Sentinel Weekly News 09-22-2023

Connor Forbes
Connor Forbes
123 Min Read

Public Notices


File No.: R-202312567
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LETS GO CAMPING RENTALS
    11677 CLEMATIS DR, CORONA, CA 92883
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. BRANDON CHRISTOPHER MONACO 11677 CLEMATIS DR CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2023.
    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/BRANDON CHRISTOPHER MONACO
    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 8/23/2023.
    PETER ALDANA

SchId:10162 AdId:3568 CustId:11

Order To Show Cause For Change of Name
Case No. CVSW2306901
To All Interested Persons: Nicole Rainer
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Malik Excel Griffin Jr
PROPOSED NAME:
Malik Excel Carlton
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: 10/12/2023 Time: 8:00 AM Dept. S101. The address of the court is Superior Court of Riverside, 30755-D Auld Road, Murrieta, CA 92563. 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: 08/24/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10172 AdId:3572 CustId:136

Order To Show Cause For Change of Name
Case No. CVCO2303872
To All Interested Persons: Mohammed Hakimuddin Nomani and Arwa Mohammed Nomani
filed a petition with this court for a decree changing names as follows:
1) PRESENT NAME:
Amatullah Mohammed Nomani
PROPOSED NAME:
Ruqaiyah Mohammed Nomani
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: 10/11/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 8/22/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10176 AdId:3573 CustId:16

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SCOTT KILBOURNE WADDELL
CASE NO. PRRI2301890
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SCOTT KILBOURNE WADDELL.
A PETITION FOR PROBATE has been filed by MICHELLE WADDELL in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MICHELLE WADDELL 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 with limited 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 in this court as follows: 10/24/23 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
MARYFELICIA APANIUS – SBN 212766,
OLDMAN, SALLUS & GOLD, LLP
16133 VENTURA BLVD., PENTHOUSE
ENCINO CA 91436,
Telephone (818) 986-8080
9/8, 9/15, 9/22/23
CNS-3734999#
SENTINEL WEEKLY NEWS

SchId:10193 AdId:3580 CustId:8

File No.: R-202312779
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GYM GRADER
  2. SUPPLEMENT GRADER
    4193 FLAT ROCK DRIVE, SUITE 200, RIVERSIDE, CA 92505
    RIVERSIDE COUNTY
    MAILING ADDRESS 13065 VIA SALVIA, RIVERSIDE, CA 92503
    Full Name of Registrant:
  3. FITNESS FORWARD TECHNOLOGY LLC 4193 FLAT ROCK DRIVE, SUITE 200 RIVERSIDE, CA 92505
    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/TYLER MUCKENTHALER
    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 8/28/2023.
    PETER ALDANA

SchId:10212 AdId:3587 CustId:11

T.S. No. 111979-CA APN: 152-503-012 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 11/1/2023 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/28/2006 as Instrument No. 2006-0870146 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: DARRIN ANTHONY NEELY, AN UNMARRIED MAN AS TO AN UNDIVIDED 95% INTEREST AND DRUSILLA BERNICE DANIELSGIBBS, AN UNMARRIED WOMAN AS TO AN UNDIVIDED 5% INTEREST, AS TENANTS IN COMMON WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AUCTION.COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 31 OF TRACT NO 30895 AS SHOWN BY MAP ON FILE IN BOOK 395 PAGES 94 THROUGH 97 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALFORNIA. EXCEPTING THEREFOR TOGETHER WITH THE RIGHT TO GRANT AND TRANSFER ALL OR A PORTION OF THE SAME, ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF LAND HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE AND OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND HEREINABOVE DESCRIBED. The street address and other common designation, if any, of the real property described above is purported to be: 13277 CHARIOT ROAD, CORONA, CA 92880 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $546,137.13 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 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 or its predecessor 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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 111979-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 111979-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 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 SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108

SchId:10214 AdId:3588 CustId:4

NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH DIRK BERRY
Case No. PRRI2301687
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENNETH DIRK BERRY
A PETITION FOR PROBATE has been filed by Traci Lyn Sanderson in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Traci Lyn Sanderson 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 Sept. 29, 2023 at 8:30 AM in Dept. No. 11 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.
Attorney for petitioner:
KYLE A PATRICK ESQ
SBN 239821
RYAN J GALLANT ESQ
SBN 296890
LAW OFFICES
KYLE A PATRICK PC
3891 10TH ST
RIVERSIDE CA 92501-3519
CN999732 BERRY Sep 8,15,22, 2023

SchId:10218 AdId:3589 CustId:22

File No.: R-202312792
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PACIFIC FLOOR AND DESIGN
    2721 GREEN RIVER ROAD STE 104, CORONA, CA 92882
    RIVERSIDE COUNTY
    MAILING ADDRESS: 22800 MOUNTAIN ASH CIRCLE, CORONA, CA 92883
    Full Name of Registrant:
  2. FLOOR CO. 2721 GREEN RIVER ROAD STE 104 CORONA, CA 92883
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2022.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/BLANCA MOHAJERI
    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 8/28/2023.
    PETER ALDANA

SchId:10227 AdId:3592 CustId:11

File No.: R-202312831
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ONYX STONE POOLS
    23815 HEMLOCK AVE APT 18 MORENO VALLEY, CA 92557
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARCUS CHRISTOPHER RHYNE 23815 HEMLOCK AVE APT. 18 MORENO VALLEY, CA 92557
    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/MARCUS CHRISTOPHER RHYNE
    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 8/28/2023.
    PETER ALDANA

SchId:10240 AdId:3597 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2304018
To All Interested Persons: JONATHAN ANDREW MADRIGAL
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
JONATHAN ANDREW MADRIGAL
PROPOSED NAME:
JONATHAN ANTONIO ROSALES
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: 10/18/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 9/1/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10244 AdId:3598 CustId:16

T.S. No. 112162-CA APN: 290-901-010 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/27/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/25/2023 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/30/2019 as Instrument No. 2019-0539836 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: EUGENE CHRISTIAN SCHULTZ AND DAWN MARIE HEARINGSCHULTZ, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL ONE: LOT 86 OF TRACT NO. 36317, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 459, PAGES 45 THROUGH 56 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL TWO: EASEMENTS AND RIGHTS OF OWNERS AS SET FORTH IN THAT MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS SYCAMORE CREEK, RECORDED DECEMBER 5, 2003, AS DOCUMENT NO. 2003-956058, OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, INCLUDING ALL AMENDMENTS THERETO (“MASTER DECLARATION”), AND THAT CERTAIN SUPPLEMENTAL MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND NOTICE OF ADDITION, RECORDED NOVEMBER 17, 2017, AS INSTRUMENT NO. 2017-0484284, OF OFFICIAL RECORDS, AND ANY AMENDMENTS THERETO (“SUPPLEMENTAL MASTER DECLARATION”), THAT CERTAIN DECLARATION OF SOLAR ENERGY COVENANTS, CONDITIONS AND RESTRICTIONS FOR SYCAMORE CREEK, RECORDED ON SEPTEMBER 26, 2018, AS INSTRUMENT NO. 2018-0383577, AND ANY AMENDMENTS THERETO, AND THAT CERTAIN SUPPLEMENTAL DECLARATION OF SOLAR ENERGY COVANENTS, CONDITIONS AND RESTRICTIONS FOR HIDEWAY AT SYCAMORE CREEK, RECORDED ON JUNE 10, 2019, AS INSTRUMENT NO. 2019-0207531, AND ANY AMENDMENTS THERETO (COLLECTIVELY, “SOLAR ENERGY DECLARATION”), ALL OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY. EXCEPT THEREFROM ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE LAND, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE LAND, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE LAND. The street address and other common designation, if any, of the real property described above is purported to be: 11270 GUAVA DR, CORONA CA 92883 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $557,559.36 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 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 or its predecessor 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 112162-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 112162-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 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 SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108

SchId:10257 AdId:3599 CustId:4

File No.: R-202312653
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CORONA AIRPORT CAFE EXPRESS
    1161 HIDDEN VALLEY PKWY STE 101 NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. CORONA AIRPORT CAFE INC 1161 HIDDEN VALLEY PKWY STE 101 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: 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/DANIELA PACCIARDI
    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 8/24/2023.
    PETER ALDANA

SchId:10261 AdId:3602 CustId:11

T.S. No.: 2023-00141-CA A.P.N.:474541014
Property Address: 24785 CANDLENUT COURT, MORENO VALLEY, CA 92557

NOTICE OF TRUSTEE’S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
注:本文件包含一个信息摘要
참고사항: 본 첨부 문서에 정보 요약서가 있습니다
NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/13/2005. 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.

Trustor: MARIO DE LA ROSA AND EYEN YOHANA DE LA ROSA HUSBAND AND WIFE
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 10/24/2005 as Instrument No. 2005-0876899 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 10/25/2023 at 09:30 AM
Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 211,145.03

NOTICE OF TRUSTEE’S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 24785 CANDLENUT COURT, MORENO VALLEY, CA 92557
A.P.N.: 474541014

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest 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:
$ 211,145.03.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

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 beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE’S SALE

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2023-00141-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2023-00141-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 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.

Date: August 28, 2023 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx
________________________

Trustee Sale Assistant

WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

SchId:10279 AdId:3611 CustId:10

File No.: R-202312728
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ARISE PHARMACY
    13394 LIMONITE AVE., SUITE B 120, EASTVALE, CA 92880
    RIVERSIDE COUNTY
    MAILING ADDRESS: 2857 CAMELLIA CT, CORONA, CA 92882
    Full Name of Registrant:
  2. KATE PHARMACEUTICAL CORP 2857 CAMELLIA CT 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/PETER WASIF
    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 8/25/2023.
    PETER ALDANA

SchId:10282 AdId:3612 CustId:11

NOTICE OF TRUSTEE’S SALE TS No. CA-23-959144-AB Order No.: 02-23003007 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MANUEL AVITIA AND DANIELLE AVITIA, HUSBAND AND WIFE Recorded: 3/12/2015 as Instrument No. 2015-0099081 and modified as per Modification Agreement recorded 12/27/2019 as Instrument No. 2019-0537583 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 10/18/2023 at 9:00 AM Place of Sale: 2410 Wardlow Road #111, Corona, CA 92880, in the Auction.com Room Amount of unpaid balance and other charges: $424,467.71 The purported property address is: 233 WYATT PLACE, NORCO, CA 92860-5124 Assessor’s Parcel No.: 153-080-017 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-959144-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-23-959144-AB to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION . TS No.: CA-23-959144-AB IDSPub #0188176 9/22/2023 9/29/2023 10/6/2023

SchId:10285 AdId:3614 CustId:5

TSG No.: 170439107-CAMSI TS No.: CA1700282136 APN: 152-550-020-8 Property Address: 6540 HARROW STREET MIRA LOMA (EASTVALE), CA 91752 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/24/2023 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/27/2006, as Instrument No. 2006-0550739, in book , page , , of Official Records in the office of the County Recorder of RIVERSIDE County, State of California. Executed by: ISABEL MARTINEZ, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 152-550-020-8 The street address and other common designation, if any, of the real property described above is purported to be: 6540 HARROW STREET, MIRA LOMA (EASTVALE), CA 91752 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,543,706.70. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700282136 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700282136 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0440338 To: SENTINEL WEEKLY NEWS 09/15/2023, 09/22/2023, 09/29/2023

SchId:10297 AdId:3619 CustId:1

File No.: R-202313058
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GOLD CLOVER REALTY
  2. GOLD CLOVER REALTY GROUP
  3. GOLD CLOVER PROPERTY MANAGEMENT
  4. GOLD CLOVER REAL ESTATE BOUTIQUE
  5. GOLD CLOVER PROPERTY MANAGERS
  6. GOLD CLOVER INVESTMENTS
  7. GOLD CLOVER PROPERTIES
  8. GOLD CLOVER HOME SERVICES
  9. GOLD CLOVER COMMERCIAL
  10. GOLD CLOVER STAGING
  11. GOLD CLOVER RELOCATION SERVICES
  12. GOLD CLOVER ESCROW
    3682 GROVEDALE ST, CORONA, CA 92881
    RIVERSIDE COUNTY
    Full Name of Registrant:
  13. BAUTISTA REAL ESTATE GROUP CORP. 3682 GROVEDALE ST CORONA, CA 92881
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JESSICA ANN BAUTISTA
    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 8/31/2023.
    PETER ALDANA

SchId:10300 AdId:3620 CustId:11

File No.: R-202313282
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ALWAYS SINCERE
    1401 21ST ST, SUITE R, SACRAMENTO, CA 95811
    RIVERSIDE COUNTY
    MAILING ADDRESS: 7056 ARCHIBALD AVE, 102#178, CORONA, CA 92880
    Full Name of Registrant:
  2. KBJ E-COMMERCE VENTURES LLC 1401 21ST SUITE R SACRAMENTO, CA 95811
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/05/2023.
    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/KEITH B. JAMES
    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 9/7/2023.
    PETER ALDANA

SchId:10304 AdId:3621 CustId:11

File No.: R-202313292
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BAKER’S DOZEN DONUTS
    325 S. MAIN ST UNIT A, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. K & K LUM, INC. 325 S. MAIN ST. STE. A 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: 2004.
    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/KIM LUM
    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 9/7/2023.
    PETER ALDANA

SchId:10316 AdId:3622 CustId:11

T.S. No. 22002175-1 CA APN: 164-130-030NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/23/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JOSE MAGALLON, A MARRIED MAN AS HIS SOLE AND SEPARATE Property duly Appointed Trustee: ZBS Law, LLP Deed of Trust Recorded on 06/01/2007, as Instrument No. 2007-0361906 of Official Records of Riverside County, California; Date of Sale: 10/17/2023 at 09:30 AM Place of Sale: The Bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882Estimated amount of unpaid balance and other charges: $56,989.74Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 12865 MARYLAND AVECORONA, CA 92880Described as follows: Lot 4 for Tract 28933, in the County of Riverside, State of California, as shown by Maps recorded in Book 350, pages 27 through 29 inclusive of Maps, in the office of the County Recorder of said Fountainpen #.: 164-130-030The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 22002175-1 CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 866-266-7512 or visit this Internet Web site www.elitepostandpub.com using the file number assigned to this case 22002175-1 CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 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. Dated: 09/12/2023 ZBS Law, LLP, as Trustee 30 Corporate Park, Suite 450 , Irvine, CA 92606For NonAutomated Sale Information, call: (714) 848-7920For Sale Information: 866-266-7512 or www.elitepostandpub.com Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of a bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 38144 Pub Dates 09/22, 09/29, 10/06/2023

SchId:10326 AdId:3626 CustId:77

File No.: R-202313053
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. Belfor PropertyRestoration
  2. Belfor
    3443 Durahart Street, Riverside, CA 92507
    RIVERSIDE COUNTY
    Mailing Address: 185 Oakland Avenue, Suite 150 Birmingham, MI 48009
    Full Name of Registrant:
  3. Belfor USA Group, Inc 185 Oakland Avenue, Suite 150 Birmingham, MI 48009
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/12/2013.
    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/Christopher Jones
    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 8/31/2023.
    PETER ALDANA

SchId:10330 AdId:3627 CustId:11

File No.: R-202313055
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. 1-800-BOARDUP of Riverside Metro
    3443 Durahart Street, Riverside Riverside, CA 92507
    RIVERSIDE COUNTY
    Mailing Address: 185 Oakland Avenue Suite 150 Birmingham, MI 48009
    Full Name of Registrant:
  2. Belfor USA Group, Inc 185 Oakland Avenue Suite 150 Birmingham, MI 48009
    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/Christopher Jones
    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 8/31/2023.
    PETER ALDANA

SchId:10334 AdId:3628 CustId:11

File No.: R-202312982
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PACIFIC RIM URETHANES
    27537 COMMERCE CENTER DR, TEMECULA, CA 92590
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. RICHARD CHARLES BARKER 27187 SYCAMORE MESA RD TEMECULA, CA 92590
    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/RICHARD CHARLES BARKER
    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 8/30/2023.
    PETER ALDANA

SchId:10338 AdId:3629 CustId:11

File No.: R-202313498
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HOMESTORY DOORS OF RIVERSIDE
    840 EAST PARKRIDGE AVENUE, #108, CORONA, CA 92879
    RIVERSIDE COUNTY
    MAILING ADDRESS: 8175 TENDER WAY CORONA, CA 92883
    Full Name of Registrant:
  2. SOCAL MILLWORKS INC. 8175 TENDER WAY CORONA, CA 92883
    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/RAMI J. SAFADI
    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 9/11/2023.
    PETER ALDANA

SchId:10346 AdId:3634 CustId:11

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 149818 Title No. 191089582 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/01/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/13/2023 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/12/2004, as Instrument No. 2004-0538018 and Modified by Modification Recorded on 2/3/14 by Instrument No. 2014-0045278 and Modified by Modification Recorded on 11/3/16 by Instrument No. 2016-0486460, in book xx, page xx, of Official Records in the office of the County Recorder of Riverside County, State of California, executed by Rhea Lyn V. Alvarez and Ramil Filomeno Alvarez, Wife and Husband as Joint Tenants, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), In the front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 114-272-009-2 The street address and other common designation, if any, of the real property described above is purported to be: 3506 Belvedere Way, Corona, CA 92882 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 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: $403,136.52 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated:09/15/2023 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27368 VIA INDUSTRIA STE 201 TEMECULA CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (714) 730-2727 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may 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 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 for information regarding the trustee’s sale or visit this Internet Web site – www.servicelinkASAP.com – for information regarding the sale of this property, using the file number assigned to this case: 149818. 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 (714) 730-2727 for information regarding the trustee’s sale, or visit this internet website www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 149818 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. A-4796608 09/22/2023, 09/29/2023, 10/06/2023

SchId:10355 AdId:3638 CustId:3

File No.: R-202313565
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. NAKED BEAUTY COVE
    2795 CABOT DR # 105 SUITE 7 CORONA, CA 92883
    RIVERSIDE COUNTY
    MAILING ADDRESS: 387 MAGNOLIA AVE 103 230 CORONA, CA 92879
    Full Name of Registrant:
  2. THE DALLAS GROUP LLC 387 MAGNOLIA AVE 103 230 CORONA, CA 92879
    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/DALLAS LYNNE RAMIREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 9/12/2023.
    PETER ALDANA

SchId:10358 AdId:3639 CustId:11

NOTICE OF TRUSTEE’S SALE T.S. No. 22-20490-SPCA Title No. 220394699-CAVOI A.P.N. 290-291-048 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/17/2011. 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: Judith A Whitaker, an unmarried woman, and Rene H Cronkite, an unmarried man, all as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/28/2011 as Instrument No. 2011-0282592 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: 10/25/2023 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: $252,357.93 Street Address or other common designation of real property: 23780 Los Pinos Court, Corona, CA 92883-2108 A.P.N.: 290-291-048 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 22-20490-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 22-20490-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: 09/15/2023 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-4796614 09/22/2023, 09/29/2023, 10/06/2023

SchId:10362 AdId:3640 CustId:3

Order To Show Cause For Change of Name
Case No. CVCO2304228
To All Interested Persons: Cassandra Lanette Martin
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Cassandra Lanette Martin aka Cassandra Sumter Martin aka Cassandra Lanette SumterMartin
PROPOSED NAME:
Cassandra Lanette Sumter 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: 11/01/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 9/15/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10365 AdId:3641 CustId:16

File No.: R-202313759
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SUNSHINE FOOT SPA
    514 S SMITH AVE, # A-104, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. LIMIN SUN 6313 COSMOS STREET EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/LIMIN SUN
    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 9/18/2023.
    PETER ALDANA

SchId:10377 AdId:3645 CustId:11

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 001447-SK
(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: KNP COR INC, 2150 CALIFORNIA AVE, STE 105, CORONA, CA 92881
(3) The location in California of the chief executive office of the Seller is: SAME
(4) The names and business address of the Buyer(s) are: JUN HO LEE, 2150 CALIFORNIA AVE, STE 105, CORONA, CA 92881
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASEHOLD INTEREST & IMPROVEMENT AND COVENANT NOT TO COMPETE of that certain business located at: 2150 CALIFORNIA AVE, STE 105, CORONA, CA 92881
(6) The business name used by the seller(s) at said location is: POKEPORT CORONA
(7) The anticipated date of the bulk sale is OCTOBER 10, 2023 at the office of: MASTERS ESCROW, 6561 BEACH BLVD, BUENA PARK, CA 90621, Escrow No. 001447-SK, Escrow Officer: SONIA KIM
(8) Claims may be filed with Same as “7” above
(9) The last date for filing claims is: OCTOBER 9, 2023.
(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: SEPTEMBER 14, 2023
TRANSFEREES: JUN HO LEE
1880740-PP SENTINEL WEEKLY NEWS 9/22/23

SchId:10381 AdId:3646 CustId:9

File No.: R-202313877
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EPMS
  2. PENGUIN STUDIOS
    3400 COTTAGE WAY, SUITE G2 #20360, SACRAMENTO, CA 92825
    RIVERSIDE COUNTY
    MAILING ADDRESS: 1206 MAGNOLIA AVE, SUITE M105, CORONA, CA 92881
    Full Name of Registrant:
  3. END POINT MANAGEMENT SOLUTIONS LLC 3400 COTTAGE WAY, SUITE G2 #20360 SACRAMENTO, CA 92825
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 08/07/2023.
    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/RYAN SPINUZZI
    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 9/20/2023.
    PETER ALDANA

SchId:10382 AdId:3647 CustId:11

File No.: R-202313620
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DURAN TRUCKING
    2990 TEMESCAL AVE. NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARTIN — HERNANDEZ 2990 TEMESCAL AVE 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: 01/22/2019.
    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/MARTIN — HERNANDEZ
    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 9/14/2023.
    PETER ALDANA

SchId:10388 AdId:3649 CustId:11

Share This Article