Sentinel Weekly News 02-10-2023

Connor Forbes
Connor Forbes
67 Min Read

File No.: R-202300331
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HIGH SKY
    326 GAY ST, CORONA, CA 92879
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. AMNA LATIF 326 GAY ST CORONA, CA 92879
  3. KASHIF JAVED KHAN 326 GAY ST CORONA, CA 92879
    This Business is conducted by: GENERAL PARTNERSHIP.
    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/AMNA LATIF
    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 1/9/2023.
    PETER ALDANA

SchId:8277 AdId:2884 CustId:11

File No.: R-202216361
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CIRCLE CITY PLUMBING AND ROOTER
    10480 CAJALCO RD, CORONA, CA 92881
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. CIRCLE CITY PLUMBING & HEATING, INC. 10480 CAJALCO RD CORONA, CA 92881
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/MARCO ANTONIO MARTINEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 12/21/2022.
    PETER ALDANA

SchId:8288 AdId:2890 CustId:11

File No.: R-202216362
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CIRCLE CITY PLUMBING
    10480 CAJALCO RD, CORONA, CA 92881
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. CIRCLE CITY PLUMBING & HEATING, INC. 10840 CAJALCO RD CORONA, CA 92881
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2017.
    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/MARCO ANTONIO MARTINEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 12/21/2022.
    PETER ALDANA

SchId:8292 AdId:2891 CustId:11

File No.: R-202300073
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LORENZO APPLIANCES
    137 N JOY ST, CORONA, CA 92879
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ISMAEL LORENZO RODRIGUEZ 829 PINE ST CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ISMAEL LORENZO RODRIGUEZ
    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 1/4/2023.
    PETER ALDANA

SchId:8296 AdId:2892 CustId:11

File No.: R-202300343
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CHAMPIONS CLUB AT THE RETREAT
    8007 SOFT WINDS DRIVE, CORONA, CA 92883
    RIVERSIDE COUNTY
    MAILING ADDRESS: 8007 SOFT WINDS DRIVE, CORONA, CA 92883
    Full Name of Registrant:
  2. WESTERN GOLF PROPERTIES LLC 1 SPECTRUM POINTE DRIVE, SUITE 310 LAKE FOREST, CA 92630
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 07/07/2017.
    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/ROBERT J HEATH
    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 1/9/2023.
    PETER ALDANA

SchId:8303 AdId:2895 CustId:11

T.S. No.: 22-60170-CA APN: 393-422-023 Title Order: 2199301CAD Property Address: 27069 DAWNVIEW CT, CORONA, CA 92883 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/30/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: ANDREA R TAYLOR, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: DIRECT DEFAULT SERVICES, LLC Recorded 11/4/2021 as Instrument No. 2021-0656702 in the Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 2/28/2023 at 9:30 AM Place of Sale: The Bottom of the Stairway to the Building located at 849 W. Sixth Street, Corona, CA Amount of unpaid balance and other charges: $471,548.81 All checks must be made payable to DIRECT DEFAULT SERVICES LLC. Thirdparty endorsed checks will not be accepted. Street Address or other common designation of real property: 27069 DAWNVIEW CT CORONA, CA 92883 A.P.N.: 393-422-023 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at. a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
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 (714) 986-9342 or visit this Internet Website www.superiordefault.com, using the file number assigned to this case 22-60170-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For sales conducted after January 1, 2021: 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 (7I4) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 22-60170-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than I 5 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 1/18/2023 Trustee Sales Information: Sale Line: (714) 986-9342 www.superiordefauIt.com
Direct Default Services, LLC 2173 Salt Ave., Suite 250-20 Carlsbad, CA 92008-6583 Toll Free: (855) 228-0701 Direct Default Services LLC Gisela Clark, Authorized Signatory for Trustee
TS# 22-60170-ca SDI-25733)

SchId:8311 AdId:2898 CustId:59

TSG No.: 170439107-CAMSI TS No.: CA1700282136 APN: 152-550-020-8 Property Address: 6540 HARROW STREET MIRA LOMA (EASTVALE), CA 91752 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/09/2023 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/27/2006, as Instrument No. 2006-0550739, in book , page , , of Official Records in the office of the County Recorder of RIVERSIDE County, State of California. Executed by: ISABEL MARTINEZ, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 152-550-020-8 The street address and other common designation, if any, of the real property described above is purported to be: 6540 HARROW STREET, MIRA LOMA (EASTVALE), CA 91752 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,502,593.82. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700282136 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 if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700282136 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0420478 To: SENTINEL WEEKLY NEWS 01/27/2023, 02/03/2023, 02/10/2023

SchId:8315 AdId:2899 CustId:1

APN: 115-392-058 TS No.: 22-04066CA TSG Order No.: 220502270 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED APRIL 19, 2013. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded April 25, 2013 as Document No.: 2013-0195875 of Official Records in the office of the Recorder of Riverside County, California, executed by: FRANK M DYER, A SINGLE PERSON, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale 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). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. See Exhibit A Sale Date: February 22, 2023 Sale Time: 9:00 AM Sale Location: Auction.com Room, 2410 Wardlow Road #111, Corona, CA 92880 File No.:22-04066CA The street address and other common designation, if any, of the real property described above is purported to be: 520 TREELINE DRIVE 108, 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 in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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: $176,769.09 (Estimated) as of . Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-04066CA. 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 (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 22-04066CA 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. File No.:22-04066CA 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. For Trustee Sale Information Log On To: www.auction.com or Call: (800) 280-2832. Dated: January 9, 2023 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 File No.:22-04066CA EXHIBIT A PARCEL NO. 1: UNIT 10-108 (THE “UNIT”) AS SHOWN AND DESCRIBED IN THE PHASE 3 CONDOMINIUM PLAN RECORDED ON AUGUST 28, 2006, AS INSTRUMENT NO. 2006-633931 (THE “PLAN”), BOTH IN THE OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA (THE “OFFICIAL RECORDS”). THE PLAN COVERS PORTIONS OF LOTS 1, C AND D OF TRACT NO. 22605-1, AS SHOWN ON THE SUBDIVISION MAP (THE “MAP”) FILED IN BOOK 198, PAGES 67 THROUGH 70 IN THE OFFICIAL RECORDS. PARCEL NO. 2: AN UNDIVIDED ONEFORTIETH (1/40TH) FEE SIMPLE INTEREST AS A TENANT IN COMMON IN AND TO THE COMMON AREA DESCRIBED IN THE PLAN. PARCEL NO. 3: NONEXCLUSIVE EASEMENTS FOR INGRESS, EGRESS, ACCESS, DRAINAGE, ENCROACHMENT, MAINTENANCE, REPAIR, AND FOR OTHER PURPOSES, ALL AS MAY BE SHOWN ON THE PLAN AND THE MAP, AND AS DESCRIBED IN THE DECLARATION, THE SUPPLEMENTAL DECLARATION AND THE NOTICE. PARCEL NO. 4: AN EXCLUSIVE EASEMENT OVER THE EXCLUSIVE USE AREAS, IF ANY, AS APPROXIMATELY SHOWN AND ASSIGNED IN THE PLAN, THE DECLARATION OR THE NOTICE AND IDENTIFIED AS APPURTENANT TO THE UNIT. PARCEL NO. 5: AN EXCLUSIVE EASEMENT FOR THE EXCLUSIVE USE AREA GARAGE NO. G-013 AS APPROXIMATELY SHOWN ON THE PHASE 2 CONDOMINIUM PLAN RECORDED ON AUGUST 28, 2006, AS INSTRUMENT NO. 2006-633930 IN THE OFFICIAL RECORDS. NPP0420056 To: SENTINEL WEEKLY NEWS 01/27/2023, 02/03/2023, 02/10/2023

SchId:8321 AdId:2901 CustId:1

File No.: R-202300937
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TEMECULA DRIVETRAIN SERVICES
    43186 VIA DOS PICOS, SUITE A1, TEMECULA, CA 92590
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. EDWARD THOMAS PATTON 49936 GELDING WAY AGUANGA, CA 92536
    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/EDWARD THOMAS PATTON
    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 1/23/2023.
    PETER ALDANA

SchId:8345 AdId:2910 CustId:11

TS No: CA08000782-22-1 APN: 114-111-012 TO No: 220380416-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 June 5, 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 March 2, 2023 at 09:00 AM, at the bottom of the stairway to the building located at 849 W. Sixth Street, 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 June 15, 2006 as Instrument No. 2006-0432202, of official records in the Office of the Recorder of Riverside County, California, executed by MICHAEL DICOSOLA, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for SOUTH PACIFIC FINANCIAL CORPORATION A CALIFORNIA CORPORATION 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: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 3002 ALPS ROAD, CORONA, CA 92881 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $406,343.06 (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 call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000782-22-1. 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 CA08000782-22-1 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. Date: January 20, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08000782-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, 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 NPP0420576 To: SENTINEL WEEKLY NEWS 02/03/2023, 02/10/2023, 02/17/2023

SchId:8349 AdId:2911 CustId:1

   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 February 21, 2023, at 1:00 p.m. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

107 Arther Masaoka

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 3rd day of February 2023 and 10th day of February 2023. Auctioneer: Storage Auction Experts, Bond #5860870, 209-667-5797.

SchId:8355 AdId:2913 CustId:34

  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 February 21, 2023, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures, trailer, vehicle/vehicle parts belonging to the following:

312 Arther Masaoka
313 Arther Masaoka
314 Arther Masaoka
RV29 Arther Masaoka
2008 Carson Utility Trailer 4JM2563

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 3rd day of February 2023 and 10th day of February 2023; Auctioneer: Storage Auction Experts, Bond #5860870, 209-667-5797.

SchId:8360 AdId:2915 CustId:32

   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 February 15, 2023, 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:

571 Maria Camarillo
704 Laura Penix
940 Elissa Mary Herrera

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 3rd day of February 2023 and 10th day of February 2023; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 p.m.

SchId:8362 AdId:2916 CustId:32

ADVERTISEMENT OF PUBLIC SALE

In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, LP, 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on February 15, 2023. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

JOSHUA HART #1046
MELVIN GREEN #3019
ADNAN ABID CHAUDARY #3024
DAVID FELTENBERGER #3029
DURAZO PORK INC #3030
JOANNE PHILLIPS #3176
CHASE ANTHONY VIEIRA #3250
KIMBERLY CRISTOBAL #3414

Purchases 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 3rd day of February 2023 and 10th day of February 2023. Auctioneer: Listed on www.StorageTreasures.com, final bid at 12:00 noon.

SchId:8364 AdId:2917 CustId:30

     NOTICE OF PUBLIC SALE

NOTICE OF PUBLIC SALE: Selfstorage Cube contents of the following customers containing household and other goods will be sold for cash by CubeSmart, 3915 Green River Rd., Corona, CA 92878 to satisfy a lien February 15th 2023 at approx. 12:00 PM at storagetreasures.com: Jill Jessica Delgado, Dylan Bell, Lee A Jr Egleston, Keith Anthony Warren, Leilani Denney, Regina Ulloa, Jacob Tucker, Jimmy Meneses, Tyler Scott, Ryan Wortz, Jason Logan.
2/3, 2/10/23
CNS-3665793#
SENTINEL WEEKLY NEWS

SchId:8371 AdId:2920 CustId:8

Order To Show Cause For Change of Name
Case No. CVCO2300429
To All Interested Persons: LEILANI TINAJERO
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
LEILANI TINAJERO
PROPOSED NAME:
LEILANI RICO
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: 03/22/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista 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:
Sentinel Weekly News
County of Riverside
Date: 2/1/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:8383 AdId:2928 CustId:126

File No.: R-202301334
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. REVAMP INSURANCE SERVICES
  2. REVAMP REGISTRATION SERVICES
  3. REVAMP
  4. REVAMP INSURANCE AND REGISTRATION SERVICES
    2191 5TH ST STE 207, NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  5. REVAMP LLC 2191 5TH ST STE 207 NORCO, CA 92860
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 10/2022.
    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/JESSICA PINEDA
    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 1/30/2023.
    PETER ALDANA

SchId:8399 AdId:2933 CustId:11

         CITY OF CORONA

          PUBLIC NOTICE

This is a public notice that the City of Corona will conduct a public hearing in the Council Chambers, City Hall, 400 S. Vicentia Avenue, Corona, on Wednesday, March 1, 2023, at 6:30 p.m. or thereafter upon the following:

CORONA HOUSING ELEMENT REZONING PROGRAM

The City of Corona adopted the General Plan Housing Element 2021-2029 on November 3, 2021. The Housing Element is a state mandated document that is required to be updated every eight years. On October 12, 2022, the California Department of Housing and Community Development approved the City’s Housing Element and found the document to be in compliance with State Housing Element Law (Government Code Article 10.6). The Housing Element requires the City to rezone and amend the General Plan land use of certain properties to meet its state mandated regional housing need. The following applications are being reviewed and considered by the Planning and Housing Commission.

General Plan Amendment 2022-0002 (GPA2022-0002): General Plan land use amendment on various properties to allow certain residential land uses with commensurate text changes to certain land use descriptions in the General Plan.

Community Facilities Plan Amendment 2022-0002 (CFPA2022-0002): Amendment to the South Corona Community Facilities Plan land use plan to amend the land use on certain properties to allow certain residential land uses.

Change of Zone 2022-0003 (CZ2022-0003): Change of zone on various properties to allow certain residential land uses.

Specific Plan Amendment 2022-0003 (SPA2022-0003): Amendment to various specific plans to change the land use on certain properties to allow certain residential land uses.

Zone Text Amendment 2023-0001 (ZTA2023-0001): Amendment to Title 17 of the Corona Municipal Code to add Chapter 17.31 to establish regulations for an Affordable Housing Overlay Zone.

High Density Residential and MixedUse Objective Development Standards and Design Guidelines: Establish Citywide objective development standards and design guidelines for High Density Residential and MixedUse Developments located within the Affordable Housing Overlay Zone.

Maps of the properties affected by the Housing Element Rezoning Program can be viewed on Corona’s website at www.CoronaCA.gov/GPUpdate.

The City prepared a Supplement Environmental Impact Report (EIR) for the Corona Housing Element Rezoning Program in accordance with the California Environmental Quality Act (CEQA) to evaluate potential environmental impacts associated with the implementation of the City of Corona General Plan Housing Element Rezoning Program Update Project. This document is prepared in conformance with CEQA (California PRC Section 21000, et seq.) and the CEQA Guidelines (California Code of Regulations [CCR], Title 14, Section 15000, et seq.). The Supplemental EIR adequately addresses impacts from minor changes to the Corona General Plan Technical Update 2020 Final EIR certified on June 3, 2020, by the City Council. As required by CEQA, the Supplemental EIR only contains information necessary to analyze the project modifications, changed circumstances, or new information that triggered the need for additional environmental review. The Supplemental EIR only contains the information necessary to make the previous EIR adequate for the project as revised. The Supplemental EIR indicated that the Housing Element Rezoning Program will not result in impacts not already identified in the Corona General Plan Technical Update 2020 Final EIR.

The Housing Element Rezoning Program and Supplemental EIR can be viewed on the city’s website at www.CoronaCA.gov/GPUpdate.

This is a public hearing and you are invited to attend and comment on the applications described above. If you challenge any portion of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered at, or prior to, the public hearing. Written comments may be submitted before the public hearing or any time prior to the conclusion of the public hearing to:

Joanne Coletta, Director
City of Corona Planning and Development Department
400 W. Vicentia Avenue, Corona, CA 92882
Or at GPUpdate@CoronaCA.gov

SchId:8416 AdId:2942 CustId:38

File No.: R-202301722
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LUTTICH BUSINESS SOLUTIONS
    848 VIA FELIPE, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. THERESA LUTTICH 848 VIA FELIPE 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/THERESA LUTTICH
    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 2/7/2023.
    PETER ALDANA

SchId:8426 AdId:2946 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2300501
To All Interested Persons: Jin Soo Cho
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Jin Soo Cho
PROPOSED NAME:
Jenson Cho
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: 03/29/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista 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:
Sentinel Weekly News
County of Riverside
Date: 2/3/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:8430 AdId:2947 CustId:16

File No.: R-202301769
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TLC REGISTRATION SERVICES
    1700 HAMNER AVE STE 209, NORCO, CA 92860
    RIVERSIDE COUNTY
    MAILING ADDRESS: 2834 HAMNER AVE, BOX 287, NORCO, CA 92860
    Full Name of Registrant:
  2. TERESA’S LICENSING CO 1700 HAMNER AVE STE 209 NORCO, CA 92860
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/23/2016.
    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/TERESA HYDE
    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 2/8/2023.
    PETER ALDANA

SchId:8434 AdId:2948 CustId:11

Share This Article
Leave a comment