Public Notices
File No.: R-202600803
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ARTISAN AT MAIN ST METRO
211 W. RINCON STREET, CORONA, CA 92878
Riverside County
Full Name of Registrant: - WEIDNER PROPERTY MANAGEENT LLC 9757 NE JUANITA DRIVE STE 300 KIRKLAND, WA 98034
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2016.
I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/S/KRISTINA CARRILLO
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 1/16/2026.
PETER ALDANA
SchId:98132 AdId:33207 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2600033
To All Interested Persons: MIRIAM YESENIA FIGUEROA CANO filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
THIAGO ARON LUCAS CANO
PROPOSED NAME:
THIAGO ARON LUCAS FIGUEROA
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: 3/4/2026 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: 1/16/2026
Jason B. Galkin
Riverside Superior Court
SchId:98146 AdId:33211 CustId:1743
T.S. No.: 24-11266 Loan No.: 3126 APN: 116-290-026 NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/19/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: ROBERTO MAS AND BEATRIZ MAS, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Prestige Default Services, LLC
Recorded 10/24/2022 as Instrument No. 2022-0440460 of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 3/3/2026 at 9:00 AM
Place of Sale: At the front entrance of the former Corona Police Department at
849 W. Sixth Street, Corona, CA 92882
Amount of unpaid balance and other charges: $1,379,030.31
Street Address or other common designation of real property: 976 RANDALL RANCH ROAD
CORONA, CALIFORNIA 92881
A.P.N.: 116-290-026 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services, LLC.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949) 776-4697 or visit this Internet Website https://prestigepostandpub.com, using the file number assigned to this case 24-11266. 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 (949) 776-4697, or visit this internet website https://prestigepostandpub.com, using the file number assigned to this case 24-11266 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.
Date: 1/26/2026 Prestige Default Services, LLC
1920 Old Tustin Ave.
Santa Ana, California 92705
Questions: 949-427-2010
Sale Line: (949) 776-4697
Nida Taylor, Foreclosure Coordinator
PPP #24-003344
SchId:98149 AdId:33212 CustId:2415
File No.: R-202601209
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- GRAND RIVER GEMS
7670 GRAND RIVER CIR, EASTVALE, CA 92880
Riverside County
Full Name of Registrant: - CHEN JONG CHONG 7670 GRAND RIVER CIR EASTVALE, CA 92880
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/S/CHEN JONG CHONG
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 1/27/2026.
PETER ALDANA
SchId:98157 AdId:33215 CustId:2054
File No.: R-202601216
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- OLIVE PHARMACY
623 N MAIN ST D1 CORONA, CA 92880
Riverside County
MAILING ADDRESS: 6305 NOBURY CT, EASTVALE, CA 92880
Full Name of Registrant: - WP PHARMACY LLC 6305 NOBURY CT EASTVALE, CA 92880
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/15/2026.
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/WILLIAM CHOI
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 1/27/2026.
PETER ALDANA
SchId:98163 AdId:33217 CustId:2054
File No.: R-202514451
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CROWN RANCH ESTATES HOMEOWNERS ASSOCIATION
302 S MILLIKEN AVE, STE D, ONTARIO, CA 91761
San Bernardino County
Full Name of Registrant: - CROWN RANCH HOMEOWNERS’ ASSOCIATION 302 S MILLIKEN AVE, STE D ONTARIO, CA 91761
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/GULBAHAR SAINI
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 12/8/2025.
PETER ALDANA
SchId:98171 AdId:33219 CustId:1761
File No.: R-202600761
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- FOUR ELEMENTS WATERWORKS SUPPLY LLC
7275 EL CERRITO RD, CORONA, CA 92881
Riverside County
Full Name of Registrant: - FOUR ELEMENTS WATERWORKS SUPPLY LLC 7275 EL CERRITO RD CORONA, CA 92881
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/ARLETTE RIVERA
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 1/15/2026.
PETER ALDANA
SchId:98180 AdId:33222 CustId:1761
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank Felix
Case No. PRRI2600222
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Frank Felix.
A PETITION FOR PROBATE has been filed by Roy C. Aparicio in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Roy C. Aparicio 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 3/13/2026 at 8:30am in Department 8 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.
Glenn A. Williams, Esq.
P.O. Box 2621
Riverside CA 92516
Phone: (951)-215-6789
Email: gawesq@gmail.com
SchId:98188 AdId:33225 CustId:2508
File No.: R-202601243
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- DEREK BEYLER CONSTRUCTION
1757 GALLOWAY LN, CORONA, CA 92881
Riverside County
Full Name of Registrant: - DEBWEN INC 1757 GALLOWAY LN CORONA, CA 92881
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2026.
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/SHARON BEYLER
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 1/28/2026.
PETER ALDANA
SchId:98191 AdId:33226 CustId:2054
File No.: R-202600927
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CALIFORNIA AWARDS & SPECIALTIES
1178 FOURTH ST, NORCO, CA 98260
Riverside County
MAILING ADDRESS: 15602 GRAYSTONE AVENUE NORWALK, CA 90650
Full Name of Registrant: - MARIA ESMERALDA GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
- ANTONIO GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
This Business is conducted by: MARRIED COUPLE.
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/MARIA ESMERALDA GALLARDO
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 1/21/2026.
PETER ALDANA
SchId:98195 AdId:33227 CustId:2054
File No.: R-202600842
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- TARAL PLASTICS
525 MALLOY COURT, CORONA, CA 92878
Riverside County
Full Name of Registrant: - CHANCEY MARTIN CORPORATION 525 MALLOY COURT CORONA, CA 92878
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/7/2003.
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/CHANCEY P. MARTIN
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 1/16/2026.
PETER ALDANA
SchId:98219 AdId:33234 CustId:2054
File No.: R-202514506
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CREST MOTEL
1432 W 6TH ST, CORONA, CA 92882
Riverside County
Full Name of Registrant: - POONAM JHAVERI 3040 DRAKE STREET 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: 09/01/2025.
I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/S/POONAM JHAVERI
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 12/8/2025.
PETER ALDANA
SchId:98227 AdId:33235 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2600048
To All Interested Persons: LONGEVITY KHANRAD PRITCHETT filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
LONGEVITY KHANRAD PRITCHETT
PROPOSED NAME:
LONGEVITY KHANRAD GOMEZ
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 3/11/2026 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: 1/23/2026
Jason B. Galkin
Riverside Superior Court
SchId:98248 AdId:33244 CustId:1743
File No.: R-202601605
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- FOUNDATION SOCCER ACADEMY
- FOUNDATION YOUTH SOCCER ACADEMY
1925 ALHAMBRA ST, NORCO, CA 92860
Riverside County
Full Name of Registrant: - JAMES PATRICK WARD 1925 ALHAMBRA ST 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/JAMES PATRICK WARD
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 2/4/2026.
PETER ALDANA
SchId:98256 AdId:33247 CustId:2054
SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): DONNA VICTORIA DUMOUCHEL, an individual; THE TESTATE AND INTESTATE SUCCESSORS OF PAUL K. DUFFY, DECEDENT; and DOES 1-20, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): RICHARD DEL RIO, an individual; and FRANCES E. DEL RIO, an individual Legal description: Lot 27 Block 4, Overlook Addition No. 2, to Corona, as shown by Map on file in Book 13, Page 92, of Maps, Riverside County Records. Common address: 3980 Howe Street, Corona, CA 92881 Assessor’s Parcel Number: 116-114-002 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): CVRI2506354 The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of Riverside,4050 Main Street, Riverside, CA 92501 HISTORIC COURTHOUSE The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Fidelity National Law Group, Peter Veiguela, 601 S. Figueroa St., Suite 4025, Los Angeles, CA 90017,(213) 438-4403 DATE (Fecha): 11/18/2025 Clerk, by (Secretario) A. Williams (Adjunto) A-4865466 02/13/2026, 02/20/2026, 02/27/2026, 03/03/2026
SchId:98265 AdId:33251 CustId:64
File No.: R-202601497
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CK BODY SCULPTING
1450 W SIXTH ST SUITE 201, CORONA, CA 92882
Riverside County
MAILING ADDRESS: 8045 NATOMA ST, EASTVALE, CA 92880
Full Name of Registrant: - CINDY ESPINOZA KEFFER 8045 NATOMA ST EASTVALE, CA 92880
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/S/CINDY ESPINOZA KEFFER
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 2/2/2026.
PETER ALDANA
SchId:98278 AdId:33255 CustId:2054
Order To Show Cause For Change of Name
Case No. CVMV2600698
To All Interested Persons: Joseph Jacob Xicohtencatl filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Joseph Jacob Xicohtencatl
PROPOSED NAME:
Joseph Jacob Perez
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: 3/20/2026 Time: 8:00am Dept. MV2. The address of the court is Superior Court of California , County of Riverside, Moreno Valley Branch,13800 Heacock Avenue D201, Moreno Valley, CA 92553-3338. 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: 1/30/2026
Jason B. Galkin
Riverside Superior Court
SchId:98284 AdId:33257 CustId:1746
Order To Show Cause For Change of Name
Case No. CVMV2600699
To All Interested Persons: Gloria Chamu filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Emelly Julihe Xicohtencatl
PROPOSED NAME:
Emelly Julihe Perez
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: 3/20/2026 Time: 8:00am Dept. MV2. The address of the court is Superior Court of California, County of Riverside, Moreno Valley Branch,13800 Heacock Avenue D201, Moreno Valley, CA 92553-3338. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 3/20/2026
Jason B. Galkin
Riverside Superior Court
SchId:98288 AdId:33258 CustId:2347
File No.: R-202600426
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ANC BIM CONSULTING
2863 SOUTH BUENA VISTA AVENUE CORONA, CA 92882
Riverside County
Full Name of Registrant: - ANC BIM LLC 2863 SOUTH BUENA VISTA AVENUE CORONA, CA 92882
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/ANTHONY CIAVARDINI
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 1/12/2026.
PETER ALDANA
SchId:98292 AdId:33259 CustId:2054
File No.: R-202601823
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- STEBBINS MEDIA
2580 REDROCK DR, CORONA, CA 92882
Riverside County
Full Name of Registrant: - MARK STEBBINS 2580 REDROCK 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: 01/01/2026.
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/MARK STEBBINS
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 2/6/2026.
PETER ALDANA
SchId:98296 AdId:33260 CustId:2054
File No.: R-202601508
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ALPHA ONE SUNROOMS & PATIO COVER
712 ½ SOUTH VICENTIA AVE., CORONA, CA 92882
Riverside County
Full Name of Registrant: - JESUS URBINA JUAREZ 712 ½ SOUTH 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/JESUS URBINA JUAREZ
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 2/2/2026.
PETER ALDANA
SchId:98305 AdId:33263 CustId:2054
File No.: R-202601654
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- DIAMOND ART BY MO
24721 AMBERVALLEY AVE. UNIT 6, MURRIETA, CA 92562
Riverside County
Full Name of Registrant: - MALINDA DECOITO 24721 AMBERVALLEY AVE. UNIT 6 MURRIETA, CA 92562
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/MALINDA DECOITO
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 2/4/2026.
PETER ALDANA
SchId:98313 AdId:33266 CustId:2054
File No.: R-202601978
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- PACIFIC UTV TRAINING
620 JOCELYN SHELBY WAY, CORONA, CA 92881
Riverside County
Full Name of Registrant: - DANIEL JOSEPH YONAN 620 JOCELYN SHELBY WAY CORONA , CA 92881
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/S/DANIEL JOSEPH YONAN
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 2/11/2026.
PETER ALDANA
SchId:98318 AdId:33268 CustId:2054
File No.: R-202601993
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- JAAM POWER WASHING
1158 COUNTRY CLUB LN, CORONA, CA 92878
Riverside County
Full Name of Registrant: - JULIO RUBEN HIGBEE – VELASQUEZ 1158 COUNTRY CLUB LN 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: 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/JULIO RUBEN HIGBEE – VELASQUEZ
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 2/11/2026.
PETER ALDANA
SchId:98326 AdId:33270 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2600076
To All Interested Persons: Heather Diane Rivera and Ashley Jay Rivera filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Colin Andrew Rivera
PROPOSED NAME:
Andrew C Rivera
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: 3/25/2026 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: 2/2/2026
Jason B. Galkin
Riverside Superior Court
SchId:98330 AdId:33271 CustId:1743
NOTICE OF HEARING ON RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2016-3 (MAINTENANCE SERVICES) OF THE CITY OF CORONA (ANNEXATION NO. 45)
NOTICE IS HEREBY GIVEN that on January 21, 2026, the City Council of the City of Corona adopted Resolution No. 2026-004 declaring the intention of the City Council to annex territory identified as Assessor’s Parcel Number 119-190-002, 119-190-003, 119-190-011 to Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona, County of Riverside, State of California (“CFD 2016-3”), and fixing the time and place of a public hearing thereon for 6:00 p.m. on March 4, 2026 in the Council Chambers of the City Council, 400 South Vicentia, Corona, California, at which time the City Council will hear the testimony of all interested persons for or against the annexation of said territory to CFD 2016-3 or the levying of special taxes within such territory to pay the costs of providing certain services which are necessary to meet increased demands placed upon the City as a result of the development of said real property.
The text of Resolution No. 2026-004, including exhibits thereto, is on file with the City Clerk of the City of Corona located at 400 South Vicentia Avenue, Corona, California and reference is made thereto for the particular provisions thereof. The text of Resolution No. 2026-004 is summarized as follows:
1. The City Council declared its intention to conduct proceedings for the annexation to CFD 2016-3 of the territory described in Exhibit "A" to Resolution No. 2026-004. The territory proposed to be annexed to CFD 2016-3 is also shown and described on the map thereof entitled “Annexation Map No. 45, Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona, County of Riverside, State of California,” which is on file with the City Clerk.
2. The types of public services to be provided within CFD 2016-3 are as follows:
(a) The annual costs of maintaining, servicing, cleaning, repairing and/or replacing landscaped areas (may include reserves for replacement) in public street rightofway, public landscaping, public open spaces and other similar landscaped areas officially dedicated for public use, including, but not limited to, maintenance and lighting of parks, parkways, streets, roads and open space, maintenance and operation of water quality improvements and storm drainage systems, and public street sweeping, within and in the area of CFD 2016-3, as well as the costs associated with the determination of the amount of and the levy and collection of special taxes which are levied to provide such services and costs otherwise incurred in order to carry out the authorized purposes of CFD 2016-3 (the “Special Tax A Services”); and
(b) The cost of any services permitted under the MelloRoos Community Facilities Act of 1982 including, without limitation, those services authorized to be funded by CFD No. 2016-3 as set forth in the documents adopted by the City Council at the time the CFD was formed to be provided by the City in the event the Administrator makes a determination that a Property Owners’ Association fails to adequately provide such services, as well as the costs associated with the determination of the amount of and the levy and collection of special taxes which are levied to provide such services and costs otherwise incurred in order to carry out the authorized purposes of CFD 2016-3 (the “Special Tax B (Contingent) Services”).
3. A special tax sufficient to finance the Special Tax A Services and a special tax sufficient to finance the Special Tax B (Contingent) Services (together, the “Special Taxes”), secured by the recordation of a continuing lien against all taxable or nonexempt property in CFD No. 2016-3, shall be annually levied within CFD No. 2016-3. All parcels of taxable property in the territory of CFD No. 2016-3 shall be subject to the annual levy of Special Taxes. The rate and method of apportionment of special taxes to be levied on parcels of taxable property to finance the Special Tax A Services and the Special Tax B (Contingent) Services shall be as set forth in Exhibit "B" to Resolution No. 2026-004. The Special Taxes require the approval of twothirds of the qualified electors of CFD 2016-3 at a special election called for that purpose by the City, with each voter having one vote for each taxable acre, or portion of a taxable acre, owned.
4. The officers of the City who are responsible for providing the Special Tax A Services and the Special Tax B (Contingent) Services are directed to, at or before the time of said hearing, file or cause to be filed a report with the City Council containing a brief description of the services by type and an estimate of the cost of providing those services and the incidental expenses to be incurred in connection therewith. Such report shall be made a part of the record of the public hearing.
5. The voting procedure with respect to the annexation of territory into CFD 2016-3 and the imposition of the Special Taxes shall be by mailed or personally delivered ballot election.
NOTICE IS FURTHER GIVEN that at the time and place of said hearing, all persons interested for or against the annexation of said territory to CFD 2016-3 or the levying of special taxes within such territory to pay the costs of providing certain services within the territory proposed to be annexed to CFD 2016-3 will be heard. At the hearing, protests against the proposals described in Resolution No. 2026-004 may be made by any interested person. Any protests pertaining to the regularity or sufficiency of the proceedings shall be in writing and shall clearly set forth the irregularities or defects to which objection is made. All written protests shall be filed with the City Clerk prior to the time fixed for the hearing. The City Council may waive any irregularities in the form or content of any written protests and at the hearing may correct minor defects in the proceedings. Written protests may be withdrawn in writing at any time before the conclusion of the hearing.
If the owners of onehalf or more of the area of land in the territory included in CFD 2016-3, or if the owners of onehalf or more of the area of land in the territory proposed to be annexed to CFD 2016-3 file written protests against the proposed annexation of such territory to CFD 2016-3, and protests are not withdrawn so as to reduce the protest to less than a majority, no further proceedings shall be undertaken for a period of one year from the date of decision of the City Council on the issues discussed at the hearing.
The hearing may be continued from time to time, but shall be completed within 30 days. At the conclusion of the hearing, the City Council may abandon the proceedings or may, after passing upon all protests, submit the question of levying the special tax within the area proposed to be annexed to CFD 2016-3 to the qualified electors of the area proposed to be annexed.
DATED: February 11, 2026
/s/ Sylvia Edwards
Sylvia Edwards
City Clerk of the City of Corona
SchId:98333 AdId:33272 CustId:1761
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202313498
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
HOMESTORY DOORS OF RIVERSIDE
840 EAST PARKRIDGE AVENUE, #108, CORONA, CA 92879
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 09/11/2023.
FILE NO. R-202313498.
Full name of Registrant:
SOCAL MILLWORKS INC., 840 E PARKRIDGE AVE, STE#108, 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/ RAMI SAFADI This statement was filed with the County Clerk of Riverside County on 02/10/2026. PETER ALDANA
SchId:98334 AdId:33273 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOSEPH LEON YAGER, JR. AKA JOSEPH L. YAGER, JR.
CASE NO. PRRI2600355
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSEPH LEON YAGER, JR. AKA JOSEPH L. YAGER, JR..
A PETITION FOR PROBATE has been filed by JANINE L. GASS in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that JANINE L. GASS 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: 03/13/26 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
DANIEL B. BURBOTT – SBN 279759
GAUDY LAW INC.
267 D STREET
UPLAND CA 91786
Telephone (909) 982-3199
2/20, 2/27, 3/6/26
CNS-4013680#
SENTINEL WEEKLY NEWS
SchId:98344 AdId:33276 CustId:61
Order To Show Cause For Change of Name
Case No. CVCO2600109
To All Interested Persons: David Narrot Phak filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
David Narrot Phak
PROPOSED NAME:
David Narrot Pack
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: 4/1/2026 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: 2/13/2026
Jason B. Galkin
Riverside Superior Court
SchId:98355 AdId:33280 CustId:1743
File No.: R-202602103
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- AVERA AESTHETICS AND WELLNESS
268 N LINCOLN AVE, SUITE 7B, CORONA, CA 92882
Riverside County
Full Name of Registrant: - IE AESTHETICS LLC 3085 SOFT HORIZON WAY LAS VEGAS, NV 89135
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/MICHAEL RICHARDSON
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 2/13/2026.
PETER ALDANA
SchId:98374 AdId:33287 CustId:2054
NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant to UCC Sec. 6105)
Escrow No. 932600598
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the seller are: R&J RESTAURANT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, AND BLAZE IE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 3540 RIVERSIDE PLAZA DR #328, RIVERSIDE, CA 92506; 12523 LIMONITE AVE, STE 495, EASTVALE, CA 91752; 32240 TEMECULA PKWY STE B-102, TEMECULA, CA 92592; 10920 MAGNOLIA AVE, STE 107, RIVERSIDE, CA 92505; 29881 ANTELOPE RD, STE 100, MENIFEE, CA 92584; 28210 CLINTON KEITH RD, STE 600, MURRIETA, CA 92563
The location in California of the chief executive office of the seller is: 30025 ALICIA PARKWAY #224, LAGUNA NIGUEL, CA 92677
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), are: SIMPLY INNOVATE LLC
The name(s) and business address of the buyer(s) are: RED PHOENIX GROUP, LLC, 5300 BEACH BLVD. #110-507 BUENA PARK, CA 90621
The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, LEASES, INVENTORY OF STOCK IN TRADE, SMALLWARES, LEASEHOLD IMPROVEMENTS, FRANCHISE LICENSE and are located at: 3540 RIVERSIDE PLAZA DR #328, RIVERSIDE, CA 92506; 32240 TEMECULA PKWY STE B-102, TEMECULA, CA 92592; 10920 MAGNOLIA AVE, STE 107, RIVERSIDE, CA 92505; 29881 ANTELOPE RD, STE 100, MENIFEE, CA 92584; 28210 CLINTON KEITH RD, STE 600, MURRIETA, CA 92563 AND 12523 LIMONITE AVE, STE 495, EASTVALE, CA 91752;
The business name used by the seller at that location: BLAZE PIZZA
The bulk sale is intended to be consummated at the office of: COMMONWEALTH LAND TITLE, NATIONAL COMMERCIAL SERVICES, 4400 MACARTHUR BLVD, SUITE 800, NEWPORT BEACH, CA 92660 and the anticipated sale date is MARCH 10, 2026
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: COMMONWEALTH LAND TITLE, NATIONAL COMMERCIAL SERVICES, 4400 MACARTHUR BLVD, SUITE 800, NEWPORT BEACH, CA 92660 and the last day for filing claims by any creditor shall be MARCH 9, 2026, which is the business day before the anticipated sale date specified above.
Dated: 2-13-26
RED PHOENIX GROUP, LLC,, Buyer(s)
4996238-PP R 5 SENTINEL WEEKLY NEWS 2/20/26
SchId:98378 AdId:33288 CustId:2364
File No.: R-202602169
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- AEQUORA
1831 COOLIDGE ST, CORONA, CA 92879
Riverside County
Full Name of Registrant: - ANTARES INTEGRATIVE FAMILY THERAPY PROFESSIONAL CORPORATION 1831 COOLIDGE ST CORONA, CA 92879
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/YVETTE WEEKS
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 2/17/2026.
PETER ALDANA
