El Popular News

December 07, 2012

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

Issue link: https://www.ifoldsflip.com/i/97690

Contents of this Issue

Navigation

Page 10 of 11

Diciembre 7, - 13, 2012 © El Popular I 5B www.elpopularnews.com Avisos Clasificados / Avisos Legales GGGGGG EMPLEO AVISO LEGAL STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B2596 Business Name you wish to abandon: Wasco X-Press Transport 2733 Chardonnay Lane. Wasco CA, 93280 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Jose Oscar Aguas 2733 Chardonnay Lane. Wasco CA, 93280 Lisa Dicochea Aguas 2733 Chardonnay Lane. Wasco CA, 93280 Mailing Address: 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-B2596 Original FBN Statement filed on: 04/18/2011 This statement of Abandonment filed on: 11/09/2012 ANN K. BARNETT, County Clerk: K. Lopez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6393 Lenco 11002 Twin Falls Dr. Bakersfield CA, 93312 Mailing Address: 11002 Twin Falls Dr. Bakersfield CA, 93312 This business is conducted by: (A) Individual SIGNED: Jeff Leonard. Last name of individual, partner, or name of Corporation, LLC or LP: Leonard, Jeff 11002 Twin Falls Dr. Bakersfield CA, 93312. The registrant commenced to transact business under the fictitious name or names listed above on: 08/09/1988 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/07/2012 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6436 "Levanta Tus Ojos Al Cielo" Ministry 905 Berkshire St. Bakersfield CA, 93307 Mailing Address: 905 Berkshire St. Bakersfield CA, 93307 This business is conducted by: (J) Joint Venture SIGNED: David Fuentes. Last name of individual, partner, or name of Corporation, LLC or LP: Fuentes, David 905 Berkshire St. Bakersfield CA, 93307. Villagomez, Luis 905 Berkshire St. Bakersfield CA, 93307 Rocha, Manuel 905 Berkshire St. Bakersfield CA, 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/08/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6852 Halo Tactical 3204 Juniper Ridge Rd. Bakersfield CA, 93306 Mailing Address: 3204 Juniper Ridge Rd. Bakersfield CA, 93306 This business is conducted by: (A) Individual SIGNED: Jesus Trancoso. Last name of individual, partner, or name of Corporation, LLC or LP: Trancoso, Jesus 3204 Juniper Ridge Rd. Bakersfield CA, 93306. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/04/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6778 Ceyc Transportation 22 S Owens St. Bakersfield CA, 93307 Mailing Address: 22 S Owens St. Bakersfield CA, 93307 This business is conducted by: (A) Individual SIGNED: Carlos Reynoza. Last name of individual, partner, or name of Corporation, LLC or LP: Reynoza, Carlos 22 S Owens St. Bakersfield CA, 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 11/07/2012 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 Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/29/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6858 Yady's Supplies 3106 Oliver St. Bakersfield CA, 93307 Mailing Address: 3106 Oliver St. Bakersfield CA, 93307 This business is conducted by: (A) Individual SIGNED: Yadira Pineda Dominguez Last name of individual, partner, or name of Corporation, LLC or LP: Pineda Dominguez, Yadira 3106 Oliver St. Bakersfield CA, 93307. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/04/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6843 A.V. Sosa And Co. Construction & contract Glazing 4416 Woodlake Drive. Bakersfield CA, 93309 Mailing Address: 4416 Woodlake Drive. Bakersfield CA, 93309 This business is conducted by: (B)General Partnership SIGNED: Jay Romayne Burlock. Last name of individual, partner, or name of Corporation, LLC or LP: Burlock, Jay Romayne 4416 Woodlake Drive. Bakersfield CA, 93309 Burlock, Alicia Valdez 4416 Woodlake Drive. Bakersfield CA, 93309. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/03/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6604 Cuerpo Y Alma 912 11th Ave. Delano, CA 93215 Mailing Address: P.O. Box 1192. Delano, CA 93216 This business is conducted by: (A) Individual SIGNED: Dulce Castillo. Last name of individual, partner, or name of Corporation, LLC or LP: Castillo, Dulce 1853 Terrace Dr. Delano, CA 93215. The registrant commenced to transact business under the fictitious name or names listed above on: 03/09/2005 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/16/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6665 Ked Liquor 1102 Cecil Avenue. Delano CA, 93215 Mailing Address: 408 Gandola Drive. Bakersfield CA, 93212 This business is conducted by: (F) Corporation SIGNED: Pal Singh. Last name of individual, partner, or name of Corporation, LLC or LP: Parmars Inc. 408 Gandola Drive. Bakersfield CA, 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/21/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6290 Professional Wheelchair Cleaning And Sanitation Services 7204 Akers Rd. Bakersfield CA, 93313 Mailing Address: 7204 Akers Rd. Bakersfield CA, 93313 This business is conducted by: (B) General Partnership SIGNED: Jordan Van Darrett. Last name of individual, partner, or name of Corporation, LLC or LP: Darrett, Jordan 7204 Akers Rd. Bakersfield CA, 93313 Figueroa, Sergio 4518 Berkshire. Bakersfield CA, 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/01/2012 ANN K. BARNETT County Clerk By: K. Lopez. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6844 Buena Vista Glass And Window 4416 Woodlake Drive. Bakersfield CA, 93309 Mailing Address: 4416 Woodlake Drive. Bakersfield CA, 93309 This business is conducted by: (A) Individual SIGNED: Jay Romayne Burlock. Last name of individual, partner, or name of Corporation, LLC or LP: Burlock, Jay Romayne 4416 Woodlake Drive. Bakersfield CA, 93309. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/03/2012 ANN K. BARNETT County Clerk By: M. Dominguez. Published on: Dec 07, 14, 21, 28, 2012 EL POPULAR ADVERTENCIA EN VIRTUD DE LA PROPOCICIÓN 65 La Propocición 65 exige que, en determinadas situaciones, las empresas advietan a las personas sobre la exposición a sustancias químicas incluidas en la lista. Las operaciones de las siguientes instalaciones provocan emisiones que pueden contener sustancias químicas que, según el Estado de California, causan cáncer y defectos de nacimiento u otros daños reproductivos: SA Recycling LLC, ubicada en 2000 East Brundage Lane, Bakersfield, CA 93307. Entre estas sustancias químicas se incluyen, a modo de ejemplo, gases de escape de motores diésel, gases de escape de motores a gasolina, plomo, benceno y formaldehido. Esta advertencia se comunica de conformidad con la Proposición 65. Para obtener más información, llame al (714) 688-4947. AVISO LEGAL FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6580 IGLESIA CRISTO LA FUENTE DE VIDA 415 E. 19TH BAKERSFIELD, CA 93305 Mailing Address: 304 KNOTTS ST BAKERSFIELD, CA 93305 This business is conducted by: (A) Individual SIGNED: ALEJANDRA PULIDO Last name of individual, partner, or name of Corporation, LLC or LP: PULIDO, ALEJANDRA 304 KNOTTS ST BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/15/2012 ANN K. BARNETT County Clerk By: M DOMINGUEZ Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6723 Kern Ambulance 2324 7th Street. Wasco, CA 93280 Mailing Address: 2324 7th Street. Wasco, CA 93280 This business is conducted by: (F) Corporation SIGNED: David Gates. Last name of individual, partner, or name of Corporation, LLC or LP: Kern Emergency Medical Transportation Corporation. 2324 7th Street Wasco, CA 93280 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2006 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: 11/27/2012 ANN K. BARNETT County Clerk By: E Del Villar. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6340 Amigo Tires 1222 Golden State Ave. Bakersfield CA, 93301 Mailing Address: 1222 Golden State Ave. Bakersfield CA, 93301 This business is conducted by: (A)Individual SIGNED: Juan Carlos Esqueda Last name of individual, partner, or name of Corporation, LLC or LP: Esqueda, Juan Carlos 1211 Columbus St. Bakersfield CA, 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 11/03/2012 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: 11/05/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6691 Deborah & Associates 2231 B Street. Bakersfield CA, 93301 Mailing Address: 2231 B Street. Bakersfield CA, 93301 This business is conducted by: (A) Individual SIGNED: Deborah Burger. Last name of individual, partner, or name of Corporation, LLC or LP: Burger, Deborah 2231 B Street. Bakersfield CA, 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 01/07/2012 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 Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/26/2012 ANN K. BARNETT County Clerk By: J. Garcia. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6343 La Hacienda Market 315 James St. Shafter CA, 93263 Mailing Address: 315 James St. Shafter CA, 93263 This business is conducted by: (B) General Partnership SIGNED: Khaled Ali. Last name of individual, partner, or name of Corporation, LLC or LP: Ali, Khaled 222Redwood Dr. Shafter CA, 93263 Shaibi, Samir 1605 Duke 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: 11/05/2012 ANN K. BARNETT County Clerk By: E Del Villar. Published on: Nov 30, Dec 07, 14, 21, 2012 EL POPULAR SUPERIOR COURT OF THE STATE OF CALIFORNIA, COUNTY OF KERN : CASE NUMBER S-1500-CV-277738 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): MERCEDES SOLIS for a decree changing names as follows: Present name: ABRAHAM GUILLERMO SOLIS ROSEL Proposed name: ABRAHAM GUILLERMO ROSEL SOLIS 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) JANUARY 15, 2013 Time: 8:30 am Dept:17 b. The address of the court is (x) the same 3. (X) A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petitio in the following newspaper of general circulation, printed in this county (specify newspaper): EL POPULAR INC (b) Other (specify): PETITIONER TO PROVIDE EVIDENCE THAT THE NON PETITIONING PARENT IS DECEASED. Date: NOVEMBER 07, 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 MERCEDES SOLIS 315 LOUELLA DR BAKERSFEILD, CA 93307 Published on: Nov 23, 30, Dec 07, 14, 2012 El Popular Inc. GGGGGG Aviso/Renta Se Renta 1 Recámara 1 Baño Remodelado. Renta $500./+Dep Negociable. (661)717-9056 GGGGGG Aviso/Trabajo GGGGGG AVISO Rosedale Hwy Se Vende Productos De Princess house Mucha Mercansia lista para Vender Favor de llamar (661) 863-7019 Aviso/Renta Dinero En Efectivo Al Instante Por Oro Y plata Gold Buyers Of Bakersfield 3729 Stockdale Hwy (661)833-1802 Trabajo Clarion Hotel Solicita persona para el Area de limpieza y chofer. Part/time Licencia Valida De California. Aplicar En Persona 3540 "Sonido" !!DJ CHONGOS!! Precios negociables (661)444-1103 GGGGGG Pastor Rafael Rivera (661) 205-3550 Miércoles: 7:00 Pm Escuela Biblica Viernes:7:30 Pm Servicio Domingo: 3:30 Pm Servicio Martes: 7:00 Pm Oracion Soy Un Hombre Trabajador De Buen Corazón, Con Dos Hijos Y Busco, Mujer Madura, Madre Soltera, Hispana Y Bilingüe Para Amistad Y posible Relación. Me gusta Salir, Especialmente a la playa. Se Necesita Hablar Inglés Solo Interesadas Llamar: (661) 869-7376 Trabajo Se Busca H/M Con Buen Record De Manejo Para Vender Producto Hispano Aplicar en 5610 S Union Ave Bakersfield CA 93307 De Lunes - Viernes 8am- 1:30pm (661)282-3584 Abogada De Inmigración Nosotros Entendemos Su Situación Hablamos Su Idioma, Y Lucharemos Por Usted Nosotros Combinamos Nuestra Experiencia con las Nuevas Leyes de Inmigracion para Formular Estrategias Creativas y Efectivas para Cada Caso. Catherine Mariano Abogada En Leyes (323)524-8525 PARA LOS QUE ESTEN INTERESADOS EN RESOLVER SUS PROBLEMAS DE INMIGRACION AVISO LEGAL STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B2385 Business Name you wish to abandon: JAMES MCNEMAR PAINTING 294 IRENE STREET BAKERSFIELD, CA 93305 Mailing address of business: PO BOX 30057 BAKERSFIELD, CA 93385 Registrant ( s) who wish to abandon the business name: JAMES MCNEMAR 294 IRENE STREET BAKERSFIELD, CA 93305 Mailing Address: 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-B2385 Original FBN Statement filed on: 04/08/2009 This statement of Abandonment filed on: 11/19/2012 ANN K. BARNETT, County Clerk: E DEL VILLAR Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2009-B2386 Business Name you wish to abandon: MCCASSO PAINTING 294 IRENE STREET BAKERSFIELD, CA 93305 Mailing address of business: PO BOX 30057 BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the business name: JAMES MCNEMAR 294 IRENE STREET BAKERSFIELD, CA 93305 Mailing Address: 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-B2386 Original FBN Statement filed on: 04/08/2009 This statement of Abandonment filed on: 11/19/12 ANN K. BARNETT, County Clerk: E DEL VILLAR Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6611 2012-B6612 IPAINT JAMES MCNEMAR PAINTING 294 IRENE STREET BAKERSFIELD, CA 93305 Mailing Address: PO BOX 30057 BAKERSFIELD, CA 93385 This business is conducted by: (A) Individual SIGNED: JAMES MCNEMAR Last name of individual, partner, or name of Corporation, LLC or LP: MCNEMAR, JAMES 294 IRENE STREET BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: 11/19/2011 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/19/2012 ANN K. BARNETT County Clerk By: E DEL VILLAR Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6608 R Y M EXPRESS 2204 DELLA ST BAKERSFIELD, CA 93304 Mailing Address: 2204 DELLA ST BAKERSFIELD, CA 93304 This business is conducted by: (A) Individual SIGNED: RAMON HIGUERA Last name of individual, partner, or name of Corporation, LLC or LP: HIGUERA, RAMON 2204 DELLA ST BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 11/16/2012 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: 11/16/2012 ANN K. BARNETT County Clerk By: J GARCIA Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B4953 Business Name you wish to abandon: CAPITAL TIRES 2101 N. CHESTER AVE BAKERSFIELD, CA 93308 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: JORGE LARC 123 DUNROBIN AVE #1 DOWNEY, CA 930241 Mailing Address: 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-B4953 Original FBN Statement filed on: 08/21/2012 This statement of Abandonment filed on: 11/16/12 ANN K. BARNETT, County Clerk: V ZUNIGA Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6223 Tapia's Income Tax Service 9601 S H St. Bakersfield CA, 93307 Mailing Address: 8709 Maracapa St. Bakersfield CA, 93313 This business is conducted by: (A) Individual SIGNED: Maria Tapia. Last name of individual, partner, or name of Corporation, LLC or LP: Tapia, Maria 8709 Maracapa St. Bakersfield CA, 93313. The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 10/29/2012 ANN K. BARNETT County Clerk By: E Del Villar. Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6623 G O LAWN SERVICE 2125 MILVIA ST BAKERSFIELD, CA 93305 Mailing Address: 2125 MILVIA ST BAKERSFIELD, CA 93305 This business is conducted by: (I) HUSBAND & WIFESIGNED: PETRA OCHOA. Last name of individual, partner, or name of Corporation, LLC or LP: OCHOA, GILBERTO 2125 MILVIA ST BAKERSFIELD, CA 93305. OCHOA, PETRA 2125 MILVIA ST BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on:02/09/1994 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/19/2012 ANN K. BARNETT County Clerk By: M DOMINGUEZ Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR GGGGGG SE RENTA Se Rentan Casas Bonitas y Economicas 2 Recámaras 1 Baño $550. 1 Cottage $450. Llame (661)262-8602 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 Rento Casas Remodeladas 3 Recámaras 1 Baño 812 Lake St. $850. Mas Deposito 2 Recámaras 1 Baño 1300 Ralstos st $700.00 Mas Deposito (951)818-4662 Se Renta Apartamento De Renta $600/$350. Dep. 820 East 19th St. Apartamento D (661)664-6456 SE RENTA 1 Recámara 1 Baño No pague utilidades $450.00/ $250 Dep. (661)717-9056 Se Renta 1 Recámara 1 Baño, Utilidades Pagadas $450.00 (661)565-5338 Aceptamos tarjetas de credito. 661-325-7725 AVISO LEGAL STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2011-B5719 Business Name you wish to abandon: Advanced Personal Protection 6077 Coffee Rd #4-57 Bakersfield, CA 93308 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: Robert Mayer 6077 Coffee Rd #4-57 Bakersfield, CA 93308 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-B5719 Original FBN Statement filed on: 09/28/2011 This statement of Abandonment filed on: 11/12/2012 ANN K. BARNETT, County Clerk: V Zuniga Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6388 SCA Cleaning Services 1200 38th St #54 Bakersfield, CA 93301 Mailing Address: 1200 38th St #54 Bakersfield, CA 93301. This business is conducted by: (A) Individual SIGNED: Salvador Calvillo. Last name of individual, partner, or name of Corporation, LLC or LP: Clavillo, Salvador 1200 38th St #54 Bakersfield, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/07/2012 ANN K. BARNETT County Clerk By: K Lopez Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6513 Tax Express 809 Wellman Way Bakersfield, CA 93312 Mailing Address:809 Wellman Way Bakersfield, CA 93312 This business is conducted by: (B) General Partnership SIGNED: Adonica Rogers. Last name of individual, partner, or name of Corporation, LLC or LP: Rogers, Adonica 809 Wellman Way Bakersfield, CA 93312 Fulmer Gabriela 10214 Titaium St 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: 11/13/2012 ANN K. BARNETT County Clerk By: E Del Villar Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6490 Gorecki And Martin Engineering 28145 Cosworth Ave Taft, CA 93268 Mailing Address: 28145 Cosworth Ave Taft, CA 93268 This business is conducted by: (B) General Partnership SIGNED: Ronald Gorecki. Last name of individual, partner, or name of Corporation, LLC or LP: Gorecki, Ronald Lee 28145 Cosworth Ave Taft, CA 93268 Martin, Mike 3404 Wrenwood Bakersfield, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/13/2012 ANN K. BARNETT County Clerk By: J Garcia Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6431 Direct Satellite Network 1108 Swanson Dr Arvin, CA 93203 Mailing Address:1108 Swanson Dr Arvin, CA 93203 This business is conducted by: (A) Individual SIGNED: Antonio Gomez. Last name of individual, partner, or name of Corporation, LLC or LP: Gomez, Antonio 1108 Swanson Dr Arvin, CA 93203 The registrant commenced to transact business under the fictitious name or names listed above on: 06/23/2005 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/08/2012 ANN K. BARNETT County Clerk By: M Dominguez Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6069 Blissful Aura 3505 Lotus Lane Bakersfield, CA 93307 Mailing Address: 3505 Lotus Lane Bakersfield, CA 93307 This business is conducted by: (A) Individual SIGNED: Louvenia Hollowell Last name of individual, partner, or name of Corporation, LLC or LP: Hollowell, Louvenia 3505 Lotus Lane 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: 10/18/2012 -ANN K. BARNETT County Clerk By: E Del Villar Published on: Nov 16, 23, 30, Dec 07, 2012 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2012-B6621 FUEL AGAIN 5302 WASCO WAY, BUTTONWILLOW, CA 93206 Mailing Address: 5302 WASCO WAY, BUTTONWILLOW, CA 93206 This business is conducted by: (A) Individual SIGNED: JOE KOSAREFF. Last name of individual, partner, or name of Corporation, LLC or LP: KOSAREFF, JOE 5302 WASCO WAY, BUTTONWILLOW, CA 93206 The registrant commenced to transact business under the fictitious name or names listed above on:00/00/0000 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/19/2012 ANN K. BARNETT County Clerk By: M DOMINGUEZ Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2012-B4952 Business Name you wish to abandon: L & R TIRE SERVICE 2101 N. CHESTER AVE BAKERSFIELD, CA 93308 Mailing address of business: SAME Registrant ( s) who wish to abandon the business name: JORGE LARC 123 DUNROBIN AVE #1 DOWNEY, CA 930241 Mailing Address: 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-B4952 Original FBN Statement filed on: 08/21/12 This statement of Abandonment filed on: 11/16/12 ANN K. BARNETT, County Clerk: V ZUNIGA Published on: Nov 23, 30, Dec 07, 14, 2012 EL POPULAR GGGGGG SE RENTA Se Renta Local Cerca del Banco Chase y Vallarta Localisado Main St Dalano 2500 pies Cuadrados 911 South Main St Delano CA 93215 (213)247-7300 Portfolio Properties 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 Apartamento De Renta $575. y $200.Deposito Bakersfield (661)6646456 Se Renta Apartamento 2 Recámaras 1 1/2 Baño Cerca de Culumbus y Union, Section 8 Ok Renta 700./$700.Dep (805)844-5993

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 07, 2012