The Perris Progress 05-10-2024

Connor Forbes
Connor Forbes
81 Min Read

Public Notices


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

  1. CREOLE CRAFT CREATIONS
    1048 MIRADA DRIVE, PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. MARY LAVERNE HOLDER 1048 MIRADA DRIVE PERRIS, CA 92571
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/MARY LAVERNE HOLDER
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/9/2024.
    PETER ALDANA

SchId:12154 AdId:4296 CustId:11

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

SchId:12158 AdId:4297 CustId:11

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

  1. SADDLEBACK PROPERTIES
    3769 TIBBETTS STREET, SUITE B, RIVERSIDE, CA 92506
    RIVERSIDE COUNTY
    MAILING ADDRESS: P.O. BOX 5842 NORCO, CA 92860
    Full Name of Registrant:
  2. LARRY DAVID ROLLINS P.O. BOX 5842 NORCO, CA 92860
  3. KENNETH JOSEPH SIMON 277 E 4TH STREET SUITE F103 PERRIS, CA 92570
    This Business is conducted by: COPARTNERS.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/LARRY DAVID ROLLINS
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/16/2024.
    PETER ALDANA

SchId:12162 AdId:4298 CustId:11

Order To Show Cause For Change of Name
Case No. CVMV2402910
To All Interested Persons: Samara Orenda Tafoya
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Samara Orenda Tafoya
PROPOSED NAME:
Samara Orenda Estrella
The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice Of Hearing
Date: 6/05/2024 Time: 8:00 AM Dept. MV2. The address of the court is Superior Court of Riverside, 13800 Heacock Avenue BLDG D #201, Moreno Valley CA 92553-3338. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Perris Progress
County of Riverside
Date: 04/18/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12179 AdId:4304 CustId:17

NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST TITLE ORDER NUMBER: 2277290CAD LOAN: SAVAGE-1 FILE: PFI-231858 A.P.N.: 311-288-012 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/23/2020. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that PLACER FORECLOSURE, INC., as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by: NOE PEREZ GONZALEZ AND DIANA PALOMA PEREZ Recorded 01/19/2021 as Instrument No. 2021-0034858 in book , page of Official Records in the office of the Recorder of RIVERSIDE County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 3/15/2023 in Book , Page , as Instrument No. 2023-0075388 of said Official Records, WILL SELL on 05/23/2024 At the bottom of the stairway to the building located at 849 W. Sixth Street, Corona, CA 92882 at 09:00 AM AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 1462 ALMOND DR., PERRIS, CA 92571 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown herein. Total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $418,915.67 In addition to cash, the trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case PFI-231858. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case PFI-231858 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 04/21/2024 PLACER FORECLOSURE, INC., as said Trustee 12190 Herdal Drive, Suite 9 Auburn, California 95603 (530) 888-8411 By: STELLA SHAO, TRUSTEE SALE OFFICER DIRECTIONS MAY BE OBTAINED PURSUANT TO A WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY C/O PLACER FORECLOSURE, INC., 12190 HERDAL DR., SUITE 9, AUBURN, CA 95603, WITHIN 10 DAYS OF THE FIRST PUBLICATION OF THIS NOTICE. PLACER FORECLOSURE, INC. IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0459730 To: PERRIS PROGRESS 04/26/2024, 05/03/2024, 05/10/2024

SchId:12195 AdId:4310 CustId:1

NOTICE OF TRUSTEE’S SALE T.S. No. 23-30874-BACA Title No. 230586138-CAVOI A.P.N. 388-101-027 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/14/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Janice I Blake, aka Janice Irene Blake, an unmarried woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 01/24/2013 as Instrument No. 2013-0036903 (or Book, Page) of the Official Records of Riverside County, California. Date of Sale: : 05/29/2024 at 9:00 AM Place of Sale: 2410 Wardlow Road #111, Corona, CA 92880 – Auction.com Room Estimated amount of unpaid balance and other charges: $168,633.27 Street Address or other common designation of real property: 33305 Breighton Wood St, Menifee, CA 92584-8267 A.P.N.: 388-101-027 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this internet website www.ndscorp.com/sales, using the file number assigned to this case 23-30874-BACA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT*: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are a “representative of all eligible tenant buyers” you may be able to purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 888-264-4010, or visit this internet website www.ndscorp.com, using the file number assigned to this case 23-30874-BACA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as a “representative of all eligible tenant buyers” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. *Pursuant to Section 2924m of the California Civil Code, the potential rights described herein shall apply only to public auctions taking place on or after January 1, 2021, through December 31, 2025, unless later extended. Date: 04/23/2024 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Connie Hernandez, Trustee Sales Representative AFN4815552 05/03/2024, 05/10/2024, 05/17/2024

SchId:12211 AdId:4316 CustId:3

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

  1. SANCHEZ AUTO ELECTRIC
    121 E FIRST ST, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. SANTIAGO — SANCHEZ GARCIA 121 E FIRST ST PERRIS, CA 92570
  3. JUAN — SANCHEZ 121 E FIRST ST PERRIS, CA 92570
  4. SANDRA — SANCHEZ 121 E FIRST ST PERRIS, CA 92570
    This Business is conducted by: CO-PARTNERS.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 01/14/2022.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/SANTIAGO SANCHEZ GARCIA
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/19/2024.
    PETER ALDANA

SchId:12216 AdId:4318 CustId:11

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

  1. PARIS CAR SALES
    40675 OAKS RD STE F A, MURRIETA, CA 92562
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. PARIS CAR SALES, LLC 40675 OAKS RD STE F A MURRIETA, CA 92562
    This Business is conducted by: LIMITED LIABILITY COMPANY.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/02/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/SAYED HABIBULLAH SAYED
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/19/2024.
    PETER ALDANA

SchId:12232 AdId:4322 CustId:11

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DORIS H. NORRIS
CASE NO. PRRI2400985
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DORIS H. NORRIS.
A PETITION FOR PROBATE has been filed by JAMES L. NORRIS, II in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that JAMES L. NORRIS, II be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 05/29/24 at 8:30AM in Dept. 12 located at 4050 MAIN STREET, RIVERSIDE, CA 92501
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
JENNIFER L. FIELD – SBN 236565
LAW OFFICE OF JENNIFER L. FIELD
405 N. INDIAN HILL BOULEVARD
CLAREMONT CA 91711
Telephone (909) 625-0220
BSC 225033
5/3, 5/10, 5/17/24
CNS-3807343#
PERRIS PROGRESS

SchId:12235 AdId:4323 CustId:8

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

  1. A & L TASTE TEMPTATIONS
    28366 CATS CLAW DR, WINCHESTER, CA 92596
    RIVERSIDE COUNTYRiverside
    Full Name of Registrant:
  2. ADA ACEVEDO 28366 CATS CLAW DR WINCHESTER, CA 92596
  3. LILLY DEITCH 28366 CATS CLAW DR WINCHESTER, CA 92596
    This Business is conducted by: CO-PARTNERS.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/ADA ACEVEDO
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 3/27/2024.
    PETER ALDANA

SchId:12253 AdId:4329 CustId:11

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

  1. MARISCOS VIVE
    23425 MAPES RD, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. JOSE FERNANDEZ TORRES 23425 MAPES RD PERRIS, CA 92570
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: N/A.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/JOSE FERNANDEZ TORRES
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/26/2024.
    PETER ALDANA

SchId:12265 AdId:4333 CustId:11

       Job No. P24-049

           2nd Reading

 ORDINANCE NUMBER 1441

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ADDING CHAPTER 9.70 (“UNLAWFUL POSSESSION OF A CATALYTIC CONVERTER”) TO TITLE 9 OF THE CITY OF PERRIS MUNICIPAL CODE ESTABLISHING REGULATIONS DEFINING AND PROHIBITING THE UNLAWFUL POSSESSION OF DETACHED CATALYTIC CONVERTERS IN THE CITY OF PERRIS

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 Ordinance Number 1441, was introduced at a regular meeting of the City Council of the City of Perris held on the 9th day of April 2024, and was adopted at a regular meeting of the City Council of the City of Perris held on the 30th day of April, 2024 by the following called vote:

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

SchId:12276 AdId:4340 CustId:18

       Job No. P24-050

COMBINED NOTICE OF PUBLIC HEARING AND 30-DAY PUBLIC COMMENT PERIOD FOR THE 2024-2029 CONSOLIDATED PLAN WITH THE FY 2024-2025 ANNUAL ACTION PLAN AND ANALYSIS OF IMPEDIMENTS TO FAIR HOUSING CHOICE

Notice is hereby given that the City Council of the City of Perris will hold a Public Hearing and accept Public Comment/Community Input on the following item:

ITEM: The City of Perris has prepared the 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediment to Fair Housing Choice (AI) as required by the U.S. Department of Housing and Urban Development (HUD). Copies of the Plans will be available to the public for review and comment beginning May 10, 2024, through June 11, 2024. The City Council will hold a public hearing on June 11, 2024, for the purpose of receiving community input on community development and housing needs and establish priorities for the adoption of the 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediments to Fair Housing Choice.

BACKGROUND: The Consolidated Plan serves four separate, but integrated, functions. The Consolidated Plan is 1) A planning document for the City, which builds on a participatory process; 2) An application for federal funds under HUD’s formula grant programs referenced above; 3) A strategy to be followed in carrying out HUD programs, and lastly; 4) An action plan that provides a basis for assessing performance. The City’s FiveYear Consolidated Plan covers the period July 1, 2024, thru June 30, 2029, and contains six basic components: (1) housing and homeless needs assessment, (2) housing market analysis, (3) strategies and priority needs and objectives, (4) action plan, (5) certifications, (6) monitoring.

The FY 2024-2025 Annual Action Plan outlines the methods by which the City intends to implement goals and objectives established within the FiveYear Consolidated Plan through utilization of Federal Community Development Block Grant (CDBG) funds and other available resources. The proposed FY 2024-2025 Annual Action Plan will be the first plan under the 2024-2029 Consolidated Plan. The City is estimated to receive approximately $889,107 in Federal Entitlement CDBG Grants, subject to funding eligibility. Approximately 20% of the funds will be set aside for Planning & Administration; 15% for public services; and 65% for other eligible activities.

The AI is required by HUD for any community that receives federal housing funds. The Consolidated Plan regulations (24 CFR 91) require each local government to submit a certification that it is affirmatively furthering fair housing. This means that it will (1) conduct an analysis of impediments to fair housing choice; (2) take appropriate actions to overcome the effects of impediments identified through that analysis; and (3) maintain records reflecting the analysis and actions.

APPLICANT: City of Perris

JUNE 11, 2024, PROPOSAL:
1. Review, receive public comment and approve the 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediments to Fair Housing Choice.
2. Adopt Resolution No. XXX approving the 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediments to Fair Housing Choice.
3. Direct the City Manager through CDBG staff to submit the 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediments to Fair Housing Choice, and to amend as needed.

LOCATION: City Wide

ENVIRONMENTAL DETERMINATION: The project is exempt from the National Environmental Quality Act pursuant to 24 CFR Part 58.34(a), and Statutorily Exempt from the California Environmental Quality Act per Section 15262 and required environmental notices have been prepared.

PUBLIC COMMENT PERIOD: The 2024-2029 Consolidated Plan with the FY 2024-2025 Annual Action Plan and Analysis of Impediments to Fair Housing Choice is available for review beginning May 10, 2024, through June 11, 2024, at the City of Perris Housing Authority and City of Perris City Clerk’s Office located at 101 North D. Street, Perris, CA 92570. Public Comments may be made before the public hearing, during the public hearing or by June 11, 2024. Written comments should be addressed to Sara Cortés de Pavón, 101 North D. Street, Perris, CA 92570. Phone comments can be made at (951) 943-5003 x254.

PUBLIC HEARINGS: The City of Perris City Council is scheduled to consider the proposal on: Tuesday, June 11, 2024, at 6:30 PM. Any person affected or concerned by this proposal may submit written comments to the Office of the City Clerk before the City Council hearing. At the time of the public hearing, any person may appear and be heard in support of or opposition to the project. The City Council, at the hearing or during deliberations, could recommend approval of an alternative proposal for the above, including any changes to the proposal. The City Council Chambers are accessible to the disabled. Interpretation services assisted listening devices, and agendas in alternative formats can be made available for handicap accessibility. Reasonable accommodation requests may be made at least three (3) working days in advance of the meeting by contacting the City Clerk’s Office at (951) 943-6100 or via email at cityclerk@cityofperris.org, or by mail at 101 North D. Street, Perris, CA 92570.

Any person challenging this project in court may be limited to raising only those issues identified at the public hearing described in this notice or in writing delivered to the City Council prior to the public hearing.

CITY COUNCIL PUBLIC                       HEARING DATES

CITY COUNCIL CHAMBERS
101 NORTH D STREET
PERRIS, CA 92570

Dates & Time: May 14, 2024 – 6:30 p.m.
Project Contact: Sara Cortés de Pavón, Principal Management Analyst
Phone: (951) 943-5003 x254

Si necesita un intérprete por favor llámenos al (951) 943-6100

SchId:12277 AdId:4341 CustId:18

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that Daytona RV & Boat Storage, located at 24194 Daytona Cove, Perris, CA, 92570 will hold a Public Sale, to satisfy the lien of the owner. Units will be sold via online auction, at www.StorageTreasures.com. Bidding will begin at Friday May 17, 2024 at 10:00 am and auction will close at or after Friday May 24, 2024 at 10:00 am. The personal goods stored therein by the following may include, but are not limited to general household, toys, boxes, clothes and misc.
Name:
00311 – Carlos Mercado
You must be 18 to bid online. Purchases must be made with cash (no checks accepted) and paid at the time of sale, plus any applicable sales tax. Buyers must provide a current copy of their resale permit to avoid sales tax. A $300 cash cleaning deposit is required at time of purchase. All goods are sold AS IS and must be removed within 48 hours of the time of purchase. Property grants all entries and exits to access unit won; no gate code is provided. Shelving is property of the owner and may not be removed. Owner reserves the right to bid and the right to refuse bids. Sale is subject to cancellation.
Perris Progress
Published: May 10, 2024

SchId:12283 AdId:4344 CustId:93

Notice of Public Sale
Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday May 24, 2024 at 11:30 am. Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com.
Monica R Alamillo
Jennifer A Macario
Efrain Avena
Brandon Cabrera
Jennifer Lopez Jewel’s Luxe Events
Michael Richardson
Brianna M Madrigal
David L Tafoya
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this May 10, 2024 by StorAmerica – Perris, 2926 N. Perris Blvd., Perris, CA, 92571 (951) 943-2331
5/10/24
CNS-3810966#
PERRIS PROGRESS

SchId:12284 AdId:4345 CustId:8

File No.: R-202405821
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SECURE IMPRESSIONS
    871 GENARO DRIVE, PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. ALINDA MARIA SAINTS PO BOX 623 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: 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/ALINDA MARIA SAINTS
    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 5/1/2024.
    PETER ALDANA

SchId:12286 AdId:4347 CustId:11

File No.: R-202405105
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. SUPER ANTOJITOS LA VICTORIA
    440 E 4TH ST #1, PERRIS, CA 92570
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. GEORGE — PEREZ 440 E 4TH ST #1 PERRIS, CA 92570
    This Business is conducted by: INDIVIDUAL.
    The registrant commenced to transact business under the fictitious business name or names listed above on: 04/11/2024.
    I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
    /S/GEORGE PEREZ
    NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
    THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF RIVERSIDE ON 4/17/2024.
    PETER ALDANA

SchId:12303 AdId:4351 CustId:11

Order To Show Cause For Change of Name
Case No. CVMV2403068
To All Interested Persons: Charmaine Abraham
filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Charmaine Abraham
PROPOSED NAME:
Charmaine Fulmer
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: 6/14/2024 Time: 8:00 AM Dept. MV2. The address of the court is Superior Court of Riverside, 13800 Heacock Avenue BLDG D #201, Moreno Valley CA 92553-3338. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Perris Progress
County of Riverside
Date: 04/25/2024
W. SAMUEL HAMRICK, JR.
Riverside Superior Court

SchId:12314 AdId:4354 CustId:17

           COMPOSED

SchId:12318 AdId:4355 CustId:18

        Job No. P24-052
NOTICE INVITING SEALED PROPOSALS (BIDS) PUBLIC NOTICE

SECTION 1 – NOTICE OF BIDS
The CITY OF PERRIS invites online bids on the Active Bidder website, until 2:00 p.m. on May 28, 2024, for RAMONA EXPRESSWAY PAVEMENT PROJECT (S-099).

The project is located in the City of Perris. The project, in general, includes cold milling and asphalt concrete overlay consisting of AC base course and Asphalt Rubber Hot Mix (ARHM), striping and other miscellaneous jobs on Ramona Express Way from Webster Avenue to East Rider Street, approximately 22,000 LF. 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 active bidder website.

The plans and specifications are available online to download through Active Bidder website which can be accessed through the City of Perris website (http://cityofperris.org/city- hall/bids.html).

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 Active Bidder website prior to May 20, 2024. Answers will be posted on Active Bidder on or before May 22, 2024.

The successful bidder shall begin and complete all work within 100 working days of the Notice to Proceed. The award, if made, may be made to the lowest responsive/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.

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.

This contract is subject to a Community Workforce Agreement (“CWA”) between the City Council of the City of Perris, the San Bernardino/Riverside Counties Building and Construction Trades Council (“Council”), and the signatory Craft Councils and Local Unions signing this Agreement (collectively, the “Union” or “Unions”).

By submitting a bid, the Contractor agrees that if awarded the contract the CWA is binding on the Contractor and all subcontractors of all tiers. The bidder to be awarded the contract will be required to execute the Letter of Assent attached as Attachment “A” to the CWA prior to award. Contractor shall include in any subcontract a requirement that the subcontractor, and sub- subcontractors of all tiers, become signatory to and bound to the CWA with respect to the subcontracted work. Contractor will also be required to have all subcontractors of all tiers execute the letter of assent attached as Attachment “A” to the CWA prior to such subcontractor performing any work on the project

SchId:12319 AdId:4356 CustId:18

          Job No. P24-053
SECTION 1 – NOTICE OF BIDS

The CITY OF PERRIS invites online bids on Active Bidder, until 2:00 P.M. (PST), on May 28, 2024, for the 2023-2024 Street Maintenance Project and W. Metz Rd Alley Pavement. The project is in various locations throughout the City of Perris. The projects general work consists of cold milling and overlay asphalt pavement, Alley paving, Type II Slurry with 2% Latex. This project also includes applying rubberized crack seal, weed kill, dry wells, restriping and concrete removals and replacements. As part of the work the Contractor shall furnish all labor, technical and professional services, supervision, materials and equipment, and performing all operations necessary and required in conformity with the requirements in the specifications and plans.

In order to be considered in the selection process, interested parties shall submit their Proposals online up to the time mentioned above. Late proposals will not be accepted.

The plans and specifications are available online to download through the ActiveBidder website which can also be accessed through the City of Perris website: (http://www.cityofperris.org/cityhall/bids.html). 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 shall begin and complete all work within 75 working days of the Notice to Proceed. The award, if made, to the lowest responsive bidder is expected on June 11, 2024.

The last day to submit technical inquiries shall be May 16, 2024 by 2:00 P.M. (PST). All inquiries shall be submitted through Active Bidder. All addenda shall be posted on the City website and contractors are to check the site during the bidding process. All addenda are to be acknowledged for a valid bid.

The City reserves the right to reject any and all bids and waive informalities, irregularities in the bidding. All contractors will be required to comply with all applicable Equal Opportunity laws and regulations. The City hereby notifies all bidders that it will affirmatively ensure that, in regard to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. Moreover, the City will not discriminate against any person or firm interested in providing goods or services to the City on the basis of race, color, religion, sex, marital status, national origin, age, veteran’s status or handicap. Bidders are advised that it has been determined that DBE’s could reasonably be expected to compete for opportunities on this project, and that there is likely a certain percentage of availability on this project. The City also advises that participation of DBE’s in the specific percentage is not a condition of award.

DEPARTMENT OF INDUSTRIAL LABOR RELATIONS CONTRACTOR REGISTRATION.

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 Regulations. Owner has obtained from the Director of the Department of Industrial Regulations the general prevailing wage 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 or otherwise comply with applicable provisions of state

SchId:12320 AdId:4357 CustId:18

          Job No. P24-054

  RESOLUTION NUMBER 6385

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 183, 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 183, LANDSCAPE MAINTENANCE DISTRICT NUMBER 1 AND TO BE ASSESSED THE COST AND EXPENSE THEREOF; DESIGNATING SAID ANNEXATION AS ANNEXATION OF DPR 18-00001, 18-00007, & 21-00007 TO BENEFIT ZONE 183, 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 JULY 30, 2024

WHEREAS, the City Council of the City of Perris (the “City”) has previously formed special maintenance districts pursuant to the terms of the “Landscaping and Lighting Act of 1972” (the “Act”), being Division 15, Part 2 of the Streets and Highways Code of the State of California, including the special maintenance district known and designated as LANDSCAPE MAINTENANCE DISTRICT NO. 1 (the “District”), and created BENEFIT ZONE 183 therein (hereinafter referred to as the “Benefit Zone 183”); and

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

WHEREAS, on April 30, 2024, the City Council of the City of Perris, County of Riverside, California (“the City Council”) adopted its Resolution Number 6383 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 183 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 18-00001, 18-00007, & 21-00007 to Benefit Zone 183 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 18-00001, 18-00007, & 21-00007. 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 18-00001, 18-00007, & 21-00007 to Benefit Zone 183, Landscape Maintenance District Number 1” heretofore approved by the City Council of said City by Resolution Number 6383, 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 6384 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 18-00001, 18-00007, & 21-00007 to Benefit Zone 183, Landscape Maintenance District Number 1”, is on file in the office of the City Clerk of said City. Reference to said report is hereby made for all particulars for the amount and extent of the assessments and for the extent of the work.

Section 6. Collection of Assessments: The assessment shall be collected at the same time and in the same manner as taxes for the County of Riverside are collected. The Engineer of Work shall file a report annually with the City Council of said City and said City Council will annually conduct a hearing upon said report at their regular meeting before August 10th, at which time assessments for the next Fiscal Year will be determined. That the annual assessment reflecting the reasonable cost of providing for the maintenance, servicing and operation of the public landscaping and appurtenant facilities is equal to $4,113.58 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 July 30, 2024, at 6:30 p.m., in the City Council Chambers of the City Council of the City of Perris, California, 101 North “D” Street, in the City of Perris, State of California, is hereby fixed as the time and place for a hearing by this City Council on the question of the levying and collection of the proposed assessments. That any and all persons having any objections to the work or the extent of the annexation to the assessment district may appear and show cause why said work should not be done or carried out or why said annexation to the district should not be confirmed in accordance with this Resolution of Intention. City Council will consider all oral and written protests.

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

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

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

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

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

ADOPTED, SIGNED and APPROVED this 30th day of April, 2024.

    Mayor, Michael M. Vargas

ATTEST:

City Clerk, Nancy Salazar

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

I, Nancy Salazar, CITY CLERK OF THE CITY OF PERRIS, CALIFORNIA, DO HEREBY CERTIFY that the foregoing Resolution Number 6385 was duly and regularly adopted by the City Council of the City of Perris at a regular meeting thereof held 30th day of April, 2024, by the following called vote:

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

              City Clerk, Nancy Salazar

SchId:12334 AdId:4367 CustId:18

          COMPOSED

SchId:12335 AdId:4368 CustId:18

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S)
(UCC Sec. 6101 et seq. and B & P Sec. 24074 et seq.)
Escrow No. 120-32998-CM
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: IEP ENTERPRISES INC., 1688 N. PERRIS BLVD., SUITE F1, PERRIS, CA 92571
The business is known as: MOUNTAIN MIKE’S PIZZA
The names, and addresses of the Buyer/Transferee are: KHASRIA INC., 11355 COTTONWOOD AVENUE, HESPERIA, CA 92345
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 Buyer/Transferee are:
The assets to be sold are described in general as: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS OF A CERTAIN BUSINESS KNOWN AS MOUNTAIN MIKE’S PIZZA and are located at: 1688 N. PERRIS BLVD., SUITE F1, PERRIS, CA 92571
The kind of license to be transferred is: 601087-41 ONSALE BEER & WINEEATING PLACE now issued for the premises located at: 1688 N. PERRIS BLVD., SUITE F1, PERRIS, CA 92571
The anticipated date of the sale/transfer is JUNE 3, 2024 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321.
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 $137,500.00 which consists of the following:
CASH $25,000.00; PROMISSORY NOTE(S) $137,500.00
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 transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: APRIL 9, 2024
IEP ENTERPRISES INC., A CALIFORNIA CORPORATION
KHASRIA INC., A CALIFORNIA CORPORATION
2302374-PP PERRIS PROGRESS 5/10/24

SchId:12337 AdId:4369 CustId:9


File No.: R-202406033
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:

  1. BARRA AZUL
    115 RAMONA EXPRESS WAY STE 7-8, PERRIS, CA 92571
    RIVERSIDE COUNTY
    Full Name of Registrant:
  2. CEVICHE FACTORY, LLC 115 RAMONA EXPRESS WAY SUITE 8 PERRIS, CA 92571
    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/ALFREDO PADILLA
    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 5/7/2024.
    PETER ALDANA

SchId:12351 AdId:4374 CustId:11

Share This Article