El Popular News

June 1, 2012

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

Issue link: https://www.ifoldsflip.com/i/68324

Contents of this Issue

Navigation

Page 10 of 11

www.elpopularnews.com GGGGGG SE RENTA EMPLEO !TRABAJO! Se solicita lava platos, y preparador de comida 4149 Ming Ave Bakersfield CA, 93309 Tokyo Garden Restaurant !TRABAJO! De Ventas Princess House Reclutamiento para consultores de Princess House Grandes Comisiones Grandes Regalos Regresan Creditos Dobles Favor de Llamar (661)863-7019 !TRABAJO! Busca Trabajo, Es buen Vendedor, Pesentece: Paleteria La Rosa 8:00 am o llamenos. 1317 Niles st (661)323-6877 SE RENTA TOWNHOUSE De 2 recámaras 2 1/2 baños, muy limpio, recien pintando, chimenea, conexiones para lavadoras, y cochera para 2 carros. Renta$795/$800Dep. Para más información llame al (661) 342-0482 o al (661) 742-9411 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 De1 Rec,1Baño, Garage, Remod- elado, Deposito negociable Renta$500/$300Dep 1708 Pacific St (661)717-9056 (909)239-8337 SE RENTA APARTAMENTO DE 2 RECAMARAS 1 BANO $700 AL MES MAS DEPOSITO. EN ÁREA DE OLEANDER. LLAME AL (661) 304-5281 SE RENTA APARTAMENTO 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 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 2 recámaras 1 baño, Renta 800/800 Dep 430 A Street Apt # B Bakersfield CA, 93304 (661) 304-5281 (661) 332-6693 AVISO Quieres Vender Tu Casa o Comprar llame al (661)863-7019 AVISO Golden Memorial Plan Un Nombre Marcado En La Comu- nidad Hispana Desde 1963, Actu- almente Esta Buscando Un Agente Bilingue En El Area De Bakersfield Llame 1-800-722-4605 SE RENTA Apartamento 1 Recámara $450/$300 1 Motor Home $275/$200 Near Fairfax y Eucalipto Llame a Gerardo (661)615-7289 CLASIFICADOS AVISO LEGAL Se Vende O. Renta Finca Comercial Para Oficinas, Negocios, Iglesia, etc. Buena localidad 2505 Altavista, Bakersfield 4500 Pies cuadra- dos. Venta $298. Renta.50 cen- tavos por pie lease por un Año o mas negociable. 1805-758-1823 "Buscamos ñinera con ex- periencia, Mayor, respon- sable, Saludable, Cari- ñosa, en nuestra casa- Por Favor llamar (661)663- 7496. Unicamente Serios solicitantes Seran Considerados" Se Traspasa Oficina De Aseguranzas En Delano CA 1224 Jefferson St Inte- resados Comunicarse Con La Señora Felix Navalta al (559)920-4264 FICTITIOUS BUSINESS NAME STATEMENT A B C Vet Clinic FILE No. 2012-B3415 1230 Glenwood St Delano, CA 93215 Mailing Address: 1230 Glenwood St Delano, CA 93215 This business is conducted by: (A) Individual SIGNED: Charanjit Khaira Last name of individual, partner, or name of Corporation, LLC or LP: Khaira, Charanjit 2059 Bishop Ave Fremont, CA 94536 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: 05/30/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: June 01, 08, 15, 22, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Stone And Cabinet Store, The 1309 Chamberlain Ave Space #1 Bakersfield, CA 93307 Mailing Address: FILE No. 2012-B3428 1202 Quartz Hill Rd Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Roberto Sotelo Last name of individual, partner, or name of Corporation, LLC or LP: Sotelo, Roberto 1202 Quartz Hill Rd. Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 12/01/2011 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: 05/30/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: June 01, 08, 15, 22, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Hernandez Body Shop 30 Rexland Dr Suite F Bakersfield, CA 93307 Mailing Address: 30 Rexland Dr Suite F Bakersfield, CA 93307 This business is conducted by: (B) General Partnership SIGNED: Federico Hernandez Haro Last name of individual, partner, or name of Corporation, LLC or LP: Hernandez Haro, Federico 15445 Apt 184 Cobalt St Silmar, CA 91342 Hernandez Vargas, Salvador 15311 Chapparel St Hesperia, CA 92345 The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2012 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: 05/25/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: June 01, 08, 15, 22, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Shop For All Mall 1817 Hasti-Acres Dr. #A Bakersfield, CA 93309 Mailing Address: 1817 Hasti-Acres Dr. #A Bakersfield, CA 93309 This business is conducted by: (B) General Partnership SIGNED: Patrick E Carrasco Last name of individual, partner, or name of Corporation, LLC or LP: Carrasco, Patrick 1817 Hasti-Acres Dr. #A 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: 05/25/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: June 01, 08, 15, 22, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-276345 NFT AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME 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 FICTITIOUS BUSINESS NAME STATEMENT Visage By Etelle 9000 Ming Ave K7 Bakersfiled, CA 93312 Mailing Address: 5407 Thicket Way This business is conducted by: (A) Individual SIGNED: Etelle Butler-Mos Last name of individual, partner, or name of Corporation, LLC or LP: Butler-Moos, Etelle 5407 Thicke Way 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: 05/29/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: June 01, 08, 15, 22, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Stone Apparel FILE No. 2012-B3403 1000 Claybourne Dr Bakersfield, CA 93307 Mailing Address: P.O. Box 11326 Bakersfield, CA 93389 This business is conducted by: (B) General Partnership SIGNED: Fernando Garcia III Last name of individual, partner, or name of Corporation, LLC or LP: Garcia III, Fernando 1000 Mohawk St Apt#3 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: 05/15/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: June 01, 08, 15, 22, 2012 EL POPULAR FILE No. 2012-B3396 SUPERIOR COURT OF CALIFORNIA, COUNTY OF KERN 1415 TRUXTUN AVE BAKERSFIELD, CA 93301 Metropolitan Division TO ALL INTERESTED PERSONS: 1. Petitioner (name): Jesus Calderon for a decree changing names as follows: Present name: Daniel Calderon Tatengo Proposed name: Daniel Tatengo Lopez 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, i-ess 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 Jesus Calderon 4605 Fishering Dr Bakersfield CA, 93309 PUBLISHED: May 11, 18, 25, June 01, 2012 El Popular Inc. FILE No. 2012-B3358 FILE No. 2012-B3372 Junio 1 - 7, 2012 © El Popular I 5B Avisos Clasificados / Avisos Legales AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT True Parts Inc. FILE No. 2012-B3107 13201 Solario Lane Bakersfield CA, 93306 Mailing Address: 13201 Solario Lane. Bakersfield CA, 93306 This business is conducted by: (F) Corporation SIGNED: Mitul Patel Last name of individual, partner, or name of Corporation, LLC or LP: RPM Partz Inc. 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: 05/16/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT AA Landscaping & Sprinkler Repair 2121 Westhaven Ave. Bakersfield CA, 93304 Mailing Address: P.O. Box 42556. Bakersfield CA, 93384 This business is conducted by: (A) Individual SIGNED: Adan Gonzalez. Last name of individual, partner, or name of Corporation, LLC or LP: Gonzalez, Adan 2121 Westhaven Ave. Bakersfield CA, 93304 FILE No. 2012-B3230 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B3072 2012-B3073 King And Queen Outlet King N Queen Outlet 2702 Hawthorne Ave. Bakersfield CA, 93305 Mailing Address: 2702 Hawthorne Ave. Bakersfield CA, 93305 This business is conducted by: (I) Husband & Wife SIGNED: Fatina Donester-King. Last name of individual, partner, or name of Corporation, LLC or LP: King, Allan 2702 Hawthorne Ave. Bakersfield CA, 93305/ Donester-King, Fatina.2702 Hawthorne Ave. Bakersfield CA, 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/15/2012 ANN K. BARNETT County Clerk By: K. Lopez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B3128 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: 05/21/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Furniture Warehouse FILE No. 2012-B3239 1407 34Th St. Bakersfield CA, 93301 Mailing Address: 1407 34Th St. Bakersfield CA, 93301 This business is conducted by: (A) Individual SIGNED: Darrell Hood. Mission Java 212 21st Street, Suite 2. Bakersfield CA, 93301 Mailing Address: 212 21St Street, Suite 2. Bakersfield CA, 93301. This business is conducted by: (D) Limited Liability Company. SIGNED: Pat Burns. Last name of individual, partner, or name of Corporation, LLC or LP: KV Resourcing, LLC The registrant commenced to transact business under the fictitious name or names listed above on: 01/20/2012 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: 05/16/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Last name of individual, partner, or name of Corporation, LLC or LP: Hood, Darrell 1407 34Th St. Bakersfield CA, 93301 FILE No. 2012-B3309 The registrant commenced to transact business under the fictitious name or names listed above on: 06/15/2003 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/21/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Stuff & Things 9000 Bremerton Ct. Bakersfield CA, 93312 Mailing Address: 9000 Bremerton Ct. Bakersfield CA, 93312 This business is conducted by: (I) Husband & Wife SIGNED: Steve Hitch. Last name of individual, partner, or name of Corporation, LLC or LP: Hitch, Steve 9000 Bremerton Ct. Bakers- field CA, 93312 Hitch, Connie 9000 Bremerton Ct. Bakersfield CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 12/01/2011 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: 05/18/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Casuelitas, Las #2 1400 Padre St. Bakersfield CA, 93307 Mailing Address: 228 Ixtapa Dr. Bakersfield CA, 93307 This business is conducted by: (B) General Partnership SIGNED: Isela Cortes. Last name of individual, partner, or name of Corporation, LLC or LP: Cortes, Isela 228 Ixtapa Dr. Bakersfield CA, 93307 FILE No. 2012-B3243 FILE No. 2012-B3185 Iglesia Bautista Torre Fuerte 7224 Niles Street. Bakersfield CA, 93306 Mailing Address: 7224 Niles Street. Bakersfield CA, 93306 This business is conducted by: (E) Unicorporated Association SIGNED: Maria Burns. Last name of individual, partner, or name of Corporation, LLC or LP: Burns, Maria 2121 University Avenue. Bakersfield CA, 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/23/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT M&P Pariss Shoes 1021 H Street. Bakersfield CA, 93304 Mailing Address: 2514 Trentino Ave. Bakersfield CA, 93313. This business is conducted by: (B) General Partnership. SIGNED: Patricia Solorio. Last name of individual, partner, or name of Corporation, LLC or LP: Solorio, Patricia 1021 H Street. Bakersfield CA, 93304/ Solorio, Martha 1021 H Street. Bakersfield CA, 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/30/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 04, 11, 18, 25, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Sanchez-Urbano, MA. Adriana. 228 Ixtapa Dr. Bakers- field CA, 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/22/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Alex Field Services FILE No. 2012-B2623 305 Hudson Drive. Bakersfield CA, 93307 Mailing Address: 305 Hudson Drive. Bakersfield CA, 93307. This busi- ness is conducted by: (A) Individual SIGNED: Alexandro Hernandez. Last name of individual, partner, or name of Corporation, LLC or LP: Hernandez, Alexandro 305 Hudson Drive. 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: 04/23/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-276435 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): Felice Lisa Vargas for a decree changing names as follows: Present name: Evelyn Denisse Vargas Proposed name: Evelun Denisse Jimenez Vargas 2. THE COURT ORDERS that all persons inter- ested in this matter appear before this court at the hearing indicating below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely file, the court may grant the petition without a hearing Date: NOTICE OF HEARING ( a) June 25, 2012 Time: 8:30am Dept:17 b. The address of the court is ( ) the same 3. A copy of this Order to Show Cause shall be published at least once each week for four succes- sive weeks prior to the date set for hearing on the petitio in the following newspaper of general circu- lation, printed in this county (specify newspaper): EL POPULAR INC (b) Other (specify): Date:April 23, 2012 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 Felice Lisa Vargas 709 Wilkins st Bakersfield CA, 93307 Published on: May 04, 11, 18, 25, 2012 El Popular Inc. Hashem Areikat Consulting 49 Divot Lane. Bakersfield CA, 93308 Mailing Address: 49 Divot Lane. Bakersfield CA, 93308 This business is conducted by: (A) Individual SIGNED: Hashem Areikat. Last name of individual, partner, or name of Corporation, LLC or LP: Areikat, Hashem 49 Divot Lane. Bakersfield CA, 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/22/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Lucky Trucking 1645 Glacier Way. Wasco CA, 93280 Mailing Address: 1645 Glacier Way. Wasco CA, 93280 This business is conducted by: (A) Individual SIGNED: Jose A Almanza. Last name of individual, part- ner, or name of Corporation, LLC or LP: Almanza, Jose A. 1645 Glacier Way. Wasco CA, 93280 The registrant commenced to transact business under the fictitious name or names listed above on: 05/22/2012 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: 05/22/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT 2120 Lake St. Bakersfield CA, 93305 Mailing Address: P.O. BOX 12166 Bakersfield CA, 93389. This business is conducted by: (A) Individual SIGNED: Manuel Gutierrez. Last name of individual, partner, or name of Corporation, LLC or LP: Gutierrez, Manuel 2120 Lake St. Bakersfield CA, 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 06/15/2007 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: 05/11/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B3058 Direct Merchant Services 11717 Old Town Rd. Bakersfield CA, 93312 Mailing Address: 11717 Old Town Rd. Bakersfield CA, 93312 This business is conducted by: (A) Individual SIGNED: Tina Nicholson. Last name of individual, partner, or name of Corporation, LLC or LP: Nicholson, Tina 11717 Old Town Rd. Bakersfied CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/14/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B3156 2012-B3157 Sparkle Steam Caarpet Cleaning Sparkle Carpet Cleaning A1 Sparkle Steam Carpet Cleaning 2012-B3158 A1 Sparkle Carpet Cleaning 2012-B3159 A+ Sparkle Steam Carpet Cleaning 2012-B3160 A+ Sparkle Carpet Cleaning 2012-B3161 A Sparkle Carpet Cleaning 2012-B3162 A Sparkle Steam Carpet Cleaning 2012-B3163 #1 Sparkle Steam Carpet Cleaning 2012-B3164 #1 Sparkle Carpet Cleaning 2012-B3165 25101 Bear Valley Rd #67. Tehachapi CA, 93561 Mailing Address: 25101 Bear Valley Rd #67 Tehachapi CA, 93561 This business is conducted by: (A) Individual SIGNED: Traci Havens. Last name of individual, partner, or name of Corporation, LLC or LP: Havens, Traci. 25101 Bear Valley Rd #67 Tehachapi CA, 93561 The registrant commenced to transact business under the fictitious name or names listed above on: 04/20/2012 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: 05/17/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 25, June 01, 08, 15, 2012 EL POPULAR Non Stop Sound FILE No. 2012-B3019 FILE No. 2012-B3286 FILE No. 2012-B3277 FILE No. 2012-B2735 AVISO LEGAL STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B2988 Schuler Performance Horses 145 Tobias St. Kernville CA, 93238 Mailing address of business: P.O. BOX 1510 Kernville CA, 93238 Registrant ( s) who wish to abandon the business name: David Shuler. 145 Tobias. Kernville CA, 93238 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2012-B2988 Original FBN Statement filed on: 05/10/2012 This statement of Abandonment filed on: 05/11/2012 ANN K. BARNETT, County Clerk: D. Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR INC FICTITIOUS BUSINESS NAME STATEMENT Wright Way Operating FILE No. 2012-B2741 16202 Coastal Ct. Bakersfield CA, 93314 Mailing Address: 16202 Coastal Ct. Bakersfield CA, 93314 This business is conducted by: (I) Husband & Wife SIGNED: Patrick Wright. Last name of individual, part- ner, or name of Corporation, LLC or LP: Wright, Patrick 16202 Coastal Ct. Bakersfield CA, 93314 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: 04/30/2012 ANN K. BARNETT County Clerk By: K. Lopez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT 617 N. Chester Ave. Bakersfield CA, 93308 Mailing Address: 617 N. Chester Ave. Bakersfield CA, 93308 This business is conducted by: (F) Corporation SIGNED: Anthony Telese. Last name of individual, part- ner, or name of Corporation, LLC or LP: Hazard Safety Service, Inc. 617 N. Chester Ave. Bakersfield CA, 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/15/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT M. H. Portable Welding 1701 Lilac Court. Wasco CA, 93280 Mailing Address: 1701 Lilac Court. Wasco CA, 93280 This business is conducted by: (A) Individual SIGNED: Manuel Heredia Last name of individual, partner, or name of Corpora- tion, LLC or LP: Heredia, Manuel 1701 Lilac Court. Wasco CA, 93280. The registrant commenced to transact business under the fictitious name or names listed above on: 03/08/2006 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/02/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT DS Custom Paint Co. 1200 Golden State Hwy. Bakersfield CA, 93311 Mailing Address: 2916 Niles St. Bakersfield CA, 93306 This business is conducted by: (H) Co-Partners SIGNED: Edgar Cordova. Last name of individual, part- ner, or name of Corporation, LLC or LP: Cordova, Edgar 2916 Niles St. Bakersfield CA, 93306/Negrete, Robert 9009 Gleeson Ct. Bakersfield CA, 93311 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: 05/09/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Bartender Express FILE No. 2012-B3018 2120 Lake St. Bakersfield CA, 93305 Mailing Address: P.O. BOX 12166. Bakersfield CA, 93389 This business is conducted by: (A) Individual SIGNED: Manuel Gutierrez. Last name of individual, partner, or name of Corporation, LLC or LP: Gutierrez, Manuel 2120 Lake St. Bakersfield CA, 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 06/15/2007 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: 05/11/2012 ANN K. BARNETT County Clerk By: M. Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR Snow Fun FILE No. 2012-B3101 FILE No. 2012-B3102 Snow Fun On-The-Go 101 Central Ave Shafter CA, 93263 Mailing Address: 204 Villa Elegante Ave Bakersfield 93314 This business is conducted by: (I) Husband & Wife SIGNED: Evelyn Gonzalez Last name of individual, partner, or name of Corporation, LLC or LP: Antonio Estrada Gutierrez, Jose 204 Villa Elegante Dr Bakers- field CA, 93314/Gonzalez Evelyn 204 Villa Elegante Dr 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: 05/15/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Genesis Cleaning Services 4001 Phaffle Dr Bakersfield CA, 93309 Mailing Address: 4001 Phaffle Dr Bakersfield CA, 93309 This business is conducted by: (I) Husband & Wife SIGNED: Javier Martinez. Last name of individual, partner, or name of Corporation, LLC or LP: Martinez, Javier 4001 Phaffle Dr Bakersfield CA, 93309/Marti- nez, Martha 4001 Phaffle Dr 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: 05/15/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT El Rizo De Oro Beauty Salon FILE No. 2012-B2551 8331 Kern Canyon Rd Bakersfield CA, 93306 Mailing Address: 3812 Monitor Bakersfield CA, 93304 This business is conducted by: (A) Individual SIGNED: Maria Martinez. Last name of individual, partner, or name of Corporation, LLC or LP: Martinez, Maria 3812 Monitor St Bakersfield CA, 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of 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: 04/19/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Ana's Cleaning Services 5312 Southshore Dr Bakersfield CA, 93312 Mailing Address: 5312 Southshore Dr Bakersfield CA, 93312 This business is conducted by: (I) Husband & Wife SIGNED: Anabell Vasquez. Last name of individual, partner, or name of Corporation, LLC or LP: Vasquez, Ju- lio 5312 Southshore dr Bakersfield CA, 93312/Vasquez, Anabell 5312 Southshore dr Bakersfield CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 01/18/2012 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/17/2012 ANN K. BARNETT County Clerk By: D Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FILE No. 2012-B2509 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B0724 Mk International Business Name you wish to abandon: 10702 Prairie Stone Pl. Bakersfield CA, 93311 Mailing address of business: 10702 Prairie Stone Pl. Bakersfield CA, 93311 Registrant ( s) who wish to abandon the business name: Kyeongmog Kwon 10702 Prairie Stone Pl. Bakersfield CA, 93311 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2012-B0724 Original FBN Statement filed on: 02/03/2012 This statement of Abandonment filed on: 05/11/2012 ANN K. BARNETT, County Clerk: J. Trujillo Published on: May 11, 18, 25, June 01, 2012 EL POPULAR INC FILE No. 2012-B3104 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B2960 FILE No. 2012-B2777 HSSI FILE No. 2012-B3070 Business Name you wish to abandon: Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT 1000 Candlemas Ct Bakersfield CA, 93312 Mailing Address: 1000 Candlemas Ct Bakersfield CA, 93312 This business is conducted by: (A) Individual SIGNED: Conchita Alexander Last name of individual, partner, or name of Corporation, LLC or LP: Alexander, Conchita 1000 Candlemas Ct Bakersfield CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/14/2012 ANN K. BARNETT County Clerk By: D. Jacobo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B2184 Yellow Letter Mail Business Name you wish to abandon: 1000 Candlemas Ct Bakersfield CA, 93312 Mailing address of business: 1000 Candlemas Ct Bakers- field CA, 93312. Registrant ( s) who wish to abandon the business name: Michael Quarles 1000 Candlemas Ct 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.) (Original FBN Statement File Number:2012-B2184 Original FBN Statement filed on: 04/04/2012 This statement of Abandonment filed on: 05/14/2012 ANN K. BARNETT, County Clerk: J. Trujillo Published on: May 18, 25, June 01, 08, 2012 EL POPULAR INC FICTITIOUS BUSINESS NAME STATEMENT Happy Hour 3504 Ming Ave. Bakersfield CA, 93309 Mailing Address: 3408 Mckee Rd Bakersfield CA,93313 This business is conducted by: (A) Individual SIGNED: Ana Kassas. Last name of individual, partner, or name of Corporation, LLC or LP: Kassas, Ana 3408 Mc Kee Rd. 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: 05/11/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT A. Sandoval Diesel Repair 700 S. Shafter Ave 93 Shafter CA, 93263 Mailing Address: 700 S. Shafter Ave 93 Shafter CA, 93263 This business is conducted by: (A) Individual SIGNED: Jorge Angulo Last name of individual, partner, or name of Corporation, LLC or LP: Angulo, Jorge 700 S. Shafter Ave 93 Shafter CA, 93263 The registrant commenced to transact business under the fictitious name or names listed above on: 05/08/2012 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: 05/08/2012 ANN K. BARNETT County Clerk By: V Zuniga Published on: May 18, 25, June 01, 08, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT CSP Safety Training 1212 Telegraph Ave Bakersfield CA, 93305 Mailing Address: 1212 Telegraph Ave Bakersfield CA, 93305 This business is conducted by: (I) Husband & Wife SIGNED: Cameron Parsons. Last name of individual, partner, or name of Corporation, LLC or LP: Parsons, Cameron 1212 Telegraph Ave Bakersfield CA, 93305 Parsons, Corina 1212 Telegraph Ave Bakersfield CA, 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 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: May 11, 18, 25, June 01, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Los Amigos Food Center 8100 Paradise Lamont CA, 93241 Mailing Address: 8100 Paradise Lamont CA, 93241 This business is conducted by: (B)General Partnership SIGNED: Antar A Alameri Last name of individual, partner, or name of Corporation, LLC or LP: Alameri, Antar 8100 Paradise Lamont CA, 93241/Alameri, Adam 8100 Paradise Lamont CA, 93241 FILE No. 2012-B2769 FILE No. 2012-B2394 FILE No. 2012-B2925 FILE No. 2012-B3020 Yellow Letter Mail FILE No. 2012-B3039 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: 05/01/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: May 11, 18, 25, June 01, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT C.M. Upholstery 1125 19th St. A Bakersfield, CA 93301 Mailing Address: 1125 19th St. A Bakersfield CA, 93301 This business is conducted by: (A) Individual SIGNED: Jose Mendez. Last name of individual, partner, or name of Corporation, LLC or LP: Mendez, Jose 2708 Security Ave Bakers- field CA, 93306. FILE No. 2012-B2826 The registrant commenced to transact business under the fictitious name or names listed above on: 08/01/2003 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/03/2012 ANN K. BARNETT County Clerk By: K. Lopez Published on: May 11, 18, 25, June 01, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B2982 Terra Lynn's House Of Hope An Healing 2309 San Marino Drive Bakersfield CA, 93309 Mailing Address: 11716 Valley Forge Way Bakersfield CA, 93312 This business is conducted by: (I) Husband & Wife SIGNED: Ronald Huckaby. Last name of individual, partner, or name of Corporation, LLC or LP: Huckaby, Ronald 11716 Valley Forge Way Bakersfield CA, 93312/ Reynolds Danette 11716 Valley Forge Way Bakersfield CA, 93312. The registrant commenced to transact busi- ness under the fictitious name or names listed above on: 07/19/2007 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/10/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: May 11, 18, 25, June 01, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Bakersfield Smile Design 1919 G Street Bakersfield CA, 93301 Mailing Address: 1919 G Street Bakersfield CA, 93301 This business is conducted by: (F) Corporation SIGNED: Kenneth W Krauss. Last name of individual, partner, or name of Corporation, LLC or LP: Kenneth W. Krauss, D.D.S.,INC 1919 G Street Bakersfield CA, 93301 FILE No. 2012-B2946 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2006 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/09/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: May 11, 18, 25, June 01, 2012 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - June 1, 2012