Sentinel Weekly News 11-07-2025

Connor Forbes
Connor Forbes
124 Min Read

Public Notices


SchId:97140 AdId:32856 CustId:2484

File No.: R-202512214
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. UNIQ HOME LENDING
    3581 COPPER RIDGE DR, CORONA , CA 92882
    Riverside County
    Full Name of Registrant:
  2. ANTHONY T CRESPO 3581 COPPER 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/ANTHONY T CRESPO
    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 10/3/2025.
    PETER ALDANA

SchId:97308 AdId:32912 CustId:2054

File No.: R-202512275
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MAZTERS OF DUZTER
    315 E 8TH STREET APT A, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. DINORAH ESCOBAR P.O. BOX 3001 CORONA, CA 92878
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2014.
    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/DINORAH ESCOBAR
    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 10/7/2025.
    PETER ALDANA

SchId:97312 AdId:32913 CustId:2054

File No.: R-202511742
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ALASKAN MULTISERVICE INTERNATIONAL
    228 S PERRIS BLVD, PERRIS, CA 92570
    Riverside County
    Full Name of Registrant:
  2. ANGELICA AYALA 228 S PERRIS BLVD PERRIS, CA 92570
    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 AYALA
    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 9/19/2025.
    PETER ALDANA

SchId:97329 AdId:32918 CustId:2054

File No.: R-202512318
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SWEET GENERATIONS
    2614 BROKEN LANCE DR, NORCO, CA 92860
    Riverside County
    Full Name of Registrant:
  2. AMBER JEAN KLINKE 2614 BROKEN LANCE DRIVE 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/AMBER JEAN KLINKE
    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 10/8/2025.
    PETER ALDANA

SchId:97333 AdId:32919 CustId:2054

File No.: R-202512389
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CLOUD STRIDE STUDIOS
    3320 BANYON CIRCLE, LAKE ELSINORE, CA 92530
    Riverside County
    Full Name of Registrant:
  2. CLOUD STRIDE STUDIOS LLC 3320 BANYON CIRCLE LAKE ELSINORE, CA 92530
    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/ROBERY COOVERT
    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 10/9/2025.
    PETER ALDANA

SchId:97347 AdId:32923 CustId:2054

Notice to Creditors
of Eileen Hilburn
[Probate Code § 19052]
Case No.: PRRI2502950
Superior Court of the State of California
for the County of RIVERSIDE
In the matter of
EILEEN HILBURN LIVING TRUST, dated
June 26, 2023, as restated June 12, 2025
Notice is hereby given to the creditors and contingent creditors of the abovenamed decedent, that all persons having claims against the decedent are required to file them with the Superior Court of the County of Riverside, located at 4050 Main Street, Riverside, CA 92501, and deliver pursuant to Section 1215 of the California Probate Code a copy to CAMERON REDDY in care of GOLDEN OAKS LAW GROUP, LLP, as trustee of the EILEEN HILBURN LIVING TRUST, dated June 26, 2023, as restated on June 12, 2025, wherein the decedent was the settlor, at 1317 W. Foothill Blvd., Suite 245, Upland, CA 91786, within the later of four months after 10/24/2025 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated: September 29, 2025
/s/ Kyle R. Graves, Attorney for Trustee,
Cameron Reddy
1317 W. Foothill Blvd., Ste. 245
Upland, CA 91786
BSC 227547
10/24, 10/31, 11/7/25
CNS-3977692#
SENTINEL WEEKLY NEWS

SchId:97355 AdId:32926 CustId:61

Order To Show Cause For Change of Name
Case No. CVCO2507397
To All Interested Persons: Christopher M Mcskimming filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Christopher Mark Mcskimming
PROPOSED NAME:
Christopher Mark Hoff
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: 11/26/2025 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: 10/9/2025
Jason B. Galkin
Riverside Superior Court

SchId:97369 AdId:32928 CustId:2346

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DON VAN
CASE NO. PRRI2502626
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DON VAN.
A PETITION FOR PROBATE has been filed by MICHELLE POE in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MICHELLE POE 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: 12/16/25 at 8:30AM in Dept. 11 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
DOUGLAS LEE WEEKS – SBN 078531
LAW OFFICES OF DOUGLAS LEE WEEKS
P.O. BOX 655
BREA CA 92822
Telephone (714) 533-6471
BSC 227471
10/24, 10/31, 11/7/25
CNS-3978109#
SENTINEL WEEKLY NEWS

SchId:97373 AdId:32929 CustId:61

File No.: R-202512098
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. VELVET LASH LOUNGE
    3359 GRAND OAKS, UNIT 103, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. FELICIA WILLS 3359 GRAND OAKS UNIT 103 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: 04/05/2023.
    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/FELICIA WILLS
    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 10/1/2025.
    PETER ALDANA

SchId:97377 AdId:32930 CustId:2054

       CITY OF CORONA

OFFICE OF THE CITY CLERK
NOTICE OF PUBLIC HEARING

PUBLIC NOTICE IS HEREBY GIVEN that the City Council of the City of Corona, California, will conduct a public hearing in the Council Chambers, at City Hall, 400 South Vicentia Avenue, in said City of Corona, on Wednesday, November 19, 2025 at 6:00 p.m. or thereafter upon the following:

That the City Council introduce by title only and waive full reading for consideration of an ordinance of the City of Corona, California, amending Chapters 15.02, 15.04, 15.05, 15.07, 15.08, 15.09, 15.10, 15.11, 15.12, 15.20, 15.28, and adding Chapter 15.25 to Title 15 of the Corona Municipal Code, adopting by reference the 2025 Edition of the California Building Standards Code (California Code of Regulations, Title 24); including the 2025 California Building Code; the 2025 California Green Building Standards Code; the 2025 California Residential Code; the 2025 California Energy Code; the 2025 California Historical Building Code; the 2025 California Existing Building Code; the 2025 California Mechanical Code; the 2025 California Fire Code with Errata; the 2025 California Plumbing Code; the 2025 California WildlandUrban Interface Code; and the 2025 California Electrical Code; together with certain additions, insertions, deletions and changes thereto.

The purpose of each of these codes is to establish local building standards for the City of Corona in conformance with the state building standards, with such changes and modifications as are necessary to meet the local conditions in the City of Corona. The proposed ordinance includes separate penalty clauses for violations of these codes, consistent with the Corona Municipal Code. Copies of the 2025 Edition of the California Building Standards Code and the proposed ordinance adopting the same by reference as the City’s building standards are on file in the Planning and Development Department at City Hall, 400 South Vicentia Avenue and are open to public inspection.

This is a public hearing and you are invited to attend and comment on the ordinance described above. If you challenge any portion of this ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered at, or prior to, the public hearing. If you have written comments that you wish to be included in the staff report, please deliver them to the City Clerk, on or before November 11, 2025. If you have questions about this notice or the application to be heard, please call the Planning and Development Department at (951) 736-2434.

Sylvia Edwards, City Clerk

PUBLISHED: October 31, 2025 and November 7, 2025

SchId:97379 AdId:32931 CustId:1761

Order To Show Cause For Change of Name
Case No. CVMV2509939
To All Interested Persons: MORELIA IVETH ALVAREZENRIQUEZ filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
MORELIA IVETH ALVAREZENRIQUEZ
PROPOSED NAME:
MORELIA IVETH ALVAREZ
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: 12/10/2025 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: 10/16/2025
Jason B. Galkin
Riverside Superior Court

SchId:97386 AdId:32934 CustId:2227

File No.: R-202512661
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE LIBERTY BLUEPRINT
    765 YORKSHIRE WAY, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. NATHAN PAUL LEONETTI 765 YORKSHIRE 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/NATHAN LEONETTI
    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 10/16/2025.
    PETER ALDANA

SchId:97390 AdId:32935 CustId:2054

T.S. No. 124053-CA APN: 111-170-019 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/19/2020. 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 On 1/6/2026 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/22/2020 as Instrument No. 2020-0651250 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: ANDREW DAVID SOLTERO AND ASHLEY MICHELLE CASTRO, 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; IN THE COURTYARD OF THE HISTORIC CIVIC CENTER LOCATED AT 815 W SIXTH ST, CORONA, CA 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 951 CEDAR ST, CORONA, CA 92879 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: $466,934.36 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 124053-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 124053-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:97393 AdId:32936 CustId:670

NOTICE OF PETITION TO ADMINISTER ESTATE OF DIANE HERRING-YSAGUIRRE
Case No. PRRI2502297
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DIANE HERRING-YSAGUIRRE
A PETITION FOR PROBATE has been filed by Dennis Herring in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Dennis Herring 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 Nov. 10, 2025 at 8:30 AM in Dept. No. 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.
Attorney for petitioner:
KYLE A PATRICK ESQ
SBN 239821
JOSCELYN B. CARILLO ESQ SBN 361340
LAW OFFICES OF
KYLE A PATRICK PC
3891 10TH ST
RIVERSIDE CA 92501-3519
CN121311 HERRING Oct 24,31, Nov 7, 2025

SchId:97404 AdId:32940 CustId:2235

File No.: R-202512669
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CHUBBY’S HVAC HOME SERVICES
    6662 SMITH AVE, JURUPA VALLEY , CA 91752
    Riverside County
    Full Name of Registrant:
  2. ALBERTO CARLOS MEZA 6662 SMITH AVE JURUPA VALLEY, CA 91752
    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/ALBERTO CARLOS MEZA
    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 10/16/2025.
    PETER ALDANA

SchId:97407 AdId:32941 CustId:2054

NOTICE OF PUBLIC SALE
NOTICE IS HEREBY GIVEN pursuant to California Civil Code § 798.56a and California Commercial Code §§ 7209 and 7210 that the following described property will be sold by Corona Palms Mobile Home Park, at public auction to the highest bidder for certified funds, in lawful money of the United States, or a cashier’s check to Corona Palms Mobile Home Park, payable at time of sale on Monday, November 17, 2025 at 10:00a.m. at the following location:
13381 Magnolia Ave., Space 161, Corona, CA 92879
The parties believed to claim an interest in the mobilehome are: US Small Business Administration and US Small Business Administration Disaster Loan Servicing Center.
Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an “as is,” “where is” basis. The property which will be sold is
MANUFACTURER: 9248 GOLDEN WEST HOMES
TRADE NAME: SOMERSET
MODEL NUMBER: SM 73F 7
YEAR: 1982
H.C.D. DECAL NO: LAD1306
SERIAL NO.: GW20CALSM6277A, GW20CALSM6277B
The current location of the subject property is:13381 Magnolia Ave., Space 161, Corona, CA 92879.
The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is Nine Thousand Five Hundred Six Dollars and EightySeven Cents ($9,506.87). The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale.
Dated: October 31, 2025
RUDDEROW LAW GROUP
Christina R. Spiezia, Authorized Agent for Corona Palms Mobile Home Park
Contact: Renee’ Bessett (949) 565-1344
10/31, 11/7/25
CNS-3979681#
SENTINEL WEEKLY NEWS

SchId:97421 AdId:32946 CustId:61

Order To Show Cause For Change of Name
Case No. CVCO2507668
To All Interested Persons: Streety Cal Kalonji Law filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Streety Cal Kalonji Law
PROPOSED NAME:
Kalonji Streety Naji Law
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: 12/10/2025 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: 10/20/2025
Jason B. Galkin
Riverside Superior Court

SchId:97424 AdId:32947 CustId:1743

File No.: R-202512321
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SWEETSBYKENROSE
    3161 NUTMEG DR, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. MIKENNA ROSE LEGERSKI 3121 NUTMEG 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: 09/20/2025.
    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/MIKENNA R. LEGERSKI
    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 10/8/2025.
    PETER ALDANA

SchId:97432 AdId:32949 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2507593
To All Interested Persons: Rona Xin Du filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Rona Xin Du
PROPOSED NAME:
Xin Du Xu
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: 12/3/2025 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: 10/16/2025
Jason B. Galkin
Riverside Superior Court

SchId:97437 AdId:32951 CustId:1743

File No.: R-202511898
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LITTLE TRAVELERʻS KITCHEN
    9481 STONE CANYON RD, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. AKT MADE, INC. 9481 STONE CANYON RD 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: 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/KATHERINE CHRIS TRINKLE
    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 9/24/2025.
    PETER ALDANA

SchId:97443 AdId:32953 CustId:2054

File No.: R-202512799
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MEADOWOOD APARTMENTS
    788 SPRINGWOOD ST, CORONA, CA 92651
    Riverside County
    MAILING ADDRESS: 24551 DEL PRADO AVE, UNIT 3164, DANA POINT, CA 92629
    Full Name of Registrant:
  2. MM MEADOWOOD HOLDINGS, LLC 24551 DEL PRADO AVE, UNIT 3164 DANA POINT, CA 92629
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/30/2015.
    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/DAVID MICHEL
    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 10/20/2025.
    PETER ALDANA

SchId:97446 AdId:32954 CustId:2054

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202101792
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
STAR NAILS AND SPA
451 MAGNOLIA AVE STE 102, CORONA, CA 92879
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 02/17/2021.
FILE NO. R-202101792.
Full name of Registrant:
HQ STAR CORPORATION
451 MAGNOLIA AVE STE 102, CORONA, CA 92879
This business is conducted by a CORPORATION
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ HEATHER HUYNH
This statement was filed with the County Clerk of Riverside County on 10/20/2025. PETER ALDANA

SchId:97450 AdId:32955 CustId:2054

File No.: R-202512993
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. STAR NAILS AND SPA
    451 MAGNOLIA AVE STE 102, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. JH STAR LLC 451 MAGNOLIA AVE STE 102 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: 10/05/2025.
    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/HEATHER HUYNH
    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 10/23/2025.
    PETER ALDANA

SchId:97454 AdId:32956 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FERNANDO JOSE PUGA CASTRO
CASE NO. PRRI2503125
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FERNANDO JOSE PUGA CASTRO.
A PETITION FOR PROBATE has been filed by ALMA DELIA PUGA in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that ALMA DELIA PUGA 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: 11/25/25 at 8:30AM in Dept. 11 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
T.W. RONALD DANIERI, ESQ.
SBN 65580
DANIERI LAW & MEDIATION
1011 S. VICTORIA AVE.
CORONA CA 92879
Telephone (951) 734-5377
10/31, 11/7, 11/14/25
CNS-3980587#
SENTINEL WEEKLY NEWS

SchId:97458 AdId:32957 CustId:61

NOTICE OF TRUSTEE’S SALE File No.: 24-252544 AP.N.; 122-351-037 Property Address.: 747 OCHEE CIRCLE, CORONA, CA 92879. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 160, 2005. 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. Trustor(s): BENITO PERAZA, A SINGLE MAN Duly Appointed Trustee: Robertson, Anschutz, Schneid, & Crane, LLP DEED OF TRUST Recorded on June 21, 2005 at Instrument No 2005-0491149 of Official Records in the office of the Recorder of RIVERSIDE County, California Sale Date: 11/21/2025 Sale Time: 9:00 AM Sale Location: (Historic) Corona Civic Center 815 W Sixth St. Corona Ca 92882 Amount of unpaid balance and other charges: $753,305.56 (Estimated) Street Address or other common designation of real property: 747 OCHEE CIRCLE, CORONA, CA 92879. See Legal Description – Exhibit “A” attached here to and made a part hereof. LEGAL DESCRIPTION – EXHIBIT A THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE CITY OF CORONA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 48 OF TRACT NO. 23717, RECORDED IN BOOK 222, PAGES 15 THROUGH 26 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERLY CORNER OF SAID LOT 48; THENCE SOUTH 21 DEG. 40’00” EAST ALONG THE EASTERLY LINE OF SAID LOT, A DISTANCE OF 60.22 FEET TO A POINT THEREIN; THENCE SOUTH 70 DEG. 05’00” WEST A DISTANCE OF 128.95 FEET TO A POINT IN THE WESTERLY LINE OF SAID LOT, SAID POINT BEING THE BEGINNING OF A NONTANGENT CURVE CONCAVED TO THE WEST WITH A RADIAL BEARING OF NORTH 76 DEG. 36′ 15″ EAST AND HAVING A RADIUS OF 530.00 FEET; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 6 DEG. 31’15” AN ARC LENGTH OF 60.32 FEET TO THE NORTHWEST CORNER THEREOF; THENCE NORTH 70 DEG. 05’00” EAST A DISTANCE OF 123.69 FEET TO THE POINT OF BEGINNING. PURSUANT TO LOT LINE ADJUSTMENT RECORDED DECEMBER 14, 1995 AS INSTRUMENT NO. 95-414126 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. TO POTENTIAL BIDDER(S): 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 alien, 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 recorders 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 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 (866-684-2727) or visit the website http://www .servicelinkasap.com, using the file number assigned to this case 24-252544. 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 NOTICE TO TENANT(S): Effective January 1, 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 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 (866-684-2727) or visit the website http://www..servicelinkasap.com, using the file number assigned to this case 24-252544 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: 10/14/2025By: 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 .SERVICELINKASAP.COM. FOR AUTOMATED SALES INFORMATION, PLEASE CALL (866-684-2727). 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-4855720 10/31/2025, 11/07/2025, 11/14/2025

SchId:97464 AdId:32959 CustId:64

File No.: R-202512463
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ON THE SPOT NOTARY
    2052 S VICENTIA AVE, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. BRENDA PEREZ 2052 S VICENTIA AVE 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/BRENDA PEREZ
    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 10/10/2025.
    PETER ALDANA

SchId:97473 AdId:32962 CustId:2054

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000010064376 Title Order No.: 240102347 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/21/2007. 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. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/02/2007 as Instrument No. 2007-0148624 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: RICHARD H. LINDSAY AND LAURA L. LINDSAY, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/09/2025 TIME OF SALE: 9:00 AM PLACE OF SALE: AT THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 13444 RUNNING DEER CIR, CORONA, CALIFORNIA 92880 APN#: 152-581-011 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 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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 $648,823.65. 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 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 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000010064376. 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 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000010064376 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 TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 10/28/2025 A-4856856 11/07/2025, 11/14/2025, 11/21/2025

SchId:97476 AdId:32963 CustId:64

File No.: R-202513122
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ON KOREAN KITCHEN
    1535 E ONTARIO AVE, STE 101, CORONA, CA 92881
    Riverside County
    MAILING ADDRESS: 11728 MAGNOLIA AVE STE B, RIVERSIDE, CA 92503
    Full Name of Registrant:
  2. ON F&B INC 11728 MAGNOLIA AVE STE B RIVERSIDE, CA 92503
    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/MINKYUNG KWON
    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 10/28/2025.
    PETER ALDANA

SchId:97484 AdId:32966 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF
DALE ROGER CLIFTON
CASE NO. PRRI2502656
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: DALE ROGER CLIFTON
A Petition for Probate has been filed by MONIKA LINGLE in the Superior Court of California, County of RIVERSIDE.
The Petition for Probate requests that MONIKA LINGLE 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 on December 8, 2025 at 8:30 am in Dept. 11 located at 4050 Main Street, Riverside, CA 92501, Riverside Branch Probate.
Appearing remotely at hearings is an efficient alternative creating time saving efficiencies for litigants and attorneys. It also enhances public access to court proceedings through technology to the courts. The Riverside Superior Court currently uses Zoom as its remote appearance platform. Zoom can be utilized through a computer, tablet, telephone, cellphone, or other electronic or communications device. Unless a local rule is adopted, CCP 367 .75 and California Rules of Court, rule 3 .672 govern the procedures in remote proceedings. In the panels below, you can find inf 01mation for each case type and instructions when attending remotely at hearings. At least 20 minutes prior to your hearing start time, dial 1(833)568-8864 (toll free phone) OR 1(669) 254-5252 (phone). Enter the appropriate Zoom Meeting Number, when prompted (including “#”). Enter”#” as your Participant ID, when prompted. Once connected, mute your device upon entry to the hearing. Zoom link is https://riversidecourtscagov .zoomgov .com/j/1614432070
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: SAMANTHA SALES, WEINER LAW, 12626 HIGH BLUFF DRIVE, SUITE 440, SAN DIEGO, CA 92130, Telephone: 858-356-9070
11/7, 11/14, 11/21/25
CNS-3982070#
SENTINEL WEEKLY NEWS

SchId:97497 AdId:32970 CustId:61

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, Corona Lincoln Partners, L.P. 205 N. Lincoln Ave, Corona, CA. 92882, will sell by competitive bid on November 18th, 2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, clothing, and/or business items/fixtures belonging to the following:
132 Yazmin E Garcia
307 William Allen Clausen Voeltz Jr
397 Phillip Andre Brown
515 Ana Luisa Grimaldo Mora
517 Tasha Moses
588 Rigoberto Jr Ornela Martinez
718 Luz Maria Flores
801 Randy Villarta Cuevas
837 Adam Tyler Cotroneo
839 Silvia Santos
875 Desiree Faith Correa
944 Janae Thomas
M104 Suzanne Marie Gomez
M110 Robert Brandon Wise
Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025 and 14th day of November 2025; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:97500 AdId:32971 CustId:2224

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ANDREW TONY LOMBARDO
CASE NO. PRRI2500266
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANDREW TONY LOMBARDO.
A PETITION FOR PROBATE has been filed by BRADLEY MATTHEW LOMBARDO in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that BRADLEY MATTHEW LOMBARDO 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: 12/01/25 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
BRYAN T. BEARD – SBN 333164
HUNSBERGER DUNN LLP
14751 PLAZA DR., STE. G
TUSTIN CA 92780
Telephone (714) 663-8000
BSC 227605
11/7, 11/14, 11/21/25
CNS-3982882#
SENTINEL WEEKLY NEWS

SchId:97505 AdId:32973 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM JENKINS AKA WILLIAM JAMES JENKINS
CASE NO. PRRI2502705
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM JENKINS AKA WILLIAM JAMES JENKINS.
A PETITION FOR PROBATE has been filed by NIKI HARRIS in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that NIKI HARRIS 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: 12/15/25 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
DARCI GERDES – SBN 242869
GERDES AND ROBERTS PC
8010 COUNTY ROAD 5
WINDSOR CO 80528
Telephone (970) 672-8200
BSC 227602
11/7, 11/14, 11/21/25
CNS-3982898#
SENTINEL WEEKLY NEWS

SchId:97508 AdId:32974 CustId:61

File No.: R-202513281
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EMX
  2. EMX HEALTH
  3. ESSENTIAL MEDICAL EXPRESS
  4. ESSENTIAL MEDICAL EXPRESS HEALTH
    1267 ENTERPRISE CT, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  5. A.C. ADDERSON HEALTHCARE, INC. 1267 ENTERPRISE CT 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/DEREK ZIMMER
    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 10/30/2025.
    PETER ALDANA

SchId:97522 AdId:32979 CustId:2054

T.S. No.: 2025-01091-CA A.P.N.:102361050
Property Address: 3100 ALTURA COURT # A204, CORONA, CA 92882

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/18/2006. 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.

Trustor: DIANE HERRINGYSAGUIRRE, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 01/20/2006 as Instrument No. 2006-0048198 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 12/10/2025 at 01:00 PM
Place of Sale: IN THE COURTYARD, OF THE HISTORIC CORONA CIVIC CENTER, 815 W SIXTH ST, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 250,073.67

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 3100 ALTURA COURT # A204, CORONA, CA 92882
A.P.N.: 102361050

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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:
$ 250,073.67.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S 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 this 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)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2025-01091-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 OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, 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)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2025-01091-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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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: October 27, 2025 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx


Trustee Sale Assistant

**This address must be used for the required delivery by certified or overnight mail of postponement requests as specified pursuant to Civil Code section 2924f(e).

SchId:97534 AdId:32982 CustId:2377

NOTICE TO CREDITORS OF BULK SALE
(SEC. 6106-6107 U.C.C.)
Escrow No. 9772
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The name(s) and business addresses of the seller are: BLESSINGS ALWAYS GURU JI at 4824 BYINGTON DRIVE, SAN JOSE, CA 95138.
The location in California of the chief executive office of the seller is: 2743 HAMNER AVE #105, NORCO, CA 92860
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: 1. CHEERS LIQUOR WINE & SPIRITS at 2743 HAMNER AVE #105, NORCO, CA 92860; 2. BLESSINGS ALWAYS GURU JI AT 4824 BYINGTON DRIVE, SAN JOSE, CA 95138.
The names and business addresses of the buyer are: MAZEN NOUFAL & HESHAM NOUFAL at 4675 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91737.
The assets to be sold are described in general as: BUSINESS, AND BUSINESS ASSETS, INCLUDING BUT NOT LIMITED TO: TRADE NAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, INVENTORY OF STOCK, GOODWILL, FURNITURE, FIXTURES AND EQUIPMENT of that certain business known as CHEERS LIQUOR WINE & SPIRITS located at: 2743 HAMNER AVE #105, NORCO, CA 92860
The business name used by the seller at that location is: CHEERS LIQUOR WINE & SPIRITS
The anticipated date of the bulk sale is: NOVEMBER 26, 2025 at the office of: BEACH PACIFIC ESCROW, INC., 7372 PRINCE DRIVE #101, HUNTINGTON BEACH, CA 92647-4573
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject the name and address of the person with whom claims may be filed is: PJ GARCIA, BEACH PACIFIC ESCROW, INC., 7372 PRINCE DRIVE #101, HUNTINGTON BEACH, CA 92647-4573, and the last date for filing claims shall be NOVEMBER 25, 2025, which is the business day before the sale date specified above.
Dated: OCTOBER 21, 2025
MAZEN NOUFAL & HESHAM NOUFAL
ORD-4349302 SENTINEL WEEKLY NEWS 11/7/25

SchId:97537 AdId:32983 CustId:2364

         CITY OF CORONA

     NOTICE INVITING BIDS

The City of Corona, Public Works Department (City) will receive sealed bids for the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Project No. ST-2022-14, NIB No. 26-014AT through the City’s PlanetBids electronic bidding system, no later than November 20, 2025 at 5:00 PM, Bids submitted after this date and time will not be accepted by the electronic bidding system. At said time, it will be bidder’s responsibility to log into the PlanetBids system for the City of Corona to view the apparent low bidder for the project. Bids shall be valid for 90 calendar days after the close of bid. Bids must be submitted on the City’s Bid Forms

Prospective Bidders must visit the City’s Bids and Requests for Proposals Vendor Portal at https://www.planetbids.com/portal/portal.cfm?CompanyID=39497 and register as a new vendor in PlanetBids in order to download Contract Documents, including Instructions to Bidders, plans and specifications, and to receive addenda and notifications when issued. Bidders will also submit electronic bids through this website. The City will also make the Contract Documents available for review at one or more plan rooms.

All electronic Bids must be accompanied by a bid security in an amount not less than 10% of the submitted Total Bid Price pursuant to Section 12 Bid Guarantee (Bond) of the Instructions to Bidders.

A NONMANDATORY PreBid Conference will be held at East Chase Drive and Gilbert Avenue on the following date and time: November 10, 2025 at 10:00 AM. All participants attending the nonmandatory PreBid Conference are required to furnish and wear Personal Protective Equipment (PPE) consisting of at a minimum yellow or orange reflective safety vests. Bidders are required to RSVP their attendance no later than 5:00 PM on November 7, 2025 by emailing Angela Tsang at Angela.Tsang@CoronaCA.gov with the name(s) and phone numbers of Bidder’s personnel attending the nonmandatory prebid conference. Prospective bidders may visit the Project site without making Prior arrangements.

It shall be Bidder’s responsibility to allow sufficient time to complete and submit its bid including all required documentation referred to in the Contract Documents prior to the stated deadline. Electronic bid submission cannot be completed unless bidder properly uploads all required documents. Each bid shall be accompanied by the security referred to in the Contract Documents, the NonCollusion Declaration, the list of proposed subcontractors, and all additional documentation required by the Instructions to Bidders.

Bidders are solely responsible for the “on time” submission of their electronic Bid. The City will only consider Bids from “contractors” that have transmitted successfully and have been issued a confirmation number with a time stamp from PlanetBids indicating that the Bid was submitted successfully. Transmission of Bids by any other means will not be accepted. Bidders shall be solely responsible for informing themselves with respect to the proper utilization of the online bid management system, for ensuring the capability of their computer system to upload the required documents, and for the stability of their internet service. Failure of the Bidder to successfully submit an electronic Bid shall be the Bidder’s sole risk and no relief will be given for late and/or improperly submitted Bids. Bidders experiencing technical difficulties with the bid submission process may contact PlanetBids Support at 818-992-1771. If you continue to have difficulty, call City of Corona Purchasing Department at 951-736-2274. Neither the City, nor PlanetBids, make any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission date and/or time.

The successful bidder will be required to furnish the City with a Performance Bond equal to 100% of the successful bid, and a Payment (Labor and Materials) Bond equal to 100% of the successful bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California.

Pursuant to Public Contract Code Section 22300, the successful bidder may substitute certain securities for funds withheld by City to ensure performance under the Contract.

The Work is subject to the payment of not less than prevailing wages pursuant to Chapter 1 (beginning at Section 1720 et seq.) of Part 7 of Division 2 of the California Labor Code, as well as Title 8, Section 16000 et seq. of the California Code of Regulations (“Prevailing Wage Laws”). The Director of the Department of Industrial Relations (“DIR”) has determined the general prevailing rate of per diem wages in the locality in which this work is to be performed for each craft or type of worker needed to execute the Contract which will be awarded to the successful bidder, copies of which are on file and will be made available to any interested party upon request at Owners office or online at http://www.dir.ca.gov/dlsr. A copy of these rates shall be posted by the successful bidder at the Project site.

Pursuant to SB 854, which amended the Prevailing Wage Laws, this Contract is subject to compliance monitoring and enforcement by the DIR. Beginning March 1, 2015, with very limited exceptions no contractor or subcontractor may be listed on a bid proposal for this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. Beginning April 1, 2015, no contractor or subcontractor may be awarded this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. The DIR registration number for each contractor and subcontractor must be identified on the bid proposal – failure to identify this number could result in the bid being rejected as nonresponsive. It is each bidder’s responsibility to ensure that they have fully complied with SB 854. The City will report all necessary contracts to the DIR as required by the Prevailing Wage Laws.

The successful bidder and their subcontractor(s) shall comply with all applicable Prevailing Wage Laws, which include, but are not limited to the payment of not less than the required prevailing rates to all workers employed by them in the execution of the Contract, the employment of apprentices, the hours of labor, the payment of overtime, and the debarment of contractors and subcontractors. The successful bidder and all subcontractor(s) under him shall also be responsible for any and all violations and fines imposed on them pursuant to the Prevailing Wage Laws.

Before the Contract is awarded, the successful bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work bid upon, and must maintain the license(s) throughout the duration of the Contract: a valid Class ‘A’ General Engineering sufficient to cover all of the work to be performed.

The successful bidder must fully comply with all applicable laws, rules and regulations in furnishing or using equipment and/or providing services, including, but not limited to, emissions limits and permitting requirements imposed by the South Coast Air Quality Management District (SCAQMD) and/or California Air Resources Board (CARB). Although the SCAQMD and CARB limits and requirements are broader, the successful bidder shall specifically be aware of their application to “portable equipment”, which definition is considered by SCAQMD and CARB to include any item of equipment with a fuelpowered engine. The successful bidder will be required to indemnify City against any fines or penalties imposed by SCAQMD, CARB, or any other governmental or regulatory agency for violations of applicable laws, rules and/or regulations by the successful bidder, its subcontractors, or others for whom the successful bidder is responsible under its indemnity obligations.

CARB implemented amendments to the InUse OffRoad DieselFueled Fleets Regulations (“Regulation”) which are effective on January 1, 2024 and apply broadly to all selfpropelled off road diesel vehicles 25 horsepower or greater and other forms of equipment used in California. A copy of the Regulation is available at:
https://ww2.arb.ca.gov/sites/default/files/barcu/regact/2022/offroaddiesel/appa-1.pdf.

Bidders are required to comply with all CARB and Regulation requirements, including, without limitation, all applicable sections of the Regulation, as codified in Title 13 of the California Code of Regulations section 2449 et seq. throughout the duration of the Project. Bidders must provide, with their Bid, copies of Bidder’s and all listed subcontractors’ most recent, valid Certificate of Reported Compliance (“CRC”) issued by CARB. Failure to provide valid CRCs as required herein may render the Bid non-responsive.

Award of Contract: The City shall award the Contract for the Project to the lowest responsive, responsible bidder as determined from the lowest total for the summation of the base bid Schedule A alone. The City reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.

For further information, Angela Tsang Purchasing Specialist II at (951) 279-3567 or via email at angela.tsang@coronaca.gov.

SchId:97541 AdId:32985 CustId:1752

File No.: R-202512538
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. 92 WEST
    25011 CORAL CANYON RD, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. KELEKA ZAHRNDT 25011 CORAL CANYON RD 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: 09/20/2025.
    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/KELEKA ZAHRNDT
    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 10/14/2025.
    PETER ALDANA

SchId:97542 AdId:32986 CustId:2054

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, DSS9 Original, LLC, 1065
& 1075 E. 3rd Street, Corona, California 92879, will sell by competitive bid on November 18,
2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

252 Roy Gay
296 Ashraf M Rajpoot
371 Anastasia Evelyn Leona Glass
1468 Raylene Parada
1267 James Maurice Argueta II
2006 Joseph Azzolino
273 Joseph Azzolino

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025, and 14th day of November 2025. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:97546 AdId:32987 CustId:1739

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 10392-JG
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: JAZ JJM INC., 14244 SCHIEISMAN RD STE 120, EASTVALE, CA 92880
Doing Business as: JUICE IT UP (Type – JUICE/SMOOTHIE BAR)
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 Officer of the Seller(s) is: NONE
The name(s) and address of the buyer(s) is/are: S.M.H.I., INC, 1752 EAST AVENUE J LANCASTER, CA 93535
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, INVENTORY and are located at: 14244 SCHIEISMAN RD STE 120, EASTVALE, CA 92880
The bulk sale is intended to be consummated at the office of: MARQUIS ESCROW, 2130 MAIN STREET, SUITE 100, HUNTINGTON BEACH, CA 92648 and the anticipated sale date is NOVEMBER 26, 2025
The 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: MARQUIS ESCROW, 2130 MAIN STREET, SUITE 100, HUNTINGTON BEACH, CA 92648 and the last date for filing claims shall be NOVEMBER 25, 2025, which is the business day before the sale date specified above.
Dated: 10/24/2025
BUYER:S.M.H.I., INC
4345364-PP SENTINEL WEEKLY NEWS 11/7/25

SchId:97549 AdId:32989 CustId:2364

Advertisement of Public Sale

In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, L.P. 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on November 18th, 2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

Andrea D Burks #2009
Lisa A Reed #2015
Turhan J Davis #3032
Brian T Friloux #3054
Princess Shauntee Griffin #3223
Michael Weston #3367
Amari Dayley #3392

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025 and 14th day of November 2025; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:97553 AdId:32991 CustId:2053

File No.: R-202513379
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HOME2 SUITES BY HILTON CORONA
    4556 TEMESCAL CANYON RD, CORONA, CA 92883
    Riverside County
    MAILING ADDRESS: 4520 36TH AVE S, FARGO, ND 58104
    Full Name of Registrant:
  2. HERITAGE INN 2 OF CORONA, LLC 4520 36TH AVENUE SOUTH 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: 09/10/2020.
    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/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 11/4/2025.
    PETER ALDANA

SchId:97555 AdId:32992 CustId:2054

Share This Article