Public Notices
File No.: R-202509598
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- AAC GROUP
2781 BUCKINGHAM WAY, CORONA, CA 92879
Riverside County
Full Name of Registrant: - DALIA ASUSENA MOSLEY 2781 BUCKINGHAM WAY 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: 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/DALIA A MOSLEY
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 8/4/2025.
PETER ALDANA
SchId:96667 AdId:32695 CustId:2054
T.S. No. 134446-CA APN: 277-330-014 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/13/2008. 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 10/1/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/21/2008 as Instrument No. 2008-0141052 the subject Deed of Trust was modified by Loan Modification recorded on 05/01/2020 as Instrument 2020-0189485 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: SUSANNE SPIRIT, A SINGLE PERSON 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: 19414 DRY GULCH 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: $268,696.55 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 134446-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 134446-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:96681 AdId:32701 CustId:670
File No.: R-202509830
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- SKETCHLAB7 PRODUCTIONS
6927 HIGHLAND DR, EASTVALE, CA 92880
Riverside County
Full Name of Registrant: - MARIBEL L MARELLA 6927 HIGHLAND DR EASTVALE, CA 92880
- RICHIE MARELLA 6927 HIGHLAND DR EASTVALE, CA 92880
This Business is conducted by: MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/28/2024.
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/MARIBEL MARELLA
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 8/8/2025.
PETER ALDANA
SchId:96685 AdId:32702 CustId:2054
File No.: R-202509636
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- EASTVALE MEADOWS
6885 CEDAR CREEK ROAD, CORONA, CA 92880
Riverside County
MAILING ADDRESS: 6885 CEDAR CREEK ROAD, EASTVALE, CA 92880
Full Name of Registrant: - 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: 08/01/2025.
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 8/5/2025.
PETER ALDANA
SchId:96696 AdId:32706 CustId:2054
File No.: R-202509637
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- MORNING MIST HOMECARE
7902 NATOMA ST, EASTVALE, CA 92880
Riverside County
MAILING ADDRESS: 6885 CEDAR CREEK ROAD, EASTVALE, CA 92880
Full Name of Registrant: - 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 8/5/2025.
PETER ALDANA
SchId:96700 AdId:32707 CustId:2054
File No.: R-202509885
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- TGIO ENTERPRISES
- TGIO CONSULTING AND SOLUTIONS
- TGIO GOODS AND SERVICES
- TGIO
1775 E PALM CANYON DRIVE, SUITE 110-1092, PALM SPRINGS, CA 92264
Riverside County
MAINING ADDRESS: 22055 STERLING AVE, PALM SPRINGS, CA, 92262
Full Name of Registrant: - THE GAME IS OVER, LLC 1775 E PALM CANYON DRIVE, SUITE 110-1092 PALM SPRINGS, CA 92264
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/JACOB BAUM
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 8/12/2025.
PETER ALDANA
SchId:96716 AdId:32713 CustId:2054
NOTICE OF TRUSTEE’S SALE
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
注:本文件包含一个信息摘要
참고사항: 본 첨부 문서에 정보 요약서가 있습니다
NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/15/2022. 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: Carl Augustine, a single man
Duly Appointed Trustee: Prestige Default Services, LLC
Recorded 11/16/2022 as Instrument No. 2022-0472991 in book , page of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 9/26/2025 at 9:00 AM
Place of Sale: At the Historic Corona Civic Center 815 W Sixth St. Corona CA 92882
Amount of unpaid balance and other charges: $436,650.89
Street Address or other common designation of real property: 2568 AVENIDA DEL VISTA
Corona, California 92882
A.P.N.: 103-022-001
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.
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. All checks payable to Prestige Default Services, LLC.
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) 539-4173 or visit this Internet Website https://www.servicelink.auction.com, using the file number assigned to this case 25-15307. 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: 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) 539-4173, or visit this internet website https://www.servicelink.auction.com, using the file number assigned to this case 25-15307 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: 8/7/2025 Prestige Default Services, LLC
1920 Old Tustin Ave.
Santa Ana, California 92705
Questions: 949-427-2010
Sale Line: (866) 539-4173
Patricia Sanchez Foreclosure Manager
PPP#25-005387
SchId:96718 AdId:32715 CustId:2415
NOTICE OF TRUSTEE’S SALE File No.: 24-257053 A.P.N.: 112-162-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 12, 2020. 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. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. The property described heretofore is being sold “as is”. 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 Beneficiary’s bid at said sale may include all or part of said amount. The amount may be greater on the day of sale. Trustees): GERARDO CELESTINO CASTRO AND MARIN A MORENA CASTRO, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Robertson, Anschutz, Schneid & Crane, LLP DEED OF TRUST Recorded on June 17, 2020 at Instrument No 2020-0260059 of Official Records in the office of the Recorder of RIVERSIDE County, California Sale Date: 9/17/2025 Sale Time: 1:00 PM Sale Location: In the courtyard, of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882 Amount of unpaid balance and other charges: $531,056.26 (Estimated) Street Address or other common designation of real property: 2350 CENTENNIAL WAY, CORONA, CA 92882. Sec Legal Description – Exhibit ”A” attached here to and made a part hereof LEGAL DESCRIPTION – EXHIBIT A THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:LOT 134 OF TRACT NO. 20818, IN THE CITY OF CORONA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 154, PAGES 98 THROUGH 104, INCLUSIVE OF MAPS, RECORDS OF RIVERSIDE COUNTY. 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. NOTICE TO POTENTIAL BIDDER(S): If you arc 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 docs 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 arc 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 arc encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this properly 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(S): 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 leant 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 the website littp://www.auction.com, using the file number assigned to this case 24-257053. Information about postponements that arc 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(S): Effective January L 2021, you may have a right to purchase this property after the trustee auction pursuant to California Civil Code Section 2924m. 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 arc 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 (800-280-2832) or visit the website http://www.auction.com,using the file number assigned to this case 24-257053 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. Robertson, Anschutz, Schneid & Crane, LLP Date: 8/12/2025By: Marisol Nagata, Esq. Authorized Signatory 13010 Morris Road, Suite 450 Alpharetta, GA 30004 Phone: 858-997-1304 SALE INFORMATION CAN BE OBTAINED ONLINE AT HTTP://WWW.AUCTION.COM FOR AUTOMATED SALES INFORMATION, PLEASE CALL (800-280-2832) The abovenamed trustee may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. CA DPFI Debt Collection License # 11461-99; NMLS ID 2591653. To the extent your original obligation was discharged or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4849890 08/22/2025, 08/29/2025, 09/05/2025
SchId:96726 AdId:32717 CustId:64
File No.: R-202508866
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- MASTERʻS TRANSPORTATION
1215 GRAPHITE DRIVE, CORONA, CA 92881
Riverside County
MAILING ADDRESS: 14655 PROSPECT AVE, KANSAS CITY, MO 64146
Full Name of Registrant: - GOODBRAKEʻS MASTERʻS TRANSPORTATION, INC 14655 PROSPECT AVE. KANSAS CITY, MO 64146
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/20/2020.
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/JOHN D. GOODBRAKE
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 7/18/2025.
PETER ALDANA
SchId:96729 AdId:32718 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2506015
To All Interested Persons: Yvonne Zubia filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Yvonne Zubia
PROPOSED NAME:
Anna Yvonne Zubia
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: 10/1/2025 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: 8/15/2025
Jason B. Galkin
Riverside Superior Court
SchId:96753 AdId:32726 CustId:1743
File No.: R-202509789
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- 10 DEGREE AUTOMOTIVE
1453 W. 6th STREET, STE 102, CORONA, CA 92882
Riverside County
MAILING ADDRESS: 16081 NIPPET LN MORENO VALLEY, CA 92551
Full Name of Registrant: - 10 DEGREE AUTOMOTIVE 16081 NIPPET LN MORENO VALLEY, CA 92551
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/09/2016.
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/RICARDO VILLALOBOS
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 8/7/2025.
PETER ALDANA
SchId:96757 AdId:32727 CustId:2054
File No.: R-202510115
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- COAT & TAIL GROOMING
790 BEVERLY ROAD, CORONA, CA 92879
Riverside County
Full Name of Registrant: - COAT & TAIL GROOMING LLC 790 BEVERLY ROAD 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/NICHOLAS ARTHUR MATTHEWS
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 8/15/2025.
PETER ALDANA
SchId:96761 AdId:32728 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
EMMANUEL VILLA YNGENTE
CASE NO. PRRI2502389
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EMMANUEL VILLA YNGENTE.
A PETITION FOR PROBATE has been filed by KATARINA NOELLE YNGENTE in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that KATARINA NOELLE YNGENTE 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: 09/17/25 at 8:30AM in Dept. 8 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
L. JOSEPH HUDACK – SBN 309233
HUDACK LAW, APC
1250 CORONA POINTE COURT, SUITE 402
CORONA CA 92879
Telephone (951) 708-3577
BSC 227318
8/22, 8/29, 9/5/25
CNS-3959652#
SENTINEL WEEKLY NEWS
SchId:96765 AdId:32729 CustId:61
File No.: R-202509843
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- THE UPS STORE 1876
1185 MAGNOLIA AVE STE E, CORONA, CA 92879
Riverside County
MAILING ADDRESS: 14164 SUGAR CREEK CIR, EASTVALE, CA 92880
Full Name of Registrant: - BLESSED BUSINESS SOLUTIONS INC. 169 CROSS RAIL LN NORCO, 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/CHIDI OFOMA
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 8/8/2025.
PETER ALDANA
SchId:96768 AdId:32730 CustId:2054
File No.: R-202509993
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- GP DENTAL CARE
1530 W 6TH ST #105, CORONA, CA 92882
Riverside County
MAILING ADDRESS: 426 CALLA LILY CT, PERRIS, CA 92570
Full Name of Registrant: - GARCIA LOPEZ DENTAL CORPORATION 195 NORTHWOOD AVE SAN JACINTO, CA 92582
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/FIDEL GARCIA CALDERON
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 8/14/2025.
PETER ALDANA
SchId:96772 AdId:32731 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2506061
To All Interested Persons: Karina Diaz filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Karina Diaz
PROPOSED NAME:
Karina Rani
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: 10/15/2025 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: 8/18/2025
Jason B. Galkin
Riverside Superior Court
SchId:96782 AdId:32735 CustId:1743
File No.: R-202509454
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ONLY BASEBALL CARDS LLC
1941 CALIFORNIA AVE., UNIT 77201 CORONA, CA 92877
Riverside County
MAILING ADDRESS: 2828 FASHION DR., UNIT 306, CORONA, CA 92883
Full Name of Registrant: - ONLY BASEBALL CARDS LLC 1941 CALIFORNIA AVE, UNIT 77201 CORONA, CA 92877
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/JAMES SANTISTEBAN
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 7/30/2025.
PETER ALDANA
SchId:96786 AdId:32736 CustId:2054
File No.: R-202509301
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- SNTY
1666 DAWN RIDGE DR, CORONA, CA 92882
Riverside County
Full Name of Registrant: - ERICA TRUJILLO 1666 DAWN RIDGE DR 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/ERICA TRUJILLO
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 7/25/2025.
PETER ALDANA
SchId:96790 AdId:32737 CustId:2054
File No.: R-202509990
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- NGUYENʻS DATA ANALYTICS
1344 BIRDSONG LN, CORONA, CA 92881
Riverside County
Full Name of Registrant: - KIET NGUYEN 1344 BIRDSONG LN CORONA, CA 92881
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2025.
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/KIET NGUYEN
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 8/14/2025.
PETER ALDANA
SchId:96794 AdId:32739 CustId:2054
File No.: R-202509152
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- MUNSTER CUTS BARBER STUDIO
2741 HAMNER AVE UNIT 112-4, NORCO, CA 92869
Riverside County
MAILING ADDRESS: 3060 CLAPPER ST, PERRIS, CA 92571
Full Name of Registrant: - OMAR VALENZUELA 2741 HAMNER AVE UNIT 112-4 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/OMAR VALENZUELA
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 7/23/2025.
PETER ALDANA
SchId:96798 AdId:32740 CustId:2054
File No.: R-202510233
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- STREAMS OF JOY
331 MOUNT VERNON WAY, CORONA, CA 92881
Riverside County
Full Name of Registrant: - GRACE NONYELUM AGUDE 331 MOUNT VERNON WAY CORONA, CA 92881
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/GRACE NONYELUM AGUDE
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 8/19/2025.
PETER ALDANA
SchId:96802 AdId:32741 CustId:2054
File No.: 202510317
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- STAYBRIDGE SUITES CORONA SOUTH
2731 BLUE SPRINGS DRIVE, CORONA, CA 92883
Riverside County
MAILING ADDRESS: 4520 36TH AVE S, FARGO, ND 58104
Full Name of Registrant: - HERITAGE INN OF CORONA, LLC 4520 36TH AVE S FARGO, ND 58104
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/13/2016.
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/GARY THARALDSON
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 8/20/2025.
PETER ALDANA
SchId:96806 AdId:32742 CustId:2054
Order To Show Cause For Change of Name
Case No. CVMV2507744
To All Interested Persons: MARIA JOSEFINA PENA MARTINEZ filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
MARIA JOSEFINA PENA MARTINEZ
PROPOSED NAME:
MARIA JOSEFINA GONZALEZ
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: 10/10/2025 Time: 8:00am Dept. MV2. The address of the court is SUPERIOR COURT OF CALIFORNIA
County of Riverside
Moreno Valley Court
13800 Heacock Avenue D201
Moreno Valley, CA 92553
. 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: 8/20/2025
Jason B. Galkin
Riverside Superior Court
SchId:96817 AdId:32746 CustId:2227
File No.: R-202510084
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- EMPOWERMENT REALTY
4160 TEMESCAL CANYON ROAD SUITE 401, CORONA, CA 92883
Riverside County
MAINLING ADDRESS: PO BOX 154, NORCO, CA 92860
Full Name of Registrant: - EMPOWERMENT REALTY & MANAGEMENT INC 4160 TEMESCAL CANYON ROAD SUITE 401 CORONA, CA 92883
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 8/5/2020.
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/CHRISTIAN ZANE
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 8/15/2025.
PETER ALDANA
SchId:96821 AdId:32747 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2506115
To All Interested Persons: LONGEVITY KHANRAD PRITCHETT filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
LONGEVITY KHANRAD PRITCHETT
PROPOSED NAME:
LONGEVITY KHANRAD GOMEZ
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: 10/8/2025 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: 8/18/2025
Jason B. Galkin
Riverside Superior Court
SchId:96827 AdId:32748 CustId:1743
File No.: R-202510498
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- RESIDENCE INN CORONA RIVERSIDE
1015 MONTECITO DR, CORONA , CA 92879
Riverside County
Full Name of Registrant: - R.I. HERITAGE INN OF CORONA, INC. 4520 36TH AVE S FARGO, CA 58104
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/09/2005.
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/GARY THARALDSON
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 8/25/2025.
PETER ALDANA
SchId:96831 AdId:32749 CustId:2054
File No.: R-202510417
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- MI ROPA LIMPIA
1100 CAROB LN, NORCO, CA 92860
Riverside County
Full Name of Registrant: - MARILU ORTIZ 1100 CAROB LN 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: April 2025.
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/MARILU ORTIZ
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 8/22/2025.
PETER ALDANA
SchId:96837 AdId:32752 CustId:2054
File No.: R-202508361
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- NORCO FAIR COMMITTEE
3737 CRESTVIEW AVE, NORCO, CA 92860
Riverside County
MAILING ADDRESS: PO BOX 803, NORCO, CA 92860
Full Name of Registrant: - KELSEY GAUSE 337 MOUNT RUSHMORE DR NORCO, CA 92860
- JONATHAN GRUNDMEYER 3423 TEMESCAL AVE, NORCO, CA 92860
This Business is conducted by: UNINCORPORATED ASSOCIATION OTHER THAN PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2010.
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/KELSEY GAUSE
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 7/3/2025.
PETER ALDANA
SchId:96849 AdId:32754 CustId:2054
File No.: R-202507907
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CASHBACK LOANS
- CASHBACK PAYDAY ADVANCE
- CASHBACK
- CALIFORNIA QUICK LOANS
- CALIFORNIA CASH LOANS
- CALIFORNIA ONLINE LOANS
31762 MISSION TRAIL STE P, LAKE ELSINORE, CA 92530
Riverside County
MAILING ADDRESS: PO BOX 6090, LA QUINTA, CA 92248
Full Name of Registrant: - CASHBAK, LLC PO BOX 6090 LA QUINTA, CA 92248
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/16/2015.
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/ERIC OTTEN
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 6/25/2025.
PETER ALDANA
SchId:96857 AdId:32755 CustId:2054
File No.: R-202510428
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CAMARILLO NOTARY SOLUTIONS
945 MICHAEL PLACE, UNIT A, COTONA, CA 92881
Riverside County
Full Name of Registrant: - ANGELICA CAMARILLO 945 MICHAEL PLACE, UNIT A CORONA, CA 92881
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/ANGELICA CAMARILLO
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 8/22/2025.
PETER ALDANA
SchId:96861 AdId:32756 CustId:2054
CITY OF CORONA
OFFICE OF THE CITY CLERK
NOTICE OF PUBLIC REVIEW AND COMMENT PERIOD
PUBLIC NOTICE IS HEREBY GIVEN that the City of Corona, California, will publish the draft 2024-2025 Consolidated Annual Performance and Evaluation Report (CAPER) for a 15-day public review and comment period. The CAPER is an annual progress report to the U.S. Department of Housing and Urban Development reflecting the accomplishments of the Community Development Block Grant (CDBG) and HOME Investment Partnerships (HOME) programs for funds expended during fiscal year 2024-2025 in relationship to the goals and objectives stated in the 2020-2024 Consolidated Plan and the 2024-2025 Annual Action Plan.
A copy of the draft CAPER will be available for public review during business hours starting Wednesday, September 10, 2025 and ending Thursday, September 25, 2025 at the City of Corona’s City Clerk’s Office located at 400 S. Vicentia Avenue, Corona. The draft CAPER may also be reviewed at the Corona Public Library, Reference Desk, located at 650 S. Main Street, Corona, or online at www.CoronaCA.gov/cdbg. The public review and comment period will conclude at 4:00 p.m. on September 25, 2025.
Residents and stakeholders are encouraged to submit written comments to Frank Perez, CDBG Consultant, via email to Frank.Perez@CoronaCA.gov or via U.S. Mail to the City Manager’s Office Housing and Homeless Solutions Division, 400 S. Vicentia, Corona, CA 92882. If you have any questions regarding this notice, please contact Frank Perez, CDBG Program Consultant, at (951) 817-5715 or by email at Frank.Perez@CoronaCA.gov.
Sylvia Edwards – City Clerk
Published: September 5, 2025, Sentinel Weekly News
SchId:96864 AdId:32757 CustId:1761
Order To Show Cause For Change of Name
Case No. CVCO2506173
To All Interested Persons: Carol A. Weick filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Carol Ann Weick
PROPOSED NAME:
Carol Ann Hilton
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: 10/8/2025 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: 8/20/2025
Jason B. Galkin
Riverside Superior Court
SchId:96876 AdId:32764 CustId:1743
Order To Show Cause For Change of Name
Case No. CVMV2508019
To All Interested Persons: IVAN LOPEZ LUJAN filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
IVAN LOPEZ LUJAN
PROPOSED NAME:
IVAN LORENZANA LOPEZ
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: 10/15/2025 Time: 8:00am Dept. M2. The address of the court is Superior Court of California, County of Riverside, 13800 Heacock St., BLDG D #201, Moreno Valley, CA 92553. 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: 8/27/2025
Jason B. Galkin
Riverside Superior Court
SchId:96883 AdId:32766 CustId:2347
File No.: R-202510651
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- JYC ELEMENTS
7955 SORREL LN, EASTVALE, CA 92880
Riverside County
Full Name of Registrant: - JUNWEI –WEI 7955 SORREL LN 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/JUNWEI –WEI
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 8/28/2025.
PETER ALDANA
SchId:96887 AdId:32767 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2506293
To All Interested Persons: CRISTINA CEDENO RODRIGUES filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
CRISTINA CEDENO RODRIGUES
PROPOSED NAME:
CRISTINA CEDENO
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: 10/15/2025 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: 8/29/2025
Jason B. Galkin
Riverside Superior Court
SchId:96895 AdId:32770 CustId:1743
NOTICE OF HEARING ON RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2016-3 (MAINTENANCE SERVICES) OF THE CITY OF CORONA (ANNEXATION NO. 42)
NOTICE IS HEREBY GIVEN that on August 6, 2025, the City Council of the City of Corona adopted Resolution No. 2025-029 declaring the intention of the City Council to annex territory identified as Assessor’s Parcel Number 119-081-012 to Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona, County of Riverside, State of California (“CFD 2016-3”), and fixing the time and place of a public hearing thereon for 6:00 p.m. on September 17, 2025 in the Council Chambers of the City Council, 400 South Vicentia, Corona, California, at which time the City Council will hear the testimony of all interested persons for or against the annexation of said territory to CFD 2016-3 or the levying of special taxes within such territory to pay the costs of providing certain services which are necessary to meet increased demands placed upon the City as a result of the development of said real property.
The text of Resolution No. 2025-029, including exhibits thereto, is on file with the City Clerk of the City of Corona located at 400 South Vicentia Avenue, Corona, California and reference is made thereto for the particular provisions thereof. The text of Resolution No. 2025-029 is summarized as follows:
1. The City Council declared its intention to conduct proceedings for the annexation to CFD 2016-3 of the territory described in Exhibit "A" to Resolution No. 2025-029. The territory proposed to be annexed to CFD 2016-3 is also shown and described on the map thereof entitled “Annexation Map No. 42, Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona, County of Riverside, State of California,” which is on file with the City Clerk.
2. The types of public services to be provided within CFD 2016-3 are as follows:
(a) The annual costs of maintaining, servicing, cleaning, repairing and/or replacing landscaped areas (may include reserves for replacement) in public street rightofway, public landscaping, public open spaces and other similar landscaped areas officially dedicated for public use, including, but not limited to, maintenance and lighting of parks, parkways, streets, roads and open space, maintenance and operation of water quality improvements and storm drainage systems, and public street sweeping, within and in the area of CFD 2016-3, as well as the costs associated with the determination of the amount of and the levy and collection of special taxes which are levied to provide such services and costs otherwise incurred in order to carry out the authorized purposes of CFD 2016-3 (the “Special Tax A Services”); and
(b) The cost of any services permitted under the MelloRoos Community Facilities Act of 1982 including, without limitation, those services authorized to be funded by CFD No. 2016-3 as set forth in the documents adopted by the City Council at the time the CFD was formed to be provided by the City in the event the Administrator makes a determination that a Property Owners’ Association fails to adequately provide such services, as well as the costs associated with the determination of the amount of and the levy and collection of special taxes which are levied to provide such services and costs otherwise incurred in order to carry out the authorized purposes of CFD 2016-3 (the “Special Tax B (Contingent) Services”).
3. A special tax sufficient to finance the Special Tax A Services and a special tax sufficient to finance the Special Tax B (Contingent) Services (together, the “Special Taxes”), secured by the recordation of a continuing lien against all taxable or nonexempt property in CFD No. 2016-3, shall be annually levied within CFD No. 2016-3. All parcels of taxable property in the territory of CFD No. 2016-3 shall be subject to the annual levy of Special Taxes. The rate and method of apportionment of special taxes to be levied on parcels of taxable property to finance the Special Tax A Services and the Special Tax B (Contingent) Services shall be as set forth in Exhibit "A" to Resolution No. 2025-029. The Special Taxes require the approval of twothirds of the qualified electors of CFD 2016-3 at a special election called for that purpose by the City, with each voter having one vote for each taxable acre, or portion of a taxable acre, owned.
4. The officers of the City who are responsible for providing the Special Tax A Services and the Special Tax B (Contingent) Services are directed to, at or before the time of said hearing, file or cause to be filed a report with the City Council containing a brief description of the services by type and an estimate of the cost of providing those services and the incidental expenses to be incurred in connection therewith. Such report shall be made a part of the record of the public hearing.
5. The voting procedure with respect to the annexation of territory into CFD 2016-3 and the imposition of the Special Taxes shall be by mailed or personally delivered ballot election.
NOTICE IS FURTHER GIVEN that at the time and place of said hearing, all persons interested for or against the annexation of said territory to CFD 2016-3 or the levying of special taxes within such territory to pay the costs of providing certain services within the territory proposed to be annexed to CFD 2016-3 will be heard. At the hearing, protests against the proposals described in Resolution No. 2025-029 may be made by any interested person. Any protests pertaining to the regularity or sufficiency of the proceedings shall be in writing and shall clearly set forth the irregularities or defects to which objection is made. All written protests shall be filed with the City Clerk prior to the time fixed for the hearing. The City Council may waive any irregularities in the form or content of any written protests and at the hearing may correct minor defects in the proceedings. Written protests may be withdrawn in writing at any time before the conclusion of the hearing.
If the owners of onehalf or more of the area of land in the territory included in CFD 2016-3, or if the owners of onehalf or more of the area of land in the territory proposed to be annexed to CFD 2016-3 file written protests against the proposed annexation of such territory to CFD 2016-3, and protests are not withdrawn so as to reduce the protest to less than a majority, no further proceedings shall be undertaken for a period of one year from the date of decision of the City Council on the issues discussed at the hearing.
The hearing may be continued from time to time, but shall be completed within 30 days. At the conclusion of the hearing, the City Council may abandon the proceedings or may, after passing upon all protests, submit the question of levying the special tax within the area proposed to be annexed to CFD 2016-3 to the qualified electors of the area proposed to be annexed.
DATED: September 5, 2025
/s/ Sylvia Edwards
Sylvia Edwards
City Clerk of the City of Corona
SchId:96900 AdId:32772 CustId:1761
File No.: R-202510369
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- KIND MIND COLLECTIVE
23167 CANYON PINES PLACE, CORONA, CA 92883
Riverside County
MAILING ADDRESS: 11762 DE PALMA RD STE 1C-521, CORONA, CA 92883
Full Name of Registrant: - ASHLEY ALEXIS SAUCEDO 11762 DE PALMA RD STE 1C-521 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/ASHLEY ALEXIS SAUCEDO
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 8/21/2025.
PETER ALDANA
SchId:96918 AdId:32784 CustId:2054