12 minute read

Desert Star Weekly Legals

only). Payment is due and payable immediately following the sale. No exceptions. The mobilehome and its contents are sold as is, where is and with no guarantees and without covenant or warranty as to possession, financing, title, or encumbrances. The sale will be held as follows: Date: April 28, 2023

Time: 10:30 a.m. at 22840 Sterling Ave, Space 196, Palm Springs, CA 92262. PLEASE TAKE FURTHER to the date set for hearing on this petition in the following newspaper of general circulation, printed in this county: DESERT STAR WEEKLY, 13279 Palm Drive Suite 5, Desert Hot Springs, CA 92240. Dated: March 15, 2023 Judge of the Superior Court. Publication dates: March 17, 24, 31, April 7, 2023.

Advertisement

OF THE RIGHTS OF ANOTHER UNDER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14411, ET. BUSINESS AND PROFESSIONS CODE). Publish April 7, 14, 21, 28, 2023 DSW23-5073

OF PUBLIC SALE: NOTICE IS HEREBY GIVEN that pursuant to California Civil Code Section 798.56a and California Commercial Code Sections 7209 and 7210, noticing having been given to all parties believed to claim an interest and the time specified for payment in the notice having expired, Santiago Sun Canyon Estates (Park) is entitled to a warehouse lien against that certain mobilehome described as 2005 Fleetwood Vogue mobile home with a Decal Number of LBL1057, Serial Numbers of CAFL508A29313VO12/ CAFL508B29313VO12/ CAFL508C29313VO12 (HUD Label/Insignia of PFS890802/03/04) consisting of 66’ in length and 40’ (total) in width, and now stored at 22840 Sterling Ave, Space 196, Palm Springs, CA 92262. The parties believed to claim an interest in the mobilehome and personal property are ALFREDO ANDRADE and 21st MORTGAGE CORPORATION. The mobilehome and personal property will be sold by the Park (Warehouseman) at public auction to the highest bidder (with a minimum bid of $5445.93), and the proceeds of the sales will be applied to the satisfaction of the lien, including the reasonable charges of notice, advertisement and sale. The sale is conducted on a cash or certified fund basis only (Cash, cashier’s check, or travelers checks

NOTICE that the mobilehome and contents must be removed from the premises within five (5) days of the date of sale; no occupancy within the home will be allowed. The purchaser shall be responsible for cleanup of the space of all trash, personal property or other belongings on the space or utilized in the removal of the Property. The purchaser shall also be liable for any damages caused during the removal of the Property. The purchaser of the mobilehome will take it subject to any liens pursuant to Health & Safety Code § 18116.1. The auction will be made for the purpose of satisfying the lien on the Property, together with the cost of the sale. As set forth above, proper Notice has been sent to the others who have an interest in the Property or who owe money. This notice is published by an attorney to collect debts owed to the warehouse and any information obtained from the debtors will be used for that purpose. The debtor has 30 days after receipt of the debt collection notice to dispute the amount due, or the amount will be presumed to be valid. If the debtors dispute the amount, they may do so in writing. The law does not require waiting the 30 day period to proceed to collect on the debt, but if the debtors despite the amount in writing, all collection activities will be suspended until the debtors are mailed verification of the debt. Dated: 3/15/2023, Loftin Bedell P.C., (2540 Gateway Road, Carlsbad, CA 92009) attorneys and authorized agents for Santiago Sun Canyon Estates. Publish April 7, 14, 2023 DSW23-5072

AMENDED NOTICE OF SALE In accordance with the provisions of the Cali-fornia Uniform Commercial Code, there being due and unpaid storage for which PHG FUND 1 LLC dba WESTERN VILLAGE MHP is entitled to a lien as Warehousemen on the goods herein-after described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such charges having expired, notice is hereby given that these goods will be sold at public auction in Riverside County at 161 Pioneer Trail, Palm Springs California 92262 on April 26, 2023 at 10:00 A.M.

The property to be sold consists of the 1967 Goldenwest mobilehome, Decal No. LBA4051, Serial No. S773 located at 161 Pioneer Trail, Palm Springs Califoria 92262 and including any ‘’household goods’’ contained within, owned by Gordon Jackson. The storage due is $6,161.96 plus additional daily stor- age charges of $17.99, actual utilities consumed, and other incidental processing or transportation charges incurred after February 7, 2023, including, without limi-tation, attorneys’ fees and costs of publication. Dated this 24th day of March 2023 at Mission Viejo, California. By /s/Vivienne J. Alston

Alston, Alston & Diebold Authorized Agents for PHG FUND 1 LLC 3/31, 4/7/23 CNS-3685498# DESERT value of the site where the mobilehome has been stored from 08/01/21 through 03/21/23, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under CA Civil Code §798.56a. The rate for storage is $23.94 per day, and additional amounts will accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the

STAR WEEKLY.

26926A / 26926B; Insignia: A503346 / A503347 Location: 71 Mesa View Dr., Cathedral City, CA 92234, County of Riverside. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 a.m. on April 24, 2023 at Caliente Sands Community Office, 35100 Date Palm Drive, Cathedral City, CA 92234. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080 March 31, 2023 & April 7, 2023. DSW23-5056

NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS ALLEN ANDERSON CASE NO.

PRIN2300394 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of THOMAS ALLEN ANDERSON. A PETITION FOR PROBATE has been filed by SUSAN Q. ANDERSON in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that SUSAN Q. ANDERSON 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: APRIL 21, 2023 at 8:45AM in Dept. PS3 is located at 3255 E. TAHQUITZ CANYON WAY, PALM SPRINGS, CA 92262 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.

Petitioner SUSAN Q. ANDERSON, In Pro Per, 65021 Blue Sky Circle, Desert Hot Springs, CA 92240 (310) 344-7845. DESERT STAR WEEKLY. Publish, March 24, 31, April 7, 2023 DSW23-5057

ORDER TO SHOW CAUSE FOR CHANGE OF NAME, Case No.: CVCO2301076 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, 505 S. BUENA VISTA AVE, CORONA, CA 92882. TO ALL INTERESTED PERSONS:

DSW23-5051 ORDER TO SHOW CAUSE FOR CHANGE OF NAME, Case No.: CVPS2300986 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, PALM SPRINGS, 3255 E. TAHQUITZ CANYON WAY, PALM SPRINGS, CA. 92262.

TO ALL INTERESTED PERSONS: 1) Petitioner MAURICE DION BUCHANAN filed a petition with this court for a decree changing names as follows: a. Present Name: MARCUS DAVID GRAGG to Proposed Name: MARCUS DAVID GRAGGBUCHANAN. THE COURT ORDERS that all persons interested in this matter 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 change 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: April 21, 2023 Time: 8:30 a.m. Department PS4. Address: 3255 E. Tahquitz Canyon Way, Palm Springs, CA. 92262. Superior Court of California, Riverside County, Riverside. A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on this petition in the following newspaper of general circulation, printed in this county: DESERT

STAR WEEKLY, 13279 Palm Drive Suite 5, Desert Hot Springs, CA 92240. Dated: March 07, 2023 Judge of the Superior Court. Publication dates: March 17, 24, 31, April 7, 2023. DSW23-5049

ORDER TO SHOW CAUSE FOR CHANGE OF NAME, Case No.: CVPS2301138 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, PALM SPRINGS, 3255 E. TAHQUITZ CANYON WAY, PALM SPRINGS, CA. 92262.

TO ALL INTERESTED PERSONS: 1) Petitioner STACY SPICER filed a petition with this court for a decree changing names as follows: a. Present Name: STACY SPICER to Proposed Name: STACY PADILLA. THE COURT ORDERS that all persons interested in this matter 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 change 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: April 27, 2023 Time: 8:30 a.m. Department

PS4. Address: 3255 E. Tahquitz Canyon Way, Palm Springs, CA. 92262. Superior Court of California, Riverside County, Riverside. A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on this petition in the following newspaper of general circulation, printed in this county: DESERT STAR WEEKLY, 13279 Palm Drive Suite 5, Desert Hot Springs, CA 92240. Dated: March 13, 2023 Judge of the Superior Court. Publication dates: March 17, 24, 31, April 7, 2023. DSW23-5047

FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS GONZO BAGGER AUDIO & ACCESSORIES, 32930 SKY BLUE WATER TRL, CATHEDRAL CITY, CA 92234. Riverside County. Full name of registrant FRANCISCO A ALARCON, 32930 SKY BLUE WATER TRL, CATHEDRAL CITY, CA 92234. Business is conducted by INDIVIDUAL. Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2019. 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 exceed one thousand dol- lars ($1,000).) Signed FRANCISCO A ALARCON. This statement was filed with the County Clerk of Riverside County on MARCH 31, 2023. Peter Aldana, Assessor-County Clerk-Recorder File No. R-202304955. NOTICE — THIS FICTITIOUS BUSINESS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE

CV BUSINESS, 73700

DRIVE STE 402, PALM DESERT, CA 92211. Riverside County. Full name of registrant CV STRATEGIES, 73700 DINAH SHORE DRIVE STE 402, PALMDESERT, CA 92211/CA. Business is conducted by CORPORATION. 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 exceed one thousand dollars ($1,000).) Signed ERIN NICOLE LA COMBE, PRESIDENT. This statement was filed with the County Clerk of Riverside County on APRIL 05, 2023. Peter Aldana, Assessor-County Clerk-Recorder File No. R-202305172. NOTICE — THIS FICTITIOUS BUSINESS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT 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. BUSINESS AND PROFESSIONS CODE). Publish April 7, 14, 21, 28, 2023 DSW23-5074

FICTITIOUS BUSINESS NAME STATEMENT

THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS HAUS OF PIZZA PD LLC, 72795 HIGHWAY 111 STE G-2, PALM DESERT, CA 92260. Riverside County; 80502 AUBURN CT, INDIO, CA 92201. Full name of registrant HAUS OF PIZZA PD LLC, 80502 AUBURN CT, INDIO, CA 92201. Business is conducted by LIMITED LIABILITY COMPANY. 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 exceed one thousand dollars ($1,000).) Signed ALEN BADZAK, MANAGING MEMBER. This statement was filed with the County Clerk of Riverside County on MARCH 26, 2023. Peter Aldana, AssessorCounty Clerk-Recorder File No. R-202304704. NOTICE — THIS FICTITIOUS BUSINESS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT

FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS SOUTHWEST DENTAL, 68820 RAMON RD., CATHEDRAL

IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT 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. BUSINESS AND PROFESSIONS CODE). Publish April 7, 14, 21, 28, 2023 DSW23-5070 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS MGM RETAIL PROPERTIES, LP, 52565 CESAR CHAVEZ ST., STE 106, COACHELLA, CA 92236. Riverside County. Full name of registrant RODNEY N MCGLOTHLIN, GENERAL PARTNER OF MGM RETAIL PROPERTIES, LP, 52565 CESAR CHAVEZ ST., STE 106, COACHELLA, CA 92236; MARK A GILLISPIE, GENERAL PARTNER OF MGM RETAIL PROPERTIES, LP, 52565 CESAR CHAVEZ ST., STE 106, COACHELLA, CA 92236. Business is conducted by GENERAL PARTNERSHIP. Registrant commenced to transact business under the fictitious business name(s) listed above on 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 exceed one thousand dollars ($1,000).) Signed RODNEY NELSON MCGLOTHLIN, GENERAL PARTNER OF MGM RETAIL PROPERTIES, LP, GENERAL PARTNER. This statement was filed with the County Clerk of Riverside County on FEBRUARY 28 2023. Peter Aldana, Assessor-County Clerk-Recorder File No. R-202302972. NOTICE — THIS FICTITIOUS BUSINESS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE