Current Public Notices

NOTICE OF PUBLIC AUCTION OF ABANDONED PROPERTY Notice is hereby given that personal property believed to be abandoned by Erica Miller, former occupant of 1439 Avena Way, San Jacinto, CA 92582 will be sold at public auction pursuant to California Civil Code sections 1988–1991. The property will be sold in one lot that includes an engine lift, above ground pool, two sheds, yard items, general household goods, furniture, and personal items. DATE OF SALE: Tuesday, February 25 TIME OF SALE: 11:00 A.M. LOCATION OF SALE: 1439 Avena Way, San Jacinto, CA 92582. The sale is open to the public and will be conducted for cash only. All property is sold in “as-is” condition with no warranties expressed or implied. The sale will be made to the highest bidder. The sale is conducted to satisfy costs of storage, notice, and sale as permitted by law. Any surplus proceeds will be handled in accordance with California law. Focus Management Services, 951-487-1966. Published in The Valley Chronicle: 2/12/26 2/19/26. AFF: 00235.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-201110539 The following fictitious business name(s): CAL-TEX TRANSPORTS, 2836 VIOLET DR, SAN JACINTO, CA 92582, COUNTY: RIVERSIDE has been abandoned by the following person(s): PEDRO HERRERA QUINTANILLA, 536 OPAL AVE, HEMET, CA 92543. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 09/28/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). s/ PEDRO H. QUINTANILLA. This statement was filed with the County Clerk of Riverside County on 02/09/2026. PUBLISHED IN THE VALLEY CHRONICLE: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00205.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202208481 The following fictitious business name(s): INLAND LEAN SOLUTIONS, 8625 MAROON PEAK WAY, RIVERSIDE, CA 92508, COUNTY: RIVERSIDE has been abandoned by the following person(s): ROMAN - CHRUSZCZ, 8625 MAROON PEAK WAY, RIVERSIDE, CA 92508. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 06/29/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). s/ ROMAN CHRUSZCZ. This statement was filed with the County Clerk of Riverside County on 02/02/2026. PUBLISHED IN THE VALLEY CHRONICLE: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00137.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202405249 The following fictitious business name(s): CLOSET STYL, 26140 KALMIA AVE, MORENO VALLEY, CA 92555, COUNTY: RIVERSIDE has been abandoned by the following person(s): ASSUTA SERWEE GUILFORD, 26140 KALMIA AVE, MORENO VALLEY, CA 92555. ADDITIONAL BUSINESS NAME(S) (1) CLOSET STYLE. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 04/19/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). s/ ASSUTA GUILFORD. This statement was filed with the County Clerk of Riverside County on 01/16/2026. PUBLISHED IN THE VALLEY CHRONICLE: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00113.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601589. The following person(s) is (are) doing business as: SWEETWATER SOCIAL, 3600 W FLORIDA AVE, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): SWEETWATER SOCIAL LLC, 3600 W FLORIDA AVE SUITE 531, HEMET, CA 92545. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: COLLIN MICHAUD, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/3/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00266.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601513. The following person(s) is (are) doing business as: STK LIMO, 24024 ADAMS AVE, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 24024 ADAMS AVE, MURRIETA, CA 92562. Registrant(s): ST. KARAS, INC., 24024 ADAMS AVE, MURRIETA, CA 92562. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SAMEH ABDELMASIH, CEO. This statement was filed with the County Clerk of Riverside County on 2/2/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00263.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601891. The following person(s) is (are) doing business as: SPARKLE STITCHERY, 2673 KING PLACE, THERMAL, CA 92274. Name of County where business is located: RIVERSIDE. Registrant(s): IDANIA ANARAHI LOPEZ VALDEZ, 2673 KING PLACE, THERMAL, CA 92274. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 02/09/2026. 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: IDANIA ANARAHI LOPEZ VALDEZ. This statement was filed with the County Clerk of Riverside County on 2/9/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00264.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600649. The following person(s) is (are) doing business as: STUDIO ELLE SALON AND BLOW DRY BAR, 27590 CLINTON KEITH RD, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 32804 DAHL JR LN, MENIFEE, CA 92584. Registrant(s): LISETTE ELIZABETH THIBODEAUX, 32804 DAHL JR LN, MENIFEE, CA 92584. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/02/2025. 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: LISETTE THIBODEAUX. This statement was filed with the County Clerk of Riverside County on 1/14/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00262.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202602036. The following person(s) is (are) doing business as: LAKE SC, 570 CENTRAL AVE, J-2, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): ELSINORE SPORTS GROUP, 570 CENTRAL AVE, STE J-2, LAKE ELSINORE, CA 92530. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 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: TERRY OLSEN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/11/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00260.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202602002. The following person(s) is (are) doing business as: ZF ELECTRIC, 8123 MAGNOLIA AVE, APT 60, RIVERSIDE, CA 92504. Name of County where business is located: RIVERSIDE. Registrant(s): EDUARDO ALEJANDRO ARRIOLA, 8123 MAGNOLIA AVE, APT 60, RIVERSIDE, CA 92504. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on JULY, 2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: EDUARDO ALEJANDRO ARRIOLA. This statement was filed with the County Clerk of Riverside County on 2/11/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00261.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601980. The following person(s) is (are) doing business as: DETAILED DESTINATION TRAVEL AGENCY, 42161 ORANGE BLOSSOM DRIVE, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): ELSIE HART, 42161 ORANGE BLOSSOM DRIVE, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: ELSIE HART. This statement was filed with the County Clerk of Riverside County on 2/11/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00192.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601625. The following person(s) is (are) doing business as: GIFT BY ANGEL, 7048 TERRAPIN WAY, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): HONG XIA CURCIO, 7048 TERRAPIN WAY, EASTVALE, CA 92880. 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: HONG XIA CURCIO. This statement was filed with the County Clerk of Riverside County on 2/4/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00255.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202602038. The following person(s) is (are) doing business as: TLB MENIFEE LLC, 29640 GOETZ RD, MENIFEE, CA 92587. ADDITIONAL BUSINESS NAME(S) (1) LA BUFADORA BAJA GRILL. Name of County where business is located: RIVERSIDE. Mailing Address: 2111 ATLANTA AVE C101, RIVERSIDE, CA 92507. Registrant(s): TLB MENIFEE LLC, 2111 ATLANTA AVE C101, RIVERSIDE, CA 92507. 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 1/5/2026. 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: GABRIELA RUIZ, CEO. This statement was filed with the County Clerk of Riverside County on 2/11/26. 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: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 027-1.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601930. The following person(s) is (are) doing business as: POLO PROPERTY COMPANY, 24346 SUNDROP DRIVE, CORONA, CA 92883. ADDITIONAL BUSINESS NAME(S) (1) CORONA DEL MAR FUNDING. Name of County where business is located: RIVERSIDE. Registrant(s): NICK DAVIDSON GROUP, 24346 SUNDROP DRIVE, 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 LAU, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/9/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00240.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-202507758 The following fictitious business name(s): ACP RACING TEAM, 18650 COLLIER AVE STE A, LAKE ELSINORE, CA 92530, COUNTY: RIVERSIDE has been abandoned by the following person(s): KELLI TOLBERT, 18650 COLLIER AVE STE A, LAKE ELSINORE, CA 92530. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 06/18/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). s/ KELLI TOLBERT. This statement was filed with the County Clerk of Riverside County on 02/06/2026. PUBLISHED IN THE VALLEY CHRONICLE: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00248.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601559. The following person(s) is (are) doing business as: TAHO HEALTH, 495 EAST RINCON STREET, STE 190, CORONA, CA 92879. Name of County where business is located: RIVERSIDE. Registrant(s): H D NGUYEN ENTERPRISE INC., 495 EAST RINCON STREET, STE 190, CORONA, CA 92879. 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: HOAN NGUYEN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/3/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00241.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601904. The following person(s) is (are) doing business as: ASAP MOBILE AUTO REPAIR AND ROADSIDE, 43114 BLACKDEER LOOP, TEMECULA, CA 92590. Name of County where business is located: RIVERSIDE. Registrant(s): AMRO AKKOUB, 43114 BLACKDEER LOOP, TEMECULA, CA 92590. 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: AMRO AKKOUB. This statement was filed with the County Clerk of Riverside County on 2/9/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00242.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601655. The following person(s) is (are) doing business as: LAGUNA QUALITY DETAIL, 507 ORCA AVE, PERRIS, CALIFORNIA 92571. Name of County where business is located: RIVERSIDE. Registrant(s): CARLOS HERNANDEZ, 507 ORCA AVE, PERRIS, CA 92571. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 2021. 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: CARLOS HERNANDEZ. This statement was filed with the County Clerk of Riverside County on 2/4/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00243.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202602050. The following person(s) is (are) doing business as: HONOR COMPANIES, 27475 YNEZ RD, 312, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): CHET TADAO OSHIRO, 27475 YNEZ RD 312, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CHET OSHIRO. This statement was filed with the County Clerk of Riverside County on 2/11/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00244.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601173. The following person(s) is (are) doing business as: CANO PRO CLEAN, 41181 ORANGE PLACE, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): LIBNI ESTER VELASQUEZ CANO, 41181 ORANGE PLACE, 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: LIBNI ESTER VELASQUEZ CANO. This statement was filed with the County Clerk of Riverside County on 1/26/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00246.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600936. The following person(s) is (are) doing business as: EAT GOOD WITH CHEF STEP, 30959 SAMANTHA LANE, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): STEPHANIE DESANTO WILLIAMS, 30959 SAMANTHA LANE, 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: STEPHANIE DESANTO WILLIAMS. This statement was filed with the County Clerk of Riverside County on 1/21/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00196.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601873. The following person(s) is (are) doing business as: SHU ATELIER, 457 N PALM CANYON DRIVE, SUITE 10, PALM SPRINGS, CA 92262. Name of County where business is located: RIVERSIDE. Mailing Address: 58398 SANTA BARBARA DRIVE, YUCCA VALLEY, CA 92284. Registrant(s): SHANTI USHA HINOJOS, 457 N PALM CANYON DRIVE SUITE 10, PALM SPRINGS, CA 92262. 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: SHANTI U HINOJOS. This statement was filed with the County Clerk of Riverside County on 2/9/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00200.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601761. The following person(s) is (are) doing business as: DRIP SUITES MURRIETA, 27590 CLINTON KEITH RD STE 44, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 3342 CABRILLO CT, PERRIS, CA 92562. Registrant(s): JAN MANAGEMENT LLC, 3342 CABRILLO CT, PERRIS, CA 92570. 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 1/16/2026. 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: JENNETH G. CRUZ, CEO. This statement was filed with the County Clerk of Riverside County on 2/6/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00204.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202515511. The following person(s) is (are) doing business as: ALL AMERICAN SERVICES, 31289 EUCLID LOOP, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Registrant(s): ALL AMERICAN FENCING, 1401 21ST ST STE R, SACRAMENTO, CA 95811. 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 PEREZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 12/30/25. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00203.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600577. The following person(s) is (are) doing business as: LIFE LIVED UNTAMED, 31920 REYES CT, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing Address: 26489 YNEZ RD SUITE C PMB 1017, TEMECULA, CA 92591. Registrant(s): YOUNG OAK MALNACK, 26489 YNEZ RD SUITE C PMB 1017, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: YOUNG MALNACK. This statement was filed with the County Clerk of Riverside County on 1/13/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00198.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601950. The following person(s) is (are) doing business as: PATTY CAKE DESSERT BAR, 456 JASMINE WAY, PERRIS, CA 92570. Name of County where business is located: RIVERSIDE. Registrant(s): CHRISTINA MARIE MCDONALD, 456 JASMINE WAY, 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: CHRISTINA MCDONALD. This statement was filed with the County Clerk of Riverside County on 2/10/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00199.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601858. The following person(s) is (are) doing business as: ATHENA'S TRANSPORTATION SUPPORT SERVICES, 469 AVENIDA CALANDRIA, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Mailing Address: 140 E STETSON AVE #1211, HEMET, CA 92543. Registrant(s): ATHENA RUFFIN COTLEDGE, 140 E STETSON AVE #1211, 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: ATHENA COTLEDGE. This statement was filed with the County Clerk of Riverside County on 2/6/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00185.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601836. The following person(s) is (are) doing business as: TWIN MIDLINE THERAPY, 3838 CAMINO DEL RIO N #225, SAN DIEGO, CA 92108. Name of County where business is located: SAN DIEGO. Mailing Address: 26675 SILVER OAKS DR, MURRIETA, CA 92563. Registrant(s): KIMBERLY RODRIGUEZ, 3838 CAMINO DEL RIO N #225, SAN DIEGO, CA 92108. 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: KIMBERLY RODRIGUEZ. This statement was filed with the County Clerk of Riverside County on 2/6/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26.FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601836. The following person(s) is (are) doing business as: TWIN MIDLINE THERAPY, 3838 CAMINO DEL RIO N #225, SAN DIEGO, CA 92108. Name of County where business is located: RIVERSIDE. Mailing Address: 26675 SILVER OAKS DR, MURRIETA, CA 92563. Registrant(s): KIMBERLY RODRIGUEZ, 3838 CAMINO DEL RIO N #225, SAN DIEGO, CA 92108. 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: KIMBERLY RODRIGUEZ. This statement was filed with the County Clerk of Riverside County on 2/6/26. 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: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00191.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601651. The following person(s) is (are) doing business as: LE BEAU MASSAGE AND BEAUTY SPA, 40555 CALIFORNIA OAKS RD, SUITE 125, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Mailing Address: 797 SWEETPEA STREET, HEMET, CA 92545. Registrant(s): LE BEAU MASSAGE AND BEAUTY SPA LLC, 797 SWEETPEA STREET, HEMET, CA 92545. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: VIVIENNE BEAU, CEO. This statement was filed with the County Clerk of Riverside County on 2/4/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00165.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601424. The following person(s) is (are) doing business as: JOHNNY 5 TRANSPORTATION, 77-711 FLORA RD #311, PALM DESERT, CA 92211. ADDITIONAL BUSINESS NAME(S) (1) NORIA TRANSPORTATION. Name of County where business is located: RIVERSIDE. Registrant(s): SVEN ENTERPRISES INC, 117 AZZURO DR, PALM DESERT, CA 92211. 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: KELLY JEAN HENTZEN SVENDSEN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 1/30/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 170-1.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601423. The following person(s) is (are) doing business as: KELLY'S PLACE, 119 AZZURO DR., PALM DESERT, CA 92211. ADDITIONAL BUSINESS NAME(S) (1) KELLY'S PLACE #2 (2) KELLY'S PLACE #3. Name of County where business is located: RIVERSIDE. Mailing Address: 117 AZZURO DR, PALM DESERT, CA 92211. Registrant(s): KELLY & GARRET ENTERPRISES INC., 117 AZZURO DR., PALM DESERT, CA 92211. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on 04/15/2019. 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: KELLY JEAN HENTZEN SVENDSEN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 1/30/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00167.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601553. The following person(s) is (are) doing business as: THRIVE WELL OASIS, 36322 JOLTAIRE WAY, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Mailing Address: 39525 LOS ALAMOS RD STE C #447, MURRIETA, CA 92563. Registrant(s): THRIVE-WELL NURSING INC., 36322 JOLTAIRE WAY, WINCHESTER, CA 92596. 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 07/04/2023. 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: NGOZI CHRISTOPHER, CEO. This statement was filed with the County Clerk of Riverside County on 2/3/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00168.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601636. The following person(s) is (are) doing business as: ROOTS LA FLEUR, 475 IDYLLWILD DR, SAN JACINTO, CA 92583. Name of County where business is located: RIVERSIDE. Registrant(s): POCHAE - MCKEITHAN, 475 IDYLLWILD DR, SAN JACINTO, CA 92583. 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: POCHAE MCKEITHAN. This statement was filed with the County Clerk of Riverside County on 2/4/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00164.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601590. The following person(s) is (are) doing business as: I-THRIV, 11560 ROCKSPUR COURT, MORENO VALLEY, CA 92555. Name of County where business is located: RIVERSIDE. Registrant(s): DANIELLE N THUNIG, 11560 ROCKSPUR COURT, MORENO VALLEY, CA 92555. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 06/20/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: DANIELLE THUNIG. This statement was filed with the County Clerk of Riverside County on 2/3/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00138.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601461. The following person(s) is (are) doing business as: SOPHIE'S ANGELS, 24909 MADISON AVE, UNIT 2813, MURRIETA, CA 92562. Name of County where business is located: RIVERSIDE. Registrant(s): SOPHIA MICHOLE ATHEY-VEYNA, 24909 MADISON AVE UNIT 2813, MURRIETA, CA 92562. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SOPHIA MICHOLE ATHEY-VEYNA. This statement was filed with the County Clerk of Riverside County on 2/2/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00135.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601196. The following person(s) is (are) doing business as: ASK CABINETS AND STONE, 27355 JEFFERSON AVE STE. D, TEMECULA, CA 92590. ADDITIONAL BUSINESS NAME(S) (1) ASK CONSTRUCTION. Name of County where business is located: RIVERSIDE. Registrant(s): ASK DESIGNS LLC, 27355 JEFFERSON AVE STE. D, TEMECULA, CA 92590. 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 03/28/2022. 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: CHUSING TSUEI, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 1/27/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00132.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601378. The following person(s) is (are) doing business as: BRAZIL PRODUCTION SERVICES, 26100 NEWPORT ROAD, SUITE A12-211, MENIFEE, CA 92584. Name of County where business is located: RIVERSIDE. Registrant(s): FIGURA MEDIA, LLC, 26100 NEWPORT ROAD SUITE A12-211, MENIFEE, CA 92584. 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 01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: THIAGO DA COSTA, CEO. This statement was filed with the County Clerk of Riverside County on 1/29/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 130-1.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601261. The following person(s) is (are) doing business as: DOXIES & FRIENDS PET CARE, 30704 WHETSTONE CIRCLE, MENIFEE, CA 92584. Name of County where business is located: RIVERSIDE. Registrant(s): DOXIES & FRIENDS PET CARE LLC, 30704 WHETSTONE CIRCLE, MENIFEE, CA 92584. 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: HEATHER RHODES, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 1/28/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00127.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601169. The following person(s) is (are) doing business as: AMARE PEOPLE MAGAZINE, 4946 SAWGRASS CT, RIVERSIDE, CA 92504. Name of County where business is located: RIVERSIDE. Registrant(s): SHOPHIRIAN THI KIM, 182 N 2ND AVE, UPLAND, CA 91786. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/26/2026. 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: SOPHIRIAN THI KIM. This statement was filed with the County Clerk of Riverside County on 1/26/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00117.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600768. The following person(s) is (are) doing business as: SAVYYSWEETS, 66660 GRANADA AVE, DESERT HOT SPRINGS, CALIFORNIA 92240. Name of County where business is located: RIVERSIDE. Registrant(s): SAVANNAH LEE PAUL, 66660 GRANADA AVE, DESERT HOT SPRINGS, CALIFORNIA 92240. 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: SAVANNAH LEE PAUL. This statement was filed with the County Clerk of Riverside County on 1/15/26. 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: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00124.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600771. The following person(s) is (are) doing business as: IE PRODUCTS, 9659 PRIMROSE DR, RIVERSIDE, CA 92503. Name of County where business is located: RIVERSIDE. Mailing Address: 4194 WHEELER ST, RIVERSIDE, CA 92503. Registrant(s): BLANCA SUSANA CORNEJO, 9194 WHEELER ST, RIVERSIDE, CA 92503. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: BLANCA CORNEJO. This statement was filed with the County Clerk of Riverside County on 1/15/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00116.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600405. The following person(s) is (are) doing business as: CG CONSTRUCTION, 27555 YNEZ RD. STE 110, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): JCG ELITE CONSULTING LLC, 1401 21ST STREET, SUITE R, SACRAMENTO, CA 95811. 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 8/1/2025. 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: CARLOS GONZALEZ, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 1/9/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00079.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600837. The following person(s) is (are) doing business as: ZENTIFYME PRINTS, 26140 KALMIA AVE, MORENO VALLEY, CA 92555. ADDITIONAL BUSINESS NAME(S) (1) ZENTIFYME (2) ZENTIFYME.COM. Name of County where business is located: RIVERSIDE. Registrant(s): ASSUTA GUILFORD, 26140 KALMIA AVE, MORENO VALLEY, CA 92555. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/02/2026. 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: ASSUTA GUILFORD. This statement was filed with the County Clerk of Riverside County on 1/16/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00112.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202515321. The following person(s) is (are) doing business as: JR CLEANING SERVICES, 25435 LAVENDER CIR, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): JACOB BRYCE-KELLY ROMESBURG, 25435 LAVENDER CIR, MURRIETA, CA 92563. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 2008. 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: JACOB BRYCE-KELLY ROMESBURG. This statement was filed with the County Clerk of Riverside County on 12/23/25. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00090.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202514816. The following person(s) is (are) doing business as: RIGHT-HAND HEALTHCARE, 3600 LIME STREET, BUILDING 2, RIVERSIDE, CA 92501. Name of County where business is located: RIVERSIDE. Mailing Address: 25344 IVORY AVE, MORENO VALLEY, CA 92551. Registrant(s): RIGHT-HAND HELP CARE, LLC, 3600 LIME STREET BUILDING 2, RIVERSIDE, CA 92501. State of Corp/LLC: GA. 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: ALEXIS MOSS-GILBERT, CEO. This statement was filed with the County Clerk of Riverside County on 12/15/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00091.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601168. The following person(s) is (are) doing business as: AMS SERVICES, 4291 W FLORIDA AVE, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 573, HEMET, CA 92546. Registrant(s): SIGRID DOLORES ALBA, 4291 W FLORIDA AVE, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on FEBRUARY 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SIGRID DOLORES ALBA. This statement was filed with the County Clerk of Riverside County on 1/26/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00088.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202515608. The following person(s) is (are) doing business as: CHAPLIN JANITORIAL, 4495 MEMORY LANE, HEMET, CA 92544. ADDITIONAL BUSINESS NAME(S) (1) EN VOGUE PHOTO BOOTHS. Name of County where business is located: RIVERSIDE. Registrant(s): CHAPLIN GROUP LLC, 4495 MEMORY LANE, HEMET, CA 92544. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: PAUL M CHAPLIN, CEO. This statement was filed with the County Clerk of Riverside County on 12/31/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00077.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600760. The following person(s) is (are) doing business as: REVISION REAL ESTATE SERVICES, 57080 HURST DR, ANZA, CA 92539. ADDITIONAL BUSINESS NAME(S) (1) BACK TO THE GARDEN. Name of County where business is located: RIVERSIDE. Mailing Address: 57475 US HIGHWAY 371, STE 1043, ANZA, CA 92539. Registrant(s): HARMONY HILLS FOUNDATION, 57475 US HIGHWAY 371, STE 1043, ANZA CA 92539. This business is conducted by: an UNINCORPORATED ASSOCIATION - OTHER THAN A PARTNERSHIP. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: DEBRA DANGELO, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 1/15/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00081.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600800. The following person(s) is (are) doing business as: HOPPY BIRD DESIGNS, 12375 SKYLINE DR, DESERT HOT SPRINGS, CA 922404324. Name of County where business is located: RIVERSIDE. Registrant(s): DEBBY A SPONG, 12375 SKYLINE DRIVE, DESERT HOT SPRINGS, CA 922404324. 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: DEBBY A SPONG. This statement was filed with the County Clerk of Riverside County on 1/15/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00082.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202601160. The following person(s) is (are) doing business as: QUALITY MAINTENANCE SOLUTIONS, 30453 DANUBE COURT, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): CHAD BENNETT QUIDOR, 30453 DANUBE COURT, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CHAD BENNETT QUIDOR. This statement was filed with the County Clerk of Riverside County on 1/26/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00083.

FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202600955. The following person(s) is (are) doing business as: MORA HARVESTING, 220 N TAHQUITZ AVE, APT 5A, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Mailing Address: 1481 N SANDERSON AVE, HEMET, CA 92545. Registrant(s): SEBASTIAN AGUILAR ALVAREZ, 1481 N SANDERSON AVE, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/21/2026. 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: SEBASTIAN AGUILAR ALVAREZ. This statement was filed with the County Clerk of Riverside County on 1/21/26. 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: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00084.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600139. TO ALL INTERESTED PERSONS: Petitioner, RAVEN REILLY, 35179 HULIHEE ST, WINCHESTER, CA 92596 filed a petition with this court for a decree changing names as follows: (A) Present Name: MICHAEL DAVID REILLY, Proposed Name: MICHAEL DAWN, (B) Present Name: RAVEN REILLY, Proposed Name: RAVEN DAWN, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/18/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/18/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00309.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2601350. TO ALL INTERESTED PERSONS: Petitioner, ROSALIA CORTEZ ROBLES, 17305 SANTA ROSA MINE RD, PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: ROSALIA CORTEZ ROBLES, Proposed Name: ROSALIA ROBLES, 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: 8/8/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK STE. D-201, MORENO VALLEY, CALIFORNIA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/17/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00267.

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2510182. TO ALL INTERESTED PERSONS: Petitioner, BALSAM ALSONBUL, 13387 FIELDCREST CT. MORENO VALLEY, CA 92553 filed a petition with this court for a decree changing names as follows: (A) Present Name: SHAMS ABDULLAH ALSHARIF, Proposed Name: ALINA SHAMS ALSONBUL, (B) Present Name: ZACKARY ABDULLAH ALSHARIF, Proposed Name: ZACKARY ALSONBUL, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/1/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK STE. D-201, MORENO VALLEY, CALIFORNIA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/17/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00265.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600127. TO ALL INTERESTED PERSONS: Petitioner, CORINE FERRALEZ, 23389 MOUNTAIN SONG LOOP, MURRIETA, CA 92562 filed a petition with this court for a decree changing names as follows: Present Name: CORINE FERRALEZ, Proposed Name: CORINE ANN FERRALEZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/18/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/13/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00257.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600084. TO ALL INTERESTED PERSONS: Petitioner, EMILY ANN COX, 28709 MENIFEE SPRINGS CT, MENIFEE, CA 92584 filed a petition with this court for a decree changing names as follows: Present Name: EMILY ANN COX, Proposed Name: EMILY ANN CORTES, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/4/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/30/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26 3/12/26. AFF: 00258.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2512407. TO ALL INTERESTED PERSONS: Petitioner, MAYRA ALEJANDRA PEREZ, 42200 MARGARITA RD APT 620, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: MAYRA ALEJANDRA PEREZ, Proposed Name: JENNIFER VERONICA PARTIDA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/6/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 10/24/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00234.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513122. TO ALL INTERESTED PERSONS: Petitioner, JOVAN ESTELLA MARIE DANIELS MILES, 40335 WINCHESTER RD E245, TEMECULA, CA 92591 filed a petition with this court for a decree changing names as follows: Present Name: JOVAN ESTELLA MARIE DANIELS MILES, Proposed Name: JOVAN ESTELLA MARIE MILES, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/16/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 12/3/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00197.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2600093. TO ALL INTERESTED PERSONS: Petitioner, SHANNON EILEEN WITHROW, 2932 ASTORIA, CORONA, CA 92879 filed a petition with this court for a decree changing names as follows: Present Name: SHANNON EILEEN WITHROW, Proposed Name: SHANNON EILEEN WITHROW-MCALPINE, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/1/2026, Time: 08:00, Dept: C2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, CIVIL DIVISION, 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: 2/6/2026, STEFANIE FIELD, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00201.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2600104. TO ALL INTERESTED PERSONS: Petitioner, KIMBERLEE DAWN ARCHIBALD, 11291 CONNER CIRCLE, JURUPA VALLEY, CA 91752 filed a petition with this court for a decree changing names as follows: Present Name: KIMBERLEE DAWN ARCHIBALD, Proposed Name: KIMBERLEE DAWN BARBANO, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/8/2026, 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: 2/10/2026, STEFANIE FIELD, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00202.

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2513623. TO ALL INTERESTED PERSONS: Petitioner, JUSTIN THOMAS AVINA, 3507 W STETSON AVE PMB 246, HEMET, CA 92545-9740 filed a petition with this court for a decree changing names as follows: Present Name: JUSTIN THOMAS AVINA, Proposed Name: JUSTIN THOMAS LUJAN, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/30/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/10/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00181.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600113. TO ALL INTERESTED PERSONS: Petitioner, ELIZABETH HAILEY AMBRIZ, 31555 WAKEFIELD AVE, HOMELAND, CA 92548 filed a petition with this court for a decree changing names as follows: Present Name: ELIZABETH HAILEY AMBRIZ, Proposed Name: ERIK ASHER ANGERONA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/11/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/9/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00193.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600112. TO ALL INTERESTED PERSONS: Petitioner, ROMAN ANTHONY MANCINI, 32272 CASK LANE, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: ROMAN ANTHONY MANCINI, Proposed Name: ROMAN RICHARD TRIGLIA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/11/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 27401 MENIFEE CTR DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/9/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00195.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600111. TO ALL INTERESTED PERSONS: Petitioner, RICHELLE MARIE TRIGLIA-MANCINI, 32272 CASK LANE, TEMECULA, 92592 filed a petition with this court for a decree changing names as follows: Present Name: RICHELLE MARIE TRIGLIA-MANCINI, Proposed Name: RICHELLE MARIE TRIGLIA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/11/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 27401 MENIFEE CTR DR, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/9/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00194.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2510650. TO ALL INTERESTED PERSONS: Petitioner, ROBERT STEVEN EVERTSZ, 44962 CHECKERBLOOM DR, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: ROBERT STEVEN EVERTSZ, Proposed Name: BRUCE EVERTSZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/19/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 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: 2/5/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00186.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2600064. TO ALL INTERESTED PERSONS: Petitioner, CYNTHIA ROSEMARY VALDEZ, 4280 PONDHILL CT., RIVERSIDE, CA 92505 filed a petition with this court for a decree changing names as follows: Present Name: CYNTHIA ROSEMARY VALDEZ, Proposed Name: CYNTHIA ROSEMARY JAIME, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/25/2026, 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: 1/30/2026, STEFANIE FIELD, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00184.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600073. TO ALL INTERESTED PERSONS: Petitioner, ALEXIS DANIELLE GONZALEZ AND EDDIE ALEXIS GONZALEZ LOPEZ, 40549 CLARK DR, HEMET, CA 92544 filed a petition with this court for a decree changing names as follows: Present Name: MISAEL LOPEZ MIRELES, Proposed Name: MISAEL MARCOS GONZALEZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/28/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/29/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00122.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2600538. TO ALL INTERESTED PERSONS: Petitioner, JOHNPAUL DIDONNA, 12888 VALLEY SPRINGS DR., MORENO VALLEY, CA 92553 filed a petition with this court for a decree changing names as follows: Present Name: JOHNPAUL DELOS REYES DIDONNA, Proposed Name: JOHNPAUL DELOS REYES, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/18/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 13800 HEACOCK ST. BLDG G, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/28/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00180.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2600834. TO ALL INTERESTED PERSONS: Petitioner, ENRIQUE PORFIRIO VELASCO, 25879 WHITE WOOD CIR, MORENO VALLEY, CA 92553 filed a petition with this court for a decree changing names as follows: Present Name: ENRIQUE PORFIRIO VELASCO, Proposed Name: ENRIQUE PORFIRIO TEJEDA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/20/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK ST, #201, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/3/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00182.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2600671. TO ALL INTERESTED PERSONS: Petitioner, JORGE AMERICO CAMPOS III, 18776 BROWN STREET, PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: JORGE AMERICO CAMPOS III, Proposed Name: JORGE SORIA, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/18/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK STREET, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/30/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/12/26 2/19/26 2/26/26 3/5/26. AFF: 00183.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVPS2600379. TO ALL INTERESTED PERSONS: Petitioner, GREGORY VINCENT PANARO, 35200 CATHEDRAL CANYON DR UNIT 108, CATHEDRAL CITY, CA 92234 filed a petition with this court for a decree changing names as follows: Present Name: GREGORY VINCENT PANARO, Proposed Name: GREGORY DYLAN, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/25/2026, Time: 08:30, Dept: PS4, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, PALM SPRINGS COURTHOUSE, 3255 E. TAHQUITZ CANYON WAY, PALM SPRINGS, CA 92262. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/2/2026, Michael C. Martin, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00166.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2600301. TO ALL INTERESTED PERSONS: Petitioner, JESSICA JIMENEZ AND GUILLERMO JIMENEZ JR., filed a petition with this court for a decree changing names as follows: Present Name: FELIX LEONARDO JIMENEZ, Proposed Name: LEONARDO FELIX JIMENEZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/13/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK ST. #D201, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/23/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00111.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2600264. TO ALL INTERESTED PERSONS: Petitioner, DAMIAN DUNCAN, 763 W. AVENUE L. #36, CALIMESA, CA 92320 filed a petition with this court for a decree changing names as follows: Present Name: DANNY NOAH RAMIREZ, Proposed Name: DAMIAN DANINOA DUNCAN, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/13/2026, Time: 08:00, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY, 13800 HEACOCK STREET, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/23/2026, RANDALL S. STAMEN, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00121.

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2508848. TO ALL INTERESTED PERSONS: Petitioner, BRAELYN ANDERSON, 31500 GRAPE ST. SUITE 3-368, LAKE ELSINORE, CA 92532 filed a petition with this court for a decree changing names as follows: (A) Present Name: ANESTELA MARIE NIEMAN, Proposed Name: ANESTELA MARIE ANDERSON-NIEMAN, (B) Present Name: AMIYAH NICOLE NIEMAN, Proposed Name: AMIYAH NICOLE ANDERSON-NIEMAN, (C) Present Name: AVIENNE HARPER-REIGN NIEMAN, Proposed Name: AVIENNE HARPER-REIGN ANDERSON-NIEMAN, (D) Present Name: ARILEIGH JAEDYN-GRACE NIEMAN, Proposed Name: ARILEIGH JAEDYN-GRACE ANDERSON, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/5/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/8/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00123.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2600069. TO ALL INTERESTED PERSONS: Petitioner, STEPHANIE NAZARENO ELLETSON, 33314 MORNING VIEW DRIVE, TEMECULA, CA 92592 filed a petition with this court for a decree changing names as follows: Present Name: ZOE CARINA WAYNE, Proposed Name: ZOE CARINA ELLETSON, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/28/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/29/2026, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 2/5/26 2/12/26 2/19/26 2/26/26. AFF: 00125.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2600055. TO ALL INTERESTED PERSONS: Petitioner, CUONG LE SY, HAO MY NGUYEN, 656 TERRA DR., CORONA, CA 92879 filed a petition with this court for a decree changing names as follows: Present Name: NHI MAN SY, Proposed Name: HAILEY SY, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 3/18/2026, 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 UNIT 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: 1/28/202, STEFANIE FIELD, Judge of the Superior Court. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00114.

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2509434. TO ALL INTERESTED PERSONS: Petitioner, PARKER, 679 SAN ROGELIO ST, HEMET, CA 92545 filed a petition with this court for a decree changing names as follows: Present Name: PARKER, Proposed Name: ARTHUR PARKER, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 2/26/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE 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: 1/15/2026, Dennis J. Keough, Judge of the Superior Court. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00076.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2512935. TO ALL INTERESTED PERSONS: Petitioner, MAJUANNA SHANEÉ HALL, 29225 GATEWAY DR, LAKE ELSINORE, CA 92530 filed a petition with this court for a decree changing names as follows: Present Name: MAJUANNA SHANEÉ HALL, Proposed Name: MOANA SHANEÉ HALL, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/9/2026, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 11/19/2025, BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00078.

NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210 To: Sandra S. West; 999 S. Santa Fe Ave, Spe 84, San Jacinto, CA 92583; Ramie L. West c/oEstate of Ramie L. West; 999 S. Santa Fe Ave, Sp 84, San Jacinto, CA 92583. YOU ARE HEREBY NOTIFIED that Valley Sunrise, LLC claims a lien against the mobilehome described below in the sum of $5,413.64. This sum represents the storage value of the site where the mobilehome has been stored from 08/01/25 through 01/26/26, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under CA Civil Code §798.56a. The daily storage rate is $19.91; additional amounts will accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: Unknown Tradename: Winston Manor Model: Unknown Year of Manufacture: 1978 Decal or License No.: LBC5113 Serial No(s).: FMHCA771487A FMHCA771487B Insignia: CAL044294 CAL044295 Location: 999 S. Santa Fe Ave., Sp 84, San Jacinto, CA 92583, County of Riverside. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 a.m. on 02/27/26 at 999 S. Santa Fe Ave, Sp 84, San Jacinto, CA 92583. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080. Published in The Valley Chronicle: 2/12/26 2/19/26. AFF: 00087.

NOTICE OF PETITION TO ADMINISTER ESTATE OF RITA M. LA MONT CASE NUMBER PRMC2600099 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RITA LA MONT, RITA M. LA MONT A PETITION FOR PROBATE has been filed by GARY LA MONT in the Superior Court of California, County of Riverside. THE PETITION FOR PROBATE requests that GARY LA MONT 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: 03/12/26 Time: 8:30a.m. Dept: S101 Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, PROBATE, 30755-D AULD ROAD, MURRIETA, CA 92563 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: RONALD E. DOTY JR., 1600 E. FLORIDA AVENUE, SUITE 218, HEMET, CA 92544, 951-658-1100. PUBLISHED IN THE VALLEY CHRONICLE: 2/5/26 2/12/26 2/19/26. AFF: 00134.

NOTICE OF TRUSTEE'S SALE T.S. No.: 2025-06422 A.P.N.: 462-212-006 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2023. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: KEILAN M BROUSSARD A SINGLE WOMAN Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Phone: (925)272-4993 Deed of Trust Recorded 6/28/2023 as Instrument No. 2023-0186776 in book , page of Official Records in the office of the Recorder of Riverside County, California, to be sold: Date of Sale: 3/13/2026 at 9:00 AM Place of Sale: At the Historic Corona Civic Center 815 W Sixth St. Corona CA 92882 Amount of unpaid balance and other charges: $743,992.03, Street Address or other common designation of real property: 28408 COSMOS DRIVE WINCHESTER AREA, CA 92596 A.P.N.: 462-212-006 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain 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 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. Please be advised that the trustee may require entity or trust bidders at this trustee's sale to provide information, documentation and/or certification of the vesting instructions and the data required to be reported pursuant to FinCEN regulations effective for transfers of residential real property to covered transferees on or after March 1, 2026. The required information must be provided to the trustee before a trustee's deed upon sale will be issued for covered transfers. Additional information regarding these regulations and the required transferee information and certifications can be found at https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-moneylaundering-regulations-for-residential-real-estate-transfers and https://www.fincen.gov/rre-faqs#D\_5 NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-683-2468 option 1 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2025-06422. 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: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-683-2468 option 1, or visit this internet website www.servicelinkASAP.com, using the file number assigned to this case 2025-06422 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. 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. Date: 2/10/2026 Entra Default Solutions, LLC Marisa Vidrine, Foreclosure Specialist A-4865898. Published in The Valley Chronicle: 2/19/26 2/26/26 3/5/26. AFF: 00245.

NOTICE OF HEARING-GUARDIANSHIP OR CONSERVATORSHIP PRRI2503688 ATTORNEY OR PARTY WITHOUT ATTORNEY LUCILLE HOLGUIN AND EBONY J. PITCHFORD, 15760 LASSELLE ST APT. 11M, MORENO VALLEY, CA 92555 SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 4050 MAIN ST., RIVERSIDE, CA 92502-0431 GUARDIANSHIP OF KEANU JORDAN HOLGUIN, MINOR THIS NOTICE IS REQUIRED BY LAW. THIS NOTICE DOES NOT REQUIRE YOU TO APPEAR IN COURT, BUT YOU MAY ATTEND THE HEARING IF YOU WISH. 1. NOTICE is given that (name): LUCILLE HOLGUIN AND EBONY J. PITCHFORD, Petition for Appointment of Guardian 2. You may refer to documents on file in this proceeding for more information. (Some documents filed with the court are confidential. Under some circumstances you or your attorney may be able to see or receive copies of confidential documents if you file papers in the proceeding or apply to the court.) 3. The petition includes an application for the independent exercise of powers by a guardian or conservator under 4. A HEARING on the matter will be held as follows: Date: 2/26/2026 Time: 8:30AM Dept.: 11 Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office for Request for Accommodations by Persons with Disabilities and Order (form MC-410). (Civil Code section 54.8.) GUARDIANSHIP of the KEANU J. HOLGUIN, a minor; NOTE:\* A copy of this Notice of Hearing-Guardianship or Conservatorship (“Notice”) must be “served” on-delivered to-each person who has the right under the law to be notified of the date, time, place, and purpose of a court hearing in a guardianship or conservatorship. Copies of this Notice may be served by mail in most situations. In a guardianship, however, copies of this Notice must sometimes be personally served on certain persons; and copies of this Notice may be personally served instead of served by mail in both guardianships and conservatorships. The petitioner (the person who requested the court hearing) may not personally perform either service by mail or personal service, but must show the court that copies of this Notice have been served in a way the law allows. The petitioner does this by arranging for someone else to perform the service and complete and sign a proof of service, which the petitioner then files with the original Notice. This page contains a proof of service that may be used only to show service by mail. To show personal service, each person who performs the service must complete and sign a proof of personal service, and each signed copy of that proof of service must be attached to this Notice when it is filed with the court. You may use form GC-020{P) to show personal service of this Notice. \* (This Note replaces the clerk's certificate of posting on prior versions of this form. If notice by posting is desired, attach a copy of form GC-020(C), Clerk’s Certificate of Posting Notice of Hearing-Guardianship or Conservatorship. (See Prob. Code, § 2543(c).) PROOF OF SERVICE BY MAIL 1. I am over the age of 18 and not a party to this cause. I am a resident of or employed in the county where the mailing occurred. 2. My residence or business address is (specify): P.O. Box 421, Wildomar, CA 92595 3. I served the foregoing Notice of Hearing-Guardianship or Conservatorship on each person named below by enclosing a copy in an envelope addressed as shown below AND depositing the sealed envelope with the United States Postal Service on the date and at the place shown in item 4 with the postage fully prepaid. 4. Date mailed: 12/22/2025 Place mailed: WILDOMAR, CA 92595 5. I served with the Notice of Hearing-Guardianship or Conservatorship a copy of the petition or other document referred to in the notice. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 12/22/2025, /s/ Debra Leonard NAME AND ADDRESS OF EACH PERSON TO WHOM NOTICE WAS MAILED IRENE CUEVAS 29550, NARANJA DR, QUAIL VALLEY, CA 92587, VIRGINIA GOMEZ, 21295 GLENORA DR, APPLE VALLEY, CA 92308, VANESSA GARCIA, 1028 BROMLEY AVE, LAPUENTE, CA 91746, CLEMETINE RAMIREZ, 2413 N. EASTERN AVE, LOS ANGELES, CA 90032, RUDY HOLGUIN, 20463 LOYALTON DR, WALNUT, CA 91787, MIKE HOLGUIN, 15767 NINYA AVE, MORENO VALLEY, CA 92551, ALFRED ESPINOZA, 786 CONNET CT, LAS VEGAS, CA 89178, YVETTE ESPINOZA, 330 AMBER CT #103, UPLAND, CA 91786 SASHA HOLGUIN, 3689 OBELISK CT, PERRIS, CA 92570, BROWN WHITE AND OSBORNE LLP, 31 WEST STUART AVE, SUITE 201, REDLANDS, CA 92374, INLAND REGIONAL SERVICES, 1365 SOUTH WATERMAN AVENUE, SAN BERNARDINO, CA 92408 AND P.O. BOX 19037, SAN BERNARDINO, CA 92423. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00115.

AMENDED NOTICE OF HEARING-GUARDIANSHIP OR CONSERVATORSHIP PRMC2501278 ATTORNEY OR PARTY WITHOUT ATTORNEY JESSICA MARIE CORTES, 38020 RIVIERA CT, MURRIETA, CA 92563 SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 30755-D AULD ROAD, MURRIETA, CA 92563 GUARDIANSHIP OF SIERRA DYANN LECHUGA AND GABRIELLA DYAN LECHUGA, MINOR THIS NOTICE IS REQUIRED BY LAW. THIS NOTICE DOES NOT REQUIRE YOU TO APPEAR IN COURT, BUT YOU MAY ATTEND THE HEARING IF YOU WISH. 1. NOTICE is given that (name): JESSICA MARIE CORTES, Petition for Appointment of Temporary Guardian of the Person (GC-110(P)) and Petition for Appointment of Guardian of the Person {GC-210(P) 2. You may refer to documents on file in this proceeding for more information. (Some documents filed with the court are confidential. Under some circumstances you or your attorney may be able to see or receive copies of confidential documents if you file papers in the proceeding or apply to the court.) 3. The petition includes an application for the independent exercise of powers by a guardian or conservator under Probate Code section 2108 4. A HEARING on the matter will be held as follows: Date: 2/23/2026 Time: 8:30AM Dept.: S101 Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk’s office for Request for Accommodations by Persons with Disabilities and Order (form MC-410). (Civil Code section 54.8.) GUARDIANSHIP of Sierra Dyann Lechuga, a minor; Gabriella Dyan Lechuga, a MINOR NOTE:\* A copy of this Notice of Hearing-Guardianship or Conservatorship (“Notice”) must be “served” on-delivered to-each person who has the right under the law to be notified of the date, time, place, and purpose of a court hearing in a guardianship or conservatorship. Copies of this Notice may be served by mail in most situations. In a guardianship, however, copies of this Notice must sometimes be personally served on certain persons; and copies of this Notice may be personally served instead of served by mail in both guardianships and conservatorships. The petitioner (the person who requested the court hearing) may not personally perform either service by mail or personal service, but must show the court that copies of this Notice have been served in a way the law allows. The petitioner does this by arranging for someone else to perform the service and complete and sign a proof of service, which the petitioner then files with the original Notice. This page contains a proof of service that may be used only to show service by mail. To show personal service, each person who performs the service must complete and sign a proof of personal service, and each signed copy of that proof of service must be attached to this Notice when it is filed with the court. You may use form GC-020{P) to show personal service of this Notice. \* (This Note replaces the clerk's certificate of posting on prior versions of this form. If notice by posting is desired, attach a copy of form GC-020(C), Clerk’s Certificate of Posting Notice of Hearing-Guardianship or Conservatorship. (See Prob. Code, § 2543(c).) PROOF OF SERVICE BY MAIL 1. I am over the age of 18 and not a party to this cause. I am a resident of or employed in the county where the mailing occurred. 2. My residence or business address is (specify): P.O. Box 421, Wildomar, CA 92595 3. I served the foregoing Notice of Hearing-Guardianship or Conservatorship on each person named below by enclosing a copy in an envelope addressed as shown below AND depositing the sealed envelope with the United States Postal Service on the date and at the place shown in item 4 with the postage fully prepaid. 4. Date mailed: 01/21/2026 Place mailed: WILDOMAR, CA 92595 5. I served with the Notice of Hearing-Guardianship or Conservatorship a copy of the petition or other document referred to in the notice. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 01/21/2026/s/ Debra Leonard NAME AND ADDRESS OF EACH PERSON TO WHOM NOTICE WAS MAILED Sierra Dyann Lechuga 38020 Riviera Ct, Murrieta, CA 92563 Gabriella Dyan Lechuga 38020 Riviera Ct, Murrieta, CA 92563 Diana Acosta (Mother) Address unknown (see Jessica's diligent-search declaration requesting alternative service/publication) Maria Reveles & Alexander Lechuga (Paternal grandparents) Addresses unknown (see diligent-search section) Ana Marie Acosta t 124 California Ave Montebello CA 90640 Marie Prieta 109 Charles McClellan Dr Ruidoso, NM 88345 Alexander Lechuga 14729 Bora Ct La Mirada, CA 90638 Matteo Aurelio Lechuga 38020 Riviera Ct Murrieta, CA 92563. Brown, White, Osborn. LLP Attn: Legal Department 31 W. Stuart Ave., Suite 201, Redlands ca 92374 Inland Regiaonal Center, Attn: 1365 South Watermen Ave, San Bernardino Ca 92408. Published in The Valley Chronicle: 1/29/26 2/5/26 2/12/26 2/19/26. AFF: 00080.