Current Public Notices
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502785. The following person(s) is (are) doing business as: NAPOLIMEX PIZZA, 29380 CALLE DE CABALLOS, MENIFEE, CA 92585. Name of County where business is located: RIVERSIDE. Registrant(s): MARCO GARCIA, 29380 CALLE DE CABALLOS, MENIFEE, CA 92585. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MARCO GARCIA. This statement was filed with the County Clerk of Riverside County on 2/28/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00589.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503649. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR HEMET, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00585.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503650. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR TEMECULA, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00592.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503651. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR OC, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00591.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503781. The following person(s) is (are) doing business as: 360 FUNNY BOOTH, 31799 CORTE POLLENSA, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): VICTOR VALDIVIA, 31799 CORTE POLLENSA, TEMECULA, CA 92592. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: VICTOR VALDIVIA. This statement was filed with the County Clerk of Riverside County on 3/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00596.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503853. The following person(s) is (are) doing business as: LIL SUNSHINE BAKING CO, 916 BIG SPRING CT, CORONA, CA 92878. Name of County where business is located: RIVERSIDE. Registrant(s): TRACIE LYNN SAVARD, 916 BIG SPRING CT, CORONA, CA 92878. State of Corp/LLC: CA. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: TRACIE LYNN SAVARD. This statement was filed with the County Clerk of Riverside County on 3/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00601.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503461. The following person(s) is (are) doing business as: TRUSTED ESTATES LAW, 41877 ENTERPRISE CIRCLE, SUITE 200, TEMECULA, CA 92590. ADDITIONAL BUSINESS NAME(S) (1) TRUSTED ESTATES (2) TRUSTED ESTATES BY MICHAEL STEWART, ESQ. Name of County where business is located: RIVERSIDE. Mailing Address: 22753 MONTANYA PLACE, MURRIETA, CA 92104. Registrant(s): MICHAEL SCOTT STEWART, 41877 ENTERPRISE CIRCLE NORTH SUITE 200, TEMECULA, CA 92590. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 05/17/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: MICHAEL STEWART. This statement was filed with the County Clerk of Riverside County on 3/14/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00593.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503652. The following person(s) is (are) doing business as: IK SERVICE APPLIANCE REPAIR, 7033 FREESIA COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): IK SERVICE LLC, 7033 FREESIA COURT, EASTVALE, CA 92880. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: IGOR KASADZHIK, MANAGER. This statement was filed with the County Clerk of Riverside County on 3/18/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00590.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502408. The following person(s) is (are) doing business as: MELT COOKIES, 14114 TIGER LILY COURT, EASTVALE, CA 92880. Name of County where business is located: RIVERSIDE. Registrant(s): CINNACUP LLC, 14114 TIGER LILY COURT, EASTAVALE, CA 92880. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: STEPHANIE GOENAGA. This statement was filed with the County Clerk of Riverside County on 2/21/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00595.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503965. The following person(s) is (are) doing business as: 3 EARED RABBIT, 29683 VALLE OLVERA, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): WILLIAM HANSEN, 29683 VALLE OLVERA, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 03/25/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: WILLIAM HANSEN. This statement was filed with the County Clerk of Riverside County on 3/25/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00602.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503717. The following person(s) is (are) doing business as: VICTORIA ORGANIC FARM, 8710 VICTORIA AVE, RIVERSIDE, CA 92504. Name of County where business is located: RIVERSIDE. Registrant(s): GULZAR RAJPUT AHMAD, 8710 VICTORIA AVE, RIVERSIDE, CA 92504. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 2/21/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: GULZAR RAJPUT AHMAD. This statement was filed with the County Clerk of Riverside County on 3/19/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00587.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503334. The following person(s) is (are) doing business as: CANDEELAND TEMECULA, 40820 WINCHESTER RD STE 1980, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing Address: 610 S GRAND AVE STE 105, STE 105, SANTA ANA, CA 92705. Registrant(s): THE PROMENADE TEMECULA CANDEELAND, LLC., 40820 WINCHESTER RD STE 1980, TEMECULA, CA 92591. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: PETER CHO, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00600.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503773. The following person(s) is (are) doing business as: CERTAINTY PROFESSIONAL PAINTING, 79755 FIESTA DR, PALM DESERT, CA 92261. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 3382, PALM DESERT, CA 92261. Registrant(s): CONRE, INC., PO BOX 3382, PALM DESERT, CA 92261. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on NOV. 2017. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: LAWRENCE THOMAS NELSON, CEO. This statement was filed with the County Clerk of Riverside County on 3/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00586.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503440. The following person(s) is (are) doing business as: AMS SERVICES, 3628 E FLORIDA AVE, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Mailing Address: PO BOX 573, HEMET, CA 92546. Registrant(s): SIGRID DOLORES ALBA, 3628 E FLORIDA AVE, HEMET, CA 92544. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on FEBRUARY 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SIGRID DOLORES ALBA. This statement was filed with the County Clerk of Riverside County on 3/13/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00609.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503385. The following person(s) is (are) doing business as: VANITY ART AESTHETICS, 3075 HIBISCUS PT , HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): TAMEKA SHAUNTE STEVENSON, 3075 HIBISCUS PT, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: TAMEKA SHAUNTE STEVENSON. This statement was filed with the County Clerk of Riverside County on 3/13/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00545.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503423. The following person(s) is (are) doing business as: TOTALEDGE WORK, 1750 CALIFORNIA AVE, SUITE 210, CORONA, CA 92881. ADDITIONAL BUSINESS NAME(S) (1) HIRESURE (2) FIRSTLINE HR. Name of County where business is located: RIVERSIDE. Registrant(s): STRATEGIC MARKETING INC., 1750 CALIFORNIA AVE SUITE 210, CORONA, CA 92881. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SAMUEL RABINOWITZ, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/13/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00568.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503013. The following person(s) is (are) doing business as: HANDY BUILT CO, 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 10/11/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CARLOS GONZALEZ, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 3/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00550.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503278. The following person(s) is (are) doing business as: BIKE RACK LIGHT KIT, 2865 LANCASTER LN, CORONA, CA 92882. Name of County where business is located: RIVERSIDE. Registrant(s): 2CLIGHTCONCEPTS LLC, 2865 LANCASTER LN, CORONA, CA 92882. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 6/30/24. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CHRISTOPHER CASTANEDA, MEMBER. This statement was filed with the County Clerk of Riverside County on 3/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00575.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503680. The following person(s) is (are) doing business as: MARROW PHO CO., 29073 OVERLAND DRIVE, SUITE I, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Mailing Address: 27342 DAYTON LN, TEMECULA, CA 92591. Registrant(s): JV PHO CO LLC, 27342 DAYTON LN, TEMECULA, CA 92591. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: VINH NGUYEN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/19/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00574.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503354. The following person(s) is (are) doing business as: AIR ENVIRONMENTAL TESTING COMPANY, 39174 MEMORY DR, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Mailing Address: 39252 WINCHESTER RD, 107-292, MURRIETA, CA 92563. Registrant(s): CLEAN AIR CERTIFICATION INC, 39252 WINCHESTER RD #107-292, MURRIETA, CA 92563. 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 12/2013. 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: NATALIE WILLIAMS, CFO. This statement was filed with the County Clerk of Riverside County on 3/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00573.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503227. The following person(s) is (are) doing business as: WANDERLUST EVENTS, 25673 BRANSON LANE, HOMELAND, CA 92548. Name of County where business is located: RIVERSIDE. Registrant(s): ALEXANDER SEBOUH YEPREMIAN, 25673 BRANSON LANE, HOMELAND, CA 92548. 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: ALEXANDER SEBOUH YEPREMIAN. This statement was filed with the County Clerk of Riverside County on 3/11/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00563.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503084. The following person(s) is (are) doing business as: SKS INSPECTIONS, 42053 FAITH DR, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): SEAN-KELLER - SOTO, 42053 FAITH DR, HEMET, CA 92544. State of Corp/LLC: CA. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SEAN-KELLER SOTO. This statement was filed with the County Clerk of Riverside County on 3/6/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00570.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503170. The following person(s) is (are) doing business as: ECHELON, INC., 1750 CALIFORNIA AVE 210, CORONA, CA 92881. ADDITIONAL BUSINESS NAME(S) (1) ECHELON EDGE (2) ECHELON ELEVATE (3) ECHELON X (4) ECHELON IGNITE. Name of County where business is located: RIVERSIDE. Registrant(s): VEGAS RED INC, 14241 E FIRESTONE BLVD STE 205, LA MIRADA, CA 90638. 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: NICK TRAN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/10/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00567.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503483. The following person(s) is (are) doing business as: A BEYOND PERFECT INSPECTION, 9710 PRIMROSE DR., RIVERSIDE, CA 92503. Name of County where business is located: RIVERSIDE. Registrant(s): FRANK LAUDER WOODS, 9710 PRIMROSE DR., RIVERSIDE, CA 92503. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: FRANK LAUDER WOODS. This statement was filed with the County Clerk of Riverside County on 3/14/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00566.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503014. The following person(s) is (are) doing business as: CG CONSULTANTS, 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 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CARLOS GONZALEZ, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 3/5/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00569.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503426. The following person(s) is (are) doing business as: CALIFORNIA CUSTOM LANDSCAPES, 40477 D MURRIETA HOT SPRINGS RD #224, MURRIETA, CA 92563. Name of County where business is located: RIVERSIDE. Registrant(s): RONALD WILLIAM DOBBS, 40477 D MURRIETA HOT SPRINGS RD #224, MURRIETA, CA 92563. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 1988. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: RONALD WILLIAM DOBBS. This statement was filed with the County Clerk of Riverside County on 3/13/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00565.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503719. The following person(s) is (are) doing business as: EPIC AUTO SALES, 22858 WINDWOOD LN, WILDOMAR, CA 92595. Name of County where business is located: RIVERSIDE. Registrant(s): PATRICK W FOX, 22858 WINDWOOD LN, WILDOMAR, CA 92595. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: PATRICK FOX. This statement was filed with the County Clerk of Riverside County on 3/19/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00578.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503433. The following person(s) is (are) doing business as: LIO'S JUNK REMOVAL, 9012 PIGEON PASS RD, MORENO VALLEY, CA 92557. Name of County where business is located: RIVERSIDE. Registrant(s): ROSALIO BACA, 9012 PIGEON PASS RD, MORENO VALLEY, CA 92557. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: ROSALIO BACA. This statement was filed with the County Clerk of Riverside County on 3/13/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00564.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503093. The following person(s) is (are) doing business as: GREATEST GOODS, 31566 CALLE CANTO, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): CASSANDRA RYAN, 31566 CALLE CANTO, 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: CASSANDRA RYAN. This statement was filed with the County Clerk of Riverside County on 3/6/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00530.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502838. The following person(s) is (are) doing business as: DIPROMEX, 615 E FLORIDA AVENUE, HEMET, CA 92543. Name of County where business is located: RIVERSIDE. Registrant(s): AURORA - VEGA, 615 E FLORIDA AVENUE, 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: AURORA - VEGA. This statement was filed with the County Clerk of Riverside County on 3/3/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00524.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502383. The following person(s) is (are) doing business as: CHARLIE ALLEN DESIGN CO., 1150 N KIRBY ST, SPACE 75, HEMET, CALIFORNIA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): CARLOS ALLEN VASQUEZ, 1150 N KIRBY ST. SPC 75, HEMET, CALIFORNIA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CARLOS ALLEN VASQUEZ. This statement was filed with the County Clerk of Riverside County on 2/20/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00533.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503341. The following person(s) is (are) doing business as: LAUNCH LOCALS AI, 84380 RODINE AVE, INDIO, CA 92203. Name of County where business is located: RIVERSIDE. Registrant(s): VANJUAN VLADIMIROV, 84380 RODINE AVE, INDIO, CA 92203. 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: VANJUAN VLADIMIROV. This statement was filed with the County Clerk of Riverside County on 3/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00544.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502287. The following person(s) is (are) doing business as: ROCK MEADOWS SENIOR LIVING, 29152 OUTBACK LANE, WINCHESTER, CA 92596. Name of County where business is located: RIVERSIDE. Mailing Address: 33085 BANDOL DR, WINCHESTER, CA 92596. Registrant(s): ROCK MEADOWS SENIOR LIVING LLC, 29152 OUTBACK LANE, WINCHESTER, CA 92596. 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: NADIA E. CUNANAN, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on 2/19/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00543.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502078. The following person(s) is (are) doing business as: VISIONARY ENTERTAINMENT BOOKINGS, 12785 CANYONWIND RD, RIVERSIDE, CA 92503. ADDITIONAL BUSINESS NAME(S) (1) BLESSING THROUGH THE FIRE. Name of County where business is located: RIVERSIDE. Mailing Address: 9089 INDIANA AVE C, RIVERSIDE, CA 92503. Registrant(s): KEISHA KAUNA WILKINS, 9089 INDIANA AVE C, RIVERSIDE, CA 92503. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 04/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KEISHA KAUNA WILKINS. This statement was filed with the County Clerk of Riverside County on 2/14/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00534.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503031. The following person(s) is (are) doing business as: MOBILE PICC PROFESSIONAL CORPORATION, 28780 SINGLE OAK DRIVE SUITE #241, TEMECULA, CALIFORNIA 92590. Name of County where business is located: RIVERSIDE. Registrant(s): MOBILE PICC PROFESSIONAL CORPORATION, 28780 SINGLE OAK DRIVE SUITE #241, TEMECULA, CALIFORNIA 92590. 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: MATTHEW L. COMBS, M.D., CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Riverside County on 3/6/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00527.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502924. The following person(s) is (are) doing business as: ECHO BUSINESS INSURANCE AGENCY, 41593 WINCHESTER RD #200-2001, TEMECULA, CA 92590. Name of County where business is located: RIVERSIDE. Registrant(s): ECHO FINANCIAL & INSURANCE SERVICES INC, 41593 WINCHESTER RD #200-2001, TEMECULA, CA 92590. State of Corp/LLC: CA. This business is conducted by: a CORPORATION. Registrant commenced to transact business under the fictitious name(s) listed above on0 2/19/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: ALEXANDRU SZEGEDI, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00535.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502921. The following person(s) is (are) doing business as: 85 GEMINIS, 1641 CALATHEA RD, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Mailing Address: 3507 W STETSON AVE 224, HEMET, CA 92545. Registrant(s): KURTIS HUNSUCKER, 3507 W STETSON AVE 224, HEMET, CA 92545; STEPHANIE HUNSUCKER, 3507 W STETSON AVE 224, HEMET, CA 92545. This business is conducted by: a MARRIED COUPLE. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KURTIS HUNSUCKER. This statement was filed with the County Clerk of Riverside County on 3/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00525.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502790. The following person(s) is (are) doing business as: MADE ALIVE, 81826 VIDA BELLA DR, LA QUINTA, CA 92253. Name of County where business is located: RIVERSIDE. Registrant(s): CAMILA ZOE MOLINA SERTORI, 81826 VIDA BELLA DR, LA QUINTA, CA 92253. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: CAMILA ZOE MOLINA SERTORI. This statement was filed with the County Clerk of Riverside County on 2/28/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00529.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202501944. The following person(s) is (are) doing business as: CRAVINGS COFFEE & PASTRIES, 102 E AMADO RD # A, PALM SPRINGS, CA 92262. Name of County where business is located: RIVERSIDE. Registrant(s): RAPHAEL SALON & ASSOCIATES LLC, 11084 MONTGOMERY BLVD, ALBUQUERQUE, NM 87111. State of Corp/LLC: NM. 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: RAPHAEL BENOMAR, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/11/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00532.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202503273. The following person(s) is (are) doing business as: MACHADO CUSTOM WORKS, 43721 SUNKIST CT, INDIO, CA 92201. Name of County where business is located: RIVERSIDE. Registrant(s): SUSAN MACHADO, 43721 SUNKIST CT, INDIO, CA 92201. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: SUSAN MACHADO. This statement was filed with the County Clerk of Riverside County on 3/12/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00542.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502844. The following person(s) is (are) doing business as: MADE2BFIT, 40335 WINCHESTER RD. #243, TEMECULA, CALIFORNIA 92591. ADDITIONAL BUSINESS NAME(S) (1) KIMBERLE SMITH AUSTIN CONSULTING (2) MADE2LEAD CONSULTING (3) MADE2SPEAK (4) THE ENERGY ADVANTAGE (5) FULL CIRCLE LEADERSHIP. Name of County where business is located: RIVERSIDE. Registrant(s): MADE2BFIT LLC, 40335 WINCHESTER RD. #243, TEMECULA, CALIFORNIA 92591. State of Corp/LLC: CA. This business is conducted by: a LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious name(s) listed above on 01/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: KIMBERLE SMITH AUSTIN, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/3/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00510.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502509. The following person(s) is (are) doing business as: D&J FORD AUTO REPAIR, 1111 MONTALVO, PALM SPRINGS, CA 92262. Name of County where business is located: RIVERSIDE. Mailing Address: 16575 FLORENCE ST, DESERT HOT SPRINGS, CA 92240. Registrant(s): ROLANDO LARA, 16575 FLORENCE ST, DESERT HOT SPRINGS, CA 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: ROLANDO LARA. This statement was filed with the County Clerk of Riverside County on 2/25/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00506.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202501218. The following person(s) is (are) doing business as: STEPHANIE'S PARTY STRATEGIES, 1535 LUCERNE DR, HEMET, CA 92544. Name of County where business is located: RIVERSIDE. Registrant(s): STEPHANIE ALVARADO SANTIAGO, 1535 LUCERNE DR, 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: STEPHANIE ALVARADO SANTIAGO. This statement was filed with the County Clerk of Riverside County on 1/27/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00491.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502808. The following person(s) is (are) doing business as: LA QUINTA MEDSPA, 47350 WASHINGTON ST, SUITE 103, LA QUINTA, CA 92253. Name of County where business is located: RIVERSIDE. Mailing Address: 6 JOURNEY, SUITE 145, ALISO VIEJO, CA 92656. Registrant(s): DEVON MALECK MD INC, 6 JOURNEY SUITE 145, ALISO VIEJO, CA 92656. 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: DEVON MALECKI, PRESIDENT. This statement was filed with the County Clerk of Riverside County on 2/28/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00480.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502589. The following person(s) is (are) doing business as: FRUITS BY MAIL, 21539 WINDSTONE DR, WILDOMAR, CA 92595. ADDITIONAL BUSINESS NAME(S) (1) FIVE STAR PRODUCE. Name of County where business is located: RIVERSIDE. Registrant(s): DAVID EDUARDO ESTRELLA, 21539 WINDSTONE DR, WILDOMAR, CA 92595; DENTON JERRYL BURR, 29500 MIRA LOMA DRIVE APT B207, TEMECULA, CA 92592. This business is conducted by: CO-PARTNERS. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: DAVID EDUARDO ESTRELLA. This statement was filed with the County Clerk of Riverside County on 2/25/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00503.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502682. The following person(s) is (are) doing business as: 4 CORNERS FARMSTAND, 17311 RODEO RD, LAKE ELSINORE, CA 92530. Name of County where business is located: RIVERSIDE. Registrant(s): JENNIFER A DEVITT, 17311 RODEO RD, LAKE ELSINORE, CA 92530. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 11/01/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: JENNIFER A DEVITT. This statement was filed with the County Clerk of Riverside County on 2/26/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00493.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502647. The following person(s) is (are) doing business as: SENIOR ENTERTAINMENT GROUP, 43644 ALTAMURA COURT, TEMECULA, CA 92592. Name of County where business is located: RIVERSIDE. Registrant(s): KAI JULIAN CAMERINO FERNANDEZ, 43644 ALTAMURA COURT, TEMECULA, CALIFORNIA 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: KAI JULIAN CAMERINO FERNANDEZ. This statement was filed with the County Clerk of Riverside County on 2/26/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00515.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502890. The following person(s) is (are) doing business as: LITTLE MRS. HAULER, 27690 TATE ROAD, MENIFEE, CA 92585. Name of County where business is located: RIVERSIDE. Registrant(s): MORGAN TASHA GOMEZ, 27690 TATE ROAD, MENIFEE, CA 92585. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 03/04/2025. 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: MORGAN GOMEZ. This statement was filed with the County Clerk of Riverside County on 3/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00517.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502877. The following person(s) is (are) doing business as: EXPRESS REALTY, 40238 AYER LANE, TEMECULA, CA 92591. Name of County where business is located: RIVERSIDE. Registrant(s): RICHARD GRACE, 40238 AYER LANE, TEMECULA, CA 92591. This business is conducted by: an INDIVIDUAL. Registrant commenced to transact business under the fictitious name(s) listed above on 8/3/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: RICHARD GRACE. This statement was filed with the County Clerk of Riverside County on 3/4/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00507.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502743. The following person(s) is (are) doing business as: ALAKAZAM APPLIANCE REPAIR, 373 OLD WARREN ROAD, HEMET, CA 92545. Name of County where business is located: RIVERSIDE. Registrant(s): THOMAS ALAN ZAMOW, 373 OLD WARREN ROAD, HEMET, CA 92545. This business is conducted by: an INDIVIDUAL. Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: THOMAS ALAN ZAMOW. This statement was filed with the County Clerk of Riverside County on 2/27/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00492.
FICTITIOUS BUSINESS NAME STATEMENT FILED COUNTY OF RIVERSIDE PETER ALDANA ASSESSOR-COUNTY CLERK-RECORDER. File number: R-202502856. The following person(s) is (are) doing business as: VINTAGE OUTDOORS, 78755 DARBY RD., BERMUDA DUNES, CA 92203. Name of County where business is located: RIVERSIDE. Mailing Address: P.O. BOX 5250, LA QUINTA, CA 92248. Registrant(s): VINTAGE ASSOCIATES, INC., PO BOX 5250, LA QUINTA, CA 92248. 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 1/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 or the Business and Professions Code, that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Registrant signature: HEATHER M KAMBE, VICE PRESIDENT. This statement was filed with the County Clerk of Riverside County on 3/3/25. NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14411 ET SEQ., BUSINESS AND PROFESSIONAL CODE). I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. PETER ALDANA RIVERSIDE COUNTY CLERK. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00514.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502930. TO ALL INTERESTED PERSONS: Petitioner, GLENDA VERA WALKER, 29029 CARMEL RD, MENIFEE, CA 92586 filed a petition with this court for a decree changing names as follows: Present Name: GLENDA VERA WALKER, Proposed Name: GLENDA SUE WALKER, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 7/3/2025, Time: 08:00AM, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/25/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00606.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502526. TO ALL INTERESTED PERSONS: Petitioner, BRIANNA MICHELLE WINN, 348 MONUMENT PKWY, PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: BRIANNA MICHELLE WINN, Proposed Name: ASHER MICHELLE WINN, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/9/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 13800 HEACOCK ST, STE. D201, MORENO VALLEY, CA 92553. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/24/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00598.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502611. TO ALL INTERESTED PERSONS: Petitioner, TERESA CABRERA FERNANDEZ JAUREGUI, 2138 STAR THISTEL LN, PERRIS, CA 92571 filed a petition with this court for a decree changing names as follows: Present Name: TERESA CABRERA FERNANDEZ JAUREGUI, Proposed Name: TERESA FERNANDEZ JAUREGUI, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/28/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY BRANCH, 13800 HEACOCK AVENUE D201, MORENO VALLEY, CA 92553-3338. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 2/25/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00597.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502322. TO ALL INTERESTED PERSONS: Petitioner, DARRIAN KE'AWN BRANCH, 1167 NEWBERG COMMONS, SAN JACINTO, CA 92582 filed a petition with this court for a decree changing names as follows: Present Name: DARRIAN KE'AWN BRANCH, Proposed Name: DARRIAN KE'AWN ROBINSON, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/29/2025, Time: 08:00AM, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CTR DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/11/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00499.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2502616. TO ALL INTERESTED PERSONS: Petitioner, EDUARDO GUERRERO, 8 S C ST., PERRIS, CA 92570 filed a petition with this court for a decree changing names as follows: Present Name: EDUARDO GUERRERO, Proposed Name: EDUARDO CRUZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/16/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK STREET BLDG. D #201, MORENO VALLEY, CA 92553-3338. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/25/2025 COMMISSIONER DAVID E. GREGORY, Judge of the Superior Court. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00603.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2501607. TO ALL INTERESTED PERSONS: Petitioner, AUDREY ANN EDWARDS, 3250 MARKET ST #204, RIVERSIDE, CA 91761 filed a petition with this court for a decree changing names as follows: Present Name: AUDREY ANN EDWARDS, Proposed Name: AUDREY LILLIAN BENN, 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: 4/18/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK STREET, #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: 2/24/2025 SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00576.
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2400367. TO ALL INTERESTED PERSONS: Petitioner, RIVKA BENPERLAS, 29851 CAMINO CRISTAL, MENIFEE, CA 92584 filed a petition with this court for a decree changing names as follows: Present Name: RIVKA BENPERLAS, Proposed Name: RIVKA ZELDER, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 7/31/2025, Time: 08:00AM, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 1/3/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00541.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502117. TO ALL INTERESTED PERSONS: Petitioner, TANNIELLE CHAVEZ, 2127 E FLORIDA AVE, HEMET, CA 92544 filed a petition with this court for a decree changing names as follows: Present Name: ADRIANNA GARCIA, Proposed Name: ADRIANNA CHAVEZ, 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: 5/8/2025, Time: 08:00AM, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/3/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25 4/3/25. AFF: 00536.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2501525. TO ALL INTERESTED PERSONS: Petitioner, MIA CELESTE VELASQUEZ, 20912 CENTER STREET, RIVERSIDE, CA 92507 filed a petition with this court for a decree changing names as follows: Present Name: KAI KINGSTON ARREDONDO, Proposed Name: KAI KINGSTON VELASQUEZ, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/11/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK ST. BLDG. D, 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: 2/20/2025 SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00504.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2501312. TO ALL INTERESTED PERSONS: Petitioner, RAYMOND FRED NICHOLS, 19199 LYLE AVE, CORONA, CA 92881 filed a petition with this court for a decree changing names as follows: Present Name: RAYMOND FRED NICHOLS, Proposed Name: RAYMOND FRED LUKENS, 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: 4/30/2025, Time: 08:00AM, 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: 3/4/2025 TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00505.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2501300. TO ALL INTERESTED PERSONS: Petitioner, KATIE GILES, 2376 CENTENNIAL WAY, CORONA, CA 92882 filed a petition with this court for a decree changing names as follows: Present Name: CARLOS JEROME LAWRENCE PATTON JR, Proposed Name: CARLOS LAWRENCE GILES, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/23/2025, Time: 08:00AM, 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: 3/3/2025 TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00501.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2405466. TO ALL INTERESTED PERSONS: Attorney, STEFANOS GEORGOUSOPOULOS, SYG LAW FIRM, INC., 1 BETTER WORLD CIRCLE, SUITE 140, TEMECULA, CA 92590 filed a petition with this court for a decree changing names as follows: Present Name: LILAVATI MANILAL PATEL, Proposed Name: LEELA BHARATKUMAR, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 7/10/2025, Time: 08:00, Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE JUSTICE CENTER, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584. Remote Appearance at Hearing: The court strongly encourages parties and counsel to appear remotely for non-evidentiary hearings in civil cases. Pursuant to local rule 3132, persons intending to appear remotely shall notify all opposing parties of their intention to appear remotely before the hearing. Notice may be given informally, including by telephone, email, or text message. To appear remotely, on the day of the hearing, either use your computer, mobile device, or dial (833) 568-8864 (toll free) or (669) 254-5252, when prompted enter: Meeting ID: 160 571 6184 # Access Code: Press the # key (no number after the #) Please MUTE your phone until your case is called, and it is your turn to speak. It is important to note that you must call twenty (20) minutes prior to the scheduled hearing time to check in or there may be a delay in your case being heard.
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: 2/12/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00500.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVMV2501838. TO ALL INTERESTED PERSONS: Petitioner, NO FIRST NAME GIVEN, CURETON, 25640 VIA CARLOS COURT, MORENO VALLEY, CA 92551 filed a petition with this court for a decree changing names as follows: Present Name: NO FIRST NAME GIVEN, CURETON, Proposed Name: JOSHUA EMANUEL CURETON-JONES, 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: 4/18/2025, Time: 08:00AM, Dept: MV2, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MORENO VALLEY COURTHOUSE, 13800 HEACOCK STREET, #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: 2/27/2025 SAMRA FURBUSH, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00512.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVME2502157. TO ALL INTERESTED PERSONS: Petitioner, RENEA ANNE WAGNER, 27455 SENNA CT, TEMECULA, CA 92591 filed a petition with this court for a decree changing names as follows: Present Name: RENEA ANNE WAGNER, Proposed Name: RENEA ANNE BURNS, 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: 5/22/2025, Time: 08:00AM Dept: M205, ROOM: . The address of the court is SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, MENIFEE, 27401 MENIFEE CENTER DR., MENIFEE, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Valley Chronicle. Dated: 3/4/2025 BELINDA A. HANDY, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00508.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE No CVCO2501373. TO ALL INTERESTED PERSONS: Petitioner, MICHAEL ROBERT OVERHOLSER, 6831 LA JOLLA DRIVE, RIVERSIDE, CA 92504-2024 filed a petition with this court for a decree changing names as follows: Present Name: AURORA DANIELLE OVERHOLSER, Proposed Name: KOKO DANIELLE OVERHOLSER, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 4/23/2025, Time: 08:00AM, 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: 3/4/2025 TAMARA L. WAGNER, Judge of the Superior Court. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00509.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
R-202502297
The following fictitious business name(s): GENESIS DIGITAL STRATEGIES, 3659 ROCKROSE DR, CORONA, CA 92882, COUNTY: RIVERSIDE has been abandoned by the following person(s): NATHAN A ABU-GHAZALEH, 3659 ROCKROSE DR, CORONA, CA 92882. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 02/19/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). /s/ NATHAN A ABU-GHAZALEH. This statement was filed with the County Clerk of Riverside County on 03/18/2025. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00608.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
R-202405581
The following fictitious business name(s): BIKE RACK LIGHT KIT, 2865 LANCASTER LANE, CORONA, CA 92882, COUNTY: RIVERSIDE has been abandoned by the following person(s): CHRISTOPHER PALMA CASTANEDA, 2865 LANCASTER LN, CORONA, CA 92882. This business is conducted by: AN INDIVIDUAL. The fictitious business name(s) referred to above was filed in Riverside County on 04/26/2024. 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/ CHRISTOPHER PALMA CASTANEDA. This statement was filed with the County Clerk of Riverside County on 03/12/2025. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25 4/10/25. AFF: 00577.
AMENEDED STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
R-202317166
The following fictitious business name(s): IMAGINE PLASTIC SURGERY, 4646 BROCKTON AVE., SUITE 302, RIVERSIDE, CA 92506, COUNTY: RIVERSIDE has been abandoned by the following person(s): HB CLINICS, A MEDICAL CORPORATION, 7231 BOULDER AVE. STE. 174, HIGHLAND, CA 92346, CA (IF CORPORATION OR LIMITED LIABILITY COMPANY, STATE OF INCORPORATION OR ORGANIZATION). This business is conducted by: CORPORATION. The fictitious business name(s) referred to above was filed in Riverside County on 11/29/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime). /s/ ROBERT HARDESTY / PRESIDENT. This statement was filed with the County Clerk of Riverside County on 01/03/2025. Previous publication dates 1/9/25 1/16/25 1/23/25 1/30/25. Published in The Valley Chronicle: 3/6/25 3/13/25 3/20/25 3/27/25. AFF: 00526.
Petition NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID EDWARD OVERBY
CASE NO. PRMC2500251
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID EDWARD OVERBY
Petition A PETITION FOR PROBATE has been filed by DAWN JEPSON in the Superior Court of California, County of RIVERSIDE.
Petition THE PETITION FOR PROBATE requests that DAWN JEPSON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows:
Date: 05/01/2025 Time: 8:30a.m. Dept: S101
Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST JUSTICE CENTER, 30755-AULD RD., MURRIETA, CA 92563.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: LAW OFFICE OF COLLEEN S. PATTERSON, 41591 E. FLORIDA AVE., SUITE H, HEMET, CA 92544, (951) 658-4900. PUBLISHED IN THE VALLEY CHRONICLE: 3/27/25 4/3/25 4/10/25. AFF: 00605.
NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL C. TORRETTI
CASE NUMBER PRMC2500199
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL C. TORRETTI
A PETITION FOR PROBATE has been filed by TYEUINA MARJIA WILLIAMS AKA TORRETTI in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that TYEUINA WILLIAMS-TORRETTI 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: 04/17/25 Time: 8:30a.m. Dept: S101
Address of Court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, SOUTHWEST PROBATE, 30755-D AULD ROAD, S101, 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: JOHN T. HRANEK, ESQ., 31165 TEMECULA PARKWAY, STE. 351, TEMECULA, CA 92592, 916-252-9466. PUBLISHED IN THE VALLEY CHRONICLE: 3/13/25 3/20/25 3/27/25. AFF: 00537.
NOTICE OF PETITION TO ADMINISTER ESTATE OF CRYSTAL L. DIXON
Case No. PRMC2500156
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CRYSTAL L. DIXON
A PETITION FOR PROBATE has been filed by David D. Murray in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that David D. Murray 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 on April 10, 2025 at 8:30 AM in Dept. No. S101 located at 30755 D AULD RD, MURRIETA CA 92563.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: DIANE BUTLER ESQ, SBN 245 531, LAW OFFICES OF DIANE BUTLER APC, 13252 HAWTHORNE BLVD, STE 103, HAWTHORNE CA 90250. CN114751 DIXON. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25. AFF: 00531.
SUMMONS (Family Law)
CITACIÓN (Derecho familiar)
Case number (Número De Caso): FLME2400453
NOTICE TO RESPONDENT (Name): GREGORY S. WALKER
AVISO AL DEMANDADO (Nombre):
You have been sued. Read the information below and on the next page.
Lo han demandado. Lea la información a continuación y en la página siguiente.
Petitioner’s name is: BARBARA R. WALKER
Nombre del demandante:
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www lawhelpca.org) or by contacting your local county bar association.
Tiene 30 dias de calendario después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo.
Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales.
Para asesoramiento legal, póngase en contacto de inmediato con un abo gado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado.
NOTICE-RESTRAINING ORDERS ARE ON PAGE 2:
These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO-LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PÁGINA 2:
Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la carte dé otras órdenes. Cualquier agencia del orden público que haya recibido o visto una copia de estas órdenes puede hacerias acatar en cualquier lugar de California.
FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por campleto, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte.
1. The name and address of the court are (El nombre y dirección de la corte son): SUPERIOR COURT OF CALIFORNIA COUNTY OF RIVERSIDE, 27401 MENIFEE CENTER DRIVE, MENIFEE, CA 92584, MENIFEE JUSTICE CENTER
2. The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son):
DANIEL J. RATAJCZAK, CSB#279497, 43430 BUSINESS PARK DRIVE, TEMECULA, CA 92590, (951) 698-3030. EMAIL: DANIEL@CVRLAW.COM
Date (Fecha): AUG 02 2024 Clerk, by (Secretario, por) (Asistente)
STANDARD FAMILY LAW RESTRAINING ORDERS
Starting immediately, you and your spouse or domestic partner are restrained from:
1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court;
2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children;
3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and
4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party.
You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs.
ÓRDENES DE RESTRICCIÓN ESTÁNDAR DE DERECHO FAMILIAR
En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido:
1. llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte;
2. cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, coma de vida, salud, vehiculo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es);
3. transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y
4. crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco dias hábiles antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte.
NOTICE-ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506.
AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO:
¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es asi, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener más información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213.
WARNING-IMPORTANT INFORMATION
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e., joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
ADVERTENCIA-IMFORMACIÓN IMPORTANTE
De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspandiente que describen su tenencia (por ej., tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria quede registrada en la escritura de la propiedad, deberia consultar con un abogado. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00588.
SUMMONS
CROSS-COMPLAINT
(CITACION JUDICIAL-CONTRADEMANDA)
CASE NUMBER (Número del Caso): 30-2022-01263754-CU-OR-CJC
NOTICE TO CROSS-DEFENDANT (AVISO AL CONTRA-DEMANDADO): ROE 1: A2Z COATINGS, INC.
YOU ARE BEING SUED BY CROSS-COMPLAINANT (LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE): HAIGH BUILDERS, INC.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
CASE NUMBER (Número del Caso): 30-2022-01263754-CU-OR-CJC
The name and address of the court is (El nombre y dirección de la corte es): JUDGE WALTER SCHWARM, SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE, 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CALIFORNIA 92701
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): JORDAN A. RODMAN, ESQ (SBN 173001)KARIN L. LANDRY, ESQ. (SBN 242692) ROBERT M. NORRIS, ESQ (SBN 214380) RODMAN & ASSOCIATES PC. 3562 ROUND BARN CIRCLE, SUITE 216, SANTA ROSA, CALIFORNIA 95403, 707-278-9878
DATE (Fecha): 08/24/2022
DAVID H. YAMASAKI, CLERK OF THE COURT Clerk, by (Secretario) /s/ A. GILL, Deputy (Adjunto)
(SEAL) Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25 4/17/25. AFF: 00604.
NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210
To: David Boitnott 999 S. Santa Fe Avenue, Space 42, San Jacinto, California 92583; Felisha E. Shrode 999 S. Santa Fe Avenue, Space 42, San Jacinto, California 92583.
YOU ARE HEREBY NOTIFIED that Valley Sunrise, LLC claims a lien against the mobilehome described below in the sum of $9,786.70. This sum represents the storage value of the site where the mobilehome has been stored from 07/01/24 through 03/12/25, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code §798.56a. The daily storage rate is $19.63; additional amounts will accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale.
Manufacturer: MAYFLOWER
Tradename: MAYFLOWER
Model: UNKNOWN
Year of Manufacture: 1962
Decal or License No.: LBF1010
Serial No(s).: EDM1255S2071
Insignia: A17203
Location: 999 S. Santa Fe Ave., Sp 42, San Jacinto, CA 92583, County of Riverside.
YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 a.m. on April 14, 2025 at 999 S. Santa Fe Ave, Sp 42, 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: 3/27/25 4/3/25. AFF: 00571.
Notice of Public Sale Notice is hereby given pursuant to California Civil Code Section 798.56a and California Commercial Code Section 7210 that the following described property will be sold by Royal Holiday (Warehouse) at public auction to the highest bidder for cash, in lawful money of the United States, or a cashier's check payable to Royal Holiday, payable at time of sale, on Thursday, April 10, 2025 at 9:00 a.m., at the following location: In the area in the front of 847 W. Sixth Street, Corona, Ca 92882. Said sale is to be held without covenant or warranty as to possession, financing, encumbrances, or otherwise on an as is, where is basis. Upon sale to a third-party bidder, the mobilehome must be removed from the Premises. The property which will be sold is described as follows: Manufacturer: Unknown Trade Name: Angelus Year: 1960 H.C.D. Decal No: AAL9256 Serial No.: 8020 The current location of the subject property is: 4400 W Florida Ave Space 290, Hemet, Ca 92545. The public auction will be made to satisfy the lien for storage of the above-described property that was deposited by The Estate of George F. Zariphes aka George Zariphes/ George F. Zariphes aka George Zariphes and Gertrude N. Roberts with Royal Holiday. The total amount due on this property, including estimated costs, expenses and advances as of the date of the public sale, is $6,481.92. The auction will be made for the purpose of satisfying the lien on the property, together with the cost of the sale. Dated: March 20, 2025 HART KIENLE PENTECOST By: Megan O. Milne, Esq. Authorized Agent for Royal Holiday Contact: Julie Rosario (714) 432-8700 (IFS# 38537). Published in The Valley Chronicle: 3/20/25 3/27/25. AFF: 00572.
T.S. No.: CR24-1051 A.P.N.: 464-031-004 Order No.: 2424446-05 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/14/2023. 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 sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, 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: NANCY LEE MESTAS, SUCCESSOR TRUSTEE OF THE AGNES SMITH REVOCABLE LIVING TRUST Duly Appointed Trustee: COUNTY RECORDS RESEARCH, INC. Recorded 4/18/2023 as Instrument No. 2023-0110346 in book , page of Official Records in the office of the Recorder of Riverside County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 12/19/2024 in Book Page , as Instrument No. 2024-0386637 of said Official Records. Date of Sale: 4/23/2025 at 9:00 AM Place of Sale: At the front steps to the entrance of the former Corona Police Department located at 849 West Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $75,931.13 Street Address or other common designation of real property: 1104 ROBBINWOOD COURT HEMET, CA 92545 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site www.stoxposting.com, using the file number assigned to this case CR24-1051. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective 1/1/2021. You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.stoxposting.com, assigned to this case CR24-1051 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. PLEASE TAKE NOTICE THAT if the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Date: 3/21/2025 COUNTY RECORDS RESEARCH, INC. 4952 WARNER AVENUE #105 HUNTINGTON BEACH, CA 92649 PHONE #: (714) 846-6634 or (800)664-2567 FAX #: (714) 846-8720 TRUSTEE’S SALE LINE (844) 477-7869 Sales Website: www.stoxposting.com HOAI PHAN COUNTY RECORDS RESEARCH, INC., TRUSTEE DIVISION. Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25. AFF: 00594.
Trustee's Sale No. 24-100221 Note: There is a summary of the information in this document attached Notice of Trustee's Sale You are in default under a deed of trust dated October 11, 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 proceedings against you, you should contact a lawyer. On April 18, 2025 at 9:00 a.m., C&H TRUST DEED SERVICE, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by Genesis Castillo, a single woman as Trustor, to secure obligations in favor of Vipinchandra D. Vadecha and Jyoti V. Vadecha living trust as the original Beneficiary(ies), and recorded on 10/20/2023 as Instrument No. 2023-0311828 in Book xxx, Page xxx in Official Records in the Office of the Recorder of Riverside County, California. Will sell at public auction to the highest bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state) (Cashier's checks must be payable to C&H TRUST DEED SERVICE- No endorsed third party checks please) In the area in front of 847 W. Sixth St., Corona, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As more fully described in said deed of trust The street address or other common designation of the above-described property is purported to be 41420 Dixon Drive Hemet, California 92544 A.P.N.: 449-040-046 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown hereinabove. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $316,721.13. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned Trustee, or predecessor Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Notice to potential bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice to property owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the trustee's sale using the file number assigned to this case, which is 24-100221. 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 (949) 305-8901, or visit this internet website, www.chtrustdeed.com, using the file number assigned to this case 24-100221 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. Please take notice that if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. For trustee's sale dates, bid and postponement information, please call (949) 860-9155 or visit www.chtrustdeed.com. For any other inquiries, including litigation or bankruptcy matters, please call (949) 305-8901 or fax (949) 305-8406. C&H Trust Deed Service, As Successor Trustee Dated: March 18, 2025 Coby Halavais, Trustees Sale Officer C&H Trust Deed Service 1 Orchard Rd., Suite 110 Lake Forest, California 92630-8315 Tel.: (949) 305-8901 Fax.: (949) 305-8406 (IFS# 38582). Published in The Valley Chronicle: 3/27/25 4/3/25 4/10/25. AFF: 00599.
T.S. No.: 2024-00546 APN: 456-265-021 Property Address: 2138 Carnation Ave, Hemet, CA 92545NOTICE OF TRUSTEE'S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/15/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, 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: Cynthia Rodriguez, As Trustee Of The Rodriguez Living Trust, U/A Dated September 20th, 2021Duly Appointed Trustee: SOKOLOF REMTULLA Recorded 8/30/2022 as Instrument No. 2022-0377675 in book --, page -- of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 4/16/2025 at 1:00 PM Place of Sale: 849 W. Sixth Street, Corona, CA 92882, In the front of the Corona Civic Center Amount of unpaid balance and other charges: $266,488.64 Street Address or other common designation of real property: 2138 Carnation Ave Hemet, CA 92545A.P.N.: 456-265-021The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793.6107 or visit this internet website www.auction.com OR www.sokrem.com using the file number assigned to this case 2024-00546. 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 TENANTS: 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) 793.6107 or visit this internet website www.auction.com OR www.sokrem.com using the file number assigned to this case 2024-00546 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. Date: 3/11/2025 SOKOLOF REMTULLA2301 Dupont Drive, Suite 505Irvine, CA 92614Sale Line: (800) 793.6107 Kassidy O'Neal, Foreclosure Specialist EPP 42949. Published in The Valley Chronicle: 3/20/25 3/27/25 4/3/25. AFF: 00539.
NOTICE OF TRUSTEE'S SALE T.S. No. 24-03433-AB-CA Title No. 240605333-CA-VOI A.P.N. 551-423-017 & 551-423-019 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below and more fully described in Exhibit A attached hereto and made a part hereof. EXHIBIT A REF. NO. 24-03433-AB-CA PARCEL A OF LOT LINE ADJUSTMENT RECORDED JUNE 9, 1999 AS INSTRUMENT NO. 253206 OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, DESCRIBED AS THAT PORTION OF LOT 4 IN BLOCK 94 OF THE HEMET LAND COMPANY, AS SHOWN BY MAP ON FILE IN BOOK 1 PAGE 14 OF MAPS, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF LOT 25 IN TRACT NO. 22900-3 AS SHOWN BY MAP ON FILE IN BOOK 235 PAGES 72 THROUGH 76, INCLUSIVE, RIVERSIDE COUNTY RECORDS, SAID CORNER BEING ON THE EAST RIGHT-OF-WAY LINE OF BANBURY DRIVE AS SHOWN ON SAID TRACT MAP; THENCE SOUTH 89° 43' 24 EAST ALONG THE SOUTH LINE OF SAID LOT 25, A DISTANCE OF 99.84 FEET TO THE SOUTHEAST CORNER OF SAID LOT 25, SAID CORNER BEING ON THE WEST LINE OF LOT 14 IN SAID TRACT 22900-3; THENCE SOUTH 00° 16' 36 WEST ALONG SAID WEST LINE AND ITS SOUTHERLY PROLONGATION A DISTANCE OF 90.00 FEET; THENCE NORTH 80° 47' 36 WEST A DISTANCE OF 96.63 FEET TO A POINT ON THE EAST RIGHT-OF-WAY OF SAID BANBURY DRIVE, SAID POINT BEING ALSO THE BEGINNING OF A NON-TANGENT CURVE CONCAVE WESTERLY HAVING A RADIUS OF 70.00 FEET, A RADIAL LINE TO SAID POINT BEARS SOUTH 70° 33' 15 EAST; THENCE NORTHERLY ALONG THE ARC OF SAID NON-TANGENT CURVE AND SAID RIGHT-OF-WAY LINE THROUGH A CENTRAL ANGLE OF 29° 24' 23 AN ARC DISTANCE OF 35.93 FEET; THENCE CONTINUING ALONG SAID RIGHT-OF-WAY NORTH 09° 57' 38 WEST, A DISTANCE OF 40.21 FEET TO SAID SOUTHWEST CORNER OF SAID LOT 25 AND THE POINT OF BEGINNING. The sale will be made in an as is condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Tim C. Gemmil, a single man Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/26/2005 as Instrument No. 2005-0884627 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 04/16/2025 at 1:00 PM Place of Sale: in the front of the Corona Civic Center, 849 W. Sixth Street, Corona CA 92882 Estimated amount of unpaid balance and other charges: $251,506.94 Street Address or other common designation of real property: 914 Banbury Drive, Hemet, CA 92544 A.P.N.: 551-423-017 & 551-423-019 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you arc 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 Hen, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 24-03433-AB-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code, If you are a representative of all eligible tenant buyers you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you are an eligible bidder, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 24-03433-AB-CA to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as a representative of all eligible tenant buyers or eligible bidder, you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 03/10/2025 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-FN4837321. Published in The Valley Chronicle: 3/13/25 3/20/25 3/27/25. AFF: 00538.
