ADID : 24747639
NEWSPAPER: The Press-Enterprise
CATEGORY : Announcements
FEATURED : NO
PRICE : 0.00
USER : Perfidia
DATES : Aug 20, 2016
↧
THANK YOU St. Anthony for helping our dog with her health.
↧
2000 Montero Sport exc.cond. auto ac loaded smog vin#009754 $1,950 (951)491-5303
ADID : 24747638
NEWSPAPER: The Press-Enterprise
CATEGORY : Autos: For Sale or Lease
FEATURED : NO
PRICE : 1950.00
USER :
DATES : Aug 20, 2016
↧
↧
2006 PT Cruiser 4dr auto ac loaded 55k mi. smog exc.cond.vin#273378 $2,950 (951) 491-5303
ADID : 24747640
NEWSPAPER: The Press-Enterprise
CATEGORY : Autos: For Sale or Lease
FEATURED : NO
PRICE : 2950.00
USER :
DATES : Aug 20, 2016
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201609940 08/05/2016 The following person(s) is (are) doing business as: MERCEDES BENZ OF RIVERSIDE 3213 ADAMS ST RIVERSIDE, CA 92504 RIVERSIDE Full name of all registrants and address: WALTER'S AUTO SALES AND SERVICE INC. 3213 ADAMS ST RIVERSIDE CA 92504 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 7/28/2011 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ STEVEN KIENLE, SECRETARY / TREASURER This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,10
↧
T.S. No. 16-0200-11 NOTICE OF TRUSTEE'S SALE PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE...
The Press-Enterprise, T.S. No. 16-0200-11 NOTICE OF TRUSTEE'S SALE PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/2/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DAVID MATHEWS AND MARY JO MATHEWS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 2/23/2005 as Instrument No. 2005-0143102 of Official Records in the office of the Recorder of Riverside County, California, Street Address or other common designation of real property: 41760 ASTEROID WAY TEMECULA, CA 92592 A.P.N.: 944-232-015 Date of Sale: 9/14/2016 at 9:00 AM Place of Sale: At the front entrance of the former Corona Police Department at 849 W. Sixth Street, Corona, CA. Amount of unpaid balance and other charges: $184,399.93, estimated 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. 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 Web site www.nationwideposting.com, using the file number assigned to this case 16-0200-11. 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. Date: 8/10/2016 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www.nationwideposting.com Darlene Clark, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0289263 To: PRESS ENTERPRISE SOUTHWEST 08/20/2016, 08/27/2016, 09/03/2016
↧
↧
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE, JUVENILE DIVISION CITATION TO APPEAR Case...
The Press-Enterprise, SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE, JUVENILE DIVISION CITATION TO APPEAR Case No. RIJ1200658 In re the Matter of: LANAIAH GAYTON, (dob: 06/17/14) Minor(s) THE PEOPLE OF THE STATE OF CALIFORNIA TO: THE UNKNOWN FATHER AND ANYONE CLAIMING TO BE THE FATHER, OF THE ABOVE STATED MINOR: By order of this Court you are hereby cited and required to appear before a Judge of the Superior Court, located at 9991 County Farm Road, Riverside, CA on October 26, 2016 at 8:00 a.m., in Department J-1, to show cause, if any, why the above-named minor should not be declared free from the custody and control of the parents, pursuant to a hearing held in accordance with Welfare and Institutions Code Section 366.26. This hearing is for the purpose of terminating your parental rights forever and ordering that the minor be placed for adoption. You are hereby notified of the following provisions of Welfare and Institutions Code: Section 366.26(e)(2) provides that: "If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you, unless such representation is knowingly and intelligently waived." Section 366.26 provides: "The Court may continue the proceeding for a period not to exceed 30 days as necessary to appoint you counsel, and to enable counsel to become acquainted with your case." Section 366.26(b)(1) provides: "At the hearing,the court,shall do one of the following: (1) Permanently sever your parental rights and order that the child be placed for adoption; (2) Without permanently terminating your parental rights, appoint a legal guardian for the minor and issue letters of guardianship; or (3) Order that the minor be placed in long-term foster care, subject to the regular review of the juvenile court." Given under my hand and seal of the Superior Court of the County of Riverside, State of California, this 06th day of July, 2016. (SEAL) W. Samuel Hamrick, Jr., Executive Officer Superior Court of the State of California, in and for the County of Riverside. By: ________, Deputy GREGORY P. PRIAMOS, County Counsel JAMES E. BROWN, L. ALEXANDRA FONG, Deputy County Counsel 9991 County Farm Road, Suite 113, Riverside, California 92503 (951) 304-5759 Attorneys for the Petitioner Department of Public Social Services 8/20, 8/27, 9/3, 9/10
↧
CITY OF RIVERSIDE NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that the following measure is to be voted on at...
The Press-Enterprise, CITY OF RIVERSIDE NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that the following measure is to be voted on at a Special Municipal Election to be held in the City of Riverside, California, on Tuesday, November 8, 2016, to read as follows: MEASURE Z City of Riverside Public Safety and Vital City Services Measure: To prevent cutting police, firefighters, paramedics, 911 emergency response, antigang/drug programs, homelessness reduction and youth after-school/senior/disabled services; to repair local streets/potholes/infrastructure; and to provide other general services, shall a one-cent transaction and use tax (sales tax) be implemented providing $48,000,000 annually through 2036 unless extended by the voters, requiring independent audits with no funds to Sacramento, all funds remaining for Riverside? NOTICE TO ELECTORS OF DATE AFTER WHICH NO ARGUMENTS FOR OR AGAINST A CITY MEASURE MAY BE SUBMITTED TO THE CITY CLERK NOTICE IS FURTHER GIVEN that, pursuant to Section 9282, et seq., of the Elections Code of the State of California, the legislative body of said City, or any member or members thereof authorized by that body, or any individual voter who is eligible to vote on the measure, or bona fide association of citizens, or combination of voters and associations, may file a written argument, not to exceed 300 words in length, for or against the measure. A Statement of Authors form available from the City Clerk must be filed with the argument. NOTICE IS FURTHER GIVEN that, based upon the time reasonably necessary to prepare and print the arguments and sample ballots for said election, the City Clerk has fixed 5 p.m. on Monday, August 22, 2016, as a reasonable date prior to such election after which no arguments for or against the measure may be submitted to the City Clerk for printing and distribution to the voters as provided in Elections Code Section 9282, et seq. Arguments shall be submitted to the City Clerk at the Office of the City Clerk, 3900 Main Street, Riverside, CA 92522. Arguments may be changed or withdrawn by their proponents until and including August 22, 2016. Dated: August 20, 2016 __________________________ COLLEEN J. NICOL, MMC City Clerk Published in the Press-Enterprise on August 20, 2016 Copies: Mayor City Council City Manager City Attorney Registrar of Voters 8/20
↧
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE, JUVENILE DIVISION CITATION TO APPEAR Case...
The Press-Enterprise, SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF RIVERSIDE, JUVENILE DIVISION CITATION TO APPEAR Case No. RIJ1400695 In re the Matter of: KAIDEN RAIDER MENDEZ, (dob: 06/27/14) Minor(s) THE PEOPLE OF THE STATE OF CALIFORNIA TO: THE UNKNOWN FATHER, THE MOTHER, ALEXANDRA SANTIESTEBAN, AND ANYONE CLAIMING TO BE THE FATHER, OF THE ABOVE STATED MINOR(s): By order of this Court you are hereby cited and required to appear before a Judge of the Superior Court, located at 9991 County Farm Road, Riverside, California, on November 17, 2016 at 8:00 a.m., in Department J-4, to show cause, if any, why the above-named minor(s) should not be declared free from the custody and control of her/his/their parents, pursuant to a hearing held in accordance with Welfare and Institutions Code Section 366.26. This hearing is for the purpose of terminating your parental rights forever and ordering that the minor be placed for adoption. You are hereby notified of the following provisions of Welfare and Institutions Code: Section 366.26(e)(2) provides that: "If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you, unless such representation is knowingly and intelligently waived." Section 366.26 provides: "The Court may continue the proceeding for a period not to exceed 30 days as necessary to appoint you counsel, and to enable counsel to become acquainted with your case." Section 366.26(b)(1) provides: "At the hearing,the court,shall do one of the following: (1) Permanently sever your parental rights and order that the child be placed for adoption; (2) Without permanently terminating your parental rights, appoint a legal guardian for the minor and issue letters of guardianship; or (3) Order that the minor be placed in long-term foster care, subject to the regular review of the juvenile court." Given under my hand and seal of the Superior Court of the County of Riverside, State of California, this 16th day of August. (SEAL) W. Samuel Hamrick, Jr., Executive Officer Superior Court of the State of California, in and for the County of Riverside. By: ________, Deputy GREGORY P. PRIAMOS, County Counsel JAMES E. BROWN, LARISA REITHMEIER-MCKENNA, Deputy County Counsel 9991 County Farm Road, Suite 113, Riverside, California 92563 (951) 358-4125 Attorneys for the Petitioner Department of Public Social Services 8/20, 8/27, 9/3, 9/10
↧
BORDER COLLIE PUPS born 2/26/16 vet exam, all puppy shots +rabies shot, mother dk red w/yellow eyes; father...
The Press-Enterprise, Price: $900.00, BORDER COLLIE PUPS born 2/26/16 vet exam, all puppy shots +rabies shot, mother dk red w/yellow eyes; father blk/wh both ABCA. Home raised $900 ea. 951.845.0299
↧
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201609324 07/22/2016 The following person(s) is (are) doing business as: IN FRAME VIDEOGRAPHY 3273 AVON PL. , HEMET, CA 92545 RIVERSIDE Full name of all registrants and address: FRANCES CAMILLE YOUSSEF 3273 AVON PL HEMET CA 92545 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on JULY 22, 2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ FRANCES CAMILLE YOUSSEF This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,10
↧
CIUDAD DE RIVERSIDE AVISO DE ELECCIN POR EL PRESENTE SE NOTIFICA que la siguiente medida se someterá a...
The Press-Enterprise, CIUDAD DE RIVERSIDE AVISO DE ELECCIN POR EL PRESENTE SE NOTIFICA que la siguiente medida se someterá a votación en una Elección Especial Municipal que se llevará a cabo en la Ciudad de Riverside, California, el martes, 8 de noviembre de 2016 y para que lea como lo siguiente: MEDIDA Z Medida de Seguridad Pública de la Ciudad de Riverside y Servicios Vitales: Para evitar que el corte de policía, bomberos, paramédicos, emergencia 911, antipandillas/drogas programas, reducción de personas sin hogar y servicios de juventud después-escuela/personas mayores/discapacitado; para reparar las calles locales/baches/infraestructura; ¿y para proveer otros servicios generales, debería un impuesto de transacción y el uso de un centavo (impuestos) se implantarán proporcionando $48,000,000 anualmente en 2036, a menos que se extendió por los votantes, que requieren auditorías independientes sin fondos a Sacramento, todos los fondos restantes para Riverside? AVISO A LOS ELECTORES RESPECTO DE LA FECHA DESPUÉS DE LA CUAL NO PUEDEN PRESENTARSE ARGUMENTOS A FAVOR O EN CONTRA DE UNA MEDIDA MUNICIPAL ANTE LA SECRETARIA MUNICIPAL AVISO ES DADO ADEMÁS que, conforme al Artículo 9282, y siguientes, del Código de Elecciones del Estado de California, el cuerpo legislativo de dicha Ciudad, o cualquier miembro o miembros de esta autorizado por dicho cuerpo, o cualquier votante individual que sea elegible para votar la medida, o asociaciones de ciudadanos de buena fe, o combinación de votantes y asociaciones, pueden presentar un argumento escrito, que no supere las 300 palabras, a favor o en contra de la medida. Se deberá presentar, junto con el argumento, un formulario de Declaración de Autores que se podrá solicitar a la Secretaria Municipal. AVISO ES DADO ADEMÁS que, según el tiempo razonablemente necesario para preparar e imprimir los argumentos y boletas de muestra de dicha elección, la Secretaria Municipal ha establecido como fecha razonable previa a la elección el lunes, 22 de agosto de 2016 a las 5 p.m.; después de la cual la Secretaria Municipal no recibirá argumentos a favor o en contra de la medida para su impresión y distribución a los votantes según se establece en el Artículo 9282, y siguientes, del Código de Elecciones. Los argumentos se deben presentar a la Secretaria Municipal en la Oficina de la Secretaria Municipal: 3900 Main Street, Riverside, CA 92522. Los proponentes podrán retirar o cambiar sus argumentos hasta e incluyendo el 22 de agosto de 2016. Fechado: 20 de agosto de 2016 ______________________________ COLLEEN J. NICOL, MMC Secretaria Municipal Publicado en el Press-Enterprise el 20 de agosto de 2016 Copias: Alcalde Concejo Municipal Administrador Municipal Abogado Municipal Registro de Votantes 8/20
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201609966 08/05/2016 The following person(s) is (are) doing business as: MIRROR SERVICES 25600 ANTELOPE ROAD, SUN CITY , CA 92585 RIVERSIDE Full name of all registrants and address: ROBERT BRUCE LAWSON 25600 ANTELOPE ROAD SUN CITY CA 92585 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 08/05/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ ROBERT BRUCE LAWSON This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,10
↧
Attention Collectors 1963 Ford Falcon 2dr Futura auto. 260 V8 all orig. car,bucket seats & console,factory...
The Press-Enterprise, Price: $8,000.00, Attention Collectors 1963 Ford Falcon 2dr Futura auto. 260 V8 all orig. car,bucket seats & console,factory straight, project car,xtra parts $8,000 OBO 1964 Corvair Monza 2dr.coupe,project car, some rust,straight,xtra parts $1,800 OBO 1973 Chevy Blazer 4x4 350/330HP,hard top convertible,nice paint, good tires,new carb, brakes,bearing,hubs exhaust,no rust,family owned $13,500 OBO 2006 Chevy Cobalt 4dr. 4cyl.auto ac,very clean runs great, good tires $3,500 OBO Call (951) 285-3839
↧
↧
Riverside
The Press-Enterprise, Price: $415,000.00, RIVERSIDE - OPEN HOUSE SATURDAY, 8/20, from 10:00am to 12:00pm 6362 Catspaw Drive Beautiful! A rare opportunity. La Sierra Hills at it's Prime, 3 Bedrooms and a Loft used currently as an office (very well could be a 4th Bedroom), Huge lot over a quarter of an acre. Sumptuous swimming pool and Spa, lots of concrete work, RV Parking, This home has everything and more... What a location! this is your only chance, It is here today, do not hesitate, all properties here (if any), they go too fast. Felipe Olvera 2K Real Estate 951-779-4700
↧
SBA Towers, Inc. proposes to construct a 90-foot overall height stealth bell tower telecommunications...
The Press-Enterprise, SBA Towers, Inc. proposes to construct a 90-foot overall height stealth bell tower telecommunications structure at 7155 Hamner Avenue, Eastvale, Riverside County, California. SBA Towers, Inc. invites comments from any interested party on the impact the tower may have on any Historic Properties. Comments may be sent to Environmental Corporation of America, ATTN: Dina Bazzill, 1375 Union Hill Industrial Court, Suite A, Alpharetta, Georgia 30004. Comments must be received within 30 days. For questions please call Dina Bazzill at 770-667-2040x111. S0951 8/20
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201609705 08/01/2016 The following person(s) is (are) doing business as: DIAMOND HOUSE CLEANING 15731 SHADOW MOUNTAIN LN, LAKE ELSINORE, CA 92530 RIVERSIDE Full name of all registrants and address: CINDY LIZBETH BAHRAMI 15731 SHADOW MOUNTAIN LN LAKE ELSINORE CA 92530 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ CINDY LIZBETH BAHRAMI This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,10
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201609352 07/25/2016 The following person(s) is (are) doing business as: Bicycletopia 743 East Sixth Street, Beaumont Ca 92223 Riverside Full name of all registrants and address: James Phillip Hall 40701 Rancho Vista Blvd Palmdale CA 93551 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on July 1, 2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ James Phillip Hall This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,17
↧
↧
REPAIR/Replace Garage Doors & Openers, All Types Lic.#696173 Bob 951-352-7713
ADID : 24747653
NEWSPAPER: The Press-Enterprise
CATEGORY : Services & Professionals > Home Services & Home Improvement > Garage Doors
FEATURED : NO
PRICE : 0.00
USER :
DATES : Aug 20, 2016
↧
TSG No.: 8641064 TS No.: CA1600273456 FHA/VA/PMI No.: 6000473547 APN: 484-242-011-4 Property Address: 14813...
The Press-Enterprise, TSG No.: 8641064 TS No.: CA1600273456 FHA/VA/PMI No.: 6000473547 APN: 484-242-011-4 Property Address: 14813 CASA LOMA DRIVE MORENO VALLEY, CA 92553 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/23/2008. 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 09/12/2016 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/30/2008, as Instrument No. 2008-0529689, in book , page , , of Official Records in the office of the County Recorder of RIVERSIDE County, State of California. Executed by: JULIA BONILLA, A WIDOW, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE FRONT ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT AT 849 W. SIXTH STREET, CORONA, CA. 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 484-242-011-4 The street address and other common designation, if any, of the real property described above is purported to be: 14813 CASA LOMA DRIVE, MORENO VALLEY, CA 92553 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, 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, under the terms of said Deed of Trust, 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 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 $201,682.26. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1600273456 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. Date: First American Title Insurance Company 1500 Solana Blvd Bldg 6 Ste 6100 Westlake, TX 76262 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0288821 To: PRESS ENTERPRISE MORENO VALLEY 08/20/2016, 08/27/2016, 09/03/2016
↧
FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201610458 08/17/2016 The following person(s) is (are) doing business as: AUGIE'S COFFEE HOUSE AUGIE'S COFFEE ROASTERS AUGIE'S COFFEE 32115 TEMECULA PARKWAY, TEMECULA, CA 92592 RIVERSIDE 1300 LONE STAR COURT, CALIMESA, CA 92320 Full name of all registrants and address: AUGIE'S MANAGEMENT COMPANY 1300 LONE STAR COURT CALIMESA CA 92320 CA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on OCTOBER 0213 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the 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/ ANDREW DAVID AMENTO, SECRETARY This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business 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 (b) of 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 the residence address of a 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 Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 8/20,27, 9/3,10
↧