aguacate de Jalisco incrementarán la exportación de esta fruta a Estados Unidos en 15 mil 227 toneladas para satisfacer la demanda entre los aficionados del Super Bowl, pese a las afectaciones en el producto debido a las variaciones climáticas del año pasado.

La exportación de las 15 mil 227 toneladas de aguacate de Jalisco representa casi el 12 por ciento de las 130 mil toneladas que serán exportadas a nivel nacional durante la máxima fiesta del futbol americano, que tendrá lugar el 11 de febrero, en Las Vegas.

El hermoso gesto que tuvo Chicharito con Benjamín Galindo en su presentación con Chivas; El flamante fichaje de Chivas, Javier, justo antes de salir a la cancha del Estadio Akron nos regaló un emotivo intercambio con Benjamín Galindo.

C

hicharito Hernández vivió un sábado inolvidable, durante la presentación de su regreso a las Chivas de Guadalajara para el Torneo Clausura 2024. La afición rojiblanca respondió a la invitación al llenar las tribunas y las inmediaciones del Estadio Akron, para recibir la vuelta del Hijo Pródigo. El estelar canterano, antes de salir a la cancha para ser ovacionado, tuvo un hermoso gesto con el legendario Benjamín Galindo. El Rebaño Sagrado confirmó el regreso de Javier Hernández Balcázar como su tercer refuerzo para el Clausura 2024 de la Liga MX. El goleador, de 35 años de edad, se suma a las contrataciones de José Castillo (22) y Cade Cowell (20) en la plantilla rojiblanca. La ilusión de los chivahermanos por ver consumado el ansiado retorno del Chícharo se comprobó al llenar el inmueble zapopano. Hernández Balcázar, en su camino a la cancha del Gigante de Zapopan, se detuvo un instante para saludar al mítico Benjamín Galindo. Después que se topó con sus excompañeros: Ramón Morales, Adolfo Bautista y Carlos Salcido, no perdió la ocasión de compartir con con el Maestro. Un emotivo intercambio que tocó el corazón de los chivahermanos. El episodio fue capturado por las cámaras de la cadena TUDN y aunque hubo espacios inaudibles de la conversación, no dejó de ser hermoso. Chicharito a las palabras iniciales del Maestro Galindo reaccionó de inmediato y le refirió: “Muchísimas gracias por saberlo. Usted es parte de este sueño. Usted fue un ejemplo para gente como yo, los chavos“.

EL INTERCAMBIO DE BENJAMÍN GALINDO CON CHICHARITO El inolvidable mediocampista, campeón con el Guadalajara en la temporada 19861987 en Liga MX, continuó su emotivo intercambio. Galindo Marentes le comentó al canterano rojiblanco, que “yo conocí a tu

Fallece exdelantero

del Toluca Luis Tejada tras desplomarse en pleno juego: El panameño sufrió un paro cardiaco en pleno partido

abuelo, a tu papá; yo jugué con él“. A lo que el flamante fichaje de Chivas para el Clausura 2024 le interrumpió, para dedicarle unas hermosas palabras. Chicharito le reconoció al Maestro Galindo, en su silla de ruedas, que “por gente como usted, son por los que empezamos a amar estos colores“. Le replicó, “no, muchas gracias. Ya nos veremos para platicar juntos, que tengo muchas ganas de verte, me dio mucho gusto verte“. El delantero del Guadalajara se volteó y preguntó a los presentes: “¿Me puedo tomar una foto con él o me pueden tomar una. Por favor, que tengo muchas ganas?“. El fichaje estrella de las Chivas para este Clausura 2024 culminó su intercambio con un épica despedida de Benjamín Galindo. Hernández Balcázar, siempre le refirió su respeto al ídolo rojiblanco y le señaló, que “nos vemos pronto. Muchas gracias por la visita, que ahora tengo que chambear aquí“. Un duelo correspondiente a la Jornada 4 del Torneo Clausura 2024 de la Liga MX. Un partido que tiene pactado su inicio en punto de las 21:00 horas, tiempo del centro de México.

E

l futbol panameño está de luto después de que este 28 de enero se dio a conocer la muerte del exfutbolista Luis Carlos Tejada, a la edad de 41 años, quien militó en la Liga MX con el Toluca y Veracruz. La información fue confirmada por la Federación Panameña de Futbol (Fepafut) a través de un comunicado. “La Federación lamenta profundamente el fallecimiento de Luis Carlos ‘Matador’ Tejada Hansell. Histórico goleador de la Selección de Panamá, pieza fundamental en la clasificación a nuestra primera Copa Mundial de la FIFA 2018 y sinónimo del desarrollo y evolución del futbol en nuestro país”. No se ha dado a conocer las causas del fallecimiento del panameño, pero de acuerdo con información de medios centroamericanos, el goleador

se desmayó en pleno juego de la Liga de Veteranos en Santa Librada. Pese a los intentos de reanimarlos y que fue trasladado a una clínica, Luis no logró sobrevivir. Tejada Hansell debutó con el Tauro FC en 2001. A la Liga MX arribó en el segundo semestre del 2012 con el Toluca, con el que duró un año, para en 2013 pasar a los Tiburones rojos del Veracruz. Su retiro del futbol se dio a inicios del 2023, con los Potros del Este de Panamá. El Matador Tejada se convirtió en el máximo anotador de la Selección de Panamá con 43 tantos en 108 partidos y formó parte del equipo canalero que participó por primera vez en una Copa del Mundo: Rusia 2018. Además también estuvo presentes en cuatro Copas Oro, en la que consiguió un subcampeonato, dos terceros lugares y un cuarto ligar, además de la Copa América Centenario.


www.elpopularnews.com

9 - 15 de Febrero, 2024 © El Popular I 9A

Homeownership is within reach. We can make your dream of homeownership a reality. Buying a home can sometimes seem like an unreachable goal. When you work with Tri Counties Bank, your local Home Mortgage Loan Specialist will walk you through products and resources designed for aspiring homeowners. It’s part of our commitment to helping our local communities grow and thrive through the power of homeownership. Low or zero down payment programs Affordable mortgage options Low to moderate income programs Borrowers with low credit scores may be eligible

Hablamos Español. Llamar: Alfredo Fletcher Home Mortgage Community Specialist (760) 331-3406 AlfredoFletcher@tcbk.com NMLS #1096273 This is not a guarantee to lend. All loans are subject to credit approval. Applications and disclosures are only available in English.

1-877-822-5626 | TriCountiesBank.com

NMLS #458732 Member FDIC


9 - 15 de Febrero, 2024 © El Popular 10A

www.elpopularnews.com


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.