Current Public Notices
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202412828 The following fictitious business name(s): RIV SAINT CLAIR, 31 PLAZA LUCERNA, LAKE ELSINORE, CALIFORNIA 92532, COUNTY: RIVERSIDE has been abandoned by the following person(s): REBECCA - MICIC, 31 PLAZA LUCERNA, LAKE ELSINORE, CA 92532. This business is conducted by: an INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 10/10/2024. 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/ REBECCA MICIC. This statement was filed with the County Clerk of Riverside County on 05/19/2025. PUBLISHED IN THE VALLEY CHRONICLE: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00821.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202409677 The following fictitious business name(s): EMPIRE COATING SOLUTIONS, 21840 CACTUS AVENUE, RIVERSIDE, CA 92518, COUNTY: RIVERSIDE has been abandoned by the following person(s): CONSTRUCTION SYSTEMS RENTALS LLC, 21840 CACTUS AVENUE, RIVERSIDE, CA 92518, CA (IF CORPORATION OR LIMITED LIABILITY COMPANY, STATE OF INCORPORATION OR ORGANIZATION). This business is conducted by: a LIMITED LIABILITY COMPANY. The fictitious business name(s) referred to above was filed in Riverside County on 07/25/2025. 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/ LINDA GALVAN / SECRETARY. This statement was filed with the County Clerk of Riverside County on 05/09/2025. PUBLISHED IN THE VALLEY CHRONICLE: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00774.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506749. The following person(s) is (are) doing business as: VIBE CANNABIS, 11875 PIGEON PASS RD C1, MORENO VALLEY, CA 92557. Mailing Address |8112 ALPINE AVE, SACRAMENTO, СА 95826. Name of County where business is located: RIVERSIDE. Registrant(s): SMV GROUP INC, 11875 PIGEON PASS RD C1, MORENO VALLEY, CA 92557. List State of Corp./LLC. Must be registered in California CA. This business is conducted by: a CORPORATION. Registrant has not yet begun to transact business under the fictitious name(s) 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: JOE STARR / PRESIDENT. This statement was filed with the County Clerk of Riverside County on 05/28/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00822.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506264. The following person(s) is (are) doing business as: JE CREATIVES, 35876 WINCHESTER ROAD, UNIT 300, #410, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): ELIZABETH ANN PORTILLO, 35876 WINCHESTER ROAD, UNIT 300, #410, WINCHESTER, CA 92596, JENNIFER ELIZABETH WALSH, 35876 WINCHESTER ROAD, UNIT 300, #410, WINCHESTER, CA 92596. This business is conducted by: GENERAL PARTNERSHIP. Registrant has not yet begun to transact business under the fictitious name(s) 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: ELIZABETH ANN PORTILLO. This statement was filed with the County Clerk of Riverside County on 05/14/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00824.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505827. The following person(s) is (are) doing business as: EVO MOTORS, 6600 JUPURA AVE, 113, RIVERSIDE, CA 92504. Name of County where business is located: RIVERSIDE. Registrant(s): 3MOTORS CORPORATION, 6600 JURUPA AVE 113, RIVERSIDE, CA 92504. List State of Corp/LLC Must be registered in California CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 04/01/2025. 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: RAVSHAN ISTAMOV/PRESIDENT. This statement was filed with the County Clerk of Riverside County on 05/06/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00825.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504166. The following person(s) is (are) doing business as: WRANGLER K9 DETECTION, 19217 IDALEONA RD, PERRIS, CA 92570. Name of County where business is located: RIVERSIDE. Registrant(s): BREEANNA E. CHRISTENSEN, 19217 IDALEONA RD, PERRIS, CA 92570. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) 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: BREEANNA E. CHRISTENSEN. This statement was filed with the County Clerk of Riverside County on 03/28/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00773.
AMENDED 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: LOS ANGELES. 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. Previous publication dates 4/3/25 4/10/25 4/17/25 4/24/25. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. , AFF: 00643.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506681. The following person(s) is (are) doing business as: RKC WOODWORK DESIGN, 33392 CALLE CANTU, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): RONALD CHAPPELL, 33392 CALLE CANTU, TEMECULA, CA 92592, KATHERINE ELAINE CHAPPELL, 33392 CALLE CANTU, TEMECULA, CA 92592. This business is conducted by: a MARRIED COUPLE. Registrant has not yet begun to transact business under the fictitious name(s) 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: KATHERINE CHAPPELL. This statement was filed with the County Clerk of Riverside County on 05/23/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00815.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506537. The following person(s) is (are) doing business as: NEW ERA DANCE COMPLEX, 26760 JEFFERSON AVENUE #103, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): CYNTHIA JANE RESHAW, 25492 LONE ACRES RD 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 [INDIVIDUAL/BUSINESS] registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CYNTHIA JANE RESHAW. This statement was filed with the County Clerk of Riverside County on 05/21/2025. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00813.
AMENDED 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 N, 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. Previous publication dates 3/27/25 4/3/25 4/10/25 4/17/25. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00593.
AMENDED 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, 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: STEPHANIE GOENAGA/CEO. 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. Previous publication dates 3/27/25 4/3/25 4/10/25 4/17/25. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. , AFF: 00595.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506453. The following person(s) is (are) doing business as: DESERT REMODELING, 46346 HIGHWAY 74, PALM DESERT, CA 92260. Name of County where business is located: RIVERSIDE. Registrant(s): BRIAN TRAVER, 46346 HIGHWAY 74, PALM DESERT, CA 92260. 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: BRIAN TRAVER. This statement was filed with the County Clerk of Riverside County on 5/19/25. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00814.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506605. The following person(s) is (are) doing business as: VEILVIE, 2240 TREEMONT PL APT 204, CORONA, CA 92879. Name of County where business is located: RIVERSIDE. Registrant(s): JASMEER OBEROI, 2240 TREEMONT PL APT 204, CORONA, CA 92879. 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: JASMEER OBEROI. This statement was filed with the County Clerk of Riverside County on 5/21/25. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00809.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505408. The following person(s) is (are) doing business as: PSD - POOL SERVICES DIRECT, 78240 VIA PAVION, LA QUINTA, CA 92253. Name of County where business is located: RIVERSIDE. Registrant(s): CANNONBALL POOL COMPANY, 78240 VIA PAVION, LA QUINTA, CA 92253. 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: JESSE JIMMIE VASQUEZ JR, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 4/24/25. 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: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00810.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506573. The following person(s) is (are) doing business as: KENODA HOME INSPECTIONS LLC, 24368 VIA BRIONES, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): KENODA HOME INSPECTIONS LLC, 24368 VIA BRIONES, MURRIETA, CA 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: PAUL F WALTERS, CEO/PRESIDENT. This statement was filed with the County Clerk of Riverside County on 5/21/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00808.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506374. The following person(s) is (are) doing business as: DEES CANDIES, 774 DE PASSE WAY, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): DONALD COLLINS, 774 DE PASSE WAY, HEMET, CA 92544. 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: DONALD COLLINS. This statement was filed with the County Clerk of Riverside County on 5/16/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00807.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506015. The following person(s) is (are) doing business as: MEDBIZDEV, 30975 BRASSIE LN, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): QUINTON SCOTT CLONINGER, 30975 BRASSIE LN, TEMECULA, CA 92591; JEFFREY ALAN KALIHER, 30975 BRASSIE LN, TEMECULA, CA 92591. 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: JEFFREY ALAN KALIHER. This statement was filed with the County Clerk of Riverside County on 5/9/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00806.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506240. The following person(s) is (are) doing business as: BADTS COFFEE, 555 S SUNRISE WAY, SUITE 208, PALM SPRINGS, CALIFORNIA 92264. Name of County where business is located: RIVERSIDE. Registrant(s): KATIE LEE BADT, 555 S SUNRISE WAY SUITE 208, PALM SPRINGS, CA 92264. 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: KATIE BADT. This statement was filed with the County Clerk of Riverside County on 5/14/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00805.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505662. The following person(s) is (are) doing business as: SUNTRIFY, 29336 TOURNAMENT, LAKE ELSINORE, CA 92530. ADDITIONAL BUSINESS NAME(S) (1) SOUTH SHORE ELECTRIC. Name of County where business is located: RIVERSIDE. Registrant(s): SUNTRIFY, INC, 29336 TOURNAMENT, LAKE ELSINORE, CA 92530. 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 5/28/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JOSE CHACON, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 4/30/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00802.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506303. The following person(s) is (are) doing business as: THE CALLBACK COSTUME CONSIGNMENT, 40077 ADIAN CT, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): STEPHANIE FELIX, 40077 ADIAN 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: STEPHANIE FELIX. This statement was filed with the County Clerk of Riverside County on 5/15/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00790.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506138. The following person(s) is (are) doing business as: INLAND EMPIRE DOULA, 25974 MONACO WAY, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): AMBER NICOLE MCPHERSON, 25974 MONACO WAY, MURRIETA, CA 92563. 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: AMBER MCPHERSON. This statement was filed with the County Clerk of Riverside County on 5/13/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00798.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506216. The following person(s) is (are) doing business as: SAN JACINTO UNITED SOCCER LEAGUE, 804 DELEON CT, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): MANUEL ERNESTO MENDOZA, 804 DELEON CT, HEMET, CA 92543. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MANUEL ERNESTO MENDOZA. This statement was filed with the County Clerk of Riverside County on 5/14/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00800.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506383. The following person(s) is (are) doing business as: ANTHONY PEREZ CONSULTANTS, 4115 2ND STREET, RIVERSIDE, CA 92501. Name of County where business is located: RIVERSIDE. Registrant(s): ANTHONY ESCAMILLA PEREZ, 4115 2ND STREET, RIVERSIDE, CA 92501. 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: ANTHONY ESCAMILLA PEREZ. This statement was filed with the County Clerk of Riverside County on 5/16/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00799.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505797. The following person(s) is (are) doing business as: COLMAR INSURANCE & FINANCIAL SERVICES, 10350 HOLE AVE UNIT B, RIVERSIDE, CA 92505. Name of County where business is located: RIVERSIDE. Registrant(s): ELSA MARIA CASTANEDA, 10350 HOLE AVE UNIT B, RIVERSIDE, CA 92505. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1/20/2010. 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: ELSA MARIA CASTANEDA. This statement was filed with the County Clerk of Riverside County on 5/6/25. 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: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00784.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505224. The following person(s) is (are) doing business as: ALPHA GARDENS MUSIC PUBLISHING, 24026 MANRESA COURT, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): GARY THOMAS RODGERS JR, 24026 MANRESA COURT, MURRIETA, CA 92562. 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: GARY THOMAS RODGERS JR. This statement was filed with the County Clerk of Riverside County on 4/21/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00702.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504887. The following person(s) is (are) doing business as: PAWWORKER CANINE SERVICES, 2510 E DEVONSHIRE AVE, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): KURT RANDALL, 2510 E DEVONSHIRE AVE, HEMET, CA 92544. 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: KURT RANDALL. This statement was filed with the County Clerk of Riverside County on 4/11/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00772.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506055. The following person(s) is (are) doing business as: SPRING CREEK EUCALYPTUS, 41104 WILEY RD, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 891584, TEMECULA, CA 92589. Registrant(s): AUDREY ANN BOKATH, PO BOX 891584, TEMECULA, CA 92589; BRAD BOKATH, PO BOX 891584, TEMECULA, CA 92589. 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: AUDREY BOKATH. This statement was filed with the County Clerk of Riverside County on 5/12/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00779.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506132. The following person(s) is (are) doing business as: ALVARADO TREE SERVICE, 3948 TREVOR LN HEMET, 92544, 3948 TREVOR LN, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): MAXIMILIANO O. ALVARADO VELASQUEZ, 3948 TREVOR LN, HEMET, CA 92544. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 7/20/2018. 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: MAXIMILIANO O. ALVARADO VELSQUEZ. This statement was filed with the County Clerk of Riverside County on 5/13/15. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00778.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506037. The following person(s) is (are) doing business as: ADVANCE SENIOR CARE PLACEMENT LLC, 34562 SPINDLE TREE ST, WINCHESTER, CALIFORNIA 92596. Name of County where business is located: RIVERSIDE. Mailing Address: 34562 SPINDLE TREE ST, WINCHESTER, CALIFORNIA 92596. Registrant(s): ADVANCE SENIOR CARE PLACEMENT LLC, 34562 SPINDLE TREE ST, WINCHESTER, CALIFORNIA 92596. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on JUNE 11, 2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JESS R. VILLALUNA, CEO. This statement was filed with the County Clerk of Riverside County on 5/9/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00770.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505956. The following person(s) is (are) doing business as: TIMBER MOBILE ESTATE PARK, 41695 DATE STREET, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 40960 CALIFORNIA OAKS ROAD #377, MURRIETA, CA 92562. Registrant(s): JL STORM HOLDINGS, LLC, 40960 CALIFORNIA OAKS ROAD #377, MURRIETA, CA 92562. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 02/01/2025. 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: JESSICA L. STORM, MANAGER. This statement was filed with the County Clerk of Riverside County on 5/8/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00771.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505871. The following person(s) is (are) doing business as: TOP TIER EPOXY AND COATING, 35060 TREVINO TRL, BEAUMONT, CA 92223. Name of County where business is located: RIVERSIDE. Registrant(s): LEGACYLINE CAPITAL CORP, 35060 TREVINO TRL, BEAUMONT, CA 92223. 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 4/16/2025. 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: RICKEY ALLUMS, CEO. This statement was filed with the County Clerk of Riverside County on 5/7/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00764.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505929. The following person(s) is (are) doing business as: PAIN TO PURPOSE, 44629 ARBOR LN, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): DENNIS ALAN HIGGINS, 44629 ARBOR LANE, TEMECULA, CA 92592; JESSICA HERRERA, 44629 ARBOR LANE, TEMECULA, CA 92592. 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: DENNIS HIGGINS. This statement was filed with the County Clerk of Riverside County on 5/7/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00762.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505741. The following person(s) is (are) doing business as: SIRVIT, 861 S. STATE, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): FRANK MONTOYA, 861 S. STATE, HEMET, CA 92543. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: FRANK MONTOYA. This statement was filed with the County Clerk of Riverside County on 5/2/25. 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: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00761.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505801. The following person(s) is (are) doing business as: INLAND VALLEY HOME IMPROVEMENTS, 21750 RHEA LANE, NUEVO, CA 92567. Name of County where business is located: RIVERSIDE. Registrant(s): CODY DOUGLAS EMMERICK, 21750 RHEA LANE, NUEVO, CA 92567. 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: CODY EMMERICK. This statement was filed with the County Clerk of Riverside County on 5/6/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00760.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505925. The following person(s) is (are) doing business as: K-9 RUN CLUB, 1493 KIRMICHAEL CIRCLE, RIVERSIDE, CA 92507. Name of County where business is located: RIVERSIDE. Registrant(s): AMY LARAINE BUSH, 1493 KIRKMICHAEL CIRCLE, RIVERSIDE, CA 92507; THOMAS MICHAEL RUFO, 1493 KIRKMICHAEL CIRCLE, RIVERSIDE, CA 92507. 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: AMY LARAINE BUSH. This statement was filed with the County Clerk of Riverside County on 5/7/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00759.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505877. The following person(s) is (are) doing business as: KULTURED KLAWZ, 910 E FLORIDA AVENUE, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): KENADEE ARIE WEDDINGTON, 910 E FLORIDA AVE, HEMET, CA 92543. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KENADEE ARIE WEDDINGTON. This statement was filed with the County Clerk of Riverside County on 5/7/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00756.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505890. 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 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: ESLI RUBEN CANO CIFUENTES. This statement was filed with the County Clerk of Riverside County on 5/7/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00757.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504955. The following person(s) is (are) doing business as: INDIGO MOON BELLY DANCE, 22670 SAN JACNTO AVENUE, SAN JACINTO, CA 92583. ADDITIONAL BUSINESS NAME(S) (1) THE FURIES BELLY DANCE. Name of County where business is located: RIVERSIDE. Mailing Address: P.O. BOX 240, SAN JACINTO, CA 92581. Registrant(s): ELISA CECELIA MARIE JEGLIN, P.O. BOX 240, SAN JACINTO, CA 92581; LILITH MICHELE JEGLIN, 22670 N SAN JACINTO AVENUE, SAN JACINTO, CA 92583. This business is conducted by: CO-PARTNERS. Registrant commenced to transact business under the fictitious name(s) listed above on APRIL 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: ELISA JEGLIN. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00752.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504671. The following person(s) is (are) doing business as: INFINITE LOVE & WISDOM HOLISTIC WELLNESS, 41690 IVY STREET, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 29337 EAGLE DRIVE, MURRIETA, CA 92563. Registrant(s): CHRISTINA LINDLEY, 29337 EAGLE DRIVE, MURRIETA, CA 92563. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 04/01/2025. 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: CHRISTINA LINDLEY. This statement was filed with the County Clerk of Riverside County on 4/8/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00754.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504163. The following person(s) is (are) doing business as: ELITE PRO ENTERTAINMENT, 2834 HAMNER AVE. #121, NORCO, CA 92860. Name of County where business is located: RIVERSIDE. Registrant(s): MIXING TOOLS INC., 2834 HAMNER AVE. #121, NORCO, CA 92860. 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 2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JARED MARTIN, PRESIDENT. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00753.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505835. The following person(s) is (are) doing business as: RUELAS GENERAL CONSTRUCTION, 920 HEMINGWAY DR, CORONA, CA 92878. Name of County where business is located: RIVERSIDE. Mailing Address: 1415 E 17TH ST, SUITE 260, SANTA ANA, CA 92705. Registrant(s): RUELAS GENERAL CONSTRUCTION, 920 HEMINGWAY DR, CORONA, CA 92878. 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: JESUS RUELAS, CEO. This statement was filed with the County Clerk of Riverside County on 5/6/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00755.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505414. The following person(s) is (are) doing business as: ENRIQUE FONSECA, 1147 E. PHILADELPHIA ST., ONTARIO, CA 91761. Name of County where business is located: SAN BERNARDINO. Registrant(s): FONSECA SERRANO LLC, 1147 E PHILADELPHIA ST., ONTARIO, CA 91761. 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: ENRIQUE FONSECA, MEMBER. This statement was filed with the County Clerk of Riverside County on 4/24/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00749.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505274. The following person(s) is (are) doing business as: ARIA BRIDAL, FORMALWEAR & TUXEDO, 40820 WINCHESTER RD, STE 2640, TEMECULA, CA 92591. ADDITIONAL BUSINESS NAME(S) (1) ARIA BRIDAL (2) ARIA BRIDAL FORMAL ATELIER (3) ARIA ONLINE (4) ARIA ALTERATIONS (5) ARIA. Name of County where business is located: RIVERSIDE. Mailing Address: 28201 TRANQUILA AVE, MURRIETA, CA 92563. Registrant(s): ARIA BRIDAL AND FORMALWEAR LLC, 38201 TRANQUILA AVE, 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: CHRISTOPHER BAUGHMAN, MANAGER. This statement was filed with the County Clerk of Riverside County on 4/22/25. 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. Published in The Valley Chronicle: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00745.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505627. The following person(s) is (are) doing business as: DESIGNER SCREEN PRINTING, 5884 MONTGOMERY ST, RIVERSIDE, CA 92503. Name of County where business is located: RIVERSIDE. Mailing Address: 5884 MONTGOMERY ST, RIVERSIDE, CA 92503. Registrant(s): HENRY TORRES, 5884 MONTGOMERY ST, 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: HENRY TORRES. This statement was filed with the County Clerk of Riverside County on 4/30/25. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00744.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202504507. The following person(s) is (are) doing business as: HAILEY'S SWEET TREATS, 13625 PLAYER COURT \*, MORENO VALLEY, CALIFORNIA 92553. Name of County where business is located: RIVERSIDE. Registrant(s): JULIO - SALVATIERRA, 13625 PLAYER COURT, MORENO VALLEY, CALIFORNIA, CA 92553. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on JULY 01, 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: JULIO SALVATIERRA. 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: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00746.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2504232. TO ALL INTERESTED PERSONS: Petitioner, BRANDON LITTLEJOHN, 44361 KINGSTON DR, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: BRANDON LITTLEJOHN, Proposed Name: BRANDON GOODON, 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: 8/28/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 4/23/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00823.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2504747. TO ALL INTERESTED PERSONS: Petitioner, BRIAN AUSTIN CHIMERE BUTTS, 17345 VANDERHILL CIR, PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: BRIAN AUSTIN CHIMERE BUTTS, Proposed Name: BRIAN AUSTIN CHIMERE WOGU, 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: 7/16/2025, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK STREET, #D201, MORENO VALLEY, CA 92553-3338. 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: 5/21/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00816.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505572. TO ALL INTERESTED PERSONS: Petitioner, TALAIA LAUVAI ODOM, 28797 GLEN OAKS DR, MENIFEE, CA 92586 filed a petition with this court for a decree changing names as follows: Present Name: TALAIA LAUVAI ODOM, Proposed Name: FAATALAIA LAUVAI ODOM, 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: 10/2/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 5/22/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/29/25 6/5/25 6/12/25 6/19/25. AFF: 00811.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2504495. TO ALL INTERESTED PERSONS: Petitioner, JENNIFER ANTO, 3485 FIELDCREST CT, PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: JAYLEEN PATRICIA MARTINEZ, Proposed Name: JAYLEEN ARIANA MARTINEZ, 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: 7/9/2025, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURT, 13800 HEACOCK AVE. BLDG. D, 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: 5/9/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00785.
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO250355. TO ALL INTERESTED PERSONS: Petitioner, TOM MAKSEMOUS, 6461 TIGERS EYE COURT, JURUPA VALLEY, CA 91752 filed a petition with this court for a decree changing names as follows: Present Name: TOM MAKSEMOUS, Proposed Name: TOM MAXIMUS, 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: 6/18/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA COURTHOUSE, 505 S BUENA VISTA AVENUE #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: 5/15/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00786.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503391. TO ALL INTERESTED PERSONS: Petitioner, SAMMUEL DAVID NEVAREZ, 25150 JEFFERSON AVE, APT 1306, MURRIETA, CA 92562 filed a petition with this court for a decree changing names as follows: Present Name: SAMMUEL DAVID NEVAREZ, Proposed Name: SAMUEL DAVID CEBRERA, 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: 8/7/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 4/4/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00801.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2503393. TO ALL INTERESTED PERSONS: Petitioner, JANITA SARALVA MESTRE, 25150 JEFFERSON AVENUE, MURRIETA, CA 9252 filed a petition with this court for a decree changing names as follows: Present Name: JANITA SARAIVA MESTRE, Proposed Name: JANITA SARAIVA CEBRERA, 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: 8/7/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 4/4/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00791.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505286. TO ALL INTERESTED PERSONS: Petitioner, MICHELLE ANJELA YUMUL CRUZ, 29837 BRIDLEGATE WAY, MENIFEE, CA 92584 filed a petition with this court for a decree changing names as follows: Present Name: MICHELLE ANJELA YUMUL CRUZ, Proposed Name: ANJELA 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: 9/25/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 5/15/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 789-1.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2504548. TO ALL INTERESTED PERSONS: Petitioner, CONNIE KATSIKARIS, 1368 AVENIDA ROSA MUNDI, SAN JACINTO, CA 92583 filed a petition with this court for a decree changing names as follows: Present Name: CONSUELO VELASQUEZ, Proposed Name: CONNIE VELASQUEZ, 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: 9/11/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 5/6/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00787.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2503680. TO ALL INTERESTED PERSONS: Petitioner, CINDY ENGEL, filed a petition with this court for a decree changing names as follows: Present Name: CINDY ENGEL, Proposed Name: CINDY HEATH, 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: 7/2/2025, 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 AVENUME, 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: 7/2/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00775.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2405919. TO ALL INTERESTED PERSONS: Petitioner, JESUS OSVALDO ROBLES LOERA, 30189 TRUCKEE CIRCLE, MENIFEE, CA 92585 filed a petition with this court for a decree changing names as follows: Present Name: JESUS OSVALDO ROBLES LOERA, Proposed Name: JESUS OSVALDO LOERA, 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: 6/26/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 12/17/2024, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00781.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505065. TO ALL INTERESTED PERSONS: Petitioner, RAVEN REILLY, 35179 HULIHEE STREET, WINCHESTER, CA 92596 filed a petition with this court for a decree changing names as follows: Present Name: RAVEN REILLY, Proposed Name: RAVEN NEVEAH, 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: 9/25/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-D AULD ROAD, MURRIETA, CA 92563. 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: 5/13/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00776.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2503630. TO ALL INTERESTED PERSONS: Petitioner, JOSE RICARDO FUSTE, 9185 WOODED HILL DR, CORONA, CA 92883 filed a petition with this court for a decree changing names as follows: Present Name: JOSE RICARDO FUSTE, Proposed Name: JOE R FUSTE, 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: 6/25/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA COURTHOUSE, 505 S. BUENA VISTA AVE., 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: 5/9/2025 RANDALL S. STAMEN , Judge of the Superior Court. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25 6/5/25. AFF: 00763.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2503463. TO ALL INTERESTED PERSONS: Petitioner, MIGUEL PICENO, 5385 MITCHELL AVE, RIVERSIDE, CA 92505 filed a petition with this court for a decree changing names as follows: Present Name: MIGUEL PICENO, Proposed Name: MIGUEL PALACIOS, 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: 6/25/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. BUENA VISTA, CORONA, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 5/5/2025, RANDALL STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00748.
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2504527. TO ALL INTERESTED PERSONS: Petitioner, SAJJAD SHIRMOHAMMADI, 45611 CAMINITO OLITE, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: SAJJAD SHIRMOHAMMADI, Proposed Name: JAD FERDOSI, 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: 6/12/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 4/30/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 5/8/25 5/15/25 5/22/25 5/29/25. AFF: 00743.
SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF RIVERSIDE, SHAWN PATTERSON (SBN: 277484), McCLELLAN WILSON PATTERSON, 149 N SAN GORGONIO AVE, BANNING, CA 92220, Telephone No.: 951-849-2913, Fax No.: 951-922-2312, E-Mail Address: bonnie@mwandp.com.com, Attorney for Alice Lee, Estate of Jeffrey Charles Lee, Deceased Case No. PRMC2400965, NOTICE OF SALE OF REAL PROPERTY, Notice is hereby given that on 6/23/2025, at Banning, California, or thereafter within the time allowed by law, Alice Lee, Administrator of the estate of Jeffrey Charles Lee, will sell the property described below at private sale to the highest and best bidder, on the terms and conditions described below, subject to confirmation by this Court. The property to be sold consists of all right, title, and interest of the decedent at the time of his death and all right, title, and interest that the estate has acquired in addition to that of the decedent at the time of death, in and to the real property located in the City of Hemet, Riverside County, California, described as follows: Lot 3 of Tract No. 22189-1, in the City of Hemet, County of Riverside, State of California, as per map recorded in Book 187, Pages 55 through 61, Inclusive of Maps, in the office of the Riverside County Recorder of said County. Commonly referred to as 660 Seattle St., Hemet Ca 92545 APN 441-541-003-8. The sale is subject to easements of record, restrictions, reservations, covenants, conditions, rights of way and current taxes with any encumbrances of record to be satisfied from the purchase price. The property is to be sold on an as is basis, except for title. Written bids or offers are invited for this property. They will be received at the office of SHAWN PATTERSON, attorney for the administrator at 149 N SAN GORGONIO AVE, BANNING, CA 92220. Such bids or offers may also be filed with the clerk of this Court or delivered to SHAWN PATTERSON personally at any time after first publication of this notice and before the sale. Offers must be sealed and will be opened at the office of SHAWN PATTERSON at 149 N San Gorgonio Ave., Banning, Ca 92220, on the date specified above. The terms of sale are cash. The offer must be accompanied by a certified check for 10% percent of the amount of the offer and the balance shall be paid on confirmation of sale by the court. Taxes, rents, operating and maintenance expenses, and premiums on insurance acceptable to the purchaser shall be prorated as of the date of recording of conveyance. Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers. The undersigned reserve the right to reject any bids. First overbid considered: $273,500.00. Dated: May 12, 2025, Alice Lee, Administer of the Estate of Jeffrey Charles Lee, By: SHAWN PATTERSON Attorney for Steven Thornton. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25. AFF: 00783.
NOTICE OF PETITION TO ADMINISTER ESTATE OF TIMOTHY KEVIN FAVORITE, AKA KEVIN T. FAVORITE AKA TIMOTHY KEVIN FAVORITE SR. CASE NUMBER PRMC2500436 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TIMOTHY KEVIN FAVORITE, KEVIN T. FAVORITE, TIMOTHY KEVIN FAVORITE SR. A PETITION FOR PROBATE has been filed by THOMAS FAVORITE in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that THOMAS FAVORITE 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: 06/17/25 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: 5/15/25 5/22/25 5/29/25. AFF: 00758.
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 SIERRA DAWN ESTATES, HOA 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 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. Attorney for Petitioner: JENNIFER N.K. VENABLE, ESQ., 26690 MADISON AVENUE, SUITE 105, MURRIETA, CA 92562, (951)380-0430. PUBLISHED IN THE VALLEY CHRONICLE: 5/15/25 5/22/25 5/29/25. AFF: 00777.
NOTICE OF TRUSTEE'S SALE T.S. No. 24-03306-KO-CA Title No. 240703973-CA-VOI A.P.N. 552-273-011 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an as is condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Lawanna Joyce Wells, a widow Duly Appointed Trustee: National Default Servicing Corporation Recorded 11/29/2005 as Instrument No. 2005-0983559 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 06/24/2025 at 9:00 AM Place of Sale: In front of the (Historic) Corona Civic Center, 815 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $260,083.48 Street Address or other common designation of real property: 26158 Chelsea Way, Hemet, CA 92544 A.P.N.: 552-273-011 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 24-03306-KO-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT\*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a representative of all eligible tenant buyers you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you are an eligible bidder, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 24-03306-KO-CA to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as a representative of all eligible tenant buyers or eligible bidder, you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 05/08/2025 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4842797. Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25. AFF: 00803.
T.S. No. 128472-CA APN: 460-373-011 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/22/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/11/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/23/2023 as Instrument No. 2023-0052919 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: DALENE GATES AND BARRY GATES, WIFE AND HUSBAND WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 5289 CORTE CIDRA, HEMET, CA 92545 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $490,266.25 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 128472-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 128472-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108. Published in The Valley Chronicle: 5/15/25 5/22/25 5/29/25. AFF: 00736.
SUMMONS (CITATION JUDICIAL) CASE NUMBER (Número del Caso): CVRI2407047 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): TASTE OF MOLLY, LLC, a California limited liability company; APRIL LYNN LEAGONS, an individual; ELITE BBQ, LLC, a California limited liability company; PERRI L. CAMPBELL, an individual; and DOES 1 through 20, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): ABS PROPERTY MANAGEMENT, LLC NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡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 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 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): SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 4050 MAIN STREET, RIVERSIDE, CALIFORNIA 92501. CASE NUMBER: (Número del Caso): CVRI2407047 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): DESMOND J. COLLINS, ESQ., MORASSE COLLINS & CLARK, APC, 1401 DOVE STREET, SUITE 310, NEWPORT BEACH, CA 92660, 949-622-0600. DATE: 12/16/2024 Clerk by (Secretario) J BLACKWELL, Deputy (Adjunto) (SEAL). Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00804.
SUMMONS (CITATION JUDICIAL) CASE NUMBER (Número del Caso): CVCO2406667, NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ANTHONY BANALES, an individual; RICHARD BANALES, an individual and DOES 1 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): SUPERIOR INDUSTRIES INC., A CALIFORNIA CORPORATION, DBA SUPERIOR RESTORATION. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡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 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 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): SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA COURTHOUSE, 505 S. BUENA VISTA, RM. 201, CORONA, CA 92882. CASE NUMBER: (Número del Caso): CVCO2406667 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): VIVY DANG, ESQ. (SBN 297714) WILLIAM WARD, ESQ. (SBN 113849), THE WARD FIRM, 7590 FAY AVENUE, SUITE 503, LA JOLLA, CA 92037, TEL.: (858) 454-5777. FAX: (858) 408-3640 DATE: 09/26/2024 Clerk by (Secretario) /s/ MARITZA JOHNSON, Deputy (Adjunto) (SEAL). Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00788.
SUMMONS (CITATION JUDICIAL) CASE NUMBER (Número del Caso): CVME2405317 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): AALIYAH PRUDHOLM, an individual; HPA BORROWER 2016-1 LLC, a Delaware limited liability company; and DOES 1 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): SUPERIOR INDUSTRIES INC., A CALIFORNIA CORPORATION, DBA SUPERIOR RESTORATION NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡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 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 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): SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. CASE NUMBER: (Número del Caso): CVME2405317 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): VIVY DANG, ESQ. (SBN 297714) WILLIAM WARD, ESQ. (SBN 113849), THE WARD FIRM, 7590 FAY AVENUE, SUITE 503, LA JOLLA, CA 92037, TEL.: (858) 454-5777. FAX: (858) 408-3640 DATE: 11/12/2024 Clerk by (Secretario) PATTY THIPHAVONG, Deputy (Adjunto) (SEAL). Published in The Valley Chronicle: 5/22/25 5/29/25 6/5/25 6/12/25. AFF: 00780.