Current Public Notices
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504935. The following person(s) is (are) doing business as: MERRY PAW-PRINTS PET SITTING SERVICE, 27631 CAMINO BELLA, MENIFEE, CA 92585. Name of County where business is located: RIVERSIDE. Registrant(s): TIFFANY MARIE HOENIG, 27631 CAMINO BELLA, MENIFEE, CA 92585. 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: TIFFANY MARIE HOENIG. This statement was filed with the County Clerk of Riverside County on 4/14/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00688.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503285. The following person(s) is (are) doing business as: TYETA MICHELE CONSULTING, 40960 CALIFORNIA OAKS RD, UNIT #956, MURRIETA, CA 92562. ADDITIONAL BUSINESS NAME(S) (1) ZIRA'S VAULT (2) CHERRY PIT (3) THE SLEEPING STRAWBERRY (4) LITTLE BEAR BAKEHOUSE (5) CHERRY'S DEN. Name of County where business is located: RIVERSIDE. Mailing Address: 35717 HAWKEYE ST, MURRIETA, CA 92563. Registrant(s): HTB LEGACY LLC, 35717 HAWKEYE ST., MURRIETA, CA 92563. 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: TYETA LEWIS, CEO. This statement was filed with the County Clerk of Riverside County on 3/12/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00686.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504846. The following person(s) is (are) doing business as: WENDY'S HAIR HAVEN, 94 CUYAHOGA CT, PERRIS, CA 92570. Name of County where business is located: RIVERSIDE. Registrant(s): WENDY Y QUIRARTE, 94 CUYAHOGA CT, PERRIS, CA 92570. 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: WENDY QUIRARTE. This statement was filed with the County Clerk of Riverside County on 4/10/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00683.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504746. The following person(s) is (are) doing business as: INLAND FILMS CO, 13025 APRIL DR, RIVERSIDE, CA 92503. Name of County where business is located: RIVERSIDE. Registrant(s): JARIUS ISAIAH ALMARAZ, 13025 APRIL DR, 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: JARIUS ALMARAZ. This statement was filed with the County Clerk of Riverside County on 4/9/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00682.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504842. The following person(s) is (are) doing business as: PUA'S ISLAND DRIZZLE, 24473 TUSCOLA CIR, MURRIETA, CA 92562. ADDITIONAL BUSINESS NAME(S) (1) ISLAND DRIZZLE. Name of County where business is located: RIVERSIDE. Mailing Address: 25060 HANCOCK AVE, 103-485, MURRIETA, CALIFORNIA 92562. Registrant(s): MANA CONFECTIONS LLC, 25060 HANCOCK AVE 103-485, MURRIETA, CALIFORNIA 92562. 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: ALIKA NAPOHAKU, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 4/10/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00672.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504304. The following person(s) is (are) doing business as: VINEYARD BOOKS & BINDERS MANUFACTURING COMPANY, 7778 ALDERWOOD AVE, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): MARIA CHRISTINA NUYTEN, 7778 ALDERWOOD AVE, EASTVALE, CA 92880; GLENN PATRICK NUYTEN, 7778 ALDERWOOD AVE, EASTVALE, CA 92880. This business is conducted by: a MARRIED COUPLE. Registrant commenced to transact business under the fictitious name(s) listed above on 09/01/1999. 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: MARIA CHRISTINA NUYTEN. This statement was filed with the County Clerk of Riverside County on 4/1/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00677.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504744. The following person(s) is (are) doing business as: MY 1 GIRL FRIDAY, 45439 PANORAMA DRIVE, PALM DESERT, CA 92260. Name of County where business is located: RIVERSIDE. Mailing Address: 58321 PAXTON ROAD, YUCCA VALLEY, CA 92284. Registrant(s): LILIANA GARCIA MAYTORENA, 45439 PANORAMA DR, PALM DESERT, CA 92260; GERARD CORNELIUS GILL, 45439 PANORAMA DR, PALM DESERT, CA 92260. This business is conducted by: CO-PARTNERS. 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: LILIANA GARCIA MAYTORENA. This statement was filed with the County Clerk of Riverside County on 4/9/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00680.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504867. The following person(s) is (are) doing business as: AMBLACARE LLC, 10198 VIA PAVON, MORENO VALLEY, CA 92557. Name of County where business is located: RIVERSIDE. Mailing Address: 10198 VIA PAVON, MORENO VALLEY, CA 92557. Registrant(s): AMBLACARE LLC, 10198 VIA PAVON, MORENO VALLEY, CA 92557. 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: JOLIAN GHATTAS, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 4/10/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00681.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504870. The following person(s) is (are) doing business as: THE BUNGALOW PALM SPRINGS, 1253 S SAN MATEO DR, PALM SPRINGS, CA 92264. Name of County where business is located: RIVERSIDE. Registrant(s): MIGHTY SPARROW PRODUCTIONS LLC, 1253 S SAN MATEO DR, PALM SPRINGS, CA 92264. State of Corp/LLC: NY. 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: NEAL SPERLING, MANAGER. This statement was filed with the County Clerk of Riverside County on 4/10/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00678.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504581. The following person(s) is (are) doing business as: TAP DATA SERVICES, 39654 CHAMBRAY DR, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): THAPASYA SAJEEV, 39654 CHAMBRAY DR, MURRIETA, CA 92563. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 4/1/2025. 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: THAPASYA SAJEEV. This statement was filed with the County Clerk of Riverside County on 4/7/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00679.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504875. The following person(s) is (are) doing business as: THE CHAYIL-RUACH BIRTHING HUB, 277 SOLANA ST, SAN JACINTO, CA 92582. Name of County where business is located: RIVERSIDE. Mailing Address: 277 SOLANA ST, SAN JACINTO, CA 92582. Registrant(s): THE CHAYIL BIRTHING FOUNDATION, 277 SOLANA ST, SAN JACINTO, CA 92582. 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 04/08/2024. 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: JENNETTA DARCEL GILLIAM, CEO. This statement was filed with the County Clerk of Riverside County on 4/10/25. 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: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00669.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503760. The following person(s) is (are) doing business as: MOTO MARINE, 23566 SCOOTER WAY, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): SAHBA RAHMANI, 23566 SCOOTER WAY, MURRIETA, CA 92562. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 03/07/2025. 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: SAHBA RAHMANI. This statement was filed with the County Clerk of Riverside County on 3/19/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00665.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504701. The following person(s) is (are) doing business as: SECRET HISTORY RECORDS, 774 POOISH AVE, SAN JACINTO, CA 92582. Name of County where business is located: RIVERSIDE. Registrant(s): HAYDEN J MCPHAIL, 774 POOISH AVE, 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: HAYDEN MCPHAIL. This statement was filed with the County Clerk of Riverside County on 4/9/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00668.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504714. The following person(s) is (are) doing business as: WRIGHT HEALTH INSURANCE AGENCY, 14052 W. CAMBRIDGE AVENUE, GODYEAR, AZ 85395. Name of County where business is located: MARICOPA. Registrant(s): G. WRIGHT, INC., 14052 W. CAMBRIDGE AVENUE, GOODYEAR, AZ 85395. State of Corp/LLC: AZ. 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: GEOFFREY WRIGHT, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 4/9/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00667.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504512. The following person(s) is (are) doing business as: SENIORS AND VETERANS DESERVE BETTER, 21100 STATE ST, SPACE 148, SAN JACINTO, CA 92583. Name of County where business is located: RIVERSIDE. Registrant(s): LA MIRADA CHRISTIANS IN ACTION, INC, 21100 STATE ST SPACE 148, SAN JACINTO, CA 92583. 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: JAMES C LINEBERGER, PRESIDENT/CEO. This statement was filed with the County Clerk of Riverside County on 4/4/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00657.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504513. The following person(s) is (are) doing business as: PORCH PERFECT DESIGN, 35490 PONY TRAIL ROAD, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): AGAPE ENTERPRISE LLC, 35490 PONY TRAIL ROAD, 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: JESSICA TALKINGTON, CFO. This statement was filed with the County Clerk of Riverside County on 4/4/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00662.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504452. The following person(s) is (are) doing business as: KNOTS AND SHEARS, 3457 W FLORIDA AVE., HEMET, CA 92545. ADDITIONAL BUSINESS NAME(S) (1) KNOTS & SHEARS (2) KS SALON. Name of County where business is located: RIVERSIDE. Registrant(s): KNOTS AND SHEARS, 3457 W FLORIDA AVE., HEMET, CA 92545. 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: MAYRA INIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 4/3/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00650.
Amended FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202415206. The following person(s) is (are) doing business as: ENKELWARE, 1495 NUTMEY LN, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): AMER HASSAN, 1495 NUTMEY LN, HEMET, CA 92545; MOHAMED IBRAHIM SOLIMAN, 1495 NUTMEY LN, HEMET, CA 92545; MENT MAGDE ABDELLATEF, 1495 NUTMEY LN, HEMET, CA 92545; HEBA FAROUK KAMEL, 1495 NUTMEY LN, HEMET, CA 92543. This business is conducted by: CO-PARTNERS. Registrant commenced 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: AMER HASSAN. This statement was filed with the County Clerk of Riverside County on 12/10/24. 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: 1/23/25 1/30/25 2/6/25 2/13/25. Published in The Valley Chronicle: 4/10/25 4/17/25 4/24/25 5/1/25. , AFF: 258-2.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504460. The following person(s) is (are) doing business as: GRANDCARE HOME HEALTH EAST, 3452 E. FOOTHILL BLVD., SUITE 130B, PASADENA, CA 91107. Name of County where business is located: LOS ANGELES. Mailing Address: 1675 E. RIVERSIDE DR., SUITE 150, EAGLE, IDAHO 83616. Registrant(s): SIERRA MADRE HEALTHCARE LLC, 1675 E. RIVERSIDE, DR., SUITE 150, EAGLE, ID 83616. State of Corp/LLC: NV. 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: JOHN GOCHNOUR, MANAGER. This statement was filed with the County Clerk of Riverside County on 4/3/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00647.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503327. The following person(s) is (are) doing business as: DRESS2THENINE, 29733 ROCK CANYON RD, MENIFEE, CA 92584. ADDITIONAL BUSINESS NAME(S) (1) DOLLARDOLLEDEALS. Name of County where business is located: RIVERSIDE. Registrant(s): ESMERALDA ESCOVEDO FLORES, 29733 ROCK CANYON ROAD, MENIFEE, CA 92584. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on OCTOBER 17, 2002. 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: ESMERALDA ESCOVEDO FLORES. This statement was filed with the County Clerk of Riverside County on 3/12/25. 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: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00648.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2502697. TO ALL INTERESTED PERSONS: Petitioner, YEGANEH MOSAVI, 3317 JULY DR., RIVERSIDE, CA 92503 filed a petition with this court for a decree changing names as follows: Present Name: SEYEDEH YEGANEH KARIMI MOSAVI, Proposed Name: YEGANEH MOSAVI, 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: 6/4/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA BRANCH, 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: 4/15/2025, MARINA DINI, Judge of the Superior Court. Published in The Valley Chronicle: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00692.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2502805. TO ALL INTERESTED PERSONS: Petitioner, WHITNEY CHAMPMAN, 13977 BLUE RIBBON LANE, EASTVALE, CA 92880 filed a petition with this court for a decree changing names as follows: Present Name: WHITNEY CHAPMAN, Proposed Name: WHITNEY LECAIR, 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: 6/4/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA BRANCH, 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: 4/16/2025, MARINA DINI, Judge of the Superior Court. Published in The Valley Chronicle: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00689.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503843. TO ALL INTERESTED PERSONS: Petitioner, MAYBELLINE CARNES, 29848 TIERRA SHORES LANE, MENIFEE, CA 92584 filed a petition with this court for a decree changing names as follows: Present Name: MAYBELLINE CARNES, Proposed Name: MAYBELLINE HENDRICKSON, 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: 8/21/2025, Time: 08:00AM, 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: 4/15/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00685.
Amended ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503307. TO ALL INTERESTED PERSONS: Petitioner, JENNIFER RECORD GALZOTE, 29333 VIA ESPADA, MURRIETA, CA 92563 filed a petition with this court for a decree changing names as follows: Present Name: ADDILYNN GRACE MAHEALANI, RECORD GALZOTE, Proposed Name: ADDILYNN GRACE, MAHEALANI RECORD-SIO, 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: 7/24/2025, Time: 08:00AM, 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: 4/11/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 4/17/25 4/24/25 5/1/25 5/8/25. AFF: 00658.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503313. TO ALL INTERESTED PERSONS: Petitioner, JUVIEN-JOHNNY, RECORD GALZOTE, 29333 VIA ESPADA, MURRIETA, CA 92563 filed a petition with this court for a decree changing names as follows: Present Name: JUVIEN-JOHNNY, RECORD GALZOTE, Proposed Name: JOHNNY RECORD, 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: 7/24/2025, Time: 08:00AM, 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: 4/3/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00660.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503309. TO ALL INTERESTED PERSONS: Petitioner, GAVIN JAYMES, RECORD GALZOTE, 29333 VIA ESPADA, MURRIETA, CA 92563 filed a petition with this court for a decree changing names as follows: Present Name: GAVIN JAYMES, RECORD GALZOTE, Proposed Name: GAVIN JAYMES RECORD, 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: 7/24/2025, Time: 08:00AM, 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: 4/3/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00659.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2502286. TO ALL INTERESTED PERSONS: Petitioner, ALEXANDRIA TONY HUETH, 10866 1/2 ARLINGTON AVE, RIVERSIDE, CA 92505 filed a petition with this court for a decree changing names as follows: Present Name: ALEXANDRIA TONY HUETH, Proposed Name: ALEXANDRIA JOSEPHINE CASAREZ, 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: 5/21/2025, Time: 08:00AM, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CIVIL, 505 S. BUENA VISTA 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: 4/3/2025 TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00651.
NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210To: Restituto Preclaro, Angelina Preclaro 27150 Shadel Rd., Space 21, Menifee, California 92586; Restituto T. Preclaro, Angelina B. Preclaro 27150 Shadel Rd., Space 21, Sun City, California 92586YOU ARE HEREBY NOTIFIED that Bel Air Estates claims a lien against the mobilehome described below in the sum of $6,684.16. This sum represents the storage value of the site where the mobilehome has been stored from 04/01/24 through 03/25/25, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code §798.56a. The daily storage rate is $14.61, and additional amounts will accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. , Manufacturer: FLEETWOOD Tradename: FESTIVAL Model: UNKNOWN Year of Manufacture: 1970 Decal or License No.: AAW3036 Serial No(s).: S0134U; S0134X Insignia: 250304; 250305 Location: 27150 Shadel Rd., Space 21, Menifee, California 92586; County of Riverside. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 a.m. on April 29, 2025 at, 27150 Shadel Rd., Space 21, Menifee, California 92586. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080. Published in The Valley Chronicle: 4/10/2025 4/17/25. AFF: 00649.
NOTICE OF PETITION TO ADMINISTER ESTATE OF JAIME JOEL GARBANI CASE NUMBER PRMC2500320 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAIME JOEL GARBANI A PETITION FOR PROBATE has been filed by JOREY L. GARBANI in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that JOREY L. GARBANI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/13/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JENNIFER N.K. VENABLE, ESQ., 26690 MADISON AVE., SUITE 105, MURRIETA, CA 92562, (951) 380-0430. PUBLISHED IN THE VALLEY CHRONICLE: 4/17/25 4/24/25 5/1/25. AFF: 00671.
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPHINE CARMEN HEITRITTER CASE NUMBER PRMC2500291 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSEPHINE CARMEN HEITRITTER A PETITION FOR PROBATE has been filed by ALICIA MARIA SILL in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that QUINTON SWANSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/8/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JENNIFER N.K. VENABLE, ESQ., 26690 MADISON AVE., SUITE 105, MURRIETA, CA 92562, (951) 380-0430. PUBLISHED IN THE VALLEY CHRONICLE: 4/10/25 4/17/25 4/24/25. AFF: 00646.
NOTICE OF PETITION TO ADMINISTER ESTATE OF LEONARD GEORGE, JR. CASE NUMBER PRMC2500352 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LEONARD GEORGE, JR. A PETITION FOR PROBATE has been filed by CHRISTOPHER MICHAEL GEORGE in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that CHRISTOPHER MICHAEL GEORGE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/29/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: CHRISTOPHER MICHAEL GEORGE, 407 WESTMINSTER DR., SAN JACINTO, CA 92583, 951-933-9209. PUBLISHED IN THE VALLEY CHRONICLE: 4/17/25 4/24/25 5/1/25. AFF: 00691.
NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROLYN VICTORIA DESMOND LAURITZEN CASE NUMBER PRMC2500345 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROLYN VICTORIA DESMOND LAURITZEN A PETITION FOR PROBATE has been filed by CHRISTOPHER ROBERT DESMOND in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that CHRISTOPHER ROBERT DESMOND be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/27/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, PROBATE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: RONALD E. DOTY JR., 1600 E. FLORIDA AVENUE, SUITE 218, HEMET, CA 92544, 951-658-1100. PUBLISHED IN THE VALLEY CHRONICLE: 4/17/25 4/24/25 5/1/25. AFF: 00687.
NOTICE OF PETITION TO ADMINISTER ESTATE OF VELMA ABRAM CASE NUMBER PRMC2500341 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VELMA ABRAM A PETITION FOR PROBATE has been filed by QUINTON SWANSON in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that QUINTON SWANSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/27/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JENNIFER N.K. VENABLE, ESQ., 26690 MADISON AVE., SUITE 105, MURRIETA, CA 92562, (951) 380-0430. PUBLISHED IN THE VALLEY CHRONICLE: 4/17/25 4/24/25 5/1/25. AFF: 00670.
NOTICE OF PETITION TO ADMINISTER ESTATE OF KENJI KEVIN KONISHI CASE NUMBER PRMC2500268 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENJI KEVIN KONISHI A PETITION FOR PROBATE has been filed by KATHLEEN KONISHI in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that KATHLEEN KONISHI be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/08/25 Time: 8:30a.m. Dept: S101 (RUSHTON) Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: DENISE L. POLITO, 11440 W. BERNARDO CT., #259, SAN DIEGO, CA 92127, 858-673-8840. PUBLISHED IN THE VALLEY CHRONICLE: 4/10/25 4/17/25 4/24/25. AFF: 00666.
NOTICE OF PETITION TO ADMINISTER ESTATE OF ANGELITA SHAPIRO RODRIGUEZ CASE NUMBER PRMC2500272 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANGELITA SHAPIRO RODRIGUEZ A PETITION FOR PROBATE has been filed by ANGELA MERCADO in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that ANGELA MERCADO be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/8/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: ANGELA MERCADO, 25065 JAMAWAG DRIVE, HOMELAND, CA 92548, MAILING ADDRESS: 1915 SOUTH DRYDEN LANE, WEST COVINA, CA 91792, 626-404-9454. PUBLISHED IN THE VALLEY CHRONICLE: 4/10/25 4/17/25 4/24/25. AFF: 00656.
NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL EDWARD GARRETT CASE NUMBER PRMC2500318 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL EDWARD GARRETT A PETITION FOR PROBATE has been filed by MICHAEL EDWARD GARRETT, JR. in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that MICHAEL EDWARD GARRETT, JR. be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/15/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JEFFERY T. MONTEITH, LAW OFFICES OF JEFFERY T. MONTEITH, 3550 E. FLORIDA AVE., STE. F, HEMET, CA 92544, (951) 765-7000. PUBLISHED IN THE VALLEY CHRONICLE: 4/10/25 4/17/25 4/24/25. AFF: 00661.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504207. The following person(s) is (are) doing business as: 760 TICKETS, 69658 STONEWOOD CT, CATHEDRAL CITY, CA 92234. Name of County where business is located: RIVERSIDE. Mailing Address: 67425 RIO VISTA DRIVE, CATHEDRAL CITY, CA 92234. Registrant(s): PHILIP DANIEL GAGNON, 67425 RIO VISTA GAGNON, 67425 RIO VISTA DRIVE, CATHEDRAL CITY, CALIFORNIA 92234. 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: PHIL GAGNON. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00630.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504230. The following person(s) is (are) doing business as: EAST BAY DOOR AND HARDWARE, 24030 PLATA CT, WILDOMAR, CA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): ADAN RODRIGUEZ CHAVEZ, 24030 PLATA CT, WILDOMAR, CA 92595. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 12/2/2012. 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: ADAN RODRIGUEZ CHAVEZ. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00632.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504231. The following person(s) is (are) doing business as: GORGEOUS GIRLS CHOREOGRAPHY, 863 TRUMAN CT, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): KIARA ANDREA SOLANO GARRIDO, 863 TRUMAN CT, HEMET, CA 92543. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 06/08/24. 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: KIARA SOLANO. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00644.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504171. The following person(s) is (are) doing business as: ESLI'S AUTOMOTIVE, 1403 E MENLO AVE, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): ESLI RUBEN CANO, 1403 E MENLO AVE, HEMET, CA 92544. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 3/28/2025. 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: ESLI CANO. This statement was filed with the County Clerk of Riverside County on 3/28/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00622.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503911. The following person(s) is (are) doing business as: BUILDERSREACH, 42976 EL DOMINO PL, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): AXEL GRANT PALSSON, 42976 EL DOMINO PL, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1/1/2025. 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: AXEL GRANT PALSSON. This statement was filed with the County Clerk of Riverside County on 3/24/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00633.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504161. The following person(s) is (are) doing business as: CLEAN TRUCK CHECK SPECIALISTS, 35197 LANTERN LIGHT DR, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): TONY NAM SERRAO, 35197 LANTERN LIGHT DR, 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: TONY SERRAO. This statement was filed with the County Clerk of Riverside County on 3/28/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00623.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504214. The following person(s) is (are) doing business as: MERCH AND COMPANY, 517 SHARK ST, PERRIS, CA 92571. Name of County where business is located: RIVERSIDE. Registrant(s): NICHOLAS MCCULLOM, 517 SHARK ST, 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: NICHOLAS MCCULLOM. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00634.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504197. The following person(s) is (are) doing business as: SEMPER SAFE, 31225 SIERRA VIEW COURT, MENIFEE, CA 92584. Name of County where business is located: RIVERSIDE. Registrant(s): VICTOR MANUEL LUNA, 31225 SIERRA VIEW COURT, MENIFEE, CA 92584. 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: VICTOR MANUEL LUNA. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00636.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504334. The following person(s) is (are) doing business as: QUEENZ TRENDZ, 2240 TREEMONT PL APT 204, CORONA, CA 92879. Name of County where business is located: RIVERSIDE. Registrant(s): STEPHANIE MONIQUE LEARY, 2240 TREEMONT PL APT 204, CORONA, CA 92879. State of Corp/LLC: CA. 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: STEPHANIE MONIQUE LEARY. This statement was filed with the County Clerk of Riverside County on 4/1/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00645.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503283. The following person(s) is (are) doing business as: TROY ARLANDO SMALL, 40025 FAIRWOOD CIR, MURRIETA, CALIFORNIA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): TROY ARLANDO SMALL, 40025 FAIRWOOD CIR, MURRIETA, CALIFORNIA 92562. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1/21/1971. 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: TROY ARLANDO SMALL. This statement was filed with the County Clerk of Riverside County on 3/12/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00624.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503695. The following person(s) is (are) doing business as: CLUB VIP, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): MARTIN ESQUEDA, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595; CARRIE ESQUEDA, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595. 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: MARTIN ESQUEDA. This statement was filed with the County Clerk of Riverside County on 3/19/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00627.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503726. The following person(s) is (are) doing business as: WER4GLOBAL, 6971 RIDGETOP DRIVE, RIVERSIDE, CA 92506. Name of County where business is located: RIVERSIDE. Registrant(s): LARRY HAROLD LINAMEN, 6971 RIDGETOP DRIVE, 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: LARRY HAROLD LINAMEN, OWNER. This statement was filed with the County Clerk of Riverside County on 3/19/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00631.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503694. The following person(s) is (are) doing business as: ERECRUITED, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595. ADDITIONAL BUSINESS NAME(S) (1) HAYSTACK (2) HAYSTACK SPORTS (3) SPORTS BOXX. Name of County where business is located: RIVERSIDE. Registrant(s): MARTIN ESQUEDA, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595. State of Corp/LLC: CA; CARRIE ESQUEDA, 24999 BUTTERCHURN RD, WILDOMAR, CA 92595. State of Corp/LLC: CA. This business is conducted by: a MARRIED COUPLE. Registrant commenced to transact business under the fictitious name(s) listed above on 8/18/2017. 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: MARTIN ESQUEDA. This statement was filed with the County Clerk of Riverside County on 3/19/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00628.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503519. The following person(s) is (are) doing business as: COPPERWATER, 40025 FAIRWOOD CIR, MURRIETA, CALIFORNIA 92562. ADDITIONAL BUSINESS NAME(S) (1) TROY TALKS (2) TROY CHI & MOVEMENT. Name of County where business is located: RIVERSIDE. Registrant(s): COPPERWATER CONSULTING INC, 40025 FAIRWOOD CIR, MURRIETA, CA 92562. 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: TROY ARLANDO SMALL, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/17/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00625.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504227. The following person(s) is (are) doing business as: JD2R MANAGEMENT, 31293 DURNEY CT, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): RONALD ERIC WALLIS, 31293 DURNEY CT, TEMECULA, CA 92591. 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: RONALD ERIC WALLIS. This statement was filed with the County Clerk of Riverside County on 3/31/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00641.
Amended FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202501045. The following person(s) is (are) doing business as: HONEY BLOOM MANAGEMENT, 31372 SADDLEBACK LN, MENIFEE, CA 92584. Name of County where business is located: RIVERSIDE. Mailing Address: 31372 SADDLEBACK LN, MENIFEE, CA 92584. Registrant(s): BLOOM & BURST HOLDINGS, 31372 SADDLEBACK LN, MENIFEE, CA 92584. 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 1/20/2025. 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: AARON PEREZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 1/22/25. 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: 1/30/25 2/6/25 2/13/25 2/20/25. Published in The Valley Chronicle: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00621.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504034. The following person(s) is (are) doing business as: PUAKO WINES, 35871 RANCHO CALIFORNIA ROAD, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing Address: 42100 PARADO DEL SOL DR, TEMECULA, CA 92592. Registrant(s): ISLAND CUVEE WINE CO., INC., 42100 PARADO DEL SOL DR, TEMECULA, CA 92592. 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: JERRY PAULK, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/26/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00642.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503820. The following person(s) is (are) doing business as: OUT WEST JESS, 1640 WALWORTH AVE, PASADENA, CA 91104. Name of County where business is located: RIVERSIDE. Mailing Address: 3190 MULBERRY STREET, RIVERSIDE, CA 92501. Registrant(s): JESSICA MARIE TORRES CAMACHO, 3190 MULBERRY STREET, RIVERSIDE, CA 92501. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 3/15/2025. 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: JESSICA TORRES CAMACHO. This statement was filed with the County Clerk of Riverside County on 03/20/25. 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: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00643.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502785. The following person(s) is (are) doing business as: NAPOLIMEX PIZZA, 29380 CALLE DE CABALLOS, MENIFEE, CA 92585. Name of County where business is located: RIVERSIDE. Registrant(s): MARCO GARCIA, 29380 CALLE DE CABALLOS, MENIFEE, CA 92585. 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: MARCO GARCIA. This statement was filed with the County Clerk of Riverside County on 2/28/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00589.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503649. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR HEMET, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. 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: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00585.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503650. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR TEMECULA, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. 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: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00592.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503651. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR OC, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. 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: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00591.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503781. The following person(s) is (are) doing business as: 360 FUNNY BOOTH, 31799 CORTE POLLENSA, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): VICTOR VALDIVIA, 31799 CORTE POLLENSA, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/01/2025. 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: VICTOR VALDIVIA. This statement was filed with the County Clerk of Riverside County on 3/20/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00596.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503853. The following person(s) is (are) doing business as: LIL SUNSHINE BAKING CO, 916 BIG SPRING CT, CORONA, CA 92878. Name of County where business is located: RIVERSIDE. Registrant(s): TRACIE LYNN SAVARD, 916 BIG SPRING CT, CORONA, CA 92878. State of Corp/LLC: CA. 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: TRACIE LYNN SAVARD. This statement was filed with the County Clerk of Riverside County on 3/20/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00601.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503461. The following person(s) is (are) doing business as: TRUSTED ESTATES LAW, 41877 ENTERPRISE CIRCLE, SUITE 200, TEMECULA, CA 92590. ADDITIONAL BUSINESS NAME(S) (1) TRUSTED ESTATES (2) TRUSTED ESTATES BY MICHAEL STEWART, ESQ. Name of County where business is located: RIVERSIDE. Mailing Address: 22753 MONTANYA PLACE, MURRIETA, CA 92104. Registrant(s): MICHAEL SCOTT STEWART, 41877 ENTERPRISE CIRCLE NORTH SUITE 200, TEMECULA, CA 92590. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 05/17/2024. 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: MICHAEL STEWART. This statement was filed with the County Clerk of Riverside County on 3/14/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00593.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503652. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. 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: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00590.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502408. The following person(s) is (are) doing business as: MELT COOKIES, 14114 TIGER LILY COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): CINNACUP LLC, 14114 TIGER LILY COURT, EASTAVALE, CA 92880. 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: STEPHANIE GOENAGA. This statement was filed with the County Clerk of Riverside County on 2/21/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00595.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503965. The following person(s) is (are) doing business as: 3 EARED RABBIT, 29683 VALLE OLVERA, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): WILLIAM HANSEN, 29683 VALLE OLVERA, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 03/25/2025. 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: WILLIAM HANSEN. This statement was filed with the County Clerk of Riverside County on 3/25/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00602.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503717. The following person(s) is (are) doing business as: VICTORIA ORGANIC FARM, 8710 VICTORIA AVE, RIVERSIDE, CA 92504. Name of County where business is located: RIVERSIDE. Registrant(s): GULZAR RAJPUT AHMAD, 8710 VICTORIA AVE, RIVERSIDE, CA 92504. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 2/21/2014. 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: GULZAR RAJPUT AHMAD. This statement was filed with the County Clerk of Riverside County on 3/19/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00587.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503334. The following person(s) is (are) doing business as: CANDEELAND TEMECULA, 40820 WINCHESTER RD STE 1980, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing Address: 610 S GRAND AVE STE 105, STE 105, SANTA ANA, CA 92705. Registrant(s): THE PROMENADE TEMECULA CANDEELAND, LLC., 40820 WINCHESTER RD STE 1980, TEMECULA, CA 92591. 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: PETER CHO, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/12/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00600.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503773. The following person(s) is (are) doing business as: CERTAINTY PROFESSIONAL PAINTING, 79755 FIESTA DR, PALM DESERT, CA 92261. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 3382, PALM DESERT, CA 92261. Registrant(s): CONRE, INC., PO BOX 3382, PALM DESERT, CA 92261. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on NOV. 2017. 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: LAWRENCE THOMAS NELSON, CEO. This statement was filed with the County Clerk of Riverside County on 3/20/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00586.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503440. The following person(s) is (are) doing business as: AMS SERVICES, 3628 E FLORIDA AVE, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 573, HEMET, CA 92546. Registrant(s): SIGRID DOLORES ALBA, 3628 E FLORIDA AVE, HEMET, CA 92544. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on FEBRUARY 2005. 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: SIGRID DOLORES ALBA. This statement was filed with the County Clerk of Riverside County on 3/13/25. 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: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00609.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2502286. TO ALL INTERESTED PERSONS: Petitioner, ALEXANDRIA TONY HUETH, 10866 1/2 ARLINGTON AVE, RIVERSIDE, CA 92505 filed a petition with this court for a decree changing names as follows: Present Name: ALEXANDRIA TONY HUETH, Proposed Name: ALEXANDRIA JOSEPHINE CASAREZ, 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: 5/21/2025, Time: 08:00AM, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CIVIL, 505 S. BUENA VISTA 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: 4/3/2025 TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 4/10/25 4/17/25 4/24/25 5/1/25. AFF: 00651.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502930. TO ALL INTERESTED PERSONS: Petitioner, GLENDA VERA WALKER, 29029 CARMEL RD, MENIFEE, CA 92586 filed a petition with this court for a decree changing names as follows: Present Name: GLENDA VERA WALKER, Proposed Name: GLENDA SUE WALKER, 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: 7/3/2025, Time: 08:00AM, 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: 3/25/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00606.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502526. TO ALL INTERESTED PERSONS: Petitioner, BRIANNA MICHELLE WINN, 348 MONUMENT PKWY, PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: BRIANNA MICHELLE WINN, Proposed Name: ASHER MICHELLE WINN, 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: 5/9/2025, Time: 08:00AM, 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: 3/24/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00598.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502611. TO ALL INTERESTED PERSONS: Petitioner, TERESA CABRERA FERNANDEZ JAUREGUI, 2138 STAR THISTEL LN, PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: TERESA CABRERA FERNANDEZ JAUREGUI, Proposed Name: TERESA FERNANDEZ JAUREGUI, 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: 5/28/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK AVENUE D201, MORENO VALLEY, CA 92553-3338. 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: 2/25/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00597.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502322. TO ALL INTERESTED PERSONS: Petitioner, DARRIAN KE'AWN BRANCH, 1167 NEWBERG COMMONS, SAN JACINTO, CA 92582 filed a petition with this court for a decree changing names as follows: Present Name: DARRIAN KE'AWN BRANCH, Proposed Name: DARRIAN KE'AWN ROBINSON, 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: 5/29/2025, Time: 08:00AM, 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: 3/11/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00499.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502616. TO ALL INTERESTED PERSONS: Petitioner, EDUARDO GUERRERO, 8 S C ST., PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: EDUARDO GUERRERO, Proposed Name: EDUARDO CRUZ, 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: 5/16/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK STREET BLDG. D #201, MORENO VALLEY, CA 92553-3338. 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: 3/25/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00603.
Amended STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202316605 The following fictitious business name(s): RETIRED VETS HELPING VETERANS, 2346 LUMIA WAY, CORONA, CA 92883, COUNTY: RIVERSIDE has been abandoned by the following person(s): SOCAL VETERANS ADVOCACY NETWORK INC, 2346 LUMIA WY, CORONA, CA 92883, 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 11/14/2023. 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/ DAVID S SALAZAR / CEO. This statement was filed with the County Clerk of Riverside County on 01/22/2025. Previous publication dates: 2/6/25 2/13/25 2/20/25 2/27/25. PUBLISHED IN THE VALLEY CHRONICLE: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00629.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202502297 The following fictitious business name(s): GENESIS DIGITAL STRATEGIES, 3659 ROCKROSE DR, CORONA, CA 92882, COUNTY: RIVERSIDE has been abandoned by the following person(s): NATHAN A ABU-GHAZALEH, 3659 ROCKROSE DR, CORONA, CA 92882. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 02/19/2025. 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/ NATHAN A ABU-GHAZALEH. This statement was filed with the County Clerk of Riverside County on 03/18/2025. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00608.
NOTICE OF PETITION TO ADMINISTER ESTATE OF SUSAN Q. MERRILL CASE NO. PRMC2500292 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SUSAN Q. MERRILL, SUSAN MERRILL. A PETITION FOR PROBATE has been filed by MARCY HARLACHER in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that MARCY HARLACHER be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and lost codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/06/25 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, PROBATE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: RONALD E. DOTY JR., 1600 E. FLORIDA AVENUE, SUITE 218, HEMET, CA 92544, 951-658-1100. PUBLISHED IN THE VALLEY CHRONICLE: 4/3/25 4/10/25 4/17/25. AFF: 00635.
Petition NOTICE OF PETITION TO ADMINISTER ESTATE OF MARGOT HERESI CASE NO. PRMC2500284 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARGOT ELSA HERESI Petition A PETITION FOR PROBATE has been filed by NICOLE D. HERESI KILLINGER in the Superior Court of California, County of RIVERSIDE. Petition THE PETITION FOR PROBATE requests that NICOLE D. HERESI KILLINGER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: Date: 05/08/2025 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-AULD RD., MURRIETA, CA 92563. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: NICOLE D. HERESI KILLINGER, 12749 NORWALK BLVD. STE. 100, NORWALK, CA 90650, (323) 328-7490. PUBLISHED IN THE VALLEY CHRONICLE: 4/3/25 4/10/25 4/17/25. AFF: 00620.
SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): CVME2405694 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): NELIA OBRERO YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): PULIDO CLEANING & RESTORATION, INC. 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 (ww.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. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carla o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en al biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso pro incumplimiento y la corte le podrá quitar su sueldo, dinero y blenes sin más advertencia. Hay otros requisitios legales. Es recomendable que liame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisites para obtener servicios legalese gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org). en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos pro imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): RIVERSIDE SUPERIOR COURT, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584 CASE NUMBER: (Número del Caso): CVME2405694 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): STEPHEN A. LINDSLEY, 43460 RIDGE PARK DRIVE, SUITE 240, TEMECULA, CA 92590, 951-296-1698. DATE: 11/22/2024 Clerk by (Secretario) S/ ALYSSA LAMAR, Deputy (Adjunto) (SEAL GC68150(g)) Published in The Valley Chronicle: 4/3/25 4/10/25 4/17/25 4/24/25. AFF: 00626.
SUMMONS (Family Law) CITACIÓN (Derecho familiar) Case number (Número De Caso): FLME2400453 NOTICE TO RESPONDENT (Name): GREGORY S. WALKER AVISO AL DEMANDADO (Nombre): You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la página siguiente. Petitioner’s name is: BARBARA R. WALKER Nombre del demandante: You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www lawhelpca.org) or by contacting your local county bar association. Tiene 30 dias de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abo gado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE-RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la carte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerias acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por campleto, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court are (El nombre y dirección de la corte son): SUPERIOR COURT OF CALIFORNIA COUNTY OF RIVERSIDE, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584, MENIFEE JUSTICE CENTER 2. The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): DANIEL J. RATAJCZAK, CSB#279497, 43430 BUSINESS PARK DRIVE, TEMECULA, CA 92590, (951) 698-3030. EMAIL: DANIEL@CVRLAW.COM Date (Fecha): AUG 02 2024 Clerk, by (Secretario, por) (Asistente) STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from: 1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children; 3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs. ÓRDENES DE RESTRICCIÓN ESTÁNDAR DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, coma de vida, salud, vehiculo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y 4. crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco dias hábiles antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte. NOTICE-ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es asi, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213. WARNING-IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e., joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ADVERTENCIA-IMFORMACIÓN IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspandiente que describen su tenencia (por ej., tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria quede registrada en la escritura de la propiedad, deberia consultar con un abogado. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00588.
SUMMONS CROSS-COMPLAINT (CITACION JUDICIAL-CONTRADEMANDA) CASE NUMBER (Número del Caso): 30-2022-01263754-CU-OR-CJC NOTICE TO CROSS-DEFENDANT (AVISO AL CONTRA-DEMANDADO): ROE 1: A2Z COATINGS, INC. YOU ARE BEING SUED BY CROSS-COMPLAINANT (LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE): HAIGH BUILDERS, INC. 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. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número del Caso): 30-2022-01263754-CU-OR-CJC The name and address of the court is (El nombre y dirección de la corte es): JUDGE WALTER SCHWARM, SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE, 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CALIFORNIA 92701 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): JORDAN A. RODMAN, ESQ (SBN 173001)KARIN L. LANDRY, ESQ. (SBN 242692) ROBERT M. NORRIS, ESQ (SBN 214380) RODMAN & ASSOCIATES PC. 3562 ROUND BARN CIRCLE, SUITE 216, SANTA ROSA, CALIFORNIA 95403, 707-278-9878 DATE (Fecha): 08/24/2022 DAVID H. YAMASAKI, CLERK OF THE COURT Clerk, by (Secretario) /s/ A. GILL, Deputy (Adjunto) (SEAL) Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00604.