Sentinel Weekly News 04-19-2024

Connor Forbes
Connor Forbes
96 Min Read

Public Notices


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:11912 AdId:4203 CustId:16

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:11930 AdId:4210 CustId:11

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:11941 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:11950 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:11954 AdId:4217 CustId:11

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:11960 AdId:4220 CustId:3

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:11979 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:11982 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:11986 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:11991 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:12006 AdId:4238 CustId:8

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:12015 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:12018 AdId:4242 CustId:16

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:12028 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:12030 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:12033 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:12048 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:12052 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:12056 AdId:4257 CustId:231

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:12066 AdId:4261 CustId:11

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:12087 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:12091 AdId:4271 CustId:11

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:12101 AdId:4275 CustId:11

NOTICE TO CREDITORS
OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 043401-ST
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are:
JMT CORONA INC., 420 N. MCKINLEY STREET, CORONA, CA 92879
(3) The location in California of the chief executive office of the Seller is: 420 N. MCKINLEY STREET, CORONA, CA 92879
(4) The names and business address of the Buyer(s) are:
DARBASH, INC., 6230 IRVINE BLVD, IRVINE, CA 92620
(5) The location and general description of the assets to be sold are ALL STOCK IN TRADE, FURNITURE, FIXTURES AND EQUIPMENT, INTANGIBLE ASSETS AND GOODWILL of that certain business located at: 420 N. MCKINLEY STREET, CORONA, CA 92879
(6) The business name used by the seller(s) at that location is: THE UPS STORE #7182
(7) The anticipated date of the bulk sale is MAY 7, 2024 at the office of All Brokers Escrow Inc., 2924 W. Magnolia Blvd. Burbank, CA 91505, Escrow No. 043401-ST, Escrow Officer: STEPHANIE TOTH.
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is MAY 6, 2024.
(10) This Bulk Sale IS subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: OCTOBER 18, 2023
Transferees:
DARBASH, INC., A CALIFORNIA CORPORATION
By:/S/ VAHID BASHIRTASH, CHIEF EXECUTIVE
OFFICE/SECRETARY
By:/S/ ALI DARABI, CHIEF FINANCIAL OFFICER
4/19/24
CNS-3803030#
SENTINEL WEEKLY NEWS

SchId:12106 AdId:4277 CustId:8

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:12108 AdId:4278 CustId:11

File No.: R-202404768
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TRIDENT ORTHODONTICS
    7056 ARCHIBALD AVE #105, EASTVALE, CA 92880
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. PHAN HUYNH DDS MS APC 12268 OLDENBERG CT RANCHO CUCAMONGA, CA 91739
    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/PHAN HUYNH
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/10/2024.
    PETER ALDANA

SchId:12111 AdId:4279 CustId:11

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN
AUCTION LOCATION: 250 Klug Circle, Corona, CA 92878
In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Saturday, April 27th, 2024 at the hour of 10:00 am of said date, at 250 Klug Circle, City of Corona, County of Riverside, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Valley Relocation and Storage, Inc. Said goods are being held on the accounts of: Candace Joy Andrus, Patricia Dixon, Edith Dume, Todc Ergonomic/Ballantine, Martha Fagan, Merle Florent, Gabrielle Glickstein, Stephani Gutierrez, Donale Hadley, Jodi Johnson, Robert Lee, Chi Onyemere, Sarah Stobber, Sonya Auvray, Bita Saleh, Doug Clark, Sandy Cox, Sally More, Tim Duncan, Alexandria Holt, and Fasal Ratcher. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Valley Relocation and Storage, Inc. Terms: Cash only with a 15% buyer’s premium. Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.com Bond #FS863-20-14.
4/19, 4/26/24
CNS-3803295#
SENTINEL WEEKLY NEWS

SchId:12115 AdId:4280 CustId:8

File No.: R-202404206
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AMETHYST ENTERPRISES
    246 POMPANO PL, NORCO, CA 92860
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. DIANA SHEEKS SCHNEIDER 246 POMPANO PL NORCO, CA 92860
  3. GEORGE “A,” SCHNEIDER SR 246 POMPANO PL NORCO, CA 92860
    This Business is conducted by: MARRIED COUPLE.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2023.
    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/DIANA SHEEKS SCHNEIDER
    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:12119 AdId:4283 CustId:11

File No.: R-202404817
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TRADEMARK CONSULTING SERVICES
    3070 NORCO DR, NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. KRISTIN HICKS 3070 NORCO DR NORCO, CA 92860
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/KRISTIN HICKS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/10/2024.
    PETER ALDANA

SchId:12123 AdId:4284 CustId:11

NOTICE TO CREDITORS
OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 122450090
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are:
JWR ENTERPRISES, INC., 12551 TOPAZ STREET GARDEN GROVE, CA 92845
The location in California of the chief executive office of the seller is: SAME
As listed by the seller, all other business names and addresses used by the seller within three (3) years before the date such list was sent or delivered to the buyer are: NONE
The names and business addresses of the buyer are:
4 PEAKS, 42750 TENNESSEE PALM DESSERT, CA 92211
The assets to be sold are described in general as: ALL FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASEHOLD IMPROVEMENTS, AND INVENTORY and are located at: 2785 CABOT DRIVE, SUITE 105, CORONA, CA 92883
The business name used by the seller at that location is: ROCKY MOUTAIN CHOCOLATE FACTORY.
The anticipated date of the bulk sale is 5/7/24 at the office of CHICAGO TITLE COMPANY, 1058 W AVE M 14, SUITE C, PALMDALE, CA 93551.
This bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is SUSIE GEORGE, CHICAGO TITLE COMPANY, 1058 W AVE M 14, SUITE C, PALMDALE, CA 93551., and the last date for filing claims shall be 5/6/24, which is the business day before the sale date specified above.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.
Dated: 4/10/2024
4 Peaks, a California Corporation
By:/S/ Kevin DelFiandra, President
4/19/24
CNS-3803773#
SENTINEL WEEKLY NEWS

SchId:12127 AdId:4285 CustId:8

File No.: R-202403975
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. JUST 4 KIDS PRESCHOOL
  2. JUST 4 KIDS PRESCHOOL MURRIETA
  3. CRAYON RANCH CHILD CARE CENTER
    25145 VISTA MURRIETA, MURRIETA, CA 92562
    RIVERSIDE COUNTY
    MAILING ADDRESS: 12913 HARBOR BLVD STE Q-3, #323 GARDEN GROVE, CA 92840
    Full Name of Registrant:
  4. J4K PRESCHOOL MURRIETA INC 12913 HARBOR BLVD STE Q-3, #323 GARDEN GROVE, CA 92840
    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/ALVIN AYUSA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/26/2024.
    PETER ALDANA

SchId:12128 AdId:4286 CustId:11

File No.: R-202404484
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MASTER ART ACADEMY L.L.C.
    2650 S. BUENA VISTA AVE., CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MASTER ART ACADEMY L.L.C. 2650 S. BUENA VISTA AVE. CORONA, CA 92882
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MISAKI CHAIDEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/3/2024.
    PETER ALDANA

SchId:12132 AdId:4287 CustId:11

File No.: R-202404656
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CROWN VALLEY PLUMBING
    948 E FRANCIS ST, CORONA, CA 92879
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. GUSTAVO RAYMOND PONCE 948 E FRANCIS ST CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/GUSTAVO RAYMOND PONCE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/8/2024.
    PETER ALDANA

SchId:12143 AdId:4294 CustId:11

File No.: R-202403948
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BOTANICA TIMOTEA & TONGOLO
    603 E. SIXTH ST., CORONA, CA 92879
    RIVERSIDE COUNTY
    MAILING ADDRESS: 13784 WOODLANDS ST, CORONA, CA 92880
    Full Name of Registrant:
  2. GRACE HELEN JACOME 603 E. SIXTH ST CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/GRACE JACOME
    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:12147 AdId:4295 CustId:11

NOTICE OF UNSCHEDULED   VACANCY ON THE PARKS AND RECREATION COMMISSION

NOTICE IS HEREBY GIVEN, pursuant to Section 54974 of the Government Code of the State of California that the following unscheduled vacancy exists on the following Commission:

PARKS AND RECREATION COMMISSION
The unexpired term will expire in December 2024

QUALIFICATIONS:
Applicants must be a resident of Corona and shall not be an officer or employee of the City or a candidate for the office of the City Council. Never been convicted of a felony.

HOW TO OBTAIN AN APPLICATION:
Residents of the City of Corona who would like to serve on the Parks and Recreation Commission can obtain an application from the Office of the City Clerk, 400 S. Vicentia Avenue, Corona, California 92882. For further information, please call (951) 736-2201. We will be accepting applications from April 22, 2024 through May 6, 2024. Applications are also available on the City’s website at www.coronaca.gov

I, Sylvia Edwards, City Clerk of the City of Corona, California, do hereby certify that the above Notice of Vacancy was posted in accordance with Section 54974 of the Government Code of the State of California on the 17th day of April, 2024.

  /s/ Sylvia Edwards, MMC
   City Clerk   

SchId:12163 AdId:4299 CustId:38

File No.: R-202404763
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CC INVESTMENT LLC
  2. D & R RENTALS
    14305 ENGLISH SETTER STREET, EASTVALE, CA 92880
    RIVERSIDE COUNTY
    Full Name of Registrant:
  3. CC INVESTMENT LLC 14305 ENGLISH SETTER STREET EASTVALE, CA 92880
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 03/28/2024.
    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/DONNA FELECIA COLLINS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/10/2024.
    PETER ALDANA

SchId:12165 AdId:4301 CustId:11

File No.: R-202404886
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. RC AIR CONDITIONING AND HEATING INC
    169 NORTH MAPLE STREET, SUITE D, CORONA, CA 92880
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. R.C. AIR CONDITIONING & HEATING INC. 169 N. MAPLE STREET SUITE D CORONA, CA 92880
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 11/03/1992.
    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/EVELYN CANTU
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/12/2024.
    PETER ALDANA

SchId:12169 AdId:4302 CustId:11

Share This Article