Sentinel Weekly News 07-19-2024

Connor Forbes
Connor Forbes
140 Min Read

Public Notices


STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202312890
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
IMPERIAL FIGHT ACADEMY
351 CORPORATE TERRACE CIRCLE, CORONA, CA 92879
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 08/29/2023.
FILE NO. R-202312890.
Full name of Registrant:
IMPERIAL FIGHT ACADEMY, 351 CORPORATE TERRACE CIRCLE, CORONA, CA 92879
This business is conducted by a CORPORATION.
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ RILEY GRAYDON MILLER This statement was filed with the County Clerk of Riverside County on 05/31/2024. PETER ALDANA

SchId:12931 AdId:4468 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
VIRGINIA ELIZABETH FRANCISCO
CASE NO. PRRI2401554
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of VIRGINIA ELIZABETH FRANCISCO.
A PETITION FOR PROBATE has been filed by TAWNYA LYNN GARDEA AND GINA FRANCISCO BUCHHEIM in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that GINA FRANCISCO BUCHHEIM AND TAWNYA LYNN GARDEA 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 in this court as follows: 08/02/24 at 8:30AM in Dept. 8 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
L. JOSEPH HUDACK – SBN 309233
HUDACK LAW, APC
1250 CORONA POINTE COURT, SUITE 402
CORONA CA 92879
Telephone (951) 708-3577
BSC 225363
7/5, 7/12, 7/19/24
CNS-3827818#
SENTINEL WEEKLY NEWS

SchId:12743 AdId:4520 CustId:8

NOTICE OF HEARING–DECEDENT’S ESTATE OR TRUST
CASE NO. PRR12100255
ESTATE OF: Jerry Darnell Johnson DECEDENT
This notice is required by law. You are not required to appear in court, but you may attend the hearing and object or respond if you wish. If you do not respond or attend the hearing, the court may act on the filing without you.

  1. NOTICE is given that: James Allemand
    Administrator
    has filed a petition, application, report, or account:
    Report of Sale and Petition for Order Confirming Sale of Real Property
    The filing is a report of the status of a decedent’s estate administration made under Probate Code section 12200. See the NOTICE below.
    Please refer to the filed documents for more information about the case. (Some documents filed with th court are confidential.)
  2. A HEARING on the matter described in 1 will be held as follows:
    Hearing Date:
    Date: July 29, 2024
    Time: 8:30 AM
    Dept: 8
    Address of Court: 4050 Main Street Riverside, CA 92501
    NOTICE
    If the filing described in 1 is a report of the status of a decedent’s estate administration made under Probate Code section 12200,
    YOU HAVE THE RIGHT TO PETITION FOR AN ACCOUNTING UNDER SECTION 10950 OF THE PROBATE CODE.
    Request for Accommodations
    Assistive listening systems, computerassisted realtime captioning, or sign language interpreter services are available if you ask at least five days before the hearing. Contact the clerk’s office or go to www.courts.ca.gov/forms for Request for Accommodations by Persons with Disabilities and Response (form MC-410). (Civ. Code, § 54.8.)
    7/5, 7/12, 7/19/24
    CNS-3828113#
    SENTINEL WEEKLY NEWS

SchId:12746 AdId:4521 CustId:8

File No.: R-202407939
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. COLORS AND STICKERS
    8734 OUIDA DRIVE, RIVERSIDE, CA 92503
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. AMI LYNN JORDAN 8734 OUIDA DRIVE RIVERSIDE, CA 92503
    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/AMI LYNN JORDAN
    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 6/17/2024.
    PETER ALDANA

SchId:12753 AdId:4524 CustId:11

AMENDED NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property, which could include a lease or license, will be sold by RANCHO CALIMESA MOBILE HOME PARK (Warehouseman) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check, in lawful money of the United States, made payable to RANCHO CALIMESA MOBILE HOME PARK (payable at time of sale). Said sale to be without covenant or warranty as to possession, financing, title, encumbrances, or otherwise on an “as is” “where is” basis. The property which will be sold is described as follows (the “Property”): Year/Mobilehome: 1970 SKYLINE Decal Number: LAX4162 Serial Number(s): SC9621XX SC9621XXU The current location of the subject Property is: Rancho Calimesa Mobile Home Park, 10320 Calimesa Blvd., Space 57, Calimesa, CA 92320. The sale will be held as follows: Date: July 30, 2024 Time: 9:30 a.m. Place: The Bottom of the Stairway to the Building located at 849 W. Sixth Street Corona, CA 92882 The public auction will be made to satisfy the lien for storage of the Property that was deposited by DOUG BISCHEL, ESTATE OF THOMASINE MARRIOTT and ESTATE of THOMASINE MARIE RAMSEY- MARRIOTT with RANCHO CALIMESA A MOBILE HOME PARK. Any purchaser of the Property who intends to leave it at its current location must make an application and must be approved for tenancy at the Park. If not approved, the Property must be immediately removed from the park. Any purchaser who intends to remove the Property from its current location must remove it within five (5) days from the date of purchase, and remit additional payment for daily storage fees of $20.00 per day commencing from the date after the sale to the date the Property is removed. Furthermore, the purchaser shall be responsible for cleanup of the space of all trash, pipes, wood, equipment/tools, etc., utilized in the removal of the Property. Additionally, the purchaser shall also be liable for any damages caused during the removal of the Property. The money that we receive from the sale, if any, (after paying our costs) will reduce the Amount you owe. If we receive less money than you owe, you will still owe us the difference. If we receive more money than you owe, you will be entitled to the extra money, unless we must pay it to someone else with a security interest in the property. The total amount due on this property including storage charges, estimated costs, expenses, and advances as of the date of the public sale is $8,466.06. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. As set forth above, we have sent this Notice to the others who have an interest in the Property or who owe money under your agreement. Dated: June 28, 2024. GREGORY BEAM & ASSOCIATES, INC. By: Gregory B. Beam Authorized agent for Rancho Calimesa Mobile Home Park (TS# 2597-011 SDI-30730)

SchId:12768 AdId:4530 CustId:59

File No.: R-202408348
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. IMMIGRATION LAWYERS OF AMERICA
    4740 GREEN RIVER ROAD, SUITE 117E CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. BUSINESS AND IMMIGRATION LAWYERS PC PO BOX 1263 CORONA, CA 92878
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/OWAIS QAZI
    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 6/26/2024.
    PETER ALDANA

SchId:12774 AdId:4534 CustId:11

SUMMONS
CASE NO. 24PSCV00732

NOTICE TO DEFENDANT (AVISO AL DEMANDADO): 1. Qun Wang and Does 1 – 20

YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): Jay Wonil Kim
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court.

There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.

AVISO: Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 Dias De Calendario despues de que le entreguen esta citacion y papales legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su repuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su repuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.

Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.

The name and address of the court is:
(El nombre y dirección de la corte es): Los Angeles Superior Court
Pomona Courthouse South
400 Civic Center Plaza, Pomona, CA 91766

The name, address and telephone number of plaintiff’s attorney or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Yoseb Won, Esq. (SBN 337566), 3435 Wilshire Blvd., Suite 1585, Los Angeles, CA 90010

Date: 3/11/2024
David W. Slayton, Executive Officer/Clerk of Court

SchId:12778 AdId:4535 CustId:246

        CITY OF CORONA
 OFFICE OF THE CITY CLERK

NOTICE OF PUBLIC HEARING

PUBLIC NOTICE IS HEREBY GIVEN that the City Council of the City of Corona, California, will conduct a public hearing in the Council Chamber, at the City Hall, 400 S. Vicentia Avenue, in said City of Corona, Wednesday, August 7, 2024, at 6:30 p.m., or thereafter, to consider the following:

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CORONA, CALIFORNIA, ESTABLISHING AN APPLICATION FEE FOR SOLICITOR PERMITS AND SIDEWALK VENDOR PERMITS AND AN IMPOUND FEE FOR THE RELEASE OF IMPOUNDED SIDEWALK VENDING RECEPTACLES, FOOD AND MERCHANDISE

Information on the estimated costs to provide the services for which the proposed fee would be levied and the revenue sources anticipated to provide those services is available for review at the City Clerk’s office, 400 S. Vicentia Avenue, Corona, CA 92882. The public is invited to attend and comment on the matter described above. Due to time constraints and the number of persons wishing to give oral testimony, each speaker will be limited to three minutes. You may wish to make your comments in writing and submit them to the City Clerk for inclusion into the public record. If you challenge any portion of the above matters in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered at, or prior to the public hearing. Any person unable to attend the public hearing may submit written comments to the City Clerk, 400 S. Vicentia Ave., Corona, CA 92882. If you have questions regarding this notice or the applications to be heard, please call the City Clerk’s Office at (951) 736-2201.

Sylvia Edwards, City Clerk

Published: July 19, 2024
July 26, 2024

SchId:12786 AdId:4538 CustId:38

T.S. No.: 2024-00413-CA A.P.N.:393-330-003
Property Address: 27073 COWPOKE COURT, CORONA, CA 92883

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: POULIMA P TUMANUVAO AND IOKAPETA TUMANUVAO, HUSBAND AND WIFE
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 09/27/2006 as Instrument No. 2006-0711953 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 08/08/2024 at 09:30 AM
Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 405,633.46

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 27073 COWPOKE COURT, CORONA, CA 92883
A.P.N.: 393-330-003

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 405,633.46.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2024-00413-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2024-00413-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: June 18, 2024 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx


Trustee Sale Assistant

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

SchId:12793 AdId:4540 CustId:205

T.S. No.: 2024-00487-CA A.P.N.:960-262-029
Property Address: 33061 SOTELO DRIVE, TEMECULA, CA 92592

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: ROSS M COURTER AND RENEE ROSE COURTER, HUSBAND AND WIFE, AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 10/28/2005 as Instrument No. 2005-0891818 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 08/15/2024 at 09:30 AM
Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 477,814.54

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 33061 SOTELO DRIVE, TEMECULA, CA 92592
A.P.N.: 960-262-029

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 477,814.54.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2024-00487-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2024-00487-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: June 26, 2024 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/LoginPage.aspx


Trustee Sale Assistant

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

SchId:12796 AdId:4541 CustId:205

T.S. No.: 2023-01927-CA A.P.N.:308272022
Property Address: 15625 MESA VERDE DRIVE, MORENO VALLEY, CA 92555

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: ETHEL NTOM ODIMEGWU, A Single Man
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 06/30/2006 as Instrument No. 2006-0478475 in book —, page— and further modified by that certain Modification Agreement recorded on 05/02/2012, as Instrument No. 2012-0199262 of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 08/14/2024 at 09:30 AM
Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 370,870.90

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 15625 MESA VERDE DRIVE, MORENO VALLEY, CA 92555
A.P.N.: 308272022

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 370,870.90.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2023-01927-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)-960-8299, or visit this internet website https://www.altisource.com/loginpage.aspx, using the file number assigned to this case 2023-01927-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: June 27, 2024 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/LoginPage.aspx


Trustee Sale Assistant

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

SchId:12799 AdId:4542 CustId:205

NOTICE OF PETITION TO ADMINISTER ESTATE OF PANAYIOTES CHARALAMBOPOULOS
Case No. PRRI2401595
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PANAYIOTES CHARALAMBOPOULOS
A PETITION FOR PROBATE has been filed by Helena Stamoutsos in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Helena Stamoutsos 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 August 2, 2024 at 8:30 AM in Dept. No. 8 located at 4050 Main St., Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
KYLE A PATRICK ESQ
SBN 239821
LAW OFFICES OF
KYLE A PATRICK PC
3891 10TH ST
RIVERSIDE CA 92501-3519
CN105505 CHARALAMBOPOULOS Jul 12,19,26, 2024

SchId:12813 AdId:4547 CustId:22

File No.: R-202408525
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BLUE ANGEL
    400 RAMONA AVE, STE 212, CORONA, CA 92879
    RIVERSIDE COUNTY
    MAILING ADDRESS: 13064 THICKET PLACE, CORONA, CA 92883
    Full Name of Registrant:
  2. PARISA — ASADNEJAD 13064 THICKET PLACE 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/PARISA ASADNEJAD
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/1/2024.
    PETER ALDANA

SchId:12817 AdId:4548 CustId:11

APN: 112-403-004 TS No.: 21-00630CA TSG Order No.: DEF-278363 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JANUARY 21, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded January 31, 2005 as Document No.: 2005-0087991 of Official Records in the office of the Recorder of Riverside County, California, executed by: MARCO A. GAITAN, A SINGLE MAN, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale 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). 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, and as more fully described in the above referenced deed of trust. Sale Date: August 6, 2024 Sale Time: 9:00 AM Sale Location: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 2 File No.:21-00630CA The street address and other common designation, if any, of the real property described above is purported to be: 3297 Quartz Circle, Corona, CA 92882. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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, towit: $1,043,370.67 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 21-00630CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052, or visit this internet website www.xome.com, using the file number assigned to this case 21-00630CA 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. 3 File No.:21-00630CA 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. For Trustee Sale Information Log On To: www.xome.com or Call: (800) 758-8052. Dated: June 28, 2024 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0462377 To: SENTINEL WEEKLY NEWS 07/12/2024, 07/19/2024, 07/26/2024

SchId:12827 AdId:4551 CustId:1

Order To Show Cause For Change of Name
Case No. CVSW2406435
To All Interested Persons: Mohamad & Lisa Asfahani
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Landon John Michael Asfahani
PROPOSED NAME:
Landon Mohamad Asfahani
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 11/14/2024 Time: 8:00 AM Dept. S101. The address of the court is Superior Court of Riverside, 30755-D Auld Road, Murrieta, CA 92563. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Sentinel Weekly News
County of Riverside
Date: 07/02/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12832 AdId:4554 CustId:136

T.S. No.: 2024-00495-CA A.P.N.:304-213-008
Property Address: 27429 LAUREL CT, MORENO VALLEY, CA 92555

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/05/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: SARAH KNOX, A SINGLE WOMAN
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 12/12/2006 as Instrument No. 2006-0908386 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 08/13/2024 at 09:30 AM
Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 196,739.04

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 27429 LAUREL CT, MORENO VALLEY, CA 92555
A.P.N.: 304-213-008

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 196,739.04.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/LoginPage.aspx using the file number assigned to this case 2024-00495-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)-518-5700, or visit this internet website https://www.realtybid.com/, using the file number assigned to this case 2024-00495-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: July 2, 2024 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/LoginPage.aspx
________________________

     Trustee Sale Assistant

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

SchId:12840 AdId:4556 CustId:205

Order To Show Cause For Change of Name
Case No. CVCO2404442
To All Interested Persons: Nicole Lord
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Kailey Summer Orea
PROPOSED NAME:
Kailey Summer Muro
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: 8/21/2024 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 7/5/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12847 AdId:4558 CustId:16

Notice of Public Sale Notice is hereby given pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property will be sold by Green River Village MHC (Warehouse) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier’s check payable to Green River Village MHC, payable at time of sale, on Wednesday, July 31, 2024 at 10:00 a.m., at the following location: 4901 Green River Rd, #320 aka Space 320,Corona, Ca 92878. Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an “as is,” “where is” basis. Upon sale to a thirdparty bidder, the mobilehome must be removed from the Premises. The property which will be sold is described as follows: Manufacturer: Madison Trade Name: Madison Year: 1977 H.C.D. Decal No: LAM9333 Serial No.: A3540C37MCA, A3540C37MCA The current location of the subject property is: 4901 Green River Rd, #320 aka Space 320, Corona, Ca 92878. The public auction will be made to satisfy the lien for storage of the abovedescribed property that was deposited by Brenda Lee Cook aka Brenda Cook and William Robert Rendelman aka William Rendelman with Green River Village MHC. The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is $37,260.02. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. Dated: July 11, 2024 HART KIENLE PENTECOST By: Ryan D. Jones, Esq. Authorized Agent for Green River Village MHC Contact: Julie Rosario (714) 432-8700 (IFS# 35696 07/12/24, 07/19/24)

SchId:12851 AdId:4559 CustId:28

File No.: R-202408769
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. REDHAWK SECURITY SERVICES
    3824 GOLDEN AVE, RIVERSIDE, CA 92505
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. HAMZA KHALED KAFI 3824 GOLDEN AVE RIVE3RSIDE, CA 92505
    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/HAMZA KAFI
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/8/2024.
    PETER ALDANA

SchId:12853 AdId:4560 CustId:11

File No.: R-202408716
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. G & M OIL #220
    16830 LAKESHORE DR., LAKE ELSINORE, CA 92530
    RIVERSIDE COUNTY
    MAILING ADDRESS: G & M OIL CO., LLC 16868 A LANE, HUNTINGTON BEACH, CA 92647
    Full Name of Registrant:
  2. G & M OIL CO., LLC 16868 A LANE HUNTINGTON BEACH, CA 92647
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 05/22/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/CARMEN LARA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/5/2024.
    PETER ALDANA

SchId:12860 AdId:4562 CustId:11

File No.: R-202408757
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HOME SQUARE MORTGAGE
    1611 POMONA ROAD, SUITE 200, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. HOME SQUARE COMPANY 1611 POMONA ROAD, SUITE 200 CORONA, CA 92878
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2019.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ERICA TRUMAN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/8/2024.
    PETER ALDANA

SchId:12869 AdId:4565 CustId:11

File No.: R-202408948
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. REGAN PAVING
    22941 TEMESCAL CANYON RD, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. CHARLES C REGAN, INC 22941 TEMESCAL CANYON RD CORONA, CA 92883
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/1999.
    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/CASEY REGAN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/10/2024.
    PETER ALDANA

SchId:12876 AdId:4569 CustId:11

           CITY OF CORONA
  OFFICE OF THE CITY CLERK
 NOTICE OF PUBLIC HEARING

This is a public notice that the City Council will conduct a public hearing in the City Council Chambers at 400 S. Vicentia Ave., on Wednesday, August 7, 2024, at 6:30 p.m. or thereafter upon the following:

GPA2023-0004: Application to amend the Land Use Element of the General Plan amending the land use of 0.59 acres from High Density Residential to General Commercial located on the north side of Second Street, approximately 450 feet west of Buena Vista Avenue.

CZ2023-0006: Application to change the zoning of 0.59 acres from Mobile Home Park (MP) to General Commercial (C3) and 4.01 acres from MP to Multiple Family Residential (R3) generally located west of Buena Vista Avenue, on the north and south side of Second Street.

California Environmental Quality Act (CEQA) – Per Section 15070 of the State Guidelines for Implementing the California Environmental Quality Act (CEQA) and Section 6.02 of the City’s Local Guidelines, a Mitigated Negative Declaration was prepared for the project because the Initial Study identified that the project’s potentially significant effects to the environment are capable of being mitigated to less than significant. Therefore, based on the project mitigation measures identified in the Mitigated Negative Declaration, there is no substantial evidence, in light of the whole record before the City, that the project may have a significant or potentially significant effect on the environment. The Mitigation Negative Declaration is recommended for adoption with the applicant’s companion application General Plan Amendment 2023-0004 (GPA2023-0004).

The Planning and Housing Commission at its meeting on July 8, 2024, held a public hearing and at the close of the hearing recommended that the application be approved. The public is invited to attend the City Council meeting and comment on the application described above. Due to time constraints and the number of persons wishing to give oral testimony, each speaker will be limited to three minutes. You may wish to make your comments in writing and submit them to the City Clerk for inclusion into the public record. If you challenge any portion of these projects in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered at, or prior to the public hearing. Any person unable to attend the public hearing may submit written comments to the City Clerk, 400 S. Vicentia Ave., Corona, CA 92882. If you have questions regarding this notice or the applications to be heard, please call the Planning & Development Department at (951) 736-2262.

Sylvia Edwards, MMC
City Clerk
PUBLISHED: July 19, 2024

SchId:12879 AdId:4570 CustId:38

File No.: R-202408682
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. IMPERIAL FIGHT ACADEMY
    762 N. MAIN STREET, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. IMPERIAL FIGHT ACADEMY 762 N. MAIN STREET CORONA, CA 92878
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 06/15/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/RILEY MILLER
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/3/2024.
    PETER ALDANA

SchId:12880 AdId:4571 CustId:11

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 22693KP
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are:
STEPHANIE ANN NUTTER
2834 HAMNER AVE., NORCO, CA 92860
Doing Business as: BUSINESS EXPRESS OF NORCO
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: NONE
The location in California of the Chief Executive Officer of the Seller(s) is: NONE
The name(s) and address of the Buyer(s) is/are:
RICARDO CHACON AND JOANNA CHACON
The assets being sold are described in general as: STOCK IN TRADE, IF ANY; FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY, ETC. and are located at: 2834 HAMNER AVE., NORCO, CA 92860
The bulk sale is intended to be consummated at the office of: CORNERSTONE ESCROW, INC., 4160 TEMESCAL CANYON RD., STE. 109 CORONA, CA 92883 and the anticipated sale date is AUGUST 8, 2024
The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES/NO YES
The name and address of the person with whom claims may be filed is: CORNERSTONE ESCROW, INC., 4160 TEMESCAL CANYON RD., STE. 109 CORONA, CA 92883 and the last date for filing claims shall be AUGUST 5, 2024, which is the business day before the sale date specified above.
Dated: 7/1/24
Buyer(s)
S/ RICARDO CHACON
S/ JOANNA DIAZCHACON
7/19/24
CNS-3832641#
SENTINEL WEEKLY NEWS

SchId:12884 AdId:4572 CustId:8

APN: 123-570-002-2 TS No.: 22-02990CA TSG Order No.: DEF-408709 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JULY 14, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded July 21, 2005 as Document No.: 2005-0583911 of Official Records in the office of the Recorder of Riverside County, California, executed by: Marcelino Carrillo, an unmarried man, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale 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). 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, and as more fully described in the above referenced deed of trust. Sale Date: August 13, 2024 Sale Time: 9:00 AM Sale Location: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 2 File No:22-02990CA;9448-9014 The street address and other common designation, if any, of the real property described above is purported to be: 2990 CRESTVIEW DRIVE, NORCO, CA 92860. 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 in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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, towit: $1,059,665.31 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-02990CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052, or visit this internet website www.xome.com, using the file number assigned to this case 22-02990CA 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. 3 File No:22-02990CA;9448-9014 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. For Trustee Sale Information Log On To: www.xome.com or Call: (800) 758-8052. Dated: July 8, 2024 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0462684 To: SENTINEL WEEKLY NEWS 07/19/2024, 07/26/2024, 08/02/2024

SchId:12885 AdId:4573 CustId:1

    NOTICE OF FINDING OF NO                                  SIGNFICANT IMPACT AND 
 NOTICE OF INTENT TO REQUEST                                                RELEASE OF FUNDS

               July 19, 2024

              City of Corona
    400 South Vicentia Avenue
          Corona, CA 92882
             (951) 739-4963

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by the City of Corona.

REQUEST FOR RELEASE OF FUNDS

On or about August 6, 2024, the City of Corona will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of HOMEARP ($529,875) funds under Section 3205 of the American Rescue Plan Act of 2021 (P.L. 117-2) (ARP) for the HOME Investment Partnerships Program (HOME) program under Title II of the CranstonGonzalez National Affordable Housing Act, as amended, to undertake a project known as Corona Family Housing Project for the purpose of providing affordable housing.

The proposed project entails construction and operation of a 100% affordable multifamily rental housing development. The project would include a total of 115 units in four multistory apartment buildings. Of the 115 total units, 18 apartments would have onebedroom, 46 apartments would have twobedrooms, 45 apartments would have threebedrooms, and 6 apartments would be studio units. The project would also include onsite landscaping and sidewalks. The proposed development would be primarily accessed via one full access, gated driveway along South Buena Vista Avenue. A secondary driveway along West 2nd Street would be restricted to rightin/rightout access only. Residents would have ample parking opportunities onsite, with approximately 1.34 parking spaces for each apartment. The 154 total parking stalls would be divided between a surface parking lot and four tuckunder parking areas. Approximately 18 parking stalls would be reserved for residents with disabilities under the Americans with Disabilities Act (ADA) and 13 parking stalls would be reserved for electric vehicles. Residents of the new affordable housing development would have access to onsite amenities, such as approximately 37,672 square feet of common open space and approximately 9,748 square feet of private open space. This common area space includes a pool and a children’s play area. The project would also provide a laundry room, leasing office, mail room, and 2,148 square feet of common rooms, which would include a media center, kitchen, great room, sitting area, dining room, an office and a teen room. An additional 7400 square foot open space lot, referred to as the Recreation Lot, is being developed as part of the adjacent affordable multifamily project and will be a shared outdoor amenity with this project. The Recreation lot will be surrounded with citrus trees and native vegetation, open space for recreating, outdoor exercise equipment, etc. The total project cost is estimated to be approximately $62,019,585 from all funding sources.

FINDING OF NO SIGNIFICANT IMPACT

The City of Corona has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at the Community Services Department Office located at 400 S. Vicentia Avenue, Suite 225, Corona, CA 92882, where the ERR can be examined or copied during regular business hours Monday – Thursday, 7:00 AM – 6:00 PM.

PUBLIC COMMENTS

Any individual, group, or agency may submit written comments on the ERR to the Cynthia Lara, Community Assistance Manager, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882 or via email at Cynthia.Lara@CoronaCA.gov. All comments received by August 5, 2024 will be considered by the city of Corona prior to submission of a request for release of funds to HUD. Comments should specify which Notice they are addressing.

ENVIRONMENTAL CERTIFICATION

The City of Corona certifies to HUD that Cynthia Lara in her capacity as Community Assistance Manager consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Corona to use Program funds.

OBJECTIONS TO RELEASE OF FUNDS

HUD will accept objections to its release of fund and the City of Corona’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the City of Corona; (b) the City of Corona has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the HUD Los Angeles Office of Public Housing, or the HUD Office of Planning and Community Development, Los Angeles Area Field Office, Suite 4054, Los Angeles, CA 90012. Potential objectors should contact HUD at CPDLA@hud.gov or HUD Los Angeles Office of Public Housing via email at HUDLOSANGELESOPH@hud.gov to verify the actual last day of the objection period.

Cynthia Lara, Community Assistance Manager
City of Corona, Community Services Department

SchId:12888 AdId:4574 CustId:38

   NOTICE OF FINDING OF NO               SIGNFICANT IMPACT AND 

NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

           July 19, 2024

          City of Corona
 400 South Vicentia Avenue
      Corona, CA 92882
        (951) 739-4963

These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by the City of Corona.

REQUEST FOR RELEASE OF FUNDS

On or about August 6, 2024, the City of Corona will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of HOMEARP ($1,000,000) funds under Section 3205 of the American Rescue Plan Act of 2021 (P.L. 117-2) (ARP) and HOME Investment Partnerships ($200,000) funds under Title II of the CranstonGonzalez National Affordable Housing Act, as amended, to undertake a project known as Corona Permanent Supportive Housing Project for the purpose of providing affordable housing.

The proposed project entails construction and operation of a 100% affordable multifamily rental housing development. The affordable housing development would consist of one building and would have a total of 24-unit affordable housing development and one (1) onsite manager’s unit. The affordable housing units would be reserved as permanent supportive housing (PSH) for individuals experiencing homelessness. Of the 25 total units onsite, the 24 PSH units would be studio apartments while the manager’s unit would be a threebedroom apartment. The project would also include onsite landscaping and sidewalks. The proposed development could be accessed via a oneway semicircle driveway located along West 2nd Street. Inclusion of a gated emergency access is proposed to connect the Corona PSH Project to the adjacent proposed Corona Family Housing Project. The project would include 17 total parking stalls onsite. Of the 17 total parking stalls, 2 stalls would be reserved for residents with disabilities under the Americans with Disability Act (ADA), 2 stalls would be reserved for electric vehicles, and 4 stalls would be open for guests. Residents of the new affordable housing development would have access to onsite amenities, such as approximately 8,494 square feet of common open space and approximately 1,409 square feet of private open space. This common area space includes a rear yard and multiple side yards to create outdoor spaces for resident. An additional 7400 square foot open space lot, referred to as the Recreation Lot, is being developed as part of the adjacent affordable multifamily project and will be a shared outdoor amenity with this project. The Recreation lot will be surrounded with citrus trees and native vegetation, open space for recreating, outdoor exercise equipment, etc. The project would also provide a laundry room, leasing office, and mail room. The total project cost is estimated to be approximately $18,096,947 from all funding sources.

FINDING OF NO SIGNIFICANT                                              IMPACT

The City of Corona has determined that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at the Community Services Department Office located at 400 S. Vicentia Avenue, Suite 225, Corona, CA 92882, where the ERR can be examined or copied during normal business hours Monday – Thursday, 7:00 AM – 6:00 PM.

      PUBLIC COMMENTS

Any individual, group, or agency may submit written comments on the ERR to the Cynthia Lara, Community Assistance Manager, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882 or via email at Cynthia.Lara@CoronaCA.gov. All comments received by August 5, 2024 will be considered by the city of Corona prior to submission of a request for release of funds to HUD. Comments should specify which Notice they are addressing.

ENVIRONMENTAL CERTIFICATION

The City of Corona certifies to HUD that Cynthia Lara in her capacity as Community Assistance Manager consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Corona to use Program funds.

   OBJECTIONS TO RELEASE OF                                                             FUNDS

HUD will accept objections to its release of fund and the City of Corona’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the City of Corona; (b) the City of Corona has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the HUD Los Angeles Office of Public Housing, or the HUD Office of Planning and Community Development, Los Angeles Area Field Office, Suite 4054, Los Angeles, CA 90012. Potential objectors should contact HUD at CPDLA@hud.gov or HUD Los Angeles Office of Public Housing via email at HUDLOSANGELESOPH@hud.gov to verify the actual last day of the objection period.

Cynthia Lara, Community Assistance Manager
City of Corona, Community Services Department

SchId:12889 AdId:4575 CustId:38

T.S. No.: 2023-00383-CA A.P.N.:374-122-019
Property Address: 216 MOHR STREET, LAKE ELSINORE, CA 92530

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: ELENO M PINEDO AND MARIA C PINEDO, HUSBAND AND WIFE AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 04/02/2007 as Instrument No. 2007-0221788 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 08/22/2024 at 09:00 AM
Place of Sale: VINEYARD BALLROOM, DOUBLETREE HOTEL LOS ANGELESNORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 308,075.64

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 216 MOHR STREET, LAKE ELSINORE, CA 92530
A.P.N.: 374-122-019

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 308,075.64.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2023-00383-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2023-00383-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: July 11, 2024 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx


     Trustee Sale Assistant

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

SchId:12890 AdId:4576 CustId:205

Order To Show Cause For Change of Name
Case No. CVCO2403280
To All Interested Persons: EPI KAELIB USUMALI’I
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
EPI KAELIB USUMALI’I
PROPOSED NAME:
EPI KAELIB SITANILEI
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: 8/28/2024 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 7/10/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12893 AdId:4577 CustId:16

File No.: R-202409130
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EZ VEIN LABS- A MOBILE PHLEBOTOMY SERVICE
    22847 SUNROSE ST, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. PAMELA PITTMAN 22847 SUNROSE ST 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/PAMELA PITTMAN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/12/2024.
    PETER ALDANA

SchId:12901 AdId:4579 CustId:11

File No.: R-202408678
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LA MINA DIRECT
    1874 TANDEM WAY, NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. LA MINA DE ORO, INC. 1874 TANDEM WAY 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: 12/14/2006.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DESIREE CANLAS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/3/2024.
    PETER ALDANA

SchId:12908 AdId:4581 CustId:11

File No.: R-202408684
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LA MINA DE ORO
    1874 TANDEM WAY, NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. KD DISTRIBUTORS, INC. 1874 TANDEM WAY 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: 12/14/2006.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DESIREE CANLAS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/3/2024.
    PETER ALDANA

SchId:12912 AdId:4582 CustId:11

NOTICE TO CREDITORS
OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 050657
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are:
NABIL WILLIAM SOLIMAN, 1276 BORDER AVENUE, CORONA, CA 92882
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are:
KMM LIQUOR, INC., 1276 BORDER AVENUE, CORONA, CA 92882
(5) The location and general description of the assets to be sold are ALL STOCK IN TRADE INCLUDING INVENTORY, SUPPLIES, MERCHANDISE, FIXTURES, EQUIPMENT, GOODWILL AND TRADE NAME of that certain business located at: 1276 BORDER AVENUE, CORONA, CA 92882
(6) The business name used by the seller(s) at that location is: DELLAGO LIQUOR
(7) The anticipated date of the bulk sale is 08/06/24 at the office of Security Land Escrow Company, 10805 Paramount Blvd., Suite A Downey, CA 90241, Escrow No. 050657, Escrow Officer: Lawrence Garces.
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is 08/05/24.
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: July 9, 2024
Transferees:
KMM LIQUOR, INC., a California Corporation
By:/S/ KHALED ELMOGHRABI, President
7/19/24
CNS-3833104#
SENTINEL WEEKLY NEWS

SchId:12922 AdId:4585 CustId:8

File No.: R-202408943
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BOB’S FOOD SUPPLY SOLUTIONS
    1670 VIA PACIFICA APT H203, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. EHAB HANY VICTOR AZIZ 1670 VIA PACIFICA APT H203 CORONA, CA 92882
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/EHAB AZIZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/10/2024.
    PETER ALDANA

SchId:12923 AdId:4586 CustId:11

File No.: R-202408958
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. RELICS AND RHINESTONES BY MICKI
    4727 SIERRA VISTA AVE APT 202, RIVERSIDE, CA 92505
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ERLENE MICHELLE GELLER 4727 SIERRA VISTA AVE APT 202 RIVERSIDE, CA 92505
    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/ERLENE M. GELLER
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/10/2024.
    PETER ALDANA

SchId:12935 AdId:4587 CustId:11

Share This Article