Inland Valley Daily Bulletin - SB Published: 12/12, 12/19, 12/26, 1/2/24
FICTITIOUS BUSINESS NAME STATEMENT FBN20230012091
The following persons are doing business as:
Bridgetown Leather Company 1515 Carnation Way, Upland CA 91786
Mailing Address: PO BOX 552, Upland CA 91785
Lizette G. Robles, 1515 Carnation Way, Upland CA 91786
County of Principal Place Business: San Bernardino
This business is conducted by: An Individual
Began transacting business on: 11/01/2022
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/ Lizette Robles, Owner
This statement was filed with the County Clerk of San Bernardino on 12/08/2023
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). of
FICTITIOUS BUSINESS NAME STATEMENT FILED
County of Riverside
Peter Aldana
Assessor-county Clerk-recorder R-202317174 11/30/2023
The following person(s) is (are) doing business as:
MCDONALD'S RESTAURANT #14121
25280 MADISON AVE., MURRIETA, CA 92562 RIVERSIDE
26605 KELVIN CT., STE. A, MURRIETA, CA 92562
Full name of all registrants and address: ARCOS DE ORO, INC.
26605 KELVIN COURT SUITE A MURRIETA CA 92562
CA
This business is conducted by:
has commenced to transact business under the fictitious business name or names listed above on 1996 I declare that all information in this statement is true and correct.
Registrant
a. Date: 02/07/2024 Time: 8:00AM Dept: MV2 The address of the court is 13800 Heacock St. D#201 Moreno Valley Ca 92553.
3. A copy of this Order to Show Cause 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:
The Press-enterprise
Date:
/s/ JUDGE OF THE SUPERIOR COURT 12/13/2023
Corporation
(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/ KRISTEN NYSSE
SECRETARY
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: 12/5, 12/12, 12/19, 12/26/23
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER: CVM2306676
PETITION OF: Balraj Singh Sidhu
FOR CHANGE OF NAME
SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE
TO ALL INTERESTED PERSONS:
1. Petitioner: filed a petition with this court for a decree changing names as follows: Present name: Balraj Singh Sidhu to Proposed name: Balraj Singh
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.
Balraj Singh Sidhu
NOTICE OF HEARING
The Press-enterprise
Published: 12/19, 12/26, 1/2, 1/9/24