Sentinel Weekly News 04-25-2025

Connor Forbes
Connor Forbes
105 Min Read

Public Notices and Classified


Classified

Programming Engineer: Master’s in Engineering Science, Engineering, Mechanical Engineering or related major plus 6 mo wk exp req’d. Wage: $93,600-$108,160/Yr. Send resume to Basic L Corporation, 1120 Olympic Drive, Corona, CA 92881, Attn: J. Livingston.

SchId:95443 AdId:32245 CustId:2447


Public Notices

T.S. No. 128050-CA APN: 109-234-001 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/28/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/14/2006 as Instrument No. 2006-0110307 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: GILBERT B. JONES, A WIDOWER WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 510 WEST HACIENDA DRIVE, CORONA, CA 92882 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $552,221.03 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 128050-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 128050-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108

SchId:95432 AdId:32240 CustId:670

Order To Show Cause For Change of Name
Case No. CVCO2502019
To All Interested Persons: Joanna Axman filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Joanna Axman
PROPOSED NAME:
Joanna Marie Axman
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 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: 5/14/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 3/25/2025
Jason B. Galkin
Riverside Superior Court

SchId:95436 AdId:32241 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2502060
To All Interested Persons: Michael and Lauren Alter filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Benedict Levi Alter
PROPOSED NAME:
Levi Gregory Alter
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 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: 5/14/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 3/26/2025
Jason B. Galkin
Riverside Superior Court

SchId:95456 AdId:32253 CustId:1743

File No.: R-202504091
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FUZE PIZZA
    1206 MAGNOLIA AVE SUITE M105, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. ZAL AND MONI LIMITED LIABILITY COMPANY 687 TERRA DR CORONA, CA 92879
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/AKM MONIRUL ISLAM
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/26/2025.
    PETER ALDANA

SchId:95460 AdId:32254 CustId:2054

File No.: R-202503848
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SUPER 99 BARGAIN
    1540 W 6TH ST #101, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. THE STORY BOX, INC. 1540 W 6TH ST 101 CORONA, CA 92882
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/ANDY M KIM
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/20/2025.
    PETER ALDANA

SchId:95474 AdId:32259 CustId:2054

T.S. No. 111838-CA APN: 116-290-022 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/4/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/21/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/6/2009 as Instrument No. 2009-0058895 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: STEVEN ALYASSI AND PATRICIA ALYASSI, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: LOT 22 OF TRACT NO. 29617, IN THE CITY OF CORONA, AS SHOWN BY MAP ON FILE IN BOOK 365 PAGES 84 THROUGH 95, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES, AND MINERALS OF EVERY KIND ON, IN AND UNDER AND THAT MAY BE PRODUCED FROM SAID PROPERTY; AND PROVIDED, HOWEVER, SUCH RIGHTS SHALL NO BE EXERCISED WITHIN 500 FEET OF THE SURFACE OF SAID LAND AND THERE SHALL BE NO SURFACE ENTRY AS RESERVED IN A DEED RECORDED SEPTEMBER 16, 1977 AS INSTRUMENT NO. 181966, OF OFFICIAL RECORDS. PARCEL 2: NONEXCLUSIVE EASEMENT FOR ACCESS, INGRESS, EGRESS, USE, ENJOYMENT, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHERS PURPOSES, ALL AS DESCRIBED IN THE DECLARATION. The street address and other common designation, if any, of the real property described above is purported to be: 1030 LOWRY RANCH ROAD, CORONA, CA 92881 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $816,173.94 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 111838-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 111838-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108

SchId:95482 AdId:32262 CustId:670

File No.: R-202503338
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MISS NORCO PAGEANTS
  2. MISS NORCO EMPIRE
  3. MISS NORCO TEEN
  4. MISS NORCO CHILDRENʻS PAGEANT
  5. MS NORCO
  6. MISS NORCO
  7. MISS JURUPA VALLEY
  8. MISS JURUPA VALLEY EMPIRE
  9. MISS JURUPA VALLEY TEEN
    12672 LIMONITE AVE, 3E783, EASTVALE, CA 92880
    Riverside County
    Full Name of Registrant:
  10. ROSE ANGELIQUE BOCK 12672 LIMONITE AVE, STE 3E783 EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/ROSE ANGELIQUE BOCK
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/12/2025.
    PETER ALDANA

SchId:95493 AdId:32266 CustId:2054

File No.: R-202503078
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EMPIRE INTERNATIONAL PAGEANTS
  2. MISS CITY OF EASTVALE PAGEANTS
  3. MISS EASTVALE PAGEANTS
  4. MISS CITY OF EASTVALE
  5. MISS EASTVALE
  6. MISS EASTVALE TEEN
  7. MISS CITY OF EASTVALE TEEN
  8. MS EASTVALE
  9. MS. CITY OF EASTVALE
  10. MRS. EASTVALE
  11. MRS. CITY OF EASTVALE
  12. MISS EMPIRE INTERNATIONAL
  13. CITY OF EASTVALE CHILDRENS PAGEANTS
  14. MISS SOUTH BAY EMPIRE
  15. MISS AMERICAN EMPIRE PAGEANT
  16. MISS AMERICAN EMPIRE PAGEANTS
  17. AMERICAN EMPIRE PAGEANTS INC
  18. AMERICAN EMPIRE PAGEANTS
  19. MISS AMERICAN EMPIRE
  20. MISS TEEN EMPIRE INTERNATIONAL
  21. MRS EMPIRE INTERNATIONAL
  22. MS. EMPIRE INTERNATIONAL
  23. MISS EASTVALE PAGEANT
  24. THINK OUTSIDE THE BOCKS
  25. QUEEN B CLEANING
    12672 LIMONITE AVE STE 3E783, EASTVALE , CA 92880
    Riverside County
    Full Name of Registrant:
  26. ROSE ANGELIQUE BOCK 12672 LIMONITE AVE STE 3E783 EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 2022.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/ROSE ANGELIQUE BOCK
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/6/2025.
    PETER ALDANA

SchId:95497 AdId:32267 CustId:2054

SUMMONS CASE NO. CVRI2403966.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): TRINIDAD AGUILAR FLORES aka TRINIDAD AGUILARFLORES, an individual; THE STATE OF CALIFORNIA, acting by and through the CALIFORNIA DEPARTMENT OF MOTOR VEHICLES, a government entity; and DOES 1 through 20, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): LBS FINANCIAL CREDIT UNION, a California corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): Riverside County Superior Court, Historic Courthouse 4050 Main Street, Riverside, CA 92501
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es):
KAREL ROCHA 212413
Prenovost, Normandin, Dawe & Rocha
2122 N. BROADWAY, Suite 200
Santa Ana CA 92706
Phone: (714)-547-2444
Date: 7/16/2024
Jason B. Galkin, Clerk

SchId:95501 AdId:32268 CustId:2245

Order To Show Cause For Change of Name
Case No. CVCO 2502226
To All Interested Persons: SAMUEL ARNOLD HEFFERN filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
SAMUEL ARNOLD HEFFERN
PROPOSED NAME:
SAMUEL MANUEL VIRAMONTES
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 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: 5/21/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 4/1/2025
Jason B. Galkin
Riverside Superior Court

SchId:95505 AdId:32269 CustId:2346

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
VICKIE LOUISE BALLEW
CASE NO. PRRI2500376
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of VICKIE LOUISE BALLEW.
A PETITION FOR PROBATE has been filed by LEANNE A BLOKDYK in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that LEANNE A BLOKDYK be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 05/12/25 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JAN A. MEYER, ESQ. – SBN 272101
MEYER ESTATE LAW, PC
32776 SAIL WAY
DANA POINT CA 92629
Telephone (949) 607-9412
4/11, 4/18, 4/25/25
CNS-3914102#
SENTINEL WEEKLY NEWS

SchId:95525 AdId:32280 CustId:61

File No.: R-202503547
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CLEARWATER RENTALS
    1009 FOURTH STREET, NORCO, CA 92860
    Riverside County
    Full Name of Registrant:
  2. DAKOTA JAY CLEARWATER 1009 FOURTH STREET NORCO, CA 92860
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/DAKOTA JAY CLEARWATER
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/17/2025.
    PETER ALDANA

SchId:95529 AdId:32282 CustId:2054

File No.: R-202504470
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MEGA PLASTIC
    1721 COMMERCE ST, CORONA, CA 92878
    Riverside County
    MAILING ADDRESS: 2660 WILDCAT LN, RIVERSIDE, CA 92503
    Full Name of Registrant:
  2. MANUEL SERNA GARCIA 2660 WILDCAT LN RIVERSIDE, CA 92503
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2006.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/MANUEL SERNA GARCIA
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/3/2025.
    PETER ALDANA

SchId:95533 AdId:32283 CustId:2054

NOTICE OF TRUSTEE’S SALE T.S. No. 19-20495-SPCA Title No. 190901208-CAVOI A.P.N. 144-302-029-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/21/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Jay C. Liang, a single man and Dzec Liang a single man as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/04/2004 as Instrument No. 2004-0431032 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale 05/14/2025 at 1:00 PM Place of Sale: in the front of the Corona Civic Center, 849 W. Sixth Street, Corona CA 92882 Estimated amount of unpaid balance and other charges: $731,043.53 Street Address or other common designation of real property: 13882 Star Ruby Ave, Corona, CA 92882 A.P.N.: 144-302-029-1 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 19-20495-SPCA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website WWW.ndscorp.com, using the file number assigned to this case 19-20495-SPCA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 04/02/2025 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative; A-4839544 04/18/2025, 04/25/2025, 05/02/2025

SchId:95545 AdId:32289 CustId:64

Order To Show Cause For Change of Name
Case No. CVCO2502364
To All Interested Persons: Anand Kumar Nair and Deepti Nair filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Nivedya Payyakkil
PROPOSED NAME:
Nivedya Nair
2 PRESENT NAME:
Aarav Payyakkil
PROPOSED NAME:
Aarav Nair
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 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: 5/14/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 3/28/2025
Jason B. Galkin
Riverside Superior Court

SchId:95548 AdId:32290 CustId:2449

NOTICE OF PETITION TO ADMINISTER ESTATE OF Janet Loftus, Janet Louise Loftus, Janet L. Loftus
Case No. PRRI2501030
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Janet Loftus, Janet Louise Loftus, Janet L. Loftus.
A PETITION FOR PROBATE has been filed by James Loftus in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that James Loftus be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 5/12/2025 at 8:30am in Department 12 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Renee S. Fahrendholz, Esq. (SBN:322054)
Elder Law Center, P.C.
3600 Lime Street, #4-412
Riverside CA 92501
Phone: (951)-684-5608
Fax: (951)-684-1106

SchId:95560 AdId:32293 CustId:2283

SUMMONS CASE NO. 24NWLC34473.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. MIND INVESTMENTS, LLC; ARMANDO IZQUIERDO, an individual aka ARMANDO IZQUIERDO ALVARADO and DOES 1 through 20.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): 1. TAPIA ENTERPRISES, INC., a corporation dba TAPIA BROTHERS COMPANY,.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): LOS ANGELES SUPERIOR COURT, NORWALK COURTHOUSE 12720 Norwalk Boulevard, Norwalk, California 90650.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Law Offices of Gary S. Sherman
22843 Ventura Boulevard
Woodland Hills CA 91364
Phone: (818)-702-9004
Date: 8/12/2024
David W. Slayton, Clerk of Court

SchId:95578 AdId:32299 CustId:2451

SUMMONS CASE NO. CVCO2202629.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. ARTHUR M. NEMIROVSKY, an individual: and DOES 1 through 20, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): 1. NEWPORT-MESA AUDIOLOGY, INC. dba NEWPORT MESA AUDIOLOGY BALANCE & EAR INSTITUTE, a California corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside, 505 S. Buena Vista Avenue, Corona, CA 92882.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es):
THOMAS J. PRENOVOST, JR. SBN 77813Prenovost, Normandin, Dawe & Rocha
2122 N. BROADWAY, Suite 200
Santa Ana CA 92706
Phone: (714)-547-2444
Fax: (714) 835-2889
Date: 7/7/2022
Jason B. Galkin, Clerk

SchId:95582 AdId:32300 CustId:2245

File No.: R-202504881
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EASTVALE MEADOWS HOMECARE
    6885 CEDAR CREEK ROAD, EASTVALE, CA 92880
    Riverside County
    Full Name of Registrant:
  2. BROOKE &SIMM INC 6885 CEDAR CREEK ROAD EASTVALE, CA 92880
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/SIMM SANSINH
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/10/2025.
    PETER ALDANA

SchId:95587 AdId:32302 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2502617
To All Interested Persons: Genevieve Kevyn Caino filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Genevieve Kevyn Caino
PROPOSED NAME:
Genevieve Kevyn Caino Rentoria
2 PRESENT NAME:
Ru Gideon Maverick Caino Delos Santos
PROPOSED NAME:
Ru Kevin Caino Rentoria
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 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: 5/28/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 4/11/2025
Jason B. Galkin
Riverside Superior Court

SchId:95595 AdId:32304 CustId:1743

Order To Show Cause For Change of Name
Case No. CVCO2502657
To All Interested Persons: YANG LI filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
HAOYE WU
PROPOSED NAME:
ERIC HAOYE WU
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 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: 6/4/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 4/14/2025
Jason B. Galkin
Riverside Superior Court

SchId:95600 AdId:32306 CustId:2054

File No.: R-202504926
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ENDLESS SOURDOUGH
    2924 BRUNSWICK CIR, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. ENDLESS SOURDOUGH BY YESIE LLC 2924 BRUNSWICK CIR CORONA, CA 92879
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/YESENIA SANCHEZ
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/14/2025.
    PETER ALDANA

SchId:95604 AdId:32307 CustId:2054

File No.: R-202504961
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AGELESS STRENGTH & WELLNESS
    8898 LEMONWOOD DR, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. AGELESS STRENGTH & WELLNESS, LLC 8898 LEMONWOOD DR CORONA, CA 92883
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/JEFF FRASER
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/15/2025.
    PETER ALDANA

SchId:95608 AdId:32308 CustId:2054

File No.: R-202504601
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. COOKIES & CRUMBS
    2556 AVENIDA DEL VISTA, 101, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. MARIE LOUISE MEDIATI 2556 AVENIDA DEL VISTA, # 101 CORONA, CA 92882
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/MARIE LOUISE MEDIATI
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/7/2025.
    PETER ALDANA

SchId:95615 AdId:32310 CustId:2054

File No.: R-202505010
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. JJE TRUCKING
    1516 PAMELA ST, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. LUIS ANTONIO FLORES 1516 PAMELA ST CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 2019.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/LUIS ANTONIO FLORES
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/15/2025.
    PETER ALDANA

SchId:95619 AdId:32311 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2501311
To All Interested Persons: Piyarate Lee filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Piyarate Lee, a.k.a. Piyarate Chaengpho
PROPOSED NAME:
Piyarate Chaengpho Lee
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 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: 5/21/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. 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:
Riverside
Date: 4/7/2025
Jason B. Galkin
Riverside Superior Court

SchId:95626 AdId:32313 CustId:1743

Take Notice, that in accordance with N.J.S.A. 39:10A-8 et seq., application has been made to the New Jersey Motor Vehicle Commission, to receive title papers authorizing the sale of 2016 FREIGHTLINER. VIN#3AKJGLD52GSHJ3076, on 5/28/25, at 10:00 AM by means of a public/private sale. This described motor vehicle which came into possession of Franks Truck Center Inc through abandonment or failure of owners to claim it may be examined at:325 Orient Way Lyndhurst, NJ 07071. Objections to this sale, if any, should be made immediately in writing to the following address: State of New Jersey, Motor Vehicle Commission, Special Titles Unit, 225 East State Street, P.O. Box 017, Trenton NJ 08666

SchId:95634 AdId:32315 CustId:2452

NOTICE TO CREDITORS
OF BULK SALE
(Sec. 6101-6111 UCC)
Escrow No. 107-042962
Notice is hereby given that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: TREY J CAPITAL HOLDINGS, INC. 1411 HAMMER AVENUE, SUITE 104, NORCO, CA 92860
Doing Business as: JERSEY MIKE’S STORE # 20057
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The location in California of the chief executive office of the seller is: 905 MCALL CIRCLE, CORONA, CA 92881
The name(s) and business address of the Buyer(s) is/are: HTA 3 SUBS, LLC – 341 TIGULLIO AVE HENDERSON, HENDERSON, NV 89011
The assets to be sold are described in general as: USE OF TRADE NAME OF THE BUSINESS, GOODWILL, FURNITURE, FIXTURES, & EQUIPMENT, LEASEHOLD INTEREST AND IMPROVEMENTS, FRANCHISE RIGHTS, & STOCK IN TRADE INVENTORTY, and are located at: 1411 HAMMER AVENUE, SUITE 104, NORCO, CA 92860
The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103 and the anticipated date of sale/transfer is 05/13/2025, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 800, San Diego CA 92103, Escrow No. 107-042962, Escrow Officer: Christopher Portillo and the last date for filing claims shall be 05/12/2025, which is the business day before the sale date specified above.
HTA 2 Subs, LLC
By: /s/ STEVEN LEONARD, MANAGER
4/25/25
CNS-3917537#
SENTINEL WEEKLY NEWS

SchId:95635 AdId:32316 CustId:61

File No.: R-202504895
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. OMNI HORIZONS AI
    402 E 4TH ST, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. OMNI HORIZONS AI LLC 402 E 4TH ST CORONA, CA 92879
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/CHRISTOPHER ANTHONY SOTO
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/11/2025.
    PETER ALDANA

SchId:95636 AdId:32317 CustId:2054

T.S. No.: 2023-00034APN: 290-245-001Property Address: 10088 Greenhorn Ct, Corona, CA 92883NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/4/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Lee A Egleston IiDuly Appointed Trustee: Sokolof RemtullaRecorded 8/11/2022 as Instrument No. 2022-0353719 in book –, page — of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 5/20/2025 at 9:30 AM Place of Sale: The Bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882Amount of unpaid balance and other charges: $54,586.96 Street Address or other common designation of real property: 10088 Greenhorn Ct Corona, CA 92883A.P.N.: 290-245-001The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 866-266-7512 or visit this internet website www.elitepostandpub.com using the file number assigned to this case 2023-00034. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.NOTICE TO TENANTS: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 866-266-7512 or visit this internet website www.elitepostandpub.com using the file number assigned to this case 2023-00034 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 4/17/2025 Sokolof Remtulla2301 Dupont Drive, Suite 505Irvine, CA 92614Sale Line: 866-266-7512 Deziray Scotia, Junior Trustee Sale OfficerEPP 43384 Pub Dates 04/25, 05/02, 05/09/2025

SchId:95647 AdId:32320 CustId:2244

          PUBLIC NOTICE 

PROPOSED ORDINANCE NO. 3415

NOTICE IS HEREBY GIVEN that on April 16, 2025, the Corona City Council introduced the following Ordinance:

Ordinance No. 3415 First reading of an ordinance of the City of Corona, adding section 1.04.165 and amending 1.04.170 of the Corona Municipal Code to regulate use of the City Logo and Wordmark. By formally incorporating the City Logo into the Municipal Code and enhancing its use, the City seeks to thoughtfully balance accessibility for community use with the responsible stewardship of its brand—preserving an identity that is both welcoming and wellprotected.

A certified copy of the full text of this ordinance is available for review in the Office of the City Clerk, City of Corona, 400 S. Vicentia Avenue, Suite 115, Corona, CA 92882. The City Council meets the first and third Wednesday of the month at 6:00 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, MMC
City Clerk
Published: April 25, 2025

SchId:95650 AdId:32321 CustId:1761

File No.: R-202505157
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. REPUBLIC INVESTIGATIONS
    23968 SAUNTER WAY, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. STEPHEN WOLF 23968 SAUNTER WAY CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information 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).)
    /S/STEPHEN WOLF
    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 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 residence address or 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).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/18/2025.
    PETER ALDANA

SchId:95651 AdId:32322 CustId:2054

       INVITATION TO BID
     Eastvale Civic Center

Request for Proposals (RFP) submission due May 14th, 2025, at 12:00pm PDT

Swinerton Builders is seeking subcontractors to bid for the Eastvale Civic Center located at 6065 Premier Place, Limonite & Hamner Avenues, Eastvale, CA 92880. (127,000 GSF)

Project Overview
New Civic Center for the City of Eastvale, California consisting of a 2-story Public Library, 3-story City Hall and a 2-story Police Station with 1 level of below grade secured parking. The northwest of the site will be occupied by a Public Park which includes an Amphitheater. Buildings (Library, City Hall and Police Station) will have an automatic sprinkler system, fire alarm and smoke detection system. An ERRC System is required at the Police Station.

Bid Packages (includes but not limited to):
Final Cleaning; Surveying; Site Demolition; Structural Concrete & Reinforcing; Masonry; Structural Steel & Misc. Metals; Stairs; Millwork; Exterior Framing, EIFS & Plaster; Roofing; Metal Roof; Waterproofing; Building Insulation; Firestopping; Sheet Metal & Flashings; Roof Pavers; Windows; Glass & Glazing; Doors, Frames & Hardware; Coiling Doors; Smoke Curtain; Security Doors & Windows; Skylights; Acoustical Ceiling & Wall Panels; Finish Floorings; Specialty Floorings; Paints & Coatings; Tiling; Interior Framing & Drywall; Operable Partitions; Signage; Misc. Specialties; Pedestrian Control Equip; Library Equip; Appliances; Window Cleaning Equipment; Countertops; Cabinets; Window Coverings; Elevators; Fire Sprinkler; Plumbing; HVAC; Electrical; Low Voltage; Earthwork; Temp Shoring; Landscape & Irrigation; Unit Paving; Site Concrete; Pavement Marking & Specialties; AC Paving; Fence & Gates; Site Utilities

Key Dates & Deadlines
• Bids Due: Tuesday, May 14, 2025, by 12:00 PM (Submit via Building Connected)
• RFIs Due: Monday, May 1, 2025, by 12:00 PM – Submit RFIs Vahid Balali at Vahid.Balali@swinerton.com.com
• Anticipated Start Date: Q2/Q3 2025

Subcontractors are also encouraged to begin the Swinerton Prequalification process at: http://www.swinerton.com/subcontractors/subcontractorprequal

At Swinerton’s discretion, Swinerton may require a Payment and Performance bond and/or a letter of bondability from a qualified and accepted Treasury listed Surety within 48 hours of demand. Please provide bond rate together with single project bond $ limit for scope of work to be performed in your proposal. List of certified companies: https://fiscal.treasury.gov/files/suretybonds/listcertifiedcompanies.pdf.

NOTE: The Plans and Specifications will be provided as requested. If interested in prequalifying and bidding, please contact EstimatingOC@swinerton.com or call 949.622.7000.

Swinerton is an Equal Employment Opportunity, Minority, Women, Disability, and Veteran Employer.

SchId:95679 AdId:32334 CustId:2454

STEPHEN DORECK EQUIPMENT RENTALS, INC.
GENERAL ENGINEERING CONTRACTOR
License No. A665471
9075 Telegraph Road | Pico Rivera, CA 90660
T 562.949.4949 | F 562.261.5038

April 23, 2025

ATTN: Estimating

We will be bidding a project for the JURUPA COMMUNITY SERVICES DISTRICT called RECYCLED WATER PROGRAM – PIPELINE SEGMENT 2 – BIDDING ON JUNE 3, 2025 AT 2:00 PM

Stephen Doreck Equipment Rentals, Inc. is requesting quotes from all qualified subcontractors and suppliers including certified DBE/UDBE/SBE/DVBE firms for the following items of work, including but not limited to

Subcontractors and suppliers are required to submit price quotes to us within a reasonable time prior to the bid date, in order for us to fully evaluate quote. Quotations must be valid for same duration as specified by Owner for contract award. Please include your Contractor License and DIR Registration Number on your quote.

The DBE/UDBE/SBE/DVBE Contract goal is percent.

Plans and specifications are available at

https://www.dropbox.com/scl/fo/2j4bx1ucjzrusw581z41t/AGgkJSdhYlW3HHwYxAAWqoo?rlkey=ntrzkbcywcaexwu9jmbfb43h7&st=2kne91t5&dl=0

Or email request to : pablo@doreckconstruction.com

Stephen Doreck Equipment Rentals, Inc. intends to work cooperatively with all qualified firms seeking work on this project, do not hesitate to call our office with any questions. Stephen Doreck Equipment Rentals, Inc. encourages all minorities including but not limited to DBE/UDBE/SBE/DVBE to participate.

Stephen Doreck Equipment Rentals, Inc. is signatory to Laborers and Operating Engineers.
Assistance in obtaining bonding, insurance, equipment, materials and/or supplies is available upon request.

Stephen Doreck Equipment Rentals, Inc. is an Equal Opportunity Employer.

SchId:95698 AdId:32341 CustId:2443

Share This Article