El Popular News

April 20, 2012

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

Issue link: https://www.ifoldsflip.com/i/62593

Contents of this Issue

Navigation

Page 13 of 14

www.elpopularbakersfield.com GGGGGG SE RENTA EMPLEO ¡TRABAJO! Se Solicitan personas de limpieza para housekeeping. Para más información llame al (661) 396-1425 2700 White lane Bakersfield, CA Hotel Howard Johnson Inn !Trabajo! Busca Trabajo, Es buen Vendedor, Pesentece: Palete- ria La Rosa 8:00 am o llamenos. 1317 Niles st (661)323-6877 TRABAJO Se necesita Guardia Armado con Experencia, tiempo completo y medio tiempo. TRABAJO Mesera ty Bartender para bar completo. Buena poresentaciuón con experiencia en la mezcla de bebidas, se requiere buen servicio al cliente Llamar al (661) 809-6572 Pregunte por Inocencio Madera SE RENTA TOWNHOUSE De 3 recámaras 2 baños, conexiones para lavadoras, y cochera para 2 carros. Para promociones especiales llame al (661) 203-4439 o al (661) 831-3625 SE RENTA APARTAMENTO De 2 dormitorios 1 baño p / d conexiones, cochera para 2 carros, $ 750 men- sual más depósito Sección 8 OK. 3009 La Costa #D Para más información llame al (661) 863-0000 SE RENTA TOWNHOUSE De 2 recámaras 2 1/2 baños, muy limpio, recien pintando, chimenea, conexiones para lavadoras, y cochera para 2 carros. $ 795 depósito más $795 mensual cercas de Bakersfield Memorial Hospital. Para más información llame al (661) 342-0482 o al (661) 742-9411 SE RENTA APARTAMENTOS De 3 recámaras 2 baños p / d conexiones, cochera para 2 carros, $ 842 mensual más depósito Sección 8 OK. 5801 Fairfax Rd #1 Para más información llame al (661) 325-7777 SE RENTA Apartamento 1 Recamara $450/$300 1 Motor Home $275/$200 Near Fairfax y Eucalipto Llame a Gerardo (661)615-7289 SE RENTA APARTAMENTOS De 1 recámara 1 baño $450 mensual más $450 depósito, pagar luz solamente, cerca de Fairfax y Eucalyptus. Para más información llame al (661) 615-7289 o al (661) 337-8602 AVISO Padre soltero de dos niños, resi- dente 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 ¡SE VENDE NUEVO COLCHÓNES! SIMPLICITY 2 SIDE TIGHT TOP Individual (Twin Set) $99.00 Matrimonial (Full Set) $139.00 Reina (Queen Set) $169.00 Para más información llame al (661) 717-2844 FICTITIOUS BUSINESS NAME STATEMENT SIMPLEOFFINISHTRAFFICSCHOOL.COM 4600 Ashe Rd, Suite 313-B Bakersfield, CA 93313 Mailing Address: 4600 Ashe Rd Suite 313-B Bakersfield, CA 93313 This business is conducted by: (F) Corporation SIGNED: Sasha Poljak Last name of individual, partner, or name of Corporation, LLC or LP: Lofy Enterprises 4600 Ashe Rd. Suite 313 Bakersfield, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 03/21/2012 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: 03/22/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-276344 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): Leonarda Castro for a decree changing names as follows: Present name: Yandel Diaz Proposed name: Yandel Castro Diaz 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)June 11, 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) CCP1277 Must serve father & file proof of service with the court. 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 Leonarda Castro 412 Decatur st #C Bakersfield, CA 93308 PUBLISHED: April 20, 27, May 04, 11, 2012 El Popular Inc. FILE No. 2012-B1866 CLASIFICADOS AVISO LEGAL !Trabajo! Familia De Tehachapi Busca Niñera Para Cuidar 2 Niños Edades 2 y 4 Trabajo Recorido Algunos Viajes Deve Tener Una Identificacion Valida Prefer- ible persona Madura Con Experiencia. Raquel Melgoza (559)416-6256 SE RENTA APARTAMENTOS $395 1 recámara+ 1 baño 800 Roberts $425 1 recámara+ 1 baño 1420 Mon- terey $500 2 recámaras +1 baño 1220 Niles PRIMER MES GRATIS $595 2 recámaras + 1 baño 615 Grace $625 2 recámaras + 1 baño James Rd $625 2 recámaras + 1 baño Kentucky Llame al (661) 833-0910 De lunes a viernes 9 a 11:30 a.m. / 12:30 a 5 p.m. Sábado de 10 a.m. a 2 p.m. REALTY DIMENSIONS SE RENTA CASA De 3 recámaras, 2 baño, cerca de la calle Brundage y Chester Ave. Buena localidad, cerca de Fwy 58 y 99 varios centros de comercios a poca distancia y hospitales. ¡Ven y mira sin compromiso! $850 por mes más depósito negociable. Para más información llame al (323) 829-7364 o al (323) 299-7059 SE RENTA CASA De 5 recámaras 2 1/2 baños, con aire acondicionado, yarda grande enfrente y atras. $1,200 mensual más depósito. Para más información llame al (661) 699-8496 SE RENTA CASITA De 1 recámaras1 baño, muy limpio, recien pintando, en la área de Oildale. $500 depósito más $500 mensual Para más información llame al (661) 342-0482 o al (661) 742-9411 SE RENTA APARTAMENTOS De 2 recámaras 1 1/2 baño, garage para 2 carros por $700 mensual más $700 depósito Sección 8 OK En 4309 Tierra Verde Street #D Bakersfield, CA 93301 Para más información llame al (805) 754-4258 Ana (805) 844-5993 Rodolfo SE RENTA APARTAMENTOS De 1 recámara 1 baño $500 mensual más $300 depósito, pagar luz solamente, cerca de Fairfax y Eucalyptus. Tambien se renta Terreno 50 x 50 con agua por $200 mensual más $200 depósito. Para más infor- mación llame al (661) 615-7289 o al (661) 337-8602 SE VENDE Tienda de Hamburguesas & Teriyaki potencial de crecimiento, hacer buenas ganancias recientemente. Localizado en la esquina de Ming y Chester Para más información llame al (661) 717-2583 SE VENDE Pitbull cachorritos 4 semanas 1 embra 4 machos brendon. $ 150 llamame para mirarlos (661) 343-0861 FOR SALE American Pitbull puppies for sale 4 weeks old 5 males 1 female $150.00 A must see!!! (661) 343-0861 NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: April 13, 2012 To Whom It May Concern: The Name (s) of the Applicants (s) is/are: Manuel C Jr Aleman The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 700 Truxtun Ave Bakersfield, CA 93301-4817 For the following type of License: 47 - On Sale General Eating Place DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 4800 STOCKDALE HIGHWAY, SUITE 213 BAKERSFIELD, CA. 93309 (661) 395-2731 EL POPULAR Publication Dates: April 20, 2012 FICTITIOUS BUSINESS NAME STATEMENT Santa Fe Burrito 5436 California Ave Bakersfield CA, 93309-1618 Mailing Address: 5436 California Ave Bakersfield CA 93309-1618 This business is conducted by: (B) General Partnership SIGNED: Rogoberto Lopez Last name of individual, partner, or name of Corporation, LLC or LP: Lopez Ariza, Heriberto 1022 lincoln st Bakersfield CA, 93305/ Lo- pez, Rigoberto 1022 Lincoln St Bakersfield CA, 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 07/24/2007 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: 03/20/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: April 20, 27, May 04, 11, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER CASE# S-1501-FL-619799 APPLICATION AND ORDER FOR PUBLICA- TION OF NOTICE OF SUMMONS SUPERIOR COURT OF CALIFORNIA COUNTY OF KERN 1215 TRUXTUN AVE BAKERSFIELD, CA 93301 ATTORNEY OR PARTY WTHOUT ATTORNEY: Corina Gonzalez 1315 Lake St. Bakersfield, CA 93305 Prepared by: Luis M Solorzano LDA#87 933 Niles St Bakersfield, CA 93305 PLAINTIFF (S) PETITIONER: Corina Gonzalez DEFENDANT: Gregorio Villasenor Application is hereby made for an order directing service of summons ( Name ) Gregorio Villasenor by publication in the El POPULAR which newspaper is most likely to give to such party because he cannot after reasonable diligence be served in another man- ner specific in CCP 415.10 through 4.1540 and: ( X ) A cause of action exist against the party whom service is to be made. ( ) The party upon whom service is to be made is a necessary or proper party to the action. ( ) The party to be served has or claims an interest in real or personal property in his state that is subject to the jurisdiction of the court. ( ) The relief demanded in the action consists wholly or in part in excluding the party to be served from any interest in real or personal property in this state that is subject to the jurisdiction of the court. The SUMMONS petition which is for DIVORCE was filed herein on 03/22/2012 I declare under penalty of perjury that the foregoing is true and correct and this declaration was excuted on (Date) 04/04/2012 at (Place) Bakersfield California ORDER Good cause appering, it is ordered that the summons be published in the EL POPULAR which newspaper being state and being the one most likely to give actual notice to the party to be served. Publication shall be made as provided by GOV. C6064. IT IS FURTHER ORDERED that a copy of the ( ) no- tice of hearing and the petition ( X ) summons and of the complaint ( )citation be forthwith mailed to such party if his address is ascertained before expiration of the time prescribed for publication of the summons. Dated: 04/11/2012 Published on: April 20, 27, May 04, 11, 2012 EL POPULAR INC. 404 TRUXTUN AVE BAKERSFIELD CA 93301 FILE No. 2012-B1809 Abril 20 - 26, 2012 © El Popular I 5B Avisos Clasificados / Avisos Legales AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT A And A Tire Service 2880 Arroyo Ave Bakersfield CA, 93501 Mailing Address: P.O. Box Mojave CA, 93502. This business is conducted by: (A) Individual SIGNED: Jose Lizarraga. Last name of individual, part- ner, or name of Corporation, LLC or LP: Lizarraga, Jose 2880 Arroyo Ave. Mojave CA, 93501. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 04/16/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 20,27, May 4, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Honey's Bliss Beautique 1615 2nd Street Bakersfield CA, 93304 Mailing Address:12900 Heidi Ct Bakersfield CA 93314 This business is conducted by: (A) Individual SIGNED: Georgianna Thompson Last name of individ- ual, partner, or name of Corporation, LLC or LP: Thomp- son, Georgianna 12900 Heidi Ct 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: 04/18/2012 ANN K. BARNETT County Clerk By: V Zuniga Published on: April, 20,27, May 04, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT AtWood Logistics LLC 4300 Armor Ave Bakersfield CA, 93308 Mailing Address: FILE No. 2012-B2338 A1 Frost 16251 Brimhall Rd. Bakersfield CA, 93314 This business is conducted by: (D) Limited Liability Company SIGNED: Benjamin Atwood Ceo Last name of individual, partner, or name of Corporation, LLC or LP: AtWood Logistics, LLC 16251 Brimahll Rd 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: 04/10/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 20,27, May 04, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT B & A Pool Service 17846 Kranenburg Ave Bakersfield CA, 93314 Mailing Address: P O Box 81914 Bakersfield CA, 93380 This business is conducted by: (I) Husband & Wife SIGNED: Charles Enterline Last name of individual, partner, or name of Corporation, LLC or LP: Enterline, Charles 17846 Kranenburg Ave Bakersfield CA 93314/ Enterline, Patricia 17846 Kranenburg Ave Bakersfield CA, 93314 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 07/24/2008 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/17/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: April 20, 27, May 04, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Mega Agencia De Servicios 1999 Edison Hwy Suite #8 Mailing Address: P O Box 12744 Bakersfield CA, 93389 This business is conducted by: (A) Individual SIGNED: Maria Galvan Last name of individual, partner, or name of Corporation, LLC or LP: Galvan, Maria 5801 Ming Ave apt #8A 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: 04/12/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 20, 27, May 04, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Sovereign Grace Outreach 12108 Timberpointe Drive Bakersfield CA, 93312 Mailing Address: 12108 Timberpointe Drive Bakersfield CA, 93312 This business is conducted by: (F) Corporation SIGNED: Josephine B Granat Last name of individual, partner, or name of Corporation, LLC or LP: Sovereign Grace Outreach 12108 Timberpointe Drive Bakersfield CA, 93312 FILE No. 2012-B1784 FILE No. 2012-B2388 FILE No. 2012-B2497 FILE No. 2012-B2522 FILE No. 2012-B2435 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Lopez Treasures. The 2510 Center Street Bakersfield CA, 93306 Mailing Address: 2510 Center Street Bakersfield CA, 93306. This business is conducted by: (A) Individual SIGNED: Martha Lopez. Last name of individual, part- ner, or name of Corporation, LLC or LP: Lopez, Martha 2510 Center Street Bakersfield CA, 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 04/03/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Sal's Trucking 411 Golden Dr Bakersfield CA, 93306 Mailing Address: 411 Golden Dr Bakersfield CA, 93306 This business is conducted by: (A) Individual SIGNED: Salvador Ramos Castillo. Last name of individual, partner, or name of Corporation, LLC or LP: Ramos Castillo, Salvador 411 Golden Dr Bakersfield CA, 93306 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 04/01/2012 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/05/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: April 13, 20, 27, May 04, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B2314 8506 Cape Flattery Ave. Bakersfield CA, 93312 Mailing Address: 8506 Cape Flattery Ave. Bakersfield CA, 93312 This business is conducted by: (A) Individual SIGNED: Austin Frost Last name of individual, partner, or name of Corporation, LLC or LP: Frost, Austin 8506 Cape Flattery Ave. Bakersfield CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 02/13/2012 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: 04/09/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Las Casuelitas FILE No. 2012-B2156 127 Price St Bakersfield CA, 93307 Mailing Address: 127 Price St Bakersfield CA, 93307 This business is conducted by: (A) Individual SIGNED: Isela Cortes. Last name of individual, partner, or name of Corporation, LLC or LP: Cortes, Isela 109 El Fuerte Ave Bakersfield CA, 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2010 This Fictitious Busi- ness 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: 04/03/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Party2Go FILE No. 2012-B2361 26131 Deertrail Dr Tehachapi CA, 93561 Mailing Address: 26131 Deertrail Dr Tehachapi CA, 93561. This business is conducted by: (B) General Partnership SIGNED: Sean Lorenzana. Last name of individual, partner, or name of Corporation, LLC or LP: Lorenzana, Sean 26131 Deertrail Dr Tehachapi CA, 93561/ Buquet, Charles 12780 Springmountain Dr Rancho Cucamonga CA, 91730 The registrant commenced to transact busi- ness 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/11/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Kims Skin Care Supplies FILE No. 2012-B2280 8136 California City Blvd. California City CA, 93505 Mailing Address: 8136 California City Blvd. California City CA, 93505 This business is conducted by: (A) Individual SIGNED: Yoon Lee 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: 03/20/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 20, 27, May 4, 11, 2012 EL POPULAR NOTICE OF APPLICATION TO SELL ALCOHOLIC BEVERAGES Date of Filing Application: April 13, 2012 To Whom It May Concern: The Name (s) of the Applicants (s) is/are: Elias Louis Skapinakis, Leticia Skapinakis The applicants listed above are applying to the Department of Alcoholic Beverage Control to sell alcoholic beverages at: 9612 Flushing Quail Rd Unit 202 Bakersfield CA, 93312-2669 For the following type of License: 41 - On-Sale Beer And Wine-Eating Place DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL 4800 STOCKDALE HIGHWAY, SUITE 213 BAKERSFIELD, CA. 93309 (661) 395-2731 EL POPULAR Publication Dates: April 20, 2012 SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-276212 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): Daniel Robles Ahumada for a decree changing names as follows: Present name: Daniel Robles Ahumada Proposed name: Daniel Robles 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)June 12, 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) CCP1277 Must serve father & file proof of service with the court. 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 Daniel Ahumada 500 Dahlia St Bakersfield, CA 93306 PUBLISHED: April 20, 27, May 04, 11, 2012 El Popular Inc. Last name of individual, partner, or name of Corporation, LLC or LP: Lee, Yoon 8136 California City blvd. California City CA, 93505 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: 04/06/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR Neptunes 3201 F St SPC# 231 Bakersfield CA, 93301 Mailing Address: 3201 F St SPC# 231 Bakersfield CA, 93301 This business is conducted by: (A) Individual SIGNED: Leticia Baeza Last name of individual, partner, or name of Corporation, LLC or LP: Baeza, Leticia 1529 El Rancho Pl Bakers- field CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 08/15/2005 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/02/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT City Signs FILE No. 2012-B1674 4020 Rosedale Hwy Bakersfield CA, 93308 Mailing Address: P.O. Box 387 Bakersfield CA 93302 This business is conducted by: (F) Corporation SIGNED: Clayton J. Dunbar Last name of individual, partner, or name of Corporation, LLC or LP: Dunbar Electric Sign Company4020 Rosedale Hwy Bakersfield CA, 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 03/15/2009 This Fictitious Busi- ness 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: 03/15/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B1687 Las Casuelitas Business Name you wish to abandon: 127 Price St Bakersfield CA, 93307 Mailing address of business: 109 El Fuerte Ave. Bakersfield CA, 93307 Registrant ( s) who wish to abandon the business name: Jose H. Cortes 109 El fuerte Ave. Bakersfield CA, 93307 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:2011-B1687 Original FBN Statement filed on: 03/14/2011 This statement of Abandonment filed on: 04/09/2012 ANN K. BARNETT, County Clerk: D Jacobo Published on: April 13, 20, 23, May 04, 2012 EL POPULAR INC FICTITIOUS BUSINESS NAME STATEMENT Los Amigos Food Center FILE No. 2012-B2340 8100 Paradise Rd Lamont CA, 93241 Mailing Address:8100 Paradise Rd Lamont CA, 93241 This business is conducted by: (A) Individual SIGNED: Ali Abdullah Last name of individual, partner, or name of Corporation, LLC or LP: Abdullah, Ali 8100 Paradise Rd Lamont CA, 93241 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 04/10/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: April 20, 27, May 04, 11, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B2113 FILE No. 2012-B2261 FILE No. 2012-B2180 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Ranchito Studios 7601 Reynolds Ave Bakersfield CA, 93307 Mailing Address: 7601 Reynolds Ave Bakersfield CA, 93307. This business is conducted by: (A) Individual SIGNED: Jaime Sanchez. Last name of individual, partner, or name of Corporation, LLC or LP: Sanchez, Jaime 7601 Reynolds Ave 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: 04/10/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Las Palmeras Restaurante Y Pupuseria Las Palmeras 3214 Stine Road Bakersfield CA 93309 Mailing Address: 3214 Stine Road Bakersfield CA 93309 This business is conducted by: (B) General Partnership SIGNED: Maria Lam. Last name of individual, partner, or name of Corporation, LLC or LP: Lam, Maria 1800 Magdelena Ave Bakersfield CA, 93307/Lam, Sheyla 4705 country Place Ln. Apt.C 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: 03/21/2012 ANN K. BARNETT County Clerk By: V Zuniga Published on: April 06, 13, 20, 27, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT A-1 Budget Process Service Budget Legal Services FILE No. 2012-B2133 2012-B2134 33 S. Real Rd. Bakersfield CA, 93309 Mailing Address: PO BOX 40314 Bakersfield CA, 93384 This business is conducted by: (A) Individual SIGNED: Charlotte Howard. Last name of individual, partner, or name of Corporation, LLC or LP: Howard, Charlotte 2716 Hallisey St Bakersfield CA, 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 04/03/2007 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: 04/02/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: April 06, 13, 20, 27, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT M&R Auto Sales 2325 #B South Union Ave Bakersfield CA, 93307 Mailing Address: 2325 #B South Union Ave Bakersfield CA, 93307 This business is conducted by: (I) Wife & Husband SIGNED: Ruth Sandoval. Last name of individual, partner, or name of Corporation, LLC or LP: Sandoval, Mario 1205 Candace Ave Bakersfield CA 93307/San- doval, Ruth 1205 Candace Ave Bakersfield CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 08/01/1997 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: 04/02/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: April 6, 13, 20, 27, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Pet Love Grooming 909 Chester Ave Bakersfield, CA 93304 Mailing Address: 909 Chester Ave Bakersfield, CA 93304 This business is conducted by: (A) Individual SIGNED: Silvia Ortez. Last name of individual, partner, or name of Corporation, LLC or LP: Otez, Silvia 125 N Street Bakersfield, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 03/23/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Parties 2 Go FILE No. 2012-B1881 26131 Deertrail Dr Tehachapi, CA 93561 Mailing Address: 26131 Deertrail Dr Tehachapi, CA 93561 This business is conducted by: (B) General Partnership SIGNED: Sean Lorenzana. Last name of individual, partner, or name of Corporation, LLC or LP: Lorenzana, Sean 26131 Deertrail Dr Tehachapi, CA 93561/Buquet, Charlie 26131 Deertrail Dr Tehachapi, CA 93561 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: 03/22/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Mendoza Trucking 2804 Laurel Dr Bakersfield CA 93304 Mailing Address: P.O. Box 70263 Bakersfield CA, 93387 This business is conducted by: (A) Individual SIGNED: Sigifredo Mendoza. Last name of individual, partner, or name of Corporation, LLC or LP: Mendoza Silva, Sigifredo 2804 Laurel Dr Bakersfield CA, 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 01/15/2008 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: 03/12/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: April 06, 13, 20, 27, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT J.WOODS PLUMBING & DRAIN CLEANING 2401 Lomita Verde Dr Bakersfield CA, 93305 Mailing Address: 2401 Lomita Verde Dr Bakersfield CA, 93305 This business is conducted by: (A) Individual SIGNED: Jeff Hazelwood. Last name of individual, part- ner, or name of Corporation, LLC or LP: Hazelwood, Jeff 2401 Lomita Verde Dr Bakersfield CA, 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2000 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: 04/05/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: April 06, 13, 20, 27, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Ultimate Chase 3727 Rio Viejo Bakersfield CA, 93313 Mailing Address: 3727 Rio Viejo Bakersfield CA, 93313 This business is conducted by: (I) Husband & Wife SIGNED: Felicia Hanson. Last name of individual, part- ner, or name of Corporation, LLC or LP: Hanson, Felicia 3727 Rio Viejo Bakersfield CA, 93313/Hanson, Justin 3727 Rio Viejo Bakersfield CA, 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 03/13/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Tile Express FILE No. 2012-B2331 2200 E. Brundage Ln. Bakersfiel CA, 93307 Mailing Address: 8009 Nairn Ct. Bakersfield CA, 93309 This business is conducted by: (A) Individual SIGNED: Marco Torres Last name of individual, partner, or name of Corporation, LLC or LP: Torres, Marco 8009 Nairn Ct. Bakersfield CA, 93309 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 01/01/2009 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/10/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: April 13, 20, 27, May 4, 2012 EL POPULAR FILE No. 2012-B1614 FILE No. 2012-B2260 FILE No. 2012-B1569 FILE No. 2012-B1909 FILE No. 2012-B2127 FILE No. 2012-B1831 2012-B1832 FILE No. 2012-B2347 Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Paradigm Industries 901 18th Street Bakersfield, CA 93301 Mailing Address: 901 18th Street Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Chad O'Malley. Last name of individual, part- ner, or name of Corporation, LLC or LP: O'Malley, Chad 901 18th Street Bakersfield, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 03/17/2012 This Fictitious Busi- ness 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: 03/28/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Carthage Cafe Hookah Lounge & Internet 1100 24 Street Bakersfield, CA 93301 Mailing Address: 1100 24 Street Bakersfield, CA 93301 This business is conducted by: (B) General Partnership SIGNED: Rush Melliti. Last name of individual, partner, or name of Corporation, LLC or LP: Toumi Sofiene 1100 24 Street Bakersfield, CA 93301 Melliti, Rush 1100 24 Street Bakersfield, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 10/23/2010 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: 03/15/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT City Signs FILE No. 2012-B1674 4020 Rosedale Hwy Bakersfield, CA 93308 Mailing Address: P.O. Box 387 Bakersfield, CA 93302 This business is conducted by: (F) Corporation SIGNED: D Jacobo. Last name of individual, partner, or name of Corporation, LLC or LP: Dunbar Electric Sign Company 4020 Rosedale Hwy Bakersfield, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 03/15/2009 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/15/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Mohawk Medical & Associates, Inc. 9500 Stockdale Hwy #200 Bakersfield, CA 93311 Mailing Address: 9500 Stockdale Hwy #200 Bakersfield, CA 93311. This business is conducted by: (F) Corporation SIGNED: Mohawk Medical & Associates, Inc. Last name of individual, partner, or name of Corporation, LLC or LP: Lara, Rupert 2210 Camino Primavera Bakers- field, CA 93306/ Lara, Michael 2210 Camino Prima- vera Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 09/28/2011 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: 03/27/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Andreotti's Corner FILE No. 2012-B1744 25992 Lerdo Hwy Buttonwillow, CA 93206 Mailing Address: 25992 Lerdo Hwy Buttonwillow, CA 93206 This business is conducted by: (B) General Partnership SIGNED: Ziad Watfa. Last name of individual, partner, or name of Corporation, LLC or LP: Tayan, Refaat 1305 Niles St Bakersfield, CA 93305/Watfa, Ziad 38664 Erika Ln Palmdale, CA 93551 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 03/19/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Isaiah's Party Characters FILE No. 2012-B1390 2210 Camino Primavera Bakersfield, CA 93306 Mailing Address: 2210 Camino Primavera Bakersfield, CA 93306 This business is conducted by: (I) Husband & Wife SIGNED: Michael Janeth Lara. Last name of individual, partner, or name of Corporation, LLC or LP: Lara, Ru- pert 2210 Camino Primavera Bakersfield, CA 93306/ Lara, Michael 2210 Camino Primavera Bakersfield, CA 93306 The registrant commenced to transact busi- ness 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/23/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT A&A Automotive Towing 3115 Edison Hwy Bakersfield, CA 93307 Mailing Address:3115 Edison Hwy Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Enrique Nunez. Last name of individual, part- ner, or name of Corporation, LLC or LP: Nunez, Enrique 3115 Edison Hwy Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Busi- ness 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: 03/23/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Aka Cutie Creations Cutie Creations 2800 Barrington Street Apt A Bakersfield, CA 93309 Mailing Address: 2800 Barrington Street Apt A Bakers- field, CA 93309 This business is conducted by: (A) Individual SIGNED: Anthony Rivera. Last name of individual, partner, or name of Corporation, LLC or LP: Rivera, Anthony 6309 Loring Circle Bakersfield, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 01/12/2012 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: 03/19/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FILE No. 2012-B1700, 2012-B1701 Asociacion De Cuidado Infantil Latina A.C.I.L. 4312 Deborah Ave Bakersfield, CA 93307 Mailing Address: 4312 Deborah Ave Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Lilibeth Valdez Godoy. Last name of individual, partner, or name of Corporation, LLC or LP: Valdez Godoy, Lilibeth 4312 Deborah Ave Bakersfield, CA 93307 The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 02/25/2012 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 03/16/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: March 30, April 06, 13, 20, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT En Vogue Salon And Boutique 1920 Eye Street Bakersfield CA, 93301 Mailing Address: 1920 Eye Street Bakersfield CA, 93301 This business is conducted by: (A) Individual SIGNED: Stacy Mckenzie. Last name of individual, partner, or name of Corporation, LLC or LP: McKenzie, Stacy 7108 Etter Street Bakersfield CA, 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 03/30/2012 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: 03/30/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: April 06, 13, 20, 27, 2012 EL POPULAR FILE No. 2012-B2095 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B1730 2012-B1731 FILE No. 2012-B1907 FILE No. 2012-B1966 FILE No. 2012-B1740 FILE No. 2012-B2044

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 20, 2012