El Popular News

December 16, 2011

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

Issue link: https://www.ifoldsflip.com/i/50304

Contents of this Issue

Navigation

Page 12 of 13

www.elpopularbakersfield.com Diciembre 16- 22, 2011 © El Popular I 5B Avisos Clasificados / Avisos Legales GGGGGG SE RENTA EMPLEO ¡TRABAJO! Choferes: ¡Más de $4,000 dólares a la semana! 100% Beneficios Pagados! Llévese a casa camión! CDL-A, Exp. 2 años. Entra al verde:1-888-880-5921 NOW HIRING! Drivers: Gross $4,000 month. 100% Paid Benefits! Take truck home! CDL-A, 2yrs OTR Exp. Weekly pay. Get in the Green: 1-888-880-5921 SE RENTA CASA MÓVIL Por $275 mensual. Para más infor- mación llame al (661) 615-7289 CLASIFICADOS AVISO LEGAL Mario's Maintenance 1819 Radiance Dr Bakersfield, CA 93304 Mailing Address: 1819 Radiance Dr Bakersfield, CA 93304 This business is conducted by: (A) Individual SIGNED: Doravelia J. Campos Last name of individual, partner, or name of Corpo- ration, LLC or LP: Campos, Doravelia J 1819 Radiance 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 Profes- sions Code).This Statement filed with the County Clerk of Kern County on: 11/21/2011 ANN K. BARNETT County Clerk By: G Diprima Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR SE RENTA APARTAMENTOS ¡Mudese por $299 más 1 mes gratis! De: 1 recámaras 1 baño $306-520. 2 recámaras 1 baño $650. 3 recámaras 2 baño $550. The Camellia Apts. & Homes (661) 834-2728 Se Habla Español SE RENTA APARTAMENTOS De 1 recámaras 1 baño $500 mensual más $300 depósito. 2 recámaras $550 mensual más $500 depósito cerca de Fairfax y Eucalyptus. Se renta terreno de 50 X 50 pies por $300. Para más información llame al (661) 615-7289 SE RENTA APARTAMENTOS De: 2 recámaras 2 baño $750. 2 recámaras 1 baño $650. 1 recámaras 1 baño $550. 3700 Stockdale Hwy. (661) 348-9824 Se Habla Español SE RENTA CASA En buena área de 3 recámaras, 1 baño, sala, cosina, comedor, cuarto para lavar con estacionamiento grande. 1310 Bernard Street Bakersfield, CA Si esta interesado. Favor de llamar al (661) 836-3342 SE RENTA CASA De 3 recámaras, 1 baño, $850 al mes con deposito de $600. Se accepta sec- tion 8 para más información contacte a Jose al (661) 472-8236 SE RENTA CASA Dee 3 recámaras, 2 baños, sala, cosina, conexiones de lavandería, garaje y carport. Para más información favor de llamar al (559) 240-1249 o al (559)920-8760 3230 Q Street Bakersfield, CA SE VENDE Curso de Inglés de 8 discos por $40.00 dolares. Para más información llame al (661) 379-3998 SE VENDE Se vende Chevy LUMINA del 1995 por $1,000 dolares. Para más información llame al (661) 379-3998 SE VENDE Un colchon y base matrimonial en buenas condiciones por solo $100.00 dolares interesados favor de llamar a la Señora Lore (661) 836-2670 AVISO ¡Oportunidad! Compañía de Carne Natural ofrece acciones (stocks) a Dis- tribuidores Independientes. 5 Formas de ganar $ y carne gratis! Llame a Susana (661) 706- 2802 AVISO Tiene Hambre De Dinero? Programa nuevo de electricidad y gas natural con oportunidad de negocio. Per- sonas motivadas y con pensamientos de empresario y actitud de negocio. Pueden investir en este programa y comenzar su negocio. No necesita experiencia! Para más información vaya al www.hireyourself.com www.ampegy.com Llame a Dennis (661) 324-1968 o al (661) 706-1188 Se requiere $ 299.90 para investar! AVISO Padre soltero de dos niños, residente de Bakersfield busca Mujer hispana (madre soltera) entre los 35 y 45 años de edad. Para amistad/posible relación. Debe ser bilingüe y escribir en ingles. Roberto- 8200 Stockdale Hwy M10 #173 Bakersfield, CA 93311 Total Landscape Maintenance 2701 Pine Street Bakersfield, CA 93301 Mailing Address: 2701 Pine Street Bakersfield, CA 93301 This business is conducted by: (F) Corporation SIGNED:Diane Dansby Last name of individual, partner, or name of Corpora- tion, LLC or LP: Perez, Rigoberto 330 Haven Dr. Arvin, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2010 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: 12/09/2011 ANN K. BARNETT County Clerk By: G Diprima Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7025 United Express 6301 Victor St. #28 Bakersfield, CA 93308 Mailing Address: P.O. Box 42516 Bakersfield, CA 93384 This business is conducted by: (A) Individual SIGNED: Rajesh Srivastva Last name of individual, partner, or name of Corpo- ration, LLC or LP: Srivastava, Rajesh 6301 Victor St #28 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 Profes- sions Code).This Statement filed with the County Clerk of Kern County on: 12/12/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR USA Liquor 1720 S. Union Ave Bakersfield, CA 93307 Mailing Address: 1720 S. Union Ave Bakersfield, CA 93307 This business is conducted by: (F) Corporation SIGNED: Refaat Tayan Last name of individual, partner, or name of Corpora- tion, LLC or LP: SDM USA LIQOUR INC 170 S. Union Ave Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 06/07/2011 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/16/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR El Don Motel 800 South Union Ave Bakesfield, CA 93307 Mailing Address: 800 South Union Ave Bakesfield, CA 93307 This business is conducted by: (F) Corporation SIGNED: Narmdaben Patel Last name of individual, partner, or name of Corpo- ration, LLC or LP: Jay Jalaram, Inc. 800 South Union Ave Bakesfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 08/02/1976 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/12/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR El Don Motel 800 South Union Ave Bakesfield, CA 93307 Mailing Address: 800 South Union Ave Bakesfield, CA 93307 This business is conducted by: (F) Corporation SIGNED: Narmdaben Patel Last name of individual, partner, or name of Corpo- ration, LLC or LP: Jay Jalaram, Inc. 800 South Union Ave Bakesfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 08/02/1976 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/12/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR Bakersfield Home Maintenance And Repair 9010 Centennial Ct Bakersfield, CA 93312 Mailing Address: FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7042 9010 Centennial Ct Bakersfield, CA 93312 This business is conducted by: (A) Individual SIGNED: Mark Tarnoff Last name of individual, partner, or name of Corpo- ration, LLC or LP: Tarnoff, Mark 9010 Centennial 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/09/2011 ANN K. BARNETT County Clerk By: N Castillo Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR Zeroni's Pizza FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6735 10009 Main St Lamont, CA 93241 Mailing Address: 330 Haven Dr. Arvin, CA 93203 This business is conducted by: (A) Individual SIGNED: Rigoberto Perez Last name of individual, partner, or name of Corpora- tion, LLC or LP: Perez, Rigoberto 330 Haven Dr. Arvin, CA 93203 The registrant com- menced 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: 11/22/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 16, 23, 30, 2011 Jan 06, 2012 EL POPULAR MC. Honey Bees 9804 Buzz Street Lamont, CA 93241 Mailing Address: 9804 Buzz Street Lamont, CA 93241 This business is conducted by: (A) Individual SIGNED:Manuel Prieto Last name of individual, partner, or name of Corpo- ration, LLC or LP: Prieto, Manuel 9804 Buzz Street 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/14/2011 ANN K. BARNETT County Clerk By: G Diprima Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6592 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7052 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7052 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6630 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7042 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6709 AVISO LEGAL A.N.Y.W.C. 3820 Wible Rd, Suite A Bakersfield, CA 93309 Mailing Address: 3820 Wible Rd, Suite A Bakersfield, CA 93309 This business is conducted by: (A) Individual SIGNED: Brihanna Railsback Last name of individual, partner, or name of Corpo- ration, LLC or LP:Railsback, Brihanna 5503 Wilson Rd Apt B Bakersfield, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2011 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: 11/15/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR S Gutierrez Trucking FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6067 135 Fernwood St McFarland, CA 93250 Mailing Address: 135 Fernwood St McFarland, CA 93250 This business is conducted by: (A) Individual SIGNED: Salvador Gutierrez Last name of individual, partner, or name of Corpo- ration, LLC or LP: Gutierrez, Salvador 135 Fernwood ST McFarland, CA 93250 The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/1991 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: 10/18/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR Hubble Termite Management, LLC 719 24th Street Bakersfield, CA 93301 Mailing Address: 719 24th Street Bakersfield, CA 93301 This business is conducted by: (D) Limited Liability Company SIGNED: Stephen Ray Hubble Last name of individual, partner, or name of Corpora- tion, LLC or LP: Hubble Termite Management, LLC 719 24th Street 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 Pro- fessions Code).This Statement filed with the County Clerk of Kern County on: 12/08/2011 ANN K. BARNETT County Clerk By: G DiPrima Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR Central Cellular 2517- B White Lan Bakersfield, CA 93304 Mailing Address: 2517- B White Lan Bakersfield, CA 93304 This business is conducted by: (A) Individual SIGNED: Miguel Alberto Medina Fimbres Last name of individual, partner, or name of Corpora- tion, LLC or LP: Medina, Fimbres, Miguel Alberto 2109 Hughes Ln Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 11/15/2011 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 State- ment filed with the County Clerk of Kern County on: 12/07/2011 County Clerk By: M Dominguez Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR ANN K. BARNETT Largs Energy Services FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6958 14009 Reserve Court Bakersfield, CA 93314 Mailing Address: 14009 Reserve Court Bakersfield, CA 93314 This business is conducted by: (A) Individual SIGNED: Stuart Dickson Last name of individual, partner, or name of Corpora- tion, LLC or LP: Dickson, Stuart 14009 Reserve 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 Pro- fessions Code).This Statement filed with the County Clerk of Kern County on: 12/06/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR Forever Me Boutique 1660 Oak Street Suite A Bakersfield, CA 93301 Mailing Address: 1660 Oak Street Suite A Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Stacy Muse Last name of individual, partner, or name of Corpo- ration, LLC or LP: Muse, Stacy 4317 Holster 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/06/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-275301 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 Present name: Ryker Patrick Davis Proposed name: Ryker Patrick Juarez 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 peti- tion 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) January 09, 2012 Time: 8:30 am Dept:17 b. The address of the court is ( X ) the same 3. ( X ) 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 INC (b) Other (specify): Date: November 29, 2011 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 Michelle Davis, Ray Edmond Juarez for a decree changing names as follows: TO ALL INTERESTED PERSONS: 1. Petitioner (name): Michelle Davis, Ray Edmond Juarez 3300 Gosford Rd #G54 Bakersfield, CA 93309 Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6948 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6981 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B7006 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6623 AVISO LEGAL Akatsuki Wireless 18 South Chester Ave Bakersfield, CA 93304 Mailing Address: 1203 Water St Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Oscar Hernandez Last name of individual, partner, or name of Corpo- ration, LLC or LP: Hernandez, Oscar 1203 Water 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/29/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR Tijeras Barber Shop 3122 Union Ave Bakersfield, CA 93305 Mailing Address: 3122 Union Ave Bakersfield, CA 93305 This business is conducted by: (I) Individual SIGNED: Maricela Sandoval Last name of individual, partner, or name of Corpo- ration, LLC or LP: Inda, Julian 3021 Crestline Rd 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: 11/21/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR Central Cellular 2517- B White Lan Bakersfield, CA 93304 Mailing Address: 2517- B White Lan Bakersfield, CA 93304 This business is conducted by: (A) Individual SIGNED: Miguel Alberto Medina Fimbres Last name of individual, partner, or name of Corpo- ration, LLC or LP: Medina, Fimbres, Miguel Alberto 2109 Hughes Ln Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 11/15/2011 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: 12/07/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Dec 09, 16, 23, 30, 2011 EL POPULAR E and M Harvesters 16649 Leonard Ave Wasco, CA 93280 Mailing Address: 16649 Leonard Ave Wasco, CA 93280 This business is conducted by: (A) Individual SIGNED: Eli Espericueta Last name of individual, partner, or name of Corpo- ration, LLC or LP: Espericueta, Eli 16649 Leonard Ave Wasco, CA 93280 Espericueta, Melissa 16649 Leonard Ave Wasco, CA 93280 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/23/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR 1412 17th St. Ste 402 Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Glen Jensen Last name of individual, partner, or name of Corpo- ration, LLC or LP: Jensen, Glen 1412 17th St Ste 402 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/14/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR Default Notice Kern County 1412 17th St. Ste 402 Bakersfield, CA 93301 Mailing Address: Attitude ATV Training FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6757 6700 Saddleback Drive Bakersfield, CA 93309 This business is conducted by: (A) Individual SIGNED: Kenneth Richter Last name of individual, partner, or name of Corpo- ration, LLC or LP: Richter, Kenneth 6700 Saddleback Drive Bakersfield, CA 93309 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/23/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR 6700 Saddleback Drive Bakersfield, CA 93309 Mailing Address: SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-275119 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): Hermenejildo Vargas Present name: Hermenjildo Vargas Proposed name: Hermen Vargas 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 peti- tion 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) January 03, 2012 Time: 8:30 am Dept:17 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 INC (b) Other (specify): Date: November 29, 2011 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 Hermenejildo Vargas 5409 Kettle Dome St Bakersfield, CA 93307 for a decree changing names as follows: Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6595 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6781 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6981 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6717 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6829 AVISO LEGAL 3D Trucking, Inc 7957 DI Miller Drive Bakersfield, CA 93307 Mailing Address: 7957 DI Miller Drive Bakersfield, CA 93307 This business is conducted by: (F) Corporation SIGNED: Saminder Pal Singh Last name of individual, partner, or name of Corpo- ration, LLC or LP: 3D Trucking, INC. 7957 DI Miller Drive Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2010 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/23/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR Trusted Pardon Services Trusted Pardons Expunge America Expunge USA 5555 California Ave Suite 201 Bakersfield, CA 93309 Mailing Address: 5555 California Ave Suite 201 Bakersfield, CA 93309 This business is conducted by: (A) Individual SIGNED: Omar Akhtar Last name of individual, partner, or name of Corpo- ration, LLC or LP: Akhtar, Omar 5555 California Ave Suite 201 Bakersfield, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2010 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 viola- tion of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Busi- ness and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/23/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR I.S.D. Transportation ISD Truck & Trailer Repair 7957 DI Miller Drive Bakersfield, CA 93307 Mailing Address: 7957 DI Miller Drive Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Saminder Pal Singh Last name of individual, partner, or name of Corpo- ration, LLC or LP: Singh, Saminder Pal 3105 Slaterfield Ave Bakersfield, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 08/01/1995 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/23/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR Dollars 4 Gold 4311 Rosedale Hwy Bakersfield, CA 93308 Mailing Address: 4311 Rosedale Hwy Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Hazqial, Haddad Last name of individual, partner, or name of Corpo- ration, LLC or LP: Haddad, Hazqial 1311 Beckenham Pkwy Bakersfield, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2011 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/28/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR Elite Security FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6700 5807 Cottonwood Rd Bakersfield, CA 93307 This business is conducted by: (B) General Partnership SIGNED: Librado Varela Last name of individual, partner, or name of Corpo- ration, LLC or LP: Macias Edwin 105 Duplan St Bakersfield 93309 Varela, Librado 6119 Santo Domingo 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/18/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR 5807 Cottonwood Rd Bakersfield, CA 93307 Mailing Address: Paez Diesel Repair 896 Brittany Shafter, CA 93263 Mailing Address: 896 Brittany Shafter, CA 93263 This business is conducted by: (A) Individual SIGNED: Paez Gonzalez Last name of individual, partner, or name of Corporation, LLC or LP: Paez, Gonzalo 896 Brittany Shafter, CA 93263 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: 11/28/2011 ANN K. BARNETT County Clerk By: J Trujillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR 6077 Coffee Road #4-57 Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Robert Meyer Last name of individual, partner, or name of Corpo- ration, LLC or LP: Meyer, Robert 627 Francis Street 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/30/2011 ANN K. BARNETT Advanced Personal Protection 627 Francis Street Bakersfield, CA 93308 Mailing Address: County Clerk By: N Castillo Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR 5705 Gwendolyn St Bakersfield, CA 93304 Mailing Address: P.O. Box 43151 Bakersfield, CA 93384 This business is conducted by: (F) Corporation SIGNED: Jose Bartonlome Blanco Last name of individual, partner, or name of Corporation, LLC or LP: El Taller Del Maestro 5705 Gwendolyn St Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 09/23/2011 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/10/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR El Taller Del Maestro FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6548 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6850 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6797 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6796 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6774 2011-B6775 STATEMENT FILE No. 2011-B6777 2011-B6778 2011-B6779 2011-B6780 FICTITIOUS BUSINESS NAME FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6776 Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL Chavez Gardening And Landscaping 1022 Beverly Dr Bakersfield, CA 93307 Mailing Address: 1022 Beverly Dr Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Juan Chavez Last name of individual, partner, or name of Corpora- tion, LLC or LP: Chavez, Juan 1022 Beverly Dr 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: 11/07/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Dec 02, 09, 16, 23, 2011 EL POPULAR Flower Street Motel 1941 Flower Street Bakersfield, CA 93305 Mailing Address: 1941 Flower Streeet Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Juan Lopez Last name of individual, partner, or name of Corpo- ration, LLC or LP: Lopez, Juan 1941 Flower 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 10/31/2011 ANN K. BARNETT County Clerk By: M Dominguez Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR Hair 911 4500 Perris Way Bakersfield, CA 93309 Mailing Address: P.O. Box 12732 Bakersfield, CA 93389 This business is conducted by: (A) Individual SIGNED: Chrystal Abbott Last name of individual, partner, or name of Corpo- ration, LLC or LP: Abbott, Chrystal 4500 Perris Way Bakersfield, CA 93309 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/16/2011 ANN K. BARNETT County Clerk By: G Diprima Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR Calwestern Property Management Group Century 21 Vision Realty & Property Manangement 4949 Buckley Way Ste 111 Bakersfield, CA 93309 Mailing Address: 4949 Buckley Way Ste 111 Bakersfield, CA 93309 This business is conducted by: (F) Corporation SIGNED: R. Zamudio Last name of individual, partner, or name of Corpo- ration, LLC or LP: Ramrom Enerprises 4949 Buckley Way Ste 111 Bakersfield, CA 93309 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: 11/15/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR Meridian Real Estate 9412 Brookstone Ct Bakersfield, CA 93312 Mailing Address: 9412 Brookstone Ct Bakersfield, CA 93312 This business is conducted by: (A) Individual SIGNED: Dana Leonard Last name of individual, partner, or name of Corpo- ration, LLC or LP: Leonard, Dana 9412 Brookstone Ct Bakerfield, 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/09/2011 ANN K. BARNETT County Clerk By: G Meza Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR 8200 Stockdale Hwy M10-282 Bakersfield, CA 93311 This business is conducted by: (A) Individual SIGNED: Byron Stacey Last name of individual, partner, or name of Corpo- ration, LLC or LP: Stacey, Byron 12304 Ashentree Ln Bakersfield, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2011 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/21/2011 ANN K. BARNETT County Clerk By: V Zuniga Californa Legal And Process 8200 Stockdale Hwy M10-282 Bakersfield, CA 93311 Mailing Address: Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B5757 California Legal And Process 12304 Ashentreen Ln Bakersfield, CA 93312 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Byron Stacey 12304 Ashentreen Ln Bakersfield, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) Business Name you wish to abandon: (Original FBN Statement File Number:2011-B5757 Original FBN Statement filed on: 09/29/2011 This statement of Abandonment filed on: 11/21/11 ANN K. BARNETT, County Clerk: V Zuniga Published on: Nov 25, Dec 02, 09, 16, 2011 EL POPULAR INC Lupita's Hollywood Look Beauty Salon And Barber Lupita's Full Service Beauty Salon And Barber Lupita's Beauty Supplies 3202 Taft Highway Bakersfield, CA 93313 Mailing Address: 4402 Sun Devils Avenue Bakersfield, CA 93313 This business is conducted by: (I) Husband & Wife SIGNED: Arnulfo Rivas Last name of individual, partner, or name of Corpora- tion, LLC or LP: Rivas, Arnulfo 4402 Sun Devils Avenue Bakersfield, CA 93313 Llamas-Rivas, Guadalupe 4402 Sun Devis Avenue Bakersfield, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2011 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: 10/20/2011 ANN K. BARNETT County Clerk By: V Zuniga Published on: Nov 18, 25, Dec 02, 09, 2011 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6129 2011-B6130 2011-B6131 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6716 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6527 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6621 2011-B6622 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6638 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6324 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2011-B6475

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 16, 2011