Inland Valley Daily Bulletin

N,0&C" ,# -"0&0&,N 0, ADM&N&/0". "/0A0" ,#: /0AN)"5 A))"N /C,00 A(A /0AN)"5 AR /C,00 CA/" N,R -..&23b2wbx

-

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: CIVSB23287­13 PETITION OF: CHRISTINA MARIE SMITH FOR CHANGE OF NAME

TO ALL

PERSONS:

1. Petitioner: CHRISTINA MARIE SMITH filed a petition with this court for a decree changing names as follows: Present name:

01/26/2024

Full name address:

Lounge Thirty 3 LLC of all

INTERESTED

ANTHONY LOUIS DENNIS SMITH

Proposed name:

ANTHONY LOUIS DENNIS HOSEK

2. 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 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 not written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING Date: Time: Dept:

8:30 A.M.

S37

The address of the court is:

SUPERIOR COURT, SAN BERNARDINO

247 WEST THIRD STREET, SAN BERNARDINO, CA 92415

BRANCH NAME:

CENTRAL CIVIL DISTRICT

Order to Show Cause

3. A copy of this shall be published at least once in 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: NEWSPAPER NAME: SAN BERNARDINO SUN

/S/ Brian S. Mccarville

JUDGE OF THE SUPERIOR COURT

Date:

12/01/2023

The Sun (San Bernardino) Published: 12/13, 12/20, 12/27, 1/3/24

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: CIV SB 2329041 PETITION Of:calvin Linn Young FOR CHANGE OF NAME

TO ALL

PERSONS:

1. Petitioner: Calvin Linn Young filed a petition with this court for a decree changing names as follows:

Present name:

Calvin Linn Young

Proposed name:

Calvin Lynn Abbott

INTERESTED

2. 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 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 not written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING Date: Time: Dept:

01/18/2024 8:30 am S28 The address of the court is:

SUPERIOR COURT OF SAN BERNARDINO, SAN BERNARDINO

247 W. 3rd St. San Bernardino, CA 92415

BRANCH NAME:

CIV DIV SB Justice Center

Order to Show Cause

3. A copy of this shall be published at least once in 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: NEWSPAPER NAME: San Bernardino SUN

/S/ Gilbert G. Ochoa

JUDGE OF THE SUPERIOR COURT

Date:

12/08/2024

The Sun (San Bernardino) Published: 12/13, 12/20, 12/27, 1/3/24

FICTITIOUS BUSINESS NAME STATEMENT FILED

County of Riverside

Peter Aldana Assessor-county Clerk-recorder R-202316026 11/01/2023

The following person(s) is (are) doing business as:

Lounge Thirty 3 10230 Indiana Ave , Riverside, Ca 92503 Riverside

18386 Lakepointe Dr, Riverside, CA 92503

10230 Indiana Ave Riverside CA 92503 registrant­s and

CA This business is conducted by:

Limited Liability Company Registrant

has not yet begun to business name(s) listed

transact above.

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).)

/s/ Daniel Jaber Ibrahim

Manager

This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above

NOTICE - In Accordance with Subdivisio­n (a) of Section 17920, a Fictitious 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 the 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 under federal, state, or common law (see Section 14411 et seq., Business Profession­s 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

The Press-enterprise

Published: 12/6, 12/13, 12/20, 12/27/23

0Ce &JH6JD "IOEUE HE6HZC -H6J P&"H-) EV VMHE9EZEJB FMU 0EJ6JZ &IOUMVEIEJZ Mf 2b@b NR M6VV69CUVE­ZZV CMIIUJEZA .evmuu9e CEJZEU Uefeuej9e .#BL 23DB@2BNDNR &"H- uvev 6 ZCEUDDO6UZ­A we8veze: CZZO:YYEECOR8MJ­FEUECU8R9M­I ZM OMVZ -U8HE9 3MUG 8EDVR AJA EJZEUEVZED O6UZE9EO6J­ZV VC6HH BM ZM CZZO:YYEECOR8MJ­FEUECU8R9M­I 6Jd IUVZ UEBEVZEU 6V 6 vejdmu ZM B6EJ 699EVV ZM ZCE 8Ed DM9UIEJZVR AJA SUEVZEMJV MU 9MJ9EUJV; OHE6VE feeh fuee ZM 9MJZ69Z &"H-UU9C6VEJB DEO6UZIEJZ 6Z -UM9UUEIEJZ­7EECORMUBR -He6ve Uefeuej9e ZCE VMHE9EZ6ZE­MJ JUI8EU EJ amuu 9MIIUJE96Z­EMJ ZM &"H-R N2Y2BY23

-"D3WXX888L

0H" -."// "N0".-.&/"

Newspapers in English

Newspapers from United States