The Perris Progress 05-03-2024

Connor Forbes
Connor Forbes
66 Min Read

Public Notices


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:12064 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:12073 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:12077 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:12081 AdId:4265 CustId:11

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:12153 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:12157 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:12161 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:12178 AdId:4304 CustId:17

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:12194 AdId:4310 CustId:1

NOTICE OF TRUSTEE’S SALE T.S. No. 23-30874-BACA Title No. 230586138-CAVOI A.P.N. 388-101-027 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/14/2013. 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: Janice I Blake, aka Janice Irene Blake, an unmarried woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 01/24/2013 as Instrument No. 2013-0036903 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 05/29/2024 at 9:00 AM Place of Sale: 2410 Wardlow Road #111, Corona, CA 92880 – Auction.com Room Estimated amount of unpaid balance and other charges: $168,633.27 Street Address or other common designation of real property: 33305 Breighton Wood St, Menifee, CA 92584-8267 A.P.N.: 388-101-027 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 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-30874-BACA. 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 23-30874-BACA 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: 04/23/2024 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 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative AFN4815552 05/03/2024, 05/10/2024, 05/17/2024

SchId:12210 AdId:4316 CustId:3

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:12215 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:12231 AdId:4322 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DORIS H. NORRIS
CASE NO. PRRI2400985
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DORIS H. NORRIS.
A PETITION FOR PROBATE has been filed by JAMES L. NORRIS, II in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that JAMES L. NORRIS, II 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 in this court as follows: 05/29/24 at 8:30AM in Dept. 12 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
JENNIFER L. FIELD – SBN 236565
LAW OFFICE OF JENNIFER L. FIELD
405 N. INDIAN HILL BOULEVARD
CLAREMONT CA 91711
Telephone (909) 625-0220
BSC 225033
5/3, 5/10, 5/17/24
CNS-3807343#
PERRIS PROGRESS

SchId:12234 AdId:4323 CustId:8

File No.: R-202404067
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. A & L TASTE TEMPTATIONS
    28366 CATS CLAW DR, WINCHESTER, CA 92596
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. ADA ACEVEDO 28366 CATS CLAW DR WINCHESTER, CA 92596
  3. LILLY DEITCH 28366 CATS CLAW DR WINCHESTER, CA 92596
    This Business is conducted by: CO-PARTNERS.
    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/ADA ACEVEDO
    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:12252 AdId:4329 CustId:11

             Job No. P24-048
     NOTICE OF PREPARATION
OF A DRAFT ENVIRONMENTAL IMPACT REPORT & PUBLIC SCOPING MEETING NOTICE DEVELOPMENT PLAN REVIEW (DPR) 21-00015

RAMONA PROMENADE/OLC3 PROJECT

Date: May 3, 2024
To: State Clearinghouse, Property Owners, Responsible and Trustee Agencies and Interested Parties
From: City of Perris Development Services Department| Planning Division
135 North “D” Street
Perris, CA 92570
Subject: Notice of Preparation (NOP) and Public Scoping Meeting Notice for the preparation of a Draft Environmental Impact Report for the Ramona Promenade/OLC3 Project – Development Plan Review (DPR) 24-00002 and DPR 24-00003, Conditional Use Permit (CUP) 24-05075, Tentative Parcel Map (TPM) 24-05076 and TPM 24-05077, and Specific Plan Amendment (SPA) 24-05078.
Scoping: May 15, 2024, at 6:00 p.m. (To be held in person)
Meeting: Perris City Council Chambers 101 N. D Street, Perris, CA 92570
NOP Comment
Period: May 3, 2024, through June 3, 2024
Project Title: Development Plan Review (DPR 24-00002) – Ramona Promenade/OLC3 Project
Applicant: Optimus Building Corporation (c/o Mike Naggar and Associates)
445 South D Street, Perris, California 92570
Notice of Preparation of a Draft Environmental Impact Report (Draft EIR): The City of Perris (City) will be the Lead Agency pursuant to the California Environmental Quality Act (CEQA) and will be responsible for the preparation of a Draft Environmental Impact Report (EIR) for the proposed OLC3 Ramona Expressway and Perris Boulevard Commercial Warehouse Project (Project) described herein. This Notice of Preparation identifies the Project applicant, contains a description of the proposed Project including Project setting and location, and identifies the potential environmental effects of the proposed Project. The City requests the views of your agency as to the scope and content of the environmental information relevant to your agency’s statutory responsibilities. As a responsible or trustee agency, your agency may need to use the EIR prepared by the City when considering issuance of a permit or other approval for the Project. The City also requests input regarding the issues of concern to the nearby property owners. Information gathered during the Notice of Preparation comment period will be used to shape and focus the analysis of environmental impacts in Draft EIR.
A description of the Project, its location, and potential environmental effects, is attached. The City of Perris has determined that an EIR is required, and no Initial Study will be prepared (see State CEQA Guidelines, Sections 15060 and 15081).
Due to time limits mandated by State law, your response must be received at the earliest possible date, but not later than 30 days after receipt of this Notice of Preparation. The public comment period for this Notice of Preparation begins on May 3, 2024, and is set to close at 5:00 p.m. on June 3, 2024.
Please send written comments to Mathew Evans, Contract Principal Planner, at the address shown above or via email to mevans@cityofperris.org. Please include the name and contact person of the agency or organization.
Project Information
Project Location and Setting
The Project site is located within the City of Perris (City), in Riverside County, CA, near the intersection of Ramona Expressway and North Perris Boulevard (see Figure 1, Regional Location, and Figure 2, Project Location and Vicinity, attached at the end of this Notice of Preparation). The Project site consists of approximately 45.7 acres and contains disturbed vacant land that was previously used for agricultural purposes. The Project site is generally bounded by Ramona Expressway to the south, N. Perris Boulevard to the west, Perry Street to the north, and Redlands Avenue to the east. It encompasses Assessor’s Parcel Numbers (APNs) 302-130-002, -008, -018, -021, -022, -023, -024, and -027. The Project site is within the boundaries of the Perris Valley Commerce Center (PVCC) planning area.

The Project site is located about 1.4 miles south of March Air Reserve Base/Inland Port Airport (ARB/IPA) and is located within the March ARB/IPA Airport Influence Area Boundary and the City’s Airport Overlay Zone. The Project site is located almost entirely within Airport Compatibility Zone D (Flight Corridor Buffer) with a small portion of the site located within Zone C1 (Primary Approach/Departure Zone).
The Project site is generally flat with elevations ranging between 1,450 and 1,460 feet above mean sea level, with stormwater runoff generally flowing to the southeast. An existing drainage swale is located along the north side of Ramona Expressway (i.e., along the southern edge of the project site), which is owned and maintained by the Riverside County Flood Control and Water Conservation District and runs in an eastwest direction connecting to the Perris Valley Storm Drain about 1,850 feet to the east.
As shown on Figure 3, Aerial Photograph (attached to this Notice of Preparation), land uses surrounding the Project site include a mix of undeveloped and developed land. Specifically, surrounding properties include undeveloped vacant land to the west, east and south; commercial uses to the west and south; industrial and warehouse development to the north and east; and a gas station and commercial uses immediately adjacent to the southwest.
The Project site is located within the Mead Valley Area Plan of the Western Riverside County Multiple Species Habitat Conservation Plan (MSHCP). The Project site is not located within any MSHCP Criteria Cell or designated conservation area, Core or Linkage area, Mammal Survey Area, Amphibian Survey Area, Criteria Area Species Survey Area, Narrow Endemic Plant Species Survey Area, or Burrowing Owl Survey Area.
The existing City of Perris General Plan land use designation for the Project site is PVCC SP – Perris Valley Commerce Center Specific Plan. The Perris Valley Commerce Center Specific Plan (PVCCSP) establishes the zoning for the properties within the PVCC planning area. The PVCCSP designates the site for Commercial uses. Commercial land use designations are identified immediately to the west and south. Light Industrial uses are designated to the north, while Light Industrial and Commercial designations are located immediately to the east. Multifamily residential uses (that currently include a mobile home park) occur approximately 300 feet south of the Project site at the closest point, beyond the existing commercial uses southeast of the intersection of Ramona Expressway and North Perris Boulevard.

Project Description
Development Plan Review (DPR) 24-00002 and 24-00003 are for the Proposed Industrial Warehouse Building and Commercial Development

Warehouse Building. Warehouse development would occur within the central portion of the Project site. The warehouse building would include 774,419 total square feet of a highcube fulfillment center warehouse building that includes 20,000 square feet of planned office area (see Figure 4). The tenant is not known at this time; therefore, for purposes of analysis, it is assumed that the building square footage would be operated as a highcube fulfillment center warehouse, and the building could operate 24 hours a day, seven days a week.
The building would comply with applicable standards and guidelines outlined in the PVCCSP related to architecture and, in general, would have a modem industrial design. The building would have a maximum structural height of 50 feet. Required indoor and outdoor employee amenities would also be provided.
Commercial Retail Development. The Project Applicant proposes commercial retail/restaurant uses within the approximately 4.7-acre southern commercial site fronting along Ramona Expressway and future development of retail and restaurant uses within the approximately 4.8-acre western commercial site fronting along Perris Boulevard, as shown on Figures 5, Southern Commercial Conceptual Site Plan, and 6, Western Commercial Conceptual Site Plan. The proposed commercial development within the southern commercial site would include approximately 45,000 square feet of retail and food uses (comprised of 21,825 square feet of strip retail plaza use, a 5,000-squarefoot high turnover (sitdown) restaurant, 14,775 square feet of fastfood restaurant without drivethrough window use in line with retail use, and a 3,400-squarefoot fastfood restaurant with drivethrough window use). Although not currently included in the Project’s Development Plan Review request, future commercial development within the western commercial site would include approximately 25,000 square feet of retail and food uses (comprised of 18,000 square feet of strip retail/restaurant use and two fastfood restaurants with drivethrough windows totaling 4,000 square feet and 3,000 square feet, respectively). The buildings would comply with applicable standards and guidelines outlined in the PVCCSP related to architecture. The buildings would have a maximum building height of 45 feet.
Access, Circulation, and Parking. The Project would provide three automobile access driveways off Perris Boulevard with rightin/rightout access only (one for warehouse access and two for access to the 4.8-acre future western retail component), and three truck and automobile access driveways off Perry Street with leftin/rightout access only for trucks and no turn restrictions for automobiles. The 4.7-acre southern retail component would have one rightin/rightout access driveway and one full signalized access driveway along Ramona Expressway. The proposed warehouse site plan includes 325 automobile parking stalls, 144 truck docks, and 177 trailer parking stalls. The southern commercial site plan includes 193 automobile parking spaces, while the western commercial site plan includes 172 automobile parking spaces. Bike racks would also be provided.
Truck Routes. Trucks traveling to/from the Project site would be required to access PVCCSPdesignated truck routes. Directional signage would be provided onsite to direct drivers accordingly. Based on direction from the City, all trucks would access the warehouse facility only from Perry Street via Redlands Avenue, a PVCCSPdesignated truck route, to HarleyKnox Boulevard to the north to travel to and from I-215. No warehouse truck traffic would be permitted on Redlands Avenue south of Perry Street or anywhere along Perris Boulevard or Ramona Expressway. Two fullaccess designated driveways for trucks would be provided along Perry Street. The driveways would be modified to accommodate a 45-foot curb radius for the egress turning radius of trucks.
Landscaping, Walls/Fences, and Lighting. Landscaped parkways would be provided along Ramona Expressway consistent with PVCCSP requirements, as Ramona Expressway is designated as an Expressway. To obstruct views from this thoroughfare, a 14-foothigh concrete screening wall would be provided along the boundary between the proposed retail and warehouse uses and landscaping would be provided along the Ramona Expressway and Perris Boulevard frontages of the retail portions of the Project site. A 14-foothigh concrete screening wall would also be provided along the warehouse facility’s Perry Street frontage on the north. Landscaping would be provided along the entire site perimeter of both the warehouse and retail portions of the Project site, within the automobile parking areas for visual quality and shading, and at select buildingadjacent locations. Approximately 13.7 percent of the warehouse portion of the Project site would be landscaped. Onsite exterior lighting would be provided throughout the warehouse and retail portions of the Project site as required for security and wayfinding.
Utilities. The Project would include the installation of onsite storm drain, water quality, water, sewer, electric, natural gas, and telecommunications infrastructure systems to serve the proposed warehouse and retail uses. Infrastructure improvements would also include the construction of an extension of the planned Line E storm drain box culvert, which would be constructed below grade along the southern edge of the warehouse portion of the Project site, then turning to the southeast beneath the southern retail portion of the Project site and continuing eastward to either terminate at the eastern edge of the Project site or continuing onto and through the offsite property immediately adjacent to the east. If undertaken by the Project Applicant, it is anticipated that this offsite portion of the Line E storm drain would be constructed as part of the Project. The onsite utility infrastructure would connect to existing utilities in the vicinity of the Project site or new utility lines that would be installed within the public rightofway adjacent to the Project site. Eastern Municipal Water District (EMWD) is willing to provide water and sewer services to the subject project.

Specific Plan Amendment for the Proposed Industrial Warehouse Building

The Project site has a PVCCSP land use designation of Commercial. A Specific Plan Amendment is required to change a portion of the site’s PVCCSP land use designation to Light Industrial, which includes warehouse facilities as permitted use. Specifically, the following amendments to the PVCCSP are proposed.
Change (rezone) the PVCCSP land use designation for 36.01 acres of Commercial to Light Industrial (LI).
Revise Figure 2.0-1, Specific Plan Land Use Designation, to change the land use designations for the central portion of the Project site (approximately 36 acres) from Commercial to LI as indicated above.
Revise Table 2.0-1, Land Use Comparison, to update the acreage calculations for “Proposed Acres” as follows: reduce Commercial from 270 to 234 acres and increase LI from 2,033 to 2,069 acres.
Tentative Parcel Map (TPM) No. 05076
The Project involves proposed TPM No. 05076 to resubdivide the existing eightparcel Project site into seven parcels (one parcel for the proposed warehouse use, two parcels for the proposed retail uses, and up to four parcels for future commercial/retail uses. It should be noted that the ultimate number and location of parcels within the property may be adjusted later. The existing APNs subject to the proposed changes are: 302-130-002, 302-130-008, 302-130-018, 302-130-021, 302-130-022, 302-130-023, 302-130-024, and 302-130-027.
Conditional Use Permit (CUP) for Commercial Uses
The Project includes proposed drivethrough restaurant uses within the southern commercial site fronting Ramona Expressway, which requires the issuance of the CUP to allow for these uses on a site designated as Commercial under the PVCCSP.
Probable Environmental Effects of the Project
The Draft EIR for the proposed Project will contain a detailed Project Description, a description of the existing environmental setting of the Project Site and surrounding area, analysis of Projectspecific environmental impacts, analysis of cumulative impacts, identification of additional projectspecific mitigation measures required to reduce potentially significant impacts, and an analysis of alternatives to the Project that could reduce one or more of the potentially significant impacts of the Project.
The analysis to be provided in the forthcoming Draft EIR, and its supporting technical studies, will address potentially significant impacts and identify mitigation measures as necessary for the following environmental topics:
Aesthetics
Air Quality
Biological Resources
Cultural Resources
Energy
Geology and Soils
Greenhouse Gas Emissions
Hazards and Hazardous Materials
Hydrology and Water Quality
Land Use and Planning
Noise
Transportation
Tribal Cultural Resources
Utilities and Service Systems
Public Meeting
As identified previously, the City of Perris will conduct a Draft EIR scoping meeting with the City of Perris Planning Commission on:
May 15, 2024, at 6:00 p.m.
Perris City Council Chambers:
101 N. D Street
Perris CA 92570.
At the meeting, the City will provide background information on environmental impact reports, provide a brief overview of the Project, and will solicit public input on environmental issues to be addressed in the Draft EIR and on items of public concern. Issues identified during the scoping meeting will be addressed in the Draft EIR (as appropriate).
Response to This Notice of Preparation
The Notice, as well as an Initial Study, is available for review on the City’s website at:
https://www.cityofperris.org/departments/developmentservices/planning/environmentaldocumentsforpublicreview

Copies of the NOP and Initial Study are available for review at the Downtown Library and at the Development Services Department located at 135 N. D Street, Perris, CA 92570. Please provide written comments no later than 30 days from the receipt of this NOP. According to Section 15082(b) of the State CEQA Guidelines, your comments should address the scope and content of environmental information related to your agency’s area of statutory responsibility. More specifically, your response should identify the significant environmental issues and reasonable alternatives and mitigation measures that you or your agency will need to have explored in the Draft EIR; and, whether your agency will be a responsible agency or a trustee agency, as defined by CEQA Code Sections 15381 and 15386, respectively. Please return all comments to the following address or email:

Mathew Evans, Project Planner
City of Perris Planning Division
135 N. D Street
Perris, California 92570
mevans@cityofperris.org

SchId:12260 AdId:4331 CustId:18

File No.: R-202405610
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MARISCOS VIVE
    23425 MAPES RD, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. JOSE FERNANDEZ TORRES 23425 MAPES RD 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/JOSE FERNANDEZ TORRES
    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 4/26/2024.
    PETER ALDANA

SchId:12264 AdId:4333 CustId:11

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(UCC Sec. 6101 et seq. and B & P 24073 et seq.)
Escrow No. 31731-PCB
NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and address of the Seller(s)/Licensee(s) are: SAFAR & SAFAR BROTHERS, INC., A CALIFORNIA CORPORATION, 4040 N. PERRIS BLVD., PERRIS, CA 92571
Doing business as: ARCO AM PM
All other business name(s) and address(es) used by the Seller(s)/Licensee(s) within the past three years as stated by the Seller(s)/Licensee(s), is/are: NONE
The names and addresses of the Buyer(s)/Applicant(s) is/are: ALESSANDRO FUEL CORPORATION , A CALIFORNIA CORPORATION, 54 DOWNING STREET, LADERA RANCH, CA 92694
The assets being sold are generally described as: GOODWILL, MACHINERY, FRANCHISE INTEREST, FURNITURE, FIXTURES, EQUIPMENT, SUPPLIES, INVENTORY, AND OFFSALE BEER & WINE LICENSE and is/are located at: 4040 N. PERRIS BLVD., PERRIS, CA 92571
The type of license to be transferred is/are: OFFSALE BEER & WINE LICENSE, NO. #20-447516 now issued for the premises located at: SAME
The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: CITYWIDE ESCROW SERVICES, INC., 12501 SEAL BEACH BLVD., SUITE 130, SEAL BEACH, CA 90740 and the anticipated sale date is MAY 24, 2024.
The Bulk sale is not subject to California Uniform Commercial Code Section 6106.2.
The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $4,450,000.00, including inventory estimated at $50,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH THRU ESCROW $2,050,000.00; PROMISSORY NOTE $2,400,000.00; ALLOCATION TOTAL $4,450,000.00
It has been agreed between the Seller(s)/Licensee(s) and the intended Buyer(s)/Transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
SELLER(S)/LICENSEE(S): SAFAR & SAFAR BROTHERS, INC.
BUYER(S)/APPLICANT(S): ALESSANDRO FUEL CORPORATION
2299899-PP PERRIS PROGRESS 5/3/24

SchId:12272 AdId:4338 CustId:9

Share This Article