El Popular News

September 19, 2014

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

Issue link: https://www.ifoldsflip.com/i/383950

Contents of this Issue

Navigation

Page 13 of 15

www.elpopularnews.com Septiembre 19, 2014 -Septiembre 25, 2014 © El Popular I 6B Avisos Clasificados / Avisos Legales GGGGGG Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL AVISO LEGAL AVISO LEGAL AVISO LEGAL AVISO LEGAL AVISO LEGAL TRABAJO TRABAJO AVISO AVISO AVISO TRABAJO Queen's Legal Service Evictions - Desalogos Divorces - Divorcios Para Más Información Llame a (661) 900-0448 Felicitas Andrade Se Renta Apartamentos Todas las Utilidades Pagados Llame al (661) 565-5338 TRABAJO Solicito Cosiner Con Experiencia $11.50 por hora Para Màs Informaciòn Llame al (661) 587-6280 13001 Stockdale Hwy D2 TRABAJO Bùscando Obereros Tem- porales. Examen d Drogas. Llame al (661) 301-8266 TRABAJO Se Solicita Housekeeper / Asistenta. Tiempo Completo. (661) 664-1791 TRABAJO Clarion Hotel Solicita Full-time: "Hosekeeping" Part-time "Houseperson," licencia valida para houseperson Part-time: "Breakfast persona" Aplicar en Persona 3540 Rosedale Hwy Bakersfield, CA 93308 TRABAJO Buscando Mecánico, debe Tener una Licencia de Conducir Válida, y Debe Hablar Inglés. Favor Llamar (661) 472-0632 Para Màs Informaciòn TRABAJO Ahora Contratando a un Mecánico. Se Requiere Experiencia con Ca- miones, Motores diésel, Equipo Pequeño y Ré- cord de Manejo Limpio. Salario Competitivo con Beneficios. Llamen a Albert Quiroz al (661) 510-3517 Se Renta Casa De 1 Recámara. Todas las Utilidades Pagados Llame al (661) 565-5338 HELP WANTED Now Hiring for Motel Manager. Salary plus Apartment, Must Speak English, Some Maintenance and Office Experience. Will Train. Call (661) 435-6350 TRABAJO Necesito Ayuda de Limpeza de Casa y Cuidado Persona por Una Persona Mayor y Fuerte. $10.00 por Hora, Cinco Horas Diarias, Tres dia a la Semana. Para Màs Informaciòn Llame al (661) 304-7995 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4607 Basic Essentials #3 431 2nd Street McFarland, CA 93250 Mailing Address: 431 2nd Street McFarland, CA 93250 This business is conducted by: Individual SIGNED: Elizabeth Aguilera Last name of individual, partner, or name of Corporation, LLC or LP: Elizabeth Aguilera 13543 Meacham Rd Bakersfield, CA 93314 The registrant commenced to transact busi- ness under the fictitious name or names listed above on:04/30/2003 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: 08/21/2014 MARY B. BEDARD County Clerk By: E Del Villar Published on: Aug 29, Sept 05, 12, 19, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4641 J Fleet Services and Maintenance 324 Louella Dr Bakersfield, CA 93307 Mailing Address: 325 Louella Dr Bakersfield, CA 93307 This business is conducted by: Individual SIGNED: Jose Villanueva Last name of individual, partner, or name of Corporation, LLC or LP: Jose Villanueva 324 Louella Dr Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on:00/00/0000 This Ficti- tious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/22/2014 MARY B. BEDARD County Clerk By:M Dominguez Published on: Aug 29, Sept 05, 12, 19, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4624 Studios, Zedian 1401 14th Street Apt E Bakersfield, CA 93301 Mailing Address: 1401 14th Steet Apt E Bakersfield, CA 93301 This business is conducted by: General Partnership SIGNED: Jacob Hernandez Last name of individual, partner, or name of Corporation, LLC or LP: Jacob Hernandez 1401 14th Street Apt E Bakersfield, CA 93301 Joshua Julian Roberson 1401 14th Street Apt E 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 state- ment does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/21/2014 MARY B. BEDARD County Clerk By: J Garcia Published on: Aug 29, Sept 05, 12, 19, 2014 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2014-B3277 Business Name you wish to abandon: RA Solar 3900 Harvard Dr Bakersfield, CA 93306 Mailing address of business: 3900 Harvard Dr Bakersfield, CA 93306 Registrant ( s) who wish to abandon the business name: Maximus Sallam 3900 Harvard Dr Bakersfield, CA 93306 Robert Michael Solis 3900 Harvard Dr Bakersfield, CA 93306 (Original FBN Statement File Number: 2014-B3277 Original FBN Statement filed on:06/09/2014 This statement of Abandonment filed on: 08/21/2014 MARY B. BEDARD, County Clerk: A Guerrero Published on: Aug 29, Sept 5, 12, 19, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4685 Arely Store 1130 Niles Street Bakersfield, CA 93305 Mailing Address: 923 Pershing St Bakersfield, CA 93304 This business is conducted by: Individual SIGNED: Abelino Espino Last name of individual, partner, or name of Corporation, LLC or LP: Abelino Espino 923 Pershing St Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on:00/00/0000 This Ficti- tious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/26/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Aug 29, Sept 5, 12, 19, 2014 EL POPULAR TRABAJO Se Solicita Trabajador de Bodega Para Mubleria Debe Tener Licencia de Conducir Tiempo Completo Aplicar en person 4209 Rosedale Highway AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: S-1500-CV-282197 NFT TO ALL INTERESTED PERSONS: Petitioner Carrie Hudnall filed a petition with this court for a decree changing names as folows: Jammer Chad Yarbrough to Jammer Chad Yarbrough-Hudnall Kaymbrea RayAnne Yarbrough to Kaymbrea RayAnne Yarbrough-Hudnall THE COURT ORDERS that all persons inter- ested 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. NOTICE OF HEARING Date: 10/22/2014 Time: 8:30 AM Dept 12 Superior Court of California, County of Kern Metropolitan Division-Civil 1415 Truxtun Ave Bakersfield, CA 93301 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 hear- ing on the petitio in the following newspaper of general circulation, printed in this county: EL POPULAR INC 404 TRUXTUN AVE BAKERSFIELD, CA 93301 Published on: Sep 5, 12, 19, 26, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4232 2014-B4233 Edgemont Publishing Edgemont Press 8400 Lana Street Lamont, CA 93241 Mailing Address: 8400 Lana Street Lamont, CA 93241 This business is conducted by: Married Couple SIGNED: Farrell Floyd Neeley Last name of indi- vidual, partner, or name of Corporation, LLC or LP: Farrell Floyd Neeley 8400 Lana Street Lamont, CA 93241 Huong Thi Tran 8400 Lana Street Lamont, CA 93241 The registrant commenced to transact business under the fictitious name or names listed above on:00/00/0000 This Ficti- tious 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: 07/30/2014 MARY B. BEDARD County Clerk By: J Bojorquez Published on: Aug 29, Sept 5, 12, 19, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4294 San Benito's 912 Dorian Dr Bakersfield, CA 93304 Mailing Address: 912 Dorian Dr Bakersfield, CA 93304 This business is conducted by: Individual SIGNED: Jose Martires Alvarado Hernandez Last name of individual, partner, or name of Corporation, LLC or LP: Jose Martires Alvarado Hernandez 912 Dorian Dr Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on:08/01/2014 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 an- other under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Profes- sions Code).This Statement filed with the County Clerk of Kern County on: 08/01/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4685 Arely Store 1130 Niles Street Bakersfield, CA 93305 Mailing Address: 923 Pershing St Bakersfield, CA 93304 This business is conducted by: Individual SIGNED: Abelino Espino Last name of individu- al, partner, or name of Corporation, LLC or LP: Abelin Espino 923 Pershing St 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 an- other under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Profes- sions Code).This Statement filed with the County Clerk of Kern County on: 08/26/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4755 Rosedale Boots & Shoe Repair 12700 Rosedale Hwy #B Bakersfield, CA 93312 Mailing Address: 12700 Rosedale Hwy #B Bakersfield, CA 93312 This business is conducted by: Individual SIGNED: Francisco Eduardo Flores Last name of individual, partner, or name of Corporation, LLC or LP: Francisco Eduardo Flores 308 Real Rd Bakersfield, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on:09/02/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/02/2014 MARY B. BEDARD County Clerk By: J Bojorquez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4722 So Cal Truck Repair 2300 Short S Sp G Bakersfield, CA 93307 Mailing Address: 2300 Short S Sp G Bakersfield, CA 93307 This business is conducted by: Individual SIGNED: Maria Fernanda Pacheco Last name of individual, partner, or name of Corporation, LLC or LP: Maria Fernanda Pacheco 2300 Short St Sp G Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on:08/28/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/02/2014 MARY B. BEDARD County Clerk By: J Bojorquez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2013-B3837 Business Name you wish to abandon: So. Cal- Truck Repair 400 Old Yard Dr Sp E Bakersfield, CA 93307 Mailing address of business: Registrant ( s) who wish to abandon the business name: Maria Pacheo 400 Old Yard Dr Sp E Bakersfield, CA 93307 (Original FBN Statement File Number: 2013-B3837 Original FBN Statement filed on:06/26/2013 This statement of Abandonment filed on: 08/28/2014 MARY B. BEDARD, County Clerk: E Del Villar Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: S-1500-CV-282802 NFT TO ALL INTERESTED PERSONS: Petitioner Amanda Caldwell filed a petition with this court for a decree changing names as folows: Amanda Caldwell to Amanda DiGiacomo THE COURT ORDERS that all persons inter- ested 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 rea- sons 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. NOTICE OF HEARING Date: 10/28/2014 Time: 8:30 AM Dept 12 Superior Court of California, County of Kern 1415 Truxtun Ave Bakersfield, CA 93301 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 hear- ing on the petitio in the following newspaper of general circulation, printed in this county: EL POPULAR INC 404 TRUXTUN AVE BAKERSFIELD, CA 93301 Published on: Sept 5, 12, 19, 26, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4737 Mikelas Closet and Accesories 2105 Edison Hwy #112 Bakersfield, CA 93305 Mailing Address: 6922 Avenida Del Sol Bakersfield, CA 93307 This business is conducted by: Individual SIGNED: Diego Guevara Rivera Last name of individual, partner, or name of Corporation, LLC or LP: Diego Guevara Rivera 6922 Avenida Del Sol Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on:09/02/2014 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 state- ment does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/29/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4766 Trinity Custom Services 4522 Chalet St Bakersfield, CA 93313 Mailing Address: 4522 Chalet St Bakersfield, CA 93313 This business is conducted by: Individual SIGNED: Mario Albert Huizar Last name of individual, partner, or name of Corporation, LLC or LP: Mario Albert Huizar 4522 Chalet St 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: 09/02/2014 MARY B. BEDARD County Clerk By: A Guerrero Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4738 Team Strongin Athletic Club 3500 21st Street Bakersfield, CA 93301 Mailing Address: 449 Little Ln Shafter, CA 93263 This business is conducted by: Individual SIGNED: Jose Antonio Gonzalez Garcia Last name of indi- vidual, partner, or name of Corporation, LLC or LP: Jose Antonio Gonzalez Garcia 449 Little Ln Shafter, CA 932363 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: 08/29/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Sept 5, 12, 19, 26, 2014 EL POPULAR ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: S-1500-CV-282798 NFT TO ALL INTERESTED PERSONS: Petitioner Emma Marie Bubbell filed a peti- tion with this court for a decree changing names as folows: Emma Marie Hubbell to Hayden Vance Hubbell THE COURT ORDERS that all persons inter- ested 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 rea- sons 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. NOTICE OF HEARING Date: 10/28/2014 Time: 8:30 AM Dept 12 Superior Court of California, County of Kern 1415 Truxtun Ave Bakersfield, CA 93301 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 hear- ing on the petitio in the following newspaper of general circulation, printed in this county: EL POPULAR INC 404 TRUXTUN AVE BAKERSFIELD, CA 93301 Published on: Sept 5, 12, 19, 26, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4720 Novedades Jessica 2213 Niles Point Bakersfield, CA 93306 Mailing Address: 2213 Niles Point Bakersfield, CA 93306 This business is conducted by: Co-Partners SIGNED: Maria Del R De Gallegos Torres Last name of individual, partner, or name of Corpora- tion, LLC or LP: Maria Del R De Gallegos Torres 2213 Niles Point Bakersfield, CA 93306 Maria Angelica Torres Gallegos 2213 Niles Point 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: 08/28/2014 MARY B. BEDARD County Clerk By: A Guerrero Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4836 Dago's Contracting 676 Minter Ave Shafter, CA 93263 Mailing Address: 676 Minter Ave Shafter, CA 93263 This business is conducted by: Individual SIGNED: Dagoberto Diaz Last name of individual, partner, or name of Corporation, LLC or LP: Dagoberto Diaz 676 Minter Ave Shafter, CA 93263 The registrant commenced to transact business under the fictitious name or names listed above on:09/04/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/05/2014 MARY B. BEDARD County Clerk By: A Guerrero Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4840 Hoffman Chiroptractic 2140 Brundage Lane Bakersfield, CA 93304 Mailing Address: 2140 Brundage Lane Bakersfield, CA 93304 This business is conducted by: Individual SIGNED: Grant Douglas Hoffman Last name of individual, partner, or name of Corporation, LLC or LP: Grant Douglas Hoffman 6916 Aztec Way Bakersfield, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on:11/02/1997 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/05/2014 MARY B. BEDARD County Clerk By: D Solano Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4865 Suprema Real Estate Group 1800 23rd Suite D Bakersfield, CA 93301 Mailing Address: 1800 23rd Suite D Bakersfield, CA 93301 This business is conducted by: Corporation SIGNED: Dinorah Cordova Last name of individual, partner, or name of Corporation, LLC or LP: Icel Investments, Inc 2916 Niles St Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on:09/08/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/08/2014 MARY B. BEDARD County Clerk By: J Garcia Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4856 Far East Cafe 2501 White Lane Ste D Bakersfield, CA 93304 Mailing Address: 12401 Trinity River Drive Bakersfield, CA 93312 This business is conducted by: Married Couple SIGNED: Lo Patrick Last name of individual, partner, or name of Corporation, LLC or LP: Patrick Lo 12401 Trinity River Drive Bakersfield, CA 93312 Happy Lo 12401 Trinity River Drive Bakersfield, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on:04/01/2013 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: 09/08/2014 MARY B. BEDARD County Clerk By: A Guerrero Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4860 Howards Mini Mart 3300 Planz Rd Bakersfield, CA 93309 Mailing Address: 3300 Planz Rd Bakersfield, CA 93309 This business is conducted by: General Partnership SIGNED: Jose Tuffic Last name of individual, partner, or name of Corporation, LLC or LP: Jose Tufic 1986 W. Roby Ave Porterville, CA 93257 Ziyad Makhlouf 1986 W. Roby Ave Porterville, CA 93257 Marlien Makhlouf 1986 W. Roby Ave Porterville, CA 93257 The registrant commenced to transact business under the fictitious name or names listed above on:09/01/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/08/2014 MARY B. BEDARD County Clerk By: J. Garcia Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4856 Far East Cafe 2501 White Lane Ste D Bakersfield, CA 93304 Mailing Address: 2501 White Lane Ste D Bakersfield, CA 93304 This business is conducted by: General Partnership SIGNED: Jose Tuffic Last name of individual, partner, or name of Corporation, LLC or LP: Jose Tufic 1986 W. Roby Ave Porterville, CA 93257 Ziyad Makhlouf 1986 W. Roby Ave Porterville, CA 93257 Marlien Makhlouf 1986 W. Roby Ave Porterville, CA 93257 The registrant commenced to transact business under the fictitious name or names listed above on:09/01/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/08/2014 MARY B. BEDARD County Clerk By: J. Garcia Published on: Sept 12, 19, 26, Oct 3, 2014 EL POPULAR ¿Porque Rentar? Ahora Es el Momento Para Comprar Llame a Korina Cera (661) 549-2000 BRE#01367948 Se Renta Apartamento $600 de Renta y $400 de Deposito Para Más Información Llame al (661) 664-6456 Preguntar por Yolanda AVISO DE LA TRAMITACIÓN DE LA BALOTA DE VOTAR POR CORREO 4 DE NOVIEMBRE DE 2014 LA ELECCIÓN GENERAL CONSOLIDADA POR LA PRESENTE SE DA AVISO QUE: La tramitación de las balotas de votar por correo estará abierta al público, ambos antes y después de la elección. (Conforme al Código de Elecciones de California, Sección 15104) La tramitación de las balotas tomará lugar en: La Oficina de Elecciones del Condado de Kern 1115 Truxtun Avenue Bakersfield, CA 93301 y comenzará el: martes, el 6 de octubre de 2014 a las 8:00 de la mañana El conteo de las balotas tomará lugar en: La Oficina de Elecciones del Condado de Kern 1115 Truxtun Avenue Bakersfield, CA 93301 y comenzará el: martes, el 4 de noviembre de 2014 a las 8:00 de la noche Por: Mary B. Bedard, CPA Auditora-Interventora-Actuaria del Condado Condado de Kern FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B5007 Elite Pest Control 1525 Lotus Ln Apt 243 Bakersfield, CA 93307 Mailing Address: 1525 Lotus Ln Apt 243 Bakersfield, CA 93307 This business is conducted by: Individual SIGNED: Victorio Felipe Magana Last name of individual, partner, or name of Corporation, LLC or LP: Victorio Felipe Magana 1525 Lotus Ln Apt 243 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: 09/15/2014 MARY B. BEDARD County Clerk By:M Dominguez Published on: Sept 19, 26, Oct 3, 10, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4628 Navarro Trucking 4953 Creekside Dr Arvin, CA 93203 Mailing Address: 4953 Creekside Dr Arvin, CA 93203 This business is conducted by: Individual SIGNED: Omar Alberto Navarro Last name of individual, partner, or name of Corporation, LLC or LP: Omar Alberto Navarro 4953 Creekside Dr Arvin, CA 93203 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: 08/21/2014 MARY B. BEDARD County Clerk By:A Guerrero Published on: Sept 19, 26, Oct 3, 10, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4964 A & S Market & Deli 12201 Edison Hwy Edison, CA 93220 Mailing Address: 12201 Edison Hwy Edison, CA 93220 This business is conducted by: Individual SIGNED: Mohammed Fadhel Mohammed Last name of individual, partner, or name of Corporation, LLC or LP: Mohammed Fadhel Mohammed 12301 Edison Hwy Edison, CA 93220 The registrant commenced to transact busi- ness under the fictitious name or names listed above on:09/10/2014 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/11/2014 MARY B. BEDARD County Clerk By:J Garcia Published on: Sept 19, 26, Oct 3, 10, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4981 Cherry Blossom Bouquets 13405 Brogan Ave Bakerfield, CA 93314 Mailing Address: Cherry Blossom Bouquets 13405 Brogan Ave Bakerfield, CA 93314 This business is conducted by: Individual SIGNED: Ami Nichole Cherry Last name of individual, partner, or name of Corporation, LLC or LP: Ami Nichole Cherry 13405 Brogan 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: 09/21/2014 MARY B. BEDARD County Clerk By:A Guerrero Published on: Sept 19, 26, Oct 3, 10, 2014 EL POPULAR ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: L-1504-CV-100257 TO ALL INTERESTED PERSONS: Petitioner Baudelia Edith Rojas Serrano filed a petition with this court for a decree changing names as folows: Baudelia Edith Rojas Serrano to Valeria Rojas-Serrano THE COURT ORDERS that all persons inter- ested 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 rea- sons 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. NOTICE OF HEARING Date: 10/23/2014 Time: 1:30 PM Dept A Superior Court of California, County of Kern South Division-Lamont Branch 12022 Main Street Lamont, CA 93241 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 hear- ing on the petitio in the following newspaper of general circulation, printed in this county: EL POPULAR INC 404 TRUXTUN AVE BAKERSFIELD, CA 93301 Published on: Sept 19, 26, Oct 3, 10, 2014 TRABAJO Solicito Cosiner, Tiempo Completo, Minimo 1 año de Experiencia, Debe Tener 18 años o más. Llame al (661) 735-6000 TRABAJO Labaratorio Dental Nesecita Técnico Dental Con o Sin Experiencia Para Más Información Llame al (661) 325-3494 Se Renta Local Comercial 3,000 p/c Bien Obicado. Cercas de Bakersfield College, Equipado Para Empezar Negocio. Para Más Información Llame al (661) 319-0750 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4182 Mario's Body Shop Supplies 219 E Brundage Lane Bakersfield, CA 93307 Mailing Address: 219 E Brundage Lane Bakersfield, CA 93307 This business is conducted by: Individual SIGNED: Blanca Esthela Bravo Last name of individual, partner, or name of Corporation, LLC or LP: Blanca Esthela Bravo 1816 Brook 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: 07/29/2014 MARY B. BEDARD County Clerk By: V Labra Published on: Aug 22, 29, Sept 05, 12, 2014 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2014-B4231 Premier Welding & Fabrication Inc 800 Contessa Ave Delano, CA 93215 Mailing Address: 800 Contessa Ave Delano, CA 93215 This business is conducted by:Corporation SIGNED: Vicenta M Cisneros Last name of individual, partner, or name of Corporation, LLC or LP: Premier Welding & Fabrication, Inc 800 Contessa Ave Delano, CA 93215 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: 08/14/2014 MARY B. BEDARD County Clerk By: M Dominguez Published on: Aug 22, 29, Sept 05, 12, 2014 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 19, 2014