The Press-enterprise Published: 10/31, 11/7/23
Notice of Self Storage Sale Please take notice Orangecrest Self Storage located at 18601 Van Buren Blvd Riverside, CA 92508 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 11/16/2023 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Kevin Lawrence Anderson II (2 units); Vania Priscilla Lizarraga Torres; Itaska Lavon Dean; Kevin Antony Williams (3 units); Madelene Tiggle El; David Allen Rose Jr; Yvonne Patricia Thetford. 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 This sale may be withdrawn at any time without notice.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 US Storage Centers – Corona located at 22237 Knabe Road Corona, CA 92883 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 11/16/2023 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Lisa Vasa Misipeka; Gina Cortez; Lizbeth Sanchez; Cathy Crofts; Danielle Marie Odette Ozoa Sia; Joseph Cruz Perez; Mechel Bernard Elam; Amy Lee Hall; Juan Oblea Mares (2 units); Frankie Fuentes; Laura Michelle Bell. 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 This sale may be withdrawn at any time without notice.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.
The Press-enterprise Published: 10/31, 11/7/23
Notice of Self Storage Sale Please take notice US Storage Centers - Corona Circle City Dr located at 1512 Circle City Dr Corona CA 92879 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 11/16/2023 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Jeffrey Michael Balderrama; Carlos Alvarenga; Michael Salcido; Ana Maria Contreras; Sophia Alcala; Douglas Tiny Stark; Yesica Y Santiago; Robin Joy Moss; Michelle Suzanne S Amaya; Rodene Eugene Thomas. 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 This sale may be withdrawn at any time without notice.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.
The Press-enterprise Published: 10/31, 11/7/23
Notice of Self Storage Sale Please take notice Prime Storage - Palm Springs located at 3950 Airport Center Dr Palm Springs CA 92264 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 11/16/2023 at 12:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Martin Pack. 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.
Inland Valley Daily Bulletin - SB Published: 10/10, 10/17, 10/24, 10/31/23
FICTITIOUS BUSINESS NAME STATEMENT 202300101151
The following persons are doing business as:
JBS4CUTS 518 N Lemon Ave Ontario CA 91764
Name of Individual Registrant Rosalina Ibarra Martinez
1067 Indian Hill Blvd
Pomona CA 91767
County of Principal Place Business: San Bernardino
This business is conducted by: An Individual
Began transacting business on: Oct 01, 2023
By signing, 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 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). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code Sections 62506277). It is also my responsibility to determine if publication is required (B&P 17917).
/s/ Rosalina Ibarra Martinez Title: Owner
This statement was filed with the County Clerk of San Bernardino on 10-05-23
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 and Professions Code).
Rose Nutrition Consulting, LLC 14016 Hera Place,
Beaumont, CA 92223
Riverside
Full name address:
Rose Nutrition Consulting, LLC of all
14016 Hera Place Beaumont CA 92223
CA This business is conducted by:
Limited Liability Company Registrant of
The Sun (San Bernardino)
Published: 10/10, 10/17, 10/24, 10/31/23
FICTITIOUS BUSINESS NAME STATEMENT FILED
County of Riverside
Peter Aldana Assessor-county Clerk-recorder R-202314574 10/4/2023
The following person(s) is (are) doing business as: registrants and
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/ Leslie Ann Roos
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: 10/10, 10/17, 10/24, 10/31/23