Sentinel Weekly News 04-10-2026

Connor Forbes
Connor Forbes
131 Min Read
Contents
Public NoticesSchId:98586 AdId:33358 CustId:2054SchId:98594 AdId:33359 CustId:2054SchId:98611 AdId:33364 CustId:61SchId:98615 AdId:33365 CustId:2054SchId:98622 AdId:33369 CustId:608SchId:98627 AdId:33370 CustId:2054SchId:98652 AdId:33378 CustId:2054SchId:98663 AdId:33381 CustId:2236SchId:98679 AdId:33386 CustId:61SchId:98682 AdId:33387 CustId:61SchId:98693 AdId:33390 CustId:2054SchId:98705 AdId:33395 CustId:2054SchId:98716 AdId:33398 CustId:2280SchId:98718 AdId:33399 CustId:1743SchId:98730 AdId:33405 CustId:2054SchId:98735 AdId:33407 CustId:2054SchId:98738 AdId:33408 CustId:621SchId:98742 AdId:33409 CustId:1743SchId:98765 AdId:33417 CustId:2054SchId:98769 AdId:33418 CustId:1743SchId:98787 AdId:33425 CustId:2054SchId:98791 AdId:33426 CustId:2054SchId:98796 AdId:33428 CustId:2514SchId:98799 AdId:33429 CustId:2054SchId:98802 AdId:33430 CustId:608SchId:98805 AdId:33431 CustId:61SchId:98806 AdId:33432 CustId:23791034 Ignacio De Lara3029 David A. Feltenberger3084 Ivani Kumar3106 Shanda SpeedToney3127 Olivia J. Quizon3152 Cory R. Rainwater Jr.SchId:98807 AdId:33433 CustId:2053SchId:98809 AdId:33434 CustId:1761SchId:98810 AdId:33435 CustId:2054SchId:98816 AdId:33437 CustId:2054SchId:98820 AdId:33438 CustId:2054SchId:98824 AdId:33439 CustId:1739SchId:98826 AdId:33440 CustId:2224SchId:98828 AdId:33441 CustId:2492SchId:98829 AdId:33442 CustId:2221SchId:98832 AdId:33443 CustId:61SchId:98843 AdId:33446 CustId:2054SchId:98847 AdId:33447 CustId:2054SchId:98851 AdId:33448 CustId:2054SchId:98855 AdId:33449 CustId:2054SchId:98863 AdId:33451 CustId:2503SchId:98866 AdId:33452 CustId:1743SchId:98870 AdId:33453 CustId:2054

Public Notices


File No.: R-202603349
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE SOCIAL PALATE
    3493 4 SEASONS ROAD, RIVERSIDE, CA 92503
    Riverside County
    Full Name of Registrant:
  2. PROP & PALLET LLC 3493 4 SEASONS ROAD RIVERSIDE, CA 92593
    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/JAIME DAVID ARRIOLA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/9/2026.
    PETER ALDANA

SchId:98586 AdId:33358 CustId:2054

File No.: R-202600927
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CALIFORNIA AWARDS & SPECIALTIES
    1178 FOURTH ST, NORCO, CA 92860
    Riverside County
    MAILING ADDRESS: 15602 GRAYSTONE AVENUE NORWALK, CA 90650
    Full Name of Registrant:
  2. MARIA ESMERALDA GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
  3. 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:98594 AdId:33359 CustId:2054

ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. CVC02600141
Superior Court of California, County of Riverside
Petition of: Brynn Cherie Pierce for Change of Name
TO ALL INTERESTED PERSONS:
Petitioner Brynn Cherie Pierce filed a petition with this court for a decree changing names as follows:
Brynn Cherie Pierce to Summer Cherie Pierce
The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 4-15-2026, Time: 8:00 AM, Dept.: C2
The address of the court is 505 S Buena Vista Ave Ste 201 Corona CA 92882
(To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/findmycourt.htm.)
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: Sentinel Weekly News
Date: FEB 24 2026
Stefanie Field
Judge of the Superior Court
3/20, 3/27, 4/3, 4/10/26
CNS-4024068#
SENTINEL WEEKLY NEWS

SchId:98611 AdId:33364 CustId:61

File No.: R-202603503
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DIGGZ COLECTIBLES
    7137 TIBURON DR, EASTVALE, CA 92880
    Riverside County
    Full Name of Registrant:
  2. ANTHONY ALAN SANCHEZ 7137 TIBURON DR 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/ANTHONY ALAN SANCHEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/11/2026.
    PETER ALDANA

SchId:98615 AdId:33365 CustId:2054

NOTICE OF TRUSTEE’S SALE TS No. CA-25-1025278-SH Order No.: 2701158CAD YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/5/2023. 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, or cash equivalent if deemed acceptable to the trustee, cashier’s check drawn on a state or national bank, check drawn by 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MICHAEL LONG, A MARRIED MAN Recorded: 10/12/2023 as Instrument No. 2023-0301160 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 4/28/2026 at 09:00 AM Place of Sale: In the courtyard, of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882 Amount of unpaid balance and other charges: $903,692.91 The purported property address is: 23247 CAMINO TERRAZA RD, CORONA, CA 92883 Assessor’s Parcel No. : 282-622-019 All bidders, at the date, time, and place of the scheduled sale, will be required to show satisfactory support to the auctioneer of their ability to pay the amount they intend to bid, unless arrangements have been made with the trustee prior to the scheduled sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-25-1025278-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-25-1025278-SH 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. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POSTSALE OVER BIDDERS: For postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-25-1025278-SH and call (866) 645-7711 or login to: http://www.qualityloan.com. The above statutorily mandated notices to Tenant, Prospective OwnerOccupant, and Prospective PostSale Over Bidders are brief summaries of what may be required under Section 2924m of the California Civil Code. Compliance with all relevant provisions will be required. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com PostSale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-25-1025278-SH IDSPub #0313768 4/3/2026 4/10/2026 4/17/2026

SchId:98622 AdId:33369 CustId:608

File No.: R-202603473
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. W&S GROUP LLC
    16175 BLUE HAVEN CT, RIVERSIDE, CA 92503
    Riverside County
    Full Name of Registrant:
  2. W&S GROUP LLC 16175 BLUE HAVEN CT RIVERSIDE, CA 92503
    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/MIRZA WALI ALI BAIG
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/11/2026.
    PETER ALDANA

SchId:98627 AdId:33370 CustId:2054

File No.: R-202602752
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ARTISTRY TWELVE
    1258 MANCERO CIRCLE, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. STEPHANIE ARIANA RAMIREZ 1258 MANCERO CIRCLE 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/STEPHANIE ARIANA RAMIREZ
    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 2/26/2026.
    PETER ALDANA

SchId:98652 AdId:33378 CustId:2054

Trustee Sale #: Mad 0524032WB Title Order No: 92261715 APN: 164-730-046 Notice of Trustee’s Sale You are in default under a notice of delinquent assessment recorded 4/1/2025. 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 proceedings against you, you should contact a lawyer. On 4/21/2026 at 9:00 AM., MLG Assessment Recovery, LLC, as the duly appointed trustee will sell all right, title and interest held by the trustee, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy to the obligation secured by the lien as set forth in that certain Notice of Delinquent Assessment, recorded on 4/1/2025 as Document No. 2025-0095968 of Official Records in the Office of the Recorder of Riverside County, California, wherein this office is the duly appointed trustee. The original trustor (record owner at the time the Notice of Delinquent Assessment was recorded) was Anil Madhyanam and Aruna Madhyanam. Will sell at public auction to the highest bidder for cash, (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.) At: In the area in the front of 847 W. Sixth Street, Corona, Ca 92882 Notice to potential bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at the 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 the 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 the property, you may call 949-860-9155 or visit this internet web site www.innovativefieldservices.com, using the Trustee Sale number listed above. 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. All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land as follows: as more fully described in the above referenced Notice of Delinquent Assessment. The street address and other common designation, if any of the real property described above is purported to be: 6027 El Prado Ave. Eastvale, Ca 92880 This sale is subject to a 90-day right of redemption pursuant to Civil Code 5715. 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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, reasonably estimated fees, charges, and expenses of the Trustee, reasonably estimated to be $16,265.99 Accrued Interest and additional advances, if any, will increase this figure prior to sale. The claimant, Sendero Homeowners Association, under said Notice of Delinquent Assessment 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 and more than three months have elapsed since such recordation. 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 trustee sale, you may obtain information using the trustee sale number assigned to this case 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. This information is available by calling telephone number 949-860-9155 or by visiting this internet website www.innovativefieldservices.com Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than fourtyfive (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. The Trustee authorized by the Association to enforce the lien by sale is MLG Assessment Recovery, LLC, P.O. Box 2005, Beaumont, Ca, 92223; phone (714) 893-9919. For Sales Information Please Call: 949-860-9155 or Visit This Web Site: www.innovativefieldservices.com We are a debt collector attempting to collect a debt. Any information obtained from you will be used for that purpose. Date: 3/16/2026 MLG Assessment Recovery, LLC P.O. Box 2005 Beaumont, Ca 92223 Overnight Mailing Address: MLG Assessment Recovery, LLC 950 Beaumont Avenue Unit 2005 Beaumont, Ca 92223 Tiffany Lawver, Authorized Signature for MLG Assessment Recovery, LLC, Trustee, Agent for Sendero Homeowners Association (IFS# 43475 03/27/26, 04/03/26, 04/10/26)

SchId:98663 AdId:33381 CustId:2236

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LUCIANO COMICI
CASE NO. PRRI2600654
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUCIANO COMICI.
A PETITION FOR PROBATE has been filed by JOAN COMICI in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that JOAN COMICI 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: 04/21/26 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
CANDACE MARTINEZ – SBN 346799
HUNSBERGER DUNN LLP
6370 MAGNOLIA AVE., #330
RIVERSIDE CA 92506
Telephone (951) 369-1335
BSC 228220
3/27, 4/3, 4/10/26
CNS-4025082#
SENTINEL WEEKLY NEWS

SchId:98679 AdId:33386 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SARAFAY SILVERSTEIN
CASE NO. PRRI2600657
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SARAFAY SILVERSTEIN.
A PETITION FOR PROBATE has been filed by MEGAN BOLING in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MEGAN BOLING 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: 04/17/26 at 8:30AM in Dept. 8 located at 4050 MAIN STREET; PO BOX 431, 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
DAVID HAMILTON – SBN 307695
SANDOVAL LEGACY GROUP OF
HOLSTROM, BLOCK & PARKE
4300 LATHAM STREET
RIVERSIDE CA 92501
Telephone (951) 787-7711
3/27, 4/3, 4/10/26
CNS-4025327#
SENTINEL WEEKLY NEWS

SchId:98682 AdId:33387 CustId:61

File No.: R-202603988
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE SIGNATURE HOUSE
  2. AMOUR DE BELLA
    8050 BUSHMASTER ST, CORONA, CA 92880
    Riverside County
    MAILING ADDRESS: 26321 MAIN STREET 130-333, CHINO, CA 91708
    Full Name of Registrant:
  3. HOUSE OF H GROUP LLC 16321 MAIN STREET 130-333 CHINO, CA 91708
    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/RENEE HOLGUIN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/19/2026.
    PETER ALDANA

SchId:98693 AdId:33390 CustId:2054

File No.: R-202602886
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FULL BARREL HOME SERVICES
    41593 WINCHESTER RD, STE 200, TEMECULA, CA 92590
    Riverside County
    MAILING ADDRESS: 11416 HOLMES AVE, #99, JURUPA VALLEY, CA 91752
    Full Name of Registrant:
  2. FULL BARREL HOME WARRANTY SERVICES, LLC 11416 HOLMES AVE, #99 JURUPA VALLEY, CA 91752
    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/FANGFANG XIAO
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/2/2026.
    PETER ALDANA

SchId:98705 AdId:33395 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF Marvyn Jean Kesler
Case No. PRRI2600532
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marvyn Jean Kesler.
A PETITION FOR PROBATE has been filed by Eugene Kesler in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Eugene Kesler 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 4/13/2026 at 8:30am in Department 12 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Michael Ortiz (SBN 315988)
Ortiz Law
2741 Hamner Ave. Ste. 202
Norco CA 92860
Phone: (951)-289-4143
mike@mikeortizlaw.com

SchId:98716 AdId:33398 CustId:2280

Amended Order To Show Cause For Change of Name
Case No. CVCO2508987
To All Interested Persons: Rodney Richard Griffin Jr filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Rodney Richard Griffin Jr
PROPOSED NAME:
Roman James Southerland
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: 4/29/2026 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: 2/19/2026
Jason B. Galkin
Riverside Superior Court

SchId:98718 AdId:33399 CustId:1743

File No.: R-202603654
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SOVEREIGN FITNESS
    2638 SPROUT LANE, #101, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. SHIRA TSVI 2638 SPROUT LANE, #101 CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/SHIRA TSVI
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/13/2026.
    PETER ALDANA

SchId:98730 AdId:33405 CustId:2054

File No.: R-202604183
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. OC PET PRODUCTS
  2. OCPP, LLC.
    1500 COMMERCE STREET, SUITE 101, CORONA, CA 92878
    Riverside County
    Full Name of Registrant:
  3. OCPP, LLC. 1500 COMMERCE STREET, SUITE 101 CORONA, CA 92878
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 4/19/2016.
    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/OLIVIA HUDSON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/23/2026.
    PETER ALDANA

SchId:98735 AdId:33407 CustId:2054

Trustee Sale No. 1288088
Notice of Trustee’s Sale
Loan No. Title Order No. APN 278-080-003 TRA No. You Are In Default Under A Deed Of Trust Dated 08/04/2025. 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 Proceedings Against You, You Should Contact A Lawyer. On 04/29/2026 at 09:00AM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on August 21, 2025 as Document Number 2025-0257433 of official records in the Office of the Recorder of Riverside County, California, executed by: Marlon H. Jackson, a married man, as Trustor, Mission Creek Garden Homes, LLC, as Beneficiary, Will Sell At Public Auction To The Highest Bidder For Cash (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: the bottom of stairway of building located at 815 W. Sixth Street, 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, California describing the land therein: See Exhibit “A” attached hereto and incorporated by reference herein The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: Vacant Land. 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, towit: $540,210.23 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 and more than three months have elapsed since such recordation. 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 visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected 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 (858) 410-2154, or visit this internet website [iSee Link Below], using the file number assigned to this case [TS 1288088] 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 information on sale dates please visit our website at: https://foreclosure.firstam.com/#/foreclosure Date: 3/19/26 First American Title Insurance Company 9255 Town Center Drive Suite 200 San Diego, CA 92121 (858) 410-2158 David Z. Bark, Foreclosure Trustee Exhibit “A” Parcel 1: That Portion Of Lot 7, Section 5, Township 4 South, Range 6 West, San Bernardino Base And Meridian, Described As Follows: Beginning At The Northeasterly Corner Of Lot; Thence North 89° 51′ West, 210 Feet To The Northeast Corner Of Property Conveyed To Billy W. Bennett And Anna Lou Bennett, Husband And Wife, By Deed Recorded July 23, 1959 As Instrument No. 63679 Of Official Records Of Riverside County, California; Thence South 1° 20′ West On A Line Parallel With The Easterly Line Of Said Lot, 160 Feet; Thence South 89° 51′ East, 210 Feet To The Easterly Boundary Of Said Lot; Thence North 1° 20′ East, 160 Feet To The Point Of Beginning. Parcel 2: A Right Of Way For Road Purposes Over The Following Described Property: Beginning At The Northeast Corner Of Said Lot 7, Section 5, Township 4 South, Range 6 West, San Bernardino Base And Meridian; Thence North 89° 51′ West, 634.10 Feet To The Northeast Corner Of Parcel 2, As Conveyed To Charles O. Barratt And Anita A. Barratt, Husband And Wife, By Deed Recorded October 25, 1948 As Instrument No. 2813 Of Official Records Of Riverside County, California; Thence South 1° 20′ West On The Easterly Line So Conveyed, 160 Feet To The Point Of Beginning; Thence Continuing South 1° 20′ West, On The Easterly Line Of The Parcel So Conveyed, 395.47 Feet; Thence South 89° 51′ East, Parallel With The North Line Of Said Lot, 20 Feet; Thence North 1° 20′ East, Parallel With The Easterly Line Of Said Parcel 2 So Conveyed, 375.47 Feet; Thence South 89° 51′ East, 614.10 Feet; Thence North 1° 20′ East, On The Easterly Line Of Said Lot 7, 20 Feet; Thence North 89° 51′ West, 634.10 Feet To The True Point Of Beginning.

SchId:98738 AdId:33408 CustId:621

Order To Show Cause For Change of Name
Case No. CVCO2601211
To All Interested Persons: Dad Doung filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Dad Doung
PROPOSED NAME:
Melissa Suos Doung
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 5/13/2026 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: 3/25/2026
Jason B. Galkin
Riverside Superior Court

SchId:98742 AdId:33409 CustId:1743

File No.: R-202604242
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EREBUS EDITIONS
    160 W. FOOTHILL PKWY, STE 105 – 178, CORONA, CA 928828545
    Riverside County
    Full Name of Registrant:
  2. HOLLY T CHU 160 W. FOOTHILL PKWY, STE 105 – 178 CORONA, CA 928828545
    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/HOLLY CHU
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/23/2026.
    PETER ALDANA

SchId:98765 AdId:33417 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2601123
To All Interested Persons: Columba Zafiro Ruiz filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Columba Zafiro Ruiz
PROPOSED NAME:
Saphire Columba Ruiz
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 5/13/2026 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: 3/23/2026
Jason B. Galkin
Riverside Superior Court

SchId:98769 AdId:33418 CustId:1743

File No.: P-202604534
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GEMYNAI DANCE STUDIO
    16770 LAKESHORE DR UNIT C, LAKE ELSINORE, CA 92350
    Riverside County
    MAILING ADDRESS: 32962 PACIFICA PL, LAKE ELSINORE, CA 92530
    Full Name of Registrant:
  2. CASSAMERRI ASHANTI KEITH 32962 PACIFICA PL LAKE ELSINORE, CA 92530
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/26/2026.
    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/CASSAMERRI ASHANTI KEITH
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/26/2026.
    PETER ALDANA

SchId:98787 AdId:33425 CustId:2054

File No.: R-202604756
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. RICHMIR CONSULTING
    5278 SIERRA VISTA AVE, RIVERSIDE, CA 92505
    Riverside County
    Full Name of Registrant:
  2. MICHAEL RICHARD TAMAYO 5278 SIERRA VISTA AVE RIVERSIDE, CA 92505
    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/5278 SIERRA VISTA AVE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/31/2026.
    PETER ALDANA

SchId:98791 AdId:33426 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAFAEL SALAZAR
Case No. PRRI2600801
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAFAEL SALAZAR.
A PETITION FOR PROBATE has been filed by JAIME SALAZAR in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that JAIME SALAZAR be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 5/6/2026 at 8:30am in Department 12 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Jaime Salazar
1444 Granada Ave
Corona CA 92878
Phone: (909)-786-5258

SchId:98796 AdId:33428 CustId:2514

File No.: R-202604502
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CIRCLE CITY MILLWORK
    357 N SHERIDAN ST., STE 128, CORONA, CA 92880
    Riverside County
    Full Name of Registrant:
  2. CIRCLE CITY MILLWORK, INC 357 N SHERIDAN ST, STE 128 CORONA, CA 92880
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 2021.
    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/GABRIEL DIAZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/26/2026.
    PETER ALDANA

SchId:98799 AdId:33429 CustId:2054

NOTICE OF TRUSTEE’S SALE TS No. CA-25-1023900-AB Order No.: 250521078-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, or cash equivalent if deemed acceptable to the trustee, cashier’s check drawn on a state or national bank, check drawn by 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROBERT D. MARTINEZ AND FRANCES M. MARTINEZ, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 12/3/2004 as Instrument No. 2004-0961362 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 5/13/2026 at 09:00 AM Place of Sale: In the courtyard of the Historic Corona Civic Center located at 815 W Sixth St, Corona, CA 92882 Amount of unpaid balance and other charges: $330,049.40 The purported property address is: 715 BLACK OAK CIRCLE, CORONA, CA 92881 Assessor’s Parcel No. : 108-121-032 All bidders, at the date, time, and place of the scheduled sale, will be required to show satisfactory support to the auctioneer of their ability to pay the amount they intend to bid, unless arrangements have been made with the trustee prior to the scheduled sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-25-1023900-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-25-1023900-AB 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. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POSTSALE OVER BIDDERS: For postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-25-1023900-AB and call (866) 645-7711 or login to: http://www.qualityloan.com. The above statutorily mandated notices to Tenant, Prospective OwnerOccupant, and Prospective PostSale Over Bidders are brief summaries of what may be required under Section 2924m of the California Civil Code. Compliance with all relevant provisions will be required. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com PostSale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-25-1023900-AB IDSPub #0314069 4/10/2026 4/17/2026 4/24/2026

SchId:98802 AdId:33430 CustId:608

NOTICE TO CREDITORS
OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 02-002217-MO
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are:
Casa Fresh, Inc, 2363 California Avenue #105, Corona, CA 92881
(3) The location in California of the chief executive office of the Seller is: None
(4) The names and business address of the Buyer(s) are:
Pho Brother, Inc, 2363 California Avenue #105, Corona, CA 92881
(5) The location and general description of the assets to be sold are Furniture, Fixtures, Lease and Liquor License of that certain business located at: 2363 California Avenue #105, Corona, CA 92881
(6) The business name used by the seller(s) at said location is: Casa Fresh Bar and Grill and Casa Fresh Mexican Grill
(7) The anticipated date of the bulk sale is 04/28/26 at the office of Autumn Skye Escrow Services, Inc., 8255 Firestone Blvd. Suite 401 Downey, CA 90241, Escrow No. 02-002217-MO, Escrow Officer: Miriam Ortega.
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is 04/27/26.
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) 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: “NONE”.
Dated: March 10, 2026
Transferees:
Pho Brother, Inc, a California Corporation
By:/S/ Daniel D. Huynh, President
4/10/26
CNS-4029637#
SENTINEL WEEKLY NEWS

SchId:98805 AdId:33431 CustId:61

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Storelocal Corona, located at 1790 Pomona Rd, Corona, CA, 92880 will hold a Public Sale, to satisfy the lien of the owner. Units will be sold via online auction, at www.StorageTreasures.com. Bidding will begin at Friday April 17, 2026 at 10:00 am and auction will close at or after Friday April 24, 2026 at 10:00 am. The personal goods stored therein by the following may include, but are not limited to general household, toys, boxes, clothes and misc.
Name:
B116 – Kim Carel
C234 – Craig Bates
B101 – Eleh Djong Yang
E034 – Greg Weber
E111 – Melissa Lynn Gonzalez
F102 – Vanessa Floresortiz
You must be 18 to bid online. Purchases must be made with cash (no checks accepted) and paid at the time of sale, plus any applicable sales tax. Buyers must provide a current copy of their resale permit to avoid sales tax. A cash cleaning deposit is required at the time of purchase. For deposit information, please contact the facility directly. Property grants all entries and exits to access unit won; no gate code is provided. Shelving is property of the owner and may not be removed. Owner reserves the right to bid and the right to refuse bids. Sale is subject to cancellation.
Sentinel Weekly News
Published: April 10, 2026

SchId:98806 AdId:33432 CustId:2379

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 April 21st, 2026, 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:

1034 Ignacio De Lara

3029 David A. Feltenberger

3084 Ivani Kumar

3106 Shanda SpeedToney

3127 Olivia J. Quizon

3152 Cory R. Rainwater Jr.

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 10th day of April 2026 and 17th day of April 2026; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:98807 AdId:33433 CustId:2053

         PUBLIC NOTICE

ADOPTION OF NEW ORDINANCE NO. 3427

NOTICE IS HEREBY GIVEN that on April 1, 2026, the Corona City Council adopted the following Ordinance(s) by the following votes:

Ordinance No. 3427 Second reading of an ordinance of the City of Corona, California, approving an amendment to Chapter 16.21 of the Corona Municipal Code to update the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) program. Ordinance 3427 provides the legal basis for implementing automatic annual CCI adjustments to the TUMF schedule. Whereas Resolution 2026-013 establishes the updated TUMF schedule associated with development.

AYES: CASILLAS, DADDARIO, RICHINS, SPEAKE
NOES: STEINER
ABSTAIN: NONE
ABSENT: NONE

A certified copy of the full text of this ordinance is available for review in the Office of the City Clerk, City of Corona, 400 S. Vicentia Avenue, Suite 115, Corona, CA 92882

The City Council meets the first and third Wednesday of the month at 6:00 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, MMC
City Clerk
Published: April 10, 2026

SchId:98809 AdId:33434 CustId:1761

File No.: R-202604912
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DARK MAGIC WINDOW TINT
    416 W 6TH STREET, CORONA, CA 92882
    Riverside County
    MAILING ADDRESS:
    Full Name of Registrant: 2560 AVENIDA DEL VISTA APT 203, CORONA, CA 92882
  2. MARTIN SIMONIAN 2560 AVENIDA DEL VISTA APT 203 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/R-202604912
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/1/2026.
    PETER ALDANA

SchId:98810 AdId:33435 CustId:2054

File No.: R-202603908
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. IPS GRINDING AND GROOVING
    160 W FOOTHILL PKWY, STE 105-333, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. INERTIAL PROFILING SERVICES, INC. 160 W FOOTHILL PKWY, STE 105-333 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: 01/12/2022.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/THOMAS J. REICKARD
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/18/2026.
    PETER ALDANA

SchId:98816 AdId:33437 CustId:2054

File No.: R-202604971
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BEEZYSTHINGS
    23863 PHOEBE DR, CORONA , CA 92883
    Riverside County
    Full Name of Registrant:
  2. BRITTANY LYNNE YALKUT 23863 PHOEBE DR CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/BRITTANY YALKUT
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/1/2026.
    PETER ALDANA

SchId:98820 AdId:33438 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 April 21, 2026, 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:

1160 Anthony Jimenez
2331 Maria Gonzalez Ventura
1452 Patricia Jacobs
011 Ricardo Garcia
430 Faith Anjunic West
022 Yajaira Chaidez

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 10th day of April 2026, and 17th day of April 2026. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:98824 AdId:33439 CustId:1739

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 April 21st, 2026, 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:
206 Alyssa Marie Vespia Reyes
421 Brandon D Clark
576 Ryan Edward Bell
825 Samaje Edwards
916 Jayonte Wilkey
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 10th day of April 2026 and day 17th of April 2026; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:98826 AdId:33440 CustId:2224

On 4/11/26 at 25260 Sultanas Rd Homeland, CA a Lien Sale
will be held on a 2014 Freigh VIN: 1FUGGLD68ELFR7295 LIC: 9G67910 at 10am
CC§ 3071

SchId:98828 AdId:33441 CustId:2492

APN: 135-084-012 | 135-084-013 FKA 1350840126 TS No: CA08000348-21-1 TO No: 210570452-CAVOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 22, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 14, 2026 at 09:00 AM, in the courtyard of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on February 28, 2006 as Instrument No. 2006-0145554, of official records in the Office of the Recorder of Riverside County, California, executed by FRANCISCO J. OCHOA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT “A” ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT “A” PARCEL 1: THAT PORTION OF BLOCK 57 OF LANDS OF RIVERSIDE LANDS AND IRRIGATING COMPANY, AS SHOWN BY MAP ON FILE IN BOOK 1 PAGE 70 OF MAPS, RECORDS OF SAN BERNARDINO COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTHWESTERLY LINE OF SAID BLOCK; WHICH BEARS SOUTH 34° 00EAST, 1997.73 FEET FROM THE MOST WESTERLY CORNER OF SAID BLOCK; SAID POINT BEING THE INTERSECTION OF THE SOUTHWESTERLY LINE OF SAID BLOCK, WITH THE NORTHERLY LINE OF A CERTAIN STREET WHICH LIES ALONG THE NORTH SIDE OF THE CANAL OF THE RIVERSIDE WATER COMPANY AND FOLLOWING A CURVATURE THEREOF, AND IS 100 FEET IN WIDTH, MEASURED AT A RIGHT ANGLE NORTH, FROM THE CENTER LINE OF SAID CANAL; THENCE NORTH 34° 00 WEST, 160.54 FEET; THENCE NORTH 56° 00EAST, 392.42 FEET; THENCE SOUTH 34° 00 40″ EAST 300 FEET TO THE MOST EASTERLY CORNER OF THE PARCEL OF LAND CONVEYED TO BENNIE C. COMPTON, ET UX, BY DEED RECORDED IN BOOK 1165, PAGE 523 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE CONTINUING SOUTH 34° 0040" EAST, 320.35 FEET, MORE OR LESS, TO THE NORTHERLY LINE OF THAT CERTAIN STREET ABOVE MENTIONED; THENCE SOUTH 77° 37 WEST, ON THE NORTHERLY LINE OF SAID STREET, TO THE MOST EASTERLY CORNER OF THAT CERTAIN PARCEL OF LAND CONVEYED TO ALFRED E. SPENCE ET UX, BY DEED RECORDED MARCH 23, 1955 AS INSTRUMENT NO. 18660 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE CONTINUING SOUTH 77° 37WEST, ON THE NORTHERLY LINE OF SAID STREET, TO THE MOST EASTERLY CORNER OF THAT CERTAIN PARCEL OF LAND CONVEYED TO ALFRED E. SPENCE, ET UX BY DEED RECORDED MARCH 23, 1955 AS INSTRUMENT NO. 18660 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE CONTINUING SOUTH 77° 37 WEST, ALONG THE NORTHERLY LINE OF SAID STREET, TO THE NORTHEASTERLY LINE OF THAT CERTAIN PARCEL OF LAND CONVEYED TO ALFRED E. SPENCE, AND WIFE, 145 FEET; THENCE SOUTH 77° 37WEST, 97 FEET, MORE OR LESS, TO THE NORTHEASTERLY LINE OF SAID STREET ABOVE MENTIONED; THENCE SOUTHEASTERLY, ON THE NORTHEASTERLY AND NORTHERLY LINES OF SAID STREET, TO THE TRUE POINT OF BEGINNING. PARCEL 2: THAT PORTION OF BLOCK 57 OF LANDS OF RIVERSIDE LAND AND IRRIGATING COMPANY, AS SHOWN BY MAP ON FILE IN BOOK 1 PAGE 70 OF MAPS, RECORDS OF SAN BERNARDINO COUNTY RECORDS, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE SOUTHWESTERLY LINE OF SAID BLOCK, WHICH BEARS SOUTH 34° 00 EAST 1997.73 FEET FROM THE MOST WESTERLY CORNER OF SAID BLOCK; SAID POINT BEING THE INTERSECTION OF THE SOUTHWESTERLY LINE OF SAID BLOCK, WITH THE NORTHERLY LINE OF A CERTAIN STREET WHICH LIES ALONG THE NORTH SIDE OF THE CANAL OF THE RIVERSIDE WATER COMPANY AND FOLLOWING A CURVATURE THEREOF, AND IS 100 FEET IN WIDTH, MEASURED AT A RIGHT ANGLE NORTH, FROM THE CENTER LINE OF SAID CANAL; THENCE NORTH 34° 00WEST, 160.54 FEET; THENCE NORTH 56° 00 EAST, 392.42 FEET; THENCE SOUTH 34° 0040" EAST, 300 FEET TO THE MOST EASTERLY CORNER OF THE PARCEL OF LAND CONVEYED TO BENNIE C. COMPTON, ET UX, BY DEED RECORDED IN BOOK 1165 PAGE 523 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE CONTINUING SOUTH 34° 00 40″ EAST, 320.35 FEET, MORE OR LESS, TO THE NORTHERLY LINE OF THAT CERTAIN STREET ABOVE MENTIONED; THENCE SOUTH 77° 37WEST, ON THE NORTHERLY LINE OF SAID STREET, TO THE MOST EASTERLY CORNER OF THAT CERTAIN PARCEL OF LAND CONVEYED TO ALFRED E. SPENCE ET UX, BY DEED RECORDED MARCH 23, 1955 AS INSTRUMENT NO. 18660 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE CONTINUING SOUTH 77° 37 WEST, ALONG THE NORTHERLY LINE OF SAID STREET 180 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 77° 37WEST, ALONG THE NORTHERLY LINE OF SAID STREET, 60 FEET; THENCE NORTH 34° 00 40″ WEST, PARALLEL TO THE NORTHEASTERLY LINE OF THAT CERTAIN PARCEL CONVEYED TO ALFRED E. SPENCE ET UX, 145 FEET; THENCE NORTH 77° 37EAST, PARALLEL WITH THE NORTHERLY LINE OF SAID STREET, 60 FEET; THENCE SOUTH 34° 00 40″ EAST, 145 FEET TO THE TRUE POINT OF BEGINNING. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 13455 INDIANA AVE AND 3437 GRANT 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 made without covenant or warranty, express 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 if any, under the terms of the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $374,095.47 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential 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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000348-21-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER 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 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000348-21-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) may impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/antimoneylaunderingregulationsforresidentialrealestatetransfers Date: March 30, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA08000348-21-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0487368 To: SENTINEL WEEKLY NEWS 04/10/2026, 04/17/2026, 04/24/2026

SchId:98829 AdId:33442 CustId:2221

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
RITA CORRINE WUELFING
CASE NO. PRRI2600844
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RITA CORRINE WUELFING.
A PETITION FOR PROBATE has been filed by GAIL MARIE WUELFING in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that GAIL MARIE WUELFING be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 05/04/26 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
DANIEL C. HALES, ESQ. SBN 146564
CITADEL LAW CORPORATION
2372 MORSE AVENUE
IRVINE CA 92614
Telephone (949) 852-8181
(BSC 228307)
4/10, 4/17, 4/24/26
CNS-4031514#
SENTINEL WEEKLY NEWS

SchId:98832 AdId:33443 CustId:61

File No.: R-202605119
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HEALING HEARTS HOME CARE
    4901 GREEN RIVER RD SPC 16, CORONA, CA 92878
    Riverside County
    Full Name of Registrant:
  2. HEALING HEARTS HOME HEALTH LLC 4901 GREEN RIVER RD SPC 16 CORONA, CA 92878
    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/STASIA SHIMKUS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/6/2026.
    PETER ALDANA

SchId:98843 AdId:33446 CustId:2054

File No.: R-202605227
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. OUTSOURCE BRAND CO.
    32896 SERENA WAY, LAKE ELSINORE, CA 92530
    Riverside County
    Full Name of Registrant:
  2. CELENIA ISABEL GOMEZ 32896 SERENA WAY LAKE ELSINORE, CA 92530
    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/CELENIA ISABEL GOMEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/7/2026.
    PETER ALDANA

SchId:98847 AdId:33447 CustId:2054

File No.: R-202604699
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LA SURTIDITA EN TU CIUDAD PAN GUERRERENSE
    3900 S TEMESCAL ST SPC 24, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. GUADALUPE GILES 3900 S TEMESCAL ST SPC 24 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/GUADALUPE GILES
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/30/2026.
    PETER ALDANA

SchId:98851 AdId:33448 CustId:2054

File No.: R-202604123
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FREEDOM STAR GOODS
    462 ADIRONDACK DR, CORONA, CA 92881
    Riverside County
    MAILING ADDRESS: P.O. BOX 77261, CORONA, CA 92877
    Full Name of Registrant:
  2. RAFAEL OROZCO P.O. BOX 77261 CORONA, CA 92877
    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/RAFAEL OROZCO
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/20/2026.
    PETER ALDANA

SchId:98855 AdId:33449 CustId:2054

STATE OF NORTH CAROLINA
COUNTY OF POLK
DISTRICT COURT DIVISION
IN THE GENERAL COURT OF JUSTICE
FILE NO. 25CV000186-740

VIRGIL PAUL CAPPS., Plaintiff, vs.
ENRIQUETA ORTIZ CAPPS, Defendant.

NOTICE OF SERVICE OF PROCESS BY PUBLICATION
TO: Enriqueta Ortiz Capps, the above named Defendant.

Take notice that a pleading seeking relief against you has been filed on 1st day of July, 2025, in the above captioned matter. The nature of relief being sought is as follows: Complaint for Absolute Divorce.

You are required to make defense to such pleading no later than 24th day of May, 2026, and upon your failure to do so the party seeking service against you will apply to the Court for the relief sought.

This the 8th day of April, 2026.

Christopher S. Stepp
Attorney for Plaintiff
112 South Main Street
Hendersonville, NC 28792
(828) 693-4135

SchId:98863 AdId:33451 CustId:2503

Order To Show Cause For Change of Name
Case No. CVCO2601134
To All Interested Persons: Chevy Marie Lawrence filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Chevy Marie Lawrence
PROPOSED NAME:
Chevy Marie Kell
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 5/13/2026 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: 3/23/2026
Jason B. Galkin
Riverside Superior Court

SchId:98866 AdId:33452 CustId:1743

File No.: R-202604796
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MASSAGE & WELLNESS BY CARRIE
    30159 RANCHO CALIFORNIA RD APT 823, TEMECULA, CA 92592
    Riverside County
    Full Name of Registrant:
  2. CARRIE JANE HEBERT 30159 RANCHO CALIFORNIA RD APT 823 TEMECULA, CA 92592
    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/CARRIE JANE HEBERT
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/31/2026.
    PETER ALDANA

SchId:98870 AdId:33453 CustId:2054

Share This Article