The Perris Progress 04-26-2024

Connor Forbes
Connor Forbes
41 Min Read

Public Notices


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:12003 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:12012 AdId:4240 CustId:11

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:12043 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:12063 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:12072 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:12076 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:12080 AdId:4265 CustId:11

        COMPOSED

SchId:12139 AdId:4290 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:12152 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:12156 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:12160 AdId:4298 CustId:11

Order To Show Cause For Change of Name
Case No. CVMV2402910
To All Interested Persons: Samara Orenda Tafoya
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Samara Orenda Tafoya
PROPOSED NAME:
Samara Orenda Estrella
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: 6/05/2024 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: 04/18/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12177 AdId:4304 CustId:17

           COMPOSED

SchId:12189 AdId:4307 CustId:18

          Job No. P24-047
   NOTICE OF AVAILABILITY

DISTRIBUTION PARK COMMERCIAL AND INDUSTRIAL PROJECT DRAFT ENVIRONMENTAL IMPACT REPORT (DRAFT EIR)
SCH NO. 2023110588

            April 26, 2024

Project Title: Distribution Park Commercial and Industrial Project – Environmental Impact Report/SCH No. 2023110588, Specific Plan Amendment (SPA) 22-05380, Tentative Parcel Map (TPM) 38730, Development Plan Review (DPR) 22-00037, Development Plan Review (DPR) 22-00038.

Lead Agency:
City of Perris
Planning Division
135 North “D” Street
Perris, CA 92570
(951) 943-5003
Contact: Nathan Perez, Senior Planner

Project Location – City: Perris
Project Location – County: Riverside

Project Location – Specific: The Project site is located in the eastern portion of the Perris Valley Commerce Center Specific Plan (PVCCSP) planning area, in the City of Perris, in Riverside County. The Project site (APN 302-100-012 and -14) is located along the south side of Ramona Expressway, east of Painted Canyon Street, west of the Camper Resorts of America facility and north of East Dawes Street in the City of Perris. The Project site is comprised of approximately 17.1 acres and is located approximately 1.5 miles east of Interstate 215 (I-215), approximately 6.5 miles south of State Route 60 (SR-60), and approximately 1.6 miles south of March Air Reserve Base/Inland Port Airport (MARB/IPA).

Description of the Project: The Project would result in the construction and operation of a new 271,098-squarefoot (approximate) nonrefrigerated industrial warehouse building for the storage of nonperishable goods, a 107-room hotel and two sitdown restaurants, one 4,000 square feet and the other 5,000 square feet. Of the 271,098 square feet, a total of 5,000 square feet would be dedicated to office space. As currently contemplated, the office space would be comprised of two separate areas; one 2,500 squarefoot office space would be located at the northwest corner of the building on the ground floor. Another 2,500 squarefoot office space would be located in a secondfloor area at the southwest corner of the building. The remainder (266,098 square feet) would be used for the storage of nonperishable goods. The maximum building height would be 46 feet. Internal improvements may include constructing separate storage spaces within the building to accommodate multiple tenants. A total of 34 truck loading docks and 78 truck parking spaces would be provided on the east side of the building.

The proposed fourstory hotel would be constructed along the southern boundary of the northern parcel generally on the northwestern quadrant of the site. The fourstory hotel would be approximately 52,000 square feet and accommodate 107 rooms with a lobby area and basic amenities including an outdoor pool area located on the southern side of the building. Both restaurants would provide sitdown service only. No drivethru service would be provided onsite. Two access driveways would be provided from Ramona Expressway along the north side of the site to allow ingress/egress for the hotel and restaurant buildings. These improvements would entail relocation of existing curb/gutter and sidewalk improvements construction of a 12-footwide acceleration/ deceleration lane fronting the Project site within the existing right of way. Two points of access would be provided for the warehouse building from East Dawes Street. The 26-footwide western most access driveway would serve the office area on the west side of the building. The 40-footwide eastern access driveway would be limited to truck ingress/egress as well access for some warehouse employees. The Project will connect to existing Eastern Municipal Water District (EMWD) facilities for domestic water and sewer. The Project would provide a dieselpowered fire flow pump for the warehouse building to meet fire flow demands.

The proposed Project includes the following discretionary actions by the City: (1) Specific Plan Amendment (Case No. 22-05380), to amend the PVCCSP land use designation on the southern portion (12.6 acres) of the parcel from Commercial to Light Industrial to accommodate the warehouse; (2) approve a Tentative Parcel Map (TPM) (Case No. PLN22-05328); (3) approval of Development Plan Review (Case No. DPR 22-00037) for construction and operation of a 107-room hotel and two sitdown restaurants; (4) approval of Development Plan Review (Case No. DPR 22-00038) for construction of a 271,098 square foot warehouse building and related improvements; and (5) Certification of the EIR with the determination that the EIR has been prepared in compliance with the requirements of CEQA.

Significant Effects Discussed in the Draft EIR: The Draft EIR determined that the following issue areas have less than significant impacts or potentially significant environmental impacts that will be mitigated to below a level of significance: Aesthetics, Biological Resources, Cultural Resources, Energy, Geology and Soils, Land Use, Transportation, Public Services and Tribal Cultural Resources. The Draft EIR determined that potentially significant and unavoidable Air Quality, Greenhouse Gas emissions and Noise impact could occur with the implementation of the proposed Project. A Statement of Overriding Considerations is required prior to Project approval.

Address where the Draft EIR is Available
(Electronic copy provided online at https://www.cityofperris.org/departments/developmentservices/planning/environmentaldocumentsforpublicreview):

Hard copy documents may be reviewed at the following location, by appointment only.

City of Perris
Planning Division
135 North “D” Street
Perris, CA 92570
Phone: (951) 943-5003
Monday – Friday 8:00 a.m. –6:00 p.m.
Public Review Period: The Draft EIR is being circulated for a minimum 45-day review period, which will commence on April 26, 2024, and conclude on June 10, 2024. Due to the time limits mandated by State Law, your comments must be received at the earliest date, but not later than June 10, 2024, at 5:00 pm. Please send your comments to Nathan Perez, City of Perris Planning Division, 135 North “D” Street, Perris, CA 92570-2200. Nathan Perez may be reached via email at: nperez@cityofperris.org.

Public Hearing: Written and oral comments regarding the Draft EIR may also be submitted at a public hearing that will be held before the City of Perris Planning Commission. The date, time, and place of future public hearings will be appropriately notified per City and CEQA requirements. Copies of all relevant material, including the project specifications, the Draft EIR, and supporting documents, are available for review at the City of Perris Planning Department, located at the address provided above.

Hazardous Materials Statement: The project site is not listed on any list of hazardous waste sites prepared pursuant to Government Code Section 65962.5.

NOTES: This project was not subject to Airport Land Use Commission (ALUC) review. Tribal Consultations were conducted in accordance with the provisions of AB 52 and SB 18

SchId:12190 AdId:4308 CustId:18

NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST TITLE ORDER NUMBER: 2277290CAD LOAN: SAVAGE-1 FILE: PFI-231858 A.P.N.: 311-288-012 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/23/2020. 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. NOTICE is hereby given that PLACER FORECLOSURE, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by: NOE PEREZ GONZALEZ AND DIANA PALOMA PEREZ Recorded 01/19/2021 as Instrument No. 2021-0034858 in book , page of Official Records in the office of the Recorder of RIVERSIDE County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 3/15/2023 in Book , Page , as Instrument No. 2023-0075388 of said Official Records, WILL SELL on 05/23/2024 At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 at 09:00 AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 1462 ALMOND DR., PERRIS, CA 92571 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown herein. 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: $418,915.67 In addition to cash, the trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case PFI-231858. 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 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 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case PFI-231858 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 04/21/2024 PLACER FORECLOSURE, INC., as said Trustee 12190 Herdal Drive, Suite 9 Auburn, California 95603 (530) 888-8411 By: STELLA SHAO, TRUSTEE SALE OFFICER DIRECTIONS MAY BE OBTAINED PURSUANT TO A WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY C/O PLACER FORECLOSURE, INC., 12190 HERDAL DR., SUITE 9, AUBURN, CA 95603, WITHIN 10 DAYS OF THE FIRST PUBLICATION OF THIS NOTICE. PLACER FORECLOSURE, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0459730 To: PERRIS PROGRESS 04/26/2024, 05/03/2024, 05/10/2024

SchId:12193 AdId:4310 CustId:1

File No.: R-202405277
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SANCHEZ AUTO ELECTRIC
    121 E FIRST ST, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. SANTIAGO — SANCHEZ GARCIA 121 E FIRST ST PERRIS, CA 92570
  3. JUAN — SANCHEZ 121 E FIRST ST PERRIS, CA 92570
  4. SANDRA — SANCHEZ 121 E FIRST ST PERRIS, CA 92570
    This Business is conducted by: CO-PARTNERS.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/14/2022.
    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/SANTIAGO SANCHEZ GARCIA
    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 4/19/2024.
    PETER ALDANA

SchId:12214 AdId:4318 CustId:11

File No.: R-202405283
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PARIS CAR SALES
    40675 OAKS RD STE F A, MURRIETA, CA 92562
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. PARIS CAR SALES, LLC 40675 OAKS RD STE F A MURRIETA, CA 92562
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/02/2024.
    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/SAYED HABIBULLAH SAYED
    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 4/19/2024.
    PETER ALDANA

SchId:12230 AdId:4322 CustId:11

Share This Article