Sentinel Weekly News 02-06-2026

Connor Forbes
Connor Forbes
99 Min Read

Public Notices


File No.: R-202515575
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE PILLAR REALTY
  2. THE TRIUMPH REALTY
    3014 CHEETAH CIRCLE, CORONA, CA 92882
    Riverside County
    MAILING ADDRESS: 3250 SUNNIER CIRCLE, CORONA, CA 92882
    Full Name of Registrant:
  3. E & A SUPERB MANAGEMENT, INC. 3014 CHEETAH CIRCLE CORONA, CA 92882
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ANGELIZA PALMA
    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 12/30/2025.
    PETER ALDANA

SchId:98004 AdId:33162 CustId:2054

File No.: R-202515337
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CLASSIC LASER CREATIONS
    420 N. MCKINLEY ST. #111-258, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. ALEJANDRO DANIEL PLASENCIA 420 N. MCKINLEY ST. #111-258 CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ALEJANDRO DANIEL PLASENCIA
    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 12/23/2025.
    PETER ALDANA

SchId:98013 AdId:33166 CustId:2054

File No.: R-202600158
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HERITAGE PROPERTY MANAGEMENT
    1240 QUARRY STREET, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. BMN INVESTMETS LLC 1874 TANDEM WAY NORCO, CA 92860
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/DESIREE CANLAS
    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 1/6/2026.
    PETER ALDANA

SchId:98018 AdId:33168 CustId:2054

Order To Show Cause For Change of Name
Amended Case No. CVC02508599
To All Interested Persons: Luca Mosi Belli-Medina filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Luca Mosi Belli-Medina
PROPOSED NAME:
Luca Mosi Belli
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: 2/18/2026 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: 12/12/2025
Jason B. Galkin
Riverside Superior Court

SchId:98029 AdId:33171 CustId:1743

File No.: R-202600397
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. POPPED CORN CO.
    138 BRACEBRIDGE ROAD, Riverside , CA 92506
    Riverside County
    Full Name of Registrant:
  2. JOHN WILLIAM HATHAWAY 138 BRACEBRIDGE ROAD Riverside , CA 92506
  3. 138 BRACEBRIDGE ROAD MARIA LYNN HATHAWAY Riverside , CA 92506
    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/JOHN HATHAWAY
    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 1/9/2026.
    PETER ALDANA

SchId:98034 AdId:33173 CustId:2054

File No.: R-202600104
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PARRA LANDSCAPE MAINTENANCE CO.
    2301 AVENIDA DEL VISTA, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. ERNESTO – PARRA 2301 AVENIDA DEL VISTA 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: 07/27/2006.
    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/ERNESTO – PARRA
    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 1/5/2026.
    PETER ALDANA

SchId:98050 AdId:33178 CustId:2054

File No.: R-202600430
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THREE RING COFFEE BAR
    301 W. SIXTH ST, 104 CORONA, CA 92882
    Riverside County
    MAILING ADDRESS: 3297 BRAEMAR LN, CORONA, CA 92882
    Full Name of Registrant:
  2. LICANO LLC 3297 BRAEMAR LN CORONA, CA 92882
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/AARON FRANCISCO TORRES
    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 1/12/2026.
    PETER ALDANA

SchId:98058 AdId:33180 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF Allen Charles Duarte
Case No. PRRI2600100
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Allen Charles Duarte.
A PETITION FOR PROBATE has been filed by Dawn Mascubol Duarte in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Dawn Mascubol Duarte 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 2/18/2026 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.

Rachel King 300298
King Law Firm Attorneys at Law, Inc.
34859 Frederick Street, Suite 108
Wildomar CA 92595
Phone: (951)-834-7715
Fax: (951)-319-7129
Email: cases@thelawyerking.com

SchId:98067 AdId:33183 CustId:2254

File No.: R-202600170
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. RARE ROOT SOCIETY
    1595 VIA AURORA CIR, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. SARAH E JACKSON 1595 VIA AURORA CIR. CORONA, CA 92881
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2025.
    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/SARAH E JACKSON
    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 1/6/2026.
    PETER ALDANA

SchId:98078 AdId:33184 CustId:2054

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202407745
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
PAPER DAISY FLORALS
43080 CORTE CALANDA, TEMECULA, CA 92592
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 06/13/2024.
FILE NO. R-202407745.
Full name of Registrant:
LAUREN — WURST, 43080 CORTE CALANDA, TEMECULA, CA 92592
This business is conducted by a INDIVIDUAL.
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ LAUREN WURST This statement was filed with the County Clerk of Riverside County on 01/14/2026. PETER ALDANA

SchId:98089 AdId:33191 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOHN WRUCK AKA JOHN WRUCK, SR.
CASE NO. PRRI2600106
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN WRUCK AKA JOHN WRUCK, SR.
A PETITION FOR PROBATE has been filed by ROBERT HAMMOND in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that ROBERT HAMMOND 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: 02/17/26 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
BRYAN T. BEARD – SBN 333164
HUNSBERGER DUNN LLP
14751 PLAZA DR., SUITE G
TUSTIN CA 92780
Telephone (714) 663-8000
BSC 227941
1/23, 1/30, 2/6/26
CNS-4004918#
SENTINEL WEEKLY NEWS

SchId:98093 AdId:33192 CustId:61

SUMMONS CASE NO. CVSW2109493.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. DOES 1 through 25, Inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): 1. DOMINQUE CHANNEL FRANCO, an individual.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside, Southwest Justice Center, 30755-D Auld Road, Murrieta, CA 92563.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Fernando D. Vargas, Esq., SBN: 129284
Law Offices of Fernando D. Vargas APC
8647 Haven Avenue Suite 200
Rancho Cucamonga CA 91730-4888
Phone: (909)-982-0707
Date: 11/8/2025
Jason B. Galkin, Clerk

SchId:98100 AdId:33194 CustId:2506

Order To Show Cause For Change of Name
Case No. CVCO2600004
To All Interested Persons: Keisha Yeraldine Medrano-Valenzuela filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Keisha Yeraldine Medrano-Valenzuela
PROPOSED NAME:
Keisha Yeraldine Quezada-Valenzuela
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: 2/18/2026 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: 1/2/2026
Jason B. Galkin
Riverside Superior Court

SchId:98104 AdId:33195 CustId:1743

NOTICE OF WAREHOUSE LIEN SALE
In accordance with the provisions of the California Commercial Code 7210, and California Civil Code 798.56(e) there being due and unpaid storage for which Swan Lake Mobilehome Park is entitled to a lien as Warehouse on the mobilehome hereinafter described, and due notice having been given to all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired.
Notice is hereby given that the mobilehome hereinafter described will be sold to the highest bidder at Swan Lake Mobilehome Park, at 5800 Hamner Avenue, Space No. 114, aka 114 Delmar Circle, Eastvale, aka Mira Loma, County of Riverside, California, 91752 on February 19, 2026, at 10:00 A,M.
The mobilehome to be sold is described as: 1969 Royal Westner mobilehome, Decal No. LAU9106, Serial No(s) S1112A/B. The parties believed to claim an interest in the abovereferenced mobilehome are: RICHARD ROMERO, TANI GUTIERREZ ROJAS, JOSE LUIS PEREZ.
The amount of the warehouse lien as of January 8, 2026 is $12,772.00, plus additional daily storage charges of $55.66, actual utilities consumed, and other incidental processing, transportation, and lien costs incurred after January 8, 2026 until the date of sale, including without limitation, attorney’s fees and costs of publication.
Said mobilehome will be sold ”as is” and ”where is”, and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space, or to tenancy within the Park, except as specifically agreed upon in writing by the Park. Absent a written agreement with the Park to the contrary, the mobilehome must be removed from the space. The purchaser of the mobilehome may be responsible for unpaid taxes, fees, liens or other charges owned to the State of California and/or other governmental entities. Please note that the sale may be cancelled or postponed at any time, up to and including the date and time of the sale.
Dated this 19th day of January 2026 at Santa Ana, California by Diane M. Andrikos, Authorized Agent for Swan Lake Mobilehome Park.
S/ DIANE ANDRIKOS
1/30, 2/6/26
CNS-4005818#
SENTINEL WEEKLY NEWS

SchId:98115 AdId:33201 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF Dennis S. Okano
Case No. PRRI2503016
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Dennis S. Okano.
A PETITION FOR PROBATE has been filed by Michael Okano in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Michael Okano 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 3/12/2026 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.

David L. Nola, Esq.
2915 Red Hill Ave. Unit C103
Costa Mesa CA 92626
Phone: (949)-903-6919
Email: david@vicelegal.com

SchId:98120 AdId:33203 CustId:2507

File No.: R-202600803
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ARTISAN AT MAIN ST METRO
    211 W. RINCON STREET, CORONA, CA 92878
    Riverside County
    Full Name of Registrant:
  2. WEIDNER PROPERTY MANAGEENT LLC 9757 NE JUANITA DRIVE STE 300 KIRKLAND, WA 98034
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2016.
    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/KRISTINA CARRILLO
    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 1/16/2026.
    PETER ALDANA

SchId:98130 AdId:33207 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
PATRICIA KAY BARRERA
CASE NO. PRRI2600120
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PATRICIA KAY BARRERA.
A PETITION FOR PROBATE has been filed by DENICE MUNDER in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that DENICE KAY MUNDER 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: 02/17/26 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
SOPHIA R. PRESTON – SBN 321601
PRESTON LAW GROUP, P.C.
2151 MICHELSON DRIVE, SUITE 206
IRVINE CA 92612
Telephone (949) 418-7771
BSC 227973
1/30, 2/6, 2/13/26
CNS-4007366#
SENTINEL WEEKLY NEWS

SchId:98134 AdId:33208 CustId:61

Order To Show Cause For Change of Name
Case No. CVCO2600033
To All Interested Persons: MIRIAM YESENIA FIGUEROA CANO filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
THIAGO ARON LUCAS CANO
PROPOSED NAME:
THIAGO ARON LUCAS FIGUEROA
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: 3/4/2026 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: 1/16/2026
Jason B. Galkin
Riverside Superior Court

SchId:98144 AdId:33211 CustId:1743

T.S. No.: 24-11266 Loan No.: 3126 APN: 116-290-026 NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/19/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier’s check 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: ROBERTO MAS AND BEATRIZ MAS, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Prestige Default Services, LLC
Recorded 10/24/2022 as Instrument No. 2022-0440460 of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 3/3/2026 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: $1,379,030.31
Street Address or other common designation of real property: 976 RANDALL RANCH ROAD
CORONA, CALIFORNIA 92881
A.P.N.: 116-290-026 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 24-11266. 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 24-11266 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: 1/26/2026 Prestige Default Services, LLC
1920 Old Tustin Ave.
Santa Ana, California 92705
Questions: 949-427-2010
Sale Line: (949) 776-4697
Nida Taylor, Foreclosure Coordinator
PPP #24-003344

SchId:98147 AdId:33212 CustId:2415

NOTICE OF TRUSTEE’S SALE File No.:25-307570 APN.:152-241-017 Property Address.: 7369 CALLA LILY CIRCLE,EASTVALE, CA 92880. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEPTEMBER 12, 2024, 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. 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, 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 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): SHASIKANT BHULA PATEL AND IRAIS SHASIKANT PATEL, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Robertson, Anschutz, Schneid and Crane, LLP DEED OF TRUST Recorded on September 17, 2024 at Instrument No 2024-0279675 of Official Records in the office of the Recorder of RIVERSIDE County, California Sale Date: 2/20/2026 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: $774,614.51(Estimated) Street Address or other common designation of real property: 7369 CALLA LILY CIRCLE, EASTVALE, CA 92880. See Legal Description – Exhibit “A” attached here to and made a part hereof. LEGAL DESCRIPTION- EXHIBIT A PARCEL NO. 1 LOT NO. 47 OF TRACT NO. 29248-1, AS SHOWN ON A SUBDIVISION MAP,RECORDED IN BOOK 332, PAGES 34 TO 36, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE RIVERSIDE COUNTY RECORDER. EXCEPTING UNTO GRANTOR, ITS SUCCESSORS AND ASSIGNS, TOGETHER ‘WITH THE RIGHT TO GRANT AND TRANSFER ALL OR A PORTION OF THE SAME: A. ALL OIL RIGHTS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND RIGHTS TO ALL OTHER HYDROCARBONS BY WHATSOEVER NAME KNOW, TO ALL GEOTHERMAL HEAT AND TO ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING (COLLECTIVELY, “SUBSURFACE RESOURCES”); AND B. THE PERPETUAL RIGHT TO DRILL, MINE, EXPLORE AND OPERATE FOR AND TO PRODUCE, STORE AND REMOVE ANY OF THE SUBSURFACE RESOURCES ON OR FROM THE PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAT THE PROPERTY, WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS WITHIN OR BEYOND THE EXTERIOR LIMITS OF THE PROPERTY, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, BUT WITHOUT THE RIGHT TO DRILL, MINE, EXPLORE, OPERATE, PRODUCE, STORE OR REMOVE ANY OF THE SUBSURFACE RESOURCES THROUGH OR IN THE SURFACE OR THE UPPER FIVE HUNDRED FIFTY FEET (550′) OF THE SUBSURFACE OF THE PROPERTY. PARCEL NO. 2 NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, USE AND ENJOYMENT, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES, ALL AS DESCRIBED IN THE DECLARATION AND THE SUPPLEMENTAL DECLARATION, AS DEPICTED ON THE MAP. 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. 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 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 TOPROPERTY 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.com, using the file number assigned to this case 25-307570. 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(S): Effective January 1, 2021, 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 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 (866-684-2727) or visit the website http://www.servicelinkasap.com, using the file number assigned to this case 25-307570 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. Robertson, Anschutz, Scheid and Crane, LLP Date: 1/9/2026 By: Marisol Nagata, Esq. Authorized Signatory 13010 Morris Road, Suite 450 Alpharetta, GA 30004 Phone: 858-997-1304 SALE INFORMATION CAN BE OBTAINED ONLINE AT HTTP://WWW.SERVICELINKASAP.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 under its security instrument, including the right to foreclose its lien. A-4862487 01/30/2026, 02/06/2026, 02/13/2026

SchId:98152 AdId:33214 CustId:64

File No.: R-202601209
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GRAND RIVER GEMS
    7670 GRAND RIVER CIR, EASTVALE, CA 92880
    Riverside County
    Full Name of Registrant:
  2. CHEN JONG CHONG 7670 GRAND RIVER CIR EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/CHEN JONG CHONG
    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 1/27/2026.
    PETER ALDANA

SchId:98155 AdId:33215 CustId:2054

File No.: R-202601216
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. OLIVE PHARMACY
    623 N MAIN ST D1 CORONA, CA 92880
    Riverside County
    MAILING ADDRESS: 6305 NOBURY CT, EASTVALE, CA 92880
    Full Name of Registrant:
  2. WP PHARMACY LLC 6305 NOBURY CT 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: 01/15/2026.
    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/WILLIAM CHOI
    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 1/27/2026.
    PETER ALDANA

SchId:98161 AdId:33217 CustId:2054

File No.: R-202514451
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CROWN RANCH ESTATES HOMEOWNERS ASSOCIATION
    302 S MILLIKEN AVE, STE D, ONTARIO, CA 91761
    San Bernardino County
    Full Name of Registrant:
  2. CROWN RANCH HOMEOWNERS’ ASSOCIATION 302 S MILLIKEN AVE, STE D ONTARIO, CA 91761
    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/GULBAHAR SAINI
    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 12/8/2025.
    PETER ALDANA

SchId:98169 AdId:33219 CustId:1761

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, L.P. 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on February 17th, 2026, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

1052 Cora A. Vizcarra

1091 Brian J. Koenigsdorf

1106 Santiago Bravo

2015 Lisa A. Reed

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of February 2026 and 13th day of February 2026; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:98176 AdId:33221 CustId:2053

File No.: R-202600761
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FOUR ELEMENTS WATERWORKS SUPPLY LLC
    7275 EL CERRITO RD, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. FOUR ELEMENTS WATERWORKS SUPPLY LLC 7275 EL CERRITO RD CORONA, CA 92881
    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/ARLETTE RIVERA
    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 1/15/2026.
    PETER ALDANA

SchId:98178 AdId:33222 CustId:1761

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 February 17th, 2026, 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:

112 Darrin Joseph Villoni
197 Donovan Small
376 Phillip Anthony Sutherland
423 Shaneka Sanders
477 Juan Ramon Guerra Ventura
558 Arturo Romero
588 Rigoberto Jr Ornela Martinez
774 Kyle Sanders
821 Jesus Viramontes
875 Desiree Faith Correa
M122 Kaela Mcneely

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of February 2026 and 13th day of February 2026; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:98182 AdId:33223 CustId:2224

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, DSS9 Original, LLC, 1065 & 1075 E. 3rd Street, Corona, California 92879, will sell by competitive bid on February 17, 2026, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:
L114 Amaya Limon
2018 Eleazar Ramirez Esparza
1160 Anthony Jimenez
235 Stephanie Sanchez
1119 Monica Magovero
1422 Erica Lopez
034 Christopher John Baird
Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of February 2026, and 13th day of February 2026. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:98184 AdId:33224 CustId:1739

NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank Felix
Case No. PRRI2600222
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Frank Felix.
A PETITION FOR PROBATE has been filed by Roy C. Aparicio in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Roy C. Aparicio 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 3/13/2026 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.

Glenn A. Williams, Esq.
P.O. Box 2621
Riverside CA 92516
Phone: (951)-215-6789
Email: gawesq@gmail.com

SchId:98186 AdId:33225 CustId:2508

File No.: R-202601243
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DEREK BEYLER CONSTRUCTION
    1757 GALLOWAY LN, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. DEBWEN INC 1757 GALLOWAY LN CORONA, CA 92881
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2026.
    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/SHARON BEYLER
    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 1/28/2026.
    PETER ALDANA

SchId:98189 AdId:33226 CustId:2054

File No.: R-202600927
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CALIFORNIA AWARDS & SPECIALTIES
    1178 FOURTH ST, NORCO, CA 98260
    Riverside County
    MAILING ADDRESS: 15602 GRAYSTONE AVENUE NORWALK, CA 90650
    Full Name of Registrant:
  2. MARIA ESMERALDA GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
  3. ANTONIO GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
    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/MARIA ESMERALDA GALLARDO
    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 1/21/2026.
    PETER ALDANA

SchId:98193 AdId:33227 CustId:2054

File No.: R-202600842
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. TARAL PLASTICS
    525 MALLOY COURT, CORONA, CA 92878
    Riverside County
    Full Name of Registrant:
  2. CHANCEY MARTIN CORPORATION 525 MALLOY COURT CORONA, CA 92878
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 6/7/2003.
    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/CHANCEY P. MARTIN
    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 1/16/2026.
    PETER ALDANA

SchId:98217 AdId:33234 CustId:2054

File No.: R-202514506
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CREST MOTEL
    1432 W 6TH ST, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. POONAM JHAVERI 3040 DRAKE STREET 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: 09/01/2025.
    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/POONAM JHAVERI
    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 12/8/2025.
    PETER ALDANA

SchId:98225 AdId:33235 CustId:2054

       CITY OF CORONA
   NOTICE INVITING BIDS 

The City of Corona, Utilities Department (“City”) will receive sealed bids for the Reconditioning of Sewer Drying Beds At WRF1, Project No. CIP 77920, NIB 26-019AT through the City’s PlanetBids electronic bidding system no later than March 11, 2026, 2:00 p.m. Bids submitted after this time will not be accepted by the electronic bidding system. At said time it will be bidder’s responsibility to log into the PlanetBids system for the City of Corona to view the apparent low bidder for the project. Bids shall be valid for 90 calendar days after the bid opening date. Bids must be submitted on the City’s Bid Forms.

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

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 pipelines category by the bid opening date and time, as posted on the City’s PlanetBids electronic bidding system 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 system at https://vendors.planetbids.com/portal/39497/bo/bodetail/83507.

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

A Mandatory PreBid Conference will be held at Water Reclamation Facility (WRF) No. 1, 2205 Railroad Street, Corona, CA 92878 on the following date(s) and time(s): Wednesday, February 18, 2026 at 9:00 a.m. All participants attending the Mandatory PreBid Conference are required to furnish and wear Personal Protective Equipment (PPE) consisting of, at minimum, yellow or orange reflective safety vests, hard hats, long trousers, closedtoe shoes and eye protection. Each and every Bidder must attend the PreBid Conference. Bidders are required to RSVP their attendance at the PreBid Conference no later than Tuesday, February 17, 2026, 12:00 p.m. by emailing annette.solorio@coronaca.gov with the name(s) and phone number(s) of Bidder’s personnel attending the mandatory prebid conference. All bidders attending the mandatory job walk are requested to bring a business card to facilitate signin and confirmation of contact information. Prospective bidders may not visit the Project Site without making arrangements through the City’s Project Manager. Bids Will Not be accepted from any bidder who did not attend the PreBid Conference.

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

The City will contract with a thirdparty labor compliance firm to monitor and enforce the applicable provisions of the federal DavisBacon and Prevailing Wage Laws, including but not limited to the standard provisions requiring payment of prevailing wages, maintenance and submission of certified weekly payroll records, hiring of apprentices, and compliance and enforcement by the DIR pursuant to SB854. Contractor shall work with City staff and consultants to ensure full compliance with applicable Prevailing Wage Laws.

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

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

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

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

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

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

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

Pursuant to Public Contract Code Section 3400(b), if the City has made any findings designating certain materials, products, things, or services by specific brand or trade name, such findings and the materials, products, things, or services and their specific brand or trade names will be set forth in the Special Conditions. In addition, the applicable approved Notice Designating Sole Source Equipment and Product Specifications is available upon request from the City’s contact person specified herein. Please note that if PCC 3400(c) findings have been made and are applicable to this Project, there may be only one subcontractor qualified or authorized to perform a portion of the Work, so each bidder must take note and ensure that you list the proper subcontractor on the Designation of Subcontractors form.

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

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 base bid alone by the City. 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 Annette Solorio, Purchasing Specialist II at (951) 739-4922 or via email at annette.solorio@coronaca.gov with the Purchasing Division for the City of Corona.

Savat Khamphou, PE, Public Works Director February 6, 2026

SchId:98234 AdId:33238 CustId:1752

Share This Article