Sentinel Weekly News 04-12-2024

Connor Forbes
Connor Forbes
126 Min Read

Public Notices


File No.: R-202403097
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. REVIVE COFFEE CART
    10531 ORCHARD VIEW LANE, RIVERSIDE, CA 92503
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ADVANCE TEAM INC 10531 ORCHARD VIEW LANE RIVERSIDE, CA 92503
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/EMILY LUCE
    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 3/7/2024.
    PETER ALDANA

SchId:11845 AdId:4182 CustId:11

File No.: R-202403372
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SOJOURN IN HIS GRACE COUNSELING
    3261 MOUNTAINSIDE DR., CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. SONIA MARIE GARCIA 3261 MOUNTAINSIDE DR CORONA, CA 92882
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/SONIA GARCIA
    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 3/13/2024.
    PETER ALDANA

SchId:11853 AdId:4184 CustId:11

File No.: R-202403010
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ESCOBEDO DESIGN
    1655 E. 6TH ST., STE. A5A, CORONA, CA 92879
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ANISA ESCOBEDO GROUP, INC 1655 E. 6TH ST., STE. A5A #114 CORONA, CA 92879
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ANISA ESCOBEDO
    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 3/6/2024.
    PETER ALDANA

SchId:11872 AdId:4191 CustId:11

File No.: R-202402524
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. J DIAZ CONCRETE AND MASONRY
    2157 MOUNTAIN VIEW DR, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ACCURATE CONSTRUCTION CONSULTANTS, INC. 2157 MOUNTAIN VIEW DR CORONA, CA 92882
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JAVIER DIAZ ESPINOZA
    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 2/26/2024.
    PETER ALDANA

SchId:11885 AdId:4195 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2401738
To All Interested Persons: Sakina Katherine Pinson-Aylen
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Sakina Katherine Pinson-Aylen
PROPOSED NAME:
Sakina Katherine Aylen
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: 5/08/2024 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: 3/18/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:11889 AdId:4196 CustId:16

File No.: R-202402560
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. RBK INSTALLATION INC
    18501 COLLIER AVE SUITE B-105, LAKE ELSINORE, CA 92530
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. RBK INSTALLATION INC 18501 COLLIER AVE SUITE B-105 LAKE ELSINORE, CA 92530
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2023.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/KEVIN PEREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 2/27/2024.
    PETER ALDANA

SchId:11893 AdId:4197 CustId:11

File No.: R-202403022
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ANDRES RENTERIA MACHINE SERVICES, INC.
  2. A/R/M/S
    31450 GIRONDE COURT, WINCHESTER, CA 92596
    RIVERSIDE COUNTY
    Full Name of Registrant:
  3. ANDRES RENTERIA MACHINE SERVICES, INC. 31450 GIRONDE COURT WINCHESTER, CA 92596
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2014.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ANDREA RENTERIA
    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 3/6/2024.
    PETER ALDANA

SchId:11902 AdId:4200 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2401840
To All Interested Persons: Thomas Ray Hernandez
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Thomas Ray Hernandez
PROPOSED NAME:
Thomas Ray Romo
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: 5/08/2024 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: 3/20/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:11911 AdId:4203 CustId:16

NOTICE OF TRUSTEE’S SALE T.S. No. 21-20502-SPCA Title No. 210440692-CAVOI A.P.N. 290-570-004 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/02/2006. 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. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; 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 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 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: Gary Raymond Allee, a married man as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/11/2006 as Instrument No. 2006-0749366 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 04/30/2024 at 9:00 AM Place of Sale: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $864,370.09 Street Address or other common designation of real property: 10910 Lumerina St, Corona, CA 92883 A.P.N.: 290-570-004 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 866-539-4173 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 21-20502-SPCA. 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 a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 21-20502-SPCA 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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 03/21/2024 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 866-539-4173; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4812966 03/29/2024, 04/05/2024, 04/12/2024

SchId:11917 AdId:4206 CustId:3

File No.: R-202403470
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SKYLAND PROPERTY MANAGEMENT
    220 WEST MISSION COURT, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. A & D PARTNERS INC. 220 WEST MISSION COURT 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: 04/02/2019.
    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/ISABEL DOMINGUEZ
    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 3/15/2024.
    PETER ALDANA

SchId:11929 AdId:4210 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ARLANE RUTH HOLMES
CASE NO. PRRI2400686
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ARLANE RUTH HOLMES.
A PETITION FOR PROBATE has been filed by DEBRA D. NEWELL in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that DEBRA D. NEWELL 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: 04/22/24 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
KIRK MCINTOSH – SBN 113449
LAW OFFICES OF KIRK MCINTOSH
129 W. WILSON ST., STE. 105
COSTA MESA CA 92627
Telephone (949) 650-2827
BSC 224910
3/29, 4/5, 4/12/24
CNS-3797673#
SENTINEL WEEKLY NEWS

SchId:11937 AdId:4212 CustId:8

Order To Show Cause For Change of Name
Case No. CVCO2401870
To All Interested Persons: Laura Gonzalez
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Laura Gonzalez
PROPOSED NAME:
Laura G Alduenda
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: 5/08/2024 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: 3/21/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:11940 AdId:4213 CustId:16

File No.: R-202403794
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HUSKEY SPECIALTY LUBRICANTS
    1580 INDUSTRIAL AVE., NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. HUSKITT DISTRIBUTORS CORPORATION 1580 INDUSTRIAL AVE. 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: September 1994.
    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/BERLYNDA BEVACQUA
    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 3/21/2024.
    PETER ALDANA

SchId:11949 AdId:4216 CustId:11

File No.: R-202403966
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SITE SIX HVAC
    3622 FOXPLAIN RD, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. DOUGLAS UITERMARK 3622 FOXPLAIN RD 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: 03/10/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DOUGLAS UITERMARK
    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 3/25/2024.
    PETER ALDANA

SchId:11953 AdId:4217 CustId:11

 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 17, 2024, 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:

103 Robert Edward Guizar Jr
104 Anthony White
250 Stacey Obrien Johnigarn
281 Anthony White
310 Steven Lee Richards
414 James Dewey Parker III
443 Zawdie Sr Farmer
2022 James Dewey Parker III
2220 Carmelita Camacho

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 5th day of April 2024, and 12th day of April 2024. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:11957 AdId:4219 CustId:34

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009862939 Title Order No.: 230348665 FHA/VA/PMI No.: 1330111 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/05/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/07/2020 as Instrument No. 2020-0359598 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: MAYRA GUTIERREZ, A SINGLE WOMAN,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/15/2024 TIME OF SALE: 9:00 AM PLACE OF SALE: 2410 Wardlow Road #111, Corona, CA 92880, Auction.com Room. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1030 VISTA DEL CERRO DRIVE #208, CORONA, CALIFORNIA 92879 APN#: 122-413-072 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 $343,826.55. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000009862939. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder”, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000009862939 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 03/26/2024 AFN4813118 04/05/2024, 04/12/2024, 04/19/2024

SchId:11959 AdId:4220 CustId:3

Loan No.: EWL5161 – Yanez TS no. 2023-10879 APN: 117-261-018 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/2/2014, 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. NOTICE IS HEREBY GIVEN, that on 4/23/2024, at 9:00 AM of said day, At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882, Ashwood TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Luis G. Yanez, a Single Man and Jose Flores, a Married Man as His Sole and Separate Property and M. Consuelo Vazquez, a Married Woman as Her Sole and Separate Property, all as Joint Tenants recorded on 6/24/2014 in Book n/a of Official Records of RIVERSIDE County, at page n/a, Recorder’s Instrument No. 2014-0231999, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 12/6/2023 as Recorder’s Instrument No. 2023-0363602, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lots 13, 14, 15, 16 and 17, Block 90, of Tract South Riverside Townsite in the City of Corona, per Map, Book 9, Page 6 of Maps. Together with the South Half of the Alley lying North of Lot 13, per Resolution Recorded April 19, 1976 as Instrument No. 51835.   The street address or other common designation of the real property hereinabove described is purported to be: 1021 South Main Street, Corona, CA 92882. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $529,703.77. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four singlefamily residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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’s 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 www.nationwideposting.com, using the file number assigned to this case 2023-10879. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately 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 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2023-10879 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 or declaration 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. Dated: March 26, 2024 Ashwood TD Services LLC, a California Limited Liability Company Christopher Loria, Trustee’s Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508 Tel.: (951) 215-0069 Fax: (805) 323-9054 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0458648 To: SENTINEL WEEKLY NEWS 03/29/2024, 04/05/2024, 04/12/2024

SchId:11965 AdId:4222 CustId:1

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-201713689
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
TRUE TOUCH NAILS & SPA
140 HIDDEN VALLEY PKWY #C, NORCO, CA 92860
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 01/23/2024.
FILE NO. R-201713689.
Full name of Registrant:
THANG VIET PHAM 12141 DIANA ST, GARDEN GROVE, CA 92840
This business is conducted by a INDIVIDUAL.
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ THANG VIET PHAM This statement was filed with the County Clerk of Riverside County on 03/12/2024. PETER ALDANA

SchId:11978 AdId:4226 CustId:11

NOTICE OF TRUSTEE’S SALE T.S. No. 23-02821-NACA Title No. 230559488-CAVOI A.P.N. 130-622-011 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/18/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; 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 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 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: Mark Lewis and Lisa Norwood, husband and wife, as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 01/20/2022 as Instrument No. 2022-0034581 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 05/03/2024 at 9:00 AM Place of Sale: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $835,458.29 Street Address or other common designation of real property: 8574 Lourenco Ln, Eastvale, CA 92880 A.P.N.: 130-622-011 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-02821-NACA. 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 a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 23-02821-NACA 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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 03/27/2024 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4813477 04/05/2024, 04/12/2024, 04/19/2024

SchId:11981 AdId:4227 CustId:3

File No.: R-202403353
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TRUE TOUCH NAILS & SPA
    140 HIDDEN VALLEY PKWY STE C, NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. TRUE TOUCH NAILS LLC 140 HIDDEN VALLEY PKWY STE C 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: 01/02/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/STEVEN ANTHONY TRAN
    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 3/13/2024.
    PETER ALDANA

SchId:11985 AdId:4229 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FREDERICK LAWRENCE GREEN AKA FREDERICK L. GREEN AKA FREDERICK GREEN
CASE NO. PRRI2400744
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FREDERICK LAWRENCE GREEN AKA FREDERICK L. GREEN AKA FREDERICK GREEN.
A PETITION FOR PROBATE has been filed by FREDERICK LAWRENCE GREEN, JR. in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that FREDERICK LAWRENCE GREEN, JR. 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: 05/01/24 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
PETER A. SAHIN, ESQ. – SBN 222207
VELASCO LAW GROUP, APC
333 W. BROADWAY, SUITE 100
LONG BEACH CA 90802
Telephone (562) 432-5541
BSC 224928
4/5, 4/12, 4/19/24
CNS-3798568#
SENTINEL WEEKLY NEWS

SchId:11990 AdId:4231 CustId:8

NOTICE OF PETITION TO ADMINISTER ESTATE OF
Conchita Lampa Ballon
CASE NO. PRRI2400399
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the Holographic will or estate, or both, of: Conchita Lampa Ballon
A PETITION FOR PROBATE has been filed by Gladys Ballon Perez in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Gladys Ballon Perez be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s Holographic WILL and codicils, if any, be admitted to probate. The Holographic 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 with full authority . (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 04/22/2024 at 8:30 A.M. in Dept. 12 located at 4050 MAIN STREET RIVERSIDE CA 92501 Riverside.
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 (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: H. Lamar Price Bar No. 235639
Spiegel & Utrera P.C.
743 Almond Road
San Marcos, CA 92078
Telephone: (303) 656-6693
4/5, 4/12, 4/19/24
CNS-3799051#
SENTINEL WEEKLY NEWS

SchId:12005 AdId:4238 CustId:8

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 April 17, 2024. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

Stacey O. Johnigarn #1041
Zulema Guevara #1081
David Feltenberger #3029
Maricela Talavera #3042
Jeremiah M. Dingmon #3200
Andrea Kristine Chavarria #3353
Callieanna Brown #3418

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 5th day of April 2024 and 12th day of April 2024. Auctioneer: Listed on www.StorageTreasures.com, final bid at 12:00 noon.

SchId:12008 AdId:4239 CustId:30

Title Order No. : 2992664 Trustee Sale No. : 86998 Loan No. : 9160082532 APN : 113-340-051-2 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/3/2018 . 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 5/1/2024 at 9:00 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 7/6/2018 as Instrument No. 2018-0274233 in book N/A, page N/A of official records in the Office of the Recorder of Riverside County, California, executed by: ROCIO CLARISA SALAZAR , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., AS NOMINEE FOR HOMEBRIDGE FINANCIAL SERVICES, INC. , 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: At the front steps to the entrance of the former Corona Police Department located at 849 West Sixth Street, Corona, CA 92882, NOTICE OF TRUSTEE’S SALE – continued 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: LOT 21 OF TRACT NO. 29418-1, IN THE CITY OF CORONA, COUNTY OF RIVERSIDE., STATE. OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 296, PAGES 4 TO 7, INCLUSIVE OF MAPS, IN THE. OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL MINERALS, OIL, GAS, AND OTHER HYDROCARBON SUBSTANCES, AS SAID SUBSTANCES ARE MORE PARTICULARLY DESCRIBED IN AND RESERVED BY THE ATCHISON, TOPEKA AND SANTA FE RAILWAY. COMPANY, IN THE DOCUMENT RECORDED APRIL 20, 1976, AS INSTRUMENT NO. 52396, OFFICIAL RECORDS. (AFFECTS: LOTS 2 THROUGH 6). 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: 2885 CITROCADO RANCH STREET 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, 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 trusts created by said Deed of Trust, towit: $590,250.23 (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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 3/29/2024 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 86998. 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 (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 86998 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.

SchId:12014 AdId:4241 CustId:4

Order To Show Cause For Change of Name
Case No. CVCO2401893
To All Interested Persons: Ashley Alexandria Simonian
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Ashley Alexandria Simonian
PROPOSED NAME:
Astrik Alexandria Simonian
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: 5/08/2024 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: 3/22/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12017 AdId:4242 CustId:16

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 19, 2024 at 10:00 am and auction will close at or after Friday April 26, 2024 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:

C246 – Yolanda arteaga
E002A – Gary Luna

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 $100 cash cleaning deposit is required at time of purchase. All goods are sold AS IS and must be removed within 48 hours of the time of purchase. 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 12, 2024

SchId:12025 AdId:4246 CustId:207

NOTICE OF PETITION TO ADMINISTER ESTATE OF William Thomas McFarland
Case No. PRRI2400799
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of William Thomas McFarland.
A PETITION FOR PROBATE has been filed by Michael S. McFarland in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Michael S. McFarland 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 5/8/2024 at 8:30 AM 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.

Kristine M. Borgia (SB#276777)
Kristine M. Borgia Law Corporation
3963 11th Street, Suite 202
Riverside CA 92501
Phone: 951-823-5138 Fax: 760-304-8537

SchId:12027 AdId:4247 CustId:139

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 23, 2024, 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:

192 Anthony Lamont lll Rowley
280 Ross Alan Anthony
639 Vicent Stano
947 Ruben Perez
805 Giselle Vargas

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 12th day of April 2024 and 19th day of April 2024; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:12029 AdId:4248 CustId:32

NOTICE OF PETITION TO ADMINISTER ESTATE OF Debra Lynn Gomez
Case No. PRRI2400770
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Debra Lynn Gomez.
A PETITION FOR PROBATE has been filed by Nathaniel Gomez in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Nathaniel Gomez 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 5/8/2024 at 8:30 AM 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.

Sean DeBurgh 264713
DeBurgh LAW
3017 Douglas Blvd., Suite 300
Roseville CA 95661
Phone: 888-215-3001 Fax: 916-850-2868
sean@deburghlaw.com

SchId:12032 AdId:4249 CustId:230

Order To Show Cause For Change of Name
Case No. CVCO2402078
To All Interested Persons: HARRY HAIYING WANG
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
HARRY HAIYING WANG
PROPOSED NAME:
HAIYING WANG
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: 5/22/2024 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: 4/02/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12047 AdId:4255 CustId:16

Order To Show Cause For Change of Name
Case No. CVCO2402080
To All Interested Persons: CAROL LI HE
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
CAROL LI HE
PROPOSED NAME:
LI HE
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: 5/22/2024 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: 4/02/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12051 AdId:4256 CustId:16

NOTICE OF PETITION TO ADMINISTER ESTATE OF Ronald Benoit
Case No. PRRI2400382
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ronald Benoit.
A PETITION FOR PROBATE has been filed by LeAnn Wilmoth in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that LeAnn Wilmoth 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 on 5/20/2024 at 8:30 AM 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.

Jamie L. Ackerman, Esq. (SBN 258457)
NEWPORT HARBOR LAW GROUP, P.C.
140 Newport Center Drive Suite 260
Newport Beach CA 92660
Phone: 949-644-5300 Fax: 818-302-1548

SchId:12055 AdId:4257 CustId:231

Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday April 26, 2024 at 11:00 am. Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com.
Gabriel J De Los Santos
Brad J Lively
Karen L Thomas
Mark L Cote
Eric D Jones
Maximiliano Vidal
Tanisha S Wellington
Nafeesah Butler
Physical Therapy Physical Therapy
Mark S Umemoto
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this April 12, 2024 by Universal SS – Corona, 2050 Compton Avenue, Corona, CA, 92881 (951) 272-9501
4/12/24
CNS-3801228#
SENTINEL WEEKLY NEWS

SchId:12060 AdId:4259 CustId:8

File No.: R-202404211
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. IE MUSIC
    951 RUSTLERS WAY, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. DAVID MARIO WADE 951 RUSTLERS WAY 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: 2009.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DAVID MARIO WADE
    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 3/29/2024.
    PETER ALDANA

SchId:12065 AdId:4261 CustId:11

           PUBLIC NOTICE

ADOPTION OF NEW ORDINANCE NO. 3391 and 3392

NOTICE IS HEREBY GIVEN that on April 3, 2024, the Corona City Council adopted the following Ordinance(s) by the following votes:

Ordinance No. 3388 Second reading of an ordinance of the City of Corona, California, amending Chapters 17.87 (Density Bonus Agreements and Development Agreements), Chapter 17.91 (Precise Plans), Chapter 17.100 (Architectural Review Board) of the Corona Municipal Code and adding Chapter 17.67 (Low Barrier Navigation Centers) to the Corona Municipal Code to implement programs required by the 2021-2029 Housing Element.

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

Ordinance No. 3389 Second reading of an ordinance of the City of Corona, California, amending Sections 5.44.100 and 17.74.070 of the Corona Municipal Code to prohibit temporary signs in the public right of way.

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

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 6:30 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, City Clerk
Published: April 12, 2024

SchId:12083 AdId:4267 CustId:38

           CITY OF CORONA

OFFICE OF THE CITY CLERK NOTICE OF PUBLIC HEARING AND REVIEW DRAFT ACTION PLAN

PUBLIC NOTICE IS HEREBY GIVEN that the City Council of the City of Corona, California, will conduct a public hearing in the Council Chamber, at City Hall, 400 South Vicentia Avenue, in said City of Corona, Wednesday, May 15, 2024 at 6:30 p.m., or thereafter, to consider the draft 2024-2025 Action Plan. The U.S. Department of Housing and Urban Development (HUD) requires the City to prepare this document for the Community Development Block Grant (CDBG) and HOME Investment Partnerships (HOME) programs.

The purpose of CDBG and HOME program public hearings is to hear the views of Corona residents and respond to proposals or questions concerning housing and community development needs, priority nonhousing community development needs, proposed strategies and actions for affirmatively furthering fair housing, the development of proposed activities, and a review of program performance.

The Action Plan establishes the programs and activities to be undertaken using CDBG, and HOME funds during the 2024-2025 program year beginning July 1, 2024 and ending June 30, 2025. Although, as of the date of this notice, HUD has not officially announced Corona’s official annual allocation, the City anticipates receiving $1,181,327 of CDBG funds and $526,976 of HOME funds for the 2024-2025 program year. Annual allocations of CDBG and HOME funds are subject to change based on federal appropriations and any changes to the HUD grant allocation formulas or data used in the formulas.

A copy of the draft Action Plan will be available for public review on the City website at www.CoronaCA.gov/cdbg starting Tuesday, April 16, 2024. The Action Plan will also be available during business hours starting Tuesday, April 16, 2024 at the City’s Community Development Department and the City Clerk’s Office located at 400 S. Vicentia Avenue, Corona. The draft documents may also be reviewed at the Corona Public Library, Reference Desk, located at 650 S. Main Street, Corona. Hours and accessibility to these facilities is subject to change. All written comments concerning these documents must be received by the end of the public review and comment period on Wednesday, May 15, 2024 at 5:00 p.m. Written comments should be submitted to the City Clerk at the address below.
The public is invited to attend the public hearing and comment on the draft Action Plan. Please check the meeting agenda for May 15, 2024 for any important updates concerning how to participate in the public hearing. City Council agendas may be accessed at: https://corona.legistar.com/Calendar.aspx. Due to time constraints and the number of persons wishing to give oral testimony, each speaker will be limited to three minutes at the public hearing. You may wish to make your comments in writing and submit them to the City Clerk for inclusion into the public record. If you challenge any portion of the draft documents 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. Any person unable to attend the public hearing may submit written comments to the City Clerk, 400 S. Vicentia, Corona, CA 92882. If you have any questions regarding this notice, please contact Frank Perez, CDBG Program Consultant by email at Frank.Perez@CoronaCA.gov.

It is the objective of the City of Corona to comply with Section 504 of the Rehabilitation Act of 1973, as amended, the Americans with Disabilities Act (ADA) of 1990 and the ADA Amendment Act of 2008, the Fair Housing Act, and the Architectural Barriers Act in all respects. If you require public documents in an accessible format, the City will make reasonable efforts to accommodate your request. If you require a disabilityrelated accommodation to attend or participate in a hearing or meeting, including auxiliary aids, or translation services are required for persons who do not speak English, please contact the City Clerk’s Office by May 1, 2024 at (951) 736-2201. Requests received after this date may not be accommodated.

Sylvia Edwards – City Clerk
Published: April 12, 2024, Sentinel Weekly News

SchId:12084 AdId:4268 CustId:38

      CIUDAD DE CORONA

OFICINA DEL SECRETARIO MUNICIPAL
AVISO DE AUDIENCIA Y REVISIÓN PÚBLICA BORRADOR DEL PLAN DE DESEMPEÑO

POR MEDIO DE LA PRESENTE SE NOTIFICA AL PÚBLICO que el Concejo Municipal del Ayuntamiento de la Ciudad de Corona, California, celebrará una audiencia pública en la Cámara del Concejo del Ayuntamiento, 400 South Vicentia Avenue, en dicha Ciudad de Corona, miércoles, 15 de mayo de 2024 a las 6:30 P.M., o posteriormente, para considerar el borrador del Plan de Desempeño 2024-2025. El Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD, por sus siglas en inglés) requiere que el Ayuntamiento de la ciudad prepare este documento para los programas de Subsidios Globales para el Desarrollo Comunitario (CDBG), y Asociación para Inversiones en Vivienda HOME (HOME).

El propósito de las audiencias públicas del programa CDBG y HOME es escuchar las opiniones de los residentes de Corona y responder a las propuestas o preguntas relacionadas con las necesidades de vivienda y desarrollo comunitario, las necesidades prioritarias de desarrollo comunitario que no son de vivienda, las estrategias y acciones propuestas para promover afirmativamente la vivienda justa, el desarrollo de las actividades propuestas y una revisión del desempeño del programa.

El Plan de Desempeño establece los programas y actividades a realizar utilizando fondos de CDBG y HOME durante el año del programa 2024-2025 iniciando en julio 1, 2024 y finalizando en junio 30, 2025. Aunque, a la fecha de este aviso, HUD no ha anunciado oficialmente la asignación anual oficial de Corona, El Ayuntamiento anticipa recibir $1,181,327 de fondos de CDBG y $526,976 de fondos de HOME para el año del programa 2024-2025. Las asignaciones de fondos anuales de CDBG y HOME están sujetas a cambios en funciones federales y cualquier cambio en las fórmulas de asignación de subsidios de HUD o los datos utilizados en las fórmulas.

Una copia de el borrador del Plan de Desempeño estará disponible para revisión pública en el sitio web del Ayuntamiento en www.CoronaCA.gov/cdbg comenzando el martes, 16 de abril de 2024. El Plan de Desempeño estará accesible durante las horas de oficina comenzando el martes, 16 de abril de 2024 en el Departamento de Servicios Comunitario y en la Oficina del Secretario Municipal del Ayuntamiento ubicado en 400 S. Vicentia Avenue, Corona. Los borradores del documento también pueden ser revisados en la Biblioteca Pública de Corona, Mostrador de Referencia, ubicado en 650 S. Main Street, Corona. Horarios y accesibilidad a estos establecimientos están sujetos a cambios en base. Todos los comentarios escritos relativos a estos documentos deben ser recibidos al final del período de revisión y comentarios públicos el miércoles, 15 de mayo de 2024 a las 5:00 P.M. Los comentarios escritos deben ser enviados al Secretario Municipal a la dirección indicada en la siguiente sección.

El público está cordialmente invitado a asistir a la audiencia pública y comentar sobre el borrador del Plan de Desempeño. Por favor verifique la agenda de la junta para el 15 de mayo de 2024 para cualquier actualización importante relativos a como participar en la audiencia pública. Se pueden acceder las agendas del Concejo Municipal en el siguiente sitio web: https://corona.legistar.com/Calendar.aspx. Debido a limitaciones de tiempo y al número de personas que desean dar testimonio oral, cada expositor estará limitado a tres minutos en la audiencia pública. Es posible que desee hacer sus comentarios por escrito y enviarlos al Secretario Municipal del Ayuntamiento para su inclusión en el registro público. Si impugna cualquier parte de los borradores en la corte, será limitado a plantear solo aquellos asuntos que usted u otra persona plantearon en la audiencia pública descrita en este aviso, o en la correspondencia escrita entregada en o antes de la audiencia pública. Cualquier persona que no pueda asistir a la audiencia pública puede presentar comentarios por escrito al Secretario Municipal, 400 S. Vicentia, Corona, CA 92882. Si tiene alguna pregunta sobre este aviso, comuníquese con Frank Perez, Consultante del Programa CDBG, por correo electrónico a Frank.Perez@CoronaCA.gov .

El Ayuntamiento de la Ciudad de Corona tiene como objetivo cumplir en todo con respecto a la Sección 504 de la Ley de Rehabilitación de 1973, tal y como se enmendó, la Ley de Americanos con Discapacidades (ADA) de 1990 y la Ley de Enmienda a ADA de 2008, la Ley de Vivienda Justa, y la Ley de Barreras Arquitectónicas, en todos los aspectos. Si usted necesita documentos públicos en un formato accesible, el Ayuntamiento hará lo posible dentro de lo razonable para dar cabida a su petición. Si usted requiere acomodo especial debido a alguna discapacidad para asistir o participar en una audiencia o junta, incluyendo recursos auxiliares, o se requieren servicios de traducción para personas que no hablan inglés, comuníquese con la Oficina del Secretario Municipal antes del 1 de mayo de 2024 al (951) 736-2201. Las peticiones recibidas después de dicha fecha no se podrán tomar en consideración.

Sylvia Edwards – Secretario Municipal
Publicado: 12 de April de 2024; Sentinel Weekly News

SchId:12085 AdId:4269 CustId:38

File No.: R-202403736
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GRAZE CRAZE CORONA
    420 N. MAIN STREET, SUITE 103, CORONA, CA 92878
    RIVERSIDE COUNTY
    MAILING ADDRESS: 1172 ROSEMARY CIRCLE CORONA, CA 92879
    Full Name of Registrant:
  2. TWICE ON SUNDAY INC. 1172 ROSEMARY CIRCLE CORONA, CA 92879
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/PRECIOUSSA COX
    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 3/20/2024.
    PETER ALDANA

SchId:12086 AdId:4270 CustId:11

File No.: R-202403309
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. NACHO ANN’S FABRICS
    2621 GREEN RIVER RD, STE 105 #2072, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. TERESA MARIE BUELNA 2621 GREEN RIVER RD, STE 105 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: 02/05/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/TERESA MARIE BUELNA
    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 3/12/2024.
    PETER ALDANA

SchId:12090 AdId:4271 CustId:11

        CITY OF CORONA
OFFICE OF THE CITY CLERK

NOTICE OF PUBLIC HEARING

This is a public notice that the City Council will conduct a public hearing in the City Council Chambers at 400 S. Vicentia Ave., on Wednesday, May 1, 2024, at 6:30 p.m. or thereafter upon the following:

SPA203-0001: Specific Plan Amendment to the El Cerrito Specific Plan (SP91-2), Section 12.8, to allow educational schools in the Commercial (C) District by a conditional use permit.

(Applicant: River Springs Charter Schools)

California Environmental Quality Act (CEQA) – Pursuant to Section 15061(b)(3) of the State Guidelines for Implementation of the California Environmental Quality Act (CEQA), the project is covered by the common sense exemption which states that a project is exempt from CEQA when it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The project consists of a text revision to a specific plan to allow educational schools subject to conditional use permit review. Further, the associated Conditional Use Permit request to establish a charter school within an existing commercial building qualifies as a Class 1 (Existing Facilities) categorical exemption pursuant to Section 15301 of the State CEQA Guidelines.

The public is invited to attend and comment on the applications described above. Due to time constraints and the number of persons wishing to give oral testimony, each speaker will be limited to three minutes. You may wish to make your comments in writing and submit them to the City Clerk for inclusion into the public record. If you challenge any portion of these projects 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. Any person unable to attend the public hearing may submit written comments to the City Clerk, 400 S. Vicentia Ave., Corona, CA 92882. If you have questions regarding this notice or the applications to be heard, please call the City Clerk’s Office at (951) 736-2201.

Sylvia Edwards, MMC
City Clerk
PUBLISHED: April 12, 2024

SchId:12097 AdId:4273 CustId:38

File No.: R-202402781
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ADVANCED AUTOMOTIVE SMOG
    42103 RIO NEDO STE 108A, TEMECULA, CA 92590
    Riverside County
    MAILING ADDRESS: 17651 BRETTON WOODS PL RIVERSIDE , CA 92504
    Full Name of Registrant:
  2. ERD COMPLEX AUTO SPECIALISTS CORPORATION 17651 BRETTON WOODS PL RIVERSIDE , CA 92504
    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/RITA MARIE DEPAZ
    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 3/1/2024.
    PETER ALDANA

SchId:12100 AdId:4275 CustId:11

File No.: R-202403897
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE FUEL SPOT
    1825 W 6TH STREET, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. KAPITAL OIL CORP 1825 W 6TH STREET CORONA, CA 92882
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/HOOMAN ALEX YARITANHA
    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 3/25/2024.
    PETER ALDANA

SchId:12107 AdId:4278 CustId:11

Share This Article