Public Notices
File No.: R-202602694
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- STAYBRIDGE SUITES TEMECULA – WINE COUNTRY
27500 JEFFERSON AVENUE, TEMECULA, CA 92590
Riverside County
MAILING ADDRESS: 4520 36TH AVENUE S, FARGO, ND 58104
Full Name of Registrant: - HERITAGE INN OF TEMECULA, LLC 4520 36TH AVENUE SOUTH FARGO, ND 58104
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2021.
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/GARY THARALDSON
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 2/25/2026.
PETER ALDANA
SchId:98465 AdId:33318 CustId:2054
File No.: R-202602280
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- RAE’S TURQUOISE AND SILVER
23660 POMELO RD, CORONA, CA 92883
Riverside County
Full Name of Registrant: - RANEY DYANNE BLEDSOE 23660 POMELO RD 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/RANEY DYANNE BLEDSOE
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 2/18/2026.
PETER ALDANA
SchId:98480 AdId:33324 CustId:2054
T.S. No. 132732-CA APN: 282-670-015 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/26/2021. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/8/2026 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/2/2021 as Instrument No. 2021-0402266 the subject Deed of Trust was modified by Loan Modification recorded on 06/02/2023 as Instrument 2023-0157761 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: PATRICK EVANS AND LILIANA EVANS, HUSBAND AND WIFE AS JOINT TENANTS 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; In the Courtyard of the front entrance of the Historic Civic Center, located at 815 W Sixth St, Corona, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: LOT 33 OF TRACT NO. 30444, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 371, PAGES 46 THROUGH 51, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA; PARCEL 2: ALL USE RIGHTS AND EASEMENTS SPECIFIED AS EXISTING IN OR GRANTED TO AN “OWNER” IN THAT CERTAIN MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATIONS OF EASEMENTS (THE RETREAT) RECORDED ON DECEMBER 28, 2004 AS INSTRUMENTS NO 2004-1024729 (THE “DECLARATION”), AND THAT CERTAIN SUPPLEMENTAL DECLARATION RECORDED ON DECEMBER 28, 2004 AS INSTRUMENT NO. 2004-1024757 (THE “SUPPLEMENTAL DECLARATION”). THE DECLARATION AND THE SUPPLEMENTAL DECLARATION ARE HEREIN COLLECTIVELY REFERRED TO AS THE “DECLARATION” EXCPETING THEREFROM: (A) ALL OIL RIGHTS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND RIGHTS TO ALL OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, TO ALL GEOTHERMAL HEAT AND TO ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING (COLLECTIVELY (“SUBSURFACE RESOURCES”). (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 LOT, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE LOT, WELLS, TUNNELS AND SHAFTS INTO, THOUGH OR ACROSS THE SUBSURFACE OF THE LOT, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNEL AND SHAFT WITHIN OR BEYOND THE EXTERIOR LIMITS OF THE LOT, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR 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 FEET (500) OF THE SUBSURFACE OF THE LOT; AND (B) ALL WATER AND RIGHTS IF ANY, WITHIN AND UNDERLYING THE LOT. MORE ACCURATELY DESCRIBED AS PARCEL 1: LOT 33 OF TRACT NO. 30444, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 371, PAGES 46 THROUGH 51, INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA; PARCEL 2: ALL USE RIGHTS AND EASEMENTS SPECIFIED AS EXISTING IN OR GRANTED TO AN “OWNER” IN THAT CERTAIN MASTER DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATIONS OF EASEMENTS (THE RETREAT) RECORDED ON DECEMBER 28, 2004 AS INSTRUMENTS NO 2004-1024729 (THE “DECLARATION”), AND THAT CERTAIN SUPPLEMENTAL DECLARATION RECORDED ON DECEMBER 28, 2004 AS INSTRUMENT NO. 2004-1024757 (THE “SUPPLEMENTAL DECLARATION”). THE DECLARATION AND THE SUPPLEMENTAL DECLARATION ARE HEREIN COLLECTIVELY REFERRED TO AS THE “DECLARATION” EXCEPTING THEREFROM: (A) ALL OIL RIGHTS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND RIGHTS TO ALL OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, TO ALL GEOTHERMAL HEAT AND TO ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING (COLLECTIVELY (“SUBSURFACE RESOURCES”). (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 LOT, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE LOT, WELLS, TUNNELS AND SHAFTS INTO, THOUGH OR ACROSS THE SUBSURFACE OF THE LOT, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNEL AND SHAFT WITHIN OR BEYOND THE EXTERIOR LIMITS OF THE LOT, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR 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 FEET (500) OF THE SUBSURFACE OF THE LOT; AND (B) ALL WATER AND RIGHTS IF ANY, WITHIN AND UNDERLYING THE LOT. The street address and other common designation, if any, of the real property described above is purported to be: 8803 SOOTHING COURT, CORONA, CA 92883 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $810,281.88 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 132732-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 132732-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:98489 AdId:33328 CustId:670
File No.: R-202602837
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- TECH NICK MOBILE AUTO SERVICE
29992 HUNTER RD, STE 104, MURRIETA, CA 92563
Riverside County
Full Name of Registrant: - NIKOLAI – MERKULOV 29992 HUNTER RD, STE 104 MURRIETA, CA 92563
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/NIKOLAI MERKULOV
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 2/27/2026.
PETER ALDANA
SchId:98496 AdId:33330 CustId:2054
File No.: R-202602474
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- SHAHAN CONSULTING SERVICES
22672 CANYON VIEW DR, CORONA, CA 92883
Riverside County
Full Name of Registrant: - ACES FAMILY GROUP LLC 22672 CANYON VIEW DR 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/CODY J SHAHAN
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 2/20/2026.
PETER ALDANA
SchId:98500 AdId:33331 CustId:2054
File No.: R-202602726
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- PRIVATEER SOUND
41892 ENTERPRISE CIR. S STE E, TEMECULA, CA 92590
Riverside County
Full Name of Registrant: - RG3 PRIVATEER LLC 32 N GOULD ST SHERIDAN, WY 82801
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/LEROY GRIFFIN
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 2/25/2026.
PETER ALDANA
SchId:98509 AdId:33334 CustId:2054
Order To Show Cause For Change of Name
Case No. CVME2513028
To All Interested Persons: Tristan True Santoyo filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Tristan True Santoyo
PROPOSED NAME:
Jordyn Mia Santoyo
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: 4/9/2026 Time: 8:00am Dept. M205. The address of the court is Superior Court of California, County of Riverside, Menifee Justice Center
27401 Menifee Center Drive, Menifee, CA 92584. 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: 11/24/2025
Jason B. Galkin
Riverside Superior Court
SchId:98519 AdId:33337 CustId:2423
File No.: R-202603098
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- JB ADMINISTRATIVE SERVICES
7926 HALL AVE., EASTVALE, CA 92880
Riverside County
Full Name of Registrant: - JOHANNA TAMAR BROWN 7926 HALL AVE 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/JOHANNA TAMAR BROWN
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 3/4/2026.
PETER ALDANA
SchId:98540 AdId:33344 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LEONARD SHELDON ORTIZ
CASE NO. PRRI2600502
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LEONARD SHELDON ORTIZ.
A PETITION FOR PROBATE has been filed by DONNA LYNN ORTIZ in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that DONNA LYNN ORTIZ be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 04/13/26 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
PAUL HORN, ESQ. – SBN 243227
PAUL HORN LAW GROUP, PC
11404 SOUTH STREET
CERRITOS CA 90703
Telephone (800) 380-7076
BSC 228152
3/13, 3/20, 3/27/26
CNS-4020415#
SENTINEL WEEKLY NEWS
SchId:98544 AdId:33345 CustId:61
File No.: R-202601221
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ROAD BLAZE MARKETING
2372 SALTBUSH CIR, CORONA, CA 92882
Riverside County
Full Name of Registrant: - HUNTER INVESTMENTS, LLC 2372 SALTBUSH CIR 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/CELESTE HUNTER
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:98551 AdId:33348 CustId:2054
Loan No.: EWL7287 – Carbajal (RIV) TS no. 2025-11431 APN: 282-121-010 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/13/2024, 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. NOTICE IS HEREBY GIVEN, that on 4/2/2026, at 9:00 AM of said day, In the Courtyard, of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882, Ashwood TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Nancy J. Jimenez Carbajal, Trustee of the Nancy J. Jimenez Carbajal Revocable Trust dated August 5, 2019 recorded on 9/25/2024 in Book n/a of Official Records of RIVERSIDE County, at page n/a, Recorder’s Instrument No. 2024-0288560, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 11/21/2025 as Recorder’s Instrument No. 2025-0364973, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Portion of government Lot 9 in Fractional Section 21, Township 4 South, Range 6 West, San Bernardino Base and Meridian. Also shown as Parcel 1 of Record of Survey on file in Book 42, Page 68 of Records of Survey, Records of Riverside County, CA. The street address or other common designation of the real property hereinabove described is purported to be: 21655 Temescal Canyon Road, Corona, CA 92883. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $867,220.96. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four singlefamily residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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. Please be advised that the trustee may require entity or trust bidders at this trustee’s sale to provide information, documentation and/or certification of the vesting instructions and the data required to be reported pursuant to FinCEN regulations effective for transfers of residential real property to covered transferees on or after March 1, 2026. The required information must be provided to the trustee before a trustee’s deed upon sale will be issued for covered transfers. Additional information regarding these regulations and the required transferee information and certifications can be found at https://www.federalregister.gov/documents/2024/08/29/2024-19198/antimoneylaunderingregulationsforresidentialrealestatetransfers and https://www.fincen.gov/rrefaqs#D_5 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’s sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2025-11431. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2025-11431 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit or declaration described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: March 6, 2026 Ashwood TD Services LLC, a California Limited Liability Company Christopher Loria, Trustee’s Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508 Tel.: (951) 215-0069 Fax: (805) 323-9054 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0486108 To: SENTINEL WEEKLY NEWS 03/13/2026, 03/20/2026, 03/27/2026
SchId:98561 AdId:33350 CustId:2221
File No.: R-202602880
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- KDR OFF ROAD
169 N MAPLE ST, STE G, CORONA, CA 92878
Riverside County
MAILING ADDRESS: 1833 COUPLES RD, CORONA, CA 92883
Full Name of Registrant: - KEVIN RALL 1833 COUPLES RD 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/KEVIN RALL
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 3/2/2026.
PETER ALDANA
SchId:98569 AdId:33353 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA KAY MUECK; LINDA KAY MCKENNA; LINDA KAY ANDERSON
Case No. PRRI2600567
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LINDA KAY MUECK; LINDA KAY MCKENNA; LINDA KAY ANDERSON.
A PETITION FOR PROBATE has been filed by MELISSA MCKENNA LEOS in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that MELISSA MCKENNA LEOS 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 4/8/2026 at 8:30am in Department 11 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Melissa McKenna Leos
Melissa McKenna Leos, Esq. (SBN:239418)
25252 Northrup Drive
Laguna Hills CA 92653
Phone: (310)-955-7917 Fax:
SchId:98573 AdId:33354 CustId:2511
File No.: R-202603272
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- KAYLEE NAIL SPA
1820 HAMNER AVE STE B, NORCO, CA 92860
Riverside County
Full Name of Registrant: - TAHATU.INC 1820 HAMNER AVE STE B 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: 01/05/2026.
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/MINH VO
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 3/9/2026.
PETER ALDANA
SchId:98577 AdId:33356 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2600458
To All Interested Persons: JOSHUA NUNEZ MENDOZA filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
JOSHUA NUNEZ MENDOZA
PROPOSED NAME:
JOSHUA NUNEZ DIAMANTE
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: 4/22/2026 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: 3/3/2026
Jason B. Galkin
Riverside Superior Court
SchId:98581 AdId:33357 CustId:1743
File No.: R-202603349
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- THE SOCIAL PALATE
3493 4 SEASONS ROAD, RIVERSIDE, CA 92503
Riverside County
Full Name of Registrant: - PROP & PALLET LLC 3493 4 SEASONS ROAD RIVERSIDE, CA 92593
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/JAIME DAVID ARRIOLA
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 3/9/2026.
PETER ALDANA
SchId:98584 AdId:33358 CustId:2054
File No.: R-202600927
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- CALIFORNIA AWARDS & SPECIALTIES
1178 FOURTH ST, NORCO, CA 92860
Riverside County
MAILING ADDRESS: 15602 GRAYSTONE AVENUE NORWALK, CA 90650
Full Name of Registrant: - MARIA ESMERALDA GALLARDO 15602 GRAYSTONE AVENUE NORWALK, CA 90650
- 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:98592 AdId:33359 CustId:2054
APN: 282-791-079 FKA 282790011 TS No: CA08000546-25-1 TO No: 250426409-CAVOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 9, 2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 23, 2026 at 09:00 AM, in the courtyard of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 10, 2020 as Instrument No. 2020-0013989, of official records in the Office of the Recorder of Riverside County, California, executed by GARY SCOTT SAUNDERS AND HEATHER LEANNE SAUNDERS, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for HOMETOWN EQUITY MORTGAGE, LLC DBA THELENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2518 NOVA WAY, CORONA, CA 92883 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $612,879.16 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. 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. 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 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 visit the Internet Website address www.insourcelogic.com or call In Source Logic LLC at 702-659-7766 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000546-25-1. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER 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 702-659-7766, or visit this internet website www.insourcelogic.com, using the file number assigned to this case CA08000546-25-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) will impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/antimoneylaunderingregulationsforresidentialrealestatetransfers Date: March 12, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA08000546-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic LLC AT 702-659-7766 Order Number 123587, Pub Dates: 03/20/2026, 03/27/2026, 04/03/2026, SENTINEL WEEKLY NEWS
SchId:98596 AdId:33360 CustId:669
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
Case No. CVC02600141
Superior Court of California, County of Riverside
Petition of: Brynn Cherie Pierce for Change of Name
TO ALL INTERESTED PERSONS:
Petitioner Brynn Cherie Pierce filed a petition with this court for a decree changing names as follows:
Brynn Cherie Pierce to Summer Cherie Pierce
The Court orders that all persons interested in this matter 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: 4-15-2026, Time: 8:00 AM, Dept.: C2
The address of the court is 505 S Buena Vista Ave Ste 201 Corona CA 92882
(To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/findmycourt.htm.)
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: Sentinel Weekly News
Date: FEB 24 2026
Stefanie Field
Judge of the Superior Court
3/20, 3/27, 4/3, 4/10/26
CNS-4024068#
SENTINEL WEEKLY NEWS
SchId:98609 AdId:33364 CustId:61
File No.: R-202603503
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- DIGGZ COLECTIBLES
7137 TIBURON DR, EASTVALE, CA 92880
Riverside County
Full Name of Registrant: - ANTHONY ALAN SANCHEZ 7137 TIBURON DR 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/ANTHONY ALAN SANCHEZ
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 3/11/2026.
PETER ALDANA
SchId:98613 AdId:33365 CustId:2054
File No.: R-202603473
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- W&S GROUP LLC
16175 BLUE HAVEN CT, RIVERSIDE, CA 92503
Riverside County
Full Name of Registrant: - W&S GROUP LLC 16175 BLUE HAVEN CT RIVERSIDE, CA 92503
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/MIRZA WALI ALI BAIG
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 3/11/2026.
PETER ALDANA
SchId:98625 AdId:33370 CustId:2054
NOTICE OF TRUSTEE’S SALE Title No. 52348807 ALS No. 2025-4317 YOU ARE IN DEFAULT OF A LIEN, DATED 01/24/2025. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 04/14/2026, at 9:00 AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 01/31/2025, as instrument number 2025-0031775, of the official records of Riverside County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: In the courtyard, of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882. The street address and other common designations, if any, of the real property described above is purported to be: 24676 Pine Way, Temescal Valley AKA Corona, CA 92883 Assessor’s Parcel No. 290-360-040 The owner(s) of the real property is purported to be: Sheldon Silverstein and Sarafay Silverstein, husband and wife as joint tenants The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner’s assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. 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 $13,566.85. Payment must be in cash, a cashier’s check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the 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 the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee’s sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 2025-4317. 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 schedule 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 (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2025-4317 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 fifteen (15) days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than fortyfive (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. The beneficiary of said Lien hereto 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 has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 03/03/2026 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: B. Gladous, Trustee Officer NPP0486307 To: SENTINEL WEEKLY NEWS 03/20/2026, 03/27/2026, 04/03/2026
SchId:98629 AdId:33371 CustId:2221
NOTICE OF TRUSTEE’S SALE Title No. 8789569 ALS No. 2024-4138 YOU ARE IN DEFAULT OF A LIEN, DATED 11/24/2024. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 04/16/2026, at 9:00 AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 9/27/2024, as instrument number 2024-0293346, of the official records of Riverside County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: In the courtyard, of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882. The street address and other common designations, if any, of the real property described above is purported to be: 9064 Fallbrook Canyon Dr, Corona, California 92883 Assessor’s Parcel No. 283-281-008 The owner(s) of the real property is purported to be: Daniel P. Esqueda and Erika L. Esqueda, husband and wife as joint tenants The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner’s assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. 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 $11,964.10. Payment must be in cash, a cashier’s check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the 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 the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee’s sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 2024-4138. 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 schedule 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 (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2024-4138 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 fifteen (15) days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than fortyfive (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. The beneficiary of said Lien hereto 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 has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 03/05/2026 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: B. Gladous, Trustee Officer NPP0486528 To: SENTINEL WEEKLY NEWS 03/20/2026, 03/27/2026, 04/03/2026
SchId:98632 AdId:33372 CustId:2221
File No.: R-202602752
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ARTISTRY TWELVE
1258 MANCERO CIRCLE, CORONA, CA 92879
Riverside County
Full Name of Registrant: - STEPHANIE ARIANA RAMIREZ 1258 MANCERO CIRCLE 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/STEPHANIE ARIANA RAMIREZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 2/26/2026.
PETER ALDANA
SchId:98650 AdId:33378 CustId:2054
Trustee Sale #: Mad 0524032WB Title Order No: 92261715 APN: 164-730-046 Notice of Trustee’s Sale You are in default under a notice of delinquent assessment recorded 4/1/2025. Unless you take action to protect your property, it may be sold at a public sale. If you need an explanation of the nature of the proceedings against you, you should contact a lawyer. On 4/21/2026 at 9:00 AM., MLG Assessment Recovery, LLC, as the duly appointed trustee will sell all right, title and interest held by the trustee, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy to the obligation secured by the lien as set forth in that certain Notice of Delinquent Assessment, recorded on 4/1/2025 as Document No. 2025-0095968 of Official Records in the Office of the Recorder of Riverside County, California, wherein this office is the duly appointed trustee. The original trustor (record owner at the time the Notice of Delinquent Assessment was recorded) was Anil Madhyanam and Aruna Madhyanam. Will sell at public auction to the highest bidder for cash, (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.) At: In the area in the front of 847 W. Sixth Street, Corona, Ca 92882 Notice to potential bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at the 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 the 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 the property, you may call 949-860-9155 or visit this internet web site www.innovativefieldservices.com, using the Trustee Sale number listed above. 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. All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land as follows: as more fully described in the above referenced Notice of Delinquent Assessment. The street address and other common designation, if any of the real property described above is purported to be: 6027 El Prado Ave. Eastvale, Ca 92880 This sale is subject to a 90-day right of redemption pursuant to Civil Code 5715. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, reasonably estimated fees, charges, and expenses of the Trustee, reasonably estimated to be $16,265.99 Accrued Interest and additional advances, if any, will increase this figure prior to sale. The claimant, Sendero Homeowners Association, under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 trustee sale, you may obtain information using the trustee sale number assigned to this case 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. This information is available by calling telephone number 949-860-9155 or by visiting this internet website www.innovativefieldservices.com Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than fourtyfive (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. The Trustee authorized by the Association to enforce the lien by sale is MLG Assessment Recovery, LLC, P.O. Box 2005, Beaumont, Ca, 92223; phone (714) 893-9919. For Sales Information Please Call: 949-860-9155 or Visit This Web Site: www.innovativefieldservices.com We are a debt collector attempting to collect a debt. Any information obtained from you will be used for that purpose. Date: 3/16/2026 MLG Assessment Recovery, LLC P.O. Box 2005 Beaumont, Ca 92223 Overnight Mailing Address: MLG Assessment Recovery, LLC 950 Beaumont Avenue Unit 2005 Beaumont, Ca 92223 Tiffany Lawver, Authorized Signature for MLG Assessment Recovery, LLC, Trustee, Agent for Sendero Homeowners Association (IFS# 43475 03/27/26, 04/03/26, 04/10/26)
SchId:98661 AdId:33381 CustId:2236
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LUCIANO COMICI
CASE NO. PRRI2600654
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUCIANO COMICI.
A PETITION FOR PROBATE has been filed by JOAN COMICI in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that JOAN COMICI 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: 04/21/26 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
CANDACE MARTINEZ – SBN 346799
HUNSBERGER DUNN LLP
6370 MAGNOLIA AVE., #330
RIVERSIDE CA 92506
Telephone (951) 369-1335
BSC 228220
3/27, 4/3, 4/10/26
CNS-4025082#
SENTINEL WEEKLY NEWS
SchId:98677 AdId:33386 CustId:61
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SARAFAY SILVERSTEIN
CASE NO. PRRI2600657
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SARAFAY SILVERSTEIN.
A PETITION FOR PROBATE has been filed by MEGAN BOLING in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MEGAN BOLING 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: 04/17/26 at 8:30AM in Dept. 8 located at 4050 MAIN STREET; PO BOX 431, 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
DAVID HAMILTON – SBN 307695
SANDOVAL LEGACY GROUP OF
HOLSTROM, BLOCK & PARKE
4300 LATHAM STREET
RIVERSIDE CA 92501
Telephone (951) 787-7711
3/27, 4/3, 4/10/26
CNS-4025327#
SENTINEL WEEKLY NEWS
SchId:98680 AdId:33387 CustId:61
File No.: R-202603988
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- THE SIGNATURE HOUSE
- AMOUR DE BELLA
8050 BUSHMASTER ST, CORONA, CA 92880
Riverside County
MAILING ADDRESS: 26321 MAIN STREET 130-333, CHINO, CA 91708
Full Name of Registrant: - HOUSE OF H GROUP LLC 16321 MAIN STREET 130-333 CHINO, CA 91708
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/RENEE HOLGUIN
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 3/19/2026.
PETER ALDANA
SchId:98691 AdId:33390 CustId:2054
PUBLIC NOTICE
PROPOSED ORDINANCE NO. 3427
NOTICE IS HEREBY GIVEN that on March 18, 2026, the Corona City Council introduced the following Ordinance:
Ordinance No. 3427 First reading of an ordinance of the City of Corona, approving an amendment to Chapter 16.21 of the Corona Municipal Code to update the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) program. Ordinance 3427 provides the legal basis for implementing automatic annual CCI adjustments to the TUMF schedule. Whereas Resolution 2026-013 establishes the updated TUMF schedule associated with development.
A certified copy of the full text of this ordinance is available for review in the Office of the City Clerk, City of Corona, 400 S. Vicentia Avenue, Suite 115, Corona, CA 92882. The City Council meets the first and third Wednesday of the month at 6:00 p.m. in the Council Chambers located at City Hall.
Sylvia Edwards, MMC
City Clerk
Published: March 27, 2026
SchId:98695 AdId:33391 CustId:1761
File No.: R-202602886
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- FULL BARREL HOME SERVICES
41593 WINCHESTER RD, STE 200, TEMECULA, CA 92590
Riverside County
MAILING ADDRESS: 11416 HOLMES AVE, #99, JURUPA VALLEY, CA 91752
Full Name of Registrant: - FULL BARREL HOME WARRANTY SERVICES, LLC 11416 HOLMES AVE, #99 JURUPA VALLEY, CA 91752
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/FANGFANG XIAO
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 3/2/2026.
PETER ALDANA
SchId:98703 AdId:33395 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF Marvyn Jean Kesler
Case No. PRRI2600532
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marvyn Jean Kesler.
A PETITION FOR PROBATE has been filed by Eugene Kesler in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Eugene Kesler 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 4/13/2026 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.
Michael Ortiz (SBN 315988)
Ortiz Law
2741 Hamner Ave. Ste. 202
Norco CA 92860
Phone: (951)-289-4143
mike@mikeortizlaw.com
SchId:98714 AdId:33398 CustId:2280
NOTICE TO CREDITORS OF BULK SALE
(SECS. 6104, 6105 U.C.C.)
Escrow No. LECR2600082
NOTICE IS HEREBY GIVEN to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are: RAFMAR & SONS ENTERPRISES, INC., 167 TAMARACK DRIVE, CORONA, CA 92881
The location in California of the chief executive office of the seller(s) is: SAME
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE
The names and addresses of the buyer are: WIDMOR INVESTMENT, LLC, 19955 VIA NATALIE, YORBA LINDA, CA 92887
The assets to be sold are described in general as: INVENTORY, WHICH INCLUDES THE STOCK IN TRADE AND MERCHANDISE, ALL FURNITURE, FIXTURES, EQUIPMENT, AND OTHER TANGIBLE ASSETS LOCATED WITHIN THE PROPERTY WHERE THE BUSINESS OPERATES, ALL TRADE INFORMATION, TRADE NAMES, DBA’S, BUSINESS NAMES, GOODWILL, CUSTOMER LISTS, AND ANY OTHER TANGIBLE ASSETS OF THE BUSINESS, ALL RIGHTS OF THE SELLER UNDER THAT CERTAIN FRANCHISE AGREEMENT WITH EL POLLO LOCO and are located at: 1411 LINCOLN BLVD STE A, VENICE, CA 90291-3514
The business name used by the seller at that location is EL POLLO LOCO #3409
The anticipated date of the bulk sale is APRIL 15, 2026 at the office of: EMERALD ESCROW A DIVISION OF LAWYERS TITLE COMPANY, 2275 SOUTH MAIN STREET, SUITE 101A, CORONA, CA 92882. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with who claims may be filed is: TERI MALCOLMNAPIER, EMERALD ESCROW A DIVISION OF LAWYERS TITLE COMPANY, 2275 SOUTH MAIN STREET, SUITE 101A, CORONA, CA 92882, and the last date for filing claims by shall be APRIL 14, 2026, which is the business day before the sale date specified above.
Dated: 3/16/2026
WIDMOR INVESTMENT, LLC, BUYER
5124150-PP S SENTINEL WEEKLY NEWS 3/2726
SchId:98726 AdId:33403 CustId:2364
File No.: R-202603654
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- SOVEREIGN FITNESS
2638 SPROUT LANE, #101, CORONA, CA 92883
Riverside County
Full Name of Registrant: - SHIRA TSVI 2638 SPROUT LANE, #101 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/SHIRA TSVI
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 3/13/2026.
PETER ALDANA
SchId:98728 AdId:33405 CustId:2054
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 200-18277-JU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: NEXTAR SOLITAIRE LLC, 2108 N. ST STE 6414, SACRAMENTO, CA 95816
Doing Business as: NEXTAR SOLITAIRE LLC (TYPE – RETAIL WIRELESS SALES)
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: 175 E GLADSTONE ST, AZUSA CA 91702; 1385 N CITRUS AVE, COVINA CA 91722; 1934 DURFEE AVE, S. EL MONTE CA 91733; 2701 FIRESTONE BLVD SOUTHGATE CA 90280; 2801 E ARTESIA BLVD, LONG BEACH CA 90805; 1635 E 103RD ST, LOS ANGELES CA 90002; 11244 CRENSHAW BLVD, INGLEWOOD CA 90303; 1880 S WESTERN AVE, LOS ANGELES CA 90006; 4848 W PICO BLVD, LOS ANGELES CA 90019
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: EXPRESS SERVICES CALIFORNIA, LLC, 24703 MAHOGANY WOOD CT. WILDOMAR, CA 92595
The assets to be sold are described in general as: GOODWILL, FURNITURE, FIXTURES & EQUIPMENT and are located at: 1191 MAGNOLIA AVE, CORONA, CA 92879; 25030 ALESSANDRO BLVD. MORENO VALLEY, CA 92553; 402 E. 4TH ST. PERRIS, CA 92570; 540 W. 4TH ST., PERRIS, CA 92570; 1493 SAN JACINTO BLVD, SAN JACINTO CA 92583; 1690 W. FLORIDA AVE, HEMET, CA 92543; 1291 E. FLORIDA AVE HEMET, CA 92543; 252 E. STETSON ST, HEMET, CA 92543
The bulk sale is intended to be consummated at the office of: CORNER ESCROW, INC, 25220 HANCOCK AVE STE 350 MURRIETA, CA 92562 and the anticipated sale date is APRIL 15, 2026
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale 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: CORNER ESCROW, INC, 25220 HANCOCK AVE STE 350 MURRIETA, CA 92562 and the last date for filing claims shall be APIL 14, 2026, which is the business day before the sale date specified above.
Dated: 2/25/26
BUYER(S): EXPRESS SERVICES CALIFORNIA, LLC
5105927-PP S SENTINEL WEEKLY NEWS 3/27/26
SchId:98732 AdId:33406 CustId:2364
File No.: R-202604183
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- OC PET PRODUCTS
- OCPP, LLC.
1500 COMMERCE STREET, SUITE 101, CORONA, CA 92878
Riverside County
Full Name of Registrant: - OCPP, LLC. 1500 COMMERCE STREET, SUITE 101 CORONA, CA 92878
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/19/2016.
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/OLIVIA HUDSON
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 3/23/2026.
PETER ALDANA
SchId:98733 AdId:33407 CustId:2054
Order To Show Cause For Change of Name
Case No. CVCO2601211
To All Interested Persons: Dad Doung filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Dad Doung
PROPOSED NAME:
Melissa Suos Doung
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 5/13/2026 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: 3/25/2026
Jason B. Galkin
Riverside Superior Court
