Sentinel Weekly News 10-13-2023

Connor Forbes
Connor Forbes
120 Min Read

Public Notices


File No.: R-202310389
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CAREGIVERS R US
    338 W. WILLOW STREET, LONG BEACH, CA 90806
    LOS ANGELES COUNTY
    MAILING ADDRESS: 2201 COACHMAN CIRCLE, CORONA, CA 92881
    Full Name of Registrant:
  2. INFINITY ENTERPRISE INC. 338 W. WILLOW STREET LONG BEACH, CA 90806
    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/ZENAIDA DE JESUS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 7/11/2023.
    PETER ALDANA

SchId:10402 AdId:3553 CustId:11

File No.: R-202313565
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. NAKED BEAUTY COVE
    2795 CABOT DR # 105 SUITE 7 CORONA, CA 92883
    RIVERSIDE COUNTY
    MAILING ADDRESS: 387 MAGNOLIA AVE 103 230 CORONA, CA 92879
    Full Name of Registrant:
  2. THE DALLAS GROUP LLC 387 MAGNOLIA AVE 103 230 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: 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/DALLAS LYNNE RAMIREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 9/12/2023.
    PETER ALDANA

SchId:10361 AdId:3639 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2304228
To All Interested Persons: Cassandra Lanette Martin
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Cassandra Lanette Martin aka Cassandra Sumter Martin aka Cassandra Lanette SumterMartin
PROPOSED NAME:
Cassandra Lanette Sumter 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: 11/01/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 9/15/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10368 AdId:3641 CustId:16

File No.: R-202313759
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SUNSHINE FOOT SPA
    514 S SMITH AVE, # A-104, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. LIMIN SUN 6313 COSMOS STREET EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/LIMIN SUN
    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 9/18/2023.
    PETER ALDANA

SchId:10380 AdId:3645 CustId:11

File No.: R-202313877
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. EPMS
  2. PENGUIN STUDIOS
    3400 COTTAGE WAY, SUITE G2 #20360, SACRAMENTO, CA 92825
    RIVERSIDE COUNTY
    MAILING ADDRESS: 1206 MAGNOLIA AVE, SUITE M105, CORONA, CA 92881
    Full Name of Registrant:
  3. END POINT MANAGEMENT SOLUTIONS LLC 3400 COTTAGE WAY, SUITE G2 #20360 SACRAMENTO, CA 92825
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 08/07/2023.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/RYAN SPINUZZI
    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 9/20/2023.
    PETER ALDANA

SchId:10385 AdId:3647 CustId:11

File No.: R-202313620
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DURAN TRUCKING
    2990 TEMESCAL AVE. NORCO, CA 92860
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARTIN — HERNANDEZ 2990 TEMESCAL AVE NORCO, CA 92860
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/22/2019.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MARTIN — HERNANDEZ
    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 9/14/2023.
    PETER ALDANA

SchId:10391 AdId:3649 CustId:11

SUMMONS
(CITACION JUDICIAL)
CASE NUMBER (Número del Caso): CVRI2200020
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): State of CaliforniaRespond eat SuperiorDos: 1, et all, California Department of Corrections & RehabC.D.C.RRespond eat SuperiorDos: 2 , Dos 7-LVNSalas (C.I.W.), Dos: 8-Dr. Rona Liu (C.I.W.), Dos: 9-Issachar (C.I.W.), Dos: 10-Dr. Murakonda (C.I.W.)
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Florence Walker
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y dirección de la corte es): RIVERSIDE HISTORIC COURTHOUSE 4050 MAIN STREET RIVERSIDE CA 92501
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): 2060 E. Grand Ave, AptH
Escondido, Ca 92027
DATE (Fecha): Judge Chad Firetag
K. Rahlwes Clerk (Secretario), by Honorable Chad Firetag,Deputy(Adjunto)
(SEAL)
NOTICE TO THE PERSON SERVED: You are served as an individual defendant.
9/29, 10/6, 10/13, 10/20/23
CNS-3741695#
SENTINEL WEEKLY NEWS

SchId:10394 AdId:3650 CustId:8

Order To Show Cause For Change of Name
Case No. CVCO2304356
To All Interested Persons: MARIBEL GONZALEZ
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
ANGEL FELIPE GONZALEZ
PROPOSED NAME:
ANGEL FELIPE GONZALEZ BUENROSTRO
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: 11/08/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 9/20/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10415 AdId:3656 CustId:126

ADVERTISEMENT OF PUBLIC SALE

In accordance with the California SelfService Storage Facility Act, Dollar Self Storage 16, LP, 11110 Limonite Avenue, Jurupa Valley, California, 91752, will sell by competitive bid on October 18, 2023. Property to be sold as follows: Miscellaneous household goods, personal items, furniture, clothing, and/or business items/fixtures belonging to the following:

Mariano W Cano Velasquez #2017
Melvin Green #3019
Armando Martinez #3085
JoAnne Phillips #3176
Krishna Harper #3304

Purchases must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of October 2023 and 13th day of October 2023. Auctioneer: Listed on www.StorageTreasures.com, final bid at 12:00 noon.

SchId:10427 AdId:3660 CustId:30

   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 October 18, 2023, 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:

131 Elizabeth Rios
207 Vicky Castro Martinez
500 Leonel Hernandez Bautista
639 Vincent Stano
653 Home Water
816 James Edward Curran
856 Tiffany Patton
890 Yolanda L Johnson
912 Arely Gonzalez
936 Katsunori Oshiro

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th day of October 2023 and 13th day of October 2023; Auctioneer: Listed on www.StorageTreasures.com Final Bid at 12:00 Noon.

SchId:10429 AdId:3661 CustId:32

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 October 18, 2023, 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:

033 Marc Stevan Leonard
162 Fluence Automation
246 Lisa Fuentes
414 James Dewey Parker III
1254 Austin Jacob Arnett
1255 Dzhane Brishon Pryer
1494 LaQuisha Keishune Cox
2022 James Dewey Parker III
2025 Sheila Rochelle Barber
2192 Debra Christine Sandoval

Purchase must be paid for at time of purchase in cash only. All purchased items sold as is where is and must be removed at time of sale. Sale is subject to cancellation in the event of a settlement between owner and obligated party. Dated this 6th of October 2023, and 13th of October 2023. Auctioneer: Listed on www.storagetreasures.com, final bid at 12:00 Noon.

SchId:10432 AdId:3663 CustId:34

File No.: R-202314000
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FUNDING HELP CENTER
    963 HEMINGWAY DR, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. EMERSON GROUP LLC 963 HEMINGWAY DR CORONA, CA 92878
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/KYLE EMERSON
    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 9/22/2023.
    PETER ALDANA

SchId:10443 AdId:3668 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF GARTWARD M. LaCOUR, JR.
Case No. PRRI2302168
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARTWARD M. LaCOUR, JR.
A PETITION FOR PROBATE has been filed by Terry L. LaCour in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that Terry L. LaCour 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 Dec. 6, 2023 at 8:30 AM in Dept. No. 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.
Attorney for petitioner:
ALLAN M SOTO ESQ
SBN 206714
LAW OFFICES OF
ALLAN M SOTO
7960 W MCFADDEN AVE
WESTMINSTER CA 92683
CN100668 LACOUR Oct 6,13,20, 2023

SchId:10452 AdId:3671 CustId:22

Order To Show Cause For Change of Name
Case No. CVCO2304456
To All Interested Persons: Sharon Lee Springer
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Sharon Lee Springer
PROPOSED NAME:
Sharon Leigh Springer
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: 11/15/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 9/25/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10464 AdId:3678 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF Suhail Rasmi Marji
Case No. PRRI2302102
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Suhail Rasmi Marji.
A PETITION FOR PROBATE has been filed by Samantha Suhail Marji in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Samantha Suhail Marji 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 11/21/2023 at 8:30 AM 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.

Rachel King 300298
King Law Firm Attorneys at Law, Inc
34859 Frederick Street, Suite 108
Wildomar CA 92595
Phone: 951-834-7715 Fax: 951-319-7129

SchId:10468 AdId:3679 CustId:204

File No.: R-202314390
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. DOZZA
    22596 HANNAH COURT, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. JOSEPH HARRIS FREEDMAN 22596 HANNAH COURT CORONA, CA 92883
  3. DANA ANNE DIAMOND FREEDMAN 22596 HANNAH COURT CORONA, CA 92883
    This Business is conducted by: MARRIED COUPLE.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JOSEPH HARRIS FREEDMAN
    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 9/29/2023.
    PETER ALDANA

SchId:10471 AdId:3680 CustId:11

File No.: R-202313970
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FEATHER’S ANCIENT WISDOM
    11486 SPARROW LN, CORONA, CA 92883
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. AMANDA HELEEN HUKKANEN 11486 SPARROW LN 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/AMANDA HUKKANEN
    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 9/21/2023.
    PETER ALDANA

SchId:10475 AdId:3681 CustId:11

Order To Show Cause For Change of Name
Case No. CVCO2304468
To All Interested Persons: Aneah Jordyn Johnson
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Aneah Jordyn Johnson
PROPOSED NAME:
Aneah Jordyn Carter
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: 11/22/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 10/2/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10479 AdId:3682 CustId:11

Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday October 20, 2023 at 3:00 pm. Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com.
LaTonya R Irving
Maria E De Sautels
Shirley Wilson
Narciso D Gastelum
Mark L Cote
La Shuntia L Sanders
Mathew R Schroeder
Luis Espinoza
Maximiliano Vidal
Paul T Olsen
Hazel Elinoff
Scott Hoover
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this October 06, 2023 and October 13, 2023 by Universal SS – Corona, 2050 Compton Avenue , Corona, CA, 92881 (951) 272-9501
10/6, 10/13/23
CNS-3745968#
SENTINEL WEEKLY NEWS

SchId:10484 AdId:3684 CustId:8

File No.: R-202314478
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SHIELD OF FAITH DESIGNS LLC
    13632 ASPEN LEAF LN., EASTVALE, CA 92880
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. SHIELD OF FAITH DESIGNS LLC 13632 ASPEN LEAF LN EASTVALE, CA 92880
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ESTEBAN ESPERICUETA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 10/2/2023.
    PETER ALDANA

SchId:10486 AdId:3685 CustId:11

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202204226
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
SHIELD OF FAITH DESIGNS, 13632 ASPEN LEAF LN., EASTVALE, CA 92880 COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 04/04/2022.
FILE NO. R-202204226.
Full name of Registrant:
ESTEBAN – ESPERICUETA 13632 ASPEN LEAF LN EASTVALE, CA 92880
This business is conducted by an INDIVIDUAL.
I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.)
/s/ ESTEBAN ESPERICUETA This statement was filed with the County Clerk of Riverside County on 10/02/2023. PETER ALDANA

SchId:10490 AdId:3686 CustId:11

File No.: R-202313147
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. AGUA PURA
    440 RIVER RD UNIT E, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MI YE YIM 24314 SYLVAN GLEN RD, UNIT G DIAMOND BAR, CA 91765
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2023.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MI YE YIM
    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 9/5/2023.
    PETER ALDANA

SchId:10494 AdId:3687 CustId:11

PUBLIC NOTICE
ADOPTION OF NEW ORDINANCE
No. 3375

NOTICE IS HEREBY GIVEN that on October 4, 2023, the Corona City Council adopted the following Ordinance(s) by the following votes:

Ordinance No. 3375 Second reading of an ordinance of the City of Corona, California, approving an amendment to the Northeast Corona Specific Plan (SP81-2) to: (1) increase the maximum allowable sign area and maximum sign height and to allow electronic message center on freeway pylon signs, (2) establish a maximum sign height for a pylon sign, and (3) allow up to six tenants to be advertised on a parcel identification sign in the Support Commercial District.

AYES: CASILLAS, DADDARIO, RICHINS, SPEAKE, STEINER
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE

A certified copy of the full text of this ordinance(s) 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 6:30 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, City Clerk
Published: October 13, 2023

SchId:10500 AdId:3690 CustId:38

PUBLIC NOTICE
REGARDING PROPOSED ORDINANCE NO. 3379

NOTICE IS HEREBY GIVEN that on October 4, 2022, the Corona City Council introduced the following Ordinance(s):

Ordinance No. 3379 First reading of an ordinance of the City of Corona, California, approving amendments to Corona Municipal Code Chapter 1.04.160 and 1.04.170 to adopt a new City Corporate Seal. The City Seal uses the visual elements, colors, and fonts of the brand identity system and incorporates the feedback shared by the community, including reflecting and honoring Corona’s rich lemon history; drawing inspiration from Corona’s unique mountain landscape; continuing the tradition of the Circle, a key city symbol; exploring the historic crown; and drawing inspiration from classic, historical typefaces, reminiscent of Corona’s history.

A certified copy of the full text of this ordinance(s) 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 6:30 p.m. in the Council Chambers located at City Hall.

Sylvia Edwards, City Clerk
Published: October 13, 2023

SchId:10501 AdId:3691 CustId:38

APN: 133-200-003 TS No: CA09000107-23-1 TO No: 23028457-CAVOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 28, 2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 15, 2023 at 09:00 AM, Auction.com Room, 2410 Wardlow Road #111, Corona, CA 92880, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on January 7, 2013 as Instrument No. 2013-0007851, of official records in the Office of the Recorder of Riverside County, California, executed by MICHELE G. LEAVY AN UNMARRIED WOMAN, as Trustor(s), in favor of JPMORGAN CHASE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3833 PEDLEY AVE, NORCO, CA 92860 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $47,487.34 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09000107-23-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA09000107-23-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 28, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA09000107-23-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0441390 To: SENTINEL WEEKLY NEWS 10/13/2023, 10/20/2023, 10/27/2023

SchId:10509 AdId:3695 CustId:1

APN: 135-084-012 | 135-084-013 FKA 1350840126 TS No: CA08000348-21-1 TO No: 210570452-CAVOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 22, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 9, 2023 at 09:00 AM, at the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on February 28, 2006 as Instrument No. 2006-0145554, of official records in the Office of the Recorder of Riverside County, California, executed by FRANCISCO J. OCHOA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT “A” ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT “A” Parcel 1: That Portion Of Block 57 Of Lands Of Riverside Lands And Irrigating Company, As Shown By Map On File In Book 1 Page 70 Of Maps, Records Of San Bernardino County, California, Described As Follows: Commencing At A Point On The Southwesterly Line Of Said Block; Which Bears South 34° 00East, 1997.73 Feet From The Most Westerly Corner Of Said Block; Said Point Being The Intersection Of The Southwesterly Line Of Said Block, With The Northerly Line Of A Certain Street Which Lies Along The North Side Of The Canal Of The Riverside Water Company And Following A Curvature Thereof, And Is 100 Feet In Width, Measured At A Right Angle North, From The Center Line Of Said Canal; Thence North 34° 00 West, 160.54 Feet; Thence North 56° 00East, 392.42 Feet; Thence South 34° 00 40″ East 300 Feet To The Most Easterly Corner Of The Parcel Of Land Conveyed To Bennie C. Compton, Et Ux, By Deed Recorded In Book 1165, Page 523 Of Official Records Of Riverside County, California; Thence Continuing South 34° 0040" East, 320.35 Feet, More Or Less, To The Northerly Line Of That Certain Street Above Mentioned; Thence South 77° 37 West, On The Northerly Line Of Said Street, To The Most Easterly Corner Of That Certain Parcel Of Land Conveyed To Alfred E. Spence Et Ux, By Deed Recorded March 23, 1955 As Instrument No. 18660 Of Official Records Of Riverside County, California; Thence Continuing South 77° 37West, On The Northerly Line Of Said Street, To The Most Easterly Corner Of That Certain Parcel Of Land Conveyed To Alfred E. Spence, Et Ux By Deed Recorded March 23, 1955 As Instrument No. 18660 Of Official Records Of Riverside County, California; Thence Continuing South 77° 37 West, Along The Northerly Line Of Said Street, To The Northeasterly Line Of That Certain Parcel Of Land Conveyed To Alfred E. Spence, And Wife, 145 Feet; Thence South 77° 37West, 97 Feet, More Or Less, To The Northeasterly Line Of Said Street Above Mentioned; Thence Southeasterly, On The Northeasterly And Northerly Lines Of Said Street, To The True Point Of Beginning. Parcel 2: That Portion Of Block 57 Of Lands Of Riverside Land And Irrigating Company, As Shown By Map On File In Book 1 Page 70 Of Maps, Records Of San Bernardino County Records, Described As Follows: Commencing At A Point On The Southwesterly Line Of Said Block, Which Bears South 34° 00 East 1997.73 Feet From The Most Westerly Corner Of Said Block; Said Point Being The Intersection Of The Southwesterly Line Of Said Block, With The Northerly Line Of A Certain Street Which Lies Along The North Side Of The Canal Of The Riverside Water Company And Following A Curvature Thereof, And Is 100 Feet In Width, Measured At A Right Angle North, From The Center Line Of Said Canal; Thence North 34° 00West, 160.54 Feet; Thence North 56° 00 East, 392.42 Feet; Thence South 34° 0040" East, 300 Feet To The Most Easterly Corner Of The Parcel Of Land Conveyed To Bennie C. Compton, Et Ux, By Deed Recorded In Book 1165 Page 523 Of Official Records Of Riverside County, California; Thence Continuing South 34° 00 40″ East, 320.35 Feet, More Or Less, To The Northerly Line Of That Certain Street Above Mentioned; Thence South 77° 37West, On The Northerly Line Of Said Street, To The Most Easterly Corner Of That Certain Parcel Of Land Conveyed To Alfred E. Spence Et Ux, By Deed Recorded March 23, 1955 As Instrument No. 18660 Of Official Records Of Riverside County, California; Thence Continuing South 77° 37 West, Along The Northerly Line Of Said Street 180 Feet To The True Point Of Beginning; Thence South 77° 37West, Along The Northerly Line Of Said Street, 60 Feet; Thence North 34° 00 40″ West, Parallel To The Northeasterly Line Of That Certain Parcel Conveyed To Alfred E. Spence Et Ux, 145 Feet; Thence North 77° 37East, Parallel With The Northerly Line Of Said Street, 60 Feet; Thence South 34° 00 40″ East, 145 Feet To The True Point Of Beginning. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 13455 INDIANA AVE AND 3437 GRANT 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 made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $396,487.28 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000348-21-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000348-21-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 27, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08000348-21-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0441314 To: SENTINEL WEEKLY NEWS 10/13/2023, 10/20/2023, 10/27/2023

SchId:10512 AdId:3696 CustId:1

NOTICE OF TRUSTEE’S SALE T.S. No. 19-20495-SPCA Title No. 190901208-CAVOI A.P.N. 144-302-029-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/21/2004. 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(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Jay C. Liang, a single man and Dzec Liang a single man as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/04/2004 as Instrument No. 2004-0431032 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: 11/15/2023 at 09:00 AM Place of Sale: 2410 Wardlow Road #111, Corona, CA 92880 – Auction.com Room Estimated amount of unpaid balance and other charges: $684,190.87 Street Address or other common designation of real property: 13882 Star Ruby Ave, Corona, CA 92882 A.P.N.: 144-302-029-1 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 19-20495-SPCA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 19-20495-SPCA 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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 10/05/2023 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4798558 10/13/2023, 10/20/2023, 10/27/2023

SchId:10515 AdId:3697 CustId:3

APN: 172-330-029 TS No.: 22-03655CA TSG Order No.: 220448163-CAVOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JULY 16, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded July 30, 2004 as Document No.: 2004-0595139 of Official Records in the office of the Recorder of Riverside County, California, executed by: Jack Douangpanya, and Somphone Douangpanya, husband and wife as joint tenants, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: November 7, 2023 Sale Time: 9:00 AM Sale Location: At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 File No.:22-03655CA The street address and other common designation, if any, of the real property described above is purported to be: 2996 Manchester Circle, 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 made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, towit: $182,544.73 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-03655CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-03655CA 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. File No.:22-03655CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: October 2, 2023 By: Trixie Obnimaga Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0441345 To: SENTINEL WEEKLY NEWS 10/13/2023, 10/20/2023, 10/27/2023

SchId:10518 AdId:3698 CustId:1

File No.: R-202314450
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. A&A PRO PAINTING
    1127 SERENE DRIVE, CORONA, CA 92878
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ALFREDO CHAVARIN MARTINEZ LLC 1127 SERENE DRIVE CORONA, CA 92878
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2023.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ALFREDO CHAVARIN MARTINEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 10/2/2023.
    PETER ALDANA

SchId:10522 AdId:3700 CustId:11

T.S. No.: 23-29169 A.P.N.: 393-381-007 NOTICE OF TRUSTEE’S SALE 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: GLENN GARCERON and JOANNE SOBERANO HUSBAND AND WIFE Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 12/28/2020 as Instrument No. 2020-0660349 in book , page of Official Records in the office of the Recorder of Riverside County, California, Described as follows: “AS FULLY DESCRIBED IN SAID DEED OF TRUST” Date of Sale: 11/9/2023 at 9:00 AM Place of Sale: At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Amount of unpaid balance and other charges: $426,296.90 (Estimated) Street Address or other common designation of real property: 13443 PLACID HILL DR CORONA, CA 92883 A.P.N.: 393-381-007 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758-8052 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 23-29169. 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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052, or visit this internet website www.Xome.com, using the file number assigned to this case 23-29169 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 10/06/2023 Carrington Foreclosure Services, LLC 1600 South Douglass Road, Suite 140 Anaheim, CA 92806 Automated Sale Information: (800) 758-8052 or www.Xome.com for NONSALE information: 888-313-1969 Tai Alailima, Director

SchId:10526 AdId:3701 CustId:4

Order To Show Cause For Change of Name
Case No. CVCO2304615
To All Interested Persons: Chonlina Long
filed a petition with this court for a decree changing names as follows:
PRESENT NAME:
Chonlina Long
PROPOSED NAME:
Shaun Long 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: 11/22/2023 Time: 8:00 AM Dept. C2. The address of the court is Superior Court of Riverside, 505 S. Buena Vista Corona, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Sentinel Weekly News
County of Riverside
Date: 10/5/2023
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:10532 AdId:3703 CustId:16

NOTICE OF TRUSTEE’S SALE T.S. No. 21-20502-SPCA Title No. 210440692-CAVOI A.P.N. 290-570-004 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/02/2006. 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. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Gary Raymond Allee, a married man as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/11/2006 as Instrument No. 2006-0749366 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: 11/15/2023 at 9:00 AM Place of Sale: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $847,359.58 Street Address or other common designation of real property: 10910 Lumerina St, Corona, CA 92883 A.P.N.: 290-570-004 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 21-20502-SPCA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to 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 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 21-20502-SPCA 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 a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only topublic auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 10/09/2023 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line ; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4798443 10/13/2023, 10/20/2023, 10/27/2023

SchId:10550 AdId:3706 CustId:3

      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, October 23, 2023, at 6:00 p.m. or thereafter upon the following:

CUPM2021-0004: Application to modify Conditional Use Permit 17-004 (CUP17-004) to revise the originally approved site plan and architecture for a senior housing development consisting of 62 units on 2.14 acres in the R-3 (Multiple Family Residential) zone located at 159 N. Buena Vista Avenue (APN: 118-290-049). This permit modification was originally reviewed by the Planning and Housing Commission at its meeting on September 25, 2023.

California Environmental Quality Act (CEQA) – The Planning and Housing Commission adopted a Mitigated Negative Declaration on November 6, 2017 in conjunction with the approval of CUP17-004 for a 62-unit senior housing development project. Pursuant to CEQA Guidelines Section 15162(a), the city has determined that no additional environmental review is necessary for the revised project (CUPM2021-0004), as the proposal is consistent with the circumstances analyzed under the adopted Mitigated Negative Declaration, and there are no substantial changes nor new information of substantial importance.

(Applicant: Milad Oueijan, on behalf of Pierre Saad, Owner)

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 call Consulting Planner, Rocio Lopez, in the Planning and Development Department at (951) 736-2262.

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: October 13, 2023

         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 23 de octubre del 2023, a las 6:00 p.m. o a partir de entonces, según lo siguiente:

CUPM2021-0004: Solicitud para modificar el Permiso de Uso Condicional 17-004 (CUP17-004) para revisar el plano del sitio y la arquitectura originalmente aprobados para un desarrollo de viviendas para personas mayores de edad que consta de 62 unidades en 2.14 acres en la zona R-3 (Residencial Multifamiliar) ubicada en 159 N. Buena Vista Avenue (APN: 118-290-049). Esta modificación del permiso fue revisada originalmente por la Comisión de Planificación y Vivienda en su reunión del 25 de septiembre del 2023.

Aviso ambiental (CEQA) – La Comisión de Planificación y Vivienda adoptó una Declaración Negativa Mitigada el 6 de noviembre del 2017 junto con la aprobación de CUP17-004 para un proyecto de desarrollo de viviendas de 62 unidades para personas mayores de edad. De conformidad con la Sección 15162(a) de las Directrices CEQA (Ley de calidad Ambiental de California), la ciudad ha determinado que no es necesaria una revisión ambiental adicional para el proyecto revisado (CUPM2021-0004), ya que la propuesta es consistente con las circunstancias analizadas bajo la Declaración Negativa Mitigada adoptada y no hay cambios sustanciales ni nueva información de importancia sustancial.

(Solicitante: Milad Oueijan, a nombre de Pierre Saad, dueño de la propiedad)

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 Consultora, Rocío López, en el Departamento de Planificación y Desarrollo al (951) 736-2262.

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: 13 de octubre del 2023

SchId:10553 AdId:3707 CustId:40

File No.: R-202314732
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. NAUTILUS COUNSELING
    1345 BRENTWOOD CIR, UNIT B, CORONA, CA 92882
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. STEVEN ANDREW HUGHES 1345 BRENTWOOD CIR, UNIT B 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/STEVEN ANDREW HUGHES
    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 10/6/2023.
    PETER ALDANA

SchId:10554 AdId:3708 CustId:11

File No.: R-202314687
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SWEAT SAVOR SOUL
    5978 MILANA DR, EASTVALE, CA 92880
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARISSA NICHOLE DOYLE 5978 MILANA DR EASTVALE, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MARISSA NICHOLE DOYLE
    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 10/5/2023.
    PETER ALDANA

SchId:10558 AdId:3709 CustId:11

Share This Article