El Popular News

April 5, 2013

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

Issue link: https://www.ifoldsflip.com/i/120144

Contents of this Issue

Navigation

Page 8 of 11

Abril 4 - 11, 2013 © El Popular I 9A www.elpopularnews.com GGGGGG AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B2066 Johnny Mobile CAr Wash 10727 Allene Way. Bakersfield, CA 93312. Mailing Address: 10727 Allene Way. Bakersfield, CA 93312. This business is conducted by: (A) Individual SIGNED: Johnny Guerra. Last name of individual, partner, or name of Corporation, LLC or LP: Guerra, Johnny 10727 Allene 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: 04/02/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B2027 G & S Firewood 2245 Wegis Ave. Bakersfield, CA 93314. Mailing Address: 2245 Wegis Ave. Bakersfield, CA 93314. This business is conducted by: (A) Individual SIGNED: Gus Salcido Last name of individual, partner, or name of Corporation, LLC or LP: Salcido, Gus 2258 Wegis Ave. Bakersfield, CA 93314. The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/1985 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: 03/29/2013 ANN K. BARNETT County Clerk By: V. Zuniga. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1967 Mission Family Mortuary 531 California Ave. Bakersfield, CA 93304. Mailing Address: 531 California Ave. Bakersfield, CA 93304. This business is conducted by: (F) Corporation SIGNED: David R Mish. Last name of individual, partner, or name of Corporation, LLC or LP: Mission Funeral Homes, Inc. 531 California Ave. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 08/19/2004 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: 03/27/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: April 05, 12, 19, 26, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B1260 Business Name you wish to abandon: Feng Lin Chinese Fast Food 2830 Niles St Bakersfield, CA 93306 Mailing address of business: Same Registrant ( s) who wish to abandon the business name: Angela lue Ying Su. 6724 Savannah Falls Drive. 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:2013B1260 Original FBN Statement filed on: 13/27/2012 This statement of Abandonment filed on: 03/28/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: April 05, 12, 2013 EL POPULAR Avisos Clasificados / Avisos Legales AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1968 F.J.Z. Trucking 10317 Seneca Falls Ave. Bakersfield, CA 93312. Mailing Address: P.O. Box 81504 Bakersfield, CA 93380. This business is conducted by: (A) Individual SIGNED: Francisco Javier Zuniga. Last name of individual, partner, or name of Corporation, LLC or LP: Zuniga, Francisco Javier 10317 Seneca Falls Ave. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 12/09/1995 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: 03/27/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1915 Mr. Bubbles Mobile Car Wash & Detail 2225 Gale Avenue. Bakersfield, CA 93306 Mailing Address: 2225 Gale Avenue. Bakersfield, CA 93306. This business is conducted by: (A) Individual SIGNED: Xsabier Medina. Last name of individual, partner, or name of Corporation, LLC or LP: Medina, Xsabier 2225 Gale Avenue. 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: 03/26/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1984 Em's Auto Detailing 4424 Sierra Redwood Dr. Bakersfield, CA 93313. Mailing Address: 4424 Sierra Redwood Dr. Bakersfield, CA 93313. This business is conducted by: (A) Individual SIGNED: Edgar Mendoza. Last name of individual, partner, or name of Corporation, LLC or LP: Mendoza, Edgar 4424 Sierra REdwood Dr. Bakersfield, CA 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 05/10/2011 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: 03/28/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: April 05, 12, 19, 26, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B5592 Business Name you wish to abandon: Johnny Guerrs Gardening 10727 Allene Way. Bakersfield, CA 93312. Mailing address of business: Same Registrant ( s) who wish to abandon the business name: Johnny Guerrs 10727 Allene Way. Bakersfield, CA 93312. Mail- ing 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:2012B5592 Original FBN Statement filed on: 09/21/2012 This statement of Abandonment filed on: 04/02/2013 ANN K. BARNETT, County Clerk: M. Dominguez. Published on: April 05, 12, 19, 26, 2013 EL POPULAR Marbltione, Granite & Tile rica ta lacion aracion Fab Ins Rep Estimados Gratis Roberto Gomes (661)345-4071 Gold Buyers Of Bakersfield 3729 Stockdale Hwy Dinero En Efectivo Al Instante (661)833-1802 Oficinas legales de Luisa Beristain Inmigracion Bienes Raices Ley de Negocios Ley Familiar Defensa Criminal Lesiones Testamentos y Fideicomisos (818) 557-3001 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1800 West Coast Monuments 30 Garces Hwy. Delano CA 93215. Mailing Address: 345 Beckett PL. Grover Beach, CA 93433. This business is conducted by: (A) Individual SIGNED: Victoria Frost. Last name of individual, partner, or name of Corporation, LLC or LP: Frost, Victoria 343 Beckett PL Grover Beach, CA 93433 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: 03/20/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B6674 Business Name you wish to abandon: Bryan Batey Homes 9700 Greenacres Dr. Bakersfield, CA 93312. Mailing address of business: Same Registrant ( s) who wish to abandon the business name: Richland Homes Inc. 9700 Greenacres Drive. 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:2009B6674 Original FBN Statement filed on: 10/20/2009 This statement of Abandonment filed on: 03/14/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: Mar 22, 29, April 05, 12, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B6678 Business Name you wish to abandon: Batey Homes 9700 Greenacres Dr. Bakersfield, CA 93312. Mailing address of business: Same Registrant ( s) who wish to abandon the business name: Richland Homes Inc. 9700 Greenacres Dr. 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:2009B6678 Original FBN Statement filed on: 010/20/2009 This statement of Abandonment filed on: 03/14/2013 ANN K. BARNETT, County Clerk: E. Del Villar. Published on: Mar 22, 29, April 05, 12, 2013 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B4496 Business Name you wish to abandon: My Halo Conforter 1122 King St. Bakersfield, CA 93305. Mailing address of business: Same Registrant ( s) who wish to abandon the business name: Imelda Quiroz 1122 King St. 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:2012B4496 Original FBN Statement filed on: 07/26/2012 This statement of Abandonment filed on: 02/19/2013 ANN K. BARNETT, County Clerk: J. Garcia. Published on: Mar 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B2039 King Of Kings 6311 Madan St. Bakersfield, CA 93307. Mailing Address: 6311 Madam St. Bakersfield, CA 93307. This business is conducted by: (B) General Partnership SIGNED: William E Lopez. Last name of individual, partner, or name of Corporation, LLC or LP: Lopez, William 6311 Madan St. Bakersfield, CA 93307 Rodriguez, Deccy 6311 Madan St. Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 06/17/2007 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: 04/01/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1618 Leon's Gardening Service & Landscaping 5200 Gossimer Dr. Bakersfield, CA 93306. Mailing Address: 5200 Gossimer Dr. Bakersfield, CA 93306. This business is conducted by: (A) Individual SIGNED: Antonio Leon Carhuaz Last name of individual, partner, or name of Corporation, LLC or LP: Carhuaz, Antonio Leon 5200 Gossimer Dr. Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/1996 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: 03/12/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1973 Feng Lin Chinese Restaurant 2830 Niles St. Bakersfield, CA 93306. Mailing Address: 2830 Niles St. Bakersfield, CA 93306. This business is conducted by: (F) Corporation SIGNED: Angela Luening Last name of individual, partner, or name of Corporation, LLC or LP: Niles Star Chinese Restaurant 6724 Savannah Falls Drive. Bakersfield, CA 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 03/01/2013 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: 03/28/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: April 05, 12, 19, 26, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B2111 Howard's Mini Market 3300 Planz Rd. Bakersfield, CA 93309. Mailing Address: 3300 Planz Rd. Bakersfield, CA 93309. This business is conducted by: (A) Individual SIGNED: Yong kil Park. Last name of individual, partner, or name of Corporation, LLC or LP: Park, Yong Kil 9804 Mesa Oak Dr. Bakersfield, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 01/25/1999 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: 04/03/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: April 05, 12, 19, 26, 2013 EL POPULAR SE VENDE (661)496-4909 Se Renta Apt 2 Recámaras, Area White lane y H St Dep $400/650 Renta Jose (626)818-4015 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1627 Ranchito Market 285 San Lucas. McFarland, CA 93250 Mailing Address: 285 San Lucas. McFarland, CA 93250. This business is conducted by: (F) Corporation SIGNED: Yasser Mubarker Last name of individual, partner, or name of Corporation, LLC or LP: M and S Ranchita Market Inc 285 San Lucas McFarland CA 93250. 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: 03/12/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1777 Mundo Hispano Magazine 218 South H St Suite 202. Bakersfield, CA 93304. Mailing Address: P.O. Box 40577. Bakersfield, CA 93384. This business is conducted by: (A) Individual SIGNED: Maria H. Lopez Last name of individual, partner, or name of Corporation, LLC or LP: Lopez, Maria H. 2309 Mandeline Ct. 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: 03/19/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1737 JR Towing 2608 Anza St. Bakersfield, CA 93305. Mailing Address: 2608 Anza St. Bakersfield, CA 93305. This business is conducted by: (A) Individual SIGNED: Victor Gonzalez. Last name of individual, partner, or name of Corporation, LLC or LP: Gonzalez, Victor 2608 Anza St. Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 12/28/2012 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: 03/18/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1519 Creating Alternative Safe Access 907 34Th St. Bakersfield, CA 93301. Mailing Address: 907 34Th St. Bakersfield, CA 93301. This business is conducted by: (F) Corporation SIGNED: Tim Allen CEO. Last name of individual, partner, or name of Corporation, LLC or LP: Creating Alternative Safe Access 907 34Th St. 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: 03/07/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1628 Green And Clean Landscaping 3825 Hillburn Road. Bakersfield, CA 93306. Mailing Address: P.O. Box 71176. Bakersfield, CA 93387. This business is conducted by: (A) Individual SIGNED: Florentino Nieto. Last name of individual, partner, or name of Corporation, LLC or LP: Nieto, Florentino 3825 Hillburn Road. Bakersfield, CA 93306. 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: 03/12/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-278814 NFT AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN 1415 TRUXTUN AVE BAKERSFIELD, CA 93301 Metropolitan Division TO ALL INTERESTED PERSONS: 1. Petitioner (name): DIONA NORIEGA; THERON ANDREWS for a decree changing names as follows: Present name:VALETINO DON DELEON Proposed name: VALENTINO DON ANDREWS 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicating below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely file, the court may grant the petition without a hearing Date: NOTICE OF HEARING (a) MAY 21 2013 Time: 8:30 am Dept:12 b. The address of the court is (X) the same 3. ( ) A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petitio in the following newspaper of general circulation, printed in this county (specify newspaper): EL POPULAR (b) Other (specify): PETITION TO PROVIDE EVIDENCE THAT MINORS FATHER IS DECEASED Date: MARCH 08, 2013 NOTE: When a Petition for Change of Name has been filed for a child and the other parent, if living, does not join in consenting to the name change, the petitioner must have a notice of the time and place of the hearing or copy of the Order to Show Cause served on the other parent not less that 30 days prior to the hearing under Code of Civil Procedure section 413.10, 414.10, 415.10, or 415.40. If a petition to change the name of a child has been filed by a guardian, the guardian must (1) provide notice of the hearing to any living parent of the child by personal service at least 30 days before the hearing, or (2) if either or both parents are deceased or cannot be located, serve notice of the hearing on the child's grandparents, if living, not less that 30 days before the hearing under Code of Civil Procedure section 413.10, 414.10 415.10 or 415.40 ( This Note is included for the information of the petitioner and shall not be included in the Order to show Cause published in the newspaper.) Petitioner Or Attorney is DIONA NORIEGA; THERON ANDRREWS 9414 SUMATRA AVE BAKERSFIELD, CA 93311 Published on MARCH 22, 29, APRIL 05, 12, 2013 EL POPULAR 700 Chester Ave Bakersfield, CA 93301 Notary Pago De Biles Depósitos Directos Formas largas y cortas Preparamos sus impuestos personales o de negocio Preparación de numero ITIN Declaraciones enmendadas Declaración electrónica Envíos De Dinero Préstamos Personales Y Sobre Título De Carro Divorcios Cambio De Cheques (661)324-4440 Se Vende Se Renta 2 Recámaras, Este de Bakersfield, por solo $595 - $700 (661)864-0901 Se venden colchones empezando desde $99. (904)945-1837 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1703 G & L's Auto Detail 1406 Rosalia Dr. Bakersfield, CA 93304. Mailing Address: 1406 Rosalida Dr. Bakersfield, CA 93304. This business is conducted by: (H) Co-Partners SIGNED: Luis Salgado. Last name of individual, partner, or name of Corporation, LLC or LP: Salgado, Luis 1406 Rosalia Dr. Bakersfield, CA 93304 Zuniga, Gerardo 5404 Jonah St 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: 03/15/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1430 Bonilla Gardining Service 3517 Canadian St. Bakersfield, CA 93304. Mailing Address: P.O. Box 20822 Bakersfield, CA 93390. This business is conducted by: (A) Individual SIGNED: Oscar Bonilla. Last name of individual, partner, or name of Corporation, LLC or LP: Bonilla, Oscar 3517 Canadian St. Bakersfield, CA 93304. 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: 03/05/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1776 Los Reyes Auto Sales And Repairs 611 Oak Street Bakersfield, CA 93304. Mailing Address: 5900 E. Brundage Lane. Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Francess Reyes Castanon Last name of individual, partner, or name of Corporation, LLC or LP: Reyes Castanon, Frances 5900 E. Brundage Lane Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 02/14/004 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: 03/19/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1728 Bakersfield Medicinal Center 239 18Th Street. Bakersfield, CA 93301. Mailing Address: 239 18Th Street. Bakersfield, CA 93301. This business is conducted by: (F) corporation SIGNED: Crystal Martinez Last name of individual, partner, or name of Corporation, LLC or LP: Bakersfield Medicinal Center 239 18Th Street. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 07/18/2012 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: 03/18/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1635 San Joaquin Tires & Wheels 230 Golden State Ave. Bakersfield, CA 93301. Mailing Address: 230 Golden State Ave. Bakersfield, CA 93301. This business is conducted by: (F) Corporation SIGNED: Irene Rivera. Last name of individual, partner, or name of Corporation, LLC or LP: Rivera Enterprises Inc. 230 Goden State Ave. Bakersfield, CA 93301. The registrant commenced to transact business under the fictitious name or names listed above on: 04/16/2003 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: 03/12/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1667 Avilaworks 212 S Brown Street Apt#A. Bakersfield, CA 93307. Mailing Address: P.O. Box 70591. Bakersfield, CA 93387. This business is conducted by: (A) Individual SIGNED: Francisco Avila. Last name of individual, partner, or name of Corporation, LLC or LP: Avila, Francisco P.O. box 70591. Bakersfield, CA 93387. 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: 03/14/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1332 Smart Products 501 Austin St. Bakersfield, CA 93307. Mailing Address: 501 Austin St. Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Denis Constanza. Last name of individual, partner, or name of Corporation, LLC or LP: Constanza, Denis 501 Austin St. 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: 02/28/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1685 2013-B1686 2013-B1687 Bryan Batey Homes Batey Homes Bryan Batey Realtor 9700 Green Acres Drive. Bakersfield, CA 93312. Mailing Address: 9700 Greenacres Drive. Bakersfield, CA 93312. This business is conducted by: (F) Corporation SIGNED: James B Batey. Last name of individual, partner, or name of Corporation, LLC or LP: Madison Builders, Inc 9700 Greenacres 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: 03/14/2013 ANN K. BARNETT County Clerk By: E. Del Villar. Published on: March 22, 29, April 05, 12, 2013 EL POPULAR A Beginning New 1995 Chevy Suburban Amplio, favor de Hablar con Ruth AVISO LEGAL Shelley Con mas de 20 años de experiencia Preparación legal divorcios Custodias paternidad Paralegal carta de poder violencia domestica Precios razonable, documentación cambio de nombre legal testamentos reclamos civiles (661)952-0699 Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1647 Fasteasyfun.com 2015 Westwind Drive Ste 5-A Bakersfield, CA 93301 Mailing Address: 2015 Westwind Drive Ste 5-A Bakersfield, CA 93301. This business is conducted by: (F) Corporation SIGNED: George Gavin. Last name of individual, partner, or name of Corporation, LLC or LP: Barberic Enterprises Inc. 8806 brannock Court Bakersfield, CA 93313. 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: 03/13/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1102 Metal Parts Accurate 3001 Auto Mall Drive Building D Ste 5 Mailing Address: 3001 Auto Mall Drive Building D Ste 5 Bakersfield, CA 93313 This business is conducted by: (A) Individual SIGNED: Bruno Vasquez Last name of individual, partner, or name of Corporation, LLC or LP: Vasquez, Bruno 7900 Granite Peak St. Bakersfield, CA 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 01/15/2012 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: 02/20/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1557 Harker Striping And Signage 16010 Tradition Court Bakersfield, CA 93314. Mailing Address: 16010 Tradition Court Bakersfield, CA 93314. This business is conducted by: (F) Corporation SIGNED: Tammi Harker. Last name of individual, partner, or name of Corporation, LLC or LP: Harker Inc. 16010 Tradition Court 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: 03/11/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1644 Abrasive Concepts Inc. 4328 Wible Rd. Bakersfield, CA 93313. Mailing Address: P.O. Box 12551 Bakersfield, CA 93389. This business is conducted by: (F) Corporation SIGNED: Tim Bockman. Last name of individual, partner, or name of Corporation, LLC or LP: Abrasive Concepts Inc. 4328 Wible Rd. Bakersfield, CA 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 03/01/2008 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: 03/13/2013 ANN K. BARNETT County Clerk By: K. Lopez. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1484 T & H Gardening Services 2616 N. King Street Bakersfield, CA 93305 Mailing Address: 2616 N. King Street Bakersfield, CA 93305 This business is conducted by: (H) Co-Partners SIGNED: Marisela Hernandez. Last name of individual, partner, or name of Corporation, LLC or LP: Hernandez, Marisela 2616 N. Kings Street Bakersfield, CA 93305 Hernandez, Uver 2616 N. King Street Bakersfield, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 02/27/2013 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: 03/06/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1530 Happy Caterpillar Daycare 1417 Falcon Ave. Bakersfield, CA 93304. Mailing Address: 1417 Falcon Ave. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Teresa Inda. Last name of individual, partner, or name of Corporation, LLC or LP: Inda, Teresa 1417 Falcon Ave. Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 03/07/2013 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: 03/08/2013 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1610 Mi Kocina 2105 Edison Hwy T-19 Bakersfield, CA 93305. Mailing Address: P.O. Box 70693 Bakersfield, CA 93387. This business is conducted by: (A) Individual SIGNED: Lorena Villanueva. Last name of individual, partner, or name of Corporation, LLC or LP: Villanueva, Lorena 3417 Glenridge St. Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 02/14/2013 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: 03/12/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2013-B1626 Arrow Services 12101 Lene PL Bakersfield, CA 93306 Mailing Address: 12101 Lene Bakersfield, CA 93306. This business is conducted by: (A) Individual SIGNED: Paula Crossley. Last name of individual, partner, or name of Corporation, LLC or LP: Crossley, Paula 12101 Lene PL Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 10/20/1999 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: 03/12/2013 ANN K. BARNETT County Clerk By: J. Garcia. Published on: March 15, 22, 29, April 05, 2013 EL POPULAR Se Rentan Apartamentos 2 y 3 Recámaras Trabajamos con usted. Mal Credito esta bien, llamenos hoy. Nuevo jerente en Propiedad! 3001 S. Chester Ave. (909)236-4770 Monica (661)863-7019 Raul SE RENTA Casa 4 recámaras 2 Baños Remodelada $1000. 609 locust St (661)717-9056 Se Renta Casa Toda Remodelada 5 Recámaras 2 Baños patio grande $1,000 + Dep Negociable 313 Goodman St (661)717-9056 (909)239-8337 "Sonido" !!DJ CHONGOS!! Precios negociables (661)444-1103

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 5, 2013