Public Notices
File No.: R-202506297
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- HITCHING HEARTS
22911 NORBERT ST, PERRIS , CA 92570
Riverside County
MAILING ADDRESS: 16870 ROSEMARY LN, CHINO HILLS, CA 91709
Full Name of Registrant: - SHANNON WHITED JOHNSON 16870 ROSEMARY LANE CHINO HILLS, CA 91709
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/SHANNON WHITED JOHNSON
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 5/15/2025.
PETER ALDANA
SchId:95915 AdId:32420 CustId:2054
T.S. No. 130131-CA APN: 338-032-004 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/6/2007. 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 On 7/16/2025 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/13/2007 as Instrument No. 2007-0456753 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: BEVERLY WOODS, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 29028 PEBBLE BEACH DRIVE, SUN CITY, CA 92586, AKA, 29028 PEBBLE BEACH DR, MENIFEE, CA 92586 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $279,975.79 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855) 313-3319 or visit this Internet website www.clearreconcorp.com, using the file number assigned to this case 130131-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 130131-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (855) 313-3319 CLEAR RECON CORP 3333 Camino Del Rio South, Suite 225 San Diego, California 92108
SchId:95921 AdId:32422 CustId:670
File No.: R-202506223
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- BONITA ESTHETICS
- BONITA STUDIOS
41669 DATE ST, MURRIETA, CA 92562
Riverside County
MAILING ADDRESS: 29277 COPPER RIDGE RD CANYON LAKE, CA 92587
Full Name of Registrant: - JULIANA REYES 29277 COPPER RIDGE RD CANYON LAKE, CA 92587
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/JULIANA REYES
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 5/14/2025.
PETER ALDANA
SchId:95952 AdId:32433 CustId:2054
Order To Show Cause For Change of Name
Case No. CVMV2504714
To All Interested Persons: SERGIO PERES filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
SERGIO PERES
PROPOSED NAME:
SERGIO PEREZ
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: 7/11/2025 Time: 8:00am Dept. MV2. The address of the court is SUPERIOR COURT OF CALIFORNIA
County of Riverside
Moreno Valley Branch
13800 Heacock Avenue D201
Moreno Valley, CA 92553.
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: 5/5/2025
Jason B. Galkin
Riverside Superior Court
SchId:95956 AdId:32434 CustId:1746
File No.: R-202505271
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- RODEO SMOKE SHOP
120 RAMONA EXPY STE C, PERRIS, CA 92571
Riverside County
Full Name of Registrant: - EHR RETAIL & MORE INC 120 RAMONA EXPY STE C PERRIS, CA 92571
This Business is conducted by: CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/15/2025.
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/RAMI GEORGES
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 4/21/2025.
PETER ALDANA
SchId:95968 AdId:32443 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF Guadalupe Marmolejo
Case No. PRRI2501435
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Guadalupe Marmolejo.
A PETITION FOR PROBATE has been filed by Martha Marmolejo in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Martha Marmolejo be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 6/25/2025 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.
Christopher Nelson , Esq. (SBN 220566)
Chandler Law Firm
3800 Orange St., Suite 270
Riverside CA 92501
Phone: (951)-276-3022 Fax: (951)-782-0230
Email: CLNelsonAttorney@gmail.com
SchId:95993 AdId:32455 CustId:2331
APN: 320-411-008 TS No.: 24-08336CA TSG Order No.: 240450528 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED DECEMBER 20, 2021. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded December 28, 2021 as Document No.: 2021- 0760047 of Official Records in the office of the Recorder of Riverside County, California, executed by: Quincy Howell Jr, and Laura M Glover, husband and wife as joint tenants, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier’s check drawn by 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). 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, and as more fully described in the above referenced deed of trust. Sale Date: June 25, 2025 Sale Time: 1:00 PM Sale Location: In the front of the Corona Civic Center, 849 W. Sixth Street, Corona CA 92882 2 File No.:24-08336CA The street address and other common designation, if any, of the real property described above is purported to be: 1749 Chamberlin Creek Way, Perris, CA 92571. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, towit: $410,642.61 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 24-08336CA. 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 (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 24-08336CA 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. 3 File No.:24-08336CA 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. For Pre Sale Information Log On To: www.auction.com or Call: (800) 280-2832. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: May 21, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0474629 To: PERRIS PROGRESS 05/30/2025, 06/06/2025, 06/13/2025
SchId:95998 AdId:32457 CustId:2221
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
BONNIE RAE CONTRATTO AKA BONNIE R. CONTRATTO AKA BONNIE CONTRATTO
CASE NO. PRRI2501481
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BONNIE RAE CONTRATTO AKA BONNIE R. CONTRATTO AKA BONNIE CONTRATTO.
A PETITION FOR PROBATE has been filed by SCOTT C. CONTRATTO in the Superior Court of California, County of RIVERSIDE.
THE PETITION FOR PROBATE requests that SCOTT C. CONTRATTO 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: 07/10/25 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
LAYNE A. BARTHOLOMEW – SBN 178280
LAW OFFICES OF LAYNE A. BARTHOLOMEW
222 N. MOUNTAIN AVE., STE. 100
UPLAND CA 91786
Telephone (909) 931-4733
5/30, 6/6, 6/13/25
CNS-3930978#
PERRIS PROGRESS
SchId:96002 AdId:32459 CustId:61
NOTICE OF PETITION TO ADMINISTER ESTATE OF TRUDY ELYSE RUTH
Case No. PRRI2501409
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TRUDY ELYSE RUTH.
A PETITION FOR PROBATE has been filed by Michelle Lee Jasper in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Michelle Lee Jasper 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 6/30/2025 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.
John Hranek, Esq. 176300
Law Office of John T. Hranek
31165 Temecula Parkway Ste. 351
Temecula CA 92592-9375
Phone: (916)-244-1640
Email: lawyerjth@gmail.com
SchId:96005 AdId:32460 CustId:2463
TS No: CA08000972-24-2 APN: 303-690-022 FKA 303-690-022-7 TO No: 2526423CAD NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 8, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 24, 2025 at 09:00 AM, in the courtyard of the Historic Corona Civic Center, 815 W Sixth St, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 29, 2005 as Instrument No. 2005-0804559, of official records in the Office of the Recorder of Riverside County, California, executed by RODOLFO ALVARADO, AND CLAUDIA ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 822 SEYMOUR WAY, PERRIS, CA 92571 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $159,657.15 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. 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, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee’s Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000972-24-2. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 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 CA08000972-24-2 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: May 15, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA08000972-24-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0474827 To: PERRIS PROGRESS 05/30/2025, 06/06/2025, 06/13/2025
SchId:96011 AdId:32462 CustId:2221
Order To Show Cause For Change of Name
Case No. CVME2504756
To All Interested Persons: Reedist Williams filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
Reedist Williams
PROPOSED NAME:
Reedist Brown
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: 9/11/2025 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: 5/6/2025
Jason B. Galkin
Riverside Superior Court
SchId:96014 AdId:32463 CustId:2423
File No.: R-202506655
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- MULE LOGISTICS
3590 BREEZE CT, PERRIS, CA 92571
Riverside County
Full Name of Registrant: - MULE LOGISTICS LLC 3590 BREEZE CT 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/JULIAN PAUL PYGOTT
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 5/22/2025.
PETER ALDANA
SchId:96018 AdId:32464 CustId:2054
File No.: R-202505172
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- WESTERN PACIFIC COUNSEL
1014 DAVIDS ROAD, PERRIS, CA 92571
Riverside County
Full Name of Registrant: - ALEJANDRO MARIN MACIAS 1014 DAVIDS ROAD 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: 04/15/2025.
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/ALEJANDRO MARIN MACIAS
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 4/18/2025.
PETER ALDANA
SchId:96031 AdId:32469 CustId:2054
File No.: R-202507006
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- THE LOT 951 DRIVE-IN AND CULTURAL CENTER
- THE LOT 951
27757 ASPEL RD APT 837, MENIFEE, CA 92585
Riverside County
Full Name of Registrant: - LOT 951 CULTURAL & COMMUNITY FOUNDATION CORPORATION 27757 ASPEL RD APT 837 MENIFEE, CA 92585
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/KEVIN MONTES
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 6/3/2025.
PETER ALDANA
SchId:96088 AdId:32492 CustId:2054
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 June 27, 2025 at 4:00 pm. Personal property including but not limited to furniture, clothing, tools and/or other household items will be sold: The sale will take place online at www.selfstorageauction.com.
Joseph Jones
Gary Rudolph
Jesse Fonseca
Tina Rugg
Amy Rasar
Bianca Smith
Clejanai Page
Juan Reyes Garcia
All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this June 13, 2025 by StorAmerica – Perris, 2926 N. Perris Blvd., Perris, CA, 92571 (951) 943-2331
6/13/25
CNS-3934571#
PERRIS PROGRESS
SchId:96094 AdId:32494 CustId:61
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 June 20, 2025 at 12:00 pm and auction will close at or after Friday June 27, 2025 at 12:00 pm. The personal goods stored therein by the following may include, but are not limited to general household, toys, boxes, clothes and misc.
Name:
00043 – Brandon Campbell
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 $100 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: June 13, 2025
SchId:96095 AdId:32495 CustId:2344
Job No. P25-089
NOTICE OF AVAILABILITY
PERRIS AIRPORT LOGISTICS CENTER PROJECT DRAFT ENVIRONMENTAL IMPACT REPORT (DRAFT EIR) SCH NO. 2023100540
June 13, 2025
Project Title: Perris Airport Logistics Center Project – Environmental Impact Report/SCH No. 2023100540, Tentative Parcel Map 38412, Development Plan Review 22-00005, and Conditional Use Permit 23-05107
Lead Agency:
City of Perris
Planning Division
135 North “D” Street
Perris, CA 92570
(951) 943-5003
Contact: Nathan Perez, Senior Planner
Project Location – City: Perris Project Location – County: Riverside
Project Location – Specific: The Project Site is in the southern part of the City of Perris, in Riverside County. The Project Site lies at the southeastern portion of the intersection between East Ellis Avenue and Goetz Road. Three paved roads adjoin the Subject Property: East Ellis Avenue adjoins the Project Site on the north; Case Road on the east, and Goetz Road on the west. The Project Site shares interior property lines with the runway of Perris Valley Airport. Figure 2-1, Regional Location, shows the Project Site in a regional context and Figure 2-2, Project Site, shows the Project Site and surrounding streets. The Project Site consists of undeveloped land with native vegetation (see Figure 2-3, Aerial Photography). The Project Site is comprised of seven parcels that total 87.69 gross (82.71 net)-acres in size, designated as Site 1 and Site 2. Site 1 encompasses Assessor’s Parcel Numbers (APNs) 330-090-031, -033, -036, -038, -040 and 330-100-031. Site 2 encompasses Assessor’s Parcel Number 330-090-034.
Northwest of Site 1 is an apartment complex and directly north of Site 1 is an open field. East of Site 1 is the runway of Perris Valley Airport, a private airport primarily used for recreationbased flights. South of Site 1 is the Perris Valley Airport parking lot and an indoor skydiving facility. To the west of Site 1 is Goetz Road. North of Site 2 is a trucking school, a singlefamily house that appears to be a business, and a recycling facility. To the east and south of Site 2 are open fields. To the west of Site is the runway of Perris Valley Airport..
Description of the Project: The Proposed Project involves proposed Tentative Parcel Map (TPM) No. 38412 to combine the existing seven parcel Project Site into two parcels. The existing APNs subject to the proposed changes are: 330-090-031, 330-090-033, 330-090-034, 330-090-036, 330-090-038, 330-090-040, 330-100-031.
The Project Applicant proposes to combine the seven existing parcels into two via a parcel map in order to construct two industrial warehouse/distribution buildings (Building 1 = 795,109 square feet and Building 2 = 71,961 square feet) on Site 1 and a trailer storage lot with a 100-squarefoot guard shack on Site 2. The General Plan designates the Project Site for Light Industrial and General Industrial uses. As allowed under these land use designations, the Proposed Project involves the construction and operation of two industrial buildings and a trailer storage lot with a guard shack. The proposed industrial buildings are designed to comply with the standards and guidelines set forth in the City of Perris General Plan including but not limited to the following: onsite design standards and guidelines (including site layout, architecture, lighting, and others), offsite design standards and guidelines (including circulation and infrastructure), landscaping, industrial design standards and guidelines, and infrastructure. The Proposed Project has also been designed to comply with applicable requirements of the 2014 March Air Reserve Base/Inland Port Airport (March ARB/IPA) Airport Land Use Compatibility Plan (ALUCP) relative to uses within Compatibility Zone E as well as the Perris Valley ALUCP relative to uses within Compatibility Zones A through D.
The proposed Project includes the following discretionary actions by the City: (1) Tentative Parcel Map 38412 to consolidate the existing seven (7) parcels at the Project site into one parcel; (2) Development Plan Review (Case No. DPR 22-00005), to develop the approximately 87.69-grossacre site with two proposed warehouses (Building 1: 795,109 square feet and Building 2: 71,961 square feet); (3) Conditional Use Permit (CUP) 23-05107 for the proposed trailer storage lot and, (4) Certification of the EIR with the determination that the EIR has been prepared in compliance with the requirements of CEQA.
Significant Effects Discussed in the Draft EIR: The Draft EIR determined that the following issue areas have less than significant impacts or potentially significant environmental impacts that will be mitigated to below a level of significance: Aesthetics, Air Quality, Biological Resources, Cultural Resources, Energy, Geology and Soils, Greenhouse Gas Emissions, Hazards and Hazardous Resources, Hydrology and Water Quality, Land Use, Noise, Recreation, Transportation, Tribal Cultural Resources, and Utilities and Service Systems. The Initial Study has already determined that the following issue areas have less than significant impacts: Agriculture and Forestry Resources, Mineral Resources, Population and Housing, Public Services, and Wildfire. The Draft EIR determined that after mitigation, none of the impacts would be significant and unavoidable and no Statement of Overriding Considerations is required.
Address where the Draft EIR is Available
(Electronic copy provided online at https://www.cityofperris.org/departments/developmentservices/planning/environmentaldocumentsforpublicreview):
Hard copy documents may be reviewed at the following location, by appointment only.
City of Perris
Planning Division
135 North “D” Street
Perris, CA 92570
Phone: (951) 943-5003
Monday – Friday 8:00 a.m. –6:00 p.m.
Public Review Period: The Draft EIR is being circulated for a minimum 45-day review period, which will commence on June 13, 2025 and conclude on July 28, 2025. Due to the time limits mandated by State Law, your comments must be received at the earliest date, but not later than July 28, 2025 at 5 pm. Please send your comments to Nathan Perez, City of Perris Planning Division, 135 North “D” Street, Perris, CA 92570-2200. Nathan Perez may be reached via email at: nperez@cityofperris.org.
Public Hearing: Written and oral comments regarding the Draft EIR may also be submitted at a public hearing that will be held before the City of Perris Planning Commission. The date, time, and place of future public hearings will be appropriately notified per City and CEQA requirements. Copies of all relevant material, including the project specifications, the Draft EIR, and supporting documents, are available for review at the City of Perris Planning Department, located at the address provided above.
Hazardous Materials Statement: The project site is not listed on any list of hazardous waste sites prepared pursuant to Government Code Section 65962.5.
NOTES: This project was subject to Airport Land Use Commission (ALUC) review. Tribal Consultations were conducted in accordance with the provisions of AB 52.
SchId:96098 AdId:32496 CustId:1759
File No.: R-202507116
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- ONENESS TRUCKING
26451 REDOAK ST, MENIFEE, CA 92584
Riverside County
Full Name of Registrant: - BRIAN A JEAN-LOUIS 26451 REDOAK ST 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/BRIAN JEAN-LOUIS
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 6/4/2025.
PETER ALDANA
SchId:96108 AdId:32500 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF Louis L. Patrick, Louis Llewellyn Patrick, Louis Patrick
Case No. PRRI2401591
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Louis L. Patrick, Louis Llewellyn Patrick, Louis Patrick.
A PETITION FOR PROBATE has been filed by Whitney Jenkins in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Whitney Jenkins 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 7/16/2025 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.
Samuel G. Lockhart (SBN 256152) &
Adam G. Richardson (SBN: 352232)
Lockhart Law Firm, A.P.C.
41856 Ivy Street, Ste.201
Murrieta CA 92562
Phone: (951)-461-8878 Fax: (951)-823-5715
SchId:96118 AdId:32503 CustId:2385
File No.: R-202506286
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- PERRIS 76 TRUCK STOP
4485 N PERRIS BLVD, PERRIS, CA 92571
Riverside County
MAILING ADDRESS: 1461 SUPERIOR AVE, NEWPORT BEACH, CA 92663
Full Name of Registrant: - GHREI FUELS INC 1461 SUPERIOR AVE NEWPORT BEACH, CA 92663
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/ISSAM GHREIWATI
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 5/15/2025.
PETER ALDANA
SchId:96121 AdId:32504 CustId:2054
Job No. P25-090
NOTICE OF PUBLIC HEARING
AND NOTICE OF AVAILABILITY
OF A FINAL ENVIRONMENTAL IMPACT REPORT (EIR)
ADDITIONAL ALTERNATIVES INFORMATION SCH NO. 2023110588
Project Title: Distribution Park Commercial and Industrial Project – Specific Plan Amendment (SPA) 22-05380, Tentative Parcel Map (TPM 38730) 22-05328, Development Plan Review (DPR) 22-00037, Development Plan Review (DPR) 22-00038 – Environmental Impact Report SCH No. 2023110588
Lead Agency:
City of Perris
Planning Division
135 North “D” Street
Perris, CA 92570
Contact Planner:
Nathan Perez, Senior Planner
(951) 943-5003 ext. 279
Project Location – The Project site is located on the south side of Ramona Expressway, east of Painted Canyon Street, west of Camper Resorts of America facility and north of Dawes Street, within the Perris Valley Commerce Center Specific Plan (PVCCSP), in the City of Perris, County of Riverside (APN 302-100-012 and -14).
Project Description: The proposed Project includes a 271,098-squarefoot nonrefrigerated industrial warehouse building for the storage of nonperishable goods, a 107-room hotel, and two sitdown restaurants consisting of 4,000 square feet and 5,000 square feet. The 271,098 square foot industrial warehouse includes a 5,000 squarefoot office area. The maximum building height would be 46 feet. A total of 34 truck loading docks and 78 truck parking spaces would be provided on the east side of the building.
The California Environmental Quality Act (CEQA) Guidelines require an evaluation of reasonable alternatives to the project that would feasibly attain most of the basic objective of the project while avoiding or substantially lessening significant environmental impacts. The Draft EIR for the proposed Project examined three alternatives: 1) Alternative 1, a “no project” alternative; 2) Alternative2, Reduced Intensity; and Alternative 3, Commercial Development.
The Draft EIR was circulated for a 45-day public review period commencing on April 26, 2024, and ending on June 10, 2024. A Final EIR has been prepared, and it contains written responses to the comments on the Draft EIR received by the City, errata to the text of the Draft EIR, and the Mitigation Monitoring and Reporting Program for the Project. The Final EIR, along with the original alternatives analysis, was presented to the City of Perris Planning Commission on August 5, 2004, for a recommendation to the City Council. On September 10, 2024, the City Council considered the project, and the Applicant requested a continuance to address City Council and public concerns in one of the alternatives. Based on comments provided by the Planning Commission and City Council, the Project Applicant has reevaluated the Project and developed Alternative 4.
Proposed Alternative 4 Retreat at Lake Perris – Retreat at Lake Perris encompasses two restaurants and a 107-room hotel proposed on the northern portion of the site. In place of the warehouse, this alternative would develop the 12.6-acre southern portion of the site with a 204-unit apartment complex in two buildings with 406 parking spaces and a selfstorage facility that provides 1,079 storage units totaling 181,000 square feet in six buildings, a total of 43 RV storage/parking spaces (and approximately 12 visitor vehicle parking spaces), and one 2,000-squarefoot office/residential building. The development would be accessed via two connecting driveways, one on the north side from Ramona Expressway and another on the south side from East Dawes Street. Alternative 4 would require approval of the following discretionary approvals:
- Specific Plan Amendment SPA 22-05380 – A proposal to a) rezone 7.13 acres from Commercial (C) Zone to MultiFamily (MR) within the PVCCSP, b) amend the PVCCSP development standards table to clarify MR zone floor area ratio (FAR) maximum and increase the MR Zone height from 30 feet to 50 feet, and c) amend the PVCCSP land use table to allow selfstorage facilities within the Commercial land use designation through approval of a conditional use permit (CUP);
- Tentative Parcel Map 22-05379 (TPM 38730) – Subdivide two parcels into five parcels totaling 16.19 acres; and
- Conditional Use Permit (CUP 25-00004) – Permit a 181,000-squarefoot selfstorage facility on 7.13 acres.
Environmental Information: The Draft EIR determined that the following areas have less than significant impacts or potentially significant environmental impacts that will be mitigated to below a level of significance: Aesthetics, Biological Resources, Cultural Resources, Energy, Geology and Soils, Land Use, Transportation, Public Services and Tribal Cultural Resources. The Draft EIR determined that potentially significant and unavoidable Air Quality, Greenhouse Gas emissions and Noise impact could occur with the implementation of the proposed Project. Alternative 4 was evaluated as part of the EIR and concluded that it would result in a less than significant impact to Air Quality and Noise. Like the proposed Project, a Statement of Overriding Considerations is required prior to Project approval to address Greenhouse Gas emissions, which while less than the proposed Project, would be significant and unavoidable.
The Final EIR reponds to the comments and includes text revisions to the Draft EIR in response to the input received on the Draft EIR. Unlike the Draft EIR, the City is not required to to respond to comments on the Final EIR. If written comments are received, they will be provided to the Planning Commission as part of the staff report for the project. The Final EIR is available on the City of Perris Development Services Department website at https://www.cityofperris.org/departments/developmentservices/planning/environmentaldocumentsforpublicreview). A hard copy of the FEIR can be viewed at City of Perris Development Services Department, 135 N. “D” Street, Perris CA 92570.
Hazardous Materials Statement: The project site is not listed on any list of hazardous waste sites prepared pursuant to Government Code Section 65962.5 (California Department of Toxic Substances Control list of various hazardous sites).
Public Review Period: The Additional Alternatives Information and updated sections of the Draft EIR is being circulated for a minimum 45-day review period, which will commence on June 13, 2025, and conclude on July 28, 2025. Comments must be received no later than July 28, 2025, at 5:00 pm. For further information regarding this project or to provide written correspondence, please contact Nathan Perez, at (951) 943-5003 ext. 279 or email nperez@cityofperris.org, or City of Perris Planning Division, 135 North “D” Street, Perris, CA 92570-2200.
Public Hearing: The Planning Commission of the City of Perris will hold a Public Hearing on Wednesday, August 20, 2025, at 6:00 p.m. at the City Council Chambers, 101 N. D Street, Perris, CA 92570. Any person affected or concerned by this application may submit written comments to the Office of the City Clerk before 5:00 p.m. on the day of the Planning Commission hearing. At the public hearing, any person may appear and be heard in support of or opposition to the project. The Planning Commission, at the hearing or during deliberations, could recommend approval of an alternative proposal for the above project, including any changes to the proposal.
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 Planning Commission prior to the public hearing.
SchId:96132 AdId:32507 CustId:1759
File No.: R-202507324
FICTITIOUS BUSINESS NAME STATEMENT
THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
- AI2EZ
11065 QUINCE CT, CORONA, CA 92883
Riverside County
Full Name of Registrant: - 2EZ! LLC 11065 QUINCE CT CORONA, CA 92883
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/JOSHUA FOLEY-LEWIS
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 6/6/2025.
PETER ALDANA
SchId:96140 AdId:32512 CustId:2054
NOTICE OF PETITION TO ADMINISTER ESTATE OF Mario Cabrera AKA Mario Hermilo Cabrera
Case No. PRRI2501611
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Mario Cabrera AKA Mario Hermilo Cabrera.
A PETITION FOR PROBATE has been filed by Lynette Jesus Garcia in the Superior Court of California, County of Riverside.
THE PETITION FOR PROBATE requests that Lynette Jesus Garcia 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 7/23/2025 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.
R. Sam Price (SBN 208603)
Rosa M. Marquez (313405)
Price Law Firm, APC
454 Cajon Street
Redlands CA 92373
Phone: (909)-328-7000 Fax: (909)-475-9500