Current Public Notices
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME, R-202510521, The following fictitious business name(s): SHAWARMA EXPRESS, 11302 CROCKER CIR, MORENO VALLEY, CA 92555 COUNTY: RIVERSIDE has been abandoned by the following person(s): GLOBAL INVESTING GROUP CORP, 11302 CROCKER CIR, MORENO VALLEY, CA 92555, CA (If corporation or limited liability company, state of incorporation or organization). This business is conducted by: CORPORATION. The fictitious business name(s) referred to above was filed in Riverside County on 08/26/2025. I declare that all 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/ JAMAL ABDEL HADI, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 11/18/2025. PUBLISHED IN THE VALLEY CHRONICLE: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01491.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513902. The following person(s) is (are) doing business as: SABI HOLISTIC THERAPY, 301 N. PALM CANYON DR., SUITE 103-1064, PALM SPRINGS, CA 92262. Name of County where business is located: RIVERSIDE. Mailing Address: 2575 NAVARRA DR., UNIT C, CARLSBAD, CA 92009. Registrant(s): SABI PATHWAYS FAMILY THERAPY INC., 301 N. PALM CANYON DR. SUITE 103-1064, PALM SPRINGS, CALIFORNIA 92262. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: SARA BAKER, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 11/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01538.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514708. The following person(s) is (are) doing business as: MATTHEW'S JANITORIAL COMPANY, 36747 RED OAK ST, WINCHESTER CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): ISAAC RIVERA, 36747 RED OAK ST, WINCHESTER, CA 92596; FABIOLA DAYANA LEYVA, 36747 RED OAK ST, WINCHESTER, CA 92596. This business is conducted by: a MARRIED COUPLE. Registrant commenced to transact business under the fictitious name(s) listed above on 11/12/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: ISAAC RIVERA. This statement was filed with the County Clerk of Riverside County on 12/11/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01539.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514763. The following person(s) is (are) doing business as: CHANGING LIVES RD CORPORATION ROOM BOARD & CARE, 592 GROVESIDE DR., SAN JACINTO, CA 92582. Name of County where business is located: RIVERSIDE. Registrant(s): CHANGING LIVES RD CORPORATION, 11101 IMPERIAL HWY SPC #30, NORWALK, CA 90650. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: TRACY DENISE DAVENPORT-STEWART. This statement was filed with the County Clerk of Riverside County on 12/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01536.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514937. The following person(s) is (are) doing business as: SHINY PRO CLEANING, 32544 WILDOMAR RD, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): NAZARIA GUTIERREZ, 32544 WILDOMAR RD, LAKE ELSINORE, CA 92530. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: NAZARIA GUTIERREZ. This statement was filed with the County Clerk of Riverside County on 12/15/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01537.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513925. The following person(s) is (are) doing business as: THE NOBLE SEED, 38915 ALTA MURRIETA RD STE C7, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): CALIFORNIA HILLS SCHOOL OF LAW, LLC, 5857 OWENS AVENUE SUITE 300, CARLSBAD, CA 92008. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 10/30/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: ELISHA VALENTINE, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 11/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01535.
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202510741. The following person(s) is (are) doing business as: ARES TRAINING AND CONSULTING, 36300 BRONZE CT, WILDOMAR, CA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): JACQUES AARON HARWICK, 36300 BRONZE CT, WILDOMAR, CA 92595. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JACQUES AARON HARWICK. This statement was filed with the County Clerk of Riverside County on 8/29/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Previous publication dates 10/2/25 10/9/25 10/16/25 10/23/25. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01320.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514381. The following person(s) is (are) doing business as: GOOD VIBES EATERY, 1781 SALTCREEK WAY, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): ANIESHA REGINA MCMILLEN, 1781 SALTCREEK WAY, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: ANIESHA REGINA MCMILLEN. This statement was filed with the County Clerk of Riverside County on 12/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01533.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514820. The following person(s) is (are) doing business as: BODA PLUS, 3381 W FLORIDA AVE #1058, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): BODA PLUS LLC, 3381 W FLORIDA AVE #1058, HEMET, CA 92545. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: TAYLOR WILLIAMS, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 12/15/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01531.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514614. The following person(s) is (are) doing business as: FIX IT SOLUTIONS, 84384 N SIENNA CIR, COACHELLA, CA 92236. Name of County where business is located: RIVERSIDE. Registrant(s): JORGE ALBERTO RODRIGUEZ, 84384 N SIENNA CIR, COACHELLA, CA 92236. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JORGE ALBERTO RODRIGUEZ. This statement was filed with the County Clerk of Riverside County on 12/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01524.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514733. The following person(s) is (are) doing business as: AIVARA, 29773 GIFHORN CT, MENIFEE, CA 92584. Name of County where business is located: RIVERSIDE. Registrant(s): MUSCLE MODS LLC, 3728 E RANSOM STREET, LONG BEACH, CA 90804. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 11/17/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: DALLAS DAVENPORT, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 12/11/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01525.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514436. The following person(s) is (are) doing business as: COOKING WITH KDB, 32585 GUEVARA DR, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): KARA DAWN BURNOR, 32585 GUEVARA DR, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 06/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: KARA BURNOR. This statement was filed with the County Clerk of Riverside County on 12/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01530.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513750. The following person(s) is (are) doing business as: COLMENERO'S MOBILE MECHANICS, 20971 HANSEN AVE, NUEVO, CA 92567. Name of County where business is located: RIVERSIDE. Registrant(s): DAMIAN COLMENERO JIMENEZ, 20971 HANSEN AVE, NUEVO, CA 92567; RUTH MELISSA COLMENERO, 20971 HANSEN AVE, NUEVO, CA 92567. This business is conducted by: a MARRIED COUPLE. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: DAMIAN COLMENERO JIMENEZ. This statement was filed with the County Clerk of Riverside County on 11/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01523.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514661. The following person(s) is (are) doing business as: VELVT SKIN & BEAUTY, 78-401 HWY 111 SUITE B, LA QUINTA, CA 92253. Name of County where business is located: RIVERSIDE. Mailing Address: 50680 EISENHOWER DR. APT F100, LA QUINTA, CA 92253. Registrant(s): CHERI LYNN SCIACCA, 50680 EISENHOWER DR. APT F100, LA QUINTA, CA 92253. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: CHERI LYNN SCIACCA. This statement was filed with the County Clerk of Riverside County on 12/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01526.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514570. The following person(s) is (are) doing business as: GERBER COLLISION & GLASS, 36550 PEREZ ROAD, CATHEDRAL CITY, CA 92234. Name of County where business is located: RIVERSIDE. Mailing Address: 400 WEST GRAND AVENUE, ELMHURST, IL 60126. Registrant(s): GERBER COLLISION (CALIFORNIA), INC., 400 WEST GRAND AVENUE, ELMHURST, IL 60126. State of Corp/LLC: DE. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 11/18/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: LINDA FUNK, VICE-PRESIDENT. This statement was filed with the County Clerk of Riverside County on 12/9/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01527.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514313. The following person(s) is (are) doing business as: GERARDO'S GENERAL CONSTRUCTION, 622 ABELIA LN, PERRIS, CA 92571. Name of County where business is located: RIVERSIDE. Registrant(s): GERARDO MERINO SANCHEZ, 622 ABELIA LN, PERRIS, CA 92571. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: GERARDO MERINO SANCHEZ. This statement was filed with the County Clerk of Riverside County on 12/3/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01516.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513583. The following person(s) is (are) doing business as: WHITE OAK HEALTH ADVISORY, 43332 CALLE NACIDO, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): THREE LITTLE BIRDS CONSULTING INC., 43332 CALLE NACIDO, TEMECULA, CA 92592. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 3/1/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JENNY ADAMO, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 11/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01506.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514213. The following person(s) is (are) doing business as: PAWS N POO, 17301 HAWKWOOD DRIVE, RIVERSIDE, CA 92503. Name of County where business is located: RIVERSIDE. Registrant(s): AUSTIN WILLIAM DRINNIN, 17301 HAWKWOOD DRIVE, RIVERSIDE, CA 92503. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: AUSTIN WILLIAM DRINNIN. This statement was filed with the County Clerk of Riverside County on 12/1/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01520.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513994. The following person(s) is (are) doing business as: SWELL SERVICES, 44609 CORTE VERANOS, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Mailing Address: 44609 CORTE VERANOS, TEMECULA, CA 92592. Registrant(s): RYAN PATRICK BRAY, 44609 CORTE VERANOS, TEMECULA, CA 92592. State of Corp/LLC: CA. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on NOV 1, 2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: RYAN PATRICK BRADY, SOLE PROPRIETOR. This statement was filed with the County Clerk of Riverside County on 11/21/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01517.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514402. The following person(s) is (are) doing business as: ZERO TALENT, 5290 VICTORIA AVE, RIVERSIDE, CA 92506. Name of County where business is located: RIVERSIDE. Registrant(s): RYAN GUANZON, 5290 VICTORIA AVE, RIVERSIDE, CA 92506. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: RYAN GUANZON. This statement was filed with the County Clerk of Riverside County on 12/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01518.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513856. The following person(s) is (are) doing business as: CARMEN AUTO SALES, 17975 GRAND AVE, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Mailing Address: 1747 WILDFLOWER CT, VISTA, CA 92083. Registrant(s): CARMEN AUTO SALES LLC, 1747 WILDFLOWER CT, VISTA, CA 92083. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: SCOTT SNOW, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 11/19/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01513.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514359. The following person(s) is (are) doing business as: G LAB PERFORMANCE STUDIO, 841 CORISANTE CT, PERRIS, CA 92571. Name of County where business is located: RIVERSIDE. Registrant(s): JOHN BOGARIN, 841 CORISANTE CT, PERRIS, CA 92571. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JOHN BOGARIN. This statement was filed with the County Clerk of Riverside County on 12/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01512.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514210. The following person(s) is (are) doing business as: HONESTY REGISTRATION AND INSURANCE SERVICES, 243 N SANDERSON AVE, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): JANET ROMERO, 243 SANDERSON AVE, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JANET ROMERO. This statement was filed with the County Clerk of Riverside County on 12/1/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01514.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513965. The following person(s) is (are) doing business as: HORIZON AUTO TINT, 194 N KIRBY ST, SAN JACINTO, CA 92582. Name of County where business is located: RIVERSIDE. Registrant(s): JEREMY JESUS PONCE, 194 N KIRBY ST, SAN JACINTO, CA 92582. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JEREMY PONCE. This statement was filed with the County Clerk of Riverside County on 11/21/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01509.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514373. The following person(s) is (are) doing business as: COLE & COMPANY SERVICES, 39525 LOS ALAMOS RD STE C , MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): COLE & COMPANY BOOKKEEPING, LLC, 500 N BRAND BLVD, GLENDALE, CA 91203. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 10/23/25. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: SUSAN COLE, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 12/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01510.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513317. The following person(s) is (are) doing business as: BATHE IN THERAPY, 27040 SANTA FE ST., HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): DENIQUIA DENISZE BERRY-GOLSTON, 27040 SANTA FE ST, HEMET, CA 92543. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: DENIQUIA BERRY-GOLSTON. This statement was filed with the County Clerk of Riverside County on 10/31/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01511.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514288. The following person(s) is (are) doing business as: LAVENDER & LOAF CO., 32060 RAMBLING CT, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): MEGAN MARIE KING, 32060 RAMBLING CT, WINCHESTER, CA 92596. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: MEGAN MARIE KING. This statement was filed with the County Clerk of Riverside County on 12/3/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01505.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514054. The following person(s) is (are) doing business as: CHAN'S NOODLE HOUSE, 12601 PERRIS BLVD, MORENO VALLEY, CA 92553. Name of County where business is located: RIVERSIDE. Registrant(s): KING OF CHICKEN LLC, 13005 FELISA ST, MORENO VALLEY, CA 92553. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: LEAKHANA CHAN, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 11/24/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01494.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513685. The following person(s) is (are) doing business as: MONARCH CLEANING SERVICE, 36810 VIA DE LA PAZ, ANZA, CA 92539. Name of County where business is located: RIVERSIDE. Registrant(s): CALEB EVAN SONNIER, 36810 VIA DE LA PAZ, ANZA, CA 92539. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 3/9/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: CALEB EVAN SONNIER. This statement was filed with the County Clerk of Riverside County on 11/14/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 501-1.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514169. The following person(s) is (are) doing business as: RATCHFORD RULERS, 31583 COBALITE DRIVE, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): PITT MITCHELL, 35876 WINCHESTER ROAD UNIT 300-415, WINCHESTER, CA 92596. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: PITT MITCHELL. This statement was filed with the County Clerk of Riverside County on 11/26/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01500.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514122. The following person(s) is (are) doing business as: BIRTHING, BONDING AND BREASTFEEDING, LLC, 123 E. REPPLIER RD., BANNING, CALIFORNIA 92220. ADDITIONAL BUSINESS NAME(S) (1) LACTATION UNIVERSITY (2) 3B PUBLISHING. Name of County where business is located: RIVERSIDE. Mailing Address: 123 E. REPPLIER RD., BANNING, CALIFORNIA 92220. Registrant(s): BIRTHING, BONDING & BREASTFEEDING LLC, 123 E. REPPLIER RD., BANNING, CALIFORNIA 92220. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: CHRISTY JO HENDRICKS, MANAGER. This statement was filed with the County Clerk of Riverside County on 11/26/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01499.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514019. The following person(s) is (are) doing business as: THE HIGH COUNTRY JOURNAL, 58074 LISTON LN, ANZA, CA 92539. ADDITIONAL BUSINESS NAME(S) (1) HIGH COUNTRY JOURNAL. Name of County where business is located: RIVERSIDE. Registrant(s): ALLYNNA VALENTINE MCCLEOD, 58074 LISTON LN, ANZA, CA 92539. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: ALLYNNA VALENTINE MCCLEOD. This statement was filed with the County Clerk of Riverside County on 11/21/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01497.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513800. The following person(s) is (are) doing business as: EXPRESS SHAWARMA, 11302 CROCKER CIR, MORENO VALLEY, CA 92408. Name of County where business is located: RIVERSIDE. Registrant(s): GLOBAL INVESTING GROUP CORP, 11302 CROCKER CIRCLE, MORENO VALLEY, CA 92555. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 08/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JAMAL ABDEL HADI, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 11/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01490.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514114. The following person(s) is (are) doing business as: BOUNDLESS EDGE, 23622 RED OAK LN, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): ASHLEY MARIE TOWNSEND, 23622 RED OAK LN, MURRIETA, CA 92562; KEVIN JAMES TOWNSEND, 23622 RED OAK LN, MURRIETA, CA 92562. This business is conducted by: a GENERAL PARTNERSHIP. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: ASHLEY TOWNSEND. This statement was filed with the County Clerk of Riverside County on 11/25/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01493.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513503. The following person(s) is (are) doing business as: KINGBEAR DRYWALL, 10905 BREEZY MEADOW DR, MORENO VALLEY, CA 92557. Name of County where business is located: RIVERSIDE. Registrant(s): JOSE LUIS REYNOSO, 10905 BREEZY MEADOW DR, MORENO VALLEY, CA 92557. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JOSE LUIS REYNOSO. This statement was filed with the County Clerk of Riverside County on 11/7/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01495.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513606. The following person(s) is (are) doing business as: BARRERA AUTO SERVICES LLC, 13548 MAGNOLIA AVE, CORONA, CA 92879. Name of County where business is located: RIVERSIDE. Mailing Address: 3927 N BYRON ST, CORONA, CA 92879. Registrant(s): BARRERA AUTO SERVICE LLC., 3927 N BYRON ST, CORONA, CA 92879. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: SANDRA COLORADO DE JESUS, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 11/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01489.
AMENDED FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202509657. The following person(s) is (are) doing business as: SEVEN HILLS WOMEN'S CLUB, 3050 JACARANDA WAY, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): SHERYL RAE HAMBLIIN, 3050 JACARANDA WAY, HEMET, CA 92545; SUSAN LUCIDO, 3050 JACARANDA WAY, HEMET, CA 92545; DOGMAR MCCULLER, 3050 JACARANDA WAY, HEMET, CA 92545. This business is conducted by: an UNINCORPORATED ASSOCIATION - OTHER THAN A PARTNERSHIP. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: SHERYL R HAMBLIN. This statement was filed with the County Clerk of Riverside County on 8/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Previous publication dates: 9/18/25 9/25/25 10/2/25 10/9/25. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01270.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513731. The following person(s) is (are) doing business as: MANDALAPHY.COM, 26266 MERIDIAN STREET, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): NANCY SALAS DUNVAN, 26266 MERIDIAN STREET, HEMET, CA 92544; TIMOTHY CHAMBERS DUNVAN, 26266 MERIDIAN STREET, HEMET, CA 92544. This business is conducted by: a MARRIED COUPLE. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: NANCY SALAS DUNVAN. This statement was filed with the County Clerk of Riverside County on 11/17/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01487.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513953. The following person(s) is (are) doing business as: THE PREFERRED NOTARY, 5172 ARLINGTON AVE, SUITE 4521, RIVERSIDE, CA 92514. Name of County where business is located: RIVERSIDE. Registrant(s): DEANNE MOORE, 5172 ARLINGTON AVE, SUITE 4521, RIVERSIDE, CA 92514. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: DEANNE MOORE. This statement was filed with the County Clerk of Riverside County on 11/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01481.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513927. The following person(s) is (are) doing business as: RAIN GUTTERS SOLUTIONS, 43166 SERENO DR, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): JOSE LUIS RODRIGUEZ, 43166 SERENO DR, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: JOSE LUIS RODRIGUEZ. This statement was filed with the County Clerk of Riverside County on 11/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01477.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513985. The following person(s) is (are) doing business as: 3GEN DIAGNOSTICS & SERVICES, 28595 BUTLER RD, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): MARVIN REYES PALACIOS, 28595 BUTLER RD, WINCHESTER, CA 92596. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: MARVIN REYES PALACIOS. This statement was filed with the County Clerk of Riverside County on 11/21/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01480.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202513770. The following person(s) is (are) doing business as: INDEPENDENT FILM FESTIVAL ASSOCIATION, 36424 CHERVIL CT, LAKE ELSINORE, CA 92532. Name of County where business is located: RIVERSIDE. Registrant(s): MARK MOS, 36424 CHERVIL CT, LAKE ELSINORE, CA 92532. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: MARK MOS. This statement was filed with the County Clerk of Riverside County on 11/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01482.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514031. The following person(s) is (are) doing business as: TREADWELL BEHAVIOR CONSULTING, 29344 ESCALANTE RD, MENIFEE, CA 92587. Name of County where business is located: RIVERSIDE. Registrant(s): BELYNDA TREADWELL, 29344 ESCALANTE RD, MENIFEE, CA 92587. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the 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).) Registrant signature: BELYNDA TREADWELL. This statement was filed with the County Clerk of Riverside County on 11/24/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A 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 PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01484.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2512681. TO ALL INTERESTED PERSONS: Attorney for Petitioner, ROD B. TUAZON, PO BOX 6288, OXNARD, CA 93031 filed a petition with this court for a decree changing names as follows: Present Name: MARIA CRISTINA GOTOC MATHUR, Proposed Name: KRISTINE MAE GOTOC GUICO, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/26/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 10/9/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01534.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2508975. TO ALL INTERESTED PERSONS: Petitioner, JAFFAR SADIK HAIDARY, 3681 FOXPLAIN RD, CORONA, CA 92882 filed a petition with this court for a decree changing names as follows: Present Name: JAFFAR SADIK HAIDARY, Proposed Name: JAY SADIK HAIDARY, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 2/11/2026, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. BUENA VISTA AVE., ROOM 201, CORONA, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 12/15/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01532.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2510083. TO ALL INTERESTED PERSONS: Petitioner, FLORINDA CHAVARRIA DE FUENTES, 336 WALES COURT, SAN JACINTO, CA 92583 filed a petition with this court for a decree changing names as follows: Present Name: FLORINDA CHAVARRIA DE FUENTES, Proposed Name: FLORINDA CHAVARRIA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 1/29/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 9/2/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01528.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513154. TO ALL INTERESTED PERSONS: Petitioner, CAROLYN D HUNT, 24375 VILLAGE WALK PI G 314, MURRIETA, CA 92562 filed a petition with this court for a decree changing names as follows: Present Name: CAROLYN D HUNT, Proposed Name: CAROLYN DELORES LEE, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/23/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 12/4/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01521.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2512054. TO ALL INTERESTED PERSONS: Petitioner, PUTTAWAT SENTKRAM DUPREE, 34100 THISTLEWOOD AVENUE, MURRIETA, CA 92563 filed a petition with this court for a decree changing names as follows: Present Name: PUTTAWAT SENTKRAM DUPREE, Proposed Name: KITTY PUTTAWAT DUPREE, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/19/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 27401 MENIFEE CTR DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 10/14/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01519.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2510866. TO ALL INTERESTED PERSONS: ATTORNEY, GREGORY W. KOEHLER, ATTORNEY AT LAW, 937 SOUTH COAST HIGHWAY - SUITE 208, ENCINITAS, CA 92024 filed a petition with this court for a decree changing names as follows: Present Name: JORGE RUPERTO THOMAS, Proposed Name: GEORGE RUPERTO THOMAS, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 2/19/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DR., CIVIL DIVISION, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 9/11/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/11/25 12/18/25 12/25/25 1/1/26. AFF: 01508.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2511202. TO ALL INTERESTED PERSONS: Petitioner, EMILIA ANNA LEPORE, 24875 PRIELIPP ROAD APT 1128, WILDOMAR, CA 92595 filed a petition with this court for a decree changing names as follows: Present Name: EMILIA ANNA LEPORE, Proposed Name: MILLIE ANNA LEPORE, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 2/26/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 9/29/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01507.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2509019. TO ALL INTERESTED PERSONS: Petitioner, BETH RUSSELL, 33155 CHRISTINE ST, WINCHESTER, CA 92596 filed a petition with this court for a decree changing names as follows: Present Name: PEYTON ALANNA RUSSELL-ROCHA, Proposed Name: PEYTON ALANNA RUSSELL, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 1/8/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 8/14/2025, BLINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25." AFF: 01503.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513112. TO ALL INTERESTED PERSONS: Petitioner, ERIN L. MAXWELL, 1602 W. ACACIA AVE. #59, HEMET, CA 92543 filed a petition with this court for a decree changing names as follows: Present Name: ERIN L. MAXWELL, Proposed Name: ERIN LAUREN KENNEDY, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/16/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 12/2/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01504.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513033. TO ALL INTERESTED PERSONS: Petitioner, DERRICK LOPAKA HICKS, 1800 E LAKESHORE DR, UNIT 1008, LAKE ELSINORE, CA 92530 filed a petition with this court for a decree changing names as follows: Present Name: DERRICK LOPAKA HICKS, Proposed Name: DERRICK LOPAKA WALLACE, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/9/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/25/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01479.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513070. TO ALL INTERESTED PERSONS: Petitioner, DOMENIC TRUJILLO, 39480 TANNAT DR., TEMECULA, CA 92591 filed a petition with this court for a decree changing names as follows: Present Name: DOMENIC TRUJILLO, Proposed Name: DOMENIC GOMEZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/16/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/26/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01496.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513031. TO ALL INTERESTED PERSONS: Petitioner, HAYLEY WILSON ON BEHALF OF BRANDI RAE MCCAFFERTY ARMSTRONG, A MINOR, 28284 HAMPSHIRE DRIVE, MENIFEE, CA 92587 filed a petition with this court for a decree changing names as follows: Present Name: BRANDI RAE MCCAFFERTY ARMSTRONG, Proposed Name: BRANDI RAE WILSON ARMSTRONG, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/9/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/25/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01492.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2506965. TO ALL INTERESTED PERSONS: Petitioner, AMY HOFFMAN, 4784 TREBOR RD., RIVERSIDE, CA 92503 filed a petition with this court for a decree changing names as follows: Present Name: EMMA MARIE SWANSON, Proposed Name: EMMA MARIE HOFFMAN-SWANSON, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 12/31/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. BUENA VISTA AVENUE. RM 201, CORONA, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/17/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01486.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2510964. TO ALL INTERESTED PERSONS: Petitioner, CHRISTIAN AMENHOTEP YESCAS BLANCO, 3055 AVALON PKWY, PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: CHRISTIAN AMENHOTEP YESCAS BLANCO, Proposed Name: CHRISTIAN AMENHOTEP YESCAS, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 1/2/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 13800 HEACOCK ST. STE D201, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/17/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01478.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2511193. TO ALL INTERESTED PERSONS: Petitioner, OSCAR GUTIERREZ JR., 1431 MENDOCINO WAY, PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: OSCAR GUTIERREZ JR., Proposed Name: OSCAR JR. GUTIERREZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 1/7/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK STREET, #D201, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/20/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 11/27/25 12/4/25 12/11/25 12/18/25. AFF: 01483.
SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): THE TESTATE AND INTESTATE SUCCESSORS OF SYBIL PRATHER (A/K/A SYBIL LORRAINE EARL-PRATHER), decedent; ANTHONY REGAZZI, an individual and Testate and Intestate Successor of SYBIL PRATHER (A/K/A SYBIL LORRAINE EARL- PRATHER); and ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY DESCRIBED IN THIS COMPLAINT ADVERSE TO THE PLAINTIFF'S TITLE, OR ANY CLOUD ON PLAINTIFF'S TITLE THERETO (DOES 1-100, inclusive) YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): HKH HOLDINGS, LLC, A California Limited Liability Company Legal description: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 5 OF M.A. ADAM'S SUBDIVISION, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 2, PAGE 122 OF MAPS, SAN DIEGO COUNTY RECORDS. EXCEPTING THEREFROM THE EAST 225 FEET THEREOF; EXCEPTING UNTO THE GRANTORS A NON-EXCLUSIVE EASEMENT FOR PUBLIC ROAD PURPOSES AND PUBLIC UTILITY AND PUBLIC SERVICE USES OVER THE SOUTH 25 FEET THEREOF. TOGETHER WITH A NON-EXCLUSIVE EASEMENT FOR PUBLIC ROAD PURPOSES AND PUBLIC UTILITY AND PUBLIC SERVICE USES OVER THE NORTH 25 FEET OF LOT 6 OF M.A. ADAM'S SUBDIVISION, AS SHOWN BY MAP RECORDED IN BOOK 2, PAGE 122 OF MAPS, SAN DIEGO COUNTY RECORDS, EXCEPTING THEREFORE THE EAST 225 FEET THEREOF.EXCEPTING THEREFROM THE MOBILE HOME LOCATED THEREON. A.P.N.: 549-361-005-1 Common Address: 43816 Doruff Avenue, Hemet, CA 92544 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 Self-Help 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 Self-Help 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. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org,), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): CVME2402133 name and address of the court is: (El nombre y direccion de la corte es): RIVERSIDE SUPERIOR COURT - Menifee Justice Center, 27401 Menifee Center Dr., Menifee, CA 92584 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Courtney F. Writer, Esq., FIDELITY NATIONAL LAW GROUP, 601 S. Figueroa Street, Ste 4025, LA, CA 90017, (213) 438-4420 DATE (Fecha): 08/22/2024 Clerk, by (Secretario) Judith Soriano, Deputy (Adjunto) A-4860922. Published in The Valley Chronicle: 12/18/25 12/25/25 1/1/26 1/8/26. AFF: 01529.
Case No.: DC-FM-25-424, Dept. No.: 2 IN THE DISTRICT COURT OF THE FOURTH JUDICIAL DISTRICT OF THE STATE OF NEVADA, IN AND FOR THE COUNTY OF ELKO In The Matter of the Marriage of: GARRY MARTIN BARNES, JR., Plaintiff/Husband, vs. TABATHA ANN CARPENTER, AKA TABATHA ANN LOPEZ, Respondent/Wife. SUMMONS TO THE RESPONDENT: YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND IN WRITING WITHIN 21 DAYS FOLLOWING THE LAST PUBLICATION DATE. READ THE INFORMATION BELOW VERY CAREFULLY. A civil Complaint for Divorce With Children has been filed by the Plaintiff against you. The object of this action is to dissolve the marriage between the parties. This Summons is being served upon you by Order of the Court allowing service by publication, entered on the 24th day of November 2025, by the Honorable Judge Alvin R. Kacin, Department 2, in the Fourth Judicial District Court, Elko County, Nevada. You are required to respond within 21 days following the last publication date as outlined in that Order. 1. If you intend to defend this lawsuit, you must do the following within 21 days following the last publication date: a. File with the Clerk of the Court, whose address appears below, a formal written Answer to the Complaint, along with the appropriate filing fees, in accordance with the rules of the Court, and; b. Serve a copy of your Answer upon the Plaintiff, whose name and address is shown below. 2. Unless you respond, a Default will be entered upon application of the Plaintiff and this Court may enter a Judgment against you for the relief demanded in the Complaint. DATED this 25 day of November, 2025, Issued on behalf of Plaintiff: Name: GARRY MARTIN BARNES, JR., Address: 280 Bullion Road, City/State/ZIP: Elko, Nevada 89801, Phone: (775) 389-7172 ELIDIA ROSALES, CLERK OF THE COURT BY: /s/ Fourth Judicial District Court, 571 ldaho Street, Elko, NV 89801. PUBLISHED IN THE VALLEY CHRONICLE: 12/4/25 12/11/25 12/18/25 12/25/25. AFF: 01498.
