Sentinel Weekly News 10-31-2025

Connor Forbes
Connor Forbes
117 Min Read

Public Notices


SUMMONS CASE NO. CVRI2501922.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. MOHAMMED SHALABI, an individual; WESAM INC. a California Corporation doing business as PLAZA MARKET; and DOES 1 to 20, inclusive.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): 1. AHMAD F. QUTAMI aka MIKE QUTAMI, an individual; and PHILIP PAUL PERCIVAL, an individual doing susiness as PACIFIC PREMIER COMMERCIAL REAL ESTATE,.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): Riverside Superior Court, 4050 Main Street, Riverside, CA 92501.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Jamie R. Schloss, SBN 138404
Anderson & LeBLANC, A.P.L.C.
123 E. 9th Street, Suite 105
Upland CA 91786
Phone: (909)-949-2226
Date: 4/9/2025
Jason B. Galkin, Clerk

SchId:97215 AdId:32880 CustId:2483

Order To Show Cause For Change of Name
Case No. CVCO2505832
To All Interested Persons: Katherine Betzabel Zapeta-Marroquin filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Katherine Betzabel Zapeta-Marroquin
PROPOSED NAME:
Katherine Betzabel Vargas Marroquin
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: 11/26/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 9/24/2025
Jason B. Galkin
Riverside Superior Court

SchId:97222 AdId:32882 CustId:1743

File No.: R-202511278
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AMERICAN LIQUOR & TOBACCO
    2670 HAMMER AVE, NORCO, CA 92860
    Riverside County
    MAILING ADDRESS: 5259 ANTERO CT, FONTANA, CA 92336
    Full Name of Registrant:
  2. J & J ENTERPRISES NORCO INC 5259 ANTERO CT FONTANA, CA 92336
    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/JACQUELYN MICHELE SILVEIRA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 9/11/2025.
    PETER ALDANA

SchId:97229 AdId:32884 CustId:2054

File No.: R-202512082
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DABRE MARKETING
    4740 GREEN RIVER RD, #206, CORONA, CA 92878
    Riverside County
    Full Name of Registrant:
  2. DABRE CREATIVES 4740 GREEN RIVER RD #206 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: 10/2021.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DANIEL GONZALEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/1/2025.
    PETER ALDANA

SchId:97238 AdId:32887 CustId:2054

File No.: R-202511940
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BURGESON’S HEATING • A/C • ELECTRICAL • SOLAR • PLUMBING
    620 TENNESSEE STREET, REDLANDS, CA 92374
    Riverside County
    MAILING ADDRESS: P.O. BOX 7310 REDLANDS, CA 92375
    Full Name of Registrant:
  2. BURGESON’S HEATING AND AIR CONDITIONING, INC. P.O. BOX 7310 REDLANDS, CA 92375
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/2021.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/BRIAN BURGESON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 9/26/2025.
    PETER ALDANA

SchId:97257 AdId:32893 CustId:2054

File No.: R-202512116
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AMAZING AWNING SOLUTIONS
    911 CLOVER LN, CORONA , CA 92878
    Riverside County
    Full Name of Registrant:
  2. JESUS ZARAGOZA PEREZ 911 CLOVER LN CORONA, CA 92878
    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/JESUS ZARAGOZA PEREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/2/2025.
    PETER ALDANA

SchId:97261 AdId:32894 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2507257
To All Interested Persons: MARIA ESTAFANI MORENO BRAVO GRIMALDO filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
MARIA ESTAFANI MORENO BRAVO GRIMALDO
PROPOSED NAME:
MARIA ESTAFANI MORENO GRIMALDO
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: 11/26/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/6/2025
Jason B. Galkin
Riverside Superior Court

SchId:97265 AdId:32895 CustId:2346

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JULIE ANN DUBOISE
CASE NO. PRRI2502937
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JULIE ANN DUBOISE.
A PETITION FOR PROBATE has been filed by MARK THOMAS DUBOISE in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MARK THOMAS DUBOISE 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: 11/07/25 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
L. JOSEPH HUDACK – SBN 309233
HUDACK LAW, APC
1250 CORONA POINTE COURT, SUITE 402
CORONA CA 92879
Telephone (951) 708-3577
BSC 227518
10/17, 10/24, 10/31/25
CNS-3975310#
SENTINEL WEEKLY NEWS

SchId:97280 AdId:32903 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
VICTOR LEYVA
CASE NO. PRRI2502800
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of VICTOR LEYVA.
A PETITION FOR PROBATE has been filed by LAURA MARISCALLEYVA in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that LAURA MARISCALLEYVA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 10/24/25 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DAVID M. PRICE – SBN 120105
PRAY PRICE WILLIAMS & PICKING
555 E. OCEAN BLVD., STE. 501
LONG BEACH CA 90802
Telephone (562) 436-1231
10/17, 10/24, 10/31/25
CNS-3975837#
SENTINEL WEEKLY NEWS

SchId:97293 AdId:32908 CustId:61

File No.: R-202512214
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. UNIQ HOME LENDING
    3581 COPPER RIDGE DR, CORONA , CA 92882
    Riverside County
    Full Name of Registrant:
  2. ANTHONY T CRESPO 3581 COPPER RIDGE DR 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/ANTHONY T CRESPO
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/3/2025.
    PETER ALDANA

SchId:97307 AdId:32912 CustId:2054

File No.: R-202512275
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MAZTERS OF DUZTER
    315 E 8TH STREET APT A, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. DINORAH ESCOBAR P.O. BOX 3001 CORONA, CA 92878
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2014.
    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/DINORAH ESCOBAR
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/7/2025.
    PETER ALDANA

SchId:97311 AdId:32913 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF Ashley N. Thompson, Ashley Nicole Thompson
Case No. PRRI2502765
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ashley N. Thompson, Ashley Nicole Thompson.
A PETITION FOR PROBATE has been filed by Michael Thompson in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Michael Thompson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 11/20/2025 at 8:30am in Department 12 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Renee S. Fahrendholz, Esq. (SBN:322054)
Elder Law Center, P.C.
3600 Lime Street, #4-412
Riverside CA 92501
Phone: (951)-684-5608 Fax: (951)-684-1106

SchId:97315 AdId:32914 CustId:2283

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANNIE JEAN DONEGAN WEBB aka ANNIE JEAN DONGEAN aka ANNIE J. DONEGAN WEBB, ANNIE DONEGAN WEBB aka ANNIE JEAN WEBB aka ANNIE J. DONEGAN
Case No. PRRI2502440
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANNIE JEAN DONEGAN WEBB aka ANNIE JEAN DONGEAN aka ANNIE J. DONEGAN WEBB, ANNIE DONEGAN WEBB aka ANNIE JEAN WEBB aka ANNIE J. DONEGAN
A PETITION FOR PROBATE has been filed by Wendy PriceBasheer in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Wendy PriceBasheer 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 Nov. 17, 2025 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:
IAN NOEL ESQ
SBN 183113
LAW OFFICES OF
IAN NOEL
9800 LA CIENEGA BLVD
STE 200
INGLEWOOD CA 90301
CN120349 WEBB Oct 17,24,31, 2025

SchId:97322 AdId:32916 CustId:2235

TS No: CA08000440-25-1 APN: 112-021-063 TO No: 250360775-CAVOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 16, 2024. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 18, 2025 at 09:00 AM, in the courtyard of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 16, 2024 as Instrument No. 2024-0210818, of official records in the Office of the Recorder of Riverside County, California, executed by MALCOLM BOURNE, A SINGLE MAN, as Trustor(s), in favor of NAVY FEDERAL CREDIT UNION, A CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1305 BRENTWOOD CIR, UNIT D, 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $406,344.28 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000440-25-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000440-25-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: October 6, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA08000440-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0479672 To: SENTINEL WEEKLY NEWS 10/17/2025, 10/24/2025, 10/31/2025

SchId:97325 AdId:32917 CustId:2221

File No.: R-202511742
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ALASKAN MULTISERVICE INTERNATIONAL
    228 S PERRIS BLVD, PERRIS, CA 92570
    Riverside County
    Full Name of Registrant:
  2. ANGELICA AYALA 228 S PERRIS BLVD PERRIS, CA 92570
    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/ANGELICA AYALA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 9/19/2025.
    PETER ALDANA

SchId:97328 AdId:32918 CustId:2054

File No.: R-202512318
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SWEET GENERATIONS
    2614 BROKEN LANCE DR, NORCO, CA 92860
    Riverside County
    Full Name of Registrant:
  2. AMBER JEAN KLINKE 2614 BROKEN LANCE DRIVE NORCO, CA 92860
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/AMBER JEAN KLINKE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/8/2025.
    PETER ALDANA

SchId:97332 AdId:32919 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF
JEANINE VEJE
SUPERIOR COURT OF CALIFORNIA
CASE NO. PRRI2503005
[California Probate Code § 8100]
Notice is hereby given to all heirs, beneficiaries, creditors and contingent creditors, and other persons who may otherwise be interested in the will or estate or both of the abovenamed decedent, that a petition has been filed by Christian Veje in the Superior Court of California, County of Riverside, requesting that Christian Veje be appointed as personal representative to administer the estate of Jeanine Veje and for probate of the decedent’s will, which is available for examination in the court file.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.
The petition is set for hearing in Dept. No. 11 at 4050 Main Street, Riverside, CA 92501 on November 18, 2025, at 8:30 am.
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 deceased, 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 subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for Petitioner:
Karen A. Shiffman, Esq.
Talley Law Group, LLP
1100 Town & Country Road, Suite 1111
Orange, CA 92868
Telephone: (714) 867-2200 ext. 269
10/17, 10/24, 10/31/25
CNS-3977170#
SENTINEL WEEKLY NEWS

SchId:97336 AdId:32920 CustId:61

File No.: R-202512389
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CLOUD STRIDE STUDIOS
    3320 BANYON CIRCLE, LAKE ELSINORE, CA 92530
    Riverside County
    Full Name of Registrant:
  2. CLOUD STRIDE STUDIOS LLC 3320 BANYON CIRCLE LAKE ELSINORE, CA 92530
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ROBERY COOVERT
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/9/2025.
    PETER ALDANA

SchId:97346 AdId:32923 CustId:2054

Notice to Creditors
of Eileen Hilburn
[Probate Code § 19052]
Case No.: PRRI2502950
Superior Court of the State of California
for the County of RIVERSIDE
In the matter of
EILEEN HILBURN LIVING TRUST, dated
June 26, 2023, as restated June 12, 2025
Notice is hereby given to the creditors and contingent creditors of the abovenamed decedent, that all persons having claims against the decedent are required to file them with the Superior Court of the County of Riverside, located at 4050 Main Street, Riverside, CA 92501, and deliver pursuant to Section 1215 of the California Probate Code a copy to CAMERON REDDY in care of GOLDEN OAKS LAW GROUP, LLP, as trustee of the EILEEN HILBURN LIVING TRUST, dated June 26, 2023, as restated on June 12, 2025, wherein the decedent was the settlor, at 1317 W. Foothill Blvd., Suite 245, Upland, CA 91786, within the later of four months after 10/24/2025 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated: September 29, 2025
/s/ Kyle R. Graves, Attorney for Trustee,
Cameron Reddy
1317 W. Foothill Blvd., Ste. 245
Upland, CA 91786
BSC 227547
10/24, 10/31, 11/7/25
CNS-3977692#
SENTINEL WEEKLY NEWS

SchId:97354 AdId:32926 CustId:61

Order To Show Cause For Change of Name
Case No. CVCO2507397
To All Interested Persons: Christopher M Mcskimming filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Christopher Mark Mcskimming
PROPOSED NAME:
Christopher Mark Hoff
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: 11/26/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/9/2025
Jason B. Galkin
Riverside Superior Court

SchId:97368 AdId:32928 CustId:2346

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DON VAN
CASE NO. PRRI2502626
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DON VAN.
A PETITION FOR PROBATE has been filed by MICHELLE POE in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that MICHELLE POE be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 12/16/25 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DOUGLAS LEE WEEKS – SBN 078531
LAW OFFICES OF DOUGLAS LEE WEEKS
P.O. BOX 655
BREA CA 92822
Telephone (714) 533-6471
BSC 227471
10/24, 10/31, 11/7/25
CNS-3978109#
SENTINEL WEEKLY NEWS

SchId:97372 AdId:32929 CustId:61

File No.: R-202512098
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. VELVET LASH LOUNGE
    3359 GRAND OAKS, UNIT 103, CORONA, CA 92881
    Riverside County
    Full Name of Registrant:
  2. FELICIA WILLS 3359 GRAND OAKS UNIT 103 CORONA, CA 92881
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/05/2023.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/FELICIA WILLS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/1/2025.
    PETER ALDANA

SchId:97376 AdId:32930 CustId:2054

       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 Chambers, at City Hall, 400 South Vicentia Avenue, in said City of Corona, on Wednesday, November 19, 2025 at 6:00 p.m. or thereafter upon the following:

That the City Council introduce by title only and waive full reading for consideration of an ordinance of the City of Corona, California, amending Chapters 15.02, 15.04, 15.05, 15.07, 15.08, 15.09, 15.10, 15.11, 15.12, 15.20, 15.28, and adding Chapter 15.25 to Title 15 of the Corona Municipal Code, adopting by reference the 2025 Edition of the California Building Standards Code (California Code of Regulations, Title 24); including the 2025 California Building Code; the 2025 California Green Building Standards Code; the 2025 California Residential Code; the 2025 California Energy Code; the 2025 California Historical Building Code; the 2025 California Existing Building Code; the 2025 California Mechanical Code; the 2025 California Fire Code with Errata; the 2025 California Plumbing Code; the 2025 California WildlandUrban Interface Code; and the 2025 California Electrical Code; together with certain additions, insertions, deletions and changes thereto.

The purpose of each of these codes is to establish local building standards for the City of Corona in conformance with the state building standards, with such changes and modifications as are necessary to meet the local conditions in the City of Corona. The proposed ordinance includes separate penalty clauses for violations of these codes, consistent with the Corona Municipal Code. Copies of the 2025 Edition of the California Building Standards Code and the proposed ordinance adopting the same by reference as the City’s building standards are on file in the Planning and Development Department at City Hall, 400 South Vicentia Avenue and are open to public inspection.

This is a public hearing and you are invited to attend and comment on the ordinance described above. If you challenge any portion of this ordinance 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. If you have written comments that you wish to be included in the staff report, please deliver them to the City Clerk, on or before November 11, 2025. If you have questions about this notice or the application to be heard, please call the Planning and Development Department at (951) 736-2434.

Sylvia Edwards, City Clerk

PUBLISHED: October 31, 2025 and November 7, 2025

SchId:97378 AdId:32931 CustId:1761

Order To Show Cause For Change of Name
Case No. CVMV2509939
To All Interested Persons: MORELIA IVETH ALVAREZENRIQUEZ filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
MORELIA IVETH ALVAREZENRIQUEZ
PROPOSED NAME:
MORELIA IVETH ALVAREZ
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: 12/10/2025 Time: 8:00am Dept. MV2. The address of the court is SUPERIOR COURT OF CALIFORNIA
County of Riverside
Moreno Valley Court
13800 Heacock Avenue D201
Moreno Valley, CA 92553
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/16/2025
Jason B. Galkin
Riverside Superior Court

SchId:97385 AdId:32934 CustId:2227

File No.: R-202512661
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE LIBERTY BLUEPRINT
    765 YORKSHIRE WAY, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. NATHAN PAUL LEONETTI 765 YORKSHIRE WAY CORONA, CA 92879
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/NATHAN LEONETTI
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/16/2025.
    PETER ALDANA

SchId:97389 AdId:32935 CustId:2054

T.S. No. 124053-CA APN: 111-170-019 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/19/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/6/2026 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/22/2020 as Instrument No. 2020-0651250 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: ANDREW DAVID SOLTERO AND ASHLEY MICHELLE CASTRO, HUSBAND AND WIFE AS JOINT TENANTS. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; IN THE COURTYARD OF THE HISTORIC CIVIC CENTER LOCATED AT 815 W SIXTH ST, CORONA, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 951 CEDAR ST, CORONA, CA 92879 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $466,934.36 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 124053-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 124053-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108

SchId:97392 AdId:32936 CustId:670

NOTICE OF PETITION TO ADMINISTER ESTATE OF DIANE HERRING-YSAGUIRRE
Case No. PRRI2502297
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DIANE HERRING-YSAGUIRRE
A PETITION FOR PROBATE has been filed by Dennis Herring in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Dennis Herring 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 Nov. 10, 2025 at 8:30 AM in Dept. No. 12 located at 4050 Main St., Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
KYLE A PATRICK ESQ
SBN 239821
JOSCELYN B. CARILLO ESQ SBN 361340
LAW OFFICES OF
KYLE A PATRICK PC
3891 10TH ST
RIVERSIDE CA 92501-3519
CN121311 HERRING Oct 24,31, Nov 7, 2025

SchId:97403 AdId:32940 CustId:2235

File No.: R-202512669
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CHUBBY’S HVAC HOME SERVICES
    6662 SMITH AVE, JURUPA VALLEY , CA 91752
    Riverside County
    Full Name of Registrant:
  2. ALBERTO CARLOS MEZA 6662 SMITH AVE JURUPA VALLEY, CA 91752
    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/ALBERTO CARLOS MEZA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/16/2025.
    PETER ALDANA

SchId:97406 AdId:32941 CustId:2054

NOTICE OF PUBLIC SALE
NOTICE IS HEREBY GIVEN pursuant to California Civil Code § 798.56a and California Commercial Code §§ 7209 and 7210 that the following described property will be sold by Corona Palms Mobile Home Park, at public auction to the highest bidder for certified funds, in lawful money of the United States, or a cashier’s check to Corona Palms Mobile Home Park, payable at time of sale on Monday, November 17, 2025 at 10:00a.m. at the following location:
13381 Magnolia Ave., Space 161, Corona, CA 92879
The parties believed to claim an interest in the mobilehome are: US Small Business Administration and US Small Business Administration Disaster Loan Servicing Center.
Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an “as is,” “where is” basis. The property which will be sold is
MANUFACTURER: 9248 GOLDEN WEST HOMES
TRADE NAME: SOMERSET
MODEL NUMBER: SM 73F 7
YEAR: 1982
H.C.D. DECAL NO: LAD1306
SERIAL NO.: GW20CALSM6277A, GW20CALSM6277B
The current location of the subject property is:13381 Magnolia Ave., Space 161, Corona, CA 92879.
The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is Nine Thousand Five Hundred Six Dollars and EightySeven Cents ($9,506.87). The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale.
Dated: October 31, 2025
RUDDEROW LAW GROUP
Christina R. Spiezia, Authorized Agent for Corona Palms Mobile Home Park
Contact: Renee’ Bessett (949) 565-1344
10/31, 11/7/25
CNS-3979681#
SENTINEL WEEKLY NEWS

SchId:97420 AdId:32946 CustId:61

Order To Show Cause For Change of Name
Case No. CVCO2507668
To All Interested Persons: Streety Cal Kalonji Law filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Streety Cal Kalonji Law
PROPOSED NAME:
Kalonji Streety Naji Law
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: 12/10/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/20/2025
Jason B. Galkin
Riverside Superior Court

SchId:97423 AdId:32947 CustId:1743

File No.: R-202512321
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SWEETSBYKENROSE
    3161 NUTMEG DR, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. MIKENNA ROSE LEGERSKI 3121 NUTMEG DR CORONA, CA 92882
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/20/2025.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MIKENNA R. LEGERSKI
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/8/2025.
    PETER ALDANA

SchId:97431 AdId:32949 CustId:2054

Order To Show Cause For Change of Name
Case No. CVCO2507593
To All Interested Persons: Rona Xin Du filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Rona Xin Du
PROPOSED NAME:
Xin Du Xu
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: 12/3/2025 Time: 8:00am Dept. C2. The address of the court is Superior Court Riverside, 505 S. Buena Vista Avenue, Room #201 Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/16/2025
Jason B. Galkin
Riverside Superior Court

SchId:97436 AdId:32951 CustId:1743

File No.: R-202511898
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. LITTLE TRAVELERʻS KITCHEN
    9481 STONE CANYON RD, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. AKT MADE, INC. 9481 STONE 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: 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/KATHERINE CHRIS TRINKLE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 9/24/2025.
    PETER ALDANA

SchId:97442 AdId:32953 CustId:2054

File No.: R-202512799
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MEADOWOOD APARTMENTS
    788 SPRINGWOOD ST, CORONA, CA 92651
    Riverside County
    MAILING ADDRESS: 24551 DEL PRADO AVE, UNIT 3164, DANA POINT, CA 92629
    Full Name of Registrant:
  2. MM MEADOWOOD HOLDINGS, LLC 24551 DEL PRADO AVE, UNIT 3164 DANA POINT, CA 92629
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/30/2015.
    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/DAVID MICHEL
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/20/2025.
    PETER ALDANA

SchId:97445 AdId:32954 CustId:2054

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202101792
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
STAR NAILS AND SPA
451 MAGNOLIA AVE STE 102, CORONA, CA 92879
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 02/17/2021.
FILE NO. R-202101792.
Full name of Registrant:
HQ STAR CORPORATION
451 MAGNOLIA AVE STE 102, 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/ HEATHER HUYNH
This statement was filed with the County Clerk of Riverside County on 10/20/2025. PETER ALDANA

SchId:97449 AdId:32955 CustId:2054

File No.: R-202512993
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. STAR NAILS AND SPA
    451 MAGNOLIA AVE STE 102, CORONA, CA 92879
    Riverside County
    Full Name of Registrant:
  2. JH STAR LLC 451 MAGNOLIA AVE STE 102 CORONA, CA 92879
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 10/05/2025.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/HEATHER HUYNH
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/23/2025.
    PETER ALDANA

SchId:97453 AdId:32956 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FERNANDO JOSE PUGA CASTRO
CASE NO. PRRI2503125
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FERNANDO JOSE PUGA CASTRO.
A PETITION FOR PROBATE has been filed by ALMA DELIA PUGA in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that ALMA DELIA PUGA be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 11/25/25 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
T.W. RONALD DANIERI, ESQ.
SBN 65580
DANIERI LAW & MEDIATION
1011 S. VICTORIA AVE.
CORONA CA 92879
Telephone (951) 734-5377
10/31, 11/7, 11/14/25
CNS-3980587#
SENTINEL WEEKLY NEWS

SchId:97457 AdId:32957 CustId:61

NOTICE OF TRUSTEE’S SALE File No.: 24-252544 AP.N.; 122-351-037 Property Address.: 747 OCHEE CIRCLE, CORONA, CA 92879. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 160, 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. The property described heretofore is being sold “as is.The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The Beneficiary’s bid at said sale may include all or part of said amount. The amount may be greater on the day of sale. Trustor(s): BENITO PERAZA, A SINGLE MAN Duly Appointed Trustee: Robertson, Anschutz, Schneid, & Crane, LLP DEED OF TRUST Recorded on June 21, 2005 at Instrument No 2005-0491149 of Official Records in the office of the Recorder of RIVERSIDE County, California Sale Date: 11/21/2025 Sale Time: 9:00 AM Sale Location: (Historic) Corona Civic Center 815 W Sixth St. Corona Ca 92882 Amount of unpaid balance and other charges: $753,305.56 (Estimated) Street Address or other common designation of real property: 747 OCHEE CIRCLE, CORONA, CA 92879. See Legal Description – Exhibit “A” attached here to and made a part hereof. LEGAL DESCRIPTION – EXHIBIT A THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE CITY OF CORONA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 48 OF TRACT NO. 23717, RECORDED IN BOOK 222, PAGES 15 THROUGH 26 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEASTERLY CORNER OF SAID LOT 48; THENCE SOUTH 21 DEG. 40’00” EAST ALONG THE EASTERLY LINE OF SAID LOT, A DISTANCE OF 60.22 FEET TO A POINT THEREIN; THENCE SOUTH 70 DEG. 05’00” WEST A DISTANCE OF 128.95 FEET TO A POINT IN THE WESTERLY LINE OF SAID LOT, SAID POINT BEING THE BEGINNING OF A NONTANGENT CURVE CONCAVED TO THE WEST WITH A RADIAL BEARING OF NORTH 76 DEG. 36′ 15″ EAST AND HAVING A RADIUS OF 530.00 FEET; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 6 DEG. 31’15” AN ARC LENGTH OF 60.32 FEET TO THE NORTHWEST CORNER THEREOF; THENCE NORTH 70 DEG. 05’00” EAST A DISTANCE OF 123.69 FEET TO THE POINT OF BEGINNING. PURSUANT TO LOT LINE ADJUSTMENT RECORDED DECEMBER 14, 1995 AS INSTRUMENT NO. 95-414126 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. TO POTENTIAL BIDDER(S): If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on alien, 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 recorders 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(S): The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866-684-2727) or visit the website http://www .servicelinkasap.com, using the file number assigned to this case 24-252544. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled NOTICE TO TENANT(S): Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to California Civil Code Section 2924m. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48-hours after the date of the trustee sale, you can call (866-684-2727) or visit the website http://www..servicelinkasap.com, using the file number assigned to this case 24-252544 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15-days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45-days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder”, you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Robertson, Anschutz, Schneid & Crane, LLP Date: 10/14/2025By: Marisol Nagata, Esq. Authorized Signatory 13010 Morris Road, Suite 450 Alpharetta, GA 30004 Phone: 858-997-1304 SALE INFORMATION CAN BE OBTAINED ONLINE AT HTTP://WWW .SERVICELINKASAP.COM. FOR AUTOMATED SALES INFORMATION, PLEASE CALL (866-684-2727). The abovenamed trustee may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. CA DPFI Debt Collection License # 11461-99; NMLS ID 2591653. To the extent your original obligation was discharged or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4855720 10/31/2025, 11/07/2025, 11/14/2025

SchId:97463 AdId:32959 CustId:64

File No.: R-202512463
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ON THE SPOT NOTARY
    2052 S VICENTIA AVE, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  2. BRENDA PEREZ 2052 S VICENTIA AVE 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/BRENDA PEREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/10/2025.
    PETER ALDANA

SchId:97472 AdId:32962 CustId:2054

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(UCC Sec. 6101 et seq. and B & P Sec. 24074 et seq.)
Escrow No. 019825-MK
NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names of the Seller/Licensee are: BFF TRADING, INC., 1535 E. ONTARIO AVE #101, CORONA, CA 92881
The business is known as: HI BBQ
The names of the Buyer/Transferee are: ON F&B INC, 4325 BUTLER NATIONAL RD., CORONA, CA 92883
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE
The assets to be sold are described in general as: FURNITURE AND EQUIPMENT, TRADENAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENT, COVENANT NOT TO COMPETE WITH ABC LICENSE together with the following described alcoholic beverage license(s): 638225 and are located at: 1535 E. ONTARIO AVE #101, CORONA, CA 92881
The kind of license to be transferred is: 41-ONSALEBEER AND WINE now issued for the premises located at: 1535 E. ONTARIO AVE #101, CORONA, CA 92881
The anticipated date of sale/transfer is: NOVEMBER 25, 2025 at the office of: HANA ESCROW, 6281 BEACH BLVD., SUITE 333, BUENA PARK, CA 90621
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: OCTOBER 23, 2025
BFF TRADING, INC., A CALIFORNIA CORPORATION Seller/Licensee(s)
ON F&B INC, A CALIFORNIA CORPORATION, Buyer/ Transferee
4341367-PP SENTINEL WEEKLY NEWS 10/31/25

SchId:97482 AdId:32965 CustId:2364

File No.: R-202513122
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ON KOREAN KITCHEN
    1535 E ONTARIO AVE, STE 101, CORONA, CA 92881
    Riverside County
    MAILING ADDRESS: 11728 MAGNOLIA AVE STE B, RIVERSIDE, CA 92503
    Full Name of Registrant:
  2. ON F&B INC 11728 MAGNOLIA AVE STE B RIVERSIDE, CA 92503
    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/MINKYUNG KWON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 10/28/2025.
    PETER ALDANA

SchId:97483 AdId:32966 CustId:2054

Share This Article