145 result(s) found
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 Thursday, April 13, 2023 at the approximate times listed below for CubeSmart facility.

1:00pm - 5206 Eastgate Mall San Diego CA 92121:
Theodore Polo
Alfred Pulido
Justin Farber
Alexander Simpson
Deanna Robinson
Rosa Sanchez Munoz
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 Thursday, April 13, 2023 at the approximate times listed below for CubeSmart facility.

1:00pm - 5206 Eastgate Mall San Diego CA 92121:
Theodore Polo
Alfred Pulido
Justin Farber
Alexander Simpson
Deanna Robinson
Rosa Sanchez Munoz
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
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
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 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
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 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 Self Storage Sale

Please take notice Associated Storage Miramar located at 9434 Kearny Mesa Rd, San Diego, CA 92126 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur at the storage facility on 4/11/2023 at 12:30PM. Unless stated otherwise the description of the contents are household goods and furnishings. Dejan Maranon unit #F004; Susan Camillo units #F028 & #G103; Joshua Zamora unit #F063. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
Notice of Self Storage Sale

Please take notice Associated Storage Miramar located at 9434 Kearny Mesa Rd, San Diego, CA 92126 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur at the storage facility on 4/11/2023 at 12:30PM. Unless stated otherwise the description of the contents are household goods and furnishings. Dejan Maranon unit #F004; Susan Camillo units #F028 & #G103; Joshua Zamora unit #F063. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
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.: 2023-9006527
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
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
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304415
03/23/2023
The following person(s) is (are) doing business as:
Floor to Ceiling Remodeling and Stone
at 39825 Alta Murrieta Dr Suite B-4, Murrieta, CA 92563 Riverside
Registrant Information:
2a. Wall to Wall Builders Inc
35350 Twin Willow Rd, Murrieta, CA 92563 CA
This business is conducted by:
Corporation
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/ Michael Wall, 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-202304415
03/23/2023
The following person(s) is (are) doing business as:
Floor to Ceiling Remodeling and Stone
at 39825 Alta Murrieta Dr Suite B-4, Murrieta, CA 92563 Riverside
Registrant Information:
2a. Wall to Wall Builders Inc
35350 Twin Willow Rd, Murrieta, CA 92563 CA
This business is conducted by:
Corporation
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/ Michael Wall, 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
AMENDED
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202300859
01/23/2023
The following person(s) is (are) doing business as:
Factory Lot Sweeping Service
at 43980 Mahlon Vail Rd 2802, Temecula, CA 92592 Riverside
Registrant Information:
2a. Crown Point Developers Inc
43980 Mahlon Vail Rd 2802, Temecula, CA 92592 CA
This business is conducted by:
Corporation
Registrant commenced to transact business under the fictitious business name(s) listed above on ?05/14/2004
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/ Philip Lawrence, CEO
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.
01/26/23, 02/02/23, 02/09/23, 02/16/23 , 03/25/23, 04/01/23, 04/08/23, 04/15/23
AMENDED
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202300859
01/23/2023
The following person(s) is (are) doing business as:
Factory Lot Sweeping Service
at 43980 Mahlon Vail Rd 2802, Temecula, CA 92592 Riverside
Registrant Information:
2a. Crown Point Developers Inc
43980 Mahlon Vail Rd 2802, Temecula, CA 92592 CA
This business is conducted by:
Corporation
Registrant commenced to transact business under the fictitious business name(s) listed above on ?05/14/2004
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/ Philip Lawrence, CEO
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.
01/26/23, 02/02/23, 02/09/23, 02/16/23 , 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
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005869
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 16, 2023
Fictitious Business Name(s):
a. Zee Productions Located at: 4384 Bonillo Drive, San Diego , CA 92115 San Diego County. ?Mailing Address: 4384 Bonillo Drive, San Diego CA 92115 Registered Owners Name(s): a. Loretta Sachs Godfrey, JD, 4384 Bonillo Drive, San Diego CA 92115 . This business is conducted by: an Individual . The first day of business was 01/01/2022 .
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/
Loretta Sachs Godfrey, JD 03/25/23, 04/01/23, 04/08/23, 04/15/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005869
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 16, 2023
Fictitious Business Name(s):
a. Zee Productions Located at: 4384 Bonillo Drive, San Diego , CA 92115 San Diego County. ?Mailing Address: 4384 Bonillo Drive, San Diego CA 92115 Registered Owners Name(s): a. Loretta Sachs Godfrey, JD, 4384 Bonillo Drive, San Diego CA 92115 . This business is conducted by: an Individual . The first day of business was 01/01/2022 .
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/
Loretta Sachs Godfrey, JD 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
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
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202301973
02/10/2023
The following person(s) is (are) doing business as:
Nopalitos Tacos
at 82530 CA-111, INDIO, CA 92201 Riverside
Registrant Information:
2a. Rave America
82076 SOLANO AVENUE INDIO, CA 92201
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/ Adalberto Ortiz
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-202301973
02/10/2023
The following person(s) is (are) doing business as:
Nopalitos Tacos
at 82530 CA-111, INDIO, CA 92201 Riverside
Registrant Information:
2a. Rave America
82076 SOLANO AVENUE INDIO, CA 92201
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/ Adalberto Ortiz
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
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9003148
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/09/2023
Fictitious Business Name(s):
a. Green Landscape Located at: 2253 Hanford Dr., San Diego , CA 92111 San Diego County. ?Mailing Address: 2253 Hanford Dr. San Diego, CA 92111 Registered Owners Name(s): a. Valentin Gregorio Hernandez, 2253 Hanford Dr. San Diego, CA 92111 . This business is conducted by: an Individual . The first day of business was 11/22/2017 .
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/
Valentin Gregorio Hernandez 03/25/23, 04/01/23, 04/08/23, 04/15/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9003148
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/09/2023
Fictitious Business Name(s):
a. Green Landscape Located at: 2253 Hanford Dr., San Diego , CA 92111 San Diego County. ?Mailing Address: 2253 Hanford Dr. San Diego, CA 92111 Registered Owners Name(s): a. Valentin Gregorio Hernandez, 2253 Hanford Dr. San Diego, CA 92111 . This business is conducted by: an Individual . The first day of business was 11/22/2017 .
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/
Valentin Gregorio Hernandez 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
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ROBERTA JUNE GOODWIN AKA ROBERTA J. GOODWIN
CASE NO. PRMC2300255
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 RICHARD LE RODENBERG in the Superior Court of California, County of RIVERSIDE .
The Petition for Probate requests that RICHARD LE RODENBERG 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: 06/01/23 Time: 8:30AM Dept.: T1
Address of court: 41002 COUNTY CENTER DRIVE #100, TEMECULA, CA 92591
Branch Name:
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.
Attorney for Petitioner: LISA WEINMANN - SBN 320109
PROBATE CALIFORNIA
17765 CALLE GRANADA , MORGAN HILL CA 95037
03/25/23, 03/26/23, 04/01/23 CNS-3682426# CALIFORNIAN (TEMECULA) 7922290
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ROBERTA JUNE GOODWIN AKA ROBERTA J. GOODWIN
CASE NO. PRMC2300255
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 RICHARD LE RODENBERG in the Superior Court of California, County of RIVERSIDE .
The Petition for Probate requests that RICHARD LE RODENBERG 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: 06/01/23 Time: 8:30AM Dept.: T1
Address of court: 41002 COUNTY CENTER DRIVE #100, TEMECULA, CA 92591
Branch Name:
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.
Attorney for Petitioner: LISA WEINMANN - SBN 320109
PROBATE CALIFORNIA
17765 CALLE GRANADA , MORGAN HILL CA 95037
03/25/23, 03/26/23, 04/01/23 CNS-3682426# CALIFORNIAN (TEMECULA) 7922290
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/24/2023
Ends on 4/1/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202302452
02/21/2023
The following person(s) is (are) doing business as:
Sereena Shailer’s Scents ?(1) Sereena’s Scents
at 30091 Stargazer Way, Menifee, CA 92584 Riverside
Registrant Information:
2a. Sereena Carol Shailer
30091 Stargazer Way
Menifee, CA 92584
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/ Sereena Carol Shailer
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202302452
02/21/2023
The following person(s) is (are) doing business as:
Sereena Shailer’s Scents ?(1) Sereena’s Scents
at 30091 Stargazer Way, Menifee, CA 92584 Riverside
Registrant Information:
2a. Sereena Carol Shailer
30091 Stargazer Way
Menifee, CA 92584
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/ Sereena Carol Shailer
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN that the Palomar Community College District of San Diego County, California, acting by and through its Governing Board, hereinafter referred to as the “District”, will receive up to, but not later than 2:00 PM on the 21st day of April, 2023 sealed bids for the award of a contract for:

BID NO. B23-03: CNC Equipment and Software

Such bids shall be received in the office of Purchasing Services, Palomar Community College District, 1140 West Mission Road, room A-132, San Marcos, California 92069-1487, at the above stated time and place; and such bids shall be opened and publicly read aloud promptly thereafter either in Room A-132 or in a larger room nearby.

Any bid received after the stated date and time will not be considered. Bids submitted and participation by interested bidders in the process shall be at no cost or obligation to the District.

Each bid must conform and be responsive to this invitation, the Information for Bidders, the Specifications, the Plans, if any, and all other documents comprising the pertinent contract documents. Copies of the Contract Documents are now on file and may be obtained at the following District bid website (in the Purchasing Services section, towards the bottom of that website):

https://www.palomar.edu/businessservices/bids-rfqs-and-rfps/

The District reserves the right to reject any or all bids, to accept or to reject any one or more items on a bid, or to waive any irregularities or informalities in the bids or in the bidding process.

Pursuant to Public Contract Code Section 10126 (c) (2) the District declares that the following method shall be used to determine the lowest, responsive bidder on the project: Lowest, total bid

No bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening of bids.

BY THE ORDER OF THE GOVERNING BOARD OF THE
PALOMAR COMMUNITY COLLEGE DISTRICT

Judy Patacsil, Secretary
Palomar Community College District
San Diego County, California

Publication: Union Tribune
Publication Dates: March 24, 2023 and March 31, 2023
NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN that the Palomar Community College District of San Diego County, California, acting by and through its Governing Board, hereinafter referred to as the “District”, will receive up to, but not later than 2:00 PM on the 21st day of April, 2023 sealed bids for the award of a contract for:

BID NO. B23-03: CNC Equipment and Software

Such bids shall be received in the office of Purchasing Services, Palomar Community College District, 1140 West Mission Road, room A-132, San Marcos, California 92069-1487, at the above stated time and place; and such bids shall be opened and publicly read aloud promptly thereafter either in Room A-132 or in a larger room nearby.

Any bid received after the stated date and time will not be considered. Bids submitted and participation by interested bidders in the process shall be at no cost or obligation to the District.

Each bid must conform and be responsive to this invitation, the Information for Bidders, the Specifications, the Plans, if any, and all other documents comprising the pertinent contract documents. Copies of the Contract Documents are now on file and may be obtained at the following District bid website (in the Purchasing Services section, towards the bottom of that website):

https://www.palomar.edu/businessservices/bids-rfqs-and-rfps/

The District reserves the right to reject any or all bids, to accept or to reject any one or more items on a bid, or to waive any irregularities or informalities in the bids or in the bidding process.

Pursuant to Public Contract Code Section 10126 (c) (2) the District declares that the following method shall be used to determine the lowest, responsive bidder on the project: Lowest, total bid

No bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening of bids.

BY THE ORDER OF THE GOVERNING BOARD OF THE
PALOMAR COMMUNITY COLLEGE DISTRICT

Judy Patacsil, Secretary
Palomar Community College District
San Diego County, California

Publication: Union Tribune
Publication Dates: March 24, 2023 and March 31, 2023
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 3/31/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9004404
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/27/2023
Fictitious Business Name(s):
a. Sinthesis Media Labs Located at: 1508 Rock Springs Rd, San Marcos , CA 92069 San Diego County. ?Mailing Address: 1508 Rock Springs Rd., San Marcos, CA, 92069 Registered Owners Name(s): a. New Clear Media LLC, 1508 Rock Springs Rd., San Marcos, CA, 92069 , California . This business is conducted by: a Limited Liability Company . The first day of business was 03/18/2018 .
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 Nieto , Managing Member 03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9004404
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/27/2023
Fictitious Business Name(s):
a. Sinthesis Media Labs Located at: 1508 Rock Springs Rd, San Marcos , CA 92069 San Diego County. ?Mailing Address: 1508 Rock Springs Rd., San Marcos, CA, 92069 Registered Owners Name(s): a. New Clear Media LLC, 1508 Rock Springs Rd., San Marcos, CA, 92069 , California . This business is conducted by: a Limited Liability Company . The first day of business was 03/18/2018 .
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 Nieto , Managing Member 03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304198
03/20/2023
The following person(s) is (are) doing business as:
Bounce It Up SoCal
at 28628 Rostrata ave, Lake Elsinore, Ca 92532 Riverside
Registrant Information:
2a. Michelle Ramirez Alvarez
42200 Main ST APT 85
Temecula CA 92590 ?2b. Rebecca Irene McCutcheon
28628 Rostrata Ave
Lake Elsinore CA 92532
This business is conducted by:
Co-partners
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/ Michelle Ramirez Alvarez
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304198
03/20/2023
The following person(s) is (are) doing business as:
Bounce It Up SoCal
at 28628 Rostrata ave, Lake Elsinore, Ca 92532 Riverside
Registrant Information:
2a. Michelle Ramirez Alvarez
42200 Main ST APT 85
Temecula CA 92590 ?2b. Rebecca Irene McCutcheon
28628 Rostrata Ave
Lake Elsinore CA 92532
This business is conducted by:
Co-partners
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/ Michelle Ramirez Alvarez
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005312
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/08/2023
Fictitious Business Name(s):
a. John’s Trucking Inc Located at: 12025 Riverside Dr, Lakeside , CA 92040 San Diego County. ?Mailing Address: PO Box 700, Lakeside, CA 92040 Registered Owners Name(s): a. John’s Trucking Inc, 12025 Riverside Dr, Lakeside, CA 92040 , CALIFORNIA . This business is conducted by: a Corporation . The first day of business was 07/01/1977 .
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 DiFederico , President 03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005312
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/08/2023
Fictitious Business Name(s):
a. John’s Trucking Inc Located at: 12025 Riverside Dr, Lakeside , CA 92040 San Diego County. ?Mailing Address: PO Box 700, Lakeside, CA 92040 Registered Owners Name(s): a. John’s Trucking Inc, 12025 Riverside Dr, Lakeside, CA 92040 , CALIFORNIA . This business is conducted by: a Corporation . The first day of business was 07/01/1977 .
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 DiFederico , President 03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304195
03/20/2023
The following person(s) is (are) doing business as:
illements ?(1) ILLECTRIC, INC.
at 28783 Escalante Rd, Menifee, CA 92587 Riverside
Registrant Information:
2a. illectric, Inc.
28783 ESCALANTE RD
Menifee, CA 92587 CA
This business is conducted by:
Corporation
Registrant commenced to transact business under the fictitious business name(s) listed above on ?03/16/2023
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/ Samantha Ramirez, Secretary/Agent
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304195
03/20/2023
The following person(s) is (are) doing business as:
illements ?(1) ILLECTRIC, INC.
at 28783 Escalante Rd, Menifee, CA 92587 Riverside
Registrant Information:
2a. illectric, Inc.
28783 ESCALANTE RD
Menifee, CA 92587 CA
This business is conducted by:
Corporation
Registrant commenced to transact business under the fictitious business name(s) listed above on ?03/16/2023
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/ Samantha Ramirez, Secretary/Agent
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9004245
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/24/2023
Fictitious Business Name(s):
a. 110-Welding Located at: 913 25th Street, Apt-C, San Diego , CA 92102 San Diego County. ?Mailing Address: 913 25th Street, Apt-C San Diego, CA 92102 Registered Owners Name(s): a. Henry Sanchez IV, 913 25th Street, Apt-C San Diego, CA 92102 . 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/
Henry Sanchez IV 03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9004245
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 02/24/2023
Fictitious Business Name(s):
a. 110-Welding Located at: 913 25th Street, Apt-C, San Diego , CA 92102 San Diego County. ?Mailing Address: 913 25th Street, Apt-C San Diego, CA 92102 Registered Owners Name(s): a. Henry Sanchez IV, 913 25th Street, Apt-C San Diego, CA 92102 . 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/
Henry Sanchez IV 03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006041
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/17/2023
Fictitious Business Name(s):
a. AUTOLOGIC Located at: 7490 OPPORTUNITY RD STE 2030, SAN DIEGO , CA 92111 San Diego County. Registered Owners Name(s): a. RD Motors Corp, 7490 Opportunity Rd Ste 2030, San Diego, CA 92111 , CA . This business is conducted by: a Corporation . The first day of business was 03/17/2023 .
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/
ADRIANO RIGO, CEO , CHIEF EXECUTIVE OFFICER 03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006041
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/17/2023
Fictitious Business Name(s):
a. AUTOLOGIC Located at: 7490 OPPORTUNITY RD STE 2030, SAN DIEGO , CA 92111 San Diego County. Registered Owners Name(s): a. RD Motors Corp, 7490 Opportunity Rd Ste 2030, San Diego, CA 92111 , CA . This business is conducted by: a Corporation . The first day of business was 03/17/2023 .
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/
ADRIANO RIGO, CEO , CHIEF EXECUTIVE OFFICER 03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303558
03/09/2023
The following person(s) is (are) doing business as:
Shape U Medical and Wellness Clinic
at 25100 Hancock Avenue, #112, Murrieta, CA 92562 Riverside ?Mailing Address: 5581 Daniels Street, STE A, Chino, CA 91710
Registrant Information:
2a. Fontana Medical Weight Control Management, Inc.
5581 Daniels Street Ste. A, Chino, CA 91710 CA
This business is conducted by:
Corporation
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/ Kaz Mays, CEO
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303558
03/09/2023
The following person(s) is (are) doing business as:
Shape U Medical and Wellness Clinic
at 25100 Hancock Avenue, #112, Murrieta, CA 92562 Riverside ?Mailing Address: 5581 Daniels Street, STE A, Chino, CA 91710
Registrant Information:
2a. Fontana Medical Weight Control Management, Inc.
5581 Daniels Street Ste. A, Chino, CA 91710 CA
This business is conducted by:
Corporation
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/ Kaz Mays, CEO
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006405
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 22, 2023
Fictitious Business Name(s):
a. Bodyworks Healing Clinic Located at: 25655 Potrero Park Drive, Potrero , CA 91963 San Diego County. ?Mailing Address: PO Box 404, Potrero, CA 91963 Registered Owners Name(s): a. Body and Soul Care Clinic, 25655 Potrero Park Drive, Potrero, CA 91963 , California . This business is conducted by: a Limited Liability Company . 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/
Joseph Christodoulos , CEO 03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006405
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Mar 22, 2023
Fictitious Business Name(s):
a. Bodyworks Healing Clinic Located at: 25655 Potrero Park Drive, Potrero , CA 91963 San Diego County. ?Mailing Address: PO Box 404, Potrero, CA 91963 Registered Owners Name(s): a. Body and Soul Care Clinic, 25655 Potrero Park Drive, Potrero, CA 91963 , California . This business is conducted by: a Limited Liability Company . 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/
Joseph Christodoulos , CEO 03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303844
03/15/2023
The following person(s) is (are) doing business as:
Shape U Medical and Wellness Clinic
at 25100 Hancock Avenue, #112, Murrieta, CA 92562 Riverside ?Mailing Address: 5581 Daniels Street, STE A, Chino, CA 91710
Registrant Information:
2a. Fontana Medical Group
5581 Daniels Street STE A, Chino, CA 91710 CA
This business is conducted by:
Corporation
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/ Kaz Mays, CEO
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303844
03/15/2023
The following person(s) is (are) doing business as:
Shape U Medical and Wellness Clinic
at 25100 Hancock Avenue, #112, Murrieta, CA 92562 Riverside ?Mailing Address: 5581 Daniels Street, STE A, Chino, CA 91710
Registrant Information:
2a. Fontana Medical Group
5581 Daniels Street STE A, Chino, CA 91710 CA
This business is conducted by:
Corporation
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/ Kaz Mays, CEO
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.
03/24/23, 03/31/23, 04/07/23, 04/14/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/14/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHRISTOPHER R. HINCHLIFF, CHRISTOPHER HINCHLIFF
CASE NO. 37-2023-00007489-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 ANNA RAMESHWAR in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that ANNA RAMESHWAR 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: 06/27/2023 Time: 10:30 AM Dept.: 504
Address of court: 1100 Union Street San Diego CA 92101
Branch Name: Central
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.
Attorney for Petitioner: ANDREA ASTON P.O. BOX 618 , PAUMA VALLEY CA 92061 760-758-1565
03/24/23, 03/25/23, 03/31/23 7922552 (FALLBROOK)
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CHRISTOPHER R. HINCHLIFF, CHRISTOPHER HINCHLIFF
CASE NO. 37-2023-00007489-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 ANNA RAMESHWAR in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that ANNA RAMESHWAR 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: 06/27/2023 Time: 10:30 AM Dept.: 504
Address of court: 1100 Union Street San Diego CA 92101
Branch Name: Central
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.
Attorney for Petitioner: ANDREA ASTON P.O. BOX 618 , PAUMA VALLEY CA 92061 760-758-1565
03/24/23, 03/25/23, 03/31/23 7922552 (FALLBROOK)
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 3/31/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ALAN ANDREW DELLER
CASE NO. 37-2023-00008371-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 THOMAS R. BIETSCH, SR. in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that THOMAS R. BIETSCH, SR. 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: 5/17/2023 Time: 1:30 P.M. Dept.: 502
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: Central
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.
Attorney for Petitioner: Mark Breunig
Breunig Law, Inc.
554 E Street , Lincoln CA 95648 (916) 672-2042
03/24/23, 03/31/23, 04/07/23 7922536
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ALAN ANDREW DELLER
CASE NO. 37-2023-00008371-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 THOMAS R. BIETSCH, SR. in the Superior Court of California, County of SAN DIEGO .
The Petition for Probate requests that THOMAS R. BIETSCH, SR. 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: 5/17/2023 Time: 1:30 P.M. Dept.: 502
Address of court: 1100 Union Street, San Diego, CA 92101
Branch Name: Central
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.
Attorney for Petitioner: Mark Breunig
Breunig Law, Inc.
554 E Street , Lincoln CA 95648 (916) 672-2042
03/24/23, 03/31/23, 04/07/23 7922536
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/23/2023
Ends on 4/7/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9003276
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Feb 10, 2023
Fictitious Business Name(s):
a. Rancho Santa Fe Capital Located at: 208 Newman Avenue, Jefferson , LA 70121 Jefferson Parish County. ?Mailing Address: 16956 Via De Santa Fe #664, Rancho Santa Fe, CA 92091 Registered Owners Name(s): a. Rellim Group LLC, 208 Newman Avenue, Jefferson, LA 70121 , Louisiana . This business is conducted by: a Limited Liability Company . 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/
Christopher Miller , CEO 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9003276
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: Feb 10, 2023
Fictitious Business Name(s):
a. Rancho Santa Fe Capital Located at: 208 Newman Avenue, Jefferson , LA 70121 Jefferson Parish County. ?Mailing Address: 16956 Via De Santa Fe #664, Rancho Santa Fe, CA 92091 Registered Owners Name(s): a. Rellim Group LLC, 208 Newman Avenue, Jefferson, LA 70121 , Louisiana . This business is conducted by: a Limited Liability Company . 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/
Christopher Miller , CEO 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ROGER JAURON aka ROGER ALBERT JAURON II
CASE NO. 37-2023- 00009608-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 Anthony D. Johnston in the Superior Court of California, County of San Diego .
The Petition for Probate requests that Anthony D. Johnston 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: June 7, 2023 Time: 1:30 p.m. Dept.: 502
Address of court: 1100 Union St., San Diego, CA 92101
Branch Name: Central Courthouse
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: Anthony D. Johnston
1600 “G” Street, Suite 103 , Modesto CA 95354 (209) 527-9899
03/30/23, 04/06/23, 04/13/23 7922713
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ROGER JAURON aka ROGER ALBERT JAURON II
CASE NO. 37-2023- 00009608-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 Anthony D. Johnston in the Superior Court of California, County of San Diego .
The Petition for Probate requests that Anthony D. Johnston 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: June 7, 2023 Time: 1:30 p.m. Dept.: 502
Address of court: 1100 Union St., San Diego, CA 92101
Branch Name: Central Courthouse
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: Anthony D. Johnston
1600 “G” Street, Suite 103 , Modesto CA 95354 (209) 527-9899
03/30/23, 04/06/23, 04/13/23 7922713
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/6/2023
REQUEST FOR BIDS

The California Construction Authority is soliciting bids from C-20 licensed contractors for the following public works project at the 22nd DAA, San Diego County, CA:

Material and labor for the removal and replacement of one rooftop air handling unit, boiler, & pneumatic controls.
Engineers Estimate: $360,000.00

A Mandatory Job Walk will be held on 3/30/23 at 1:00 pm at the DMTC Admin Bldg., at the Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, CA 92014. Electronically Submitted Bids Due by 4/13/23 at 2:00pm.

For complete Electronic Bid Package, contact Josiah Velichko:
JVelichko@CCAuthority.org, 916.570-3040, CCA.
REQUEST FOR BIDS

The California Construction Authority is soliciting bids from C-20 licensed contractors for the following public works project at the 22nd DAA, San Diego County, CA:

Material and labor for the removal and replacement of one rooftop air handling unit, boiler, & pneumatic controls.
Engineers Estimate: $360,000.00

A Mandatory Job Walk will be held on 3/30/23 at 1:00 pm at the DMTC Admin Bldg., at the Del Mar Fairgrounds, 2260 Jimmy Durante Blvd., Del Mar, CA 92014. Electronically Submitted Bids Due by 4/13/23 at 2:00pm.

For complete Electronic Bid Package, contact Josiah Velichko:
JVelichko@CCAuthority.org, 916.570-3040, CCA.
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 3/29/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304192
03/20/2023
The following person(s) is (are) doing business as:
Kurfewz
at 27287 Nicolas Road Suite B-105, Temecula, CA 92591 Riverside
Registrant Information:
2a. Robert Gene Fonza 31959 Pepper Tree St, Winchester, CA 92596
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/ Robert Gene Fonza
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.
03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202304192
03/20/2023
The following person(s) is (are) doing business as:
Kurfewz
at 27287 Nicolas Road Suite B-105, Temecula, CA 92591 Riverside
Registrant Information:
2a. Robert Gene Fonza 31959 Pepper Tree St, Winchester, CA 92596
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/ Robert Gene Fonza
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.
03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005859
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/16/2023
Fictitious Business Name(s):
a. ARRIVE CLAIREMONT Located at: 6363 BEADNELL WAY, SAN DIEGO , CA 92117 SAN DIEGO County. ?Mailing Address: 2082 MICHELSON DRIVE, 4TH FL IRVINE, CA 92612 Registered Owners Name(s): a. CP5 BARCLAY SQUARE, LLC, 2082 MICHELSON DRIVE, 4TH FL IRVINE, CA 92612 , DELAWARE . This business is conducted by: a Limited Liability Company . The first day of business was 02/15/2023 .
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/
MICHAEL B. EARL , VICE PRESIDENT 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005859
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 3/16/2023
Fictitious Business Name(s):
a. ARRIVE CLAIREMONT Located at: 6363 BEADNELL WAY, SAN DIEGO , CA 92117 SAN DIEGO County. ?Mailing Address: 2082 MICHELSON DRIVE, 4TH FL IRVINE, CA 92612 Registered Owners Name(s): a. CP5 BARCLAY SQUARE, LLC, 2082 MICHELSON DRIVE, 4TH FL IRVINE, CA 92612 , DELAWARE . This business is conducted by: a Limited Liability Company . The first day of business was 02/15/2023 .
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/
MICHAEL B. EARL , VICE PRESIDENT 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006250
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 20, 2023
Fictitious Business Name(s):
a. Khalid Barwari Co Located at: 1442 Carneros Valley St., Chula Vista , CA 91913 San Diego County. ?Mailing Address: 1442 Carneros Valley St. Chula Vista, CA 91913 Registered Owners Name(s): a. Emad Barwary, 1442 Carneros Valley St. Chula Vista, CA 91913 . 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/
Emad Barwary 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9006250
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 20, 2023
Fictitious Business Name(s):
a. Khalid Barwari Co Located at: 1442 Carneros Valley St., Chula Vista , CA 91913 San Diego County. ?Mailing Address: 1442 Carneros Valley St. Chula Vista, CA 91913 Registered Owners Name(s): a. Emad Barwary, 1442 Carneros Valley St. Chula Vista, CA 91913 . 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/
Emad Barwary 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005936
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/16/2023
Fictitious Business Name(s):
a. RENEW SERRA MESA Located at: 3454 RUFFIN ROAD, SAN DIEGO , CA 92123 SAN DIEGO County. ?Mailing Address: 2082 MICHELSON DRIVE, 4TH FL, IRVINE, CA 92612 Registered Owners Name(s): a. VA8 VILLAGE GLEN LLC, 2082 MICHELSON DRIVE, 4TH FL, IRVINE, CA 92612 , DELAWARE . This business is conducted by: a Limited Liability Company . The first day of business was 2/15/2023 .
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/
MICHAEL B. EARL , VICE PRESIDENT 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005936
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/16/2023
Fictitious Business Name(s):
a. RENEW SERRA MESA Located at: 3454 RUFFIN ROAD, SAN DIEGO , CA 92123 SAN DIEGO County. ?Mailing Address: 2082 MICHELSON DRIVE, 4TH FL, IRVINE, CA 92612 Registered Owners Name(s): a. VA8 VILLAGE GLEN LLC, 2082 MICHELSON DRIVE, 4TH FL, IRVINE, CA 92612 , DELAWARE . This business is conducted by: a Limited Liability Company . The first day of business was 2/15/2023 .
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/
MICHAEL B. EARL , VICE PRESIDENT 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005095
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/06/2023
Fictitious Business Name(s):
a. Gerry’s Furniture Assembly Located at: 25677 Potrero Valley RD, Potrero , CA 91963 San Diego County. Registered Owners Name(s): a. Gerado Medina, 25677 Potrero Valley Rd Potrero CA 91963 . This business is conducted by: an Individual . The first day of business was 01/02/2018 .
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/
Gerado Medina 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005095
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: 03/06/2023
Fictitious Business Name(s):
a. Gerry’s Furniture Assembly Located at: 25677 Potrero Valley RD, Potrero , CA 91963 San Diego County. Registered Owners Name(s): a. Gerado Medina, 25677 Potrero Valley Rd Potrero CA 91963 . This business is conducted by: an Individual . The first day of business was 01/02/2018 .
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/
Gerado Medina 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303909
03/16/2023
The following person(s) is (are) doing business as:
Borba Ranch
at 41224 Los Ranchos Circle, Temecula, Ca 92592 Riverside
Registrant Information:
2a. Mark William Borba
41224 Los Ranchos Circle
Temecula, Ca 92592 ?2b. Jamie Lynn Borba
41224 Los Ranchos Circle
Temecula, Ca 92592
This business is conducted by:
Married Couple
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/ Mark William Borba
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.
03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS NAME STATEMENT
Filed County of Riverside Peter Aldana Assessor –County Clerk – Recorder
R-202303909
03/16/2023
The following person(s) is (are) doing business as:
Borba Ranch
at 41224 Los Ranchos Circle, Temecula, Ca 92592 Riverside
Registrant Information:
2a. Mark William Borba
41224 Los Ranchos Circle
Temecula, Ca 92592 ?2b. Jamie Lynn Borba
41224 Los Ranchos Circle
Temecula, Ca 92592
This business is conducted by:
Married Couple
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/ Mark William Borba
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.
03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005876
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 16, 2023
Fictitious Business Name(s):
a. Fancy Florals Located at: 14252 Carmel Ridge Rd, San Diego , CA 92128 San Diego County. ?Mailing Address: 14252 Carmel Ridge Rd, San Diego, CA 92128 Registered Owners Name(s): a. Irene Ruth Pimentel, 14252 Carmel Ridge Rd, San Diego, CA 92128 . 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/
Irene Ruth Pimentel 03/23/23, 03/30/23, 04/06/23, 04/13/23
FICTITIOUS BUSINESS
NAME STATEMENT
File No.: 2023-9005876
Filed with Jordan Z. Marks Recorder/County Clerk County of San Diego: March 16, 2023
Fictitious Business Name(s):
a. Fancy Florals Located at: 14252 Carmel Ridge Rd, San Diego , CA 92128 San Diego County. ?Mailing Address: 14252 Carmel Ridge Rd, San Diego, CA 92128 Registered Owners Name(s): a. Irene Ruth Pimentel, 14252 Carmel Ridge Rd, San Diego, CA 92128 . 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/
Irene Ruth Pimentel 03/23/23, 03/30/23, 04/06/23, 04/13/23
Clip More
Enhanced from San Diego Union-Tribune
Approximately 3.8 miles from 92108
Placed on 3/22/2023
Ends on 4/13/2023


Close Titlebar