Sentinel Weekly New 05-23-2025

Connor Forbes
Connor Forbes
165 Min Read

Public Notices


STEPHEN DORECK EQUIPMENT RENTALS, INC.
GENERAL ENGINEERING CONTRACTOR
License No. A665471
9075 Telegraph Road | Pico Rivera, CA 90660
T 562.949.4949 | F 562.261.5038

April 23, 2025

ATTN: Estimating

We will be bidding a project for the JURUPA COMMUNITY SERVICES DISTRICT called RECYCLED WATER PROGRAM – PIPELINE SEGMENT 2 – BIDDING ON JUNE 3, 2025 AT 2:00 PM

Stephen Doreck Equipment Rentals, Inc. is requesting quotes from all qualified subcontractors and suppliers including certified DBE/UDBE/SBE/DVBE firms for the following items of work, including but not limited to

Subcontractors and suppliers are required to submit price quotes to us within a reasonable time prior to the bid date, in order for us to fully evaluate quote. Quotations must be valid for same duration as specified by Owner for contract award. Please include your Contractor License and DIR Registration Number on your quote.

The DBE/UDBE/SBE/DVBE Contract goal is percent.

Plans and specifications are available at

https://www.dropbox.com/scl/fo/2j4bx1ucjzrusw581z41t/AGgkJSdhYlW3HHwYxAAWqoo?rlkey=ntrzkbcywcaexwu9jmbfb43h7&st=2kne91t5&dl=0

Or email request to : pablo@doreckconstruction.com

Stephen Doreck Equipment Rentals, Inc. intends to work cooperatively with all qualified firms seeking work on this project, do not hesitate to call our office with any questions. Stephen Doreck Equipment Rentals, Inc. encourages all minorities including but not limited to DBE/UDBE/SBE/DVBE to participate.

Stephen Doreck Equipment Rentals, Inc. is signatory to Laborers and Operating Engineers.
Assistance in obtaining bonding, insurance, equipment, materials and/or supplies is available upon request.

Stephen Doreck Equipment Rentals, Inc. is an Equal Opportunity Employer.

SchId:95702 AdId:32341 CustId:2443

File No.: R-202505149
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BEAUTE PRO.
    41555 CHERRY STREET, STE K, MURRIETA, CA 92562
    Riverside County
    Full Name of Registrant:
  2. KAMRAN ANIS KHAN 41555 CHERRY STREET, STE K MURRIETA, CA 92562
    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/KAMRAN ANIS KHAN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/18/2025.
    PETER ALDANA

SchId:95715 AdId:32345 CustId:2054

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 May 15th, 2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, clothing, and/or business items/fixtures belonging to the following:

215 Dylan James Mariotti
220 Sandra Romero Ayala
276 Adeline R Robles
440 Alexus Davis
653 Russell Deleon Gonzales

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 2nd day of May 2025 and 9th day of May 2025; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:95720 AdId:32347 CustId:2224

File No.: R-202505474
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PRAY BUDDY
    1624 FAIRWAY DR, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. RAHA – DIAZ 1624 FAIRWAY DR CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/RAHA DIAZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/25/2025.
    PETER ALDANA

SchId:95730 AdId:32351 CustId:2054

File No.: R-202505407
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BURKE CONSTRUCTION
    5198 ARLINGTON AVE., STE 935, RIVERSIDE, CA 92504
    Riverside County
    Full Name of Registrant:
  2. RAINCROSS DEVELOPMENT, INC. 5198 ARLINGTON AVE., STE 935 RIVERSIDE, CA 92504
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/BRENTON E BURKE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/24/2025.
    PETER ALDANA

SchId:95734 AdId:32352 CustId:2054

File No.: R-202504054
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE WEDDING EXCHANGE
    4507 CABOT DR, CORONA, CA 92883
    Riverside County
    MAILING ADDRESS: 26599 COMMUNITY BLVD, BARSTOW, CA 92311
    Full Name of Registrant:
  2. MARGIE VANDER HULST 26599 COMMUNITY BLVD BARSTOW, CA 92311
    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/MARGIE VANDER HULST
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/26/2025.
    PETER ALDANA

SchId:95740 AdId:32354 CustId:2054

T.S. No. 24-71819 APN: 103-052-006 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/9/2023. 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: MICHAEL SCOTT HOLMAN AND TAMARA LEE HOLMAN, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 11/20/2023, as Instrument No. 2023-0348048, of Official Records in the office of the Recorder of Riverside County, California, Date of Sale:6/3/2025 at 9:30 AM Place of Sale: The Bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $57,791.67Note: 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 property1768 OUTPOST DR CORONA, CALIFORNIA 92882Described as follows: LOT 54 OF TRACT 3368, IN THE CITY OF CORONA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 56, PAGES 50 TO 55, OF MAPS, RECORDS OF SAID COUNTYA.P.N #.: 103-052-006The 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 website www.elitepostandpub.com, using the 24-71819. 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 website www.elitepostandpub.com, using the 24-71819 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: 4/30/2025 ZBS LAW, LLP , as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For NonAutomated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512 www.elitepostandpub.comRyan Bradford, Trustee Sale OfficerThis 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 bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 43536 Pub Dates 05/09, 05/16, 05/23/2025

SchId:95767 AdId:32365 CustId:2244

File No.: R-202504963
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TORO BY JONOS SUSHI
    13394 LIMONITE AVE, STE 110, EASTVALE, CA 92880
    Riverside County
    MAILING ADDRESS: 1161 HIDDEN VALLEY PKWY, STE 107, NORCO, CA 92860
    Full Name of Registrant:
  2. ISLAND SEAFOOD INC 1161 HIDDEN VALLEY PKWY STE 107 NORCO, CA 92860
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/15/2025.
    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/JAMES LIE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/15/2025.
    PETER ALDANA

SchId:95774 AdId:32368 CustId:2054

File No.: R-202505323
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CALIFORNIA TRAILERS
    35530 ANTELOPE ROAD, MURRIETA, CA 92563
    Riverside County
    MAINLING ADDRESS: 1 NOVAE PARKWAY MARKLE, IN 46770
    Full Name of Registrant:
  2. PLCH25, LLC 1 NOVAE PARKWAY MARKLE, IN 46770
    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/JOSEPH GROAT
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/23/2025.
    PETER ALDANA

SchId:95778 AdId:32369 CustId:2054

File No.: R-202504707
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AMERICAN REAL ESTATE MEDIA
    49936 GELDING WAY, AGUANGA, CA 92536
    Riverside County
    Full Name of Registrant:
  2. TYLER DEAN HANSON 49936 GELDING WAY AGUANGA, CA 92536
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/TYLER HANSON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/9/2025.
    PETER ALDANA

SchId:95782 AdId:32370 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOE LOUIS PEREZ
Case No. PRRI2202405
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOE LOUIS PEREZ.
A PETITION FOR PROBATE has been filed by Jo Ann Mayhew in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Jo Ann Mayhew be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 6/23/2025 at 8:30am in Department 8 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.

Mark D. Perryman (SBN 242259) Jennifer M. Myers (SBN 326289)
Perryman Law Firm
32605 Temecula Parkway Suite 314
Temecula CA 92592
Phone: (951)-303-6955
Email: mark@perrymanlawfirm.com

SchId:95787 AdId:32372 CustId:2456

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
MIKE L. MCDEARMON AKA MICHAEL LIONEL MCDEARMON
CASE NO. PRRI2501222
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MIKE L. MCDEARMON AKA MICHAEL LIONEL MCDEARMON.
A PETITION FOR PROBATE has been filed by RONALD KEITH MCDEARMON in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that RONALD KEITH MCDEARMON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 06/12/25 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
STEVEN F. BLISS, ESQ. – SBN 147856
LAW OFFICE OF STEVEN F. BLISS
43920 MARGARITA ROAD, SUITE F
TEMECULA CA 92592
Telephone (951) 223-7000
5/16, 5/23, 5/30/25
CNS-3924355#
SENTINEL WEEKLY NEWS

SchId:95792 AdId:32373 CustId:61

SECOND AMENDED NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property, which could include a lease or license, will be sold by THE LAKES AT HEMET WEST (Warehouseman) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check, in lawful money of the United States, made payable to THE LAKES AT HEMET WEST (payable at time of sale). Said sale to be without covenant or warranty as to possession, financing, title, encumbrances, or otherwise on an “as is” “where is” basis. The property which will be sold is described as follows (the “Property”): Mobilehome: 1973 LANCER GOLDEN CREST Decal Number: LAX3353 Serial Nos.: S32076U S32076X The current location of the subject Property is: 5001 W. Florida Ave., Space 74, Hemet, CA 92545. The sale will be held as follows: Date: June 3, 2025 Time: 9:30 a.m. Place: Bottom of the Stairway to the Building located at 849 W. Sixth St., Corona, CA 92882 The public auction will be made to satisfy the lien for storage of the Property that was deposited by KIMBERLY CARMAN with THE LAKES AT HEMET WEST. Any purchaser of the Property who intends to leave it at its current location must make an application and must be approved for tenancy at the Park. If not approved, the Property must be immediately removed from the Park. Any purchaser who intends to remove the Property from its current location must remove it within five (5) days from the date of purchase, and remit additional payment for daily storage fees of $40.00 per day commencing from the date after the sale to the date the Property is removed. Furthermore, the purchaser shall be responsible for cleanup of the space of all trash, pipes, wood, equipment/tools, etc., utilized in the removal of the Property. Additionally, the purchaser shall also be liable for any damages caused during the removal of the Property. The money that we receive from the sale, if any, (after paying our costs) will reduce the amount you owe. If we receive less money than you owe, you will still owe us the difference. If we receive more money than you owe, you will be entitled to the extra money, unless we must pay it to someone else with a security interest in the Property. The total amount due on this property including estimated costs, expenses, and advances as of the date of the public sale is $12,920.00. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. As set forth above, we have sent this Notice to the others who have an interest in the Property or who owe money under your agreement. DATED: May 6, 2025 GREGORY BEAM & ASSOCIATES, INC. By: Gregory B. Beam Authorized agent for The Lakes at Hemet West (TS# 2551-034 SDI-33859)

SchId:95795 AdId:32374 CustId:2237

NOTICE OF PETITION TO ADMINISTER ESTATE OF PAUL L. BARNES
Case No. PRRI2501192
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PAUL L. BARNES
A PETITION FOR PROBATE has been filed by Sandra Florez and Lynn Barnes in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Sandra Florez and Lynn Barnes be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on June 11, 2025 at 8:30 AM in Dept. No. 12 located at 4050 Main St., Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
DARIN W BARBER ESQ
SBN 189008
LAW OFFICE OF
DARIN W BARBER
16163 WHITTIER BLVD
WHITTIER CA 90603
CN116818 BARNES May 9,16,23, 2025

SchId:95812 AdId:32382 CustId:2235

T.S. No.: 20-3762 Loan No.: 9889 APN: 290-630-003
NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/2/2017. 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: MICHAEL D. LANE AND HEATHER M. LANE, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Prestige Default Services, LLC
Recorded 10/5/2017 as Instrument No. 2017-0414916 in book , page of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 6/3/2025 at 9:00 AM
Place of Sale: At the front entrance of the former Corona Police Department at 849 W. Sixth Street, Corona, CA 92882
Amount of unpaid balance and other charges: $514,576.80
Street Address or other common designation of real property: 25447 RED HAWK RD
CORONA California 92883
A.P.N.: 290-630-003

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services, LLC.

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 (949) 776-4697 or visit this Internet Website https://prestigepostandpub.com, using the file number assigned to this case 20-3762. 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 (949) 776-4697, or visit this internet website https://prestigepostandpub.com, using the file number assigned to this case 20-3762 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: 5/6/2025 Prestige Default Services, LLC
1920 Old Tustin Ave.
Santa Ana, California 92705
Questions: 949-427-2010
Sale Line: (949) 776-4697
Patricia Sanchez Foreclosure Manager
PPP#25-000569

SchId:95815 AdId:32383 CustId:2415

File No.: R-202505483
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PACE PROTECTION SERVICES
    3228 BRAEMAR LANE, CORONA , CA 92882
    Riverside County
    Full Name of Registrant:
  2. FRANCISCO J JIMENEZ 3228 BRAEMAR LANE CORONA, CA 92882
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/08/2025.
    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/FRANCISCO J JIMENEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/25/2025.
    PETER ALDANA

SchId:95818 AdId:32384 CustId:2054

RECORDED AT THE REQUEST OF

CAPITAL ASSESSMENT SERVICE COMPANY

WHEN RECORDED RETURN TO

CAPITAL ASSESSMENT SERVICE COMPANY
Post Office Box 7142
ORANGE, CALIFORNIA 92863

Notice of Trustee’s Sale
T.S.No. 20-10441 A.P.No. 172-200-012
YOU ARE IN DEFAULT UNDER AN ASSESSMENT LIEN DATED APRIL 21, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONSULT A LAWYER.
NOTICE IS HEREBY GIVEN, that on Friday, June 6, 2025 at 9:00 a.m. . of said day, in front of the (Historic) Corona Civic Center, 815 West Sixth Street in the City of Corona, County of Riverside , State of California, or on any postponed date thereafter, CAPITAL ASSESSMENT SERVICE COMPANY, a California corporation, as duly appointed or lawfully substituted Trustee of McKINLEY VILLAGE HOMEOWNERS ASSOCIATION a California nonprofit corporation, pursuant to the power of sale conferred on it by Section 5675 et seq., of the California Civil Code and that Declaration of Covenants, Conditions and Restrictions recorded January 29, 1985 in the office of the County Recorder of said County as Recorder’s Instrument No. 17706 , in order to satisfy the obligations secured by that certain Notice of Delinquent Assessment recorded April 22, 2021 in said office as Recorder’s Instrument No. 2021-0250082, will sell at public auction to the highest bidder for cash, lawful money of the United States, evidenced by Cashier’s Check or by other Certified Funds all payable to CAPITAL ASSESSMENT SERVICE COMPANY, Trustee, at the time of sale all right, title and interest then held or claimed by LANCE S. BRUBAKER, the “Debtor”, or the holders of any other encumbrance thereon recorded after the date of said Declaration to which the Association’s lien was not subordinated, in and to that certain real property situate in said County and State particularly described in the Notice of Delinquent Assessment Lien hereinabove referred to, reference being made thereto for a full legal description thereof. The purported street address is: 2377 Weatherwood Road, Corona, California 92879. The undersigned disclaims all liability for any incorrectness in said street address or other commonly known designation. Said real property will be sold “asis”, without warranty, express or implied, regarding title, possession or encumbrances and subject to a 90 day right of redemption, to satisfy the obligations set forth in said Notice of Delinquent Assessment, plus additional amounts due the Association thereunder, plus interest thereon, late charges and penalties, if any, and plus the fees and costs of conducting said Sale. The total amount of the Debtor’s obligations, as of the date of initial publication of this Notice, is estimated to be $12,898.68. NOTICE TO POTENTIAL BIDDERS: You should understand that there are risks involved in bidding at a Trustee’s Sale. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee’s Sale may not automatically entitle you to free and clear ownership of the property. The lien being auctioned off may be a junior lien and you may be responsible for paying off all liens senior to the lien being auctioned off before you receive clear title to the property. You are encouraged to investigate the existence, priority and amount of outstanding liens encumbering this property by contacting a title company, which may charge you a fee for the information. The same lender may hold more than one mortgage encumbrance on the property. NOTICE TO PROPERTY OWNER: The sale date shown in this Notice of Trustee’s Sale may be postponed one or more times by the Association, by the Trustee or by a Court, pursuant to section 2924g of the California Civil Code. The law requires information about Trustee’s Sale postponements be made available to you and 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 800-683-2468 or visit this internet Website www.servicelinkasap.com using the T.S. Number assigned to this case. Information about postponements that are short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information on the website. . The best way to verify postponement information is to attend the scheduled Trustee’s Sale. WE ARE ATTEMPTINGTO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE.
DATED: May 7, 2025 CAPITAL ASSESSMENT SERVICE COMPANY, as Trustee
By: (SEAL) Myrna A. Burinski, Assistant Vice President
Post Office Box 7142, Orange, California 92865
Telephone (714) 912-4017.
Trustee’s Sale info. (800)683-2468 or www.servicelinkasap.com

SchId:95825 AdId:32387 CustId:2457

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DOUGLAS SCOTT THORESON
CASE NO. PRRI2501275
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DOUGLAS SCOTT THORESON.
A PETITION FOR PROBATE has been filed by KELBY OWEN THORESON in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that KELBY OWEN THORESON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 06/25/25 at 8:30AM in Dept. 12 located at 4050 MAIN ST., RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
T.W. RONALD DANIERI, ESQ. – SBN 65580
DANIERI LAW AND MEDIATION
1011 S. VICTORIA AVE.
CORONA CA 92879
Telephone (951) 734-5377
5/16, 5/23, 5/30/25
CNS-3925453#
SENTINEL WEEKLY NEWS

SchId:95829 AdId:32389 CustId:61

T.S. No. 086762-CA APN: 111-042-024-3 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/23/2007. 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 On 7/9/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/1/2007 as Instrument No. 2007-0144777 and later modified by a Loan Modification Agreement recorded on 02/06/2009, as Instrument No. 2009-0058841, of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: MANUEL R. LEON, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; Auction.com Room, 2410 Wardlow Road #111, Corona, CA 92880 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 730 BARTH STREET, CORONA, CA 92879 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $487,093.88 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 086762-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 086762-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108

SchId:95831 AdId:32390 CustId:670

T.S. No. 25-72573 APN: 115-414-030 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/2/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier’s check 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: JOEL GAYTAN AND GRACIELA GAYTAN, HUSBAND AND WIFE, AS JOINT TENANTSDuly Appointed Trustee: ZBS LAW, LLP Deed of Trust recorded 8/8/2006, as Instrument No. 2006-0580083, of Official Records in the office of the Recorder of Riverside County, California, Date of Sale:6/17/2025 at 9:30 AM Place of Sale: The Bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $196,295.86Note: 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: 532 HAYES CIRCLE CORONA, CALIFORNIA 92879Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 115-414-030The 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 website www.elitepostandpub.com, using the 25-72573. 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 website www.elitepostandpub.com, using the 25-72573 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: 5/12/2025 ZBS LAW, LLP, as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For NonAutomated Sale Information, call: (714) 848-7920For Sale Information: (866) 266-7512 www.elitepostandpub.com Ryan Bradford, Trustee Sale OfficerThis 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 bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 43658 Pub Dates 05/23, 05/30, 06/06/2025

SchId:95846 AdId:32394 CustId:2244

File No.: R-202504552
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AGILITY PRINTING & AWARDS
    9357 PALM CANYON DRIVE, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. SATURN ACE LLC 9357 PALM CANYON DRIVE CORONA, CA 92883
    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/TREVOR L HARGRAVE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 4/4/2025.
    PETER ALDANA

SchId:95861 AdId:32402 CustId:2054

File No.: R-202505895
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. NEW VARIETY TRANSPORT
    3158 TAMARACK WAY, JURUPA VALLEY, CA 91752
    Riverside County
    Full Name of Registrant:
  2. NANCY LOUISE GONZALEZ 3158 TAMARACK WAY JURUPA VALLEY, CA 91752
  3. JESUS GONZALEZ HERRERA 3158 TAMARACK WAY JURUPA VALLEY, CA 91752
    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/NANCY GONZALEZ
    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 5/7/2025.
    PETER ALDANA

SchId:95886 AdId:32408 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA ANN UPCHURCH
Case No. PRRI2500712
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PATRICIA ANN UPCHURCH.
A PETITION FOR PROBATE has been filed by BOBBY LEE UPCHURCH in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that BOBBY LEE UPCHURCH 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 7/14/2025 at 8:30am in Department R12 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.

Mark W. Regus II 279653
LAW OFFICES OF MARK W. REGUS II
453 North Central Avenue
Upland CA 91786
Phone: (909)-500-1161
Email: mark@reguslaw.com

SchId:95901 AdId:32412 CustId:2460

File No.: R-202506205
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HAUS OF COFFEE & TEA
    2150 CALIFORNIA AVE, #108, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. NANTUCKET INVESTMENTS LLC 15412 NANTUCKET ST WESTMINSTER, CA 92683
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JASON NGUYEN
    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 5/14/2025.
    PETER ALDANA

SchId:95922 AdId:32423 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF Lois Verner Owens
Case No. PRRI2501250
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Lois Verner Owens.
A PETITION FOR PROBATE has been filed by LaShonda Katrice Owens in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that LaShonda Katrice Owens 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 6/25/2025 at 8:30am in Department 12 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

LaShonda Owens
2863 Villa Catalonia Court
Corona CA 92881
Phone: (951)-454-0661

SchId:95926 AdId:32424 CustId:2461

NOTICE OF TRUSTEE’S SALE T.S. No. 24-20208-SPCA Title No. 240400352-CAVOI A.P.N. 119-490-063 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/09/2003. 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: Farhat Chaudhry, a single woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 07/16/2003 as Instrument No. 2003-530622 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 06/27/2025 at 9:00 AM Place of Sale: In front of the (Historic) Corona Civic Center, 815 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $340,883.29 Street Address or other common designation of real property: 911 Clover Lane, Corona, CA 92880 A.P.N.: 119-490-063 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 24-20208-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 24-20208-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: 05/14/2025 National Default Servicing Corporation c/o Tiffany & 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 Represent A-4843382 05/23/2025, 05/30/2025, 06/06/2025

SchId:95933 AdId:32427 CustId:64

NOTICE OF TRUSTEE’S SALE File No.: 24-252544 A.P.N.: 122-351-037 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 10, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IFYOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder lor cash, cashier’s check drawn on a stale 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. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. The property described heretofore is being sold “as is”. The sale will be made, bin 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 Beneficiary’s bid at said sale may include all or part of said amount. The amount may be greater on the day of sale. Trustor(s): BENITO PERAZA, A SINGLE MAN Duly Appointed Trustee: Robertson, Anschutz, Schneid, & Crane, LLP DEED OF TRUST Recorded on June 21, 2005 at Instrument No 2005-0491149 of Official Records in the office of the Recorder of RIVERSIDE County, California Sale Date: 6/13/2025 Sale Time: 9:00 AM Sale Location: Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882 Amount of unpaid balance and other charges: $740,522.78 (Estimated) Street Address or other common designation of real property: 747 OCHEE CIRCLE. CORONA CA, 92879. See Legal Description – Exhibit “A” attached here to and made a part hereof. LEGAL DESCRIPTION – EXHIBIT A THAT PORTION OF LOT 48 OF TRACT NO. 23717, RECORDED IN BOOK 222, PAGES 15 THROUGH 26 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERLY CORNER OF SAID LOT 48; THENCE SOUTH 21 DEG. 40’00” EAST ALONG THE EASTERLY LINE OF SAID LOT, A DISTANCE OF 60.22 FEET TO A POINT THEREIN; THENCE SOUTH 70 DEG. 05’00” WEST A DISTANCE OF 128.95 FEET TO A POINT IN THE WESTERLY LINE OF SAID LOT, SAID POINT BEING THE BEGINNING OF A NONTANGENT CURVE CONCAVED TO THE WEST WITH A RADIAL BEARING OF NORTH 76 DEG. 36′ 15″ EAST AND HAVING A RADIUS OF 530.00 FEET; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 6 DEG. 31’15” AN ARC LENGTH OF 60.32 FEET TO THE NORTHWEST CORNER THEREOF; THENCE NORTH 70 DEG. 05’00” EAST A DISTANCE OF 123.69 FEET TO THE POINT OF BEGINNING. PURSUANT TO LOT LINE ADJUSTMENT RECORDED DECEMBER 14, 1995 AS INSTRUMENT NO. 95-414126 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 he the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NOTICE TO POTENTIAL BIDDER(S): 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 l he 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 PROPER LY OWNER(S): 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 (866-684-2727) or visit the website http://www.servicelinkasap.comj using the file number assigned to this case 24-252544. 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(g): Effective January 1. 202 k you may have a right to purchase this property after the trustee auction pursuant to California Civil Code Section 2924m. If you are an “eligible tenant buyer” you can purchase the properly 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 Iasi and highest bid placed at the trustee auction, t here are three steps to exercising this right of purchase. First, 48hours after the date of the trustee sale, you can call (866-684-2727) or visit the website http;//www.servicelinkasap.com using the file number assigned to this case 24-252544 to find the dale 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. Robertson, Anschutz, Schneid & Crane, LLP” By: Marisol Nagata, Esq. Date: 5/14/2025 Authorized Signatory13010 Morris Road, Suite 450 Alpharetta, GA 30004Phone: 858-997-1304SALE INFORMATION CAN HE OBTAINED ONLINE AT http://www.sersicelinkasap.com. FOR AUTOMATED SALES INFORMATION, PLEASE CALL 866-684-2727.The abovenamed trustee may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. CA DPFI Debt Collection License # 11461-99; NMLS ID 2591653.To the extent your original obligation was discharged or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights tinder its security instrument, including the right Io foreclose its lien.A-4843295 05/23/2025, 05/30/2025, 06/06/2025

SchId:95936 AdId:32428 CustId:64

Order To Show Cause For Change of Name
Case No. CVCO2503657
To All Interested Persons: Yao Li and Song Han on behalf of their daughter Jiani Han, filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Jiani Han
PROPOSED NAME:
Jenny Han
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: 7/2/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 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:
Riverside
Date: 5/12/2025
Jason B. Galkin
Riverside Superior Court

SchId:95939 AdId:32429 CustId:1743

File No.: R-202505645
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CLINICAL COUTURE, LLC
    12672 LIMONITE AVE, STE 3E, EASTVALE, CA 92880
    Riverside County
    MAILING ADDRESS: 12672 LIMONITE AVE, STE 3E, #748 EASTVALE, CA 92880
    Full Name of Registrant:
  2. CLINICAL COUTURE, LLC 12672 LIMONITE AVE, STE 3E, #748 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/NATASHA 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 4/30/2025.
    PETER ALDANA

SchId:95943 AdId:32430 CustId:2054

NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant to UCC Sec. 6105)
Escrow No. 16559
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: FULLERTON PHARMACY, INC., A CALIFORNIA CORPORATION BY: SIRISHA PALAVALLI, C.E.O., 1820 FULLERTON AVE., STE. 105, CORONA, CA 92881
Doing Business as: FULLERTON PHARMACY
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE
The location of the chief executive office of the seller is: FULLERTON PHARMACY, INC., A CALIFORNIA CORPORATION BY: SIRISHA PALAVALLI, C.E.O., 1820 FULLERTON AVE., STE. 105, CORONA, CA 92881
The name(s) and address of the Buyer(s) are: FULLERTON HEALTH INC, A CALIFORNIA CORPORATION BY: MONALI YADAV, C.E.O. AND BY: JINESH PATEL, C.F.O. AND BY: DIPTI PATEL, SECRETARY, 14453 QUARRY CREEK COURT, EASTVALE, CA 92880
The assets being sold are generally described as: INVENTORY, FURNITURE, FIXTURES, TRADE FIXTURES, EQUIPMENT, CONTRACT RIGHTS, STOCK IN TRADE, MATERIAL CONTRACTS, CUSTOMER AND CLIENT LISTS, PRESCRIPTION FILES AND RECORDS, TELEPHONE NUMBERS AND FAX NUMBERS, SUPPLIES, TRADE NAME, GOODWILL, WEB SITES, COVENANT NOT TO COMPETE, LEASEHOLD IMPROVEMENTS, ETC. and are located at: 1820 FULLERTON AVE., STE. 105, CORONA, CA 92881
The bulk sale is intended to be consummated at the office of: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720 and the anticipated sale date is JUNE 11, 2025
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720. And the last day for filing claims by any creditor shall be JUNE 10, 2025 which is the business day before the anticipated sale date specified above.
Dated: APRIL 22, 2025
FULLERTON HEALTH INC, A CALIFORNIA CORPORATION, Buyer(s)
ORD-3769918 SENTINEL WEEKLY NEWS 5/23/25

SchId:95947 AdId:32431 CustId:2364

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 25-3065-KK
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: ALINA FOOD CO LLC, 2630 TUSCANY ST #102, CORONA, CA 92881
Doing Business as: KYUKO SUSHI EXPRESS
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The location in California of the Chief Executive Officer of the Seller(s) is: NONE
The name(s) and address of the Buyer(s) is/are: KYUKO INC, 10961 DESERT LAWN DR #492, CALIMESA, CA 92320
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TOOLS, GOODWILL, TRADENAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, ALL TRANSFERABLE PERMITS AND LICENSES AND INVENTORY OF STOCK IN TRADE and are located at: 2630 TUSCANY ST #102, CORONA, CA 92881
The bulk sale is intended to be consummated at the office of: ACE ESCROW INC, 1725 S. NOGALES ST #104, ROWLAND HEIGHTS, CA 91748 and the anticipated sale date is JUNE 11, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: ACE ESCROW INC, 1725 S. NOGALES ST #104, ROWLAND HEIGHTS, CA 91748 and the last day for filing claims shall be JUNE 10, 2025, which is the business day before the sale date specified above.
Dated: 5-15-2025
BUYER: KYUKO INC
ORD-3771772 SENTINEL WEEKLY NEWS 5/23/25

SchId:95948 AdId:32432 CustId:2364

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S)
(UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.)
Escrow No. 9743-JB
NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: RHSINGH LLC, 852 RAILROAD ST, CORONA, CA 92882
Doing business as: SANDOVAL’S MARKET
All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the seller(s)/licensee(s), is/are: NONE
The name(s) and address of the buyer(s)/applicant(s) is/are: RIVAN RAMZI KAREEM, 10026 RIVER ST #2, LAKESIDE, CA 92040
The assets being sold are generally described as: FIXTURES, EQUIPMENT, FURNITURE, INVENTORY, AND ABC LICENSE and is/are located at: SANDOVAL’S MARKET, 852 RAILROAD ST, CORONA, CA 92882
The type of license and license no. to be transferred is/are: 20-648311 OFFSALE BEER AND WINE now issued for the premises located at: SAME
The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is 07/07/2025
The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $10,000.00, including inventory estimated at $4,000.00, which consists of the following: $10,000.00 CASH
It has been agreed between the seller(s)/licensee(s) and the intended buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: 05/13/2025
RHSINGH LLC, A LIMITED LIABILITY COMPANY, Seller(s)/Licensee(s)
RIVAN RAMZI KAREEM, Buyer(s)/Applicant(s)
3769183-PP SENTINEL WEEKLY NEWS 5/23/25

SchId:95957 AdId:32435 CustId:2364

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 10702-AK
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: PITA STREET INC., A CALIFORNIA CORPORATION, 12768 LIMONITE AVE. #102, EASTVALE, CA 92880
Doing Business as: PITA STREET
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The name(s) and business address of the Buyer(s) is/are: ACREATIONS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 12768 LIMONITE AVE. #102, EASTVALE, CA 92880
The assets to be sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENT, GOODWILL, COVENANT NOT TO COMPETE, LEASE, AND LEASEHOLD IMPROVEMENT and are located at: 12768 LIMONITE AVE. #102, EASTVALE, CA 92880
The bulk sale is intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is JUNE 11, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: DETAIL ESCROW, INC, 13737 ARTESIA BLVD #105 , CERRITOS, CA 90703 and the last date for filing claims shall be JUNE 10, 2025, which is the business day before the sale date specified above.
Dated: MAY 9, 2025
BUYER: ACREATIONS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
ORD-3775302 SENTINEL WEEKLY NEWS 5/23/25

SchId:95958 AdId:32436 CustId:2364

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S)
(UCC Sec. 6101 et seq. and B & P Sec. 24074 et seq.)
Escrow No. 120-33742-CM
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names, and address of the Seller/Licensee are: HAPPY CRAB & HOTPOT, INC., 2347 CALIFORNIA AVENUE, SUITE 102-103, CORONA, CA 92881
The business is known as: HAPPY CRAB & HOTPOT
The names, and addresses of the Buyer/Transferee are: MADRES BRUNCH CORONA, LLC, 15305 RYON AVENUE, BELLFLOWER, CA 90706
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to Buyer/Transferee are:
The assets to be sold are described in general as: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS OF A CERTAIN BUSINESS KNOWN AS HAPPY CRAB & HOTPOT and are located at: 2347 CALIFORNIA AVENUE, SUITE 102-103, CORONA, CA 92881
The kind of license to be transferred is: 653483 – 41 ONSALE BEER AND WINEPUBLIC EATING PLACE now issued for the premises located at: 2347 CALIFORNIA AVENUE, SUITE 102-103, CORONA, CA 92881
The anticipated date of the sale/transfer is JUNE 24, 2025 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321.
The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $100,000.00 which consists of the following:
CASH $100,000.00; TOTAL AMOUNT $100,000.00
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: APRIL 12, 2025
HAPPY CRAB & HOTPOT, INC., A CALIFORNIA CORPORATION
MADRES BRUNCH CORONA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
3772014-PP SENTINEL WEEKLY NEWS 5/23/25

SchId:95959 AdId:32437 CustId:2364

 RESOLUTION NO. 2025-031

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN LIGHTING MAINTENANCE DISTRICT NO. 2003-1 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS

 WHEREAS, the City Council of the City of Corona (the “City Council”) has previously determined that the public interest, convenience, and necessity require the installation, construction, and maintenance of public street lighting, traffic signals, and appurtenant facilities within the Lighting Maintenance District No. 2003-1 (the “District”) as authorized by the Landscaping and Lighting Act of 1972, Part 2 (commencing with Section 22500) of Division 15 of the Streets and Highways Code (the “Act”); and

 WHEREAS, on April 16, 2025, the City Council adopted Resolution No. 2025-022 initiating proceedings to levy and collect assessments for Fiscal Year 2026 within the District, and ordering the preparation of an Engineer’s Report; and

 WHEREAS, Spicer Consulting Group, LLC, the Engineer of Record designated by the City Council to prepare such report, has prepared and filed the report with the City Clerk, and presented the report to the City Council for consideration; and

 WHEREAS, it is necessary that City Council adopt a resolution of intention pursuant to Section 22624 of the Streets and Highways Code, approve the preliminary Engineer’s Report (the “Report”), and provide notice of the time and place of a public hearing on the Report and the proposed assessments within the District for Fiscal Year 2026. 

 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, AS FOLLOWS: 

 SECTION 1.  Findings.  The City Council finds that:

 (a)    The foregoing recitals are true and correct;

 (b)    The Report contains all matters required by Section 22565 through 22574 of the Streets and Highways Code and may, therefore, be approved by the City Council;

 (c)    The proposed assessments to be levied on all parcels of assessable land within the District for Fiscal Year 2026 are based on special benefit conferred upon each such parcel from the public lighting facilities maintained and serviced by the District;

 (d)    The proportionate special benefit derived by each such parcel has been determined in relationship to the entirety of the cost of the maintenance and servicing of the public lighting facilities; and

 (e)    The amount of the proposed assessment to be levied on each such parcel is based upon and will not exceed the reasonable costs of the proportionate special benefit conferred on that parcel.

 (f)    Except for the implementation of previously approved inflation adjustments, the amount of the proposed assessment to be levied on each such parcel is not proposed to be increased over the amount of the assessment which was levied on the parcel for the prior Fiscal Year.

 SECTION 2.  Intention.  The City Council declares that it intends to levy assessments on all parcels of assessable land within the District for Fiscal Year 2026, as set forth in the Report.  Those assessments will be collected at the same time and in the same manner as County taxes are collected.

  SECTION 3.  Improvements.  The improvements authorized for the District are:

 (a)    The installation or construction of public lighting facilities, traffic signals and control devices, and facilities appurtenant to any of the foregoing or which are necessary or convenient for the maintenance or servicing thereof, including electrical facilities; and

 (b)    The maintenance and servicing, or both, of any of the foregoing, including all matters specified in Sections 22531 and 22538 of the Streets and Highways Code which are applicable thereto.

 SECTION 4.  District.  The distinctive designation of the District is “Lighting Maintenance District No. 2003-1 of the City of Corona.”  The boundaries of the District are described and shown in the Report.

 SECTION 5.  Report and Assessments.  The Report, which is on file with the City Clerk, and has been presented to the City Council at the meeting in which this resolution is adopted, is approved.  Reference is hereby made to the Report for a full and detailed description of the improvements, the boundaries of the District, the zones therein, and the proposed assessments for Fiscal Year 2026.

 SECTION 6.  Public Hearing.  Notice is hereby given that on June 18, 2025, at 6:30 p.m., in the City Council Chambers of the City of Corona, at 400 South Vicentia Avenue, Corona, at a regular meeting of the City Council, a public hearing will be held on the Report and the assessments to be levied within the District for Fiscal Year 2026.  Any interested person may file a written protest with the City Clerk prior to the conclusion of the hearing, which protest must state all grounds of objection and describe the property within the District owned by such person.

 SECTION 7.  Publication.  The City Clerk shall cause a copy of this resolution to be published once in the newspaper of general circulation as required by Sections 22552 and 22553 of the Street and Highways Code and Section 6061 of the Government Code.  

 SECTION 8.  Designated Person.  The City Council designates Spicer Consulting Group, LLC., the Engineer of Record, telephone number (866) 504-2067, as the entity to answer inquiries regarding the levying and collection of the assessments within the District for Fiscal Year 2026.

PASSED, APPROVED AND ADOPTED this 7th day of May, 2025.

     Mayor of the City of Corona, California

ATTEST:

City Clerk of the City of Corona, California

          CERTIFICATION

 I, Sylvia Edwards, City Clerk of the City of Corona, California, do hereby certify that the foregoing Resolution was regularly passed and adopted by the City Council of the City of Corona, California, at a regular meeting thereof held on the 7th day of May, 2025, by the following vote:

AYES:
NOES:
ABSENT:
ABSTAINED:

 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Corona, California, this 7th day of May, 2025.

City Clerk of the City of Corona, California

[SEAL]

SchId:95961 AdId:32439 CustId:1761

    RESOLUTION NO. 2025-032

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONES 1, 2, 4, 6, 7, 10, 15, 17, 18, AND 19 OF LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT AS IT PERTAINS TO ZONES 1, 2, 4, 6, 7, 10, 15, 17, 18, AND 19, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS

 WHEREAS, the City Council of the City of Corona (the “City Council”) has previously determined that the public interest, convenience, and necessity require the installation, construction, and maintenance of public landscaping and appurtenant facilities within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the Landscape Maintenance District No. 84-2 (the “District”) as authorized by the Landscaping and Lighting Act of 1972, Part 2 (commencing with Section 22500) of Division 15 of the Streets and Highways Code (the “Act”); and

 WHEREAS, on April 16, 2025, the City Council adopted Resolution No. 2025-023 initiating proceedings to levy and collect assessments for Fiscal Year 2026 within the District, and ordering the preparation of an Engineer’s Report; and

 WHEREAS, Spicer Consulting Group, LLC, the Engineer of Record designated by the City Council to prepare such report, has prepared and filed the report with the City Clerk, and presented the report to the City Council for consideration; and

 WHEREAS, it is necessary that City Council adopt a resolution of intention pursuant to Section 22624 of the Streets and Highways Code, approve the preliminary Engineer’s Report (the “Report”), and provide notice of the time and place of a public hearing on the Report and the proposed assessments within the District for Fiscal Year 2026. 

 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, AS FOLLOWS:

 SECTION 1.  Findings.  The City Council finds that:

 (a)    The foregoing recitals are true and correct;

 (b)    The Report contains all matters required by Section 22565 through 22574 of the Streets and Highways Code and may, therefore, be approved by the City Council;

 (c)    The proposed assessments to be levied on all parcels of assessable land within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District for Fiscal Year 2026 are based on special benefit conferred upon each such parcel from the public lighting facilities maintained and serviced by the District;

 (d)    The proportionate special benefit derived by each such parcel has been determined in relationship to the entirety of the cost of the maintenance and servicing of the public lighting facilities; and

 (e)    The amount of the proposed assessment to be levied on each such parcel is based upon and will not exceed the reasonable costs of the proportionate special benefit conferred on that parcel.

 (f)    Except for the implementation of previously approved inflation adjustments in Zones 4, 10, 14 and 20, the amount of the proposed assessment to be levied on each such parcel is not proposed to be increased over the amount of the assessment which was levied on the parcel for the prior Fiscal Year.

 SECTION 2.  Intention.  The City Council declares that it intends to levy assessments on all parcels of assessable land within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District for Fiscal Year 2026, as set forth in the Report.  Those assessments will be collected at the same time and in the same manner as County taxes are collected.

 SECTION 3.  Improvements.  The improvements authorized for Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District are:

 (a)    The installation or construction of public landscaping of green belts, median islands, slopes adjacent to the public rightsofway, and facilities appurtenant to any of the foregoing or which are necessary or convenient for the maintenance or servicing thereof, including electrical facilities; and

 (b)    The maintenance and servicing, or both, of any of the foregoing, including all matters specified in Sections 22531 and 22538 of the Streets and Highways Code which are applicable thereto.

 SECTION 4.  District.  The distinctive designation of the District is “Landscape Maintenance District No. 84-2 of the City of Corona.”  The boundaries of the District are described and shown in the Report.

 SECTION 5.  Report and Assessments.  The Report, which is on file with the City Clerk, and has been presented to the City Council at the meeting in which this resolution is adopted, is approved as it pertains to Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District.  Reference is hereby made to the Report for a full and detailed description of the improvements, the boundaries of the District, the zones therein, and the proposed assessments for Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District for Fiscal Year 2026.

 SECTION 6.  Public Hearing.  Notice is hereby given that on June 18, 2025, at 6:30 p.m., in the City Council Chambers of the City of Corona, at 400 South Vicentia Avenue, Corona, at a regular meeting of the City Council, a public hearing will be held on the Report and the assessments to be levied within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District for Fiscal Year 2026.  Any interested person may file a written protest with the City Clerk prior to the conclusion of the hearing, which protest must state all grounds of objection and describe the property within the District owned by such person.

 SECTION 7.  Publication.  The City Clerk shall cause a copy of this resolution to be published once in the newspaper of general circulation as required by Sections 22552 and 22553 of the Street and Highways Code and Section 6061 of the Government Code.  

 SECTION 8.  Designated Person.  The City Council designates Spicer Consulting Group, LLC., the Engineer of Record, telephone number (866) 504-2067, as the person to answer inquiries regarding the levying and collection of the assessments within Zones 1, 2, 4, 6, 7, 10, 15, 17, 18, and 19 of the District for Fiscal Year 2026.

 PASSED, APPROVED AND ADOPTED this 7th day of May, 2025.

       Mayor of the City of Corona, California

ATTEST:

City Clerk of the City of Corona, California

          CERTIFICATION

  I, Sylvia Edwards, City Clerk of the City of Corona, California, do hereby certify that the foregoing Resolution was regularly passed and adopted by the City Council of the City of Corona, California, at a regular meeting thereof held on the 7th day of May, 2025, by the following vote:

AYES:
NOES:
ABSENT:
ABSTAINED:

 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Corona, California, this 7th day of May, 2025.

      City Clerk of the City of Corona, California

[SEAL]

SchId:95962 AdId:32440 CustId:1761

RESOLUTION NO. 2025-033

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONE 14 OF LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT AS IT PERTAINS TO ZONE 14, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS

 WHEREAS, the City Council of the City of Corona (the “City Council”) has previously determined that the public interest, convenience, and necessity require the installation, construction, and maintenance of public landscaping and appurtenant facilities within Zone 14 of  the Landscape Maintenance District No. 84-2 (the “District”) as authorized by the Landscaping and Lighting Act of 1972, Part 2 (commencing with Section 22500) of Division 15 of the Streets and Highways Code (the “Act”); and

 WHEREAS, on April 16, 2025, the City Council adopted Resolution No. 2025-024 initiating proceedings to levy and collect assessments for Fiscal Year 2026 within the District, and ordering the preparation of an Engineer’s Report; and

 WHEREAS, Spicer Consulting Group, LLC, the Engineer of Record designated by the City Council to prepare such report, has prepared and filed the report with the City Clerk, and presented the report to the City Council for consideration; and

 WHEREAS, it is necessary that City Council adopt a resolution of intention pursuant to Section 22624 of the Streets and Highways Code, approve the preliminary Engineer’s Report (the “Report”), and provide notice of the time and place of a public hearing on the Report and the proposed assessments within the District for Fiscal Year 2026. 

 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, AS FOLLOWS:

 SECTION 1.  Findings.  The City Council finds that:

 (a)    The foregoing recitals are true and correct;

 (b)    The Report contains all matters required by Section 22565 through 22574 of the Streets and Highways Code and may, therefore, be approved by the City Council;

 (c)    The proposed assessments to be levied on all parcels of assessable land within Zone 14 of the District for Fiscal Year 2026 are based on special benefit conferred upon each such parcel from the public lighting facilities maintained and serviced by the District;

 (d)    The proportionate special benefit derived by each such parcel has been determined in relationship to the entirety of the cost of the maintenance and servicing of the public lighting facilities; and

 (e)    The amount of the proposed assessment to be levied on each such parcel is based upon and will not exceed the reasonable costs of the proportionate special benefit conferred on that parcel.

 SECTION 2.  Intention.  The City Council declares that it intends to levy assessments on all parcels of assessable land within Zone 14 of the District for Fiscal Year 2026, as set forth in the Report.  Those assessments will be collected at the same time and in the same manner as County taxes are collected.

 SECTION 3.  Improvements.  The improvements authorized for Zone 14 of the District are:

 (a)    The installation or construction of public landscaping of green belts, median islands, slopes adjacent to the public rightsofway, and facilities appurtenant to any of the foregoing or which are necessary or convenient for the maintenance or servicing thereof, including electrical facilities; and

 (b)    The maintenance and servicing, or both, of any of the foregoing, including all matters specified in Sections 22531 and 22538 of the Streets and Highways Code which are applicable thereto.

 SECTION 4.  District.  The distinctive designation of the District is “Landscape Maintenance District No. 84-2 of the City of Corona.”  The boundaries of the District are described and shown in the Report.

 SECTION 5.  Report and Assessments.  The Report, which is on file with the City Clerk, and has been presented to the City Council at the meeting in which this resolution is adopted, is approved as it pertains to Zone 14.  Reference is hereby made to the Report for a full and detailed description of the improvements, the boundaries of the District, the zones therein, and the proposed assessments for Zone 14 of the District for Fiscal Year 2026.

 SECTION 6.  Public Hearing.  Notice is hereby given that on June 18, 2025, at 6:30 p.m., in the City Council Chambers of the City of Corona, at 400 South Vicentia Avenue, Corona, at a regular meeting of the City Council, a public hearing will be held on the Report and the assessments to be levied within Zone 14 of the District for Fiscal Year 2026.  Any interested person may file a written protest with the City Clerk prior to the conclusion of the hearing, which protest must state all grounds of objection and describe the property within the District owned by such person.

 SECTION 7.  Publication.  The City Clerk shall cause a copy of this resolution to be published once in the newspaper of general circulation as required by Sections 22552 and 22553 of the Street and Highways Code and Section 6061 of the Government Code.  

 SECTION 8.  Designated Person.  The City Council designates Spicer Consulting Group, LLC., the Engineer of Record, telephone number (866) 504-2067, as the person to answer inquiries regarding the levying and collection of the assessments within Zone 14 of the District for Fiscal Year 2026.

 PASSED, APPROVED AND ADOPTED this 7th day of May, 2025.

      Mayor of the City of Corona, California

ATTEST:

City Clerk of the City of Corona, California

           CERTIFICATION

I, Sylvia Edwards, City Clerk of the City of Corona, California, do hereby certify that the foregoing Resolution was regularly passed and adopted by the City Council of the City of Corona, California, at a regular meeting thereof held on the 7th day of May, 2025, by the following vote:

AYES:
NOES:
ABSENT:
ABSTAINED:

 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Corona, California, this 7th day of May, 2025.

      City Clerk of the City of Corona, California

[SEAL]

SchId:95963 AdId:32441 CustId:1761

    RESOLUTION NO. 2025-034

 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS WITHIN ZONE 20 OF LANDSCAPE MAINTENANCE DISTRICT NO. 84-2 FOR FISCAL YEAR 2026, APPROVING PRELIMINARY ENGINEER’S REPORT AS IT PERTAINS TO ZONE 20, AND PROVIDING NOTICE OF PUBLIC HEARING ON PROPOSED ASSESSMENTS

 WHEREAS, the City Council of the City of Corona (the “City Council”) has previously determined that the public interest, convenience, and necessity require the installation, construction, and maintenance of public landscaping and appurtenant facilities within Zone 20 of the Landscape Maintenance District No. 84-2 (the “District”) as authorized by the Landscaping and Lighting Act of 1972, Part 2 (commencing with Section 22500) of Division 15 of the Streets and Highways Code (the “Act”); and

 WHEREAS, on April 16, 2025, the City Council adopted Resolution No. 2025-025 initiating proceedings to levy and collect assessments for Fiscal Year 2026 within the District, and ordering the preparation of an Engineer’s Report; and

 WHEREAS, Spicer Consulting Group, LLC, the Engineer of Record designated by the City Council to prepare such report, has prepared and filed the report with the City Clerk, and presented the report to the City Council for consideration; and

 WHEREAS, it is necessary that City Council adopt a resolution of intention pursuant to Section 22624 of the Streets and Highways Code, approve the preliminary Engineer’s Report (the “Report”), and provide notice of the time and place of a public hearing on the Report and the proposed assessments within the District for Fiscal Year 2026. 

 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, AS FOLLOWS:

 SECTION 1.  Findings.  The City Council finds that:

 (a)    The foregoing recitals are true and correct;

 (b)    The Report contains all matters required by Section 22565 through 22574 of the Streets and Highways Code and may, therefore, be approved by the City Council;

 (c)    The proposed assessments to be levied on all parcels of assessable land within the Zone 20 of the District for Fiscal Year 2026 are based on special benefit conferred upon each such parcel from the public lighting facilities maintained and serviced by the District;

 (d)    The proportionate special benefit derived by each such parcel has been determined in relationship to the entirety of the cost of the maintenance and servicing of the public lighting facilities; and

 (e)    The amount of the proposed assessment to be levied on each such parcel is based upon and will not exceed the reasonable costs of the proportionate special benefit conferred on that parcel.

 SECTION 2.  Intention.  The City Council declares that it intends to levy assessments on all parcels of assessable land within Zone 20 of the District for Fiscal Year 2026, as set forth in the Report.  Those assessments will be collected at the same time and in the same manner as County taxes are collected.

SECTION 3. Improvements. The improvements authorized for Zone 20 of the District are:

 (a)    The installation or construction of public landscaping of green belts, median islands, slopes adjacent to the public rightsofway, and facilities appurtenant to any of the foregoing or which are necessary or convenient for the maintenance or servicing thereof, including electrical facilities; and

 (b)    The maintenance and servicing, or both, of any of the foregoing, including all matters specified in Sections 22531 and 22538 of the Streets and Highways Code which are applicable thereto.

 SECTION 4.  District.  The distinctive designation of the District is “Landscape Maintenance District No. 84-2 of the City of Corona.”  The boundaries of the District are described and shown in the Report.

 SECTION 5.  Report and Assessments.  The Report, which is on file with the City Clerk, and has been presented to the City Council at the meeting in which this resolution is adopted, is approved as it pertains to Zone 20.  Reference is hereby made to the Report for a full and detailed description of the improvements in Zone 20, the boundaries of the District, the zones therein, and the proposed assessments for Zone 20 of the District for Fiscal Year 2026.

 SECTION 6.  Public Hearing.  Notice is hereby given that on June 18, 2025, at 6:30 p.m., in the City Council Chambers of the City of Corona, at 400 South Vicentia Avenue, Corona, at a regular meeting of the City Council, a public hearing will be held on the Report and the assessments to be levied within Zone 20 of the District for Fiscal Year 2026.  Any interested person may file a written protest with the City Clerk prior to the conclusion of the hearing, which protest must state all grounds of objection and describe the property within the District owned by such person.

 SECTION 7.  Publication.  The City Clerk shall cause a copy of this resolution to be published once in the newspaper of general circulation as required by Sections 22552 and 22553 of the Street and Highways Code and Section 6061 of the Government Code.  

 SECTION 8.  Designated Person.  The City Council designates Spicer Consulting Group, LLC., the Engineer of Record, telephone number (866) 504-2067, as the person to answer inquiries regarding the levying and collection of the assessments within Zone 20 of the District for Fiscal Year 2026.

 PASSED, APPROVED AND ADOPTED this 7th day of May, 2025.

       Mayor of the City of Corona, California

ATTEST:

City Clerk of the City of Corona, California

        CERTIFICATION

 I, Sylvia Edwards, City Clerk of the City of Corona, California, do hereby certify that the foregoing Resolution was regularly passed and adopted by the City Council of the City of Corona, California, at a regular meeting thereof held on the 7th day of May, 2025, by the following vote:

AYES:
NOES:
ABSENT:
ABSTAINED:

 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Corona, California, this 7th day of May, 2025.

      City Clerk of the City of Corona, California

[SEAL]

SchId:95964 AdId:32442 CustId:1761

          CITY OF CORONA
     NOTICE INVITING BIDS

The City of Corona, Public Works Department, (City) will receive sealed bids for the Rudell Road Sewer Extension Project, Project No. 2022-01, NIB No. 25-068CA through the City’s PlanetBids electronic bidding system, no later than June 24, 2025, 2:00 PM, 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.planetbids.com/portal/portal.cfm?CompanyID=39497 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.

The City conducted a public invitation to prequalify bidders, and this Contract requires bidder prequalification by the City of Corona Utilities Department. Only bidders who have successfully completed the prequalification process for the applicable category of work by the bid opening date and time, as posted on the City’s PlanetBids electronic bidding platform shall be entitled to submit a bid for this Project. Bids submitted by firms not prequalified to bid this Project will not be accepted and will be returned unopened. The list of prequalified contractors for this Project is available for download from the City’s PlanetBids electronic bidding platform:
https://www.planetbids.com/portal/portal.cfm?CompanyID=39497.

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 12 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 prequalified 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 Project 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’ or a combination of Specialty Class ‘C’ licenses 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.

CARB implemented amendments to the InUse OffRoad DieselFueled Fleets Regulations (“Regulation”) which are effective on January 1, 2024, and apply broadly to all selfpropelled off road diesel vehicles 25 horsepower or greater and other forms of equipment used in California. A copy of the Regulation is available at:
https://ww2.arb.ca.gov/sites/default/files/barcu/regact/2022/offroaddiesel/appa-1.pdf. Bidders are required to comply with all CARB and Regulation requirements, including, without limitation, all applicable sections of the Regulation, as codified in Title 13 of the California Code of Regulations section 2449 et seq. throughout the duration of the Project. Bidders must provide, with their Bid, copies of Bidder’s and all listed subcontractors’ most recent, valid Certificate of Reported Compliance (“CRC”) issued by CARB. Failure to provide valid CRCs as required herein may render the Bid nonresponsive.

Award of Contract: The City shall award the Contract for the Project to the lowest responsive, responsible bidder as determined from the lowest total for the summation of the base bid and all alternate bid schedules 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 the base bid and any 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 in Purchasing at (951) 279-3620 or via email at carolyn.appelt@CoronaCA.gov.

Savat Khamphou, PE Date: May 23, 2025
Public Works Director/City Engineer

SchId:95970 AdId:32445 CustId:1752

Share This Article