Sentinel Weekly News 10-06-2023

Connor Forbes
Connor Forbes
115 Min Read

Public Notices


File No.: R-202310389
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CAREGIVERS R US
    338 W. WILLOW STREET, LONG BEACH, CA 90806
    LOS ANGELES COUNTY
    MAILING ADDRESS: 2201 COACHMAN CIRCLE, CORONA, CA 92881
    Full Name of Registrant:
  2. INFINITY ENTERPRISE INC. 338 W. WILLOW STREET LONG BEACH, CA 90806
    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/ZENAIDA DE JESUS
    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 7/11/2023.
    PETER ALDANA

SchId:10401 AdId:3553 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:10287 AdId:3614 CustId:5

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:10302 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:10306 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:10318 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:10328 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:10332 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:10336 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:10340 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:10348 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:10357 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:10360 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:10364 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:10367 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:10379 AdId:3645 CustId:11

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:10384 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:10390 AdId:3649 CustId:11

SUMMONS
(CITACION JUDICIAL)
CASE NUMBER (Número del Caso): CVRI2200020
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): State of CaliforniaRespond eat SuperiorDos: 1, et all, California Department of Corrections & RehabC.D.C.RRespond eat SuperiorDos: 2 , Dos 7-LVNSalas (C.I.W.), Dos: 8-Dr. Rona Liu (C.I.W.), Dos: 9-Issachar (C.I.W.), Dos: 10-Dr. Murakonda (C.I.W.)
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Florence Walker
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es): RIVERSIDE HISTORIC COURTHOUSE 4050 MAIN STREET RIVERSIDE CA 92501
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): 2060 E. Grand Ave, AptH
Escondido, Ca 92027
DATE (Fecha): Judge Chad Firetag
K. Rahlwes Clerk (Secretario), by Honorable Chad Firetag,Deputy(Adjunto)
(SEAL)
NOTICE TO THE PERSON SERVED: You are served as an individual defendant.
9/29, 10/6, 10/13, 10/20/23
CNS-3741695#
SENTINEL WEEKLY NEWS

SchId:10393 AdId:3650 CustId:8

Order To Show Cause For Change of Name
Case No. CVCO2304356
To All Interested Persons: MARIBEL GONZALEZ
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
ANGEL FELIPE GONZALEZ
PROPOSED NAME:
ANGEL FELIPE GONZALEZ BUENROSTRO
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: 11/08/2023 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: 9/20/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10414 AdId:3656 CustId:126

ADVERTISEMENT OF PUBLIC SALE

In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, LP, 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on October 18, 2023. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

Mariano W Cano Velasquez #2017
Melvin Green #3019
Armando Martinez #3085
JoAnne Phillips #3176
Krishna Harper #3304

Purchases must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of October 2023 and 13th day of October 2023. Auctioneer: Listed on www.StorageTreasures.com, final bid at 12:00 noon.

SchId:10426 AdId:3660 CustId:30

   Advertisement of Public Sale

In accordance with the California SelfService Storage Facility Act, Corona Lincoln Partners, L.P. 205 N. Lincoln Ave, Corona, CA. 92882, will sell by competitive bid on October 18, 2023, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

131 Elizabeth Rios
207 Vicky Castro Martinez
500 Leonel Hernandez Bautista
639 Vincent Stano
653 Home Water
816 James Edward Curran
856 Tiffany Patton
890 Yolanda L Johnson
912 Arely Gonzalez
936 Katsunori Oshiro

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of October 2023 and 13th day of October 2023; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:10428 AdId:3661 CustId:32

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, DSS9 Original, LLC, 1065 & 1075 E. 3rd Street, Corona, California 92879, will sell by competitive bid on October 18, 2023, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

033 Marc Stevan Leonard
162 Fluence Automation
246 Lisa Fuentes
414 James Dewey Parker III
1254 Austin Jacob Arnett
1255 Dzhane Brishon Pryer
1494 LaQuisha Keishune Cox
2022 James Dewey Parker III
2025 Sheila Rochelle Barber
2192 Debra Christine Sandoval

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th of October 2023, and 13th of October 2023. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:10431 AdId:3663 CustId:34

File No.: R-202314000
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FUNDING HELP CENTER
    963 HEMINGWAY DR, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. EMERSON GROUP LLC 963 HEMINGWAY DR CORONA, CA 92878
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/KYLE EMERSON
    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 9/22/2023.
    PETER ALDANA

SchId:10442 AdId:3668 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF GARTWARD M. LaCOUR, JR.
Case No. PRRI2302168
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARTWARD M. LaCOUR, JR.
A PETITION FOR PROBATE has been filed by Terry L. LaCour in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Terry L. LaCour 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 Dec. 6, 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:
ALLAN M SOTO ESQ
SBN 206714
LAW OFFICES OF
ALLAN M SOTO
7960 W MCFADDEN AVE
WESTMINSTER CA 92683
CN100668 LACOUR Oct 6,13,20, 2023

SchId:10451 AdId:3671 CustId:22

Order To Show Cause For Change of Name
Case No. CVCO2304456
To All Interested Persons: Sharon Lee Springer
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Sharon Lee Springer
PROPOSED NAME:
Sharon Leigh Springer
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: 11/15/2023 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: 9/25/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10463 AdId:3678 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF Suhail Rasmi Marji
Case No. PRRI2302102
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Suhail Rasmi Marji.
A PETITION FOR PROBATE has been filed by Samantha Suhail Marji in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Samantha Suhail Marji 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 11/21/2023 at 8:30 AM in Department 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.

Rachel King 300298
King Law Firm Attorneys at Law, Inc
34859 Frederick Street, Suite 108
Wildomar CA 92595
Phone: 951-834-7715 Fax: 951-319-7129

SchId:10467 AdId:3679 CustId:204

File No.: R-202314390
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DOZZA
    22596 HANNAH COURT, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. JOSEPH HARRIS FREEDMAN 22596 HANNAH COURT CORONA, CA 92883
  3. DANA ANNE DIAMOND FREEDMAN 22596 HANNAH COURT CORONA, CA 92883
    This Business is conducted by: MARRIED COUPLE.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JOSEPH HARRIS FREEDMAN
    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 9/29/2023.
    PETER ALDANA

SchId:10470 AdId:3680 CustId:11

File No.: R-202313970
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FEATHER’S ANCIENT WISDOM
    11486 SPARROW LN, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. AMANDA HELEN HUKKANEN 11486 SPARROW LN CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/AMANDA HUKKANEN
    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 9/21/2023.
    PETER ALDANA

SchId:10474 AdId:3681 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2304468
To All Interested Persons: Aneah Jordyn Johnson
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Aneah Jordyn Johnson
PROPOSED NAME:
Aneah Jordyn Carter
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: 11/22/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 10/2/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10478 AdId:3682 CustId:11

      CITY OF CORONA

COMMUNITY SERVICES DEPARTMENT
NOTICE INVITING BIDS

The City of Corona, Finance Department, Purchasing Division (“City”) will receive sealed bids for the Public Library Heritage Room Project, NIB 24-010CA through the City’s PlanetBids electronic bidding system no later than November 7, 2:00 p.m. Bids submitted after this time will not be accepted by the electronic bidding system. At said time it will be bidder’s responsibility to log into the PlanetBids system for the City of Corona to view the apparent low bidder for the project. Bids shall be valid for 90 calendar days after the bid opening date. Bids must be submitted on the City’s Bid Forms.

Prospective Bidders must visit the City’s Bids and Requests for Proposals Vendor Portal at https://www. planetbids. com/portal/portal. cfm?CompanyID=39497 and register as a new vendor in PlanetBids in order to download Contract Documents, including the Instructions to Bidders, plans and specifications, and to receive addenda and notifications when issued. Bidders will also submit electronic bids through this website. The City will also make the Contract Documents available for review at one or more plan rooms.

All electronic Bids must be accompanied a bid security in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price pursuant to Section 12. Bid Guarantee (Bond) of the Instructions to Bidders.

A mandatory PreBid Conference will be held at the project site located at the Corona Public Library, 650 South Main Street, Corona, CA 92882 on the following date(s) and time(s): October 17, 2023; 9:00 a.m. Prospective Bidders shall meet at the library’s west entrance off South Belle Ave., (West 6th St. & Belle Ave). Each and every Bidder must attend the PreBid Conference. Bidders are required to RSVP their attendance at the PreBid Conference no later than October 16, 2023, 5:00 p.m. by emailing Carol Appelt at Carolyn.appelt@coronaca.gov with the name(s), phone number(s) and address of Bidder’s personnel attending the mandatory prebid conference. Prospective bidders may not visit the Project Site without making arrangements through Carol Appelt. Bids will not be accepted from any bidder who did not attend the PreBid Conference.

Before the Contract is awarded, the successful bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work bid upon, and must maintain the license(s) throughout the duration of the Contract: Class B General Building Contractor.

It shall be Bidder’s responsibility to allow sufficient time to complete and submit its bid including all required documentation referred to in the Contract Documents prior to the stated deadline. Electronic bid submission cannot be completed unless bidder properly uploads all required documents. Each bid shall be accompanied by the security referred to in the Contract Documents, the noncollusion declaration, the list of proposed subcontractors, and all additional documentation required by the Instructions to Bidders.

Bidders are solely responsible for the “on time” submission of their electronic Bid. The City will only consider Bids that have transmitted successfully and have been issued a confirmation number with a time stamp from PlanetBids indicating that the Bid was submitted successfully. Transmission of Bids by any other means will not be accepted. Bidders shall be solely responsible for informing themselves with respect to the proper utilization of the online bid management system, for ensuring the capability of their computer system to upload the required documents, and for the stability of their internet service. Failure of the Bidder to successfully submit an electronic Bid shall be the Bidder’s sole risk and no relief will be given for late and/or improperly submitted Bids.

Bidders experiencing any technical difficulties with the bid submission process may contact Planet Bids Support at 818-992-1771. If you continue to have difficulty, call City of Corona Purchasing Department at 951-736-2274. Neither the City, nor PlanetBids, make any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission date and/or time.

The successful bidder will be required to furnish the City with a Performance Bond equal to 100% of the successful bid, and a Payment (Labor and Materials) Bond equal to 100% of the successful bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California.

Pursuant to Public Contract Code Section 22300, the successful bidder may substitute certain securities for funds withheld by City to ensure his performance under the Contract.

The Work is subject to the payment of not less than prevailing wages pursuant to Chapter 1 (beginning at Section 1720 et seq.) of Part 7 of Division 2 of the California Labor Code, as well as Title 8, Section 16000 et seq. of the California Code of Regulations (“Prevailing Wage Laws”). The Director of the Department of Industrial Relations (“DIR”) has determined the general prevailing rate of per diem wages in the locality in which this work is to be performed for each craft or type of worker needed to execute the Contract which will be awarded to the successful bidder, copies of which are on file and will be made available to any interested party upon request from the City’s Representative or online at http://www.dir.ca.gov/dlsr. A copy of these rates shall be posted by the successful bidder at the job site.

Pursuant to SB 854, which amended the Prevailing Wage Laws, this Contract is subject to compliance monitoring and enforcement by the DIR. Beginning March 1, 2015, with very limited exceptions no contractor or subcontractor may be listed on a bid proposal for this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. Beginning April 1, 2015, no contractor or subcontractor may be awarded this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. The DIR registration number for each contractor and subcontractor must be identified on the bid proposal – failure to identify this number could result in the bid being rejected as nonresponsive. It is each bidder’s responsibility to ensure that they have fully complied with SB 854. The City will report all necessary contracts to the DIR as required by the Prevailing Wage Laws.

The successful bidder and all subcontractor(s) under him, shall comply with all applicable Prevailing Wage Laws, which include, but are not limited to the payment of not less than the required prevailing rates to all workers employed by them in the execution of the Contract, the employment of apprentices, the hours of labor, the payment of overtime, and the debarment of contractors and subcontractors. The successful bidder and all subcontractor(s) under him shall also be responsible for any and all violations and fines imposed on them pursuant to the Prevailing Wage Laws.

The successful bidder must fully comply with all applicable laws, rules and regulations in furnishing or using equipment and/or providing services, including, but not limited to, emissions limits and permitting requirements imposed by the South Coast Air Quality Management District (SCAQMD) and/or California Air Resources Board (CARB). Although the SCAQMD and CARB limits and requirements are more broad, the successful bidder shall specifically be aware of their application to “portable equipment”, which definition is considered by SCAQMD and CARB to include any item of equipment with a fuelpowered engine. The successful bidder will be required to indemnify City against any fines or penalties imposed by SCAQMD, CARB, or any other governmental or regulatory agency for violations of applicable laws, rules and/or regulations by the successful bidder, its subcontractors, or others for whom the successful bidder is responsible under its indemnity obligations.

Award of Contract: The City shall award the Contract for the Project to the lowest responsive, responsible bidder as determined on the basis of the summation of the Total Base Bid Schedule and the Total Alternate Bid Schedule combined. However, the City may choose to award the Contract on the basis of the base bid alone or the base bid and any selected alternate bid item or combination of selected alternate bid items. The City reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.

For further information, contact Carol Appelt, Lead Purchasing Specialist at (951) 279-3620 or via email at carolyn.appelt@CoronaCA.gov and Scott Briggs, Lead Purchasing Specialist at (951) 736-2369 or via email at scott.briggs@CoronaCA.gov.

Savat Khamphou October 6, 2023
Public Works Director/City Engineer

SchId:10482 AdId:3683 CustId:15

Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday October 20, 2023 at 3:00 pm. Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com.
LaTonya R Irving
Maria E De Sautels
Shirley Wilson
Narciso D Gastelum
Mark L Cote
La Shuntia L Sanders
Mathew R Schroeder
Luis Espinoza
Maximiliano Vidal
Paul T Olsen
Hazel Elinoff
Scott Hoover
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this October 06, 2023 and October 13, 2023 by Universal SS – Corona, 2050 Compton Avenue , Corona, CA, 92881 (951) 272-9501
10/6, 10/13/23
CNS-3745968#
SENTINEL WEEKLY NEWS

SchId:10483 AdId:3684 CustId:8

File No.: R-202314478
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SHIELD OF FAITH DESIGNS LLC
    13632 ASPEN LEAF LN., EASTVALE, CA 92880
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. SHIELD OF FAITH DESIGNS LLC 13632 ASPEN LEAF LN EASTVALE, CA 92880
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ESTEBAN ESPERICUETA
    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 10/2/2023.
    PETER ALDANA

SchId:10485 AdId:3685 CustId:11

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202204226
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
SHIELD OF FAITH DESIGNS, 13632 ASPEN LEAF LN., EASTVALE, CA 92880 COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 04/04/2022.
FILE NO. R-202204226.
Full name of Registrant:
ESTEBAN – ESPERICUETA 13632 ASPEN LEAF LN EASTVALE, CA 92880
This business is conducted by an INDIVIDUAL.
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ ESTEBAN ESPERICUETA This statement was filed with the County Clerk of Riverside County on 10/02/2023. PETER ALDANA

SchId:10489 AdId:3686 CustId:11

File No.: R-202313147
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AGUA PURA
    440 RIVER RD UNIT E, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MI YE YIM 24314 SYLVAN GLEN RD, UNIT G DIAMOND BAR, CA 91765
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2023.
    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/MI YE YIM
    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 9/5/2023.
    PETER ALDANA

SchId:10493 AdId:3687 CustId:11

         CITY OF CORONA
PUBLIC WORKS DEPARTMENT
       NOTICE INVITING BIDS

The City of Corona (City) Finance Department, Purchasing Division, will receive sealed bids for the Citywide Parks ADA Improvements – Year 3 Project, Project No. FC-2020-01, NIB 24-008YL, through the City’s PlanetBids electronic bidding system no later than 2:00 p.m., November 14, 2023. Bids submitted after this date and time will not be accepted by the electronic bidding system. At said time, it will be bidder’s responsibility to log into the PlanetBids system for the City of Corona to view the apparent low bidder for the project. Bids shall be valid for 90 calendar days after the close of bid. Bids must be submitted on the City’s Bid Forms.

Prospective Bidders must visit the City’s Bids and Requests for Proposals Vendor Portal at https://www.coronaca.gov/iwantto/rfppostslist/ and register as a new vendor in PlanetBids in order to download Contract Documents, including Instructions to Bidders, plans and specifications, and to receive addenda and notifications when issued. Bidders will also submit electronic bids through this website. The City will also make the Contract Documents available for review at one or more plan rooms.

All electronic Bids must be accompanied by a bid security in an amount not less than 10% of the submitted Total Bid Price pursuant to Section 13 Bid Guarantee (Bond) of the Instructions to Bidders.

It shall be Bidder’s responsibility to allow sufficient time to complete and submit its bid including all required documentation referred to in the Contract Documents prior to the stated deadline. Electronic bid submission cannot be completed unless bidder properly uploads all required documents. Each bid shall be accompanied by the security referred to in the Contract Documents, the NonCollusion Declaration, the list of proposed subcontractors, and all additional documentation required by the Instructions to Bidders.

Bidders are solely responsible for the “on time” submission of their electronic Bid. The City will only consider Bids from contractors that have transmitted successfully and have been issued a confirmation number with a time stamp from PlanetBids indicating that the Bid was submitted successfully. Transmission of Bids by any other means will not be accepted. Bidders shall be solely responsible for informing themselves with respect to the proper utilization of the online bid management system, for ensuring the capability of their computer system to upload the required documents, and for the stability of their internet service. Failure of the Bidder to successfully submit an electronic Bid shall be the Bidder’s sole risk and no relief will be given for late and/or improperly submitted Bids. Bidders experiencing technical difficulties with the bid submission process may contact PlanetBids Support at 818-992-1771. If you continue to have difficulty, call City of Corona Purchasing Department at 951-736-2274. Neither the City, nor PlanetBids, make any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission date and/or time.

The successful bidder will be required to furnish the City with a Performance Bond equal to 100% of the successful bid, and a Payment (Labor and Materials) Bond equal to 100% of the successful bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Pursuant to Public Contract Code Section 22300, the successful bidder may substitute certain securities for funds withheld by City to ensure performance under the Contract.

The Work is subject to the payment of not less than prevailing wages pursuant to Chapter 1 (beginning at Section 1720 et seq.) of Part 7 of Division 2 of the California Labor Code, as well as Title 8, Section 16000 et seq. of the California Code of Regulations (“Prevailing Wage Laws”). The Director of the Department of Industrial Relations (“DIR”) has determined the general prevailing rate of per diem wages in the locality in which this work is to be performed for each craft or type of worker needed to execute the Contract which will be awarded to the successful bidder, copies of which are on file and will be made available to any interested party upon request at Owners office or online at http://www.dir.ca.gov/dlsr. A copy of these rates shall be posted by the successful bidder at the job site.

Pursuant to SB 854, which amended the Prevailing Wage Laws, this Contract is subject to compliance monitoring and enforcement by the DIR. Beginning March 1, 2015, with very limited exceptions no contractor or subcontractor may be listed on a bid proposal for this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. Beginning April 1, 2015, no contractor or subcontractor may be awarded this Contract unless registered with the DIR pursuant to Labor Code section 1725.5. The DIR registration number for each contractor and subcontractor must be identified on the bid proposal – failure to identify this number could result in the bid being rejected as nonresponsive. It is each bidder’s responsibility to ensure that they have fully complied with SB 854. The City will report all necessary contracts to the DIR as required by the Prevailing Wage Laws.

The successful bidder and their subcontractor(s) shall comply with all applicable Prevailing Wage Laws, which include, but are not limited to the payment of not less than the required prevailing rates to all workers employed by them in the execution of the Contract, the employment of apprentices, the hours of labor, the payment of overtime, and the debarment of contractors and subcontractors. The successful bidder and all subcontractor(s) under him shall also be responsible for any and all violations and fines imposed on them pursuant to the Prevailing Wage Laws

Before the Contract is awarded, the successful bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work bid upon, and must maintain the license(s) throughout the duration of the Contract: a valid Class ‘A’ General Engineering Contractor license sufficient to cover all of the work to be performed.

The successful bidder must fully comply with all applicable laws, rules and regulations in furnishing or using equipment and/or providing services, including, but not limited to, emissions limits and permitting requirements imposed by the South Coast Air Quality Management District (SCAQMD) and/or California Air Resources Board (CARB). Although the SCAQMD and CARB limits and requirements are broader, the successful bidder shall specifically be aware of their application to “portable equipment”, which definition is considered by SCAQMD and CARB to include any item of equipment with a fuelpowered engine. The successful bidder will be required to indemnify City against any fines or penalties imposed by SCAQMD, CARB, or any other governmental or regulatory agency for violations of applicable laws, rules and/or regulations by the successful bidder, its subcontractors, or others for whom the successful bidder is responsible under its indemnity obligations.

Award of Contract: The City shall award the Contract for the Project to the lowest responsive, responsible bidder as determined on the basis of the summation of the Total Base Bid Schedules A through E and the Total Alternate Bid Schedule F combined. However, the City may choose to award the Contract on the basis of the base bid alone or the base bid and any selected alternate bid item or combination of selected alternate bid items. The City reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.

For further information, contact Yasmin Lopez, Purchasing Manager at (951) 736-2272 or via email at yasmin.lopez@CoronaCA.gov. and Scott Briggs, Lead Purchasing Specialist at (951) 736-2369 or via email at scott.briggs@CoronaCA.gov .

Savat Khamphou
Public Works Director/City Engineer

SchId:10497 AdId:3688 CustId:15

Share This Article