The Perris Progress 04-19-2024

Connor Forbes
Connor Forbes
113 Min Read

Public Notices


File No.: R-202403853
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ARMOR GUARD PATROL
    21649 CORSON AVE, PERRIS, CA 92570
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. ALBERTO ANDREW RAMIREZ 21649 CORSON AVE PERRIS, CA 92570
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/ALBERTO ANDREW RAMIREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/22/2024.
    PETER ALDANA

SchId:11926 AdId:4209 CustId:11

File No.: R-202403371
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. UP SLIDE DOWN PARTY & EVENT RENTALS
    1150 PERLA ST., PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARCUS ANDRE CHILES 1150 PERLA ST. PERRIS, CA 92571
  3. NYISHIA NECHOLE CHILES 1150 PERLA ST. PERRIS, CA 92571
    This Business is conducted by: GENERAL PARTNERSHIP.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/MARCUS CHILES
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/13/2024.
    PETER ALDANA

SchId:11934 AdId:4211 CustId:11

File No.: R-202402640
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. ESTILOGABY
    420 E. 4TH STREET, SPACE #2, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. GABRIELA GUADALUPE ALVAREZ 28792 BLANIK AVE NUEVO, CA 92567
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/GABRIELA ALVAREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 2/28/2024.
    PETER ALDANA

SchId:11946 AdId:4215 CustId:11

File No.: R-202403060
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BARBER’S EDGE
    29213 GATEWAY DRIVE, LAKE ELSINORE, CA 92530
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. PURITY PERSONAL CARE LLC 29213 GATEWAY DRIVE LAKE ELSINORE, CA 92530
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/KEVIN — STONE
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/7/2024.
    PETER ALDANA

SchId:11969 AdId:4223 CustId:11

T.S. No. 23-66981 APN: 285-320-046 NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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: GREG HECK AND ALEXANDRA HECK, HUSBAND AND WIFE, AS JOINT Tenants duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 11/1/2006, as Instrument No. 2006-0803228, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2011-0056058 and recorded on 02/03/2011., of Official Records in the office of the Recorder of Riverside County, California, Date of Sale:4/26/2024 at 9:00 AM Place of Sale: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $1,387,718.44Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 19156 MCGUIRE ROADPERRIS, CALIFORNIA 92570Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST.A.P.N #.: 285-320-046The 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 1-866-539-4173 or visit this internet website www.servicelinkauction.com, using the file number assigned to this case 23-66981. 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 1-866-539-4173, or visit this internet website www.servicelinkauction.com, using the file number assigned to this case 23-66981 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. Dated: 3/27/2024 ZBS Law, LLP , as Trustee 30 Corporate Park, Suite 450Irvine, CA 92606For NonAutomated Sale Information, call: (714) 848-7920For Sale Information: 1-866-539-4173 www.servicelinkauction.com Ryan Bradford, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 39802 Pub Dates 04/05, 04/12, 04/19/2024

SchId:11972 AdId:4224 CustId:77

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAMES BRYANT DICKSON, III
CASE NO. PRRI2302527
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JAMES BRYANT DICKSON, III.
A PETITION FOR PROBATE has been filed by TONI ELIZABETH TRYONDICKSON in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that TONI ELIZABETH TRYONDICKSON 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: 05/15/24 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
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
CECIL R. MCNAB, ESQ. – SBN 163551
LAW OFFICES OF CECIL R. MCNAB
3130 WILSHIRE BLVD., SUITE 508
LOS ANGELES CA 90010
Telephone (310) 649-0916
4/5, 4/12, 4/19/24
CNS-3798495#
PERRIS PROGRESS

SchId:11975 AdId:4225 CustId:8

NOTICE OF TRUSTEE’S SALE T.S. No. 23-20382-SPCA Title No. 230446186-CAVOI A.P.N. 338-343-010 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Alice Kyle, a single woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 10/31/2006 as Instrument No. 2006-0802412 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 05/07/2024 at 9:00 AM Place of Sale: In front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882 Estimated amount of unpaid balance and other charges: $365,424.03 Street Address or other common designation of real property: 29808 Winter Hawk Road, Sun City, CA 92586 A.P.N.: 338-343-010 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-20382-SPCA. 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 23-20382-SPCA 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: 03/28/2024 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative A-4813589 04/05/2024, 04/12/2024, 04/19/2024

SchId:11994 AdId:4232 CustId:3

Order To Show Cause For Change of Name
Case No. CVMV2400491
To All Interested Persons: Steven Joseph Montoya
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Steven Joseph Montoya
PROPOSED NAME:
Steven Joseph Mendoza
The Court Orders that all persons interested in this matter shall 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: 5/03/2024 Time: 8:00 AM Dept. MV2. The address of the court is Superior Court of Riverside, 13800 Heacock Avenue 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 Perris Progress
County of Riverside
Date: 02/05/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12002 AdId:4237 CustId:17

File No.: R-202404043
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HR FRAGRANCES
    11569 CHADWICK RD, CORONA, CA 92880
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. HARNOL FEDERICO PEREZ AJTUN 11569 CHADWICK RD CORONA, CA 92880
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/15/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/HARNOL FEDERICO PEREZ AJTUN
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/27/2024.
    PETER ALDANA

SchId:12011 AdId:4240 CustId:11

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000009957200 Title Order No.: 2389846CAD FHA/VA/PMI No.: 048-9091900-703 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/09/2016. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/15/2016 as Instrument No. 2016-0400561 of official records in the office of the County Recorder of RIVERSIDE County, State of CALIFORNIA. EXECUTED BY: BYRON CHAMBLISS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/23/2024 TIME OF SALE: 9:00 AM PLACE OF SALE: IN FRONT OF THE CORONA CIVIC CENTER, 849 W. SIXTH STREET, CORONA, CA 92882. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 27764 ALMONT WAY, MENIFEE, CALIFORNIA 92585-8715 APN#: 333-313-026 AKA 333-313-026 4 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $251,308.72. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000009957200. 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 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000009957200 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 04/01/2024 A-4813653 04/05/2024, 04/12/2024, 04/19/2024

SchId:12022 AdId:4243 CustId:3

NOTICE OF PETITION TO ADMINISTER ESTATE OF Bouakham Soulinin
Case No. PRRI2400760
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Bouakham Soulinin.
A PETITION FOR PROBATE has been filed by Chouansavat Green in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Chouansavat Green be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 5/1/2024 at 8:30 AM in Department 12 located at 4050 Main St, Riverside, CA 92501.
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.

Samuel G. Lockhart (SBN 256152) and
Adam Richardson (SBN 352232)
Lockhart Law Firm, A.P.C.
41856 Ivy Street, Ste.201
Murrieta CA 92562
Phone: 951-461-8878 Fax: 951-823-5715

SchId:12039 AdId:4251 CustId:213

Order To Show Cause For Change of Name
Case No. CVSW2403188
To All Interested Persons: Latoria A. Amantine
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Aniyah Laniece Henderson
PROPOSED NAME:
Aniyah Laniece Amantine
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 8/01/2024 Time: 8:00 AM Dept. S101. The address of the court is Superior Court of Riverside, 30755-D Auld Road, Murrieta, CA 92563. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Perris Progress
County of Riverside
Date: 04/02/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12042 AdId:4252 CustId:136

File No.: R-202403841
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CUTS ASADERO & CARNICERIA
    24021 ALESSANDRO BLVD, UNIT 101, MORENO VALLEY, CA 92553
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. S.A. MEATS, INC. 24021 ALESSANDRO BLVD. UNIT 101 MORENO VALLEY, CA 92553
    This Business is conducted by: CORPORATION.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/SERGIO E. ARRIZON
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/22/2024.
    PETER ALDANA

SchId:12062 AdId:4260 CustId:11

File No.: R-202404613
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. GMZ ELECTRIC
    2363 CLOVERFIELD ST, PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ALBERTO — GOMEZ 2363 CLOVERFIELD ST, PERRIS, CA 92571
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/ALBERTO GOMEZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/8/2024.
    PETER ALDANA

SchId:12071 AdId:4263 CustId:11

File No.: R-202404353
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. HEALING WISE THERAPY
    312 CARTER DR, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. RUBY PENA 312 CARTER DR PERRIS, CA 92570
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/RUBY PENA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/2/2024.
    PETER ALDANA

SchId:12075 AdId:4264 CustId:11

File No.: R-202404506
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. KONNEKO TECH
    317 E HEALD AVE, APT D, LAKE ELSINORE, CA 92530
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. GABRIEL — CARVAJAL VARGAS 317 E HEALD AVE, APT D LAKE ELSINORE, CA 92530
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/GABRIEL CARVAJAL VARGAS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/4/2024.
    PETER ALDANA

SchId:12079 AdId:4265 CustId:11

PUBLIC NOTICE INVITING SEALED BIDS FOR GREEN VALLEY COMMUNITY PARK

SECTION 1 – NOTICE OF BIDS
Green Valley Recovery Acquisition, LLC is requesting bids for GREEN VALLEY COMMUNITY PARK. The work generally consists of furnishing all tools, equipment, apparatus, facilities, labor and material necessary to perform and complete all work in a good and workmanlike manner, for the development of a new 30 acre community park in Perris, Ca.

Contractor shall comply with all provisions of the prevailing wage law for “public works” as required by the Labor Code of the State of California (Labor Code Sections 1720 et seq.), including without limitation, payment of prevailing wage and apprenticeship program requirements. Pursuant to the California Labor Code 1770-1780, the rate of wages for each craft, classification or type of workman paid under this contract shall be at least that set by the wage scale as determined by the State of California, Director of Industrial Relations. Pursuant to Labor Code 1773.2, a copy of these wage scale determinations can be found at http://www.dir.ca.gov/DLSR/PWD.

As part of the Work, the Contractor shall furnish and assume full responsibility for everything required for the orderly progress and proper execution and completion of the Work, whether temporary or permanent and whether or not incorporated into the Work including, but not limited to, drawings, materials, equipment, labor including subcontractor, transportation, construction equipment and machinery, tools, and other facilities, incidentals, and performing all operation necessary and required in conformity with the requirements in the specifications and plans. The Contractor shall perform and complete assigned work including all demolition, construction services, supervision, administrative services, coordination of all Subcontractors, tests, inspections, and other items that are necessary to and appropriate for the finishing, equipping and functioning of the facilities and structures, together with all additional, collateral and incidental work and services required for the completion of the provision of the Work. The Owner reserves the right to accept the bids or reject the bids.

The plans and specifications are available online at https://login.onlineplanservice.com. All Bidders will be required to hold their original bid prices, without change, for a period of fortyfive (60) days from the date bids are opened, except to the extent relief is available pursuant to Public Contract Code, Section 5100 et. seq.

A mandatory prebid meeting will be held onsite at 2:00 PM on April 25, 2024. The meeting will take place at the Water Quality Basin located on Green Valley Parkway, 400 feet west of Produce Street in Perris, CA. Bidder’s attendance is required. The Contractor’s Statement of Qualifications is due at the mandatory prebid meeting. Failure to submit the Statement of Qualifications at the prebid meeting will result in disqualification from the bid process. Bidders will be notified of disqualification within 72 hours of the prebid meeting. Subcontractors and suppliers are welcome to attend.

Sealed bids will be submitted at the Water Quality Basin located on Green Valley Parkway, 400 feet west of Produce Street in Perris, CA in a sealed envelope marked: Bid for “Green Valley Community Park” and labeled with the Bidders name. Bids will be received up to but not later than 2:00 PM on May 14, 2024 at which time bids will be opened publicly. Bids received after this time and date will be returned unopened. Once contractors have been selected, all Bidders will be notified of the bid results via a summary letter.

The last day to submit technical inquiries shall be five working days prior to the bid date. All inquiries shall be submitted through Ben Rau with Verux, Inc. (ben@veruxinc.com). All addenda are to be acknowledged for a valid submission.

The successful bidder will have 250 working days from the estimated start date of June 1, 2024 to fully complete all Work. Award of Contract is expected in early June, 2024.

All contractors will be required to comply with all applicable Equal Opportunity laws and regulations. The Owner hereby notifies all bidders that it will affirmatively ensure that, in regard to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. Moreover, the Owner will not discriminate against any person or firm interested in providing goods or services on the basis of race, color, religion, sex, marital status, national origin, age, veteran’s status or handicap.

SchId:12105 AdId:4276 CustId:232

   Notice of Self Storage Sale

Please take notice Able Storage #2 located at 14175 Perris Blvd., Moreno Valley, CA 92553 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 5/7/2024 at 11:00AM. Roberto Carlos Acosta. This sale may be withdrawn at any time without notice. Certain terms and conditions apply.

SchId:12117 AdId:4281 CustId:227

“Everest Infrastructure Partners would like to place on notice the acquisition of a 100’ (105’ including all appurtenances) lattice tower known as 1315 Weston Rd (1711.9’ ground elevation). The tower is located at 33°47’23.8” north latitude and 117°15’9.9” west longitude near 1315 Weston Road, Perris, Riverside County, California 92570, ASR File #A1264619. The application for this project can be viewed at www.fcc.gov/asr/applications by entering the ASR file number. If you have environmental concerns about the structure, a Request for Environmental Review may be filed with the FCC at www.fcc.gov/asr/environmentalrequest or by writing to FCC Requests for Environmental Review, ATTN: Ramon Williams, 445 12th St SW, Washington, DC 20554. The FCC strongly encourages interested parties to file Requests for Environmental Review online. Requests for Environmental Review may only raise environmental concerns and must be filed within 30 days of the date that notice of the project is published on the FCC’s website. If you have any concerns regarding historic properties that may be affected by this undertaking, please contact: Jordan Braden, Lotis Environmental, LLC, at Legals@TheLotisGroup.com or (417) 839-3701. In your response, please include the undertaking’s location and a list of the historic resources that you believe to be affected along with their respective addresses or approximate locations.”

SchId:12118 AdId:4282 CustId:233

       Job No. P24-039

RESOLUTION NUMBER 6365

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, DECLARING INTENTION TO ORDER THE ANNEXATION TO CITY OF PERRIS MAINTENANCE DISTRICT NUMBER 84-1, DECLARING THE WORK TO BE OF MORE LOCAL THAN ORDINARY PUBLIC BENEFIT; SPECIFYING THE EXTERIOR BOUNDARIES OF THE AREA TO BE ANNEXED TO MAINTENANCE DISTRICT NUMBER 84-1 AND TO BE ASSESSED THE COST AND EXPENSE THEREOF; DESIGNATING SAID ANNEXATION AS ANNEXATION OF DPR 20-00014 TO MAINTENANCE DISTRICT NUMBER 84-1; DETERMINING THAT THESE PROCEEDINGS SHALL BE TAKEN PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972; AND OFFERING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO ON MAY 28, 2024

WHEREAS, the City Council of the City of Perris (the “City”) has previously formed special maintenance districts pursuant to the terms of the “Landscaping and Lighting Act of 1972” (the “Act”), being Division 15, Part 2 of the Streets and Highways Code of the State of California, including the special maintenance district known and designated as MAINTENANCE DISTRICT NO. 84-1 (hereinafter referred to as the “District”); and

WHEREAS, the provisions of Article II of Chapter 2 of the Act authorize the City Council to order the annexation of territory to the District; and

WHEREAS, on the 9th day of April, 2024, the City Council of the City of Perris, County of Riverside, California (“the City Council”) adopted its Resolution Number 6363 directing the Engineer of Work to prepare and file with the City Clerk of said City a report in writing as required by the Act; and

WHEREAS, said Engineer of Work has prepared and filed with the City Clerk of said City a report (the “Engineer’s Report”) in writing as called for in said resolution and under and pursuant to said act, which report has been presented to this City Council for consideration; and

WHEREAS, said City Council has duly considered the Engineer’s Report and each and every part thereof, and has found that each and every part of the Engineer’s Report is sufficient, and that no portion of the report requires or should be modified in any respect; and

WHEREAS, the City now desires to declare its intention to annex certain property into the District, pursuant to the Act and, more specifically, Section 22587 thereof, and to take certain other actions as required by the Act;

NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Perris, California, as follows:

Section 1. Recitals. The Recitals set forth above are true and correct, and are incorporated herein by this reference.

Section 2. Description of Work: That the public interest and convenience requires and it is the intention of the City Council of the City of Perris to annex DPR 20-00014 to the District, and to order the following work be done, to wit:

  1. Installation, construction, maintenance, and servicing of streetlight and traffic signal facilities as authorized by Section 22525 of the Streets and Highways Code, State of California.
  2. Any and all work and materials appurtenant thereto or which are necessary or convenient for the maintenance and servicing thereof.

Section 3. Location of Work: The improvements to be maintained and serviced consist of the streetlights within said annexation.

Section 4. Description of Assessment District: That the contemplated work, in the opinion of said City Council, is of more local than ordinary public benefit, and this City Council hereby makes the expense of said work chargeable upon a District, which said District is assessed to pay the costs and expenses thereof, and which District is described as follows:

All that certain territory of the City of Perris included within the exterior boundary lines shown upon that certain “Diagram of Annexation of DPR 20-00014 to Maintenance District Number 84-1” heretofore approved by the City Council of said City by Resolution Number 6363, indicating by said boundary line the extent of the territory included within the proposed assessment district and which map is on file in the office of the City Clerk of said City.

Reference is hereby made to said map for a further, full, and more particular description of said assessment district, and the said map so on file shall govern for all details as to the extent of said assessment district.

Section 5. Report of Engineer: The City Council of said City by Resolution Number 6364 has preliminarily approved the report of the Engineer of Work which report indicated the amount of the proposed assessment, the district boundaries, assessment zones, detailed description of improvements, and the method of assessment. The report titled “Engineer’s Report for Annexation of DPR 20-00014, to Maintenance District Number 84-1”, is on file in the office of the City Clerk of said City. Reference to said report is hereby made for all particulars for the amount and extent of the assessments and for the extent of the work.

Section 6. Collection of Assessments: The assessment shall be collected at the same time and in the same manner as taxes for the County of Riverside are collected. The Engineer of Work shall file a report annually with the City Council of said City and said City Council will annually conduct a hearing upon said report at their regular meeting before August 10th, at which time assessments for the next Fiscal Year will be determined. That the annual assessment reflecting the reasonable cost of providing for the maintenance, servicing and operation of the streetlights and traffic signals and appurtenant facilities is $47.28 per Benefit Unit (single family home). Each year the current maximum annual assessment shall be increased by an amount equal to the greater of the Consumer Price Index (“CPI”) from January to January for the RiversideSan BernardinoOntario Area for Urban Consumers, as developed by U.S. Bureau of Labor Statistics or three percent (3%). If a deficit is projected for the upcoming fiscal year, the assessment can be further increased by an amount equal to the Southern California Edison rate increase projected for the upcoming fiscal year.

Section 7. Time and Place of Public Hearing: Notice is hereby given that on May 28, 2024, at 6:30 p.m., in the City Council Chambers of the City Council of the City of Perris, California, 101 North “D” Street, in the City of Perris, State of California, is hereby fixed as the time and place for a hearing by this City Council on the question of the levying and collection of the proposed assessments. That any and all persons having any objections to the work or the extent of the annexation to the assessment district may appear and show cause why said work should not be done or carried out or why said annexation to the district should not be confirmed in accordance with this Resolution of Intention. City Council will consider all oral and written protests.

Section 8. Landscaping and Lighting Act of 1972: All the work herein proposed shall be done and carried through in pursuance of an act of the legislature of the State of California designated the Landscaping and Lighting Act of 1972, being Division 15 of the Streets and Highways Code of the State of California.

Section 9. Publication of Resolution of Intention: The City Clerk shall cause this Resolution of Intention to be published one time as required by Section 22552 of the California Streets and Highways Code, occurring no later than 10 days prior to the public hearing at which the City Council will consider levying the proposed special assessments. The published notice will encompass oneeighth of a newspaper page. The Perris City News is hereby designated as the newspaper in which the City Clerk shall publish this Resolution of Intention. Upon completion of giving notice, the City Clerk is further directed to file in her office a proof of publication setting forth compliance with the requirements for publishing.

Section 10. Mailing of Notice: The City Clerk shall also give notice by a firstclass mailing to all owners of property subject to any new or increased assessments. The notice shall be mailed no later than 45 days prior to the public hearing at which the City Council will consider levying the new or increased assessments and shall be at least in 10-point type. The form of said notice shall conform in all respects with the requirements of subdivision (b) of Section 53753 of the Government Code and pursuant to subdivision (c) of that section, each notice shall contain an assessment ballot whereon the property owner may indicate support or opposition to the proposed assessment.

Section 11. Designation of Contact Person: That this City Council does hereby designate, John Pourkazemi, City Engineer of the City of Perris, (951) 943-6504 as the person to answer inquiries regarding the District and the proposed annexation thereto.

Section 12. Certification: The City Clerk shall certify to the adoption of this Resolution.

ADOPTED, SIGNED and APPROVED this 9th day of April, 2024.


                        Mayor, Michael M. Vargas

ATTEST:


City Clerk, Nancy Salazar

STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) §
CITY OF PERRIS )

I, Nancy Salazar, CITY CLERK OF THE CITY OF PERRIS, CALIFORNIA, DO HEREBY CERTIFY that the foregoing Resolution Number 6365 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting held the 9th day of April, 2024, by the following called vote:

AYES: ROGERS, NAVA, CORONA, RABB, VARGAS
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
______________________ City Clerk, Nancy Salazar

SchId:12136 AdId:4288 CustId:18

         Job No. P24-040

RESOLUTION NUMBER 6368

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, DECLARING INTENTION TO ORDER THE ANNEXATION TO BENEFIT ZONE 182, CITY OF PERRIS LANDSCAPE MAINTENANCE DISTRICT NUMBER 1, DECLARING THE WORK TO BE OF MORE LOCAL THAN ORDINARY PUBLIC BENEFIT; SPECIFYING THE EXTERIOR BOUNDARIES OF THE AREA TO BE ANNEXED TO BENEFIT ZONE 182, LANDSCAPE MAINTENANCE DISTRICT NUMBER 1 AND TO BE ASSESSED THE COST AND EXPENSE THEREOF; DESIGNATING SAID ANNEXATION AS ANNEXATION OF DPR 20-00014 TO BENEFIT ZONE 182, LANDSCAPE MAINTENANCE DISTRICT NUMBER 1; DETERMINING THAT THESE PROCEEDINGS SHALL BE TAKEN PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972; AND OFFERING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO ON MAY 28, 2024

WHEREAS, the City Council of the City of Perris (the “City”) has previously formed special maintenance districts pursuant to the terms of the “Landscaping and Lighting Act of 1972” (the “Act”), being Division 15, Part 2 of the Streets and Highways Code of the State of California, including the special maintenance district known and designated as LANDSCAPE MAINTENANCE DISTRICT NO. 1 (the “District”), and created BENEFIT ZONE 182 therein (hereinafter referred to as the “Benefit Zone 182”); and

WHEREAS, the provisions of Article II of Chapter 2 of the Act authorize the City Council to order the annexation of territory to the District; and

WHEREAS, on April 9, 2024, the City Council of the City of Perris, County of Riverside, California (“the City Council”) adopted its Resolution Number 6366 directing the Engineer of Work to prepare and file with the City Clerk of said City a report in writing as required by the Act; and

WHEREAS, said Engineer of Work has prepared and filed with the City Clerk of said City a report (the “Engineer’s Report”) in writing as called for in said resolution and under and pursuant to said act, which report has been presented to this City Council for consideration; and

WHEREAS, said City Council has duly considered the Engineer’s Report and each and every part thereof, and has found that each and every part of the Engineer’s Report is sufficient, and that no portion of the report requires or should be modified in any respect; and

WHEREAS, the City now desires to declare its intention to annex certain property into Benefit Zone 182 of the District, pursuant to the Act and, more specifically, Section 22587 thereof, and to take certain other actions as required by the Act;

NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Perris, California, as follows:

Section 1. Recitals. The Recitals set forth above are true and correct, and are incorporated herein by this reference.

Section 2. Description of Work: That the public interest and convenience requires, and it is the intention of the City Council of the City of Perris to annex DPR 20-00014 to Benefit Zone 182 of the District, and to order the following work be done, to wit:

  1. Installation, construction, maintenance, and servicing of landscaping as authorized by Section 22525 of the Streets and Highways Code, State of California.
  2. Any and all work and materials appurtenant thereto or which are necessary or convenient for the maintenance and servicing thereof.

Section 3. Location of Work: The improvements to be maintained and serviced include the irrigation system, landscaping, and appurtenances benefiting DPR 20-00014. The landscaping, irrigation, and appurtenances to be maintained are described in part 1 of the Engineer’s Report.

Section 4. Description of Assessment District: That the contemplated work, in the opinion of said City Council, is of more local than ordinary public benefit, and this City Council hereby makes the expense of said work chargeable upon a District, which said District is assessed to pay the costs and expenses thereof, and which District is described as follows:

All that certain territory of the City of Perris included within the exterior boundary lines shown upon that certain “Diagram of Annexation of DPR 20-00014 to Benefit Zone 182, Landscape Maintenance District Number 1” heretofore approved by the City Council of said City by Resolution Number 6366, indicating by said boundary line the extent of the territory included within the proposed assessment district and which map is on file in the office of the City Clerk of said City.

Reference is hereby made to said map for a further, full, and more particular description of said assessment district, and the said map so on file shall govern for all details as to the extent of said assessment district.

Section 5. Report of Engineer: The City Council of said City by Resolution Number 6367 has preliminarily approved the report of the Engineer of Work which report indicated the amount of the proposed assessment, the district boundaries, assessment zones, detailed description of improvements, and the method of assessment. The report titled “Engineer’s Report for Annexation of DPR 20-00014 to Benefit Zone 182, Landscape Maintenance District Number 1”, is on file in the office of the City Clerk of said City. Reference to said report is hereby made for all particulars for the amount and extent of the assessments and for the extent of the work.

Section 6. Collection of Assessments: The assessment shall be collected at the same time and in the same manner as taxes for the County of Riverside are collected. The Engineer of Work shall file a report annually with the City Council of said City and said City Council will annually conduct a hearing upon said report at their regular meeting before August 10th, at which time assessments for the next Fiscal Year will be determined. That the annual assessment reflecting the reasonable cost of providing for the maintenance, servicing and operation of the public landscaping and appurtenant facilities is equal to $1,180.84 per Benefit Unit. Each year the current maximum annual assessment shall be increased by an amount equal to the greater of the Consumer Price Index (“CPI”) from January to January for the RiversideSan BernardinoOntario Area for Urban Consumers, as developed by U.S. Bureau of Labor Statistics or three percent (3%). If a deficit is projected for the upcoming fiscal year, the assessment can be further increased by an amount equal to the Southern California Edison and the Eastern Municipal Water District rate percent increase(s) projected for the upcoming fiscal year

Section 7. Time and Place of Public Hearing: Notice is hereby given that on May 28, 2024, at 6:30 p.m., in the City Council Chambers of the City Council of the City of Perris, California, 101 North “D” Street, in the City of Perris, State of California, is hereby fixed as the time and place for a hearing by this City Council on the question of the levying and collection of the proposed assessments. That any and all persons having any objections to the work or the extent of the annexation to the assessment district may appear and show cause why said work should not be done or carried out or why said annexation to the district should not be confirmed in accordance with this Resolution of Intention. City Council will consider all oral and written protests.

Section 8. Landscaping and Lighting Act of 1972: All the work herein proposed shall be done and carried through in pursuance of an act of the legislature of the State of California designated the Landscaping and Lighting Act of 1972, being Division 15 of the Streets and Highways Code of the State of California.

Section 9. Publication of Resolution of Intention: The City Clerk shall cause this Resolution of Intention to be published one time as required by 22552 of the California Streets and Highways Code, with the publication occurring no later than 10 days prior to the public hearing at which the City Council will consider levying the proposed special assessments. The published notice will encompass oneeighth of a newspaper page. The Perris City News is hereby designated as the newspaper in which the City Clerk shall publish this Resolution of Intention. Upon completion of giving notice, the City Clerk is further directed to file in her office a proof of publication setting forth compliance with the requirements for publishing.

Section 10. Mailing of Notice: The City Clerk shall also give notice by a firstclass mailing to all owners of property subject to any new or increased assessments. The notice shall be mailed no later than 45 days prior to the public hearing at which the City Council will consider levying the new or increased assessments and shall be at least in 10-point type. The form of said notice shall conform in all respects with the requirements of subdivision (b) of Section 54953 of the Government Code and pursuant to subdivision (c) of that section, each notice shall contain an assessment ballot whereon the property owner may indicate support or opposition to the proposed assessment.

Section 11. Designation of Contact Person: That this City Council does hereby designate John Pourkazemi, City Engineer of the City of Perris, (951) 943-6504 as the person to answer inquiries regarding the District and the proposed annexation thereto.

Section 12. Certification: The City Clerk shall certify to the adoption of this Resolution.

ADOPTED, SIGNED and APPROVED this 9th day of April, 2024.
Mayor, Michael M. Vargas

ATTEST:

City Clerk, Nancy Salazar

STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) §
CITY OF PERRIS )

I, Nancy Salazar, CITY CLERK OF THE CITY OF PERRIS, CALIFORNIA, DO HEREBY CERTIFY that the foregoing Resolution Number 6368 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting thereof held 9th day of April, 2024, by the following called vote:

AYES: ROGERS, NAVA, CORONA, RABB, VARGAS
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
City Clerk, Nancy Salazar

SchId:12137 AdId:4289 CustId:18

        COMPOSED

SchId:12138 AdId:4290 CustId:18

           Job No. P24-042

 NOTICE OF PUBLIC HEARING

              City of Perris
  Community Facilities District No.     2001-3
        (North Perris Public Safety)
           Annexation No. 64

   NOTICE IS HEREBY GIVEN that at 6:30 p.m. on May 28, 2024, or as soon thereafter as practicable, at City Hall, located at 101 North “D” Street, Perris, California 92570, the City Council of the City of Perris, California (the “City Council”) will hold a public hearing on the Annexation of territory (“Annexation No. 64”) to City of Perris Community Facilities District No. 2001-3 (North Perris Public Safety) (the "CFD"), the proposed rate, and method of apportionment of the special tax (the "Special Tax") to be levied on certain property within Annexation No. 64.

    On April 9, 2024, the City Council adopted Resolution Number 6370 (the “Resolution of Intention”) declaring its intention to annex Annexation No. 64 to the CFD pursuant to the MelloRoos Community Facilities Act of 1982, as amended, commencing with Section 53311 of the California Government Code (the “Act”), and to levy Special Taxes to finance the following public Services:

      Fire protection and suppression services, and ambulance and paramedic services including all furnishings, equipment and supplies related thereto; police protection services, including but not limited to criminal justice services, including all furnishings, equipment and supplies related thereto.

   Except where funds are otherwise available, a special tax sufficient to pay for such services and related incidental expenses authorized by the Act, secured by recordation of a continuing lien against all nonexempt real property in the CFD, will be levied annually within the boundaries of the CFD and Annexation No. 64.  Commencing with Fiscal Year 2024-25 a Maximum Special Tax shall be levied as follows: (1) $386.49 per SingleFamily Unit; (2) $77.29 per MultiFamily Unit; and (3) $1,545.98 per acre for NonResidential parcels. For each subsequent fiscal year following Fiscal Year 2024-2025, the Maximum Special Tax may be increased by an amount not to exceed two percent (2.00%) per year. 

   Any taxpayer that believes that the amount of the Special Tax assigned to a Parcel is in error may file a written notice with the CFD Administrator appealing the levy of the Special Tax.  This notice is required to be filed with the CFD Administrator during the fiscal year the error is believed to have occurred.  The City and/or CFD Administrator will then promptly review the appeal and, if necessary, meet with the taxpayer.  If the City and/or CFD Administrator verifies that the tax should be changed, the Special Tax levy shall be corrected and, if applicable in any case, a credit shall be applied to the Special Tax levied on such parcel in the subsequent fiscal year.

The Special Tax as levied pursuant to the Rate and Method of Apportionment, shall be collected in the same manner and at the same time as ordinary ad valorem property taxes; provided, however, that the CFD may direct bill the Special Tax, may collect Special Taxes at a different time or in a different manner if necessary, to meet the financial obligations of Annexation No. 64 and the CFD, or as otherwise determined appropriate by the City.

   The Special Tax shall be levied in perpetuity to fund public Services provided to Annexation No. 64 and the CFD.

   If at least 12 persons have been registered to vote within the territory to be annexed to the CFD for each of the 90 days preceding the close of the public or protest hearing, the vote in the special election shall be by the registered voters of Annexation No. 64 with each voter having one vote.  In that event, the special election shall be conducted by the Registrar of Voters of the County of Riverside and shall be held on a date selected by the City Council and the ballots for the special election shall be distributed to the qualified electors of Annexation No. 64 by mail with return postage prepaid, and the special election shall be conducted as a mail ballot election.

   If at the time of the close of the public hearing less than 12 persons have been registered to vote within the territory of Annexation No. 64, the vote shall be by the landowners of Annexation No. 64, with each landowner of record at the close of the protest hearing having one vote for each acre or portion of an acre of land that he or she owns within Annexation No. 64. In that event, the special election shall be conducted by the City Clerk.

   At the hearing, the testimony of all interested persons, including all taxpayers or persons owning property in the area, for or against the annexation of Annexation No. 64 to the CFD, the extent of Annexation No. 64, the furnishing of a specified type or types of public facilities or services, will be heard.  If 50 percent or more of the registered voters residing within the territory proposed to be annexed to the CFD, or the owners of onehalf or more of the area of the land in the territory proposed to be annexed to the CFD and not exempt from the Special Tax, file written protests against the annexation of Annexation No. 64 to the CFD, and protests are not withdrawn so as to reduce the value of the protests to less than a majority, no further proceedings to annex Annexation No. 64 to the CFD or to levy the Special Tax shall be taken for a period of one year from the date of the decision of the City Council. If the majority protests of the registered voters or the landowners are only against the furnishing of a specified type or types of facilities or services within Annexation No. 64, or against levying a specified special tax, those types of facilities or services or the specified special tax shall be eliminated from the resolution of annexation.

   All capitalized terms not defined herein shall be as defined in the Resolution of Intention to Annex Territory to the CFD. The complete texts of the Resolution of Intention to Annex Territory to the CFD, the proposed Rate and Method of Apportionment of the Special Tax among parcels of real property in the CFD and Annexation No. 64, and the Boundary Map of Annexation No. 64 are on file in the office of the City Clerk and available for public inspection.

If you have any questions, please call the Office of the City Clerk (951) 943-6100.

Dated: April 9, 2024

      Sincerely,
      //s//Nancy Salazar 
      City Clerk
      City of Perris

SchId:12140 AdId:4291 CustId:18

       Job No. P24-043

  NOTICE OF PUBLIC HEARING

              City of Perris
 Community Facilities District No. 2018-02
        (Public Services District)
           Annexation No. 24

   NOTICE IS HEREBY GIVEN that at 6:30 p.m. on May 28, 2024, or as soon thereafter as practicable, at City Hall, located at 101 North “D” Street, Perris, California 92570, the City Council of the City of Perris, California (the “City Council”) will hold a public hearing on the Annexation of territory (“Annexation No. 24”) to City of Perris Community Facilities District No. 2018-02 (Public Services District) (the "CFD"), the proposed rate, and method of apportionment of the special tax (the "Special Tax") to be levied on certain property within Annexation No. 24.

   On April 9, 2024, the City Council adopted Resolution Number 6371 (the “Resolution of Intention”) declaring its intention to annex Annexation No. 24 to the CFD pursuant to the MelloRoos Community Facilities Act of 1982, as amended, commencing with Section 53311 of the California Government Code (the “Act”), and to levy Special Taxes to finance the following costs for public services related to the Perris Valley Trail system:

      Administrative costs and expenses, necessary utility (water and electricity) costs, and related reserves for replacement of vehicles, equipment and facilities. 

   Except where funds are otherwise available, a special tax sufficient to pay for such services and related incidental expenses authorized by the Act, secured by recordation of a continuing lien against all nonexempt real property in the CFD, will be levied annually within the boundaries of the CFD and Annexation No. 24.  Commencing with Fiscal Year 2024-2025 a Maximum Special Tax shall be levied as follows: $23.957 per 1,000 square feet of floor area for taxable developed parcels. For each subsequent fiscal year following Fiscal Year 2024-2025, the Maximum Special Tax may be increased by an amount not to exceed the greater of two percent (2.00%) or Consumer Price Index (“CPI”) per year.

   Any taxpayer that believes that the amount of the Special Tax assigned to a Parcel is in error may file a written notice with the CFD Administrator appealing the levy of the Special Tax.  This notice is required to be filed with the CFD Administrator during the fiscal year the error is believed to have occurred.  The City and/or CFD Administrator will then promptly review the appeal and, if necessary, meet with the taxpayer.  If the City and/or CFD Administrator verifies that the tax should be changed, the Special Tax levy shall be corrected and, if applicable in any case, a credit shall be applied to the Special Tax levied on such parcel in the subsequent fiscal year.

   The Special Tax as levied pursuant to the Rate and Method of Apportionment, shall be collected in the same manner and at the same time as ordinary ad valorem property taxes; provided, however, that the CFD may direct bill the Special Tax, may collect Special Taxes at a different time or in a different manner if necessary, to meet the financial obligations of Annexation No. 24 and the CFD, or as otherwise determined appropriate by the City.

   The Special Tax shall be levied in perpetuity to fund public Services provided to Annexation No. 24 and the CFD.

   If at least 12 persons have been registered to vote within the territory to be annexed to the CFD for each of the 90 days preceding the close of the public or protest hearing, the vote in the special election shall be by the registered voters of Annexation No. 24 with each voter having one vote.  In that event, the special election shall be conducted by the Registrar of Voters of the County of Riverside and shall be held on a date selected by the City Council and the ballots for the special election shall be distributed to the qualified electors of Annexation No. 24 by mail with return postage prepaid, and the special election shall be conducted as a mail ballot election.

   If at the time of the close of the public hearing less than 12 persons have been registered to vote within the territory of Annexation No. 24, the vote shall be by the landowners of Annexation No. 24, with each landowner of record at the close of the protest hearing having one vote for each acre or portion of an acre of land that he or she owns within Annexation No. 24. In that event, the special election shall be conducted by the City Clerk.

  At the hearing, the testimony of all interested persons, including all taxpayers or persons owning property in the area, for or against the annexation of Annexation No. 24 to the CFD, the extent of Annexation No. 24, the furnishing of a specified type or types of public facilities or services, will be heard.  If 50 percent or more of the registered voters residing within the territory proposed to be annexed to the CFD, or the owners of onehalf or more of the area of the land in the territory proposed to be annexed to the CFD and not exempt from the Special Tax, file written protests against the annexation of Annexation No. 24 to the CFD, and protests are not withdrawn so as to reduce the value of the protests to less than a majority, no further proceedings to annex Annexation No. 24 to the CFD or to levy the Special Tax shall be taken for a period of one year from the date of the decision of the City Council. If the majority protests of the registered voters or the landowners are only against the furnishing of a specified type or types of facilities or services within Annexation No. 24, or against levying a specified special tax, those types of facilities or services or the specified special tax shall be eliminated from the resolution of annexation.

   All capitalized terms not defined herein shall be as defined in the Resolution of Intention to Annex Territory to the CFD. The complete texts of the Resolution of Intention to Annex Territory to the CFD, the proposed Rate and Method of Apportionment of the Special Tax among parcels of real property in the CFD and Annexation No. 24, and the Boundary Map of Annexation No. 24 are on file in the office of the City Clerk and available for public inspection.

   If you have any questions, please call the Office of the City Clerk (951) 943-6100.

   Dated:  April 9, 2024

        Sincerely,
        //s//Nancy Salazar 
        City Clerk
        City of Perris

SchId:12141 AdId:4292 CustId:18

          Job No. P24-044
 NOTICE OF PUBLIC HEARING
   This may affect your property.        Please read:

Notice is hereby given that the Planning Commission of the City of Perris will hold a Public Hearing on the item below:

  CASE:               Conditional Use Permit 22-05303

APPLICANT: Gabriela Marks
2643 4th Avenue
San Diego, CA 92083

LOCATION: APN: 310-082-021

PROPOSAL: To consider a Conditional Use Permit to construct a 5,005-squarefoot automated drivethru carwash building with covered vacuum stalls on an existing undeveloped 0.61-acre site within the 4th Street Corridor zone of the Perris Downtown Specific Plan.

ENVIRONMENTAL DETERMINATION: Find the project is categorically exempt from the California Environmental Quality Act (CEQA) review under Section 15332 (InFill Development Projects) as the project will not have a significant effect on the environment.

REVIEW AND COMMENT PERIOD
Any person affected or concerned by this application may submit written comments to the Office of the City Clerk before the Planning Commission hearing. At the time of the public hearing, any person may appear and be heard in support of or opposition to the project.

The Planning Commission, at the hearing or during deliberations, could approve an alternative proposal for the above project, including any changes to or modifications to the proposal. If you challenge the project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in writing. Correspondence delivered to the City Council prior to the public hearing to raise only those issues identified at the public hearing described in this notice or in writing delivered to the Planning Commission prior to the public hearing.

     COUNCIL CHAMBERS
     CITY HALL
     101 NORTH “D” STREET
     PERRIS, CA  92570

Date & Time: May 1, 2024 – 6:00 p.m.
Case Planner: Alfredo Garcia, Associate Planner
Phone: (951) 943-5003 Ext. 287
Email: algarcia@cityofperris.org

Si necesita un intérprete por favor llámenos al (951) 943-5003

All information is available for review at the Department of Community Development, Planning Division, located at 135 North “D” Street, Perris.

SchId:12142 AdId:4293 CustId:18

File No.: R-202404689
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. CREOLE CRAFT CREATIONS
    1048 MIRADA DRIVE, PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARY LAVERNE HOLDER 1048 MIRADA DRIVE PERRIS, CA 92571
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/MARY LAVERNE HOLDER
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/9/2024.
    PETER ALDANA

SchId:12151 AdId:4296 CustId:11

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202211875
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
SADDLEBACK PROPERTIES
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 09/13/2022.
FILE NO. R-202211875.
Full name of Registrant:
KENNETH JOSEPH SIMON, 277 E 4TH STREET SUITE F103., PERRIS, CA 92570
This business is conducted by a INDIVIDUAL.
I declare that all the 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/ KENNETH JOSEPH SIMON This statement was filed with the County Clerk of Riverside County on 04/16/2024. PETER ALDANA

SchId:12155 AdId:4297 CustId:11

File No.: R-202405017
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SADDLEBACK PROPERTIES
    3769 TIBBETTS STREET, SUITE B, RIVERSIDE, CA 92506
    RIVERSIDE COUNTY
    MAILING ADDRESS: P.O. BOX 5842 NORCO, CA 92860
    Full Name of Registrant:
  2. LARRY DAVID ROLLINS P.O. BOX 5842 NORCO, CA 92860
  3. KENNETH JOSEPH SIMON 277 E 4TH STREET SUITE F103 PERRIS, CA 92570
    This Business is conducted by: COPARTNERS.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of 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).)
    /S/LARRY DAVID ROLLINS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or 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 Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/16/2024.
    PETER ALDANA

SchId:12159 AdId:4298 CustId:11

     Job No. P24-045

   NOTICE INVITING SEALED PROPOSALS (BIDS) PUBLIC NOTICE

SECTION 1 – NOTICE OF BIDS

The CITY OF PERRIS will receive sealed proposals (bids) via Active Bidder, until 2:00 P.M. (PST) May 24, 2024 for the “Parks Maintenance Services Project” (Specification No. #PK 1-2024-07-01).” Bid Closing date and time shall be simultaneous with Bid Opening. The Project includes furnishing all tools, equipment, services, apparatus, facilities, transportation, labor, building/encroachment permits, disposal and materials necessary and reasonably incidental to perform the specified items of work, located throughout multiple Parks in Perris, CA, including but not limited to: maintenance of all hardscape, landscape, and restroom facilities in an attractive and healthy condition; and all drainage facilities in an unobstructed and operational manner, in strict accordance with the Specifications and Information For Bidders, Specification No. # PK 1-2024-07-01. Contract Documents and additional information for bidders may be obtained or examined, beginning April 24, 2024, at the City of Perris website (http://cityofperris.org/ourcity/cityhall/bidsrfps).

The Contract Term is two years (City option for two term renewal periods), the successful bidder will have specified periods of time from the mandatory start date July 1, 2024 to fully complete all work. Award of Contract is expected on June 11, 2024. All Bidders will be required to hold their original bid prices, without change, for a period of fortyfive (45) days from the date bids are opened, except to the extent relief is available pursuant to Public Contract Code, Section 5100 et. seq.

A MANDATORY PREBID MEETING WILL BE SCHEDULED ON MAY 8, 2024 AT 2:00 PM (PST) to enable prospective bidders to clarify additional details considered pertinent for their evaluation prior to the bid submittal date, and to review City, and State bidding requirements. The meeting will be held at the City of Perris Council Chambers, see active bidder notes for details.

The City reserves the right to reject any and all bids and waive any formality in the bidding. All contractors will be required to comply with all applicable Equal Opportunity laws and regulations.

DEPARTMENT OF INDUSTRIAL LABOR RELATIONS CONTRACTOR REGISTRATION.
Contractors must be registered and qualified with the California Department of Industrial Relations, in accordance with Labor Code 1771.1(b). All bids must include proof of current, valid registration and qualification status with the Department of Industrial Relations.

The City hereby notifies all bidders that it will affirmatively ensure that, in regard to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. Moreover, the City will not discriminate against any person or firm interested in providing goods or services to the City on the basis of race, color, religion, sex, marital status, national origin, age, veterans’ status or handicap.

MINIMUM AND PREVAILING WAGES: Notice is hereby given that the Contractor must comply with the State’s latest established wage decision.

SchId:12164 AdId:4300 CustId:18

Share This Article