El Popular News

January 18, 2013

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

Issue link: https://www.ifoldsflip.com/i/104910

Contents of this Issue

Navigation

Page 8 of 9

Enero 18 - 24, 2013 �� El Popular I 9A www.elpopularnews.com Avisos Clasificados / Avisos Legales GGGGGG AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0228 Emedia Marketing Solutions 1800 Oak Street Suite B. Bakersfield, CA 93301 Mailing Address: 1800 Oak Street Suite B. Bakersfield, CA 93301 This business is conducted by: (F) Corporation SIGNED: Erin Henderson. Last name of individual, partner, or name of Corporation, LLC or LP: Ehmedia Inc. 1800 Oak Street Suite B. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 01/09/2013 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/11/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0256 Stockdale Cleaning Services 1704 Larcus Avenue #B. Bakersfield, CA 93307 Mailing Address: 1704 Larcus Avenue #B. Bakersfield, CA 93307. This business is conducted by: (B) General Partnership SIGNED: Emma Morales. Last name of individual, partner, or name of Corporation, LLC or LP: Morales, Emma 1704 Larcus Avenue #B. Bakersfield, CA 93307. Morales, Pedro 1704 Larcus Avenue #B. Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/14/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0279 Tattoed By Bo 3401 Chester Ave Suite C. Bakersfield, CA 93301 Mailing Address: 5912 Charmain St. Bakersfield, CA 93313 This business is conducted by: (A) Individual SIGNED: Sergio Gurule. Last name of individual, partner, or name of Corporation, LLC or LP: Gurule, Sergio 5912 Charmain St. Bakersfield, CA 93313. 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: 01/15/2013 ANN K. BARNETT County Clerk By: V. Zuniga. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0355 Fruteria Michoacan 1910 morning Dr. Bakersfield, CA 93306 Mailing Address: 22205 Ave 92. Tierra Bella, CA 93270. This business is conducted by: (A) Individual SIGNED: Rigoberto Magdaleno. Last name of individual, partner, or name of Corporation, LLC or LP: Magdaleno, Rigoberto 22205 Ave 92 Tierra Bella, CA 93270. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/17/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0344 H & P Firearms And Equipment 11202 Unser Ct. Bakersfield, CA 93306 Mailing Address: 11202 Unser Ct. Bakersfield, CA 93306 This business is conducted by: (I) Husband & Wife SIGNED: Henry Samuel Berda. Last name of individual, partner, or name of Corporation, LLC or LP: Berda, Henry 11202 Unser Ct. Bakersfield, CA 93306 Berda, Pilipina 11202 Unser Ct. Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/17/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0293 Tacos Y Mariscos Mi Amigo 7101 Rosedale Hwy A. Bakersfield, CA 93308 Mailing Address: 7101 Rosedale Hwy A. Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Micaela Leyva. Last name of individual, partner, or name of Corporation, LLC or LP: Leyva, Micaela 7101 Rosedale Hwy A. Bakersfield, CA 93308. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/15/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0307 Excellent Cleaning 3832 Sandra Dr. Bakersfield, CA 93304. Mailing Address: 3832 Sandra Dr. Bakersfield, CA 93304. This business is conducted by: (B) General Partnership SIGNED: Silvia Ramirez. Last name of individual, partner, or name of Corporation, LLC or LP: Ramirez, Ismael 3832 Sandra Dr. Bakersfield, CA 93304. Ramirez, Silvia 3832 Sandra Dr. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/16/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0298 Moreno Trucking 9908 Lenore St. Lamont, CA 93241 Mailing Address: 9908 Lenore St. Lamont, CA 93241. This business is conducted by: (B) General Partnership SIGNED: Prudencio Moreno V. Last name of individual, partner, or name of Corporation, LLC or LP: Moreno, Prudencio 9908 Lenore St. Lamont, CA 93241. Moreno, Prudencio Jr. 9908 Lenore St. Lamont, CA 93241. The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2010 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: 01/15/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0121 Barts Bumpershop 2021 S Union Ave Suite A. Bakersfield, CA 93307 Mailing Address: 2021 S Union Ave Suite A. Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Henry Lozano. Last name of individual, partner, or name of Corporation, LLC or LP: Lozano, Henry 10502 San Acacio St. Bakersfield, CA 93311. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0289 Bling It On Boutique 1516 18Th St. Bakersfield, CA 93301. Mailing Address: 1516 18Th St. Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Renea Thompson. Last name of individual, partner, or name of Corporation, LLC or LP: Thompson, Renea 14613 Goodwin Ave. Bakersfield, CA 93314. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/15/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B3380 Business Name you wish to abandon: Lueck Phelps Turner Oilfield Supply Company. 11905 New Hampshire Ave. Bakersfield, CA 93312 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jerold Turner 11905 New Hampshire Ave. Bakersfield, CA 93312. Mailing Address: 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:2012B3380 Original FBN Statement filed on: 05/29/2012 This statement of Abandonment filed on: 01/17/2013 ANN K. BARNETT, County Clerk: M. Dominguez. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2008-B5721 Business Name you wish to abandon: Barts Bumpershop 2021 S. Union Ave Suite A. Bakersfield, CA 93307 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jose B Blanco 5705 Gwendolyn St. Bakersfield, CA 93307. Mailing Address: 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:2008B5721 Original FBN Statement filed on: 08/21/2008 This statement of Abandonment filed on: 01/07/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0259 Circle Deli 1416 Golden State Avenue. Bakersfield, CA 93301 Mailing Address: 2900 Eye Street. Bakersfield, CA 93301. This business is conducted by: (B) General Partnership SIGNED: Gerald Manda. Last name of individual, partner, or name of Corporation, LLC or LP: Manda, Gerald 2900 Eye Street. Bakersfield, CA 93301 Penarejo, Mercedes 2900 Eye Street. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2013 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/15/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B3379 Business Name you wish to abandon: L.P.T Oilfield Supply Cmpany 11905 New Hampshire Ave. Bakersfield, CA 93312. Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jerold Turner 11905 New Hampshire Ave. Bakersfield, CA 93312/Russell Lueck 11905 New Hampshire Ave. Bakersfield, CA 93312. Mailing Address: 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:2012-B3379 Original FBN Statement filed on: 05/29/2012 This statement of Abandonment filed on: 01/17/2013 ANN K. BARNETT, County Clerk: M. Dominguez. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR AVISO LEGAL AVISO LEGAL AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0111 Limon Plastering 1217 Antonia Way. Bakersfield, CA 93304 Mailing Address: 1217 Antonia Way. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Pascual Limon. Last name of individual, partner, or name of Corporation, LLC or LP: Limon, Pascual 1217 Antonia Way. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0075 C Martinez Gardening 305 Helvey St. Bakersfield, CA 93307 Mailing Address: 305 Helvey St. Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Roxana Martinez. Last name of individual, partner, or name of Corporation, LLC or LP: Martinez, Roxana 305 Helvey St. Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2012 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: 01/03/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6950 Americana Tax Service 400 Chester Ave. Bakersfield, CA 93301 Mailing Address: 400 Chester Ave. Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Ruth Escobar. Last name of individual, partner, or name of Corporation, LLC or LP: Escobar, Ruth 400 Chester Ave. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/06/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0108 A-1 Smog Rosedale 6630 Rosedale Hwy Suite C. Bakersfield, CA 93308 Mailing Address: 6630 Rosedale Hwy Suite C. Bakersfield, CA 93308. This business is conducted by: (A) Individual SIGNED: Michael Rocha. Last name of individual, partner, or name of Corporation, LLC or LP: Rocha, Michael 239 Irene St. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0074 Zapateria La Ley 2105 Edison Hwy, Suite #115. Bakersfield, CA 93305. Mailing Address: 2105 Edison Hwy, Suite #115 Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Jose Ruiz. Last name of individual, partner, or name of Corporation, LLC or LP: Ruiz, Jose 8918 Breckenridge. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2013 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 01/03/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7120 Mike���s Home Repair Services 2917 Jorie Ave. Bakersfield, CA 93304 Mailing Address: 2917 Jorie Ave. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Miguel Castillo. Last name of individual, partner, or name of Corporation, LLC or LP: Castillo, Miguel 2917 Jorie Ave. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/18/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0122 Iglesia San Judas Tadeo 8409 Gail Marie Dr. Lamont, CA 93241. Mailing Address: 8409 Gail Marie Dr. Lamont, CA 93241. This business is conducted by: (F) Corporation SIGNED: Jose Luis Ramirez. Last name of individual, partner, or name of Corporation, LLC or LP: Missionaries Of Guadalupe Of The Holy Catholic And Apostolic Church. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0116 Shabby To Chic 1918 Chester Ave. Bakersfield, CA 93301. Mailing Address: 1918 Chester Ave. Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Nancy Bonilla. Last name of individual, partner, or name of Corporation, LLC or LP: Bonilla Nancy 201 Irene Street. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B7653 Business Name you wish to abandon: Zapateria La Ley 2105 Edison Hwy #52 & 115. Bakersfield, CA 93305. Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Zapateria La Ley 2105 Edison Hwy #52 & 115 Bakersfield, CA 93305. Mailing Address: 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:2009B7653 Original FBN Statement filed on: 12/11/2009 This statement of Abandonment filed on: 01/03/2013 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0115 La Chuleta Meat Market 2 210 Arvin Ave. Arvin, CA 93203 Mailing Address: 210 Arvin Ave. Arvin, CA 93203. This business is conducted by: (I) Husband & Wife SIGNED: Susana Quintero. Last name of individual, partner, or name of Corporation, LLC or LP: Quintero, Valente 10418 San Emidio St. Lamont, CA 93241. Quintero, Susana 10418 San Emidio St. Lamont, CA 93241. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/07/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN STATE OF CALIFORNIA 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 SUMMONS (FAMILY LAW) NOTICE TO RESPONDENT (Name): JOSE RAFAEL AZCONA MARTINEZ You are being sued. Lo estan demandando. Petitioner���s name is: MARIA DEL CARMEN ZAVALA ROMAN CASE NUMBER: S-1501-FL-623476 You have 30 calendar days after this Summons and Petition are served on your file a Response (form FL-120 or FL-123) at court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support an attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyer at the California Courts Onlie Self-Help Center (www.courtinfo.ca.gov/ selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia.org), or by contacting your local county bar association. NOTICE: The restraining orders on page 2are effective against both spouses or domestic partners until the partners until the petion is dismissed, a judgement is entered, or the court makes further orders.. These orders are enforceable anywhere in California by any law enforcement officer who has recieved or seen a copy of them. NOTE: If a judgement or support order is entered, the court may order you to pay all or part of the fees and costs that the court waived hearing to set aside the order to pay waived court fees. 1. The name and address of the court are: Superior Court of California, County of Kern, 1215 TRUXTUN AVENUE BAKERSFIELD, CA 93301 2. The name address, and telephone number of the petitioner���s attorney, or the petition without an attorney, are: MARIA DEL CARMEN ZACAL ROMAN 2511 JANUARY DRIVE BAKERSFIELD, CA 93313 PREPARED BY: AIDA A. DURAN LDA#82 Date: 11/13/12 Clerk, by M. MARTINDALE, Deputy NOTICE TO THE PERSON SERVED: YOU ARE SERVED a. ( X ) as an individual. b. ( ) on behalf of respondent who is a (1) minor (2) ward or conservatee (3) other (specify): Published on: Jan 18, 25, Feb 01, 08, 2013 El Popular SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN STATE OF CALIFORNIA 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 SUMMONS (FAMILY LAW) NOTICE TO RESPONDENT (Name): PAUL SURINDER You are being sued. Lo estan demandando. Petitioner���s name is: JAL KAUR CASE NUMBER: S-1501-FL-620010 You have 30 calendar days after this Summons and Petition are served on your file a Response (form FL-120 or FL-123) at court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support an attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyer at the California Courts Onlie Self-Help Center (www.courtinfo.ca.gov/ selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia.org), or by contacting your local county bar association. NOTICE: The restraining orders on page 2are effective against both spouses or domestic partners until the partners until the petion is dismissed, a judgement is entered, or the court makes further orders.. These orders are enforceable anywhere in California by any law enforcement officer who has recieved or seen a copy of them. NOTE: If a judgement or support order is entered, the court may order you to pay all or part of the fees and costs that the court waived hearing to set aside the order to pay waived court fees. 1. The name and address of the court are: Superior Court of California, County of Kern, 1215 TRUXTUN AVENUE BAKERSFIELD, CA 93301 2. The name address, and telephone number of the petitioner���s attorney, or the petition without an attorney, are: JAL, KAUR IN PRO PER 2311 PLANZ #1 BAKERSFIELD, CA 93304 PREPARED BY: AIDA A. DURAN LDA#82 Date: 11/13/12 Clerk, by M. MARTINDALE, Deputy NOTICE TO THE PERSON SERVED: YOU ARE SERVED a. ( X ) as an individual. b. ( ) on behalf of respondent who is a (1) minor (2) ward or conservatee (3) other (specify): Published on: Oct 05, 12, 19, 26, 2012 El Popular FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0157 Castlemark Realty 328 18Th Street Ste A. Bakersfield, CA 93301 Mailing Address: 328 18Th Street Ste A. Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Theodore Heimforth. Last name of individual, partner, or name of Corporation, LLC or LP: Heimforth, Theodore 5617 Danbury Ct. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/09/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR NOTICE OF APPLICATION FOR CHANGE IN OWNERSHIP OF ALCOHOLIC BEVERAGES Date of Filing Application: November 16, 2012 To Whom It May Concern: The Name (s) of the Applicants (s) is/are: COCINA & TEQUILA The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 8020 DISTRICT BLVD BAKERSFIELD, CA 93313-4802 For the following type of License: 47- On-Sale General Eating Place DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 4800 STOCKDALE HIGHWAY, SUITE 213 BAKERSFIELD, CA. 93309 (661) 395-2731 EL POPULAR Publication Dates: January 18, 2013 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: January 9, 2013 To Whom It May Concern: The Name (s) of the Applicants (s) is/are: SARITA ALVAREZDEPEREZ, JAVIER PEREZ PEREZ The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 515 UNION AVE BAKERSFIELD, CA 93307-1435 For the following type of License: 47- On-Sale General Eating Place DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 4800 STOCKDALE HIGHWAY, SUITE 213 BAKERSFIELD, CA. 93309 (661) 395-2731 EL POPULAR Publication Dates: January 18, 2013 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0334 2013-B0335 El Mexicano Taxi Kern County Taxi 3121 Lexington Ave. Bakersfield, CA 93306. Mailing Address: 3121 Lexington Ave. Bakersfield, CA 93306. This business is conducted by: (A) Individual SIGNED: Benito Gomez. Last name of individual, partner, or name of Corporation, LLC or LP: Gomez, Benito 3121 Lexington Ave. Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/16/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 18, 25, Feb 01, 08, 2013 EL POPULAR Soy Un Hombre Trabajador De Buen Coraz��n, Con Dos Hijos Y Busco, Mujer Madura, Madre Soltera, Hispana Y Biling��e Para Amistad Y posible Relaci��n. Me gusta Salir, Especialmente a la playa. Se Necesita Hablar Ingl��s Solo Interesadas Llamar: (661) 869-7376 Compa��ia de Multinivel en expansi��n, en busca de l��deres con deseos de alcanzar grandes logros! (619)-865-0981 Misael Machuca FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7260 I & A Trucking 4924 Cannon Street. Bakersfield, CA 93314 Mailing Address: 4924 Cannon Street. Bakersfield, CA 93314 This business is conducted by: (A) Individual SIGNED: Irma Valladolid Ruiz. Last name of individual, partner, or name of Corporation, LLC or LP: Valladolid Ruiz, Irma 4924 Cannon Street. Bakersfield, CA 93314. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/28/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7213 Poor Boy���s BBQ & Catering 3401 Pacheco Road Suite D. Bakersfield, CA 93313. Mailing Address: 3401 Pacheco Road Suite D. Bakersfield, CA 93313. This business is conducted by: (A) Individual SIGNED: Robert Scott. Last name of individual, partner, or name of Corporation, LLC or LP: Scott, Robert 2005 Torrey Drive. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/26/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7152 Guiding Light Pilot Car LLC, A 720 E Lerdo Hwy. Shafter, CA 93263. Mailing Address: P.O. Box 593 Shafter, CA 93263 This business is conducted by: (D) Limited Liability Company SIGNED: Cindy Bynum. Last name of individual, partner, or name of Corporation, LLC or LP: A Guiding Light Pilot Car LLC. 720 E Lerdo Hwy Shafter, CA 93263. The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/2012 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: 12/20/2012 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B7212 Business Name you wish to abandon: Yummy Burger 963 Baker St. Bakersfield, CA 93305 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Mohamed Almaliki 1800 Kelso Peak Ave. Bakersfield, CA 93304. Mailing Address: 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:2011B7212 Original FBN Statement filed on: 12/21/2011 This statement of Abandonment filed on: 12/27/2012 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0166 Grapevine MSP Technology Services 8803 Swigert Court, Suite A. Bakersfield, CA 93311. Mailing Address: 8803 Swigert Court, Suite A. Bakersfield, CA 93311. This business is conducted by: (D) Limited Liability Company SIGNED: Joseph Gregory, President. Last name of individual, partner, or name of Corporation, LLC or LP: Grapevine MSP, LLC. 8803 Swigert Court, Suite A Bakersfield, CA 93311. The registrant commenced to transact business under the fictitious name or names listed above on: 09/14/2009 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: 01/09/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7049 JJ���s Wholesale Merchandise 224 Brundage Lane Building A. Bakersfield, CA 93304 Mailing Address: 224 Brundage Lane Building A. Bakersfield, CA 93304 This business is conducted by: (B) General Partnership SIGNED: Jose Zepeda. Last name of individual, partner, or name of Corporation, LLC or LP: Zepeda, Jose 224 Brundage Lane Building A. Bakersfield, CA 93304 Zepeda, Genaro 224 Brundage Lane Building A. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/12/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7204 Dan Z Fleet Service 4330 Turcon Ave. Bakersfield, CA 93308 Mailing Address: 4330 Turcon Ave. Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Rikki Marler. Last name of individual, partner, or name of Corporation, LLC or LP: Marler, Rikki 4330 Turcon Ave. Bakersfield, CA 93308. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/26/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6990 Precision Pharmacy 5301 Young Street. Bakersfield, CA 93311 Mailing Address: 5301 Young Street. Bakersfield, CA 93311. This business is conducted by: (D) Limited Liability Company SIGNED: Patrick Wade. Last name of individual, partner, or name of Corporation, LLC or LP: Precision Pharmacies, LLC. 5301 Young Street. Bakersfield, CA 93311. The registrant commenced to transact business under the fictitious name or names listed above on: 04/24/2006 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: 12/10/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7171 Four Aces Wholesale 1111 21TH Street. Bakersfield, CA 93301 Mailing Address: 1111 21TH Street. Bakersfield, CA 93301 This business is conducted by: (F) Corporation. SIGNED: Michael Kamar. Last name of individual, partner, or name of Corporation, LLC or LP: Four Aces Wholesale, Corp. 12200 Connrery Way. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/21/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 28, 2012 Jan 04, 11, 18, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B0158 Three B Survival Company 5617 Danbury Ct. Bakersfield, CA 93312. Mailing Address: 5617 Danbury Ct. Bakersfield, CA 93312. This business is conducted by: (A) Individual SIGNED: Theodore Heimforth. Last name of individual, partner, or name of Corporation, LLC or LP: Heimforth, Theodore 5617 Danbury Ct. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 01/09/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B7222 Game Face Fotos 12116 Timberpointe Dr. Bakersfield, CA 93312 Mailing Address: 12116 Timberpointe Dr. Bakersfield, CA 93312. This business is conducted by: (I) Husband & Wife SIGNED: Jeremy Langham. Last name of individual, partner, or name of Corporation, LLC or LP: Langham, Jeremy 12116 Timberpointe Dr. Bakersfield, CA 93312. Langham, Mary 12116 Timberpointe Dr. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 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: 12/27/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Jan 04, 11, 18, 25, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B3172 Business Name you wish to abandon: Spice It Up Catering 6905 Natchitoches Way. Bakersfield, CA 93309. Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Ramon Mendez 6905 Natchitoches Way. Bakersfield, CA 93309. Gerry Hernandez 6905 Natchitoches Way. Bakersfield, CA 93309. Mailing Address: 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:2011B3172 Original FBN Statement filed on: 05/18/2011 This statement of Abandonment filed on: 01/07/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: Jan 11, 18, 25, Feb 01, 2013 EL POPULAR Gold Buyers Of Bakersfield 3729 Stockdale Hwy Dinero En Efectivo Al Instante (661)833-1802 Trabajo Se solicita ama de casa/ni��era/cocinera en bakersfield empezar de inmediato, con opci��n de vivienda mas salario (661) 979-4159 DJ Chongos (661)444-1103 !!Sonido!! Abogados de Inmigracion (661)371-4350 l e s! !llamSnoHabla Espa��o os! e !llamen Tiene preguntas o alguna duda? Hable con un Experto en casos de inmigraci��n. Todo el dia se dar��n CONSULTAS GRATIS para usted y su familia. No se requiere cita. Tiene preguntas sobre Acci��n Deferida, Dream Act, Ciudadania, Visas, o Residencia.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - January 18, 2013