Current Public Notices
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506190. The following person(s) is (are) doing business as: CREATE WITH ME, 1225 WITT ST, PERRIS, CA 92570. Name of County where business is located: RIVERSIDE. Registrant(s): DESIREE MORENO, 1225 WITT ST, PERRIS, CA 92570. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: DESIREE MORENO. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00916.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507413. The following person(s) is (are) doing business as: BLUE WAVE CONNECT, 1750 CALIFORNIA AVE 210, CORONA, CALIFORNIA 92881. ADDITIONAL BUSINESS NAME(S) (1) CONNECT SGV (2) 626 TELECOM (3) SIGNAL REACH (4) SGV SIGNAL (5) 626 GLOBAL. Name of County where business is located: RIVERSIDE. Registrant(s): STRATEGIC MARKETING INC., 1750 CALIFORNIA AVE SUITE 210, CORONA, CA 92881. 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: SAMUEL RABINOWITZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00935.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506646. The following person(s) is (are) doing business as: APOLLO REALTY MANAGEMENT TRUST, 14940 PERRIS BLVD. #D, MORENO VALLEY, CA 92553. Name of County where business is located: RIVERSIDE. Registrant(s): NADINE WANDA RAYMOND, 14940 PERRIS BLVD. #D, MORENO VALLEY, CA 92553. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 2001. 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: NADINE WANDA RAYMOND. This statement was filed with the County Clerk of Riverside County on 5/22/25. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00932.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507758. The following person(s) is (are) doing business as: ACP RACING TEAM, 18650 COLLIER AVE STE A, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): KELLI TOLBERT, 18650 COLLIER AVE STE A, LAKE ELSINORE, CA 92530. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KELLI TOLBERT. This statement was filed with the County Clerk of Riverside County on 6/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00927.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506568. The following person(s) is (are) doing business as: WEST ROCK CONCRETE, 33416 CATLIN AVE, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Mailing Address: 460 W 2ND ST, SAN JACINTO, CALIFORNIA 92583. Registrant(s): ANTHONY DE JESUS MUNOZ, 33416 CATLIN AVE, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: ANTHONY MUNOZ. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00931.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507496. The following person(s) is (are) doing business as: JC'S ELECTRICAL SERVICES, 24108 SAFIRO CT, WILDOMAR, CALIFORNIA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): JC'S ELECTRICAL SERVICES INC., 24108 SAFIRO CT, WILDOMAR, CA 92595. 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 6/2/2025. 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: JULIO ROBLES, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/11/25. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00929.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507807. The following person(s) is (are) doing business as: HD OPHTHALMOLOGY, 14114 BUSINESS CENTER DRIVE, STE D, MORENO VALLEY, CA 92553. Name of County where business is located: RIVERSIDE. Registrant(s): HIGH DESERT INSTITUTE OF OPHTHALMOLOGY INC., 13010 HESPERIA RD SUITE 101, VICTORVILLE, CA 92395. 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: GURDEEP JHAJ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00926.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507706. The following person(s) is (are) doing business as: BILLY'S BLUES COSMETICS, 1253 TIFFANY CIRCLE SOUTH, PALM SPRINGS, CA 92262. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 2869, PALM SPRINGS, CA 92263. Registrant(s): WILLIAM EDWARD SQUIRE, P.O. BOX 2869, PALM SPRINGS, CA 92263. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: WILLIAM SQUIRE. This statement was filed with the County Clerk of Riverside County on 6/16/25. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00928.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507585. The following person(s) is (are) doing business as: SETTLING IN WITH BABY, 28316 KARA STREET, MURRIETA, CALIFORNIA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): SHARON LOUANN BRODIE, 28316 KARA STREET, MURRIETA, CALIFORNIA 92563. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 12/6/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SHARON BRODIE. This statement was filed with the County Clerk of Riverside County on 6/12/25. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00913.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507780. The following person(s) is (are) doing business as: GRAY WOLF ADVISORS, 4332 CANTADA DRIVE, CORONA, CALIFORNIA 92283. ADDITIONAL BUSINESS NAME(S) (1) PALM SPRINGS FUNDING GROUP (2) CONSTRUCTION PARTNER ADVISORS. Name of County where business is located: RIVERSIDE. Registrant(s): NICK DAVIDSON GROUP, 4332 CANTADA DR, CORONA, CA 92883. 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: DAVID KWOKHUNG LAU, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00914.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507576. The following person(s) is (are) doing business as: FAMFIT RECESS CLUB, 409 E THORNTON AVE APT 1106, HEMET, CA 925437636. Name of County where business is located: RIVERSIDE. Mailing Address: 409 E THORNTON AVE, HEMET, CA 925437636. Registrant(s): SIERRA KAY BARAJAS, 409 E THORNTON AVE, HEMET, CA 925437636. 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: SIERRA BARAJAS. This statement was filed with the County Clerk of Riverside County on 6/11/25. 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: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00915.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507738. The following person(s) is (are) doing business as: ASTER, 40315 WINCHESTER RD SUITE C, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing address: 43551 SAN FERMIN PL, TEMECULA, CA 92592. Registrant(s): JUSTIN HIEU NGUYEN, 43551 SAN FERMIN PL, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JUSTIN HIEU NGUYEN. This statement was filed with the County Clerk of Riverside County on 06/17/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00907.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507153. The following person(s) is (are) doing business as: ADI'S CRAFTY CORNER, 15111 FICUS STREET, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): ADRIANA BRAVO, 15111 FICUS STREET, LAKE ELSINORE, CA 92530. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 05/19/2025. 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: ADRIANA BRAVO. This statement was filed with the County Clerk of Riverside County on 06/05/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00905.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507511. The following person(s) is (are) doing business as: SMOKE'N LOUD PITSTOP BBQ, 33775 BRECKENRIDGE TR, WILDOMAR, CA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): JPALMS INC., 33775 BRECKENRIDGE TR, WILDOMAR, CA 92595. 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) 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 PALMER/CEO. This statement was filed with the County Clerk of Riverside County on 06/11/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00904.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507487. The following person(s) is (are) doing business as: VISUAL DATA INSIGHTS, 32120 TEMECULA PARKWAY SUITE 1042, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): JENNIFER LYN SCHAFFNER, 32120 TEMECULA PARKWAY SUITE 1042, TEMECULA, CA 92592, MICHAEL CHARLES SCHAFFNER, 32120 TEMECULA PARKWAY SUITE 1042, 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: JENNIFER SCHAFFNER. This statement was filed with the County Clerk of Riverside County on 06/10/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00887.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507271. The following person(s) is (are) doing business as: SCOOP AND DUMP, 67225 OVANTE RD, CATHEDRAL CITY, CA 92234. Name of County where business is located: RIVERSIDE. Registrant(s): ANDREW JAMES GARCIA, 67225 OVANTE RD, CATHEDRAL CITY, CA 92234. 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: ANDREW JAMES GARCIA. This statement was filed with the County Clerk of Riverside County on 06/06/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00888.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507512. The following person(s) is (are) doing business as: CONNECTLAT, 947 AVENUE B, CALIMESA, CA 92320. Name of County where business is located: RIVERSIDE. Registrant(s): BERNARDO ANTONIO PALMA FLORES, 947 AVENUE B, CALIMESA, CA 92320. 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: BERNARDO ANTONIO PALMA FLORES. This statement was filed with the County Clerk of Riverside County on 6/11/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00889.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506651. The following person(s) is (are) doing business as: J AND A TRANSPORTATION, 2205 W ACACIA AVE SPC 92, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): AMALIA GUEVARA, 2205 W ACACIA AVE SPC 92, HEMET, CA 92545. 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: AMALIA GUEVARA. This statement was filed with the County Clerk of Riverside County on 05/22/2025. 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00902.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507491. The following person(s) is (are) doing business as: PIECEFUL TREATS, 34866 LYN AVENUE, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): SHYANNE MARIE HURTADO, 34866 LYN AVE, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SHYANNE MARIE HURTADO. This statement was filed with the County Clerk of Riverside County on 6/11/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00884.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507555. The following person(s) is (are) doing business as: ALVIDREZ MANAGEMENT COMPANY, 43650 LOUISIANA STREET, PALM DESERT, CA 92211. Name of County where business is located: RIVERSIDE. Registrant(s): ROOSEVELT - ALVIDREZ, 43650 LOUISIANA STREET, PALM DESERT, CA 92211; AMANDA LANE ALVIDREZ, 43650 LOUISIANA STREET, PALM DESERT, CA 92211. 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: AMANDA LANE ALVIDREZ. This statement was filed with the County Clerk of Riverside County on 6/11/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00885.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507286. The following person(s) is (are) doing business as: TAQUERIA EL SONORENSE, 84176 CORREGIDOR AVE, INDIO, CA 92201. Name of County where business is located: RIVERSIDE. Registrant(s): JESUS CARLOS ROBERTO PARRA VASQUEZ, 84176 CORREGIDOR AVE, INDIO, CA 92201. 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: JESUS CARLOS ROBERTO PARRA VASQUEZ. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00855.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507457. The following person(s) is (are) doing business as: IFM CONSTRUCTION, 3061 SIERRA AVE, NORCO, CA 92860. Name of County where business is located: RIVERSIDE. Registrant(s): IBARRA FACILITY MAINTENANCE, 3061 SIERRA AVE, NORCO, CA 92860. 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: ANTHONY IBARRA, IBARRA FACILITY MAINTENANCE INC.. This statement was filed with the County Clerk of Riverside County on 6/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00879.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507227. The following person(s) is (are) doing business as: THE AVILA BROKERAGE, 42575 MELANIE PL, STE K, PALM DESERT, CA 92211. Name of County where business is located: RIVERSIDE. Registrant(s): THE AVILA, LLC, 42575 MELANIE PL STE K, PALM DESERT, CA 92211. 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 05/272025. 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: JOHNNY DANIEL AVILA CARBALLIDO, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 6/6/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00875.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507083. The following person(s) is (are) doing business as: MACA TRUCKING, 91968 REBECCA RD, MECCA, CA 92254. Name of County where business is located: RIVERSIDE. Registrant(s): MACARIO AVILA PEREZ JR, 91968 REBECCA RD, MECCA, CA 92254. 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: MACARIO AVILA PEREZ JR. This statement was filed with the County Clerk of Riverside County on 6/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00877.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507339. The following person(s) is (are) doing business as: PAC PLUMBING, 30620 TRUMPET VINE LN, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): JEWPINO INC, 30620 TRUMPET VINE LN, MURRIETA, CA 92563. 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: MARC BOBIER, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/9/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00880.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507402. The following person(s) is (are) doing business as: MG INSURANCE, 10109 CARTAGENA DR, MORENO VALLEY, CA 92557. ADDITIONAL BUSINESS NAME(S) (1) MGI (2) MATT GARAYSI INSURANCE. Name of County where business is located: RIVERSIDE. Registrant(s): MATTHEW GARAYSI, 10109 CARTAGENA DR, MORENO VALLEY, CA 92557. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MATTHEW GARAYSI. This statement was filed with the County Clerk of Riverside County on 6/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00878.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507152. The following person(s) is (are) doing business as: GOLD DUST HOOFS, 34800 ARROYO ROAD, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): KARI LEA TACKETT, 34800 ARROYO ROAD, LAKE ELSINORE, CA 92530. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KARI LEA TACKETT. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00881.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507185. The following person(s) is (are) doing business as: EMBRASURE SPACE, 31994 AHERN PLACE, TEMECULA, CA 92951. Name of County where business is located: RIVERSIDE. Registrant(s): PROXIMAL CONTACT, LLC, 31994 AHERN PLACE, TEMECULA, CA 92591. 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 6/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CHANCE BODINI, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00872.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507225. The following person(s) is (are) doing business as: AMERICAN DENTAL NEWS, 31994 AHERN PLACE, TEMECULA, CA 92951. Name of County where business is located: RIVERSIDE. Registrant(s): PROXIMAL CONTACT, LLC, 31994 AHERN PLACE, TEMECULA, CA 92591. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CHANCE BODINI, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00873.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505550. The following person(s) is (are) doing business as: LAVENDERBEECAPS, 1848 BAYWOOD DRIVE, APT 104, CORONA, CA 92881. Name of County where business is located: RIVERSIDE. Mailing Address: 28130 AUCKLAND CT, SUN CITY, CALIFORNIA 92586. Registrant(s): AMMY HO NGUYEN, 28130 AUCKLAND CT, SUN CITY, CALIFORNIA 92586. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1/1/24. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: AMMY H NGUYEN. This statement was filed with the County Clerk of Riverside County on 4/28/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00874.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507255. The following person(s) is (are) doing business as: CCNT SERVICES, 32090 RANCHO VISTA DR, SUITE E, CATHEDRAL CITY, CA 92234. ADDITIONAL BUSINESS NAME(S) (1) CATHEDRAL CITY NOTARY & TAX SERVICES (2) FOUR SEASONS TRAVEL. Name of County where business is located: RIVERSIDE. Mailing Address: 68075 TORTUGA RD, CATHEDRAL CITY, CA 92234. Registrant(s): MARIA LUISA GODINEZ, 68075 TORTUGA RD, CATHEDRAL CITY, CALIFORNIA 92234. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MARIA LUISA GODINEZ. This statement was filed with the County Clerk of Riverside County on 6/6/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00860.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506713. The following person(s) is (are) doing business as: MERCH JERK, 3051 CAYENNE WAY, PERRIS, CA 92571. Name of County where business is located: RIVERSIDE. Mailing Address: P.O BOX #113, PERRIS, CA 92572. Registrant(s): JESSICA PRUITT, P.O BOX #113, PERRIS, CALIFORNIA 92572. 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: JESSICA PRUITT. This statement was filed with the County Clerk of Riverside County on 5/27/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00854.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506813. The following person(s) is (are) doing business as: KEEPIN IT KLEEN, 1536 S STATE STREET, SPC 152, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): ANGELA CHRISTINA SPARKS, 1536 S STATE STREET, SPC 152, 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: ANGELA CHRISTINA SPARKS. This statement was filed with the County Clerk of Riverside County on 5/29/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00853.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507251. The following person(s) is (are) doing business as: YUPPY PUPPY MOBILE PET GROOMING, 44520 KINGSTON DR, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): MELISSA MARIE EDMONSON, 44520 KINGSTON DR, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MELISSA EDMONSON. This statement was filed with the County Clerk of Riverside County on 6/6/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00857.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507261. The following person(s) is (are) doing business as: FDF PROFESSIONAL SERVICES, 11792 GRAHAM ST, MORENO VALLEY, CA 92557. Name of County where business is located: RIVERSIDE. Registrant(s): MAURICIO FRANCO, 11792 GRAHAM ST, MORENO VALLEY, CA 92557. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MAURICIO FRANCO. This statement was filed with the County Clerk of Riverside County on 6/6/25. 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00858.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507191. The following person(s) is (are) doing business as: R DIAZ WALLPAPER & PAINTING INC, 16105 VIA EL RANCHO, DESERT HOT SPRINGS, CA 92240. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 191, DESERT HOT SPRINGS, CA 92240. Registrant(s): R DIAZ WALLPAPER & PAINTING INC, 16105 VIA EL RANCHO, DESERT HOT SPRINGS, CA 92240. 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 4/1/2025. 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: ROBERTO DIAZ HERNANDEZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00859.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507224. The following person(s) is (are) doing business as: RECLAIM RANGER, 53 SIERRA MADRE WAY, RANCHO MIRAGE, CA 92270. Name of County where business is located: RIVERSIDE. Registrant(s): BENJAMIN ISAAC REYNOLDS, 53 SIERRA MADRE WAY, RANCHO MIRAGE, CA 92270. 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: BENJAMIN REYNOLDS. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00861.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507203. The following person(s) is (are) doing business as: THE ANXIOUS ALCHEMIST, 831 HOTSPRING DRIVE APT P, CORONA, CA 92878. Name of County where business is located: RIVERSIDE. Registrant(s): AMBER GRAHAM, 831 HOTSPRING DRIVE APT P, CORONA, CA 92878. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on MAY 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: AMBER GRAHAM. This statement was filed with the County Clerk of Riverside County on 6/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00862.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202507071. The following person(s) is (are) doing business as: JDM AUTO SALES, 3553 N. PERRIS BLVD, SUITE A5, PERRIS, CA 92571. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 1101, MENIFEE, CA 92585. Registrant(s): JULIE GARCIA, PO BOX 1101, MENIFEE, CA 92585. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JULIE GARCIA. This statement was filed with the County Clerk of Riverside County on 6/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00847.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506689. The following person(s) is (are) doing business as: LATHERA HEALTH, 73071 FRED WARING RD, PALM DESERT, CA 92260. ADDITIONAL BUSINESS NAME(S) (1) LATHERA SPACE. Name of County where business is located: RIVERSIDE. Registrant(s): MICHELLE MARIE RACHELL, 73071 FRED WARING DR, PALM DESERT, CA 92260; RICHARD LEE ELMORE, 73071 FRED WARING DR, PALM DESERT, CA 92260; MATTHEW KALEB ELMORE, 73071 FRED WARING DR, PALM DESERT, CA 92260. This business is conducted by: a GENERAL PARTNERSHIP. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MICHELLE MARIE RACHELL, GENERAL PARTNER. This statement was filed with the County Clerk of Riverside County on 5/23/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00849.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506304. The following person(s) is (are) doing business as: REBEL ROSE RELATIONS, 27513 JIMSON CIR, TEMECULA, CA, CA 92591. ADDITIONAL BUSINESS NAME(S) (1) JONATHON MONTANEZ CONSULTING. Name of County where business is located: RIVERSIDE. Registrant(s): JONATHON MONTANEZ, 27513 JIMSON CIRCLE, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1/1/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JONATHON MONTANEZ. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00850.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506923. The following person(s) is (are) doing business as: YESSI'S TREASURE CO., 11134 NIGHT SHADOW DR, MORENO VALLEY, CA 92555. Name of County where business is located: RIVERSIDE. Mailing Address: 11134 NIGHT SHADOW DR, MORENO VALLEY, CA 92555. Registrant(s): JESSICA DIAZ, 11134 NIGHT SHADOW DR., MORENO VALLEY, CA 92555. State of Corp/LLC: CA. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JESSICA DIAZ. This statement was filed with the County Clerk of Riverside County on 5/30/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00832.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506899. The following person(s) is (are) doing business as: INTEGRO CONSULTING, 18400 SANTA ROSA MINE ROAD, PERRIS, CA 92570. ADDITIONAL BUSINESS NAME(S) (1) INTEGRA CONSULTING (2) INTEGRALIS CONSULTING. Name of County where business is located: RIVERSIDE. Registrant(s): ERNESTO LOPEZ JOSEPH, 18400 SANTA ROSA MINE ROAD, PERRIS, CA 92570. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: ERNESTO LOPEZ JOSEPH. This statement was filed with the County Clerk of Riverside County on 5/30/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00844.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202505640. The following person(s) is (are) doing business as: FERMINA ESOTERICA, 4077 MURRIETA HOT SPRINGS RD, STE D1 #2132, MURRIETA, CA 92563. ADDITIONAL BUSINESS NAME(S) (1) THE HIGH PRIESTESS ORACLE. Name of County where business is located: RIVERSIDE. Mailing Address: 37738 RED ROBIN ROAD, MURRIETA, CA 92563. Registrant(s): FERMINA CARAGAY ARMSTRONG, 40477 MURRIETA HOT SPRINGS RD, MURRIETA, CA 92563. State of Corp/LLC: CA. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: FERMINA ARMSTRONG. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00842.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506878. The following person(s) is (are) doing business as: THE WILD WORKSHOP, 42370 MEADOWLARK RDG, MURRIETA, CA 92562. ADDITIONAL BUSINESS NAME(S) (1) TESSA JANSEN PHOTOGRAPHY. Name of County where business is located: RIVERSIDE. Registrant(s): JANSEN FAMILY FARM, LLC, 42370 MEADOWLARK RDG, 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: TESSA JANSEN, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 5/30/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00831.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506463. The following person(s) is (are) doing business as: AMOR MINIS, 8981 ARROWLEAF CIRCLE, CORONA, CA 92883. Name of County where business is located: RIVERSIDE. Registrant(s): VERONICA MICHEL, 8981 ARROWLEAF CIRCLE, CORONA, CA 92883. 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: VERONICA MICHEL. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00833.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506888. The following person(s) is (are) doing business as: THE SUMMER WITCH, 23789 VIA SEGOVIA, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): KIERSTEN MYERS, 23798 VIA SEGOVIA, MURRIETA, CA 92562. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 8/7/2024. 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: KIERSTEN MYERS. This statement was filed with the County Clerk of Riverside County on 5/30/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00840.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506952. The following person(s) is (are) doing business as: SIMPLY TALLOW SOAP, 42121 STETSON AVE., HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): ARLEEN SCOTT, 42121 STETSON 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: ARLEEN SCOTT. This statement was filed with the County Clerk of Riverside County on 6/2/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00839.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506844. The following person(s) is (are) doing business as: NOURISHED NEST: EATING GOOD INTO PARENTHOOD, 26131 STARDUST ST, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): BRYNNE ASHLYNE ZINCK, 26131 STARDUST ST, HEMET, CA 92544. 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: BRYNNE ASHLYNE ZINCK. This statement was filed with the County Clerk of Riverside County on 05/29/2025. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00828.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506765. The following person(s) is (are) doing business as: SENIOR AID CARE PARTNERS, 9237 LILAC LANEV, CHERRY VALLEY, CA 92223. Name of County where business is located: RIVERSIDE. Mailing Address: 9237 LILAC LANEV, CHERRY VALLEY, CA 92223. Registrant(s): EVELYN AUDREY SHARP, 9237 LILAC LANEV, CHERRY VALLEY, CA 92223. 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: EVELYN AUDREY SHARP. This statement was filed with the County Clerk of Riverside County on 5/28/25. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00841.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202506649. The following person(s) is (are) doing business as: DRIP SUITES JURUPA VALLEY, 6361 PATS RANCH RD. SUITE 33, JURUPA VALLEY, CA 91752. Mailing address 230 DIAMOND WAY APT. 145, VISTA, CA 92083. Name of County where business is located: RIVERSIDE. Registrant(s): RBJ MANAGEMENT LLC, 6361 PATS RANCH RD. SUITE 33, JURUPA VALLEY, CA 91752. List State of Corp./LLC. Must be registered in California CA. This business is conducted by: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 5/7/2025. 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: JULIENNE MAE D. MANZANO, MEMBER. This statement was filed with the County Clerk of Riverside County on 05/22/2025. 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: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00827.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2506908. TO ALL INTERESTED PERSONS: Petitioner, ELISHA DAMANI ENOKSON, 4126 POPLAR CIRCLE, LAKE ELSINORE, CA 92530 filed a petition with this court for a decree changing names as follows: Present Name: ELISHA DAMANI ENOKSON, Proposed Name: DAMANI VINCENT ENOKSON, 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: 10/16/2025, 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: 6/20/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00933.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2504531. TO ALL INTERESTED PERSONS: Petitioner, TIANA NGUYEN, 1415 GAMET ST., CORONA, CA 92882 filed a petition with this court for a decree changing names as follows: Present Name: TIANA NGUYEN, Proposed Name: ORIGINAL TIANA WYNN, 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: 8/6/2025, 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, ROOM. 201, CORONA, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 6/17/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00934.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2503013. TO ALL INTERESTED PERSONS: Petitioner, CHRISHAWN LEE SPEARS, 1616 PERENNIAL CT., PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: CHRISHAWN LEE SPEARS, Proposed Name: CHRISHAWN LEE LELAND, 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: 7/18/2025, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURT, 13800 HEACOCK STREET SUITE 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: 5/23/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 6/26/25 7/3/25 7/10/25 7/17/25. AFF: 00812.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2506612. TO ALL INTERESTED PERSONS: Petitioner, MARLENE SMITH, 23623 GINGERBREAD DRIVE, MURRIETA, CA 92562 filed a petition with this court for a decree changing names as follows: Present Name: KATELYN MARLENE RODRIGUEZ, Proposed Name: KATELYN MARIE MARAVILLA, 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: 10/30/2025, 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: 6/13/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00909.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2504499. TO ALL INTERESTED PERSONS: Petitioner, KRISTINA DESIREE GONZALEZ, 1057 SHADOW CREST CIRCLE, CORONA, CA 92881 filed a petition with this court for a decree changing names as follows: Present Name: KRISTINA DESIREE GONZALEZ, Proposed Name: KRISTINA DESIREE VALENCIA, 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: 8/6/2025, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CORONA BRANCH, 505 S. BUENA VISTA AVENUE, RM. 201, CORONA, CA 92882. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 6/16/2025, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00910.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2505265. TO ALL INTERESTED PERSONS: Petitioner, JACQUELINE DANIELLE CONSTANT, 3050 MISSION INN AVE. APT. 315 RIVERSIDE, CA 92507 filed a petition with this court for a decree changing names as follows: Present Name: JACQUELINE DANIELLE CONSTANT, Proposed Name: JACQUELINE DANIELLE GONZALES, 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: 08/08/2025, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK ST. SUITE D-201, MORENO VALLEY, CA 92553-6263. 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: 6/12/2025, JOSH M. FREDRICKS, Judge of the Superior Court. Published in The Valley Chronicle: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00908.
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: 7/30/2025, 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: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00906.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505302. TO ALL INTERESTED PERSONS: Petitioner, ALEXANDRIA JANKA, 800 W. CMNTY COLLEGE DR. BX 332, SAN JACINTO, CA 92583 filed a petition with this court for a decree changing names as follows: Present Name: ALEXANDRIA JANKA, Proposed Name: ALEXANDRA KATALIN JANKA, 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 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: 5/16/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/19/25 6/26/25 7/3/25 7/10/25. AFF: 00903.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505278. TO ALL INTERESTED PERSONS: Petitioner, ALLYSON JUSTINE KNOLL, 28276 MARINERS WAY, MENIFEE, CA 92584 filed a petition with this court for a decree changing names as follows: Present Name: HARLOW GRAY SIMMONS, Proposed Name: HARLOW GRAY KNOLL, 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: 6/12/25 6/19/25 6/26/25 7/3/25. AFF: 00856.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505726. TO ALL INTERESTED PERSONS: Petitioner, JOSE ADRIAN ALONSO AND RITA ALONSO, 1268 REWARD ST, SAN JACINTO, CA 92583 filed a petition with this court for a decree changing names as follows: Present Name: JOSE ALONSO MEDINA, Proposed Name: JOSE ALONSO, 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: 10/9/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 27401 MENIFEE CENTER DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 5/27/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00846.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2504182. TO ALL INTERESTED PERSONS: Petitioner, CAROL FUSTE, 9185 WOODED HILL DR, CORONA, CA 92883 filed a petition with this court for a decree changing names as follows: Present Name: EMMA MARIE ASPEREN FUSTE, Proposed Name: EMMA MARIE 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: 7/23/2025, 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: 6/4/2025, TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00848.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2504916. TO ALL INTERESTED PERSONS: Petitioner, ALAA BIERMAN, 34379 DEVLIN DR., BEAUMONT, CA 92223 filed a petition with this court for a decree changing names as follows: Present Name: ALAA BIERMAN, Proposed Name: ALAA ALABADI-BIERMAN, 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: 7/23/2025, 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: 6/2/2025, SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00845.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505724. TO ALL INTERESTED PERSONS: Petitioner, SHARISE CHIFFON LUCAS, 29485 RANCHO CALIFORNIA RD. #219, TEMECULA, CA 92591 filed a petition with this court for a decree changing names as follows: Present Name: SHARISE CHIFFON LUCAS, Proposed Name: SHATRICE CHIFFON LUCAS, 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: 10/9/2025, 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: 5/27/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00826.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2505949. 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 NEVEAH, Proposed Name: RAVEN REILLY, 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: 10/16/2025, 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: 6/2/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 6/5/25 6/12/25 6/19/25 6/26/25. AFF: 00843.
NOTICE OF PETITION TO ADMINISTER ESTATE OF SARAH QUEZADA CASE NO. PRMC2500554 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SARAH QUEZADA A PETITION FOR PROBATE has been filed by LYNETTE MARTINEZ in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that LYNETTE MARTINEZ 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: 7/8/2025 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CENTRAL-PROBATE, 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: JAMES T. LEE, ESQ., 100 N. EUCLID AVENUE., SECOND FLOOR, UPLAND, CA 91786, (909) 608-7426. PUBLISHED IN THE VALLEY CHRONICLE: 6/12/25 6/19/25 6/26/25. AFF: 00886.
Title Order No. : 99100157 Trustee Sale No. : 88019 Loan No. : 9160071066 APN : 444173016 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/13/2006 . UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/9/2025 at 9:00 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/6/2006 as Instrument No. 2006-0894281 in book N/A, page N/A of official records in the Office of the Recorder of Riverside County, California, executed by: DOLORES I. VASQUEZ, AN UNMARRIED WOMAN , as Trustor CITIFINANCIAL SERVICES, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the front steps to the entrance of the former Corona Police Department located at 849 West Sixth Street, Corona, CA 92882, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LOT 150 OF TRACT 25405 AS SHOWN BY MAP ON FILE IN BOOK 208 PAGES 72 THROUGH 77 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1050 GLORIA DR 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 made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $67,422.56 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 6/12/2025 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S., 88019. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 88019 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Disclosure In compliance with CA civil code 2924f(F), the opening bid for the foreclosure sale is based on a valuation provided t the trustee by the lender of the lender's representative. The trustee does not determine, verify, or opine on the accuracy of this valuation and makes no representation regarding the market value of the property subject to foreclosures (the "Property"). The trustee's compliance or non-compliance with CA civil code 2924f(f) shall not be construed as an opinion, warranty, or representation regarding (i) the priority of the deed of trust being foreclosed, (ii) the condition of title to the Property, or (iii) any other matters affecting the Property, Including the value of the Property. The trustee relies solely on the trustee's sale guaranty and/or Information provided by the lender regarding the lien priority and title condition and does not Independently verify such Information. All bidders are solely responsible for conducting their own Independent due diligence regarding the loan, the Property, its value, the lien priority of the deed of trust being foreclosed, and the condition of the title to the Property. The trustee assumes no liability for the accuracy or completeness of any information provided by third parties, including the lender. The valuation used to determine the minimum opening bid applies only to the Initially scheduled sale date. Any postponement or continuation of the sale does not obligate the trustee to obtain or rely upon a new valuation, nor does It alter the trustee's limited role in the process. Published in The Valley Chronicle: 6/19/25 6/26/25 7/3/25. AFF: 00901.
T.S. No. 132824-CA APN: 448-042-008 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/5/2021. 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 7/23/2025 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/12/2021 as Instrument No. 2021-0225033 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: REBECCA GEHLKE, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; In the courtyard, of the Historic Corona Civic Center, 815 W Sixth St, 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: LOT 24 OF TRACT 29129-5, IN THE CITY OF HEMET, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 371, PAGES 20 AND 21, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. ALSO EXCEPTING THEREFROM UNTO THE GRANTOR, ALL REMAINING OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE, OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. The street address and other common designation, if any, of the real property described above is purported to be: 1280 BERYLSTONE DR, HEMET, CA 92545-2182 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: $281,823.17 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 132824-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 132824-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: 6/26/25 7/3/25 7/10/25 AFF: 00900.