El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.
Issue link: https://www.ifoldsflip.com/i/84936
www.elpopularnews.com GGGGGG AVISO LEGAL EMPLEO FICTITIOUS BUSINESS NAME STATEMENT M.P. Produce 431 Brown St Bakersfield, CA 93305 Mailing Address: 431 Brown St Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Maira Johana Pulido Last name of individual, partner, or name of Corporation, LLC or LP: Pulido, Maira Johana 522 Delfino Ln 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: 09/24/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Latinos Unidos Event FILE No. 2012-B5617 2529 Pageant St Bakersfield, CA 93306 Mailing Address: 2529 Pageant St Bakersfield, CA 93306 This business is conducted by: (H) Co-Partners SIGNED: Diego Lobaton Last name of individual, partner, or name of Corporation, LLC or LP: Seijas Gamarra, Cesar 2529 Pageant St Bakersfield, CA 93306 Lobaton, Diego FILE No. 2012-B5613 CLASIFICADOS AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Rosy's Jumpers 510 S. Chester Ave Bakersfield, CA 93304 Mailing Address: 510 S. Chester Ave Bakersfield, CA 93304 This business is conducted by: (A) Individual SIGNED: Petra Gonzalez Last name of individual, partner, or name of Corporation, LLC or LP: Gonzalez, Petra 510 S. Chester Ave 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: 08/22/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT 2529 Pageant St Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 09/24/2012 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: 09/24/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Esmeralda Carwash Mobile 603 Goodman St Bakersfield, CA 93305 Mailing Address: FILE No. 2012-B5199 603 Goodman St Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Francisco Alvarado Last name of individual, partner, or name of Corporation, LLC or LP: Alvarado, Francisco 603 Goodman St Bakersfield, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 07/25/2012 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: 09/04/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT California Handy Man 5301 Lennox Av Apt #1. Bakersfield CA, 93309 Mailing Address: 5301 Lennox Av Apt #1. Bakersfield CA, 93309 This business is conducted by: (A) Individual SIGNED: Luis Jimenez Last name of individual, partner, or name of Corporation, LLC or LP: Jimenez, Luis 5301 Lennox Av Apt #1. 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: 09/12/2012 ANN K. BARNETT County Clerk By: J. Trujillo Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Rosamond Old Town Merchants 3785 Sierra Highway. Rosamond CA, 93560 Mailing Address: 3785 Sierra Highway. Rosamond CA, 93560 This business is conducted by: (A) Individual SIGNED: Terry Landsiedel Last name of individual, partner, or name of Corporation, LLC or LP: Landsiedel, Terry 5559 Leslie Ln. Rosa- mond CA, 93560 The registrant commenced to transact business under the fictitious name or names listed above on: 09/24/2012 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: 09/24/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-277380 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): Shelitha Lynn Pullams for a decree changing names as follows: Present name: Shelitha Lynn Pullams Proposed name: Ashlyn Riley Anderson 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) October 23, 2012 Time: 8:30 am Dept:17 b. The address of the court is (x) the same 3. (x) A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petitio in the following newspaper of general circulation, printed in this county (specify newspaper) EL POPULAR (b) Other (specify): Date: 09/10/12 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 guard- ian 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 hear- ing 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 Shelitha Lynn Pullams 1331 Cottonwood Rd Apt 2 Bakersfield, CA 93307 Published on: Sept. 21, 28, Oct. 05, 12, 2012 El Popular GGGGGG Aviso Iglesias De Restauracion Bakersfield 2309 Planz Rd Bakersfield CA. (661)302-1127 Atiende A Uno De Nuestros Servicios. Juan 3:16 Porque de Tal Manera Amo Dios Al Mundo Que Envio A Su Hijo Unijenito Para Que Todo Aquel Que En El Crea No Se Pierda Mas Tenga Vida Eterna. Domingo 6:00PM Lunes 7:30PM Viernes 7:30PM Sabado 7:30Pm FILE No. 2012-B5627 FILE No. 2012-B5385 Johnny Guerra Gardening 10727 Allene Way Bakersfield, CA 93312 Mailing Address: 10727 Allene Way Bakersfield, CA 93312 This business is conducted by: (A) Individual SIGNED: Johnny Guerra Last name of individual, partner, or name of Corporation, LLC or LP: Guerra, Johnny 10727 Allene Way Bakersfield, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious 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: 09/21/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Serenity Salon & Spa FILE No. 2012-B5621 3900 Coffee Road Suite1. Bakersfield, CA 93308 Mailing Address: 11405 Westerham Ct. Bakersfield, CA 93311 This business is conducted by: (F) Corporatioin SIGNED: Casey Rion Last name of individual, partner, or name of Corporation, LLC or LP: Pres Mad Inc. 11405 Westerham Ct. Bakersfield, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 05/26/2011 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: 09/24/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF Latinos Unidos Event Business Name you wish to abandon: Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR Iron Gates- Real Estate Iron Gates Real Estate 4903 Calloway Dr #102 Bakersfield, CA 93312 Mailing Address: 4903 Calloway Dr #102 Bakers- field, CA 93312. This business is conducted by: (F) Corporation SIGNED: Alejandro Haiek. Last name of individual, partner, or name of Corporation, LLC or LP: M&S Property Management, Inc. 4903 Calloway Dr #102 Bakersfield, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 05/28/2004 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/24/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Armando's Tires 120 Morning Dr Hwy 184 Bakersfield, CA 93306 Mailing Address: 606 Linden Ct Apt J Tehachapi, CA 93561 This business is conducted by: (A) Individual SIGNED: Roman Sandoval Last name of individual, partner, or name of Corporation, LLC or LP: Sandoval, Roman 606 Linden Ct Apt J. 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: 09/26/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 28, Oct. 05, 12, 19, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT La Casona Del Gordo FILE No. 2012-B5471 2129 Brundage Ln. Bakersfield, CA 93304 Mailing Address: 2129 Brundage Ln. Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Stephanie Camerana. Last name of individual, partner, or name of Corporation, LLC or LP: Camerana, Stephanie 2129 Brundage Ln. Bakersfield, CA 93304. 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: 09/17/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR Aviso Abogada De Inmigracion Defensa de Deportacion Apelaciones BIA Ley De Inmigracion y Derechos de los Inmigrantes Conosca Sus Derechos, Llameme Hoy Catherine Mariano. (323)524-8525 Dinero En Efectivo Al Instante Por Oro Y plata Gold Buyers Of Bakersfield 3729 Stockdale Hwy (661)833-1802 "Sonido" !!DJ CHONGOS!! Para: Bodas, Quinseñeras, Eventos Especiales, o Privadas Para toda Ocacion Precios negociables (661)444-1103 Mecánico Se Arreglan Carros, Se Construyen Trasmissiones, (661) 345-4501 Capacitación Gratuita Para Aprender A Usar El Internet Y Correo Electronico Para Más Información Contacte A: Diego Villafaña (661)487-4847 Instructor Comunitario Dvillafana@foundationccc.org www.CAconnects.org Portfolio Properties Contratando Tiendas En Bakersfield Courtesy Clerks, Panaderos, Produce Clerks Aplicar En Persona 2705 South H. Street, 1515 Panama Lane 5951 East Niles Ave, 2309 Niles Point Se Renta Howard Johnson Inn Se Solicitan Personas En Housekeeping, Medio Tiempo Aplicar En Persona 2700 White Lane Bakersfield CA, 93304 Clarion Hotel Se Solicita Houseperson Aplicar En Persona 3540 Rosedale Hwy Bakersfield CA, 93308 Apartamento 2 Recámaras 1 1/2 Baño Cerca de Culumbus y Union, Section 8 Ok Renta 700./$700.Dep (805)844-5993 Village Lane Apartments Agusto y Espacioso, Empezando a $600.00 1 y 2 Recámaras, Disponible En Planta Baja Gerente En La Propiedad, Alberca, Estacionamiento Cubierto, Closets Grandes, Cerca De Escuelas y Tiendas, Lavandería Disponible Aceptamos Mascotas Con Deposito Llame Para Mas Información Village Lane Apartments 5101 Marsha St (661)833-8616 Se Renta Apartamento De Renta $600/$350. Dep. 820 East 19th St. Apartamento D (661)664-6456 2 Recámaras 1 Baño $650. + Dep Como Nueva, Cercado, Patio Privado. Mitad Del Precio El Primer Mes. 1215 Niles St. Favor de llamar (661)431-1404 Se Renta 1 Recámara 1 Baño Remodelado. Renta $500./+Dep Negociable. (661)717-9056 Se Renta Casa de 3 Recámaras 2 Baños Buena Localidad Cerca de Hwy 99 y 58 Negociable (323)829-7364 o (323)299-7059 Portfolio Properties 2 Recámaras 1baño, $595+ Dep Recien Renovadas Patio Privado Mitad Del Precio El Primer Mes. 2009 Oregon St. #B Favor de llamar (661)431-1404 FILE No. 2012-B5673 FILE No. 2012-B5614 2012-B5615 2529 Pageant St Bakersfield, CA 93306 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Edson Seijas Gamarra 2529 Pageant St Bakersfield, CA 93306 After the state- ment 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-B4633 Original FBN Statement filed on: 08/02/2012 This statement of Abandonment filed on: 09/24/2012 ANN K. BARNETT, County Clerk: E Del Villar FICTITIOUS BUSINESS NAME STATEMENT FICTITIOUS BUSINESS NAME FILE No. 2012-B4633 FILE No. 2012-B5592 FILE No. 2012-B4984 Septiembre 28 - Octubre 4, 2012 © El Popular I 5B Avisos Clasificados / Avisos Legales AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Mikaela Photography 6708 Borah Peak Rd Bakersfield, CA 93306 Mailing Address: P.O. Box 60794 Bakersfield, CA 93386 This business is conducted by: (A) Individual SIGNED: Mikaela Cadena Last name of individual, partner, or name of Corporation, LLC or LP: Cadena, Mikaela 6708 Borah Peak Rd Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 09/12/2012 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: 09/17/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Worklogic HR Legal Solutions 4029 Coffee Rd Bakersfield, CA 93308 Mailing Address: FILE No. 2012-B5479 4029 Coffee Rd Bakersfield, CA 93308 This business is conducted by: (F) Corporation SIGNED: David Blaine Last name of individual, partner, or name of Corporation, LLC or LP: Blaine Law Group, PC 15901 Strebor Dr 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: 09/17/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT R & M Lo Nuevo En Modas 600 Hosking Ave #15-A Bakersfield, CA 93307 Mailing Address: 600 Hosking Ave #15-A Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Maria Antonia Gonzalez Last name of individual, partner, or name of Corporation, LLC or LP: Gonzalez, Maria Antonia 600 Hosking Ave #15-A Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/19/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Mika's Mexican Food Resaurant 7101 Rosedale Hwy Ste A Bakersfield, CA 93308 Mailing Address: FILE No. 2012-B5413 7101 Rosedale Hwy Ste A Bakersfield, CA 93308 This business is conducted by: (A) Individual SIGNED: Manuel Rocha Last name of individual, partner, or name of Corporation, LLC or LP: Rocha, Manuel 7101 Rosedale Hwy Ste A 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: 09/13/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Roma's Liquor Store 106 Front Street Buttonwillow, CA 93206 Mailing Address: 106 Front Street Buttonwillow, CA 93206 This business is conducted by: (A) Individual SIGNED: Mikaela Cadena Last name of individual, partner, or name of Corporation, LLC or LP: Ister, Umit 10621 Quiet Breeze Lane Bakersfield, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/17/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT J M S Recycling FILE No. 2012-B5488 6433 Brundage Ln Bakersfield, CA 93307 Mailing Address: 804 Mission St Bakersfield, CA 93307 This business is conducted by: (I) Husband & Wife SIGNED: Jorge Ceballos. Last name of individual, part- ner, or name of Corporation, LLC or LP: Ceballos, Jorge 6433 Brundage Ln Bakersfield, CA 93307 Ceballos, Susana. 6433 Brundage Ln Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 01/07/2010 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 Sec- tion 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/18/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT V L Clark Trucking FILE No. 2012-B5084 240 Digiorgio Rd Bakersfield, CA 93307 Mailing Address: 240 Digiorgio Rd Bakersfield, CA 93307. This business is conducted by: (A) Individual SIGNED: Vernon Clark Last name of individual, partner, or name of Corporation, LLC or LP: Clark, Vernon 240 Digiorgio Rd Bakersfield, CA 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 01/19/1970 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: 08/28/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR Trabajo Clarion Hotel En Busca De Ayuda La Experiencia De Mantenimiento Especificamente Lechada y Calafateo Bilingue Ingles Y Español La Solicitud En Persona En el Clarion Hotel 3540 Rosedale Hwy Bakersfield CA, 93308 Princess House Ventas y Compra Reclutate a Princess Por Los Tuyos Por Ti Y Por Tu Hogar Llamar: (661)863-7019 GGGGGG Aviso FILE No. 2012-B5472 FILE No. 2012-B5529 FILE No. 2012-B5475 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Royalty Cleaning Services 603 A Street Apt D Bakersfield, CA 93304 Mailing Address: 603 A Street Apt D Bakersfield, CA 93304. This business is conducted by: (A) Individual SIGNED: Ignacio Munoz. Last name of individual, partner, or name of Corporation, LLC or LP: Munoz, Ignacio 603 A Street Apt D 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: 09/13/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF Darb's Cafe and Deli Business Name you wish to abandon: Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR 6501 Schirra Ct. Ste 300 Bakersfield, CA 93313 Mailing address of business: 9816 Ttuscarora Drive Bakersfield, CA 93312 Registrant ( s) who wish to abandon the business name: Brad Nelson 9816 Tuscarora Drive 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:2009-B6348 Original FBN Statement filed on: 07/26/2012 This statement of Abandonment filed on:10/05/2009 ANN K. BARNETT, County Clerk: K Lopez STATEMENT OF ABANDONMENT OF USE OF Brad's Business Printing Business Name you wish to abandon: Published on: Sept. 21, 28, Oct. 05, 12, 2012 EL POPULAR Restaurante Mi Peru 731 California Ave Bakersfield, CA 93304 Mailing Address: 731 California Ave Bakersfield, CA 93304 This business is conducted by: (A) Indivudual SIGNED: Jasan Galvarez Last name of individual, partner, or name of Corpora- tion, LLC or LP: Galvarez, Jasan 731 California Ave Bakersfield, CA 93304. The registrant commenced to transact business under the fictitious name or names listed above on: 08/20/2012 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: 08/24/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-277422 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): Christian Anthony Jordan Rodriguez for a decree changing names as follows: Present name: Christian Anthony Jordan Rodriguez Proposed name: Christian Allen Jordan 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) October 22, 2012 Time: 8:30 am Dept:17 b. The address of the court is (x) the same 3. (x) A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petitio in the following newspaper of general circulation, printed in this county (specify newspaper) EL POPULAR (b) Other (specify): Date: 08/16/12 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 guard- ian 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 hear- ing 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 Christian Anthony Jordan Rodriguez 10809 Galway Bay Dr. Bakersfield, CA 93311 Published on: Sept. 14, 21, 28, Oct. 05, 2012 El Popular Trabajo Trabajo G & L's Tailor Esta Buscando Una Persona Con Experiencia En Trabajo De Sastreria Para Entrevista presentarse al 3913 Stockdale Hwy. Bakersfield CA, 93309 (661)836-2752 Trabajo Taqueros, Cosineros, Chef Encargado de Cosina y Manejador De restaurante. Para mas Informacion llame a (661)845-3116. Toma Una Carrera De Peluquero Se Un Profesional "Llamanos" Bakersfield Barber College (661)873-0512 FILE No. 2012-B5035 6501 Schirra Ct Ste 300 Bakersfield, CA 93313 Mailing address of business: 9816 Ttuscarora Drive Bakersfield, CA 93312 Registrant ( s) who wish to abandon the business name: Brad Nelson 9816 Tuscarora Drive 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:2009-B6349 Original FBN Statement filed on: 07/26/2012 This statement of Abandonment filed on:10/05/2009 ANN K. BARNETT, County Clerk: K Lopez FICTITIOUS BUSINESS NAME STATEMENT FICTITIOUS BUSINESS NAME FILE No. 2009-B6349 FICTITIOUS BUSINESS NAME FILE No. 2009-B348 FILE No. 2012-B5402 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Mortgage Protection Counselors 1905 23rd Street Bakersfield, CA 93301 Mailing Address: 1905 23rd Street Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Jesse Alcala. Last name of individual, partner, or name of Corporation, LLC or LP: Alcala, Jesse 14802 Vista Florida Drive Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 03/26/2012 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: 08/30/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR Camille's Sidewalk Cafe 9000 Ming Avenue Suite J-3 Bakersfield, CA 93311 Mailing Address: 9000 Ming Avenue Suite J-3 Bakers- field, CA 93311 This business is conducted by: (D) Limited Liability Company SIGNED: Mireille B. Nucho Last name of individual, partner, or name of Corporation, LLC or LP: Mira Food LLC 1726 La Taza Drive La Canada, CA 91011 The registrant commenced to transact business under the fictitious name or names listed above on: 02/23/2011 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/12/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR G & F Fashion G & Footwear 401 Finley Dr. Taft, CA 93268 Mailing Address: 401 Finley Dr. Taft, CA 93268 This business is conducted by: (A) Indivudual SIGNED: Arcelia Gomez. Last name of individual, part- ner, or name of Corporation, LLC or LP: Gomez, Arcelia 403 Fillmore Street Taft, CA 93268. 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: 08/27/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Three Rivers Property Management 5500 Ming Ave. Suite 160 Bakersfield, CA 93309 Mailing Address: 4216 Bonaire St. Bakersfield, CA 93306 This business is conducted by: (A) Indivudual SIGNED: Sarah Franco Garcia. Last name of individual, partner, or name of Corporation, LLC or LP:Franco Garcia, Sarah 4216 Bonaire St Bakersfield, CA 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/07/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT G & D Auto Repair 1222 E. California Ave Bakersfield, CA 93307 Mailing Address: 1222 E. California Ave Bakersfield, CA 93307. This business is conducted by: (A) Indivudual SIGNED: Gilberto Corona. Last name of individual, partner, or name of Corporation, LLC or LP: Corona, Gilberto 1003 Dolores St Bakers- field, CA 93305. The registrant commenced to transact business under the fictitious name or names listed above on: 09/07/2012 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: 09/07/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: Sept. 14, 21, 28, Oct. 05, 2012 EL POPULAR SE RENTA FILE No. 2012-B5291 FILE No. 2012-B5269 FILE No. 2012-B5057 2012-B5058 California Legal And Process 8200 Stockdale Hwy M10-282 Bakersfield, CA 93311 Mailing address of business: 8200 Stockdale Hwy M10-282 Bakersfield, CA 93311 Registrant ( s) who wish to abandon the business name: Byron Stacey 12304 Ashtreen Ln Bakersfield, CA 93312 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2011-B6716 Original FBN Statement filed on: 11/21/2011 This statement of Abandonment filed on: 08/23/2012 ANN K. BARNETT, County Clerk: J Trujillo FICTITIOUS BUSINESS NAME STATEMENT Business Name you wish to abandon: FICTITIOUS BUSINESS NAME FILE No. 2011-B6716 FILE No. 2012-B5391 Restaurarnte Y Polteria Mi Peru 731 California Ave Bakersfield, CA 93304 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Hector Osores 731 California Ave Bakersfield, CA 93304 Jasan Galvarez 8807 Domingo St Bakersfield, CA 93313 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-B4515 Original FBN Statement filed on: 07/25/2011 This statement of Abandonment filed on: 08/24/2012 ANN K. BARNETT, County Clerk: E Del Villar FICTITIOUS BUSINESS NAME STATEMENT Business Name you wish to abandon: FICTITIOUS BUSINESS NAME FILE No. 2011-B4515 FILE No. 2012-B5147 Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT Wine Me Up! LLC FILE No. 2012-B5203 3900 Coffee Rd #2 Bakersfield, CA 93308 Mailing Address: 3900 Coffee Rd #2 Bakersfield, CA 93308. This business is conducted by: (D) Limited Liability Company. SIGNED: Marlon Herrera. Last name of individual, partner, or name of Corporation, LLC or LP: WINE ME UP! LLC 3900 Coffee Rd #2 Bakersfield, CA 93308 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: 09/04/212 ANN K. BARNETT County Clerk By: J Trujillo Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF County Clerk: E Del Villar Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR Vascular And Leg Center 5020 Commerce Dr. Suite C Bakersfield, CA 93309 Mailing Address: 5020 Commerce Dr. Suite C Bakersfield, CA 93309. This business is conducted by: (F) Corporation. SIGNED: Vinod Kumar. Last name of individual, partner, or name of Corporation, LLC or LP: RIVERWAL MEDICAL CORPORATION 1400 Easton Dr. Ste 106 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: 08/29/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR El Gallito De Oro - Gold Mart 1905 23rd Street Bakersfield, CA 93301 Mailing Address: 1905 23rd Street Bakersfield, CA 93301 This business is conducted by: (A) Individual SIGNED: Jesse Alcala Last name of individual, partner, or name of Corporation, LLC or LP: Alcala, Jesse 14802 Vista Florida Drive Bakersfield, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 03/26/2012 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: 08/31/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Gonzalez Handyman Services 2929 Morocco Ct Bakersfield, CA 93306 Mailing Address: 2929 Morocco Ct Bakersfield, CA 93306 This business is conducted by: (A) Individual SIGNED: Guillermo R. Gonzalez Last name of individual, partner, or name of Corporation, LLC or LP: Gonzalez, Gillermo R. 2929 Morocco Ct Bakersfield, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 06/29/2009 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: 09/05/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT Latino Auto Glass FILE No. 2012-B5156 2105 Edison Hwy Spc B10 Bakersfield, CA 93305 Mailing Address: Porfirio Guzman 2105 Edison Hwy Spc B10 Bakersfield, CA 93305 This business is conducted by: (A) Individual SIGNED: Last name of individual, partner, or name of Corporation, LLC or LP: Guzman, Porfirio 406 El Fuerte Ave Bakersfield, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2007This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/31/2012 ANN K. BARNETT County Clerk By: J Trujillo Published on: Sept. 07, 14, 21, 28, 2012 EL POPULAR SE RENTA FILE No. 2012-B5233 FILE No. 2012-B5170 Mortgage Protection Counselors 4949 Buckley Way Bakersfield, CA 93304 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jesse R. Alcala 14802 Vista Flaeida Bakersfield, CA 93306 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-B1931 Original FBN Statement filed on: 03/26/2012 This statement of Abandonment filed on: 08/30/2012 ANN K. BARNETT, County Clerk: K Lopez FICTITIOUS BUSINESS NAME STATEMENT Business Name you wish to abandon: FICTITIOUS BUSINESS NAME FILE No. 2012-B1931 FILE No. 2012-B5097 Gallito De Oro - Gold Mart 4949 Buckley Way #206 Bakersfield, CA 93309 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: BENEFIT CONNECTIONS LLC 4949 Buckley Way Bakersfield, CA 93309 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-B1932 Original FBN Statement filed on: 03/26/2012 This statement of Abandonment filed on: 08/31/2012 ANN K. BARNETT, FICTITIOUS BUSINESS NAME STATEMENT Business Name you wish to abandon: FICTITIOUS BUSINESS NAME FILE No. 2012-B1932 Gratis

