Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/6/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/6/2023
Notice of Public Lien Sale
Business & Professions Code 21700 et seq.
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:00 o’clock am, on the 13TH day of APRIL 2023. The auction will be held online on www.StorageTreasures.com. This property is stored by A Storage Place, located at 333 Via Vera Cruz, San Marcos, CA 92078.
Name Space Number Type of Goods Stored
MARIA MIRANDA B13-38 HOUSEHOLD
ANDREA F ZAMORA F6 HOUSEHOLD ITEMS
MARIA MIRANDA B7-44 HOUSEHOLD
MARIA MIRANDA F15 HOUSEHOLD
CAMERINA PEREA B26 FURNITURE, BOXES
TODD M ANDERSON A15 HOUSEHOLD
JUSTIN D LANASA F21 HOUSEHOLD
DANIEL R SORACI G38 ELECTRONICS
This notice is given in accordance with the provisions of Section 21700 et seq. of the Business and Professions Code of the State of California.
Auctioneer’s name: Storage Treasures
Phone: 480-397-6503
Dated: 3/23/2023
By/s/Tamara Brotherton
(printed) Tamara Brotherton Published on 3/30/2023,4/6/2023
Notice of Public Lien Sale
Business & Professions Code 21700 et seq.
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:00 o’clock am, on the 13TH day of APRIL 2023. The auction will be held online on www.StorageTreasures.com. This property is stored by A Storage Place, located at 333 Via Vera Cruz, San Marcos, CA 92078.
Name Space Number Type of Goods Stored
MARIA MIRANDA B13-38 HOUSEHOLD
ANDREA F ZAMORA F6 HOUSEHOLD ITEMS
MARIA MIRANDA B7-44 HOUSEHOLD
MARIA MIRANDA F15 HOUSEHOLD
CAMERINA PEREA B26 FURNITURE, BOXES
TODD M ANDERSON A15 HOUSEHOLD
JUSTIN D LANASA F21 HOUSEHOLD
DANIEL R SORACI G38 ELECTRONICS
This notice is given in accordance with the provisions of Section 21700 et seq. of the Business and Professions Code of the State of California.
Auctioneer’s name: Storage Treasures
Phone: 480-397-6503
Dated: 3/23/2023
By/s/Tamara Brotherton
(printed) Tamara Brotherton Published on 3/30/2023,4/6/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/6/2023
ORDINANCE NO. 23-OR0174-1
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEANSIDE AMENDING ARTICLE 30, SECTION 3042 OF THE ZONING ORDINANCE TO IMPLEMENT HOUSING PROGRAM 7 (ADEQUATE RESIDENTIAL SITES TO ACCOMMODATE RHNA AND NO NET LOSS) OF THE 2021-2029 HOUSING ELEMENT
(ZA22-00005)
WHEREAS, Housing Program 7 in the Housing Element’s Housing Action Plan requires the City to re-designate/rezone at least 33 acres for residential development with a density range of at least 35 to 43 units per acre to accommodate the City’s RHNA shortfall of 1,086 units (960 lower income and 126 moderate income units). As part of this rezoning, a minimum of 30 acres must be rezoned to permit multi-family by-right (without discretionary action) and sufficient to accommodate the shortfall of 1,086 units;
WHEREAS, the State of California enacted Assembly Bill 1398 on January 1, 2022, amending Government Code Section 65583 and 65583.2 to require a local government that fails to adopt an HCD-compliant housing element within 120 days of the statutory deadline to complete required rezonings to accommodate RHNA no later than one year from the statutory deadline for adoption of the housing element;
WHEREAS, the City intends to implement Program 7 of the Housing Element by amending Article 30, Section 3042 of the Zoning Ordinance, exclusive of the Coastal Zone and Downtown, to increase the mixed-use density allowance from 29 dwelling units per acre to a range of 35 to 43 dwelling units per acre on commercial zoned sites identified as Candidate Rezoning Corridor Sites in the housing sites inventory of the adopted Housing Element as specified in Exhibit B. Pursuant to Government Code Section 6583.2, the proposed amendments would also allow standalone multi-family residential developments on all commercial corridor sites designated for lower income categories and establish a by-right approval process for housing projects reserving 20 percent of units for lower income households; and
WHEREAS, the proposed amendments to Article 30, Section 3042 of the Zoning Ordinance would implement Program 7 of the Housing Element by providing adequate sites to accommodate RHNA and No Net Loss as mandated by state law; and
WHEREAS, the proposed amendments are intended to be temporary and staff will propose repealing them after the effective date of the Smart and Sustainable Corridor Specific Plan; and
WHEREAS, on January 23, 2023, the Planning Commission conducted a duly-noticed public hearing as prescribed by law and adopted Resolution P22-P03, recommending City Council approval of the Zone Amendment; and
WHEREAS, based upon such evidence, testimony and staff reports, this Council finds that Zone Amendment ZA22-00005 conforms to the General Plan of the City of Oceanside; and
WHEREAS, a Notice of Exemption was prepared per California Environmental Quality Act (
ORDINANCE NO. 23-OR0174-1
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEANSIDE AMENDING ARTICLE 30, SECTION 3042 OF THE ZONING ORDINANCE TO IMPLEMENT HOUSING PROGRAM 7 (ADEQUATE RESIDENTIAL SITES TO ACCOMMODATE RHNA AND NO NET LOSS) OF THE 2021-2029 HOUSING ELEMENT
(ZA22-00005)
WHEREAS, Housing Program 7 in the Housing Element’s Housing Action Plan requires the City to re-designate/rezone at least 33 acres for residential development with a density range of at least 35 to 43 units per acre to accommodate the City’s RHNA shortfall of 1,086 units (960 lower income and 126 moderate income units). As part of this rezoning, a minimum of 30 acres must be rezoned to permit multi-family by-right (without discretionary action) and sufficient to accommodate the shortfall of 1,086 units;
WHEREAS, the State of California enacted Assembly Bill 1398 on January 1, 2022, amending Government Code Section 65583 and 65583.2 to require a local government that fails to adopt an HCD-compliant housing element within 120 days of the statutory deadline to complete required rezonings to accommodate RHNA no later than one year from the statutory deadline for adoption of the housing element;
WHEREAS, the City intends to implement Program 7 of the Housing Element by amending Article 30, Section 3042 of the Zoning Ordinance, exclusive of the Coastal Zone and Downtown, to increase the mixed-use density allowance from 29 dwelling units per acre to a range of 35 to 43 dwelling units per acre on commercial zoned sites identified as Candidate Rezoning Corridor Sites in the housing sites inventory of the adopted Housing Element as specified in Exhibit B. Pursuant to Government Code Section 6583.2, the proposed amendments would also allow standalone multi-family residential developments on all commercial corridor sites designated for lower income categories and establish a by-right approval process for housing projects reserving 20 percent of units for lower income households; and
WHEREAS, the proposed amendments to Article 30, Section 3042 of the Zoning Ordinance would implement Program 7 of the Housing Element by providing adequate sites to accommodate RHNA and No Net Loss as mandated by state law; and
WHEREAS, the proposed amendments are intended to be temporary and staff will propose repealing them after the effective date of the Smart and Sustainable Corridor Specific Plan; and
WHEREAS, on January 23, 2023, the Planning Commission conducted a duly-noticed public hearing as prescribed by law and adopted Resolution P22-P03, recommending City Council approval of the Zone Amendment; and
WHEREAS, based upon such evidence, testimony and staff reports, this Council finds that Zone Amendment ZA22-00005 conforms to the General Plan of the City of Oceanside; and
WHEREAS, a Notice of Exemption was prepared per California Environmental Quality Act (
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 3/30/2023
NOTICE OF
PUBLIC SALE
Self-Storage Cube(s) contents of the following customers containing household and other goods will be sold for cash by CubeSmart, 235 East Carmel Street, San Marcos, CA, 92078 to satisfy a lien. Auction sale - April 13th, 2023 at approx. 2:00 PM at storagetreasures.com:
Micah Turner
Jeremy Back
Leanne Hoffmeier
Scot Sund
All purchased goods are sold “as is.” Puchased goods must be removed 72 hours within close of online sale. Sale subject to cancellation up to time of sale, company reserves the right to refuse any online bids and to bid at the online sale.
NOTICE OF
PUBLIC SALE
Self-Storage Cube(s) contents of the following customers containing household and other goods will be sold for cash by CubeSmart, 235 East Carmel Street, San Marcos, CA, 92078 to satisfy a lien. Auction sale - April 13th, 2023 at approx. 2:00 PM at storagetreasures.com:
Micah Turner
Jeremy Back
Leanne Hoffmeier
Scot Sund
All purchased goods are sold “as is.” Puchased goods must be removed 72 hours within close of online sale. Sale subject to cancellation up to time of sale, company reserves the right to refuse any online bids and to bid at the online sale.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/6/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006500
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/22/2023
Fictitious Business Name(s):
a. Seven Four Pool Service Located at: 3688 college ave, San Diego , Ca 92115 San Diego County. ?Mailing Address: 3688 college ave. San Diego Ca 92115 Registered Owners Name(s): a. Matthew Nelson Kimmons, 3688 College Ave. San Diego Ca 92115 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Matthew N. Kimmons 03/30/23, 04/06/23, 04/13/23, 04/20/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006500
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/22/2023
Fictitious Business Name(s):
a. Seven Four Pool Service Located at: 3688 college ave, San Diego , Ca 92115 San Diego County. ?Mailing Address: 3688 college ave. San Diego Ca 92115 Registered Owners Name(s): a. Matthew Nelson Kimmons, 3688 College Ave. San Diego Ca 92115 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Matthew N. Kimmons 03/30/23, 04/06/23, 04/13/23, 04/20/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/20/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005460
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/09/2023
Fictitious Business Name(s):
a. Division 2 Demolition Located at: 319 W 18th St, National City , California 91950 San Diego County. ?Mailing Address: 319 W 18th St National City Ca 91950 Registered Owners Name(s): a. Adrian Jose Castillo, 525 11th Ave, Unit 1502, San Diego, CA 92101 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Adrian Jose Castillo 03/30/23, 04/06/23, 04/13/23, 04/20/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005460
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/09/2023
Fictitious Business Name(s):
a. Division 2 Demolition Located at: 319 W 18th St, National City , California 91950 San Diego County. ?Mailing Address: 319 W 18th St National City Ca 91950 Registered Owners Name(s): a. Adrian Jose Castillo, 525 11th Ave, Unit 1502, San Diego, CA 92101 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Adrian Jose Castillo 03/30/23, 04/06/23, 04/13/23, 04/20/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/20/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006934
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 28, 2023
Fictitious Business Name(s):
a. Bellafaire Productions Located at: 9715 Kenesaw Ct, Santee , California 92071 San Diego County. ?Mailing Address: 9715 Kenesaw Ct Santee Ca 92071 Registered Owners Name(s): a. Alexander Paxton Bellafaire, 9715 Kenesaw Ct, Santee, California 92071 . This business is conducted by: an Individual . The first day of business was 03/25/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alexander Paxton Bellafaire 03/30/23, 04/06/23, 04/13/23, 04/20/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006934
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 28, 2023
Fictitious Business Name(s):
a. Bellafaire Productions Located at: 9715 Kenesaw Ct, Santee , California 92071 San Diego County. ?Mailing Address: 9715 Kenesaw Ct Santee Ca 92071 Registered Owners Name(s): a. Alexander Paxton Bellafaire, 9715 Kenesaw Ct, Santee, California 92071 . This business is conducted by: an Individual . The first day of business was 03/25/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alexander Paxton Bellafaire 03/30/23, 04/06/23, 04/13/23, 04/20/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/20/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006935
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 28, 2023
Fictitious Business Name(s):
a. Chloe Kay Located at: 10941 Anja Way, Lakeside , California 92040 San Diego County. ?Mailing Address: 10941 Anja Way, Lakeside, California 92040 Registered Owners Name(s): a. Chloe Kaylene Correia, 10941 Anja Way, Lakeside, California 92040 . This business is conducted by: an Individual . The first day of business was 03/28/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Chloe Kaylene Correia 03/30/23, 04/06/23, 04/13/23, 04/20/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006935
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 28, 2023
Fictitious Business Name(s):
a. Chloe Kay Located at: 10941 Anja Way, Lakeside , California 92040 San Diego County. ?Mailing Address: 10941 Anja Way, Lakeside, California 92040 Registered Owners Name(s): a. Chloe Kaylene Correia, 10941 Anja Way, Lakeside, California 92040 . This business is conducted by: an Individual . The first day of business was 03/28/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Chloe Kaylene Correia 03/30/23, 04/06/23, 04/13/23, 04/20/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/20/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006811
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 27, 2023
Fictitious Business Name(s):
a. SoCal Video Productions Located at: 2019 Ontario Ct, El Cajon , CA 92019 San Diego County. ?Mailing Address: 2019 Ontario Ct. El Cajon, CA 92019 Registered Owners Name(s): a. SoCal Video Productions LLC, 2019 Ontario Ct. El Cajon, CA 92019 , CA . This business is conducted by: a Limited Liability Company . The first day of business was 03/27/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Latoya Maxfield , Managing Member 03/30/23, 04/06/23, 04/13/23, 04/20/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006811
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 27, 2023
Fictitious Business Name(s):
a. SoCal Video Productions Located at: 2019 Ontario Ct, El Cajon , CA 92019 San Diego County. ?Mailing Address: 2019 Ontario Ct. El Cajon, CA 92019 Registered Owners Name(s): a. SoCal Video Productions LLC, 2019 Ontario Ct. El Cajon, CA 92019 , CA . This business is conducted by: a Limited Liability Company . The first day of business was 03/27/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Latoya Maxfield , Managing Member 03/30/23, 04/06/23, 04/13/23, 04/20/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/29/2023
Ends on 4/20/2023
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF CALIFORNIA
UNITED STATES OF AMERICA, Plaintiff, v.
0.56 ACRES OF LAND, MORE OR LESS, SITUATED IN THE CITY OF TECATE, SAN DIEGO COUNTY, STATE OF CALIFORNIA, AND ESTATE OF JOHN C. DONLEVY, et al., Defendants.
Civil No. 3:20-cv-428-DMS-KSC
NOTICE OF TRIAL DATE FOR PUBLICATION
TO: Unknown Heirs and/or Devisees of John C. Donlevy, Jr.
Unknown Heirs and/or Devisees of Clara Donlevy
Barbra Jean Donlevy
Pursuant to the Court order dated February 27, 2023, you are hereby notified that a trial in the above-captioned action is scheduled to begin on April 22, 2024.
The trial will determine the amount just compensation for the condemned property, which was described in Schedule C and shown on the plat in Schedule D to the Declaration of Taking filed in this case. You may have an interest in this property. At the trial, you may present evidence as to the amount of the compensation to be paid for the property and, if appropriate, you may share in the distribution of the award of compensation.
You are further notified, however, that unless you file a Notice of Appearance or contact the Attorney for the United States, this proceeding may proceed to pretrial or trial without further notice to you. If no defendants appear for trial, the District Court may exercise its discretion to convert the trial to a hearing.
UNITED STATES OF AMERICA
/s/ Scott W. Stemetzki
Scott W. Stemetzki
Phone: (202) 305-0298
E-mail: Scott.Stemetzki@usdoj.gov
Publ.: 3/29/23, 4/5/23, 4/12/23 7921488
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF CALIFORNIA
UNITED STATES OF AMERICA, Plaintiff, v.
0.56 ACRES OF LAND, MORE OR LESS, SITUATED IN THE CITY OF TECATE, SAN DIEGO COUNTY, STATE OF CALIFORNIA, AND ESTATE OF JOHN C. DONLEVY, et al., Defendants.
Civil No. 3:20-cv-428-DMS-KSC
NOTICE OF TRIAL DATE FOR PUBLICATION
TO: Unknown Heirs and/or Devisees of John C. Donlevy, Jr.
Unknown Heirs and/or Devisees of Clara Donlevy
Barbra Jean Donlevy
Pursuant to the Court order dated February 27, 2023, you are hereby notified that a trial in the above-captioned action is scheduled to begin on April 22, 2024.
The trial will determine the amount just compensation for the condemned property, which was described in Schedule C and shown on the plat in Schedule D to the Declaration of Taking filed in this case. You may have an interest in this property. At the trial, you may present evidence as to the amount of the compensation to be paid for the property and, if appropriate, you may share in the distribution of the award of compensation.
You are further notified, however, that unless you file a Notice of Appearance or contact the Attorney for the United States, this proceeding may proceed to pretrial or trial without further notice to you. If no defendants appear for trial, the District Court may exercise its discretion to convert the trial to a hearing.
UNITED STATES OF AMERICA
/s/ Scott W. Stemetzki
Scott W. Stemetzki
Phone: (202) 305-0298
E-mail: Scott.Stemetzki@usdoj.gov
Publ.: 3/29/23, 4/5/23, 4/12/23 7921488
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/12/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005661
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 13, 2023
Fictitious Business Name(s):
a. Shloof Located at: 2803 Escala Circle, San Diego , CA 92108 San Diego County. ?Mailing Address: 2803 Escala Circle San Diego, CA 92108 Registered Owners Name(s): a. Riley Jaye, 2803 Escala Circle, San Diego CA 92108 . This business is conducted by: an Individual . The first day of business was 3/13/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Riley Jaye 03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005661
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 13, 2023
Fictitious Business Name(s):
a. Shloof Located at: 2803 Escala Circle, San Diego , CA 92108 San Diego County. ?Mailing Address: 2803 Escala Circle San Diego, CA 92108 Registered Owners Name(s): a. Riley Jaye, 2803 Escala Circle, San Diego CA 92108 . This business is conducted by: an Individual . The first day of business was 3/13/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Riley Jaye 03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
AMENDED? ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2300470
Daniela Navarrete
TO ALL INTERESTED PERSONS: Petitioner: on behalf of Itzael Fabian Navarrete filed a petition with this court for a decree changing names as follows:
a. Itzael Fabian Navarrete to Itzael Fabian Espinoza
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 04/20/2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: 3/10/2023 /s/ James F.Hodgkins
Judge of the Superior Court
Published: 03/29/23, 04/05/23, 04/12/23, 04/19/23
AMENDED? ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2300470
Daniela Navarrete
TO ALL INTERESTED PERSONS: Petitioner: on behalf of Itzael Fabian Navarrete filed a petition with this court for a decree changing names as follows:
a. Itzael Fabian Navarrete to Itzael Fabian Espinoza
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 04/20/2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: 3/10/2023 /s/ James F.Hodgkins
Judge of the Superior Court
Published: 03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MATTHEW NANIOLA PAVICH
CASE NO. 37-2023-00008564-PR-LA-CTL
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
A Petition for Probate has been filed by MICAH PAVICH in the Superior Court of California, County of San Diego .
The Petition for Probate requests that MICAH PAVICH be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows: Date: April 20, 2023 Time: 1:30 P.M. Dept.: 503
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: Central Division. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone number can be found at www.sdcourt.ca.gov/ProbateHearings
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MATTHEW NANIOLA PAVICH
CASE NO. 37-2023-00008564-PR-LA-CTL
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
A Petition for Probate has been filed by MICAH PAVICH in the Superior Court of California, County of San Diego .
The Petition for Probate requests that MICAH PAVICH be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows: Date: April 20, 2023 Time: 1:30 P.M. Dept.: 503
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: Central Division. Court appearances may be made either in person or virtually, unless otherwise ordered by the Court. Virtual appearances must be made using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The MS Teams video conference links and phone number can be found at www.sdcourt.ca.gov/ProbateHearings
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF
PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a lien on April 12th, 2023 at approx. 1:30pm at www.storagetreasures.com. 28401 Rancho California Rd. Temecula, CA 92590: Ryan Cabanting, Douglas Macrae, Armand James Stidham, Kristina Barber, Coleen Fernandez, Donald Buchholz.
NOTICE OF
PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a lien on April 12th, 2023 at approx. 1:30pm at www.storagetreasures.com. 28401 Rancho California Rd. Temecula, CA 92590: Ryan Cabanting, Douglas Macrae, Armand James Stidham, Kristina Barber, Coleen Fernandez, Donald Buchholz.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Security Public Storage at 425 N Quince St. Escondido. CA 92025 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on April 12, 2023 at 12:00. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B237 Bermudez, Jr, Richard
A313 Stewart, Larry
B265 Flores, Michael
B283 Martinez, Francisco
F001 Peralta, Eddy
D223 Zavala, Marisabel
G007 Barnes, Marshall Edward
B163 Barboza, Karla
F022 Martinez, Rosa
A112 Ressel, Heather
B142 Greer, Chad A.
B012 Singhasri, Pete
F026 Gonzalez, Hugo
A356 Macias, Leonel
B261 Torres Sojo, Jorge Alberto
B003 Garcia, Hector
A358 Macias, Leonel
A202 Hernandez, Alexander Lee
A075 Garcia, Monica
C059 Miller, Susan Ann
A032 Gomez, Rosalia
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage 425 N. Quince St. Escondido, CA 92025 760-743-7872 3/29/2023 & 4/5/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Security Public Storage at 425 N Quince St. Escondido. CA 92025 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on April 12, 2023 at 12:00. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B237 Bermudez, Jr, Richard
A313 Stewart, Larry
B265 Flores, Michael
B283 Martinez, Francisco
F001 Peralta, Eddy
D223 Zavala, Marisabel
G007 Barnes, Marshall Edward
B163 Barboza, Karla
F022 Martinez, Rosa
A112 Ressel, Heather
B142 Greer, Chad A.
B012 Singhasri, Pete
F026 Gonzalez, Hugo
A356 Macias, Leonel
B261 Torres Sojo, Jorge Alberto
B003 Garcia, Hector
A358 Macias, Leonel
A202 Hernandez, Alexander Lee
A075 Garcia, Monica
C059 Miller, Susan Ann
A032 Gomez, Rosalia
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase. This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage 425 N. Quince St. Escondido, CA 92025 760-743-7872 3/29/2023 & 4/5/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF PUBLIC SALE
Notice is hereby given that Security Public Storage, 471 C St, Chula Vista, CA 91910 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 04/12/2023 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B0083 Erickson, Ashley
C00122 Castillo-Rodriguez, Christiana P.
C00404 PICAZO, ANIBAL
C00407 Rivera, Lawrence
D0137 Wiggs, Arthur E.
E00604 Oldhem, Larry
F00108 Lipp, Sasha
H00024 Gutierrez, Eduardo
H01301 Bittle, Cassandra
HU0108 Alvarez, Chrystal
HU0204 Adams Wright, Minnet J
J00201 Benninger Sr., Byron
J00804 Rodriguez, Maria Elena
J01201 Roberts, Daltia R.
K02217 Ocejo, David
L00120 Greene, Yolanda D.
L02628 Galaviz, Ana
M00003 Raugust, Maria L.
M00005 Alvarez, Chrystal
M00024 Ellington, Quintina Maria
M01301 Briceno, Victor Manuel
R00041 Soto, Julie
R00111 Rodriguez, Jose
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase.
This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.
Security Public Storage, 471 C St, Chula Vista, CA 91910
(619) 422-0128
First publication: 03/29/2023. Second publication: 04/05/2023
NOTICE OF PUBLIC SALE
Notice is hereby given that Security Public Storage, 471 C St, Chula Vista, CA 91910 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 04/12/2023 at 12:00PM. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B0083 Erickson, Ashley
C00122 Castillo-Rodriguez, Christiana P.
C00404 PICAZO, ANIBAL
C00407 Rivera, Lawrence
D0137 Wiggs, Arthur E.
E00604 Oldhem, Larry
F00108 Lipp, Sasha
H00024 Gutierrez, Eduardo
H01301 Bittle, Cassandra
HU0108 Alvarez, Chrystal
HU0204 Adams Wright, Minnet J
J00201 Benninger Sr., Byron
J00804 Rodriguez, Maria Elena
J01201 Roberts, Daltia R.
K02217 Ocejo, David
L00120 Greene, Yolanda D.
L02628 Galaviz, Ana
M00003 Raugust, Maria L.
M00005 Alvarez, Chrystal
M00024 Ellington, Quintina Maria
M01301 Briceno, Victor Manuel
R00041 Soto, Julie
R00111 Rodriguez, Jose
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase.
This sale is subject to cancellation without notice in the event of settlement between owner and obligated party.
Security Public Storage, 471 C St, Chula Vista, CA 91910
(619) 422-0128
First publication: 03/29/2023. Second publication: 04/05/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF
PUBLIC SALE
Self-storage unit contents of the following customers containing household and other goods will be sold for cash at www.storagetreasures.com by CubeSmart to satisfy a lien on April 12th, 2023 at the approximate times listed below for each Cubesmart facility.
1:00PM – 2220 Watson Way Vista CA 92083: Nia Figueroa, Nia Figueroa, Vic Salazar, Don Willam Pratola, Connor Thomas Hall, Corey Kaiser
NOTICE OF
PUBLIC SALE
Self-storage unit contents of the following customers containing household and other goods will be sold for cash at www.storagetreasures.com by CubeSmart to satisfy a lien on April 12th, 2023 at the approximate times listed below for each Cubesmart facility.
1:00PM – 2220 Watson Way Vista CA 92083: Nia Figueroa, Nia Figueroa, Vic Salazar, Don Willam Pratola, Connor Thomas Hall, Corey Kaiser
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009569153 Title Order No.: 220450128 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/08/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/04/2002 as Instrument No. 2002-631556 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: THOMAS LEE COOPER AND, VICTORIA RICE COOPER, HUSBAND AND WIFE, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/02/2023 TIME OF SALE: 9:00 AM PLACE OF SALE: IN FRONT OF THE CORONA CIVIC CENTER, 849 W. SIXTH STREET, CORONA, CA 92882. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 42564 REMORA WAY, TEMECULA, CALIFORNIA 92592 APN#: 944-191-010 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $199,872.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all
NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009569153 Title Order No.: 220450128 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/08/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/04/2002 as Instrument No. 2002-631556 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: THOMAS LEE COOPER AND, VICTORIA RICE COOPER, HUSBAND AND WIFE, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/02/2023 TIME OF SALE: 9:00 AM PLACE OF SALE: IN FRONT OF THE CORONA CIVIC CENTER, 849 W. SIXTH STREET, CORONA, CA 92882. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 42564 REMORA WAY, TEMECULA, CALIFORNIA 92592 APN#: 944-191-010 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $199,872.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/12/2023
NOTICE OF PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a Lien for April 12th 2023 at approx. 1:00pm at www.storagetreasures.com. 40410 California Oaks Ranch, Murrieta CA 92562 Johnny Branch, Zach Kelley, Dave Hamilton, Dane Grippo, Mary E Rhay, Tom Sedaker, Freddie Marie Lewis
NOTICE OF PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a Lien for April 12th 2023 at approx. 1:00pm at www.storagetreasures.com. 40410 California Oaks Ranch, Murrieta CA 92562 Johnny Branch, Zach Kelley, Dave Hamilton, Dane Grippo, Mary E Rhay, Tom Sedaker, Freddie Marie Lewis
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
NOTICE OF
PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a lien on April 12th 2023 at approx. 1:00pm at www.storagetreasures.com. 24335 Monroe Ave, Murrieta, CA 92562: Cory Champion, Megan Abbatoye, Maria Garcia, Mike Duncan, Robert Perry, Saralyn Elacion.
NOTICE OF
PUBLIC SALE
Self-storage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart to satisfy a lien on April 12th 2023 at approx. 1:00pm at www.storagetreasures.com. 24335 Monroe Ave, Murrieta, CA 92562: Cory Champion, Megan Abbatoye, Maria Garcia, Mike Duncan, Robert Perry, Saralyn Elacion.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
North County Transit District (NCTD), Owner, invites bids for Boardroom Technology RFP 31759.
Sealed bids will be received at the Office of Procurement and Contracts Administration at 810 Mission Ave., Oceanside, 92054, April 24th, 2023 at 2:00 PM PDT, at which time they will be publicly opened. Contract documents including Plans, Specifications and Bid Forms are available for download at PlanetBids Vendor Portal for NCTD site: http://www.planetbids.com/portal/portal.cfm?CompanyID=20134. You must be registered at the site in order to download documents. The Awarded Contractor shall possess a California contractor’s license, Classification A, B, or C-10. Bid security of no less than 10% required at time of bid. Successful bidder shall provide Payment and Performance Bonds for 100% of the contract amount. Prevailing Wage rates apply. NCTD strongly encourages and may require Disadvantaged Business Enterprise (DBE) participation for this project. For complete bid information and questions, go to PlanetBids Vendor Portal for NCTD.
North County Transit District (NCTD), Owner, invites bids for Boardroom Technology RFP 31759.
Sealed bids will be received at the Office of Procurement and Contracts Administration at 810 Mission Ave., Oceanside, 92054, April 24th, 2023 at 2:00 PM PDT, at which time they will be publicly opened. Contract documents including Plans, Specifications and Bid Forms are available for download at PlanetBids Vendor Portal for NCTD site: http://www.planetbids.com/portal/portal.cfm?CompanyID=20134. You must be registered at the site in order to download documents. The Awarded Contractor shall possess a California contractor’s license, Classification A, B, or C-10. Bid security of no less than 10% required at time of bid. Successful bidder shall provide Payment and Performance Bonds for 100% of the contract amount. Prevailing Wage rates apply. NCTD strongly encourages and may require Disadvantaged Business Enterprise (DBE) participation for this project. For complete bid information and questions, go to PlanetBids Vendor Portal for NCTD.
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/5/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303410
3/8/2023
The following person(s) is (are) doing business as:
Cathy’s Cleaners
at 41855 Soledad Ln Hemet, CA, 92544 Riverside
Registrant Information:
2a. Catherine Naranjo
41855 Soledad Ln Hemet, CA, 92544
This business is conducted by:
Individual
Registrant commenced to transact business under the fictitious business name(s) listed above on ?1/10/2023
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Catherine Naranjo
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303410
3/8/2023
The following person(s) is (are) doing business as:
Cathy’s Cleaners
at 41855 Soledad Ln Hemet, CA, 92544 Riverside
Registrant Information:
2a. Catherine Naranjo
41855 Soledad Ln Hemet, CA, 92544
This business is conducted by:
Individual
Registrant commenced to transact business under the fictitious business name(s) listed above on ?1/10/2023
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Catherine Naranjo
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005782
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/15/2023
Fictitious Business Name(s):
a. A Better Exit Located at: 2164 Sea Village Circle, Cardiff , CA 92007 San Diego County. ?Mailing Address: P.O. Box 103 Cardiff, CA 92007 Registered Owners Name(s): a. Janet Kay Hager, 2164 Sea Village Circle Cardiff, CA 92007 , CA . b.Marcia Hofer Dr., 370 63rd Street Oakland, CA 94618. c.Christie Golemb, 5065 Canterbury Drive San Diego, CA 92116. d.Barry Price Dr., 6552 Clara Lee Avenue San Diego, CA 92120. This business is conducted by: an Unincorporated Association (not a Partnership) . The first day of business was 03/04/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Janet Kay Hager 03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005782
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/15/2023
Fictitious Business Name(s):
a. A Better Exit Located at: 2164 Sea Village Circle, Cardiff , CA 92007 San Diego County. ?Mailing Address: P.O. Box 103 Cardiff, CA 92007 Registered Owners Name(s): a. Janet Kay Hager, 2164 Sea Village Circle Cardiff, CA 92007 , CA . b.Marcia Hofer Dr., 370 63rd Street Oakland, CA 94618. c.Christie Golemb, 5065 Canterbury Drive San Diego, CA 92116. d.Barry Price Dr., 6552 Clara Lee Avenue San Diego, CA 92120. This business is conducted by: an Unincorporated Association (not a Partnership) . The first day of business was 03/04/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Janet Kay Hager 03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006289
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/21/23
Fictitious Business Name(s):
a. Bungalows of the Desert Located at: 860 Palm Canyon Dr , Borrego Springs , California 92004 San Diego County. ?Mailing Address: P O Box 94 Borrego Springs, Ca 92004 Registered Owners Name(s): a. Carla Aide Fernandez , 860 Palm Canyon Rd Borrego Springs Ca 92004 . This business is conducted by: an Individual . The first day of business was 11/02/2021 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Carla Aide Fernandez 03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006289
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/21/23
Fictitious Business Name(s):
a. Bungalows of the Desert Located at: 860 Palm Canyon Dr , Borrego Springs , California 92004 San Diego County. ?Mailing Address: P O Box 94 Borrego Springs, Ca 92004 Registered Owners Name(s): a. Carla Aide Fernandez , 860 Palm Canyon Rd Borrego Springs Ca 92004 . This business is conducted by: an Individual . The first day of business was 11/02/2021 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Carla Aide Fernandez 03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006659
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 24, 2023
Fictitious Business Name(s):
a. Hyspan Precision Products, Inc. Located at: 1685 Brandywine Avenue, Chula Vista , California 91911 San Diego County. Registered Owners Name(s): a. Tennessee Aerospace Investments LLC, 1685 Brandywine Avenue Chula Vista, CA 91911 , Delaware . This business is conducted by: a Limited Liability Company . The first day of business was March 23, 2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Donald R Heye , President 03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006659
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 24, 2023
Fictitious Business Name(s):
a. Hyspan Precision Products, Inc. Located at: 1685 Brandywine Avenue, Chula Vista , California 91911 San Diego County. Registered Owners Name(s): a. Tennessee Aerospace Investments LLC, 1685 Brandywine Avenue Chula Vista, CA 91911 , Delaware . This business is conducted by: a Limited Liability Company . The first day of business was March 23, 2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Donald R Heye , President 03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202301517
02/02/2023
The following person(s) is (are) doing business as:
Charcuterie With Me
at 34428 kensington street murrieta ca 92563 Riverside
Registrant Information:
2a. Adriana Lucia Logan 34428 kensington street murrieta ca 92563
This business is conducted by:
Individual
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Adriana Lucia Logan
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/29/23, 04/05/23, 04/12/23, 04/19/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202301517
02/02/2023
The following person(s) is (are) doing business as:
Charcuterie With Me
at 34428 kensington street murrieta ca 92563 Riverside
Registrant Information:
2a. Adriana Lucia Logan 34428 kensington street murrieta ca 92563
This business is conducted by:
Individual
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Adriana Lucia Logan
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/29/23, 04/05/23, 04/12/23, 04/19/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/28/2023
Ends on 4/19/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9000975
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 1/13/2023
Fictitious Business Name(s):
a. The Pitty Committee Located at: 3525 Del Mar Heights Road #420, San Diego , CA 92130 San Diego County. ?Mailing Address: 3525 Del Mar Heights Road #420 San Diego CA 92130 Registered Owners Name(s): a. Pits And Tits, 3101 Ocean Park Blvd Ste 100 #20 Santa Monica, CA 90405 , WY . This business is conducted by: a Corporation . The first day of business was 3/1/2015 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alyssa Faith Deetman , President 03/28/23, 04/04/23, 04/11/23, 04/18/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9000975
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 1/13/2023
Fictitious Business Name(s):
a. The Pitty Committee Located at: 3525 Del Mar Heights Road #420, San Diego , CA 92130 San Diego County. ?Mailing Address: 3525 Del Mar Heights Road #420 San Diego CA 92130 Registered Owners Name(s): a. Pits And Tits, 3101 Ocean Park Blvd Ste 100 #20 Santa Monica, CA 90405 , WY . This business is conducted by: a Corporation . The first day of business was 3/1/2015 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alyssa Faith Deetman , President 03/28/23, 04/04/23, 04/11/23, 04/18/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/18/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006388
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/21/2023
Fictitious Business Name(s):
a. HX3 Property Management Located at: 6319 Lake Shore Dr., San Diego , CA 92119 San Diego County. ?Mailing Address: 2840 Fletcher Parkway #111, El Cajon, CA 92020 Registered Owners Name(s): a. Jason Timothy Haar, 6319 Lake Shore Dr. San Diego, CA 92119 . This business is conducted by: an Individual . The first day of business was 03/21/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Jason Timothy Haar 03/28/23, 04/04/23, 04/11/23, 04/18/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006388
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/21/2023
Fictitious Business Name(s):
a. HX3 Property Management Located at: 6319 Lake Shore Dr., San Diego , CA 92119 San Diego County. ?Mailing Address: 2840 Fletcher Parkway #111, El Cajon, CA 92020 Registered Owners Name(s): a. Jason Timothy Haar, 6319 Lake Shore Dr. San Diego, CA 92119 . This business is conducted by: an Individual . The first day of business was 03/21/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Jason Timothy Haar 03/28/23, 04/04/23, 04/11/23, 04/18/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/18/2023
AMENDED? ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2301770
SHAWN PATRICK WOLFE
TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows:
a. SHAWN PATRICK WOLFE to SHAWN PATRICK WOLFE-PRATT
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 05/04/2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: 03/24/2023 /s/ JAMES F. HODGKINS
Judge of the Superior Court
Published: 03/28/23, 04/04/23, 04/11/23, 04/18/23
AMENDED? ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2301770
SHAWN PATRICK WOLFE
TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows:
a. SHAWN PATRICK WOLFE to SHAWN PATRICK WOLFE-PRATT
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 05/04/2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: 03/24/2023 /s/ JAMES F. HODGKINS
Judge of the Superior Court
Published: 03/28/23, 04/04/23, 04/11/23, 04/18/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/18/2023
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: 37-2023-00006478-CU-PT-CTL
Superior Court of California, County of San Diego
330 West Broadway, San Diego, CA 92101
Petition of John Randall Hatridge
for change of name
To all Interested Persons: Petitioner: filed a petition with this court for a decree changing names as follows:
a. John Randall hatridge to Randy Faith Hailey
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 3 2023 .
Time: 8:30am . Dept: 61 .
The address of the court is the same as noted above.
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 petition in the following newspaper of general circulation, printed in this county: The San Diego Union Tribune.
NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT
Dated: March 20 2023 Michael T. Smyth
Judge of the Superior Court.
ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the req
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: 37-2023-00006478-CU-PT-CTL
Superior Court of California, County of San Diego
330 West Broadway, San Diego, CA 92101
Petition of John Randall Hatridge
for change of name
To all Interested Persons: Petitioner: filed a petition with this court for a decree changing names as follows:
a. John Randall hatridge to Randy Faith Hailey
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: May 3 2023 .
Time: 8:30am . Dept: 61 .
The address of the court is the same as noted above.
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 petition in the following newspaper of general circulation, printed in this county: The San Diego Union Tribune.
NO HEARING WILL OCCUR ON THE ABOVE DATE; SEE ATTACHMENT
Dated: March 20 2023 Michael T. Smyth
Judge of the Superior Court.
ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One copy of the Order Granting the Petition will be mailed to the petitioner. To change a name on a legal document, including a birth certificate, social security card, driver license, passport, and other identification, a certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be required. Contact the agency(ies) who issues the legal document that needs to be changed, to determine if a certified copy is required. A certified copy of Decree Changing Name (JC Form #NC-130) or Decree Changing Name and Order Recognizing Change of Gender and for Issuance of New Birth Certificate (JC Form #NC-230) may be obtained from the Civil Business Office for a fee. Petitioners who are seeking a change of name under the Safe at Home program may contact the assigned department for information on obtaining certified copies. If all the req
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/18/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/4/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Security Public Storage at 1501 South Coast Highway Oceanside, CA 92054 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 04/12/2023 at 12:00pm. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B294 CAMPBELL, CHRISTOPHER
C861 DAGAMPAT, STEVEN
B306 HAYS, BRANDIE
A133 LEMUS, HERMAN M.
C807 MUSIL SR, ROBERT M.
A202 SCHARTONBARNEY, DINKY
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase.This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage 1501 South Coast Highway Oceanside, CA 92054 760-722-8700 Publication Dates 3/28/2023 & 4/4/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Security Public Storage at 1501 South Coast Highway Oceanside, CA 92054 will sell the contents of the storage units listed below at a public auction to satisfy a lien placed on the contents (pursuant to Division 8 Chapter 10 Sec 21700-21716 of the California Codes). The sale will take place at the website www.StorageTreasures.com on 04/12/2023 at 12:00pm. The sale will be conducted under the direction of Christopher Rosa (Bond-3112562) and www.StorageTreasures.com on behalf of the facility’s management. Units will be available for viewing prior to the sale on www.StorageTreasures.com. Contents will be sold for cash only to the highest bidder. A 10-15% buyer’s premium will be charged and possibly a cleaning deposit per unit. All sales are final. Seller reserves the right to withdraw the property at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted.
Unit # Tenant Name
B294 CAMPBELL, CHRISTOPHER
C861 DAGAMPAT, STEVEN
B306 HAYS, BRANDIE
A133 LEMUS, HERMAN M.
C807 MUSIL SR, ROBERT M.
A202 SCHARTONBARNEY, DINKY
Purchased goods are sold as is and must be removed within 48 hours from time and date of purchase. Payment is to be with cash only and made at the time of purchase.This sale is subject to cancellation without notice in the event of settlement between owner and obligated party. Security Public Storage 1501 South Coast Highway Oceanside, CA 92054 760-722-8700 Publication Dates 3/28/2023 & 4/4/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/27/2023
Ends on 4/4/2023
SUMMONS ?(CITATION JUDICIAL)?NOTICE TO DEFENDANT:?(AVISO AL DEMANDADO):
TINA COFFELT YOU ARE BEING SUED BY PLAINTIFF:?(LO ESTA DEMANDANDO EL DEMANDANTE): DILLON MILLER AHUJA & BOSS, LLP CASE NUMBER (Numero Del Caso): 37-2022-00046127-CL-PA-CTL NOTICE! You have been sued. The court may decide against you without you being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The courts lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesza por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumpilmiento y la corte le podra quitar su sueldo, dinero y bie
SUMMONS ?(CITATION JUDICIAL)?NOTICE TO DEFENDANT:?(AVISO AL DEMANDADO):
TINA COFFELT YOU ARE BEING SUED BY PLAINTIFF:?(LO ESTA DEMANDANDO EL DEMANDANTE): DILLON MILLER AHUJA & BOSS, LLP CASE NUMBER (Numero Del Caso): 37-2022-00046127-CL-PA-CTL NOTICE! You have been sued. The court may decide against you without you being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The courts lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesza por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumpilmiento y la corte le podra quitar su sueldo, dinero y bie
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 4/17/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAKOB L. HOLLAND aka JAKOB LOWELL HOLLAND
CASE NO. 37-2022-00042226-PR-LA-CTL
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
A Petition for Probate has been filed by ALMA EARNST in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that ALMA EARNST be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows: Date: 4/11/2023 Time: 11:00 A.M. Dept.: 504
Address of court: 1100 Union Street, San Diego, Calif 92103
Branch Name: Central Justice Center
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: ALMA EARNST
1606 DANA POINT COURT , CHULA VISTA CA 91911 (619) 917-2962
03/27/23, 03/29/23, 04/03/23 7923426
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAKOB L. HOLLAND aka JAKOB LOWELL HOLLAND
CASE NO. 37-2022-00042226-PR-LA-CTL
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of:
A Petition for Probate has been filed by ALMA EARNST in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that ALMA EARNST be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows: Date: 4/11/2023 Time: 11:00 A.M. Dept.: 504
Address of court: 1100 Union Street, San Diego, Calif 92103
Branch Name: Central Justice Center
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: ALMA EARNST
1606 DANA POINT COURT , CHULA VISTA CA 91911 (619) 917-2962
03/27/23, 03/29/23, 04/03/23 7923426
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 4/3/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to Sections 21700-21716 of the Business and Professions Code, Alamo West Storage, 1037 Olive St., Ramona 92065, County of San Diego, State of California, at the above address will sell, to satisfy lien of the owner, at Public Sale. Unit will be sold by competitive bidding at Public Auction with bids opening on or after Thursday, April 6th at 1:00 P.M. The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes and appliances.
NAMES:
DANIEL BEAHM - JOSEPH P. BLACK - JOEL GORDILLO -
SAMMI MERIDETH - AARON M. NEWMAN - STEVEN J. PFEIFER -
ENRIQUE RIVERA - JOSH J. SABIN
Purchases must be made with cash and paid at time of sale. All goods are sold as is and must be removed within 24 hours from the time of purchase. Alamo West Storage reserves the right to retract bids. Sale is subject to adjournment and/or cancellation in the event of settlement between owner and obligated party.
Auction conducted by:
West Coast Auctions, Bond # 0434194, 760-724-0423
Published: Monday, March 27 & April 3, 2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to Sections 21700-21716 of the Business and Professions Code, Alamo West Storage, 1037 Olive St., Ramona 92065, County of San Diego, State of California, at the above address will sell, to satisfy lien of the owner, at Public Sale. Unit will be sold by competitive bidding at Public Auction with bids opening on or after Thursday, April 6th at 1:00 P.M. The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes and appliances.
NAMES:
DANIEL BEAHM - JOSEPH P. BLACK - JOEL GORDILLO -
SAMMI MERIDETH - AARON M. NEWMAN - STEVEN J. PFEIFER -
ENRIQUE RIVERA - JOSH J. SABIN
Purchases must be made with cash and paid at time of sale. All goods are sold as is and must be removed within 24 hours from the time of purchase. Alamo West Storage reserves the right to retract bids. Sale is subject to adjournment and/or cancellation in the event of settlement between owner and obligated party.
Auction conducted by:
West Coast Auctions, Bond # 0434194, 760-724-0423
Published: Monday, March 27 & April 3, 2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 4/3/2023
NOTICE OF PROVISIONAL APPOINTMENT TO THE
GOVERNING BOARD OF THE PALOMAR COLLEGE
NOTICE IS HEREBY GIVEN, pursuant to Education Code Section 5092, that on February 1, 2023, a resignation was filed with the County Superintendent of Schools effective February 1, 2023; and
On March 21, 2023, the remaining members of the Governing Board appointed: Cassandra Schaeg
as the provisional appointee who shall hold office until the regularly scheduled governing board member election on November 5, 2024; however, pursuant to Government Code section 1302, said appointee shall continue to discharge the duties of his or her office until a successor has qualified.
The provisional appointment confers all powers and duties upon the appointee immediately following his or her appointment; and
Unless a petition calling for a special election is filed with the County Superintendent of Schools within thirty {30) days after the date of the provisional appointment, it shall become an effective appointment.
A petition calling for a special election may be filed with the County Superintendent of Schools, 6401 Linda Vista Road, San Diego, California 92111-7399 not later than April 20, 2023, and shall contain the following:
1. The petition shall contain the election official’s estimate of the cost of conducting the special election.
2. The name and residence address of at least one, but not more than five, of the proponents of the petition shall appear on the petition, each of which proponents shall be a registered voter of the school district or community college district, as applicable.
3. None of the text or other language of the petition shall appear in less than six-point type.
4. The petition shall be prepared and circulated in conformity with the requirements of Elections Code sections 100 and 104.
The petition shall be deemed to bear a sufficient number of signatures if signed by at least the number of registered voters of the district equal to 1½ percent of the number of registered voters of the district at the time of the last regular election for governing board members, or 25 registered voters, whichever is greater.
The last regular governing board member election was held on November 8, 2022, at which time the number of registered voters in the Palomar Community College District was 474,133; therefore, the petition for a special election shall be signed by at least 7,112 registered voters residing within the district’s boundaries.
Date: Mar 24, 2023
By: /s/: Dr. Star Rivera-Lacey
Secretary to the Governing Board Palomar
Community College District
NOTICE OF PROVISIONAL APPOINTMENT TO THE
GOVERNING BOARD OF THE PALOMAR COLLEGE
NOTICE IS HEREBY GIVEN, pursuant to Education Code Section 5092, that on February 1, 2023, a resignation was filed with the County Superintendent of Schools effective February 1, 2023; and
On March 21, 2023, the remaining members of the Governing Board appointed: Cassandra Schaeg
as the provisional appointee who shall hold office until the regularly scheduled governing board member election on November 5, 2024; however, pursuant to Government Code section 1302, said appointee shall continue to discharge the duties of his or her office until a successor has qualified.
The provisional appointment confers all powers and duties upon the appointee immediately following his or her appointment; and
Unless a petition calling for a special election is filed with the County Superintendent of Schools within thirty {30) days after the date of the provisional appointment, it shall become an effective appointment.
A petition calling for a special election may be filed with the County Superintendent of Schools, 6401 Linda Vista Road, San Diego, California 92111-7399 not later than April 20, 2023, and shall contain the following:
1. The petition shall contain the election official’s estimate of the cost of conducting the special election.
2. The name and residence address of at least one, but not more than five, of the proponents of the petition shall appear on the petition, each of which proponents shall be a registered voter of the school district or community college district, as applicable.
3. None of the text or other language of the petition shall appear in less than six-point type.
4. The petition shall be prepared and circulated in conformity with the requirements of Elections Code sections 100 and 104.
The petition shall be deemed to bear a sufficient number of signatures if signed by at least the number of registered voters of the district equal to 1½ percent of the number of registered voters of the district at the time of the last regular election for governing board members, or 25 registered voters, whichever is greater.
The last regular governing board member election was held on November 8, 2022, at which time the number of registered voters in the Palomar Community College District was 474,133; therefore, the petition for a special election shall be signed by at least 7,112 registered voters residing within the district’s boundaries.
Date: Mar 24, 2023
By: /s/: Dr. Star Rivera-Lacey
Secretary to the Governing Board Palomar
Community College District
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 3/31/2023
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that the Solana Beach School District (“District”) is seeking sealed bids from qualified construction contractors for construction of the following public-works project (“Project”): Flooring Replacement Solana Santa Fe: 2003-02
PLACE FOR SUBMITTING BIDS: Bids must be submitted to the District at the following location (“Place for Submitting Bids”): Solana Beach School District Attn: Project Bidding Administrator 309 North Rios Avenue, Solana Beach, CA 92075
BID DEADLINE: Bids must be received at the Place for Submitting Bids not later than 2PM on April 17, 2023 (“Bid Deadline”).
BID DOCUMENTS: The Bid Documents may be downloaded, at no cost, from the following link on the District’s website: sbsd.k12.ca.us. (Facilities, Maintenance & Operations Department).
REQUIRED BID SECURITY: Each bid must be submitted with bid security as described in the Instructions For Bidders.
CONTRACTOR LICENSE: The class or classes of California contractor licenses required to bid on and perform the Work are: Current and valid California (C-15), Class B.
PRE-BID CONFERENCE: The District will conduct a mandatory pre-bid conference and site visit at 9:00am at Solana Santa Fe School on April 5, 2023. The conference initially will commence at 6570 El Apajo, Rancho Santa Fe, Ca. 92091. Attendance at the pre-bid conference and site visit is mandatory, and any bidder that does not attend shall be deemed non-responsive.
AWARD OF CONTRACT: The award of the Contract will be based on the following method of determining the lowest bid.
SURETY BONDS: As described in the General Provisions, the successful bidder must provide a Performance Bond and a separate Payment Bond, each in an amount equal to 100% of the total Contract Price, and each issued by a California-admitted surety as defined in Code of Civil Procedure Section 995.120.
LABOR LAW: The Project is a “public work” project that is subject to, among other laws, Labor Code Sections 1720 through 1861, inclusive. As described in the Instructions For Bidders, each contractor (including subcontractors) must be registered with the California Department of Industrial Relations (“DIR”) in accordance with Labor Code Section 1725.5, and bidders must provide evidence of registration for themselves and their subcontractors. Each worker on the Project must be paid not less than the applicable prevailing rates of per-diem wages in the locality in which the Work is to be performed for each craft or type of worker needed to execute the Contract (“Prevailing Wages”). A copy of the applicable rates of Prevailing Wages is on file and available for review at the Place for Submitting Bids, and a copy will be posted at the Project Site. The Project is subject to compliance monitoring and enforcement by the DIR. The successful bidder will be required to post all job-site notices required by DIR regulations and other applicable law. If so specified in the Special Provisions, the Di
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that the Solana Beach School District (“District”) is seeking sealed bids from qualified construction contractors for construction of the following public-works project (“Project”): Flooring Replacement Solana Santa Fe: 2003-02
PLACE FOR SUBMITTING BIDS: Bids must be submitted to the District at the following location (“Place for Submitting Bids”): Solana Beach School District Attn: Project Bidding Administrator 309 North Rios Avenue, Solana Beach, CA 92075
BID DEADLINE: Bids must be received at the Place for Submitting Bids not later than 2PM on April 17, 2023 (“Bid Deadline”).
BID DOCUMENTS: The Bid Documents may be downloaded, at no cost, from the following link on the District’s website: sbsd.k12.ca.us. (Facilities, Maintenance & Operations Department).
REQUIRED BID SECURITY: Each bid must be submitted with bid security as described in the Instructions For Bidders.
CONTRACTOR LICENSE: The class or classes of California contractor licenses required to bid on and perform the Work are: Current and valid California (C-15), Class B.
PRE-BID CONFERENCE: The District will conduct a mandatory pre-bid conference and site visit at 9:00am at Solana Santa Fe School on April 5, 2023. The conference initially will commence at 6570 El Apajo, Rancho Santa Fe, Ca. 92091. Attendance at the pre-bid conference and site visit is mandatory, and any bidder that does not attend shall be deemed non-responsive.
AWARD OF CONTRACT: The award of the Contract will be based on the following method of determining the lowest bid.
SURETY BONDS: As described in the General Provisions, the successful bidder must provide a Performance Bond and a separate Payment Bond, each in an amount equal to 100% of the total Contract Price, and each issued by a California-admitted surety as defined in Code of Civil Procedure Section 995.120.
LABOR LAW: The Project is a “public work” project that is subject to, among other laws, Labor Code Sections 1720 through 1861, inclusive. As described in the Instructions For Bidders, each contractor (including subcontractors) must be registered with the California Department of Industrial Relations (“DIR”) in accordance with Labor Code Section 1725.5, and bidders must provide evidence of registration for themselves and their subcontractors. Each worker on the Project must be paid not less than the applicable prevailing rates of per-diem wages in the locality in which the Work is to be performed for each craft or type of worker needed to execute the Contract (“Prevailing Wages”). A copy of the applicable rates of Prevailing Wages is on file and available for review at the Place for Submitting Bids, and a copy will be posted at the Project Site. The Project is subject to compliance monitoring and enforcement by the DIR. The successful bidder will be required to post all job-site notices required by DIR regulations and other applicable law. If so specified in the Special Provisions, the Di
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 4/3/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to Sections 21700-21716 of the Business and Professions Code, Alamo Self Storage, 327 Pine St., Ramona, CA 92065 at the above address will sell, to satisfy lien of the owner, at Public Sale. Unit will be sold by competitive bidding at Public Auction with bids opening on or after Thursday April 6th at 1:00 PM. The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes, and appliances.
NAME
Brandie Cargile – Megan Emerson – Jeffery Gilbertson – Francisco Muniz – Rosie Gonzales – Chris Jeffers – Chris Majerczak – Justice Moore, Brenda Pochinski – Michelle Roberts
Purchases must be made with cash and paid at time of sale. All goods are sold as is and must be removed within 24 hours from the time of purchase. Alamo Self Storage reserves the right to retract bids. Sale is subject to adjournment and/or cancellation in the event of settlement between owner and obligated party.
Auction conducted by:
West Coast Auctions, Bond # 0434194, 760-724-0423
Published: Monday, 3/27/2023 and 4/3/2023
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to Sections 21700-21716 of the Business and Professions Code, Alamo Self Storage, 327 Pine St., Ramona, CA 92065 at the above address will sell, to satisfy lien of the owner, at Public Sale. Unit will be sold by competitive bidding at Public Auction with bids opening on or after Thursday April 6th at 1:00 PM. The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes, and appliances.
NAME
Brandie Cargile – Megan Emerson – Jeffery Gilbertson – Francisco Muniz – Rosie Gonzales – Chris Jeffers – Chris Majerczak – Justice Moore, Brenda Pochinski – Michelle Roberts
Purchases must be made with cash and paid at time of sale. All goods are sold as is and must be removed within 24 hours from the time of purchase. Alamo Self Storage reserves the right to retract bids. Sale is subject to adjournment and/or cancellation in the event of settlement between owner and obligated party.
Auction conducted by:
West Coast Auctions, Bond # 0434194, 760-724-0423
Published: Monday, 3/27/2023 and 4/3/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/26/2023
Ends on 4/3/2023
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/2/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006359
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/21/2023
Fictitious Business Name(s):
a. Cappuccino Prints ?b. ShopAlyRo Located at: 5700 Baltimore Dr. Unit 69, La Mesa , CA 91942 San Diego County. ?Mailing Address: 5700 Baltimore Dr. Unit 69, La Mesa, CA 91942 Registered Owners Name(s): a. Mocha Cappuccino LLC, 5700 Baltimore Dr. Unit 69, La Mesa, CA 91942 , California . This business is conducted by: a Limited Liability Company . The first day of business was 02/28/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alyssa Yang , CEO 03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006359
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/21/2023
Fictitious Business Name(s):
a. Cappuccino Prints ?b. ShopAlyRo Located at: 5700 Baltimore Dr. Unit 69, La Mesa , CA 91942 San Diego County. ?Mailing Address: 5700 Baltimore Dr. Unit 69, La Mesa, CA 91942 Registered Owners Name(s): a. Mocha Cappuccino LLC, 5700 Baltimore Dr. Unit 69, La Mesa, CA 91942 , California . This business is conducted by: a Limited Liability Company . The first day of business was 02/28/2023 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Alyssa Yang , CEO 03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303704
03/13/2023
The following person(s) is (are) doing business as:
Ruff Life Mobile Pet Spaw
at 38017 Greenleaf Pl Murrieta, CA 92562 Riverside
Registrant Information:
2a. Valerie Vogel
38017 Greenleaf Pl
Murrieta, CA 92562
This business is conducted by:
Individual
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Valerie Vogel
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303704
03/13/2023
The following person(s) is (are) doing business as:
Ruff Life Mobile Pet Spaw
at 38017 Greenleaf Pl Murrieta, CA 92562 Riverside
Registrant Information:
2a. Valerie Vogel
38017 Greenleaf Pl
Murrieta, CA 92562
This business is conducted by:
Individual
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Valerie Vogel
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006527
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/22/2023
Fictitious Business Name(s):
a. Slate Brand Media Located at: 2220 Camino De La Reina Unit 206, San Diego , California 92108 San Diego County. ?Mailing Address: 2220 Camino De La Reina Unit 206 San Diego, CA 92108 Registered Owners Name(s): a. Matthew Michael Knowles, 2220 Camino De La Reina Unit 206 San Diego, CA 92108 . This business is conducted by: an Individual . The first day of business was 03/01/2022 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Matthew Michael Knowles 03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006527
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/22/2023
Fictitious Business Name(s):
a. Slate Brand Media Located at: 2220 Camino De La Reina Unit 206, San Diego , California 92108 San Diego County. ?Mailing Address: 2220 Camino De La Reina Unit 206 San Diego, CA 92108 Registered Owners Name(s): a. Matthew Michael Knowles, 2220 Camino De La Reina Unit 206 San Diego, CA 92108 . This business is conducted by: an Individual . The first day of business was 03/01/2022 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Matthew Michael Knowles 03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006626
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/23/23
Fictitious Business Name(s):
a. She’s Chosen Located at: 1836 Midvale dr , San Diego , Ca 92105 San Diego County. ?Mailing Address: 1836 Midvale dr. San Diego, Ca 92105 Registered Owners Name(s): a. Sonya Lydia Chavez , 1836 Midvale dr San Diego ca 92105 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Sonya Lydia Chavez 03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006626
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/23/23
Fictitious Business Name(s):
a. She’s Chosen Located at: 1836 Midvale dr , San Diego , Ca 92105 San Diego County. ?Mailing Address: 1836 Midvale dr. San Diego, Ca 92105 Registered Owners Name(s): a. Sonya Lydia Chavez , 1836 Midvale dr San Diego ca 92105 . This business is conducted by: an Individual . The first day of business has not yet started .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
Sonya Lydia Chavez 03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304346
03/22/2023
The following person(s) is (are) doing business as:
RAINBOW RETREAT PROPERTIES LLC
at 43980 BARLETTA ST, TEMECULA, CA 92592 RIVERSIDE
Registrant Information:
2a. RAINBOW RETREAT PROPERTIES LLC
43980 BARLETTA ST, TEMECULA, CA 92592
This business is conducted by:
Limited Liability Company
Registrant commenced to transact business under the fictitious business name(s) listed above on ?01/01/2023
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Richard Vigil Vice President
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304346
03/22/2023
The following person(s) is (are) doing business as:
RAINBOW RETREAT PROPERTIES LLC
at 43980 BARLETTA ST, TEMECULA, CA 92592 RIVERSIDE
Registrant Information:
2a. RAINBOW RETREAT PROPERTIES LLC
43980 BARLETTA ST, TEMECULA, CA 92592
This business is conducted by:
Limited Liability Company
Registrant commenced to transact business under the fictitious business name(s) listed above on ?01/01/2023
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ Richard Vigil Vice President
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006695
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/24/2023
Fictitious Business Name(s):
a. Blast Off Power Wash Located at: 1707 Elevado Road, Vista , CA 92084 San Diego County. ?Mailing Address: 1707 Elvado Road Vista, CA 92084 Registered Owners Name(s): a. John Rowles, 1707 Elevado Road Vista, CA 92084 . This business is conducted by: an Individual . The first day of business was 01/01/1997 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
John Rowles 03/26/23, 04/02/23, 04/09/23, 04/16/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006695
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/24/2023
Fictitious Business Name(s):
a. Blast Off Power Wash Located at: 1707 Elevado Road, Vista , CA 92084 San Diego County. ?Mailing Address: 1707 Elvado Road Vista, CA 92084 Registered Owners Name(s): a. John Rowles, 1707 Elevado Road Vista, CA 92084 . This business is conducted by: an Individual . The first day of business was 01/01/1997 .
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars (1,000).)
Registrant Name /s/
John Rowles 03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2301858
Melissa Renee House
TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows:
a. Melissa Renee House to Melissa Renee Thorp
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 5-4-2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: March 14 2023 /s/ James F. Hodgkins
Judge of the Superior Court
Published: 03/26/23, 04/02/23, 04/09/23, 04/16/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Riverside
Case Number: CVSW2301858
Melissa Renee House
TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows:
a. Melissa Renee House to Melissa Renee Thorp
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated 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 filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: 5-4-2023 Time: 8:00 AM Dept.: S101
The address of the court is
Superior Court of California County of Riverside
30755-D AULD ROAD SUITE 1226, MURRIETA, CA 92563
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 petition in the following newspaper of general circulation, printed in this county: The Californian
Dated: March 14 2023 /s/ James F. Hodgkins
Judge of the Superior Court
Published: 03/26/23, 04/02/23, 04/09/23, 04/16/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/25/2023
Ends on 4/16/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202301810
02/08/2023
The following person(s) is (are) doing business as:
Nopales Restaurant
at 82530 CA-111, Indio, CA 92201 Riverside
Registrant Information:
2a. Rave America LLC
82076 Solano Avenue, Indio, CA 92201 CA
This business is conducted by:
Limited Liability Company
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ ROGER GABRIEL VILLA, Vice President
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/25/23, 04/01/23, 04/08/23, 04/15/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202301810
02/08/2023
The following person(s) is (are) doing business as:
Nopales Restaurant
at 82530 CA-111, Indio, CA 92201 Riverside
Registrant Information:
2a. Rave America LLC
82076 Solano Avenue, Indio, CA 92201 CA
This business is conducted by:
Limited Liability Company
Registrant has not yet begun to transact business under the fictitious name(s) listed above.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/ ROGER GABRIEL VILLA, Vice President
NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in this statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code).
I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana Riverside County Clerk.
03/25/23, 04/01/23, 04/08/23, 04/15/23
Clip
More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/24/2023
Ends on 4/15/2023