The Perris Progress 04-04-2025

Connor Forbes
Connor Forbes
152 Min Read

Public Notices


SUMMONS CASE NO. CVRI2500466.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. ALL PERSONS UNKNOWN CLAIMING ANY TITLE OR INTEREST IN OR TO THE PROPERTY DESCRIBED HEREIN

YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): 1. EASTERN MUNICIPAL WATER DISTRICT.

NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside, 4050 Main Street, Riverside, CA 92501 Riverside Historic Courthouse.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Bradford B. Kuhn (SBN 245866) / Aleene Madikians (SBN 309620)
NOSSAMAN LLP
18101 Von Karman Avenue Suite 1800
Irvine CA 92612
Phone: (949)-833-7800
Date: 1/17/2025
Clerk, by J Blackwell, Deputy

APN: 317-050-025
LEGAL DESCRIPTION
THE NORTHERLY 183.50 FEET OF THE WESTERLY 200.00 FEET OF LOT 18 OF QUINTON’S
SUBDIVISION OF THE NORTHEAST QUARTER OF SECTION 11, TOWNSHIP 4 SOUTH, RANGE 4
WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS
SHOWN BY MAP ON FILE IN BOOK 15, PAGE(S) 746 OF MAPS, RECORDS OF SAN DIEGO COUNTY,
CALIFORNIA.
CONTAINING: 0.84 ACRES (36,701 SQUARE FEET), MORE OR LESS.

TEMPORARY CONSTRUCTION EASEMENT
APN: 317-050-025
LEGAL DESCRIPTION
THE NORTHERLY 183.50 FEET OF LOT 18 OF QUINTON’S SUBDIVISION OF THE NORTHEAST
QUARTER OF SECTION 11, TOWNSHIP 4 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN,
IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 15,
PAGE(S) 746 OF MAPS, RECORDS OF SAN DIEGO COUNTY, CALIFORNIA.
EXCEPTING THEREFROM THE WESTERLY 200.00 FEET OF SAID LOT AND THE NORTHERLY 30.00
FEET THEREOF FOR FUTURE RIGHT-OF-WAY.
CONTAINING: 0.35 ACRES (15,060 SQUARE FEET), MORE OR LESS.

SchId:95247 AdId:32159 CustId:2444

File No.: R-202502869
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. KNOWTARY XPERTISE
    29817 OLD MANOR CT, MENIFEE, CA 92584
    Riverside County
    Full Name of Registrant:
  2. DENA F BROWN 29817 OLD MANOR CT MENIFEE, CA 92584
    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/DENA F BROWN
    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 3/3/2025.
    PETER ALDANA

SchId:95251 AdId:32175 CustId:2054

File No.: R-202500881
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. THE SHARP CORNER BARBERSHOP
    586 SOUTH D ST, PERRIS, CA 92570
    Riverside County
    Full Name of Registrant:
  2. MARIA ALEJANDRA CHAVEZ 586 SOUTH D ST PERRIS, CA 92570
  3. JOSE EDUARDO LUPERCIO 586 SOUTH D ST 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/MARIA ALEJANDRA CHAVEZ
    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 1/21/2025.
    PETER ALDANA

SchId:95267 AdId:32181 CustId:2054

Order To Show Cause For Change of Name
Case No. CVME 2502198
To All Interested Persons: Jennifer Truckel filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Jennifer Marie Elizabeth Truckel
PROPOSED NAME:
Hannah Miriam Truckel
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: 5/22/2025 Time: 8:00am Dept. M205. The address of the court is Superior Court of California, County of Riverside, Menifee Justice Center 27401 Menifee Center Drive, Menifee, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 3/5/2025
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:95275 AdId:32183 CustId:2423

File No.: R-202503163
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. OPULENS MEDIA
  2. OPULENS REAL ESTATE
    124 GALILEO LN, PERRIS, CA 92571
    Riverside County
    Full Name of Registrant:
  3. URIEL — MEDINA 124 GALILEO LN 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/URIEL — MEDINA
    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 3/10/2025.
    PETER ALDANA

SchId:95294 AdId:32189 CustId:2054

NOTICE OF TRUSTEE’S SALE TS No. CA-24-1003688-CL Order No.: FIN-24014245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/13/2004. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Paul G Bracci, a single man Recorded: 12/27/2004 as Instrument No. 2004-1023853 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 4/22/2025 at 9:00 AM Place of Sale: At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Amount of unpaid balance and other charges: $65,102.43 The purported property address is: 29729 PAINTED DESERT DR, MENIFEE, CA 92584 Assessor’s Parcel No.: 340-140-013 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 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1003688-CL. 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1003688-CL 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. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POSTSALE OVER BIDDERS: For postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-1003688-CL and call (866) 645-7711 or login to: http://www.qualityloan.com. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com PostSale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-1003688-CL IDSPub #0237222 3/28/2025 4/4/2025 4/11/2025

SchId:95300 AdId:32192 CustId:608

File No.: R-202503027
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FIT AND FLEX BY ANGI
    72624 EL PASEO C6, PALM DESERT, CA 92260
    Riverside County
    MAILING ADDRESS: 72723 BEAVERTAIL ST, PALM DESERT, CA 92260
    Full Name of Registrant:
  2. ANGELA LONG 72624 EL PASEO C6 PALM DESERT, CA 92260
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 09/2009.
    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/ANGELA LONG
    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 3/5/2025.
    PETER ALDANA

SchId:95311 AdId:32195 CustId:2054

NOTICE OF PUBLIC LIEN SALE: NOTICE IS HEREBY GIVEN that pursuant to California Civil Code Section 798.56a and California Commercial Code Sections 7209 and 7210, noticing having been given to all parties believed to claim an interest and the time specified for payment in the notice having expired, Palms Mobile Home Park is entitled to a warehouse lien against that certain mobilehome described as a 1981 04S98 REDMAN FLAMINGO mobilehome with a Decal Number of LAC2701 consisting of 44′ in length and 14′ in width, previously stored at Palms Mobile Home Park, 140 Cabrillo St., Space 23, Costa Mesa, CA 92627, and now stored at 26551 Palomar Road, Sun City, CA 92585. The party believed to claim an interest in the mobilehome and personal property is THE ESTATE OF JOHNNY LEWIS and/or ANITA PREVOSTO. The mobilehome and personal property will be sold by Palms Mobile Home Park (Warehouseman) at public auction to the highest bidder with a minimum bid of $9,352.82, subject to further adjustments. In order to prevent the mobilehome from being sold at the noticed sale, the minimum bid amount must be paid by a person claiming a right in the mobilehome prior to the sale date AND the mobilehome must then be immediately removed from 26551 Palomar Road, Sun City, CA 92585 unless prior arrangements are made with the owner of the premises located at 26551 Palomar Road, Sun City, CA 92585. This amount includes estimated storage charges, publication charges, incidental and/or transportation charges and charges incurred by the park in connection with storing the unit, as provided in the Commercial Code, and is subject to further adjustment. The sale is conducted on a cash or certified fund basis (cash, cashier’s check, or travelers checks) only. Payment is due and payable immediately following the sale. No exceptions. The mobilehome and its contents are sold as is, where is and with no guarantees and without covenant or warranty as to possession, financing, title, or encumbrances. The purchaser of the mobilehome will take it subject to any real or personal property taxes, fees, license or liens, incl. per H&S § 18116.1. The sale will be held as follows: Date: April 22, 2025 Time: 11:40 A.M. at 26551 Palomar Road, Sun City, CA 92585. PLEASE TAKE FURTHER NOTICE that the mobilehome and contents must be removed from 26551 Palomar Road, Sun City, CA 92585 immediately unless prior arrangements are made with the owner of the premises located at 26551 Palomar Road, Sun City, CA 92585; no occupancy within the mobilehome will be allowed. The purchaser shall be responsible for cleanup of the space of all trash, personal property or other belongings on the space or utilized in the removal of the Property. The purchaser shall also be liable for any damages caused during the removal of the Property. The auction will be made for the purpose of satisfying the lien on the Property, together with the cost of the sale. Proper Notice has been sent to the others who have an interest in the Property or who owe money. DATED: March 5, 2025 By: Maryann Tran, Authorized Agent for Palms Mobile Home Park
3/28, 4/4/25
CNS-3903923#
PERRIS PROGRESS

SchId:95313 AdId:32196 CustId:61

NOTICE OF TRUSTEE’S SALE TS No. CA-15-661770-CL Order No.: DEF-468557 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/20/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Charlie A Baca, an unmarried man Recorded: 5/27/2005 as Instrument No. 2005-0425679 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 4/15/2025 at 9:00 AM Place of Sale: At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Amount of unpaid balance and other charges: $522,153.91 The purported property address is: 498 SERRANA ROAD, PERRIS, CA 92570 Assessor’s Parcel No.: 311-301-001-4 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 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-661770-CL. 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-661770-CL 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. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POSTSALE OVER BIDDERS: For postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-15-661770-CL and call (866) 645-7711 or login to: http://www.qualityloan.com. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com PostSale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-15-661770-CL IDSPub #0237219 3/21/2025 3/28/2025 4/4/2025

SchId:95326 AdId:32201 CustId:608

Notice of Sale of Real Property at Private Sale
Case# BP000151
In the Superior Court of California, for the County of Los Angeles
In the matter of the Estate of Tommy Lee Stephens, deceased
Notice is hereby given that the undersigned will sell at Private sale to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 7th day of April, 2025 at the office of Harcourts Signature Properties, 31706 S Coast Highway Suite 202, Laguna Beach, CA 92651, all the right, title and interest of said deceased at the time of death and all the right, title and interest the estate has acquired in addition to that of said deceased in and to all the certain real property situated in the city of Perris County of Riverside, State of California, particularly described as follows:
An undivided 1/2 interest in the following described unimproved real property, consisting of approximately 8.25 acres, located at 22765 Cajalco Rd., Perris, CA 92570 (APN: 317-080-007):
THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 11, TOWNSHIP 4 SOUTH. RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY UNITED STATES GOVERNMENT SURVEY.
EXCEPTING THEREFROM THE NORTHERLY 40 FEET ACQUIRED BY THE COUNTY OF RIVERSIDE BY DECREE OF CONDEMNATION HAD IN THE SUPERIOR COURT OF STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF RIVERSIDE. CASE NO. 33459, A CERTIFIED COPY OF SAID DECREE WAS RECORDED FEBRUARY 16. 1943 IN BOOK 569 PAGE 491 OF OFFICIAL RECORDS, RIVERSIDE COUNTY RECORDS.
ALSO EXCEPTING THEREFROM THE EAST 150 FEET OF THE NORTH 370 FEET OF THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 11.
ALSO EXCEPTING THEREFROM THE MOBILE HOME OR MANUFACTURED HOUSING UNIT AND APPURTENANCES, IF ANY, LOCATED ON SAID LAND.
APN#317-080-007
More commonly known as 22765 Cajalco Rd, Perris, California 92570
Terms of the sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the personal representative.
Ten percent (10%) of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale.
Dated: 3/13/25
Pascha Gordon
Personal Representative of the Estate
Attorney(s) at Law:
Michael E. Godbe, Esq. (SBN: 250858)
THE LEGACY LAWYERS, PROFESSIONAL CORPORATION
18872 MacArthur Blvd,
Irvine, CA 92612
BSC 226578
3/21, 3/28, 4/4/25
CNS-3906561#
PERRIS PROGRESS

SchId:95342 AdId:32206 CustId:61

File No.: R-202503230
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. PUNCTURE WOUNDS TATTOO PARLOR
    130 WALNUT AVE, PERRIS, CA 92571
    Riverside County
    MAILING ADDRESS: 1501 KEEPSAKE LN, PERRIS, CA, 92571
    Full Name of Registrant:
  2. ALFRED MENDOZA 130 WALNUT AVE PERRIS, CA 92571
  3. ERIKA MENDOZA 130 WALNUT AVE PERRIS, CA 92571
    This Business is conducted by: MARRIED COUPLE.
    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/ALFRED MENDOZA
    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 3/11/2025.
    PETER ALDANA

SchId:95345 AdId:32207 CustId:2054

File No.: R-202503372
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. H L EQUIPMENT REPAIR CO.
    28692 VILLA CT, ROMOLAND, CA 92585
    Riverside County
    MAILING ADDRESS: PO BOX 1167, PERRIS, CA 92572
    Full Name of Registrant:
  2. HECTOR VALENCIA LOUSTAUNAU PO BOX 1167, PERRIS, CA 92572
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 03/31/1997.
    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/HECTOR VALENCIA LOUSTAUNAU
    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 3/13/2025.
    PETER ALDANA

SchId:95349 AdId:32208 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
CARLA DENISE BALDWIN AKA CARLA D. BALDWIN AKA CARLA D. WOOLLEY
CASE NO. PRRI2500735
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CARLA DENISE BALDWIN AKA CARLA D. BALDWIN AKA CARLA D. WOOLLEY.
A PETITION FOR PROBATE has been filed by CYNTHIA L. TOWLE in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that CYNTHIA L. TOWLE 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: 04/17/25 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
R. TODD FRAHM – SBN 244609
TYLER LAW, LLP
25026 LAS BRISAS ROAD
MURRIETA CA 92562
Telephone (951) 600-2733
3/21, 3/28, 4/4/25
CNS-3906676#
PERRIS PROGRESS

SchId:95355 AdId:32211 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF
CLAIRE PAULINE WHITE
CASE NO. PRRI2500724
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: CLAIRE PAULINE WHITE
A PETITION FOR PROBATE has been filed by BRENDA HOWICK in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that BRENDA HOWICK 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 with full authority . (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 04/16/2025 at 8:30AM in Dept. 12 located at 4050 MAIN STREET RIVERSIDE, CA 92501 RIVERSIDE HISTORIC COURTHOUSE – PROBATE.
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 (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: BRITTANY BRITTON (SBN:303084)
2312 W. OLIVE AVENUE, SUITE D
BURBANK, CA 91506
Telephone: (626) 390-5953
3/21, 3/28, 4/4/25
CNS-3906723#
PERRIS PROGRESS

SchId:95358 AdId:32212 CustId:61

T.S. No.: 24-32490 A.P.N.: 320-131-031 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/8/2016. 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. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: Rafael Ramirez, A Single man, And Elena Schultz, A Widow, As Joint Tenants Duly Appointed Trustee: Vylla Solutions, LLC Recorded 10/17/2016 as Instrument No. 2016-0455130 in book , page of Official Records in the office of the Recorder of Riverside County, California , Described as follows: As more fully described in said Deed of Trust Date of Sale: 5/22/2025 at 9:00 AM Place of Sale: At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 Amount of unpaid balance and other charges: $213,833.90 (Estimated) Street Address or other common designation of real property: 2017 CHERRYTREE DRIVE PERRIS, CA 92571 A.P.N.: 320-131-031 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder’s rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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) 758-8052 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 24-32490. 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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052, or visit this internet website www.Xome.com, using the file number assigned to this case 24-32490 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 03/18/2025 Vylla Solutions, LLC 1600 South Douglass Road, Suite 140 Anaheim, CA 92806 Automated Sale Information: (800) 758-8052 or www.Xome.com for NONSALE information: 888-313-1969 Tai Alailima, Director

SchId:95361 AdId:32214 CustId:670

File No.: R-202503516
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MEA FAMILIA, LLC
    33800 PINEWOOD LANE, MENIFEE, CA 92584
    Riverside County
    MAILING ADDRESS: 30450 HAUN ROAD #1101, MENIFEE, CA 92584
    Full Name of Registrant:
  2. MEA FAMILIA, LLC 30450 HAUN ROAD #1101 MENIFEE, CA 92584
    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/MARIA E ALEJO
    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 3/17/2025.
    PETER ALDANA

SchId:95365 AdId:32215 CustId:2054

NOTICE OF TRUSTEE’S SALE TS No. CA-24-1001887-CL Order No.: FIN-24013315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/14/2017. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Eugenio Castellanos Lopez, a married man Recorded: 6/19/2017 as Instrument No. 2017-0244855 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 4/30/2025 at 01:00 PM Place of Sale: In the front of the Corona Civic Center, located at 849 W. Sixth Street, Corona, CA 92882 Amount of unpaid balance and other charges: $148,157.65 The purported property address is: 1160 VALLEJO ST, PERRIS, CA 92571 Assessor’s Parcel No.: 320-500-023 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 for information regarding the trustee’s sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1001887-CL. 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 619-645-7711, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-24-1001887-CL 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. NOTICE TO PROSPECTIVE OWNEROCCUPANT: Any prospective owneroccupant as defined in Section 2924m of the California Civil Code who is the last and highest bidder at the trustee’s sale shall provide the required affidavit or declaration of eligibility to the auctioneer at the trustee’s sale or shall have it delivered to QUALITY LOAN SERVICE CORPORATION by 5 p.m. on the next business day following the trustee’s sale at the address set forth in the below signature block. NOTICE TO PROSPECTIVE POSTSALE OVER BIDDERS: For postsale information in accordance with Section 2924m(e) of the California Civil Code, use file number CA-24-1001887-CL and call (866) 645-7711 or login to: http://www.qualityloan.com. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: QUALITY LOAN SERVICE CORPORATION 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com PostSale Information (CCC 2924m(e)): (866) 645-7711 Reinstatement or Payoff Line: (866) 645-7711 Ext 5318 QUALITY LOAN SERVICE CORPORATION TS No.: CA-24-1001887-CL IDSPub #0237347 3/28/2025 4/4/2025 4/11/2025

SchId:95368 AdId:32216 CustId:608

File No.: R-202502909
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BCKRM PRODUCTION
    42072 FIFTH STREEET SUITE 203, TEMECULA, CA 92590
    Riverside County
    Full Name of Registrant:
  2. ELIZABETH RESENDEZ 42072 FIFTH STREEET SUITE 203 TEMECULA, CA 92590
    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/ELIZABETH RESENDEZ
    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 3/4/2025.
    PETER ALDANA

SchId:95377 AdId:32219 CustId:2054

         Job No. P25-049
  NOTICE INVITING SEALED   PROPOSALS (BIDS) PUBLIC NOTICE
SECTION 1 – NOTICE OF BIDS

The CITY OF PERRIS invites online bids on the PlanetBids website, until 2:00 p.m. on April 28, 2025, for PLACENTIA AVE. STORM DRAIN IMPROVEMENTS PROJECT ( CIP # D 015)

The project is located in the City of Perris, on Placentia Ave. & Spokane St. The project, in general, includes drainage improvements consisting of headwall, wingwall, RCP, Manholes, junction structures, channel work, ribbon PCC swale, mortared rock, PCC pavement and other miscellaneous concrete work. As part of the work the Contractor shall furnish all labor, technical and professional services, supervision, materials and equipment, and shall perform all operations necessary and required in conformity with the requirements in the specifications and plans.

No hard copy of bid package will be accepted. The Bid Closing Date and time shall be simultaneous with the Bid Opening. The Bid Opening will be held online on the PlanetBids website.

The plans and specifications are available online to download through PlanetBids website which can be accessed through the City of Perris website https://www.cityofperris.org/ourcity/cityhall/bidsrfps.
All questions and requests for information and acceptability of substitutes, including any questions addressing the interpretation or clarification of the Contract Documents must be submitted directly to the PlanetBids website prior to April 17, 2025. Answers will be posted on PlanetBids on or before April 21, 2025.

The successful bidder shall begin and complete all work within 75 working days of the Notice to Proceed. The award, if made, may be made to the lowest responsible bidder whose Bid is determined responsive to the Bid Documents. All contractors will be required to comply with all applicable Equal Opportunity laws and regulations. The City hereby notifies all bidders that it 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.

Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. 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. Owner has obtained from the Director of the Department of Industrial Relations the general prevailing rate of per diem wages and general prevailing rate for holiday and overtime work. These rates will be on file at the Owner’s office and they will be made available to any interested party upon request. Each Contractor to whom a Contract is awarded must pay the prevailing rates, post copies thereof at the job site and otherwise comply with applicable provisions of state law.

Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted total contract amount. The successful bidder will be required to furnish, prior to award of the Contract.

Pursuant to Section 7028.15 of the Business and Professions Code and Section 3300 of the Public Contract Code, all bidders shall possess a State Contractor’s license, Class A or appropriate license at the time of contract award.

All Bidders will be required to hold their original bid prices, without change, for a period of forty- five (45) days from the date bids are opened, except to the extent relief is available pursuant to Public Contract Code, Section 5100 et. Seq. The successful bidder will be required to provide backup calculations for their bid.

If the Contract cannot be awarded within this fortyfive (45) day period for any reason, the time to award may be extended by mutual agreement between the City and each bidder. Bidders electing not to extend their original bids more than fortyfive (45) days following a request for extension by the City shall be treated as withdrawing their bid and will not be considered in the final award. The bidder may withdraw his/her bid without further liability on the part of either party.

Bidders are advised that if awarded this Contract they will be permitted, at their request and expense and in accordance with Section 22300 of the California Public Contract Code, to substitute securities equivalent to monies withheld by the Agency to insure performance under the Contract.

The City of Perris affirms that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation.

SchId:95385 AdId:32223 CustId:1759

File No.: R-202503768
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. FORTUNA ESOTERICA
    1333 CANTERBURY PL, PERRIS, CA 92571
    Riverside County
    Full Name of Registrant:
  2. STEFANY ABIGAIL SANCHEZ CONTRERAS 1333 CANTERBURY PL 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/STEFANY ABIGAIL SANCHEZ CONTRERAS
    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 3/20/2025.
    PETER ALDANA

SchId:95403 AdId:32229 CustId:2054

NOTICE OF PUBLIC SALE: NOTICE IS HEREBY GIVEN that pursuant to California Civil Code Section 798.56a and California Commercial Code Sections 7209 and 7210, noticing having been given to all parties believed to claim an interest and the time specified for payment in the notice having expired, Sandpiper Mobile Village AKA Sandpiper Village is entitled to a warehouse lien against that certain mobilehome described as a 1974 BUDGER BUDGER mobilehome with a Decal Number of AAS7851 consisting of 66′ in length and 24′ in width, previously stored at Sandpiper Mobile Village AKA Sandpiper Village, 3950 Via Real, #245, Carpinteria, CA 93013, and now stored at 26551 Palomar Road, Sun City, CA 92585. The party believed to claim an interest in the mobilehome and personal property is PHILIP CUMMINGS. The mobilehome and personal property will be sold by Sandpiper Mobile Village AKA Sandpiper Village (Warehouseman) at public auction to the highest bidder with a minimum bid of $12,075.98, subject to further adjustments. In order to prevent the mobilehome from being sold at the noticed sale, the minimum bid amount must be paid by a person claiming a right in the mobilehome prior to the sale date AND the mobilehome must then be immediately removed from 26551 Palomar Road, Sun City, CA 92585 unless prior arrangements are made with the owner of the premises located at 26551 Palomar Road, Sun City, CA 92585. This amount includes estimated storage charges, publication charges, attorney’s fees, incidental and/or transportation charges and charges incurred by the park in connection with storing the unit, as provided in the Commercial Code, and is subject to further adjustment. The sale is conducted on a cash or certified fund basis (cash, cashier’s check, or travelers checks) only. Payment is due and payable immediately following the sale. No exceptions. The mobilehome and its contents are sold as is, where is and with no guarantees and without covenant or warranty as to possession, financing, title, or encumbrances. The purchaser of the mobilehome will take it subject to any real or personal property taxes, fees, license or liens, incl. per H&S § 18116.1. The sale will be held as follows: Date: April 22, 2025 Time: 11:30 A.M. at 26551 Palomar Road, Sun City, CA 92585. PLEASE TAKE FURTHER NOTICE that the mobilehome and contents must be removed from 26551 Palomar Road, Sun City, CA 92585 immediately unless prior arrangements are made with the owner of the premises located at 26551 Palomar Road, Sun City, CA 92585; no occupancy within the mobilehome will be allowed. The purchaser shall be responsible for cleanup of the space of all trash, personal property or other belongings on the space or utilized in the removal of the Property. The purchaser shall also be liable for any damages caused during the removal of the Property. The auction will be made for the purpose of satisfying the lien on the Property, together with the cost of the sale. Proper Notice has been sent to the others who have an interest in the Property or who owe money. DATED: March 6, 2025 By: /s/ Maryann Tran, Authorized Agent for Sandpiper Mobile Village AKA Sandpiper Village
3/28, 4/4/25
CNS-3908603#
PERRIS PROGRESS

SchId:95408 AdId:32231 CustId:61

NOTICE OF PETITION TO ADMINISTER ESTATE OF Mary Ellen Delgadillo
Case No. PRRI2500784
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mary Ellen Delgadillo.
A PETITION FOR PROBATE has been filed by Anthony Rudy Salazar in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Anthony Rudy Salazar be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 4/21/2025 at 8:30am 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.

Ednna Meraz Ibarra, Esq., SBN 303143
Reid & Hellyer, APC
38975 Sky Cannon Drive, Suite 203
Murrieta CA 92563
Phone: (951)-695-8700 Fax: (951)-848-9759
eibarra@rhlaw.com

SchId:95410 AdId:32232 CustId:2279

File No.: R-202503862
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. WOW MOBILE MECHANICS
    25304 HENRY CT, MORENO VALLEY, CA 92553
    Riverside County
    Full Name of Registrant:
  2. ADRIAN ARMANDO URIARTE 25304 HENRY CT MORENO VALLEY, CA 92553
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2025.
    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/ADRIAN ARMANDO URIARTE
    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 3/21/2025.
    PETER ALDANA

SchId:95413 AdId:32233 CustId:2054

File No.: R-202502511
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. MENIFEE FAMILY EYE CARE OPTOMETRY
    27830 BRADLEY RD, SUN CITY, CA 92586
    Riverside County
    Full Name of Registrant:
  2. JAEHOON LEE MENIFEE OPTOMETRY 27830 BRADLEY ROAD SUN CITY , CA 92586
    This Business is conducted by: CORPORATION.
    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/JAEHOON LEE
    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 2/25/2025.
    PETER ALDANA

SchId:95420 AdId:32236 CustId:2054

Order To Show Cause For Change of Name
Case No. CVME2502736
To All Interested Persons: Thuy Nguyễn Phan filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
William Duy Anh Pham
PROPOSED NAME:
William Duy Anh Huynh
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: 6/26/2025 Time: 8:00am Dept. M205. The address of the court is Superior Court of California, County of Riverside, 27401 Menifee Center Dr. Menifee, CA 92584. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county:
Riverside
Date: 3/5/2025
Jason B. Galkin
Riverside Superior Court

SchId:95424 AdId:32237 CustId:2446

     Job No. P25-052

IDIL Perris Logistics Center North, LP (Owner) invites online bids on the PlanetBids website until 2:00 p.m. on April 30, 2025, for the Case Road Improvements Project Phase 2 in the City of Perris. The project includes a bridge, sewer siphon, and associated improvements.

All bidders are invited to attend a mandatory prebid meeting which will be held at the project site (at Case Road and Murrieta Road) on April 9, 2025 at 2:00 PM

The plans and specifications are available online to download through the Albert A. Webb Associates PlanetBids Portal (https://pbsystem.planetbids.com/portal/58645/bo/bosearch)

All questions and requests for information and acceptability of substitutes, including any questions addressing the interpretation or clarification of the Contract Documents must be submitted directly to the PlanetBids website prior to April 23, 2025. Answers will be posted on PlanetBids on or before April 25, 2025.

SchId:95427 AdId:32238 CustId:1759

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION
TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(U.C.C. 6101 et seq.
and B & P 24074 et seq.)
Escrow No.: 71769-KH
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made.
The names and address of the Seller/Licensee are:
Mahmoud Ayoub and Yamen Wanis, 1019 So. D Street, Perris, CA 92570
The business is known as: D Street Market
The names and addresses of the Buyer/Transferee are:
Alberto Avila R, LLC, 1036 Johns Road, Perris, CA 92571
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: None
The location and general description of all assets normally found and used in the operation of within named, including but not limited to goodwill, tradename, inventory of stock in trade, accounts, contract rights, leases, leasehold improvement, furniture, fixtures and equipment Located at 1019 So. D Street, Perris, CA 92570
The kind of license to be transferred is: ONSALE BEER AND WINE – EATING PLACE License No. 41-579461 now issued for the premises located at: 1019 So. D Street, Perris, CA 92570
The anticipated date of the sale/transfer is April 23, 2025 or upon transfer and issuance of Buyer’s permanent license by the State of California Dept. of Alcoholic Beverage Control at the office of Inland Empire Escrow, Inc. 12794 Central Avenue, Chino, CA 91710.
The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $150,000.00 which consists of the following:
Cash in the amount of … $80,000.00
Note in the amount of … $70,000.00
Total … $150,000.00
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, 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.
Exempt from fee per GC27388.1(a)(1): not related to real property.
Dated: February 11, 2025
Sellers:
/s/ Mahmoud Ayoub
/s/ Yamen Wanis
Buyers:
Alberto Avila R, LLC
/s/ Alberto Avila Rodriguez, Manager/ Member
4/4/25
CNS-3910531#
PERRIS PROGRESS

SchId:95429 AdId:32239 CustId:61

         COMPOSED

SchId:95444 AdId:32246 CustId:1759

         Job No. P25-054

RESOLUTION NUMBER 6609

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 21-00012 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 13, 2025

   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 25th day of March, 2025, the City Council of the City of Perris, County of Riverside, California ("the City Council") adopted its Resolution Number 6607  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 21-00012 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 21-00012 to Maintenance District Number 84-1” heretofore approved by the City Council of said City by Resolution Number 6607, 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 6608 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 21-00012, 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 13, 2025, 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 Progress 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 property owner of DPR 21-00012 has waived the 45 day notice time period with the submission of the Petition and Consent Waiver.  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 25th day of March, 2025.
                        _______________________________
    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 6609 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting held the 25th day of March, 2025, by the following called vote:

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

SchId:95445 AdId:32247 CustId:1759

            Job No. P25-055

 RESOLUTION NUMBER 6612

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 198, 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 198, LANDSCAPE MAINTENANCE DISTRICT NUMBER 1 AND TO BE ASSESSED THE COST AND EXPENSE THEREOF; DESIGNATING SAID ANNEXATION AS ANNEXATION OF DPR 21-00012 TO BENEFIT ZONE 198, 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 13, 2025

   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 198 therein (hereinafter referred to as the "Benefit Zone 198"); 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 March 25, 2025, the City Council of the City of Perris, County of Riverside, California (“the City Council”) adopted its Resolution Number 6610 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 198 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 21-00012 to Benefit Zone 198 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 21-00012.  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 21-00012 to Benefit Zone 198, Landscape Maintenance District No. 1” heretofore approved by the City Council of said City by Resolution Number 6610, 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 6611 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 21-00012 to Benefit Zone 198, Landscape Maintenance District No. 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 $4,093.80 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 13, 2025, 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 Progress 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 property owner of DPR 21-00012 has waived the 45 day notice time period with the submission of the Petition and Consent Waiver.  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 25th day of March, 2025.

_____________________.
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 6612 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting thereof held 25th day of March, 2025, by the following called vote:

AYES: VALLEJO, NAVA, CORONA, RABB, VARGAS
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE


               City Clerk, Nancy Salazar

SchId:95446 AdId:32248 CustId:1759

             COMPOSED

SchId:95447 AdId:32249 CustId:1759

          Job No. P25-057

NOTICE OF PUBLIC HEARING

             City of Perris
 Community Facilities District No. 2001-3
     (North Perris Public Safety)     Annexation No. 71

   NOTICE IS HEREBY GIVEN that at 6:30 p.m. on May 13, 2025, 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. 71”) 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. 71.

   On March 25, 2025, the City Council adopted Resolution Number 6614 (the “Resolution of Intention”) declaring its intention to annex Annexation No. 71 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. 71.  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. 71 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. 71 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. 71 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. 71 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. 71, the vote shall be by the landowners of Annexation No. 71, 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. 71. 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. 71 to the CFD, the extent of Annexation No. 71, 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. 71 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. 71 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. 71, 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. 71, and the Boundary Map of Annexation No. 71 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: March 25, 2025

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

SchId:95449 AdId:32250 CustId:1759

            Job No. P25-058

  RESOLUTION NUMBER 6617

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 197, 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 197, LANDSCAPE MAINTENANCE DISTRICT NUMBER 1 AND TO BE ASSESSED THE COST AND EXPENSE THEREOF; DESIGNATING SAID ANNEXATION AS ANNEXATION OF DPR 15-00014 TO BENEFIT ZONE 197, 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 13, 2025

   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 197 therein (hereinafter referred to as the "Benefit Zone 197"); 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 March 25, 2025, the City Council of the City of Perris, County of Riverside, California (“the City Council”) adopted its Resolution Number 6614 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 197 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 15-00014 to Benefit Zone 197 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 15-00014.  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 15-00014 to Benefit Zone 197, Landscape Maintenance District No. 1” heretofore approved by the City Council of said City by Resolution Number 6614, 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 6615 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 15-00014 to Benefit Zone 197, Landscape Maintenance District No. 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 $14,964.99 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 13, 2025, 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 Progress 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 property owner of DPR 15-00014 has waived the 45 day notice time period with the submission of the Petition and Consent Waiver.  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 25th day of March, 2025.

               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 6617 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting thereof held 25th day of March, 2025, by the following called vote:

AYES: VALLEJO, NAVA, CORONA, RABB, VARGAS
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE


               City Clerk, Nancy Salazar

SchId:95450 AdId:32251 CustId:1759

         COMPOSED

SchId:95451 AdId:32252 CustId:1759

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202117142
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
TEEBOX COFFEE CO.
31719 COUNTY VIEW ROAD, TEMECULA, CA 92591
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 12/20/2021.
FILE NO. R-202117142.
Full name of Registrant:
BRADFORD W SCRIPPS VENTURES LLC
31719 COUNTY VIEW ROAD, TEMECULA, CA 92591
This business is conducted by a LIMITED LIABILITY COMPANY
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/ BRADFORD SCRIPPS
This statement was filed with the County Clerk of Riverside County on 3/24/2025. PETER ALDANA

SchId:95462 AdId:32256 CustId:2054

STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS
BUSINESS NAME
R-202306965
The following person(s) has (have) abandoned the use of the Fictitious Business Name:
RISA JEWELERS.
31719 COUNTY VIEW ROAD, TEMECULA, CA 92591
COUNTY: Riverside
The Fictitious Business Name referred to above was filed in Riverside County on 05/04/2023.
FILE NO. R-202306965.
Full name of Registrant:
BRADFORD W SCRIPPS VENTURES LLC
31719 COUNTY VIEW ROAD, TEMECULA, CA 92591
This business is conducted by a LIMITED LIABILITY COMPANY
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/ BRADFORD SCRIPPS
This statement was filed with the County Clerk of Riverside County on 3/26/2025. PETER ALDANA

SchId:95466 AdId:32257 CustId:2054

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
WILLIAM ALLEN SCUDDER, SR. AKA WILLIAM A. SCUDDER
CASE NO. PRRI2402879
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM ALLEN SCUDDER, SR. AKA WILLIAM A. SCUDDER.
A PETITION FOR PROBATE has been filed by WENDY BOOZESCUDDER in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that WENDY BOOZESCUDDER 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: 04/21/25 at 8:30AM in Dept. 8 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
EMANUEL THOMAS – SBN 319906
THE THOMAS FIRM
4017 LONG BEACH BOULEVARD
LONG BEACH CA 90807
Telephone (562) 349-0700
4/4, 4/11, 4/18/25
CNS-3912448#
PERRIS PROGRESS

SchId:95475 AdId:32260 CustId:61

Share This Article