Page 8 - The Friday Flyer ● JULY 26, 2019
P. 8

A-8 JULY 26, 2019                                             THE FRIDAY FLYER THE FRIDAY FLYER                                 JULY 26, 2019C-13


              LEGAL NOTICES


              FICTITIOUS BUSINESS NAME   REBECCA LYNNE STROECKER   This business is conducted by   or common law (see Section 14411 et   the public hearing at the following ad-  on file in my office. s/PETER ALDANA,
                    STATEMENT        HILL, 37731 Quintana Drive, Murrieta   Corporation.  seq., Business and Professional Code).  dress: Canyon Lake City Hall, 31516   County Clerk
                    R-201909751      CA 92563                   Registrant commenced to transact   I hereby certify that this copy is a   Railroad Canyon Road, Canyon Lake,   Published: 7/26/2019, 8/2/2019,
               The following person(s) is (are) do-  This business is conducted by   business  under  the  fictitious  busi-  correct copy of the original statement   CA 92587 Monday through Thursday,   8/9/2019, 8/16/2019
             ing business as:        Individual.              ness name or names listed above on   on file in my office. s/PETER ALDANA,   8 a.m. to 5 p.m. (951) 244-2955, fax:
               JERONIMO  AQUATICS,  31095   Registrant has not yet begun to   04/25/2017.  County Clerk        (951) 246-2022.         STATEMENT OF ABANDONMENT
             Larchwood St, Menifee, CA Riverside   transact business under the fictitious   s/DEAN WAYNE TILLY  Published: 7/26/2019, 8/2/2019,   Jim Morrissey, City Planner, City of   OF USE OF FICTITIOUS BUSI-
             County 92584            business name or names listed herein.  I declare that all information in this   8/9/2019, 8/16/2019  Canyon Lake  NESS NAME
               Full name of Registrant(s):  s/REBECCA LYNNE STROECKER   statement is true and correct. (A regis-   Published: 7/26/2019       R-201508256
               KELLI  NICOLE  BERRY,  31095   HILL            trant who declares as true any material   FICTITIOUS BUSINESS NAME         The  following  fictitious  business
             Larchwood Street, Menifee CA 92584  I declare that all information in this   matter  pursuant  to  Section  17913  of   STATEMENT  FICTITIOUS BUSINESS NAME   names: POOLCLEANTECH.COM
               LUIS ALBERTO RONZON, 31095   statement is true and correct. (A regis-  the  Business  and  Professions Code,   R-201910043  STATEMENT  located at: 15078 LAUREL LANE,
             Larchwood Street, Menifee CA 92584  trant who declares as true any material   that the registrant knows to be false,   The following person(s) is (are)   R-201910147  LAKE ELSINORE CA, 92530, RIVER-
               This business is conducted by Mar-  matter  pursuant  to  Section  17913  of   is guilty of a misdemeanor punishable   doing business as:   The following person(s) is (are)   SIDE COUNTY, has been abandoned
             ried Couple.            the  Business  and  Professions Code,   by a fine not to exceed one thousand   SIN CERA RESALES, 308 N. Lowell   doing business as:   by the following person: TIFFIN JAY
               Registrant has not yet begun to   that the registrant knows to be false,   dollars ($1,000).)  St, Lake Elsinore, CA Riverside County   1)  CONDE  REAL  ESTATE,  2)
             transact business under the fictitious   is guilty of a misdemeanor punishable   This  statement  was  filed  with  the   92530; Mailing Address: 16738 Lake-  CONDE MORTGAGE, 33952 Fennel   BUCK, 15078 LAUREL LANE, LAKE
                                                                                                                                       ELSINORE,  CA  92530,  RIVERSIDE
             business name or names listed herein.  by a fine not to exceed one thousand   County Clerk of Riverside County on   shore Dr, Ste. H157, Lake Elsinore,   Pl,  Murrieta,  CA  Riverside  County
               s/KELLI NICOLE BERRY  dollars ($1,000).)       7/11/2019               CA 92530                 92563; Mailing Address: 28039 Scott   COUNTY. The fictitious business name
               I declare that all information in this   This  statement  was  filed  with  the   NOTICE — In accordance with   Full name of Registrant(s):  Rd, Suite D-342, Murrieta, CA 92563  referred to above was filed in Riverside
             statement is true and correct. (A regis-  County Clerk of Riverside County on   Subdivision (a) of Section 17920, a   MIGUEL ANGEL ARMENTA, 308 N.   Full name of Registrant(s):  County on 07/31/2015.
             trant who declares as true any material   7/15/2019  Fictitious  Business  Name  Statement   Lowell St., Lake Elsinore CA 92530; a   CONDE MORTGAGE CORP. ,   This business was conducted by:
             matter  pursuant  to  Section  17913  of   NOTICE — In accordance with   generally expires at the end of five years   CA Individual  28039 Scott Rd, Suite D-342, Murrieta   INDIVIDUAL
             the  Business and Professions  Code,   Subdivision (a) of Section 17920, a   from the date on which it was filed in the   This business is conducted by   CA 92563; a CA Corporation  I declare that all the information in
             that the registrant knows to be false,   Fictitious  Business  Name  Statement   office of the County Clerk, except, as   Individual.  This business is conducted by   this statement is true and correct. s/
             is guilty of a misdemeanor punishable   generally expires at the end of five years   provided in Subdivision (b) of Section   Registrant has not yet begun to   Corporation.  TIFFIN JAY BUCK
             by a fine not to exceed one thousand   from the date on which it was filed in the   17920, where it expires 40 days after   transact business under the fictitious   Registrant has not yet begun to   This  statement  was  filed  with  the
             dollars ($1,000).)      office of the County Clerk, except, as   any change in the facts set forth in this   business name or names listed herein.  transact business under the fictitious   County Clerk of Riverside County on
               This  statement  was  filed  with  the   provided in Subdivision (b) of Section   statement pursuant to Section 17913   s/MIGUEL ANGEL ARMENTA  business name or names listed herein.  7/23/2019
             County Clerk of Riverside County on   17920, where it expires 40 days after   other than a change in the residence   I declare that all information in this   s/MARTIN--CONDE, President  I hereby certify that this copy is a
             7/12/2019               any change in the facts set forth in this   address of a registered owner. A new   statement is true and correct. (A regis-  I declare that all information in this   correct copy of the original statement
               NOTICE — In accordance with   statement pursuant to Section 17913   Fictitious  Business  Name  Statement   trant who declares as true any material   statement is true and correct. (A regis-
             Subdivision (a) of Section 17920, a   other than a change in the residence   must  be  filed  before  the  expiration.   matter  pursuant  to  Section  17913  of   trant who declares as true any material   on file in my office. PETER ALDANA,
                                                                                                                                       County Clerk.
             Fictitious  Business  Name  Statement   address of a registered owner. A new   The filing of this statement does not of   the  Business  and  Professions Code,   matter  pursuant  to  Section  17913  of   Published: 7/26/2019, 8/2/2019,
             generally expires at the end of five years   Fictitious  Business  Name  Statement   itself authorize the use in this state of   that the registrant knows to be false,   the  Business  and  Professions Code,
             from the date on which it was filed in the   must  be  filed  before  the  expiration.   a Fictitious Business Name in violation   is guilty of a misdemeanor punishable   that the registrant knows to be false,   8/9/2019, 8/16/2019
             office of the County Clerk, except, as   The filing of this statement does not of   of the rights of another federal, state   by a fine not to exceed one thousand   is guilty of a misdemeanor punishable   STATEMENT OF ABANDONMENT
             provided in Subdivision (b) of Section   itself authorize the use in this state of   or common law (see Section 14411 et   dollars ($1,000).)  by a fine not to exceed one thousand   OF USE OF FICTITIOUS BUSI-
             17920, where it expires 40 days after   a Fictitious Business Name in violation   seq., Business and Professional Code).  This  statement  was  filed  with  the   dollars ($1,000).)  NESS NAME
             any change in the facts set forth in this   of the rights of another federal, state   I hereby certify that this copy is a   County Clerk of Riverside County on   This  statement  was  filed  with  the   R-201907178
             statement pursuant to Section 17913   or common law (see Section 14411 et   correct copy of the original statement   7/18/2019  County Clerk of Riverside County on   The  following  fictitious  business
             other than a change in the residence   seq., Business and Professional Code).  on file in my office. s/PETER ALDANA,   NOTICE — In accordance with   7/22/2019  names: FOCUS55 REAL ESTATE SPE-
             address of a registered owner. A new   I hereby certify that this copy is a   County Clerk  Subdivision (a) of Section 17920, a   NOTICE — In accordance with   CIALISTS & MARIAN JOHN & COM-
             Fictitious  Business  Name  Statement   correct copy of the original statement   Published: 7/19/2019, 7/26/2019,   Fictitious  Business  Name  Statement   Subdivision (a) of Section 17920, a
             must  be  filed  before  the  expiration.   on file in my office. s/PETER ALDANA,   8/2/2019, 8/9/2019  generally expires at the end of five years   Fictitious  Business  Name  Statement   PANY PROPERTY MANAGEMENT
             The filing of this statement does not of   County Clerk                  from the date on which it was filed in the   generally expires at the end of five years   located at: 29225 PARADISE CANYON
             itself authorize the use in this state of   Published: 7/19/2019, 7/26/2019,   NOTICE OF LIEN SALE  office of the County Clerk, except, as   from the date on which it was filed in the   AVE, MENIFEE, CA 92584,RIVER-
             a Fictitious Business Name in violation   8/2/2019, 8/9/2019  In accordance with the California   provided in Subdivision (b) of Section   office of the County Clerk, except, as   SIDE COUNTY, has been abandoned
             of the rights of another federal, state          Commercial Code 7209 and 7210,   17920, where it expires 40 days after   provided in Subdivision (b) of Section   by the following person: LINDA LEE
             or common law (see Section 14411 et   FICTITIOUS BUSINESS NAME   MOUNTAIN VIEW MOBILE HOME   any change in the facts set forth in this   17920, where it expires 40 days after   GIUSTI-PARRA, 29225 PARADISE
             seq., Business and Professional Code).  STATEMENT  PARK will sell the Mobile Home located   statement pursuant to Section 17913   any change in the facts set forth in this   CANYON AVE, MENIFEE, CA 92584,
               I hereby certify that this copy is a   R-201909901  at 15525 Mountain View Rd. sp. 8 by   other than a change in the residence   statement pursuant to Section 17913   RIVERSIDE  COUNTY.  The  fictitious
             correct copy of the original statement   The following person(s) is (are)   Public Sale on 7-3-2019. The Sale will   address of a registered owner. A new   other than a change in the residence   business name referred to above was
             on file in my office. s/PETER ALDANA,   doing business as:   take place on site.  Fictitious  Business  Name  Statement   address of a registered owner. A new   filed in Riverside County on 05/17/2019
             County Clerk              JR DME, INC., 27392 Via Industria   The Mobile Home is a year 1969,   must  be  filed  before  the  expiration.   Fictitious  Business  Name  Statement   This business was conducted by:
              Published: 7/19/2019, 7/26/2019,   Ste.  200  Temecula,  CA  Riverside   make  Great  Lakes,  Serial  #  S7925,   The filing of this statement does not of   must  be  filed  before  the  expiration.   INDIVIDUAL
                  8/2/2019, 8/9/2019  County 92590; Mailing Address: Same   Decal #ABH 8464 the total amount of   itself authorize the use in this state of   The filing of this statement does not of   I declare that all the information in
                                                                                      a Fictitious Business Name in violation
                                                                                                               itself authorize the use in this state of
                                                              the lien through 7-31-2018 is $5,495.00
                                       Full name of Registrant(s):
              FICTITIOUS BUSINESS NAME   JR DME, INC., 27392 Via Industria   total costs owed by Joan Powers and   of the rights of another federal, state   a Fictitious Business Name in violation   this statement is true and correct. s/
                    STATEMENT        Ste. 200, Temecula CA 92590; a CA   Kimberly Inlow.  or common law (see Section 14411 et   of the rights of another federal, state   LINDA LEE GIUSTI-PARRA
                    R-201909464      Corporation                This lien is based on a termination   seq., Business and Professional Code).  or common law (see Section 14411 et   This  statement  was  filed  with  the
               The following person(s) is (are)   This business is conducted by   of  tenancy noticed  dated 3-10-2018.    I hereby certify that this copy is a   seq., Business and Professional Code).  County Clerk of Riverside County on
             doing business as:      Corporation.             Legal demand has been made to the   correct copy of the original statement   I hereby certify that this copy is a   07/01/2019
               ROSA’S HOUSEKEEPING, 27928   Registrant has not yet begun to   registered owners and/or Lien holders   on file in my office. s/PETER ALDANA,   correct copy of the original statement   I hereby certify that this copy is a
             Red Dawn Dr, Menifee, CA Riverside   transact business under the fictitious   to  pay  the  lien,  yet  no  payment  was   County Clerk  on file in my office. s/PETER ALDANA,   correct copy of the original statement
             County 92585; Mailing Address: PO Box   business name or names listed herein.  tendered within the required period.  Published: 7/26/2019, 8/2/2019,   County Clerk  on file in my office. PETER ALDANA,
             #33, Lake Elsinore, CA 92530  s/JANET BARBARA KNOBLOCH,   In order for you to bid at the sale,   8/9/2019, 8/16/2019  Published: 7/26/2019, 8/2/2019,   County Clerk.
               Full name of Registrant(s):  President         you must be in possession of cash or                  8/9/2019, 8/16/2019  Published: 7/26/2019, 8/2/2019,
               ROSA--LUIS, 27928 Red Dawn Dr,   I declare that all information in this   cashier’s check equal to the minimum   FICTITIOUS BUSINESS NAME   8/9/2019, 8/16/2019
             Menifee CA 92585        statement is true and correct. (A regis-  starting bid of $5,495.00.  Please call   STATEMENT  FICTITIOUS BUSINESS NAME
               This business is conducted by   trant who declares as true any material   951-295-6195 for more details.  R-2019  STATEMENT  SUPERIOR COURT OF CALIFOR-
             Individual.             matter  pursuant  to  Section  17913  of   THE FRIDAY FLYER  The following person(s) is (are)   R-201909880  NIA, COUNTY OF RIVERSIDE.
               Registrant has not yet begun to   the  Business  and  Professions Code,   Published: 7/26/2019, 8/2/2019  doing business as:   The following person(s) is (are)   ORDER TO SHOW CAUSE FOR
             transact business under the fictitious   that the registrant knows to be false,   1) INLAND EMPIRE MOBILE PET   doing business as:   CHANGE OF NAME
             business name or names listed herein.  is guilty of a misdemeanor punishable   FICTITIOUS BUSINESS NAME   SALON, 2) I.E.MOBILE PET SALON, 3)   TOW  GODZ  LLC,  929  Joann  St,   CASE NO. COC 1908004
               s/ROSA--LUIS          by a fine not to exceed one thousand   STATEMENT  INLAND EMPIRE PET SPA, 4) INLAND   Costa Mesa, CA Riverside County   To all interested persons:
               I declare that all information in this   dollars ($1,000).)  R-201909970  EMPIRE PET BOARDING, 5) INLAND   92627; Mailing Address: 33168 Gillette
                                                                                                                                         Petitioner:DENNIS GERARD
             statement is true and correct. (A regis-  This  statement  was  filed  with  the   The following person(s) is (are)   EMPIRE  PET  SITTING,  6)  I.E.  PET   St, Lake Elsinore, CA 92530  WEINER,  filed  a  petition  with  this
             trant who declares as true any material   County Clerk of Riverside County on   doing business as:   SITTING, 7) I.E. DOG ACADEMY, 8)   Full name of Registrant(s):
                                                                PURE BEAUTY, 29518 Big Range
                                                                                                                TOWGODZ  LLC, 929  Joann  St.,
             matter  pursuant  to  Section  17913  of   7/16/2019  Road,  Canyon  Lake,  CA  Riverside   911 GROOMER, 9) INLAND EMPIRE   Costa Mesa CA 92627; a CA Limited   court for a decree changing names as
                                                                                                                                       follows: DENNIS GERARD WEINER
                                                                                      DOG ACADEMY.,  15241 Alvarado
             the  Business and Professions  Code,   NOTICE — In accordance with   County 92587  Street, Lake Elsinore, CA Riverside   Liability Company
             that the registrant knows to be false,   Subdivision (a) of Section 17920, a   Full name of Registrant(s):                TO DENNIS GERARD WERNER
             is guilty of a misdemeanor punishable   Fictitious  Business  Name  Statement   County 92530       This business is conducted by   THE COURT ORDERS that all
             by a fine not to exceed one thousand   generally expires at the end of five years   BRITTANEY NICOLE MORRISON,   Full name of Registrant(s):  Limited Liability Company.  persons interested in this matter appear
             dollars ($1,000).)      from the date on which it was filed in the   29518 Big Range Road, Canyon Lake   CANDANCE ANN LACE, 15241 Al-  Registrant has not yet begun to   before this court at the hearing indicated
               This  statement  was  filed  with  the   office of the County Clerk, except, as   CA 92587  varado Street, Lake Elsinore CA 92530  transact business under the fictitious   below to show cause, if any, why the
             County Clerk of Riverside County on   provided in Subdivision (b) of Section   This business is conducted by   This business is conducted by   business name or names listed herein.  petition for change of name should not
             7/8/2019                17920, where it expires 40 days after   Individual.  Individual.           s/HRISTINE FRANCES WHITE,   be granted. Any person objecting to the
               NOTICE — In accordance with   any change in the facts set forth in this   Registrant has not yet begun to   Registrant commenced to transact   Member  name changes described above must
             Subdivision (a) of Section 17920, a   statement pursuant to Section 17913   transact business under the fictitious   business under the fictitious business   I declare that all information in this   file  a  written  objection  that  includes
             Fictitious  Business  Name  Statement   other than a change in the residence   business name or names listed herein.  name or names listed above on 2014.  statement is true and correct. (A regis-  the reasons for the objection at least
             generally expires at the end of five years   address of a registered owner. A new   s/BRITTANEY NICOLE MOR-  s/CANDANCE ANN LACE  trant who declares as true any material   two court days before the matter is
             from the date on which it was filed in the   Fictitious  Business  Name  Statement   RISON  I declare that all information in this   matter  pursuant  to  Section  17913  of   scheduled to be heard and must appear
             office of the County Clerk, except, as   must  be  filed  before  the  expiration.   I declare that all information in this   statement is true and correct. (A regis-  the  Business  and  Professions Code,   at the hearing to show cause why the
             provided in Subdivision (b) of Section   The filing of this statement does not of   statement is true and correct. (A regis-  trant who declares as true any material   that the registrant knows to be false,   petition should  not be  granted. If no
             17920, where it expires 40 days after   itself authorize the use in this state of   trant who declares as true any material   matter  pursuant  to  Section  17913  of   is guilty of a misdemeanor punishable   written objection is timely filed, the court
             any change in the facts set forth in this   a Fictitious Business Name in violation   matter  pursuant  to  Section  17913  of   the  Business  and  Professions Code,   by a fine not to exceed one thousand   may grant the petition without a hearing.
             statement pursuant to Section 17913   of the rights of another federal, state   the  Business  and  Professions Code,   that the registrant knows to be false,   dollars ($1,000).)
             other than a change in the residence   or common law (see Section 14411 et   that the registrant knows to be false,   is guilty of a misdemeanor punishable   This  statement  was  filed  with  the   NOTICE OF HEARING. Date:
             address of a registered owner. A new   seq., Business and Professional Code).  is guilty of a misdemeanor punishable   by a fine not to exceed one thousand   County Clerk of Riverside County on   09/04/2019 at 8:00  AM. Dept: C2.
             Fictitious  Business  Name  Statement   I hereby certify that this copy is a   by a fine not to exceed one thousand   dollars ($1,000).)  7/15/2019  LOCATION: SUPERIOR COURT OF
             must  be  filed  before  the  expiration.   correct copy of the original statement   dollars ($1,000).)  This  statement  was  filed  with  the   NOTICE — In accordance with   CALIFORNIA, COUNTY OF RIVER-
             The filing of this statement does not of   on file in my office. s/PETER ALDANA,   This  statement  was  filed  with  the   County Clerk of Riverside County on   Subdivision (a) of Section 17920, a   SIDE, 505 South Buena Vista Avenue,
             itself authorize the use in this state of   County Clerk  County Clerk of Riverside County on   7/18/2019  Fictitious  Business  Name  Statement   CORONA, CA.  92882.
             a Fictitious Business Name in violation   Published: 7/19/2019, 7/26/2019,   7/17/2019  NOTICE — In accordance with   generally expires at the end of five years   A copy of this Order to Show Cause
             of the rights of another federal, state   8/2/2019, 8/9/2019  NOTICE — In accordance with   Subdivision (a) of Section 17920, a   from the date on which it was filed in the   shall be published at least once a week
             or common law (see Section 14411 et              Subdivision (a) of Section 17920, a   Fictitious  Business  Name  Statement   office of the County Clerk, except, as   for four successive weeks prior to the
             seq., Business and Professional Code).  FICTITIOUS BUSINESS NAME   Fictitious  Business  Name  Statement   generally expires at the end of five years   provided in Subdivision (b) of Section   date set for hearing on the petition in
               I hereby certify that this copy is a   STATEMENT  generally expires at the end of five years   from the date on which it was filed in the   17920, where it expires 40 days after   the following newspaper of general
             correct copy of the original statement   R-201909898  from the date on which it was filed in the   office of the County Clerk, except, as   any change in the facts set forth in this   circulation, printed in this county: The
             on file in my office. s/PETER ALDANA,   The following person(s) is (are)   office of the County Clerk, except, as   provided in Subdivision (b) of Section   statement pursuant to Section 17913   Friday Flyer
             County Clerk            doing business as:       provided in Subdivision (b) of Section   17920, where it expires 40 days after   other than a change in the residence   DATE: JULY 22, 2019
              Published: 7/19/2019, 7/26/2019,   TURFCYCLE  USA,  INC,  30255   17920, where it expires 40 days after   any change in the facts set forth in this   address of a registered owner. A new   FILED: JULY 22, 2019
                  8/2/2019, 8/9/2019  Rogue Circle, Temecula, CA Riverside   any change in the facts set forth in this   statement pursuant to Section 17913   Fictitious  Business  Name  Statement   Judge of The Superior Court: TA-
                                     County 92591; Mailing Address: Same
                                                              statement pursuant to Section 17913
                                                                                                               must  be  filed  before  the  expiration.
                                                                                      other than a change in the residence
              FICTITIOUS BUSINESS NAME   Full name of Registrant(s):  other than a change in the residence   address of a registered owner. A new   The filing of this statement does not of   MARA L. WAGNER
                    STATEMENT          TURFCYCLE  USA,  INC.,  30255   address of a registered owner. A new   Fictitious  Business  Name  Statement   itself authorize the use in this state of   Published: 7/26/2019, 8/2/2019,
                    R-2019-08801     Rogue Circle, Temecula CA 92591; a   Fictitious  Business  Name  Statement   must  be  filed  before  the  expiration.   a Fictitious Business Name in violation   8/9/2019, 8/16/2019
               The following person(s) is (are)   CA Corporation  must  be  filed  before  the  expiration.   The filing of this statement does not of   of the rights of another federal, state
             doing business as:        This business is conducted by   The filing of this statement does not of   itself authorize the use in this state of   or common law (see Section 14411 et   FICTITIOUS BUSINESS NAME
               HARRY’S SHOE REPAIR & LOCK-  Corporation.      itself authorize the use in this state of   a Fictitious Business Name in violation   seq., Business and Professional Code).  STATEMENT
             SMITH,  31805  Mission  Trl,  Lake   Registrant commenced to transact   a Fictitious Business Name in violation   of the rights of another federal, state   I hereby certify that this copy is a   R-201910025
             Elsinore, CA Riverside County 92530  business  under  the  fictitious  busi-  of the rights of another federal, state   or common law (see Section 14411 et   correct copy of the original statement   The following person(s) is (are) do-
               Full name of Registrant(s):  ness name or names listed above on   or common law (see Section 14411 et   seq., Business and Professional Code).  on file in my office. s/PETER ALDANA,   ing business as:
               ARA BOYRAZIAN, 8406 Manuel   06/01/2019.       seq., Business and Professional Code).  I hereby certify that this copy is a   County Clerk  DAVIS HEAVY EQUIPMENT SER-
             Rd., Riverside CA 92508   s/ANGELICA  CHARLAND,  Presi-  I hereby certify that this copy is a   correct copy of the original statement   Published: 7/26/2019, 8/2/2019,   VICE AND REPAIR, 20704 Cashew St,
               This business is conducted by   dent           correct copy of the original statement   on file in my office. s/PETER ALDANA,   8/9/2019, 8/16/2019  Wildomar, CA Riverside County 92595
             Individual.               I declare that all information in this   on file in my office. s/PETER ALDANA,   County Clerk     Full name of Registrant(s):
               Registrant has not yet begun to   statement is true and correct. (A regis-  County Clerk  Published: 7/26/2019, 8/2/2019,   FICTITIOUS BUSINESS NAME   DAVID  ALAN SKROCH, 20704
             transact business under the fictitious   trant who declares as true any material   Published: 7/26/2019, 8/2/2019,   8/9/2019, 8/16/2019  STATEMENT  Cashew St, Wildomar CA 92595
             business name or names listed herein.  matter  pursuant  to  Section  17913  of   8/9/2019, 8/16/2019    R-201910235        This business is conducted by
               s/ARA BOYRAZIAN       the  Business  and  Professions Code,             NOTICE OF PUBLIC HEARING  The following person(s) is (are)   Individual.
               I declare that all information in this   that the registrant knows to be false,   FICTITIOUS BUSINESS NAME   VARIANCE NO. 19-35  doing business as:
                                                                                                                                         Registrant commenced to transact
             statement is true and correct. (A regis-  is guilty of a misdemeanor punishable   STATEMENT  PROJECT LOCATION: 30211   GRIZZLE UNLIMITED, 23821   business  under  the  fictitious  busi-
             trant who declares as true any material   by a fine not to exceed one thousand   R-201909975  COVE VIEW DRIVE, CANYON   Elsinore Lane, Menifee, CA Riverside   ness name or names listed above on
             matter  pursuant  to  Section  17913  of   dollars ($1,000).)  The following person(s) is (are)   LAKE, CALIFORNIA  County 92587; Mailing  Address: PO
             the  Business and Professions  Code,   This  statement  was  filed  with  the   doing business as:   Notice is hereby given that the   Box 3296, Menifee, CA 92587  07/01/1996.
             that the registrant knows to be false,   County Clerk of Riverside County on   HARAJUKU JEWELRY, 29518   City Council of the City of Canyon   Full name of Registrant(s):  s/DAVID ALAN SKROCH
             is guilty of a misdemeanor punishable   7/16/2019  Big Range Road, Canyon Lake, CA   Lake will conduct a Public Hearing on   KENNETH MICHAEL GRAY, 23821   I declare that all information in this
             by a fine not to exceed one thousand   NOTICE — In accordance with   Riverside County 92587  Wednesday, August 7, 2019 during the   Elsinore Lane, Menifee CA 92587  statement is true and correct. (A regis-
             dollars ($1,000).)      Subdivision (a) of Section 17920, a   Full name of Registrant(s):  course of the City Council meeting that   This business is conducted by   trant who declares as true any material
               This  statement  was  filed  with  the   Fictitious  Business  Name  Statement   SARAH ASHLEY  MORRISON,   begins at 6:30 p.m., at the Canyon Lake   Individual.  matter  pursuant  to  Section  17913  of
             County Clerk of Riverside County on   generally expires at the end of five years   29518 Big Range Road, Canyon Lake   Municipal Building, Council Chamber,   Registrant has not yet begun to   the  Business  and  Professions Code,
             6/21/2019               from the date on which it was filed in the   CA 92587  31516 Railroad Canyon Road, Canyon   transact business under the fictitious   that the registrant knows to be false,
               NOTICE — In accordance with   office of the County Clerk, except, as   This business is conducted by   Lake, CA 92587, to consider the place-  business name or names listed herein.  is guilty of a misdemeanor punishable
             Subdivision (a) of Section 17920, a   provided in Subdivision (b) of Section   Individual.  ment of a pool within the rear yard of   s/KENNETH MICHAEL GRAY  by a fine not to exceed one thousand
             Fictitious  Business  Name  Statement   17920, where it expires 40 days after   Registrant has not yet begun to   an  existing  residence  approximately   I declare that all information in this   dollars ($1,000).)
             generally expires at the end of five years   any change in the facts set forth in this   transact business under the fictitious   one foot from the rear property line and   statement is true and correct. (A regis-  This  statement  was  filed  with  the
             from the date on which it was filed in the   statement pursuant to Section 17913   business name or names listed herein.  approximately four feet from the patio   trant who declares as true any material   County Clerk of Riverside County on
             office of the County Clerk, except, as   other than a change in the residence   s/SARAH ASHLEY MORRISON  cover and existing residence, exclud-  matter  pursuant  to  Section  17913  of   7/18/2019
             provided in Subdivision (b) of Section   address of a registered owner. A new   I declare that all information in this   ing the spa, which is less than the five   the  Business  and  Professions Code,   NOTICE — In accordance with
             17920, where it expires 40 days after   Fictitious  Business  Name  Statement   statement is true and correct. (A regis-  feet separation required by the Zoning   that the registrant knows to be false,   Subdivision (a) of Section 17920, a
             any change in the facts set forth in this   must  be  filed  before  the  expiration.   trant who declares as true any material   Ordinance.  This project is not subject   is guilty of a misdemeanor punishable
             statement pursuant to Section 17913   The filing of this statement does not of   matter  pursuant  to  Section  17913  of   to further review under the California   by a fine not to exceed one thousand   Fictitious  Business  Name  Statement
             other than a change in the residence   itself authorize the use in this state of   the  Business  and  Professions Code,   Environmental Quality Act because it   dollars ($1,000).)  generally expires at the end of five years
             address of a registered owner. A new   a Fictitious Business Name in violation   that the registrant knows to be false,   will not result in a direct or reasonably   This  statement  was  filed  with  the   from the date on which it was filed in the
             Fictitious  Business  Name  Statement   of the rights of another federal, state   is guilty of a misdemeanor punishable   foreseeable indirect physical change in   County Clerk of Riverside County on   office of the County Clerk, except, as
             must  be  filed  before  the  expiration.   or common law (see Section 14411 et   by a fine not to exceed one thousand   the environment. 14 Cal. Code Regs.   7/23/2019  provided in Subdivision (b) of Section
             The filing of this statement does not of   seq., Business and Professional Code).  dollars ($1,000).)  15060(c)(2).  NOTICE — In accordance with   17920, where it expires 40 days after
             itself authorize the use in this state of   I hereby certify that this copy is a   This  statement  was  filed  with  the   Mr. Dennis Pitts, the applicant, has   Subdivision (a) of Section 17920, a   any change in the facts set forth in this
             a Fictitious Business Name in violation   correct copy of the original statement   County Clerk of Riverside County on   filed an application requesting approval   Fictitious  Business  Name  Statement   statement pursuant to Section 17913
             of the rights of another federal, state   on file in my office. s/PETER ALDANA,   7/17/2019  of Variance (VAR) No. 19-35 to allow   generally expires at the end of five years   other than a change in the residence
             or common law (see Section 14411 et   County Clerk  NOTICE — In accordance with   the installation of the pool at an exist-  from the date on which it was filed in the   address of a registered owner. A new
             seq., Business and Professional Code).  Published: 7/19/2019, 7/26/2019,   Subdivision (a) of Section 17920, a   ing single-family residence, located at   office of the County Clerk, except, as   Fictitious  Business  Name  Statement
               I hereby certify that this copy is a   8/2/2019, 8/9/2019  Fictitious  Business  Name  Statement   30211 Cove View Drive, Canyon Lake,   provided in Subdivision (b) of Section   must  be  filed  before  the  expiration.
             correct copy of the original statement           generally expires at the end of five years   California.  17920, where it expires 40 days after   The filing of this statement does not of
             on file in my office. s/PETER ALDANA,   FICTITIOUS BUSINESS NAME   from the date on which it was filed in the   Any person may appear and be   any change in the facts set forth in this   itself authorize the use in this state of
             County Clerk                   STATEMENT         office of the County Clerk, except, as   heard in support or opposition to the   statement pursuant to Section 17913   a Fictitious Business Name in violation
              Published: 7/19/2019, 7/26/2019,   R-201909693  provided in Subdivision (b) of Section   proposal at the time of the hearing.   other than a change in the residence   of the rights of another federal, state
                                       The following person(s) is (are)
                  8/2/2019, 8/9/2019  doing business as:      17920, where it expires 40 days after   Please address written responses to   address of a registered owner. A new   or common law (see Section 14411 et
                                                                                      the City Clerk at the address below.
                                                                                                               Fictitious  Business  Name  Statement
                                                              any change in the facts set forth in this
              FICTITIOUS BUSINESS NAME   D & P LEAK DETECTION INC,   statement pursuant to Section 17913   Information on the above item is avail-  must  be  filed  before  the  expiration.   seq., Business and Professional Code).
                    STATEMENT        15366  Cayuse Court, Riverside, CA   other than a change in the residence   able for review at the Planning Division,   The filing of this statement does not of   I hereby certify that this copy is a
                    R-201909834      Riverside County 92506; Mailing Ad-  address of a registered owner. A new   at the address below.  itself authorize the use in this state of   correct copy of the original statement
               The following person(s) is (are)   dress: 3410 La Sierra Avenue, #F518,   Fictitious  Business  Name  Statement   If you challenge the above action in   a Fictitious Business Name in violation   on file in my office. s/PETER ALDANA,
             doing business as:      Riverside, California 92503  must  be  filed  before  the  expiration.   court, you may be limited to raising only   of the rights of another federal, state   County Clerk
               CLEAR 2 CLOSE PROCESSING,   Full name of Registrant(s):  The filing of this statement does not of   those issues which you or someone else   or common law (see Section 14411 et   Published: 7/26/2019, 8/2/2019,
             37731 Quintana Drive, Murrieta, CA   D & P LEAK DETECTION INC,   itself authorize the use in this state of   raised at the public hearing described in   seq., Business and Professional Code).  8/9/2019, 8/16/2019
             Riverside County 92563  15366 Cayuse Court, Riverside CA   a Fictitious Business Name in violation   this notice, or in written correspondence   I hereby certify that this copy is a
               Full name of Registrant(s):  92506; a CA Corporation  of the rights of another federal, state   delivered to the Council at, or prior to,   correct copy of the original statement
   3   4   5   6   7   8   9   10   11   12   13