Sentinel Weekly News 11-14-2025

Connor Forbes
Connor Forbes
130 Min Read

Public Notices

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:97370 AdId:32928 CustId:2346

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:97387 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:97391 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:97394 AdId:32936 CustId:670

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:97408 AdId:32941 CustId:2054

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:97425 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:97433 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:97438 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:97444 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:97447 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:97451 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:97455 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:97459 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:97465 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:97474 AdId:32962 CustId:2054

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000010064376 Title Order No.: 240102347 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/21/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/02/2007 as Instrument No. 2007-0148624 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: RICHARD H. LINDSAY AND LAURA L. LINDSAY, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/09/2025 TIME OF SALE: 9:00 AM PLACE OF SALE: AT THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 13444 RUNNING DEER CIR, CORONA, CALIFORNIA 92880 APN#: 152-581-011 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $648,823.65. 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 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 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000010064376. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder”, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000010064376 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 TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 10/28/2025 A-4856856 11/07/2025, 11/14/2025, 11/21/2025

SchId:97477 AdId:32963 CustId:64

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:97485 AdId:32966 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF
DALE ROGER CLIFTON
CASE NO. PRRI2502656
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: DALE ROGER CLIFTON
A Petition for Probate has been filed by MONIKA LINGLE in the Superior Court of California, County of RIVERSIDE.
The Petition for Probate requests that MONIKA LINGLE 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 on December 8, 2025 at 8:30 am in Dept. 11 located at 4050 Main Street, Riverside, CA 92501, Riverside Branch Probate.
Appearing remotely at hearings is an efficient alternative creating time saving efficiencies for litigants and attorneys. It also enhances public access to court proceedings through technology to the courts. The Riverside Superior Court currently uses Zoom as its remote appearance platform. Zoom can be utilized through a computer, tablet, telephone, cellphone, or other electronic or communications device. Unless a local rule is adopted, CCP 367 .75 and California Rules of Court, rule 3 .672 govern the procedures in remote proceedings. In the panels below, you can find inf 01mation for each case type and instructions when attending remotely at hearings. At least 20 minutes prior to your hearing start time, dial 1(833)568-8864 (toll free phone) OR 1(669) 254-5252 (phone). Enter the appropriate Zoom Meeting Number, when prompted (including “#”). Enter”#” as your Participant ID, when prompted. Once connected, mute your device upon entry to the hearing. Zoom link is https://riversidecourtscagov .zoomgov .com/j/1614432070
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: SAMANTHA SALES, WEINER LAW, 12626 HIGH BLUFF DRIVE, SUITE 440, SAN DIEGO, CA 92130, Telephone: 858-356-9070
11/7, 11/14, 11/21/25
CNS-3982070#
SENTINEL WEEKLY NEWS

SchId:97498 AdId:32970 CustId:61

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, Corona Lincoln Partners, L.P. 205 N. Lincoln Ave, Corona, CA. 92882, will sell by competitive bid on November 18th, 2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, clothing, and/or business items/fixtures belonging to the following:
132 Yazmin E Garcia
307 William Allen Clausen Voeltz Jr
397 Phillip Andre Brown
515 Ana Luisa Grimaldo Mora
517 Tasha Moses
588 Rigoberto Jr Ornela Martinez
718 Luz Maria Flores
801 Randy Villarta Cuevas
837 Adam Tyler Cotroneo
839 Silvia Santos
875 Desiree Faith Correa
944 Janae Thomas
M104 Suzanne Marie Gomez
M110 Robert Brandon Wise
Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025 and 14th day of November 2025; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:97501 AdId:32971 CustId:2224

T.S. No. 138134-CA APN: 112-402-013 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/4/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/11/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/16/2006 as Instrument No. 2006-0603455 Deed of Trust ReRecorded on 03/24/2016 as Instrument No. 2016-0113507 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: MICHAEL VARLEY, AND SUSAN M VARLEY, 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; At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN THE CORRECTED DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1224 WEST CHASE DRIVE, 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 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: $736,474.04 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 138134-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 138134-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:97502 AdId:32972 CustId:670

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
ANDREW TONY LOMBARDO
CASE NO. PRRI2500266
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANDREW TONY LOMBARDO.
A PETITION FOR PROBATE has been filed by BRADLEY MATTHEW LOMBARDO in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that BRADLEY MATTHEW LOMBARDO 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: 12/01/25 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
BRYAN T. BEARD – SBN 333164
HUNSBERGER DUNN LLP
14751 PLAZA DR., STE. G
TUSTIN CA 92780
Telephone (714) 663-8000
BSC 227605
11/7, 11/14, 11/21/25
CNS-3982882#
SENTINEL WEEKLY NEWS

SchId:97506 AdId:32973 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM JENKINS AKA WILLIAM JAMES JENKINS
CASE NO. PRRI2502705
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM JENKINS AKA WILLIAM JAMES JENKINS.
A PETITION FOR PROBATE has been filed by NIKI HARRIS in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that NIKI HARRIS 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: 12/15/25 at 8:30AM in Dept. 8 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
DARCI GERDES – SBN 242869
GERDES AND ROBERTS PC
8010 COUNTY ROAD 5
WINDSOR CO 80528
Telephone (970) 672-8200
BSC 227602
11/7, 11/14, 11/21/25
CNS-3982898#
SENTINEL WEEKLY NEWS

SchId:97509 AdId:32974 CustId:61

File No.: R-202513281
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EMX
  2. EMX HEALTH
  3. ESSENTIAL MEDICAL EXPRESS
  4. ESSENTIAL MEDICAL EXPRESS HEALTH
    1267 ENTERPRISE CT, CORONA, CA 92882
    Riverside County
    Full Name of Registrant:
  5. A.C. ADDERSON HEALTHCARE, INC. 1267 ENTERPRISE CT CORONA , CA 92882
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/DEREK ZIMMER
    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 10/30/2025.
    PETER ALDANA

SchId:97523 AdId:32979 CustId:2054

T.S. No.: 2025-01091-CA A.P.N.:102361050
Property Address: 3100 ALTURA COURT # A204, CORONA, CA 92882

NOTICE OF TRUSTEE’S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: DIANE HERRINGYSAGUIRRE, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 01/20/2006 as Instrument No. 2006-0048198 in book —, page— and of Official Records in the office of the Recorder of Riverside County, California,
Date of Sale: 12/10/2025 at 01:00 PM
Place of Sale: IN THE COURTYARD, OF THE HISTORIC CORONA CIVIC CENTER, 815 W SIXTH ST, CORONA, CA 92882

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 250,073.67

NOTICE OF TRUSTEE’S SALE

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

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

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 3100 ALTURA COURT # A204, CORONA, CA 92882
A.P.N.: 102361050

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 250,073.67.

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

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

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

NOTICE OF TRUSTEE’S SALE

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

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site https://www.altisource.com/loginpage.aspx using the file number assigned to this case 2025-01091-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

NOTICE OF TRUSTEE’S SALE

NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2025-01091-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.

Date: October 27, 2025 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx


Trustee Sale Assistant

**This address must be used for the required delivery by certified or overnight mail of postponement requests as specified pursuant to Civil Code section 2924f(e).

SchId:97535 AdId:32982 CustId:2377

File No.: R-202512538
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. 92 WEST
    25011 CORAL CANYON RD, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. KELEKA ZAHRNDT 25011 CORAL CANYON RD CORONA , CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/KELEKA ZAHRNDT
    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 10/14/2025.
    PETER ALDANA

SchId:97543 AdId:32986 CustId:2054

Advertisement of Public Sale
In accordance with the California SelfService Storage Facility Act, DSS9 Original, LLC, 1065
& 1075 E. 3rd Street, Corona, California 92879, will sell by competitive bid on November 18,
2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

252 Roy Gay
296 Ashraf M Rajpoot
371 Anastasia Evelyn Leona Glass
1468 Raylene Parada
1267 James Maurice Argueta II
2006 Joseph Azzolino
273 Joseph Azzolino

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025, and 14th day of November 2025. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:97547 AdId:32987 CustId:1739

Advertisement of Public Sale

In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, L.P. 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on November 18th, 2025, at 12:00 P.M. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

Andrea D Burks #2009
Lisa A Reed #2015
Turhan J Davis #3032
Brian T Friloux #3054
Princess Shauntee Griffin #3223
Michael Weston #3367
Amari Dayley #3392

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 7th day of November 2025 and 14th day of November 2025; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:97554 AdId:32991 CustId:2053

File No.: R-202513379
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HOME2 SUITES BY HILTON CORONA
    4556 TEMESCAL CANYON RD, CORONA, CA 92883
    Riverside County
    MAILING ADDRESS: 4520 36TH AVE S, FARGO, ND 58104
    Full Name of Registrant:
  2. HERITAGE INN 2 OF CORONA, LLC 4520 36TH AVENUE SOUTH FARGO, ND 58104
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/10/2020.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/GARY THARALDSON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF Riverside ON 11/4/2025.
    PETER ALDANA

SchId:97556 AdId:32992 CustId:2054

          PUBLIC NOTICE 

PROPOSED ORDINANCE NO. 3421

NOTICE IS HEREBY GIVEN that on November 5, 2025, the Corona City Council introduced the following Ordinance:

Ordinance No. 3421 First reading of an ordinance of the City of Corona, 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 Mechanical Code; the 2025 California Energy Code; the 2025 California Historical Building Code; the 2025 California Existing Building Code; the 2025 California Fire Code; 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.

A certified copy of the full text of this ordinance is available for review in the Office of the City Clerk, City of Corona, 400 S. Vicentia Avenue, Suite 115, Corona, CA 92882. The City Council meets the first and third Wednesday of the month at 6:00 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, MMC
City Clerk
Published: November 14, 2025

SchId:97559 AdId:32993 CustId:1761

NOTICE OF PETITION TO ADMINISTER ESTATE OF John William Lewandowski, Jr.
Case No. PRRl2502913
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John William Lewandowski, Jr..
A PETITION FOR PROBATE has been filed by John William Lewandowski in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that John William Lewandowski 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 12/19/2025 at 8:30am in Department 8 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Ryan Michael Darling, SBN 268706
Darling Law Offices
3697 Arlington Ave.
Riverside CA 92506
Phone: 951-788-2889
Email: darlinglawoffices@gmail.com

SchId:97560 AdId:32994 CustId:1762

File No.: R-202512287
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SKY AND SAND REALTY
    38803 VISTA ROCK DRIVE, MURRIETA, CA 92563
    Riverside County
    Full Name of Registrant:
  2. THE HAUER GROUP CORPORATION 38803 VISTA ROCK DR MURRIETA, CA 92563
    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/BRANDON HAUER
    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:97572 AdId:32998 CustId:2054

File No.: R-202513239
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SEASIDE MORTGAGE
    38803 VISTA ROCK DRIVE MURRIETA, CA 92563
    Riverside County
    Full Name of Registrant:
  2. THE HAUER GROUP CORPORATION 38803 VISTA ROCK DRIVE MURRIETA, CA 92563
    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/BRANDON HAUER
    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 10/30/2025.
    PETER ALDANA

SchId:97576 AdId:32999 CustId:2054

File No.: R-202513208
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CHRISTINE RENAE JOHNSON DREAM TRAVELS
    4168 CHANTICLEER CIRCLE, CORONA, CA 92883
    Riverside County
    Full Name of Registrant:
  2. CHRISTINE RENAE JOHNSON 4168 CHANTICLEER CIRCLE CORONA, CA 92883
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/CHRISTINE RENAE JOHNSON
    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 10/29/2025.
    PETER ALDANA

SchId:97580 AdId:33000 CustId:2054

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Storelocal Corona, located at 1790 Pomona Rd, Corona, CA, 92880 will hold a Public Sale, to satisfy the lien of the owner. Units will be sold via online auction, at www.StorageTreasures.com. Bidding will begin at Friday November 21, 2025 at 10:00 am and auction will close at or after Friday November 28, 2025 at 10:00 am. The personal goods stored therein by the following may include, but are not limited to general household, toys, boxes, clothes and misc.
Name:
E086 – Latrice Robinson
F033 – Gilbert Leroy Madison
C002 – Trina Mobeeboccus
B018 – Crystal Vanessa Jimenez
D044 – evelyn escobar
You must be 18 to bid online. Purchases must be made with cash (no checks accepted) and paid at the time of sale, plus any applicable sales tax. Buyers must provide a current copy of their resale permit to avoid sales tax. A cash cleaning deposit is required at the time of purchase. For deposit information, please contact the facility directly. Property grants all entries and exits to access unit won; no gate code is provided. Shelving is property of the owner and may not be removed. Owner reserves the right to bid and the right to refuse bids. Sale is subject to cancellation.
Sentinel Weekly News
Published: November 14, 2025

SchId:97587 AdId:33002 CustId:2379

Order To Show Cause For Change of Name
Case No. CVME2512189
To All Interested Persons: Jonathan Brian Propker filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Jonathan Brian Propker
PROPOSED NAME:
Jonathan Angeles
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 3/19/2026 Time: 8:00am Dept. M205. The address of the court is Superior Court of California, County of Riverside Menifee Justice Center 27401 Menifee Center Drive, Menifee, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 10/16/2025
Jason B. Galkin
Riverside Superior Court

SchId:97588 AdId:33003 CustId:2423

NOTICE OF PETITION TO ADMINISTER ESTATE OF Brent Lewis Mays, aka Brent L. Mays, aka Brent Mays
Case No. PRRI2503265
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Brent Lewis Mays, aka Brent L. Mays, aka Brent Mays.
A PETITION FOR PROBATE has been filed by Teri Mays in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Teri Mays 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 12/17/2025 at 8:30am in Department 11 located at 4050 Main St, Riverside, CA 92501.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Sheela A. Stark, Esq. SBN 290270
SHEELA STARK LAW GROUP, APC
1461 Ford Street, Suite 203
Redlands CA 92373
Phone: (909)-767-3890 Fax: (909)-912-8328
Email: office@lawyerstark.com

SchId:97592 AdId:33004 CustId:2440

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S)
(UCC Sec. 6101 et seq. and B & P 24073 et seq.)
Escrow No. 15220-JP
NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: HAPPIEST OURS, 490 N. MAIN STREET, STE 103, CORONA, CA 92880
Doing business as: HAPPIEST OURS
All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the seller(s)/licensee(s), is/are:
The name(s) and address of the buyer(s)/applicant(s) is/are: LOUIE’S WINE AND SPIRITS, INC., 490 N. MAIN STREET, STE 103, CORONA, CA 92880
The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE, AND ABC OFF SALE GENERAL LICENSE #21-631008 and is/are located at: 490 N. MAIN STREET, STE 103, CORONA, CA 92880
The type of license to be transferred is/are: ABC OFF SALE GENERAL LICENSE #21-631008 now issued for the premises located at: SAME
The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: ACT ONE ESCROW, INC., 6131 ORANGETHORPE AVE., STE 180-E, BUENA PARK, CA 90620 and the anticipated sale date is DECEMBER 12, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $180,000.00, including inventory estimated at $50,000.00, which consists of the following: DESCRIPTION, AMOUNT: CHECK $10,000.00; CASH $170,000.00; TOTAL CONSIDERATION $180,000.00
It has been agreed between the seller(s)/licensee(s) and the intended buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
HAPPIEST OURS, Seller(s)/Licensee(s)
LOUIE’S WINE AND SPIRITS, INC., Buyer(s)/Applicant(s)
4367388-PP SENTINEL WEEKLY NEWS 11/14/25

SchId:97596 AdId:33006 CustId:2364

On 11/14/2025 at 508 MONTEREY PASS ROAD UNIT B MONTEREY PARK, CA a Lien Sale will be held on a 2023 MAZDA VIN: JM3KFBBM0P0205161 STATE:CA LIC: 9FZC144 at 10a CC §3071

SchId:97597 AdId:33007 CustId:2492

Order To Show Cause For Change of Name
Case No. CVCO2507980
To All Interested Persons: Mary Magdalena Salazar filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Mary Magdalena Salazar
PROPOSED NAME:
Mary Magdalena Zamarripa
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: 12/17/2025 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: 10/30/2025
Jason B. Galkin
Riverside Superior Court

SchId:97601 AdId:33009 CustId:1743

NOTICE TO CREDITORS OF BULK SALE
(SEC 6104, 6105 U.C.C.)
Order No. FBSC2510385
Notice is hereby given to creditors of the within named Seller that a bulk sale is about to be made of the assets described below. The names and business addresses of the seller are: KARAS FOOD, INCORPORATED, A CALIFORNIA CORPORATION, DBA POPEYES NORCO STORE #11365, 1325 HAMNER AVENUE, NORCO, CA 92860
The location in California of the chief executive office of the Seller is: 31680 SERRENTO DRIVE, MURRIETA, CA 92563
As listed by the Seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: STORE # 10137 MAGNOLIA 9825 MAGNOLIA AVENUE, RIVERSIDE, CA 92503; STORE # 10385 IRIS 26150 IRIS AVENUE, #2, MORENO VALLEY, CA 92551; STORE # 11365 NORCO 1325 HAMNER, NORCO, CA 92860; STORE # 11928 DAY 12844 DAY STREET, MORENO VALLEY, CA 92507; STORE # 12252 HEMET 2901 WEST FLORIDA AVENUE, SUITE L1, HEMET, CA 92545; STORE # 12327 CORONA 3852 MCKINLEY STREET, CORONA, CA 92879; STORE #12487 YUCCA 57858 TWENTY NINE PALMS HIGHWAY, YUCCA VALLEY, CA 92284; STORE # 13273 ARLINGTON 5445 ARLINGTON AVENUE, RIVERSIDE, CA 92504
The names and addresses of the buyer are: MILTON GROUP, INC., A CALIFORNIA CORPORATION, 320 E. HARVARD STREET, GLENDALE, CA 91205
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUPIMENT, LEASEHOLD IMPROVEMENTS, INVENTORY AND GOODWILL and are located at: 1325 HAMNER AVENUE, NORCO, CA 92860
The business name used by the Seller at that location is : POPEYE’S LOUISIANA KITCHEN NORCO STORE #11365
The anticipated date of the bulk sale is DECEMBER 4, 2025 at the office of: CHICAGO TITLE COMPANY, 3780 KILROY AIRPORT WAY, SUITE 100, LONG BEACH, CA 90806
This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is: COLLEEN CANTLAY, CHICAGO TITLE COMPANY, 3780 KILROY AIRPORT WAY, SUITE 100, LONG BEACH, CA 90806, and the last date for filing claims shall be DECEMBER 3, 2025, which is the business day before the sale date specified above.
Dated: 11/10/2025
MILTON GROUP, INC., A CALIFORNIA CORPORATION
4379336-PP SENTINEL WEEKLY NEWS 11/14/25

SchId:97606 AdId:33011 CustId:2364

NOTICE TO CREDITORS OF BULK SALE
(SEC 6104, 6105 U.C.C.)
Order No. FBSC2510388CC
Notice is hereby given to creditors of the within named Seller that a bulk sale is about to be made of the assets described below. The names and business addresses of the seller are: KARAS FOOD, INCORPORATED, A CALIFORNIA CORPORATION, DBA POPEYES CORONA STORE #12327, 3852 MCKINLEY STREET, CORONA, CA 92879
The location in California of the chief executive office of the Seller is: 31680 SERRENTO DRIVE, MURRIETA, CA 92563
As listed by the Seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: STORE # 10137 MAGNOLIA 9825 MAGNOLIA AVENUE, RIVERSIDE, CA 92503; STORE # 10385 IRIS 26150 IRIS AVENUE, #2, MORENO VALLEY, CA 92551; STORE # 11365 NORCO 1325 HAMNER, NORCO, CA 92860; STORE # 11928 DAY 12844 DAY STREET, MORENO VALLEY, CA 92507; STORE # 12252 HEMET 2901 WEST FLORIDA AVENUE, SUITE L1, HEMET, CA 92545; STORE # 12327 CORONA 3852 MCKINLEY STREET, CORONA, CA 92879; STORE #12487 YUCCA 57858 TWENTY NINE PALMS HIGHWAY, YUCCA VALLEY, CA 92284; STORE # 13273 ARLINGTON 5445 ARLINGTON AVENUE, RIVERSIDE, CA 92504
The names and addresses of the buyer are: MILTON GROUP, INC., A CALIFORNIA CORPORATION, 320 E. HARVARD STREET, GLENDALE, CA 91205
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUPIMENT, LEASEHOLD IMPROVEMENTS, INVENTORY AND GOODWILL and are located at: 1325 HAMNER AVENUE, NORCO, CA 92860
The business name used by the Seller at that location is : POPEYE’S LOUISIANA KITCHEN CORONA STORE #12327
The anticipated date of the bulk sale is DECEMBER 4, 2025 at the office of: CHICAGO TITLE COMPANY, 3780 KILROY AIRPORT WAY, SUITE 100, LONG BEACH, CA 90806
This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is: COLLEEN CANTLAY, CHICAGO TITLE COMPANY, 3780 KILROY AIRPORT WAY, SUITE 100, LONG BEACH, CA 90806, and the last date for filing claims shall be DECEMBER 3, 2025, which is the business day before the sale date specified above.
Dated: 11/10/2025
BUYER: MILTON GROUP, INC., A CALIFORNIA CORPORATION
4381243-PP SENTINEL WEEKLY NEWS 11/14/25

SchId:97607 AdId:33012 CustId:2364

          PUBLIC NOTICE

This is a public notice that the City of Corona’s Planning and Housing Commission will conduct a public hearing in the City Council Chambers at 400 S. Vicentia Ave., on Monday, December 8, 2025, at 6:00 p.m. or thereafter upon the following:

GPA2024-0003: General Plan Amendment to change the General Plan land use designation of two parcels located at 323 S. Belle Avenue and 322 S. Washburn Avenue from Low Density Residential (LDR) and General Commercial (GC), respectively, to Mixed Use Downtown (MUD), and establish the MUD land use designation on approximately 0.87 acres of public rightofway (Fourth and Fifth Streets).

SPA2024-0003: Specific Plan Amendment to the Downtown Revitalization Specific Plan to change the zoning of two parcels located at 323 S. Belle Avenue and 322 S. Washburn Avenue from Single Family (SF) and Gateway Business (GB), respectively, to Downtown (D), and to establish the Downtown zoning on approximately 0.87 acres of public rightofway (Fourth and Fifth Streets).

PM 38981: Parcel Map to create one lot totaling 5.68 gross acres (4.88 net acres) for commercial purposes, located at the northwest corner of S. Main Street and W. Sixth Street, in the proposed Downtown (D) zone.

PP2024-0001: Precise Plan to review the site plan, architecture, landscaping, and other features associated with a proposed 40,000 square foot Northgate Gonzalez grocery market and remodel of an existing 6,930 square foot commercial building on 4.88 net acres, located at the northwest corner of S. Main Street and W. Sixth Street in the proposed Downtown (D) zone.

PROJECT LOCATION: The project site is approximately 5.68 gross acres (4.88 net acres) and is located at the northwest corner area of S. Main Street and W. Sixth Street. (Assessor’s Parcel Numbers: 117-103-026 and -027, 117-142-006, -007, -008, -009 , 117-142-015, -016, -017, -018, -019, -020, and 117-044-017).

California Environmental Quality Act (CEQA) – An Initial Study has been prepared for the project pursuant to Section 15063 of the State Guidelines for Implementation of the California Environmental Quality Act (CEQA). The Initial Study prepared by the city, as the lead agency, determined that the project may have potentially significant effects, but these significant effects are capable of being mitigated to a point where clearly no significant effects would occur; and there is no substantial evidence in light of the whole record before the city, that the project may have a significant effect on the environment. Therefore, per CEQA Section 15070 (b), the city has prepared a Mitigated Negative Declaration for the project. The Mitigated Negative Declaration and Mitigation Monitoring Report for the project is being considered by the Planning and Housing Commission at the public hearing on December 8, 2025.

(Applicant: Northgate Gonzalez Market – Marco Arzola)

This is a public hearing, and you are invited to attend and comment on the applications described above. If you challenge any portion of this project 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 Planning and Housing Commission Secretary, on or before the Wednesday prior to the meeting. If you have questions about this notice or the application to be heard, please contact Rocio Lopez, Senior Planner in the Planning and Development Department at (951) 736-2262 or via email at Rocio.Lopez@CoronaCA.gov.

Planning and Housing Commission Secretary
City of Corona, 400 S. Vicentia Avenue, Corona, CA 92882
Corona City Hall Online, All the Time @ www.CoronaCA.gov

PUBLISHED: November 14, 2025

AVISO PÚBLICO

Este es un aviso público de que la Comisión de Planificación y Vivienda de la Ciudad de Corona llevará a cabo una audiencia pública en las Cámaras del Concejo Municipal en 400 S. Vicentia Ave., el lunes 8 de diciembre del 2025, a las 6:00 p.m. o a partir de entonces, según lo siguiente:

GPA2024-0003: Enmienda al Plan General para cambiar la designación de uso de suelo del Plan General de dos parcelas ubicadas en 323 S. Belle Avenue y 322 S. Washburn Avenue de Residencial de Baja Densidad (LDR) y Comercial General (GC), respectivamente, a Uso Mixto del Centro (MUD), y establecer la designación de uso de suelo MUD en aproximadamente 0.87 acres de derecho de paso público (Calles Cuatro [4th] y Cinco [5th]).

SPA2024-0003: Enmienda al Plan Específico de Revitalización del Centro para cambiar la zonificación de dos parcelas ubicadas en 323 S. Belle Avenue y 322 S. Washburn Avenue de Vivienda Unifamiliar (SF) y Negocios de Puerta de Entrada (GB), respectivamente, a Centro (D), y para establecer la zonificación del Centro en aproximadamente 0.87 acres de derecho de paso público (Calles Cuatro [4th] y Cinco [5th]).

PM 38981: Solicitud de un Plano de parcelación para crear un lote de 5.68 acres brutos (4.88 acres netos) para fines comerciales, ubicado en la esquina noroeste de S. Main Street y W. Sixth Street, en la zona propuesta del Centro (D).

PP2024-0001: Solicitud de un Plan Preciso para revisar el plano del sitio, la arquitectura, el paisajismo y otras características asociadas con un supermercado Northgate Gonzalez propuesto de 40,000 pies cuadrados y la remodelación de un edificio comercial existente de 6,930 pies cuadrados en 4.88 acres netos, ubicado en la esquina noroeste de S. Main Street y W. Sixth Street en la zona propuesta del Centro (D).

UBICACIÓN DEL PROYECTO: El sitio del proyecto tiene aproximadamente 5.68 acres brutos (4.88 acres netos) y está ubicado en la esquina noroeste de S. Main Street y W. Sixth Street. (Números de parcela del tasador: 117-103-026 y -027, 117-142-006, -007, -008, -009, 117-142-015, -016, -017, -018, -019, -020 y 117-044-017).

Ley de Calidad Ambiental de California (CEQA): Se ha preparado un Estudio Inicial para el proyecto de conformidad con la Sección 15063 de las Directrices Estatales para la implementación de la Ley de Calidad Ambiental de California (CEQA). El Estudio Inicial preparado por la ciudad, como agencia líder, determinó que el proyecto puede tener efectos potencialmente significativos, pero estos efectos significativos se pueden mitigar hasta un punto en el que claramente no se producirían efectos significativos; y no hay evidencia sustancial a la luz de todo el expediente ante la ciudad, de que el proyecto pueda tener un efecto significativo en el medio ambiente. Por lo tanto, según la Sección 15070 (b) de CEQA, la ciudad ha preparado una Declaración Negativa Mitigada para el proyecto. La Declaración Negativa Mitigada y el Informe de Monitoreo de Mitigación del proyecto están siendo considerados por la Comisión de Planificación y Vivienda en la audiencia pública del 8 de diciembre del 2025.

(Solicitante: Northgate Gonzalez Mercado – Marco Arzola)

Esta es una audiencia pública, y se le invita a asistir y comentar sobre las solicitudes descritas anteriormente. Si impugna cualquier parte de este proyecto en los tribunales, es posible que se limite a plantear solo las cuestiones que usted u otra persona plantearon en la audiencia pública descrita en este aviso, o en la correspondencia escrita entregada en la audiencia pública o antes de ella. Si tiene comentarios por escrito que desea que se incluyan en el informe del personal, entréguelos a la Secretaria de la Comisión de Planificación y Vivienda, el miércoles anterior a la reunión o antes. Si tiene preguntas sobre este aviso o la solicitud que será escuchada, llame a la Planificadora Senior, Rocío López, en el Departamento de Planificación y Desarrollo al (951) 736-2262 o por correo electrónico a Rocio.Lopez@CoronaCA.gov

Secretaria de la Comisión de Planificación y Vivienda
City of Corona, 400 S. Vicentia Avenue, Corona, CA 92882
Corona City Hall Online, All the Time @ www.CoronaCA.gov

PUBLICADO: 14 de noviembre del 2025

SchId:97608 AdId:33013 CustId:1754

Order To Show Cause For Change of Name
Case No. CVCO2508254
To All Interested Persons: Esmeralda Reinoso filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Esmeralda Reinoso
PROPOSED NAME:
Esmeralda Reynoso
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: 12/31/2025 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: 11/10/2025
Jason B. Galkin
Riverside Superior Court

SchId:97615 AdId:33015 CustId:1743

Share This Article