8 minute read

SC dismisses coco levy graft case vs. Enrile...

the offense prompting the government to question Desierto’s ruling before the High Court. The case arose from a complaint filed by the Office of the Solicitor General before the Presidential Commission on Good Government (PCGG) which was subsequently referred to the Ombudsman.

It involved the decision on April 19, 1983 of the United Coconut Planters Bank (UCPB) board of directors where Cojuangco was president and Enrile was chairman in connection with the resolution of a Board of Administrators (BOA) decision awarding liquidated damages of PHP958 million from the Coconut Industry Development Fund (CIDF) to a private corporation, Agricultural Investors Inc. (AII).

Advertisement

Legal Services

CASE NUMBER: 37-2023-00005481-CU-PT-CTL TO ALL INTERESTED PERSONS:

Petitioner Jacqueline Spidle

Highbaugh filed a petition with this court for a decree changing names as follows: a. Jacqueline Spidle Highbaugh to ISIS 13. 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: 03/27/2023

Time: 8:30 AM Dept. 61 Superior Court of California, County of San Diego 330 WEST BROADWAY DEPT. 61 San Diego, CA 92101

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. Asian Journal: FEB. 08, 2023 NO HEARING WILL OCCUR ON

AII started a coconut seed garden in Bugsuk Island, Palawan province in 1972 two years before President Ferdinand E. Marcos issued Presidential Decree No. 582 creating the CIDF which was administered by the Philippine National Bank (PNB) through its subsidiary the National Investment Development Corp. (NIDC).

The CIDF was to finance a nationwide coconut replanting program with an initial capital of PHP100 million from the Coconut Consumers Stabilization Fund (CCSF) levied by the Philippine Coconut Authority (PCA). The NIDC’s purpose was to ensure a continuous supply of high yielding hybrid coconut seed nuts by distributing the hybrid seed nuts from AII for free.

NIDC was later on substituted by UCPB as administrator of the CIDF after the bank

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9000774

DAKINE FITNESS OF CALIFORNIA located at 6593 Plaza Ridge Rd., San Diego, CA 92114.

Registrant: Janet Gonzales, 1241 Bodega Bay Dr., Chula Vista, CA 91915.

This business is conducted by Individual. REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Janet Gonzales.

Statement filed with Recorder/County Clerk of San Diego County on 01/12/2023.

AJ 1100 01/20, 01/27, 02/03, and 02/10/2023. AJSD 1100

FICTITIOUS BUSINESS NAME STATEMENT NO. 2023-9000805 was obtained by the government through the CCSF. It also substituted NIDC in its Memorandum of Agreement with AII.

RICE IMPORTS LLC located at 3518 Lynch Lane, San Ysidro, CA 92173.

Registrant: RICE IMPORTS LLC, 3518 Lynch Lane, San Ysidro, CA 92173.

This business is conducted by Limited Liability Company.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 01/06/2023.

Signature: Andy Saeteurn. Statement filed with Recorder/County Clerk of San Diego County on 01/12/2023.

AJ 1101 01/20, 01/27, 02/03, and 02/10/2023.

In 1982 however, President Ferdinand E. Marcos lifted the CCSF coconut levy depleting the CIDF and prompting UCPB to terminate its MOA with AII. AII then demanded arbitration for UCPB’s obligations and on March 29,1983, the BOA awarded the PHP 958 million in liquidated damages. From the sum was deducted P 426 million which had been advanced by the NIDC for the development of the seed garden. The BOA also granted the payment of arbitration fee of P150,000. The complaint said that in its board meeting, the UCPB board under Cojuangco and Enrile “noted” the BOA’s findings and allowing it to lapse into effect. (PNA) n

Legal Services

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9000898

Elite Garage Door Services located at 4630 Border Village Road, Suite N, San Ysidro, CA 92173.

Registrant: Jesse Gil, 4630 Border Village Road, Suite N, San Ysidro, CA 92173. This business is conducted by Individual.

REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Jesse Gil. Statement filed with Recorder/County Clerk of San Diego County on 01/13/2023. AJ 1103 01/20, 01/27, 02/03, and 02/10/2023. AJSD 1103

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9000064

Kim’s House Desserts And Sandwiches located at 9510 Miramar Rd., San Diego, CA 92126.

Registrant: Tiger Eats LLC, 5189 Caminito Cachorro, San Diego, CA 92105.

This business is conducted by Limited Liability Company.

REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Tiger Nguyen. Statement filed with Recorder/County Clerk of San Diego County on 01/03/2023.

AJ 1104 01/20, 01/27, 02/03, and 02/10/2023.

Legal Services

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9001324

Oxeda Smoothie Club located at 560 Greenbrier Dr. Unit 105, Oceanside, CA 92054.

Registrant: Oxeda Company LLC, 4122 Fairmount Ave., San Diego, CA 92105. This business is conducted by Limited Liability Company.

REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Johny Oxeda. Statement filed with Recorder/County Clerk of San Diego County on 01/20/2023.

AJ 1106 01/27, 02/03, 02/10, and 02/17/2023.

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9001673

Little Tree House Child Care located at 210 Camino Vista Real, Chula Vista, CA 91910.

Registrant: Silvia Adriana Vasquez Zamora, 210 Camino Vista Real, Chula Vista, CA 91910. This business is conducted by Individual.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 01/24/2023.

Signature: Silvia Adriana Vasquez Zamora. Statement filed with Recorder/County Clerk of San Diego County on 01/24/2023.

AJ 1107 01/27, 02/03, 02/10, and 02/17/2023.

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9002452

Throw Lights located at 718 Sycamore Ave., Space 113, Vista, CA 92083.

Registrant: Throwlights INC, 919 North Market Street, Suite 950, Wilmington, DE 19801.

This business is conducted by Corporation.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 09/01/2016.

Signature: Andrew Zhao.

Statement filed with Recorder/County Clerk of San Diego County on 02/01/2023.

AJ 1110 02/03, 02/10, 02/17, and 02/24/2023. AJSD 1110

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9002462

The Glowed Mantle located at 7736 Arjons Drive, San Diego, CA 92126.

Registrant: Jennifer Thuy Ngoc Vo, 4965 Perkon Placce, San Diego CA 92105.

This business is conducted by Individual.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 01/27/2023.

Signature: Jennifer Thuy Ngoc Vo.

Statement filed with Recorder/County Clerk of San Diego County on 02/01/2023.

AJ 1111 02/03, 02/10, 02/17, and 02/24/2023.

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9002554

Tabi Law located at 204 Forrest Lane, Berkeley, CA 94708.

Registrant: Maui Kuwabara JD, 3252 Corte Mazatlan, Carlsbad, CA 92009. This business is conducted by Individual. REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 02/01/2023.

Signature: Maui Kuwabara JD. Statement filed with Recorder/County Clerk of San Diego County on 02/02/2023. AJ 1113 02/10, 02/17, 02/24, and 03/03/2023. AJSD 1113

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9002794

PB Poke House 2.0 located at 746 Paradise Way, National City, CA 91950.

Registrant: Sean Montgomery, 746 Paradise Way, National City, CA 91950. This business is conducted by Individual. REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Sean Montgomery. Statement filed with Recorder/County Clerk of San Diego County on 02/06/2023. AJ 1114 02/10, 02/17, 02/24, 03/03/2023. AJSD 1114

Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the Court will mail the petitioner a written order with further directions. If timely objection is filed, the Court will set a hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE, MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED.

Do not come to court on the specified date. The court will notify the parties by mail of a future hearing date. Any Petition for the name change of a minor, that is signed by only one parent, must have this Attachment served along with the Petition and Order to Show Cause, on the other, non-signing parent, and proof of service must be filed with the Court. AJSD 1117

FICTITIOUS BUSINESS NAME STATEMENT NO. 2023-9000452

Rootz To Locz located at 1050 Kettner Blvd., Suite D #1033, San Diego, CA 92101.

Registrant: Anita Howard, 1050 Kettner Blvd., Suite D #1033, San Diego, CA 92101. This business is conducted by Individual. REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Anita Howard. Statement filed with Recorder/County Clerk of San Diego County on 01/09/2023. AJ 1102 01/20, 01/27, 02/03, and 02/10/2023. AJSD 1102

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9000476

Kinme Omakase located at 2505 5th Ave., San Diego, CA 92103.

Registrant: Artisan Bento LLC, 2505 5th Ave., San Diego, CA 92103. This business is conducted by Limited Liability Company.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 01/01/2023.

Signature: Shihomi Sakai Borillo. Statement filed with Recorder/County Clerk of San Diego County on 01/09/2023.

AJ 1105 01/20, 01/27, 02/03, and 02/10/2023. AJSD 1105

FICTITIOUS BUSINESS NAME STATEMENT NO. 2023-9002242

D and D Plumbing located at 3 E Parsley St., Chula Vista, CA 91911.

Registrant: David Louis Martinez, 3 E Parsley St., Chula Vista, CA 91911. This business is conducted by Individual. REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 06/02/2010.

Signature: David L.

Martinez. Statement filed with Recorder/County Clerk of San Diego County on 01/30/2023. AJ 1109 02/03, 02/10, 02/17, and 02/24/2023. AJSD 1109

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9001194 b. Severo N Castillo, 9315 Francis Dr., Spring Valley, CA 91977.

Divine Grace Board & Care III located at 9315 Francis Dr., Spring Valley, CA, 91977.

Registrant: a. Henedina T Castillo, 9315 Francis Dr., Spring Valley, CA, 91977.

This business is conducted by Married Couple.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 09/27/2011.

Signature: Henedina T Castillo. Statement filed with Recorder/County Clerk of San Diego County on 01/19/2023. AJ 1108 02/03, 02/10, 02/17, and 02/24/2023. AJSD 1108

FICTITIOUS BUSINESS NAME STATEMENT NO. 2023-9002398

It’s A Cold World located at 3608 S. Granada Ave., Spring Valley, CA 91977.

Registrant: Gregory Borja, 3608 S. Granada Ave., Spring Valley, CA 91977.

This business is conducted by Individual.

REGISTRANT FIRST BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) AS OF 02/01/2023.

Signature: Gregory Borja. Statement filed with Recorder/County Clerk of San Diego County on 02/01/2023. AJ 1112 02/03, 02/10, 02/17, and 02/24/2023. AJSD 1112

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2023-9002763 a. Maru’s Art located 517 Fourth Ave #3, Chula Vista, CA 91910. b. Eugenia’s Art located at 517 Fourth Ave #3, Chula Vista, CA 91910.

Registrant: Maria Eugenia Ixtlahuac, 517 Fourth Ave #3, Chula Vista, CA 91910.

This business is conducted by Individual.

REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: Maria Eugenia Ixtlahuac. Statement filed with Recorder/County Clerk of San Diego County on 02/06/2023. AJ 1115 02/10, 02/17, 02/24, 03/03/2023. AJSD 1115

Employment

FICTITIOUS BUSINESS NAME STATEMENT NO. 2023-9002744 Direct Plumbing located at 1555 Mendocino Dr 138, Chula Vista, CA 91911. Registrant: J Garden Plumbing Inc, 1555 Mendocino Dr 138,, Chula Vista, CA 91911. This business is conducted by Corporation.

REGISTRANT HAS NOT BEGUN TO TRANSACT BUSINESS UNDER THE NAME(S) ABOVE.

Signature: James Garden. Statement filed with Recorder/County Clerk of San Diego County on 02/06/2023. AJ 1116 02/10, 02/17, 02/24, 03/03/2023. AJSD 1116