Loading...
HomeMy WebLinkAboutItem No. 10 NOD PA No. 2023-11 Bellevue Career College CUP Nursing School 31569 Canyon Estates Ste 207-222Page 1 of 4 REPORT TO PLANNING COMMISSION To:Honorable Chairman and Members of the Planning Commission From:Damaris Abraham, Interim Assistant Community Development Director Prepared by:Mathew Evans, Principal Planner Date:May 16, 2023 Subject:Planning Application No. 2023-11 (Bellevue Career College) – A Request for a Conditional Use Permit to establish a nursing school within a 2,975 sq. ft. unit located at 31569 Canyon Estates Drive Suites 207-222 Applicant:Telecia Williams, Bellevue Career College Recommendation 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (Existing Facilities); and 2. Adopt A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2023-11 (CONDITIONAL USE PERMIT NO. 2023-04) TO ESTABLISH A 2,975 SQUARE FOOT NURSING SCHOOL LOCATED WITHIN SUITES 207 THRU 222 OF THE PLAZA AT LAKEVIEW OFFICE BUILDING LOCATED AT 31569 CANYON ESTATES DRIVE (APN: 363-912-043). Project Location The overall project site consists of two (2) office buildings on a 4.4-acre parcel located at 31569 and 31569 Canyon Estates Drive. The specific project site is located within Suites 207-222 of 31569 Canyon Estates Drive, which includes a 2,975 square foot office space located on the second floor of the Plaza at Lakeview Office Building (APN: 363-912-043). Access to the site is achieved from either Camino Del Norte to the north, or from Summerhill Drive via Railroad Canyon Road from the south. Project Description Planning Application No. 2023-11 (Conditional Use Permit No. 2023-04) proposes to establish a 2,975 square foot nursing school (Bellevue Nursing College) within Suites 207-222 of the Plaza at Lakeview Office Building. The project proposes to convert the units into a new nursing school PA 2023-11 Bellevue Career College Page 2 of 4 4 8 8 consisting of a classroom, reception area, office space, break room, exercise room, instruction space consisting of three-distinct areas, one future instruction area, and an internal hallway, in order to accommodate approximately 30 students per session with three (3) full-time faculty members. The overall project site consists of two (2) office buildings on 4.4 acres with 310 parking spaces including 16 accessible parking spaces, landscaping, a trash enclosure area, and common open space areas. Pedestrian access to the site is achieved by an accessible path-of-travel walkway that leads to a sidewalk adjacent to Canyon Crest Estates Drive. Access to the overall internal project site is achieved through a common area foyer, an internal elevator or interior stairwell, as well as an interior common building corridor. The school is anticipated to have approximately 30 students per session and three (3) full-time faculty members. Students are provided a 24-day course which includes 10 days within the nursing school building with the balance of the days spent off-site at “hands-on” training facility located in Murrieta. Business hours are anticipated to be Monday through Friday 8:00 AM to 5:00 PM. However, the applicant has indicated that there could potentially be an occasional night course offered that would extend the business hours to 10:00 PM Monday through Friday. Analysis The project is located within the Canyon Creek “Summerhill” Specific Plan, Amendment No. 1 (CCSP #1) and has a land use designation of Neighborhood Commercial Specific Plan (C-1/SP). The C-1/SP provides opportunities for administrative and professional offices as well as other similar uses. The proposed project is located within an existing Plaza at Lakeview Office Building, which includes general and medical offices. The proposed project is proposing to establish a nursing school within Suites 207-222 of the building. The proposed project is consistent with the land use goals and policies of the CCSP #1. The original CCSP and Amendment No. 1 were subject to a consistency finding with the General Plan prior to adoption. Therefore, the Project is consistent with the General Plan. The project is designated Neighborhood Commercial Specific Plan (C-1/SP) within the CCSP #1. According to Section 030.B of the CCSP #1, business colleges and professional schools are permitted subject to a Conditional Use Permit. Parking The overall site consists of two (2) buildings representing approximately a total of 62,750 square feet of leasable office space, with a total parking count of approximately 310 parking spaces provided for the overall site. Per Section 17.148.030.E.14.d of the Lake Elsinore Municipal Code (LEMC), commercial or trade schools require “one space per two students, plus one space per employee (including faculty) at capacity class attendance period.” It is anticipated that there will be approximately 30 students and three (3) faculty members on-site during normal business hours. Based on the above calculations, 18 spaces for the school will be required. Per the owner of the plaza, parking is not assigned or limited to a certain number per tenant. Tenants within the PA 2023-11 Bellevue Career College Page 3 of 4 4 8 8 Plaza Buildings are comprised of medical office uses, financial services, real-estate brokers, and other professional services. Per LEMC Section 17.148.030.A and Section 17.148.030.E.17 parking requirements for each tenant range from one (1) space per 250 square feet for general office to one (1) space per 175 square feet for medical office. According to the plaza owner, there are currently eight (8) medical related offices approximately 18,994 square feet in total and the remainder of currently leased space as general office comprised of 37,197 square feet. The proposed school will utilize 2,975 square feet. There is 3,584 square feet space that is currently un-leased/un-occupied. Based on these figures, the following parking standards would apply: USE TOTAL SQUARE FEET TOTAL PARKING SPACES NEEDED BALANCE OF 310 SPACES Medical Office 18,994 1 space per 175 SF = 109 201 General Office 37,197 1 space per 250 SF = 149 52 Nursing School 2,975 1 space per two students, 1 space per employee = 18 34 Total parking spaces needed for the use as indicated above: 276 Spaces Remaining Leasable Space 3,584 1 space per 175 SF = 20 or 1 space per 250 SF = 14 14 or 20 Based on the calculations above, there are 34 parking spaces remaining to allot to the 3,584 square feet of un-occupied/un-leased space within the buildings. Assuming the leasable spaces is taken up by medical office or general office still leaves a balance of 14-20 spaces. Thus, there is ample parking for the proposed school with the required 18 spaces needed per the LEMC. The Development Review Committee, which is made up of staff from Planning, Building and Safety, Fire, and Engineering have reviewed the requested Conditional Use Permit application and have added recommended permit conditions of approval to ensure compliance with adopted plans, policies, and regulations. PA 2023-11 Bellevue Career College Page 4 of 4 4 8 8 Environmental Determination Staff has determined that the proposed Project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Class 1: Existing Facilities). Class 1 consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of use beyond that existing at the time of the lead agency’s determination. The Project proposes to operate a nursing school in an existing approximately 2,975 sq. ft. unit located within an existing commercial condominium building. The site is fully developed, and only minor interior alterations are planned in association with the proposed use. The project is consistent with the Western Riverside County Multiple Species Habitat Conservation Plan (MSHCP). The project site is completely disturbed and is developed with an existing commercial center. The project site is not located in a Criteria Cell and was not required to be processed through the Lake Elsinore Acquisition Process (LEAP) and Joint Project Review (JPR) processes. The project complies with all other applicable requirements of the MSHCP. Public Notice Notice of the hearing for this application has been published in the Press-Enterprise newspaper and mailed to property owners within 300 feet of the subject property. As, of the writing of this report, no written comments concerning this application have been received by staff. Attachments Attachment 1 - CUP Resolution Attachment 2 - Conditions of Approval Attachment 3 – GIS Exhibits Attachment 4 – Floor Plans Attachment 5 – Public Notice Materials RESOLUTION NO. 2023- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2023-11 (CONDITIONAL USE PERMIT NO. 2023-04) TO ESTABLISH A 2,975 SQUARE FOOT NURSING SCHOOL LOCATED WITHIN SUITES 207 THRU 222 OF THE PLAZA AT LAKEVIEW OFFICE BUILDING LOCATED AT 31569 CANYON ESTATES DRIVE (APN: 363-912-043) Whereas, Telicia Williams, Bellevue Career College has filed an application with the City of Lake Elsinore (City) requesting approval of Planning Application No. 2023-11 (Conditional Use Permit No. 2023-04) proposing to establish a 2,975 square foot nursing school (Bellevue Nursing College) within Suites 207-222 of the Plaza at Lakeview Office Building. The project site is located at 31569 Canyon Estates Drive, Suite 207-222 (APN: 363-912-043); Whereas, Section 6.0 of the Western Riverside County Multiple Species Habitat Conservation Plan (MSHCP) requires that all discretionary projects within a MSHCP Criteria Cell undergo the Lake Elsinore Acquisition Process (LEAP) and Joint Project Review (JPR) process to analyze the scope of the proposed development and establish a building envelope that is consistent with the MSHCP criteria; Whereas, Section 6.0 of the MSHCP further requires that the City adopt consistency findings demonstrating that the proposed discretionary entitlement complies with the MSHCP Criteria Cell, and the MSHCP goals and objectives; Whereas, Chapter 17.415.070.A of the Lake Elsinore Municipal Code (LEMC) provides that certain uses have operational characteristics that, depending on the location and design of the use, may have the potential to negatively impact adjoining properties, businesses or residents and therefore are permitted subject to the issuance of a Conditional Use Permit, which allows the City to comprehensively review and approve the use; Whereas, pursuant to Chapter 17.415.070.B of the LEMC, the Planning Commission (Commission) has been delegated with the responsibility of reviewing and approving, conditionally approving, or denying Conditional Use Permits; and Whereas, on May 16, 2023, at a duly noticed Public Hearing, the Commission has considered evidence presented by the Community Development Department and other interested parties with respect to this item. NOW, THEREFORE, THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: Section 1: The Commission has considered the project and has found it acceptable. Section 2: That in accordance with the MSHCP, the Commission makes the following findings for MSHCP consistency: 1. The project is not subject to the City’s LEAP and the Western Riverside County Regional Conservation Authority’s (RCA) JPR processes as it is not located within a Criteria Cell. PC Reso. No. 2023-____ Page 2 of 4 2 7 0 2 1 2. The project site is developed with existing commercial uses. The project is proposing to remodel the interior of an existing multi-tenant commercial building. As such, the Riparian/Riverine Areas and Vernal Pool Guidelines as set forth in Section 6.1.2 of the MSHCP are not applicable. 3. The project is consistent with the Protection of Narrow Endemic Plant Species Guidelines as set forth in MSHCP Section 6.1.3 and the Additional Survey Needs and Procedures as set forth in MSHCP Section 6.3.2 because the project is not located within any Narrow Endemic Plant Species Survey Areas or Critical Species Survey Areas. 4. The project is consistent with the Fuels Management Guidelines because the project site is not within or adjacent to any MSHCP Criteria Cell or conservation areas. 5. The project is exempt from MSHCP local development mitigation fees pursuant to LEMC Section 16.85.090.B because the project involves remodeling to an existing development project and will not result in additional usable square footage. Section 3: The Commission hereby finds and determines that the project is categorically exempt from California Environmental Quality Act (Cal. Publ. Res. Code §§21000 et seq. “CEQA”) and CEQA Guidelines (14. Cal. Code Regs. §§15000 et seq.), specifically pursuant to Section 15301 (Class 1 – Existing Facilities), because the project is confined to the interior of an existing commercial building and proposed construction is limited exclusively to interior alterations not resulting in an expansion of building floor area. Section 4: That in accordance with California Planning and Zoning Law and the LEMC Section 17.415.070.C (Findings), the Commission makes the following findings regarding the Conditional Use Permit No. 2023-04: 1. That the proposed use, on its own merits and within the context of its setting, is in accord with the objectives of the General Plan and the purpose of the planning district in which the site is located. The project is located within the Canyon Creek “Summerhill” Specific Plan, Amendment No. 1 (CCSP #1) and has a land use designation of Neighborhood Commercial Specific Plan (C-1/SP). The C-1/SP provides opportunities for administrative and professional offices as well as other similar uses. The proposed project is located within an existing Plaza at Lakeview Office Building, which includes general and medical offices. The proposed project is proposing to establish a nursing school within Suites 207-222 of the building. The proposed project is consistent with the land use goals and policies of the CCSP #1. The original CCSP and Amendment No. 1 were subject to a consistency finding with the General Plan prior to adoption. Therefore, the Project is consistent with the General Plan. The project is designated Neighborhood Commercial Specific Plan (C-1/SP) within the CCSP #1. According to Section 030.B of the CCSP #1, business colleges and professional schools are permitted subject to a Conditional Use Permit. 2. The proposed use will not be detrimental to the general health, safety, comfort or general welfare of persons residing or working within the neighborhood of the proposed use or the City, or injurious to property or improvements in the neighborhood or the City. The proposed use will be located within an existing building. The proposed use does not propose either directly or indirectly any detrimental effects to the existing surrounding PC Reso. No. 2023-____ Page 3 of 4 2 7 0 2 1 community. The project has been conditioned as such to avoid any possible negative impacts associated with the conversion and operation of the proposed facility. 3. The site for the intended use is adequate in size and shape to accommodate the use, and for all the yards, setbacks, walls or fences, landscaping, buffers and other features required by this title. The proposed use has been reviewed for compliance with applicable sections of the LEMC, and the proposed use will complement the existing uses, based on the submitted plans and attached conditions of approval. 4. The site for the proposed use relates to streets and highways with proper design both as to width and type of pavement to carry the type and quantity of traffic generated by the subject use. The proposed use is located within an existing built environment, inclusive of streets. The existing streets are of adequate size to facilitate safe and convenient transportation to and from the site. 5. In approving the subject use at the specific location, there will be no adverse effect on abutting properties or the permitted and normal use thereof. The project has been thoroughly reviewed and conditioned by all applicable City departments thereby eliminating the potential for any adverse effects. 6. Adequate conditions and safeguards pursuant to Section 17.415.070.B of the LEMC, including guarantees and evidence of compliance with conditions, have been incorporated into the approval of the subject project to ensure development of the property in accordance with the objectives of this chapter and the planning district in which the site is located. Pursuant to Section 17.415.070.B of the LEMC, the project was considered by the Commission at a duly noticed Public Hearing on May 16, 2023, appropriate and applicable conditions of approval have been included to protect and promote the public health, safety, and general welfare. Section 5: Based upon the evidence presented, both written and testimonial, and the above findings, the Commission hereby recommends that the Council find that project is consistent with the MSHCP. Section 6: Based upon the evidence presented, the above findings, and the Conditions of Approval imposed upon the project, the Commission hereby approves Planning Application No. 2023-11 (Conditional Use Permit No. 2023-04). Section 7: This Resolution shall take effect immediately upon its adoption. PC Reso. No. 2023-____ Page 4 of 4 2 7 0 2 1 Passed and Adopted on this 16th day of May 2023. Michael Carroll, Vice Chairman Attest: ___________________________________ Damaris Abraham, Interim Assistant Community Development Director STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss. CITY OF LAKE ELSINORE ) I, Damaris Abraham, Interim Assistant Community Development Director of the City of Lake Elsinore, California, hereby certify that Resolution No. 2023-__ was adopted by the Planning Commission of the City of Lake Elsinore, California, at a regular meeting held May 16, 2023 and that the same was adopted by the following vote: AYES: NOES: ABSTAIN: ABSENT: Damaris Abraham, Interim Assistant Community Development Director Applicant’s Initials: _____ Page 1 of 4 CONDITIONS OF APPROVAL PROJECT: PA 2023-11/CUP 2023-04 PROJECT NAME:Bellevue Career College PROJECT LOCATION:APN: 363-912-043 APPROVAL DATE: EFFECTIVE DATE: EXPIRATION DATE: GENERAL 1. Planning Application No. 2023-11 (Conditional Use Permit No. 2023-04) proposes to establish a 2,975 square foot nursing school (Bellevue Nursing College) within Suites 207- 222 of the Plaza at Lakeview Office Building. The project proposes to convert the units into a new nursing school consisting of a classroom, reception area, office space, break room, exercise room, instruction space consisting of three-distinct areas, one future instruction area, and an internal hallway, in order to accommodate approximately 30 students per session with three (3) full-time faculty members. The project site is located at 31569 Canyon Estates Drive, Suite 207-222 (APN: 363-912-043). 2. The applicant shall defend (with counsel acceptable to the City), indemnify, and hold harmless the City, its Officials, Officers, Employees, Agents, and its Consultants (Indemnitees) from any claim, action, or proceeding against the Indemnitees to attack, set aside, void, or annul an approval of the City, its advisory agencies, appeal boards, or legislative body concerning approval, implementation and construction of CUP 2023-04, which action is bought within the time period provided for in California Government Code Sections 65009 and/or 66499.37, and Public Resources Code Section 21167, including the approval, extension or modification of CUP 2023-04 or any of the proceedings, acts or determinations taken, done, or made prior to the decision, or to determine the reasonableness, legality or validity of any condition attached thereto. The applicant's indemnification is intended to include, but not be limited to, damages, fees and/or costs awarded against or incurred by Indemnitees and costs of suit, claim or litigation, including without limitation attorneys' fees, penalties and other costs, liabilities and expenses incurred by Indemnitees in connection with such proceeding. The City will promptly notify the applicant of any such claim, action, or proceeding against the City. If the project is challenged in court, the City and the applicant shall enter into formal defense and indemnity agreement, consistent with this condition. 3. Within 30 days of Project approval and prior to issuance of any building permits, the applicant shall sign and complete an “Acknowledgement of Conditions,” and shall return the executed original to the Community Development Department for inclusion in the case records. PLANNING DIVISION 4. Conditional Use Permit No. 2023-04 shall lapse and become void two years following the date on which the conditional use permit became effective, unless one of the following: (1) prior to the expiration of two years, a building permit related to the conditional use permit is issued and construction commenced and diligently pursued toward completion; or (2) prior to the expiration of two years, the applicant has applied for and has been granted an PA 2023-11/CUP 2023-04 Conditions of Approval PC: May 16, 2023 Applicant’s Initials: _____ Page 2 of 4 2 7 0 2 2 extension of the conditional use permit approval pursuant to subsections (a), (b), and (c) of Lake Elsinore Municipal Code (LEMC) Section 17.415.070.D.2. Subject to the provisions of LEMC Section 17.415.070.I, a conditional use permit granted pursuant to the provisions of this section shall run with the land and shall continue to be valid upon a change of ownership of the site or structure, which was the subject of the Conditional Use Permit application. 5. General hours of operation shall be Monday through Friday 8:00am to 5:00pm with an optional night course that could potentially operate on Monday through Friday 5:00pm- 10:00pm. 6. Operational activities shall be conducted entirely within the leased area and in accordance with the floor plans approved by the Planning Commission. 7. Any outdoor activity will require a temporary use permit or special event permit, as applicable, shall be obtained from the City of Lake Elsinore prior to conducting any outdoor events on the subject property. 8. An application for modification, expansion or other change in a Conditional Use Permit shall be reviewed according to the provisions of the Section 17.415.070 of the LEMC, in a similar manner as a new application. 9. If operation of this use raises concerns related to parking, noise, traffic, or other impacts, at the discretion of the Community Development Director, this Conditional Use Permit may be referred back to the Planning Commission for subsequent review at a Public Hearing. If necessary, the Commission may modify or add conditions of approval to mitigate such impacts, or may revoke said Conditional Use Permit. 10. All Conditions of Approval shall be reproduced on page one of building plans prior to their acceptance by the Building and Safety Division, Community Development Department. All Conditions of Approval shall be met prior to the issuance of a Certificate of Occupancy and release of utilities. 11. All future development proposals shall be reviewed by the City on a project-by-project basis. If determined necessary by the Community Development Director or designee, additional environmental analysis will be required. 12. Any proposed minor revisions to the approved plans are subject to review and approval by the Community Development Director or designee. Any proposed substantial revisions to the approved plans shall be reviewed according to the provisions of the Municipal Code in a similar manner as a new application. 13. Provisions of the City's Noise Ordinance (LEMC Chapter 17.176) at all times. 14. No individual signs are approved as part of this approval. The applicant or designee shall submit an application for a sign permit, pay appropriate fees and receive approval from the Community Development Department for any sign(s) installed at the project site. 15. There shall be no loitering in or around the establishment. 16. Graffiti shall be removed within 24 hours. PA 2023-11/CUP 2023-04 Conditions of Approval PC: May 16, 2023 Applicant’s Initials: _____ Page 3 of 4 2 7 0 2 2 17. The vicinity of the establishment shall be kept free from trash and debris at all times and in no event shall trash and debris remain for more than 24 hours. 18. If any of the conditions of approval set forth herein fail to occur, or if they are, by their terms, to be implemented and maintained over time, if any of such conditions fail to be so implemented and maintained according to their terms, the City shall have the right to revoke or modify all approvals herein granted, deny or further condition issuance of all future building permits, deny revoke, or further condition all certificates of occupancy issued under the authority of approvals herein granted; record a notice of violation on the property title; institute and prosecute litigation to compel their compliance with said conditions or seek damages for their violation. BUILDING DIVISION 19. The applicant shall meet all applicable building codes in effect at the time, including requirements for the occupancy. 20. A building permit shall be obtained prior to construction of building alterations. CITY OF LAKE ELSINORE FIRE MARSHAL 21. The applicant/operator shall comply with all requirements of the Riverside County Fire Department Lake Elsinore Office of the Fire Marshal. ____________________________________________________________________________ PA 2023-11/CUP 2023-04 Conditions of Approval PC: May 16, 2023 Applicant’s Initials: _____ Page 4 of 4 2 7 0 2 2 I hereby state that I acknowledge receipt of the approved Conditions of Approval for the above- referenced project and do hereby agree to accept and abide by all Conditions of Approval as approved by the City of Lake Elsinore Planning Commission on ______________. I also acknowledge that all Conditions shall be met as indicated. Date: Applicant’s Signature: Print Name: Address: Phone Number: NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Lake Elsinore, California, will hold a Public Hearing on Tuesday, May 16, 2023 at the Lake Elsinore Cultural Center, 183 North Main Street, Lake Elsinore, California, 92530, at 6:00 p.m., or as soon thereafter as the matter may be heard, to consider the following: Planning Application No. 2023-11 (Bellevue Career College): Planning Application No. 2023-11: Request for Approval a Conditional Use Permit (CUP 2023-04) to Allow Operation of the Operation of a Proposed 2,975 square feet Nursing School Located at 31569 Canyon Estates Drive, Suites 207- 223. (APN’s: 363-912-003 and 363-912-043; Applicant: Telecia Williams; Property Owner: Tim Ernst). The project is exempt from the California Environmental Quality Act (Cal. Pub. Res. Code §§21000 et seq.: “CEQA”) and the CEQA Guidelines (14 C.C.R. §§ 15000 et seq.) pursuant to CEQA Guidelines Section 15301 (Existing Facilities). ALL INTERESTED PERSONS are invited to submit written information, express opinions or otherwise submit written evidence by email to mevans@lake-elsinore.org. If you wish to legally challenge any action taken by the City on the above matter, you may be limited to raising only those issues you or someone else at the Public Hearing described in this notice, or in written correspondence delivered to the City prior to or at the Public Hearing. If you require accommodation to participate in a Public Hearing, please contact the Administrative Secretary at (951) 674-3124 ext. 297. All Agenda materials are available for review on the City’s website at www.lake- elsinore.org the Friday before the Public Hearing. FURTHER INFORMATION on this item may be obtained by contacting Mathew Evans, Principal Planner, at mevans@lake-elsinore.org or (951) 674-3124, ext. 284. Damaris Abraham Interim Assistant Community Development Director Posted at City Hall on May 1, 2023 Published in the Press Enterprise on May 1, 2023 © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 1 OF 15 Five Line Report Riverside County Data as of: 04/20/2023 Number of Properties: 161 1 Owner Name: lnder Inv Site Address: CA Mailing Address: 6013 Shady Brook Dr, Amarillo, TX 79124 APN: 363-550-013 Land Use: Commercial Lot Sale/ Rec Date: 11/22/2005 I 11/28/2005 Sale Price/ Type: 2 Owner Name: Center For Natl Land Mangement Site Address: CA Mailing Address: 27258 Via lndustria #B, Temecula, CA 92590 APN: 363-550-010 Land Use: Vacant -Residential L... Sale/ Rec Date: Sale Price/ Type: 3 Owner Name: Riverside Sunrise Motel LLC Site Address: Mailing Address: CA APN: Sale/ Rec Date: 363-670-008 Land Use: 02/25/2022 I 04/21/2022 Sale Price/ Type: Commercial Lot 4 Owner Name: Summerhill Covenant Maintenance Assn Site Address: CA Mailing Address: 361 Railroad Canyon Rd #Noc, Lake Elsinore, CA 92532 APN: 363-670-010 Land Use: Commercial Lot Sale/ Rec Date: Sale Price/ Type: 5 Owner Name: Plaza At Lakeview Site Address: CA Mailing Address: 1916 S Gilbert Rd, Mesa, AZ 85204 APN: 363-910-003 Land Use: Misc Improvements Sale/ Rec Date: Sale Price/ Type: 6 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31569 Canyon Estates Dr, Lake Elsinore, CA 92532 1916 S Gilbert Rd, Mesa, AZ 85204 APN: Sale/ Rec Date: 363-912-043 Land Use: 08/14/2008 I 11/06/2008 Sale Price/ Type: Office Building 7 Owner Name: Derambakhsh, Mehdi F Site Address: 31569 Canyon Estates Dr #100, Lake Elsinore, CA 92532 Mailing Address: 200 Newport Center Dr #301, Newport Beach, CA 92660 APN: Sale/ Rec Date: 363-911-033 Land Use: Medical Building 03/07/2017 I 03/23/2017 Sale Price/ Type: 8 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31569 Canyon Estates Dr #101, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-911-001 Land Use: Office Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: 9 Owner Name: Derambakhsh, Mehdi F Site Address: 31569 Canyon Estates Dr #102, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr, Lake Elsinore, CA 92532 APN: 363-911-002 Land Use: Office Building Sale/ Rec Date: 03/07/2017 I 03/23/2017 Sale Price/ Type: 10 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31569 Canyon Estates Dr #103, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-911-003 Land Use: Office Building Sale/ Rec Date: 07/23/2014 I 10/28/2014 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 2 OF 15 11 Owner Name: Canyon, 31569 Site Address: 31569 Canyon Estates Dr #104, Lake Elsinore, CA 92532 Mailing Address: 41730 Green Tree Rd, Temecula, CA 92592 APN: Sale/ Rec Date: 363-911-004 Land Use: Office Building 12/07/2017 I 02/02/2018 Sale Price/ Type: 12 Owner Name: Altamirano, Guillermo Site Address: Mailing Address: 31569 Canyon Estates Dr #105, Lake Elsinore, CA 92532 31896 Vinewood Ct, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-911-005 Land Use: Office Building 03/18/2021 I 05/03/2021 Sale Price/ Type: 13 Owner Name: Canyon, 31569 Site Address: 31569 Canyon Estates Dr #106, Lake Elsinore, CA 92532 Mailing Address: 41730 Green Tree Rd, Temecula, CA 92592 APN: 363-911-006 Land Use: Office Building Sale/ Rec Date: 12/07/2017 I 02/02/2018 Sale Price/ Type: 14 Owner Name: Altamirano, Guillermo Site Address: Mailing Address: 31569 Canyon Estates Dr #107, Lake Elsinore, CA 92532 31896 Vinewood Ct, Lake Elsinore, CA 92532 APN: 363-911-007 Land Use: Office Building Sale/ Rec Date: 03/18/2021 I 05/03/2021 Sale Price/ Type: 15 Owner Name: Canyon, 31569 Site Address: Mailing Address: 31569 Canyon Estates Dr #108, Lake Elsinore, CA 92532 41730 Green Tree Rd, Temecula, CA 92592 APN: 363-911-008 Land Use: Office Building Sale/ Rec Date: 12/07/2017 I 02/02/2018 Sale Price/ Type: 16 Owner Name: Vyb Inv Site Address: Mailing Address: 31569 Canyon Estates Dr #109, Lake Elsinore, CA 92532 29 Volta Del Tintori St, Lake Elsinore, CA 92532 APN: 363-911-009 Land Use: Office Building Sale/ Rec Date: 04/10/2009 I 11/04/2009 Sale Price/ Type: 17 Owner Name: Trj Assoc Site Address: Mailing Address: 31569 Canyon Estates Dr #110, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #112, Lake Elsinore, CA 92532 APN: 363-911-010 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 18 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31569 Canyon Estates Dr #111, Lake Elsinore, CA 92532 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-911-011 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 19 Owner Name: Trj Assoc Site Address: Mailing Address: 31569 Canyon Estates Dr #112, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #112, Lake Elsinore, CA 92532 APN: 363-911-012 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 20 Owner Name: Yuta Realty LLC Site Address: 31569 Canyon Estates Dr #113, Lake Elsinore, CA 92532 Mailing Address: 30437 Village Terrace Dr, Menifee, CA 92584 APN: 363-911-013 Land Use: Office Building Sale/ Rec Date: 10/05/2021 I 11/09/2021 Sale Price/ Type: $405,000 I 21 Owner Name: Trj Assoc Site Address: Mailing Address: 31569 Canyon Estates Dr #114, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #112, Lake Elsinore, CA 92532 APN: 363-911-014 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 3 OF 15 22 Owner Name: Yuta Realty LLC Site Address: Mailing Address: 31569 Canyon Estates Dr #115, Lake Elsinore, CA 92532 30437 Village Terrace Dr, Menifee, CA 92584 APN: Sale/ Rec Date: 363-911-015 Land Use: Office Building 07/23/2014 I 10/28/2014 Sale Price/ Type: 23 Owner Name: Yuta Realty LLC Site Address: 31569 Canyon Estates Dr #117, Lake Elsinore, CA 92532 Mailing Address: 30437 Village Terrace Dr, Menifee, CA 92584 APN: Sale/ Rec Date: 363-911-016 Land Use: Office Building 07/23/2014 I 10/28/2014 Sale Price/ Type: 24 Owner Name: Yuta Realty LLC Site Address: 31569 Canyon Estates Dr #119, Lake Elsinore, CA 92532 Mailing Address: 30437 Village Terrace Dr, Menifee, CA 92584 APN: 363-911-017 Land Use: Office Building Sale/ Rec Date: 07/23/2014 I 10/28/2014 Sale Price/ Type: 25 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-020 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 26 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-028 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 27 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-026 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 28 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-024 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 29 Owner Name: Newport, Commons Site Address: Mailing Address: 31569 Canyon Estates Dr #120, 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Lake Elsinore, CA 92532 APN: 363-911-022 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 30 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-030 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 31 Owner Name: Newport, Commons Site Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-018 Land Use: Medical Building Sale/ Rec Date: 11/20/2017 / 02/23/2018 Sale Price/ Type: 32 Owner Name: Zack, Jonathan / Zack, Margaret DiIsaver Site Address: 31569 Canyon Estates Dr #121, Lake Elsinore, CA 92532 Mailing Address: 26044 Verde Grande Ct, Menifee, CA 92586, (No Mail) APN: 363-911-019 Land Use: Office Building Sale/ Rec Date: 07/30/2021 I 08/06/2021 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 4 OF 15 33 Owner Name: McClary, Robert Site Address: 31569 Canyon Estates Dr #123, Lake Elsinore, CA 92532 Mailing Address: 29146 Allan St, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-911-021 Land Use: Office Building 10/27/2017 I 11/08/2017 Sale Price/ Type: 34 Owner Name: Crusberg, Harry A/ Crusberg, Donna M / Decker Joseph S / Decker Karen A Site Address: Mailing Address: 31569 Canyon Estates Dr #125, Lake Elsinore, CA 92532 1440 Maria Ln #100, Walnut Creek, CA 94596 APN: 363-911-023 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 35 Owner Name: Crusberg, Harry A/ Crusberg, Donna M / Decker Joseph S / Decker Karen A Site Address: 31569 Canyon Estates Dr #127, Lake Elsinore, CA 92532 Mailing Address: 1440 Maria Ln #100, Walnut Creek, CA 94596 APN: 363-911-025 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 36 Owner Name: American Spine Services Site Address: 31569 Canyon Estates Dr #129, Lake Elsinore, CA 92532 Mailing Address: 25568 Via Sarah, Wildomar, CA 92595 APN: 363-911-027 Land Use: Medical Building Sale/ Rec Date: 37 Owner Name: American Spine Services Site Address: Mailing Address: 31569 Canyon Estates Dr #131, Lake Elsinore, CA 92532 25568 Via Sarah, Wildomar, CA 92595 APN: 363-911-029 Land Use: Medical Building Sale/ Rec Date: 38 Owner Name: American Spine Services Site Address: 31569 Canyon Estates Dr #133, Lake Elsinore, CA 92532 Mailing Address: 25568 Via Sarah, Wildomar, CA 92595 APN: 363-911-031 Land Use: Medical Building Sale/ Rec Date: 07/31/2015 I 08/10/2015 Sale Price/ Type: 39 Owner Name: American Spine Services Site Address: Mailing Address: 31569 Canyon Estates Dr #135, Lake Elsinore, CA 92532 17 Oak Canyon Tri, Trabuco Canyon, CA 92679 APN: Sale/ Rec Date: 363-911-032 Land Use: Medical Building 07/31/2015 I 08/10/2015 Sale Price/ Type: 40 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #200, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-001 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 41 Owner Name: Saadat Family Trust Saadat Saadat Maliha Site Address: Mailing Address: 31569 Canyon Estates Dr #201, Lake Elsinore, CA 92532 26866 Orchid Tree Ave, Murrieta, CA 92562 APN: 363-912-002 Land Use: Medical Building Sale/ Rec Date: 07/29/2019 / 08/06/2019 Sale Price/ Type: 42 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #202, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-003 Land Use: Medical Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 43 Owner Name: Saadat Family Trust Saadat Saadat Maliha Site Address: Mailing Address: 31569 Canyon Estates Dr #203, Lake Elsinore, CA 92532 26866 Orchid Tree Ave, Murrieta, CA 92562 APN: 363-912-004 Land Use: Medical Building Sale/ Rec Date: 07/29/2019 / 08/06/2019 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 5 OF 15 44 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #204, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-005 Land Use: Medical Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 45 Owner Name: Saadat Family Trust Saadat Saadat Maliha Site Address: Mailing Address: 31569 Canyon Estates Dr #205, Lake Elsinore, CA 92532 26866 Orchid Tree Ave, Murrieta, CA 92562 APN: 363-912-006 Land Use: Medical Building Sale/ Rec Date: 07/29/2019 / 08/06/2019 Sale Price/ Type: 46 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #206, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-007 Land Use: Medical Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 47 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31569 Canyon Estates Dr #207, Lake Elsinore, CA 92532 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-008 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 48 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #208, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-009 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 49 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #209, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-010 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 50 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #210, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-011 Land Use: Office Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 51 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31569 Canyon Estates Dr #211, Lake Elsinore, CA 92532 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-012 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 52 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #212, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-013 Land Use: Office Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 53 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #213, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-014 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 54 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #214, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-015 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 6 OF 15 55 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31569 Canyon Estates Dr #215, Lake Elsinore, CA 92532 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-016 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 56 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #216, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-017 Land Use: Office Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 57 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #217, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-018 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 58 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #218, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-019 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 59 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #219, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-020 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 60 Owner Name: Plaza Partners Site Address: Mailing Address: 31569 Canyon Estates Dr #220, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-021 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 61 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #221, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-022 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 62 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #222, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-023 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 63 Owner Name: Plaza At Lakeview Site Address: 31569 Canyon Estates Dr #223, Lake Elsinore, CA 92532 Mailing Address: 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-024 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 64 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #224, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-025 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 65 Owner Name: Fayad, Houssam / Fayad, Frederica Site Address: 31569 Canyon Estates Dr #225, Lake Elsinore, CA 92532 Mailing Address: 12253 Baird Way, Riverside, CA 92505 APN: 363-912-026 Land Use: Office Building Sale/ Rec Date: 05/25/2017 / 06/01/2017 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 7 OF 15 66 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #226, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-027 Land Use: Office Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 67 Owner Name: Fayad, Houssam / Fayad, Frederica Site Address: 31569 Canyon Estates Dr #227, Lake Elsinore, CA 92532 Mailing Address: 12253 Baird Way, Riverside, CA 92505 APN: 363-912-028 Land Use: Office Building Sale/ Rec Date: 05/25/2017 / 06/01/2017 Sale Price/ Type: 68 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #228, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-029 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 69 Owner Name: Fayad, Houssam / Fayad, Frederica Site Address: Mailing Address: 31569 Canyon Estates Dr #229, Lake Elsinore, CA 92532 12253 Baird Way, Riverside, CA 92505 APN: 363-912-030 Land Use: Office Building Sale/ Rec Date: 05/25/2017 / 06/01/2017 Sale Price/ Type: 70 Owner Name: Plaza Partners Site Address: 31569 Canyon Estates Dr #230, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-031 Land Use: Office Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 71 Owner Name: Fayad, Houssam / Fayad, Frederica Site Address: 31569 Canyon Estates Dr #231, Lake Elsinore, CA 92532 Mailing Address: 12253 Baird Way, Riverside, CA 92505 APN: 363-912-032 Land Use: Office Building Sale/ Rec Date: 03/27/2020 I 04/02/2020 Sale Price/ Type: 72 Owner Name: Calmich Produce Corp Site Address: 31569 Canyon Estates Dr #232, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #232, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-912-033 Land Use: Office Building 06/13/2017 I 08/04/2017 Sale Price/ Type: 73 Owner Name: Gonzalez, Pedro L / Khan, Farah S Site Address: 31569 Canyon Estates Dr #233, Lake Elsinore, CA 92532 Mailing Address: 1127 Wilshire Blvd #903, Los Angeles, CA 90017 APN: 363-912-034 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 74 Owner Name: Calmich Produce Corp Site Address: 31569 Canyon Estates Dr #234, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #234, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-912-035 Land Use: Office Building 06/13/2017 I 08/04/2017 Sale Price/ Type: 75 Owner Name: Gonzalez, Pedro L / Khan, Farah S Site Address: 31569 Canyon Estates Dr #235, Lake Elsinore, CA 92532 Mailing Address: 1127 Wilshire Blvd #903, Los Angeles, CA 90017 APN: 363-912-036 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 76 Owner Name: Calmich Produce Corp Site Address: 31569 Canyon Estates Dr #236, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #236, Lake Elsinore, CA 92532 APN: 363-912-037 Land Use: Office Building Sale/ Rec Date: 06/13/2017 I 08/04/2017 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 8 OF 15 77 Owner Name: Gonzalez, Pedro L / Khan, Farah S Site Address: 31569 Canyon Estates Dr #237, Lake Elsinore, CA 92532 Mailing Address: 1127 Wilshire Blvd #903, Los Angeles, CA 90017 APN: 363-912-038 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 78 Owner Name: Calmich Produce Corp Site Address: Mailing Address: 31569 Canyon Estates Dr #238, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #238, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-912-039 Land Use: Office Building 06/13/2017 I 08/04/2017 Sale Price/ Type: 79 Owner Name: Gonzalez, Pedro L / Khan, Farah S Site Address: 31569 Canyon Estates Dr #239, Lake Elsinore, CA 92532 Mailing Address: 1127 Wilshire Blvd #903, Los Angeles, CA 90017 APN: 363-912-040 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 80 Owner Name: Calmich Produce Corp Site Address: Mailing Address: 31569 Canyon Estates Dr #240, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #240, Lake Elsinore, CA 92532 APN: 363-912-041 Land Use: Medical Building Sale/ Rec Date: 06/13/2017 I 08/04/2017 Sale Price/ Type: 81 Owner Name: Calmich Produce Corp Site Address: 31569 Canyon Estates Dr #242, Lake Elsinore, CA 92532 Mailing Address: 31569 Canyon Estates Dr #242, Lake Elsinore, CA 92532 APN: 363-912-042 Land Use: Office Building Sale/ Rec Date: 06/13/2017 I 08/04/2017 Sale Price/ Type: 82 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #100, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-064 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 83 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: Mailing Address: 31571 Canyon Estates Dr #101, Lake Elsinore, CA 92532 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-911-034 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: 84 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #102, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-035 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 85 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31571 Canyon Estates Dr #103, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-911-036 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: 86 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #104, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-037 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 87 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31571 Canyon Estates Dr #105, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-911-038 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 9 OF 15 88 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #106, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-039 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 89 Owner Name: American Spine Services Site Address: 31571 Canyon Estates Dr #107, Lake Elsinore, CA 92532 Mailing Address: 17 Oak Canyon Tri, Trabuco Canyon, CA 92679 APN: Sale/ Rec Date: 363-911-040 Land Use: Medical Building 07/06/2015 I 07/08/2015 Sale Price/ Type: 90 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #108, Lake Elsinore, CA 92532 Mailing Address: 20010 Alpine View Ln, Murrieta, CA 92562 APN: 363-911-041 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 91 Owner Name: American Spine Services Site Address: Mailing Address: 31571 Canyon Estates Dr #109, Lake Elsinore, CA 92532 31569 Canyon Estates Dr #135, Lake Elsinore, CA 92532 APN: 363-911-042 Land Use: Medical Building Sale/ Rec Date: 07/06/2015 I 07/08/2015 Sale Price/ Type: 92 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #110, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-043 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 93 Owner Name: American Spine Services Site Address: Mailing Address: 31571 Canyon Estates Dr #111, Lake Elsinore, CA 92532 17 Oak Canyon Tri, Trabuco Canyon, CA 92679 APN: 363-911-044 Land Use: Medical Building Sale/ Rec Date: 07/06/2015 I 07/08/2015 Sale Price/ Type: 94 Owner Name: Kimes, Donald M / Kimes, Tina T Site Address: 31571 Canyon Estates Dr #112, Lake Elsinore, CA 92532 Mailing Address: Po Box 189, Murrieta, CA 92564 APN: 363-911-045 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 95 Owner Name: American Spine Services Site Address: Mailing Address: 31571 Canyon Estates Dr #113, Lake Elsinore, CA 92532 17 Oak Canyon Tri, Trabuco Canyon, CA 92679 APN: 363-911-046 Land Use: Medical Building Sale/ Rec Date: 07/06/2015 I 07/08/2015 Sale Price/ Type: 96 Owner Name: American Spine Services Site Address: Mailing Address: 31571 Canyon Estates Dr #115, Lake Elsinore, CA 92532 17 Oak Canyon Tri, Trabuco Canyon, CA 92679 APN: Sale/ Rec Date: 363-911-047 Land Use: Medical Building 07/06/2015 I 07/08/2015 Sale Price/ Type: 97 Owner Name: Hauser Family Prop Site Address: Mailing Address: 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-048 Land Use: Medical Building Sale/ Rec Date: 06/14/2010 I 08/02/2010 Sale Price/ Type: 98 Owner Name: Van Lou Inv Site Address: Mailing Address: 31571 Canyon Estates Dr #118, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #118, Lake Elsinore, CA 92532 APN: 363-911-049 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: © 2023 DATA TRACEINFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALLRIGHTSRESERVED. PAGE10 OF15 99 Owner Name: Hauser Family Prop Site Address: Mailing Address: 31571 Canyon Estates Dr #119, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-050 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 100 Owner Name: Van Lou Inv Site Address: 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-051 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 101 Owner Name: Hauser Family Prop Site Address: 31571 Canyon Estates Dr #121, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-052 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 102 Owner Name: Van Lou Inv Inc Site Address: Mailing Address: 31571 Canyon Estates Dr #122, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-053 Land Use: Office Condo Sale/ Rec Date: Sale Price/ Type: 103 Owner Name: Hauser Family Prop Site Address: 31571 Canyon Estates Dr #123, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-054 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 104 Owner Name: Lou Investments Site Address: Mailing Address: 31571 Canyon Estates Dr #124, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #124, Lake Elsinore, CA 92532 APN: 363-911-055 Land Use: Office Condo Sale/ Rec Date: Sale Price/ Type: 105 Owner Name: Hauser Family Prop Site Address: Mailing Address: 31571 Canyon Estates Dr #125, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-056 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 106 Owner Name: Hauser Family Prop Site Address: Mailing Address: 31571 Canyon Estates Dr #127, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-057 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 107 Owner Name: Lou Re Inv Site Address: 31571 Canyon Estates Dr #128, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-058 Land Use: Office Condo Sale/ Rec Date: Sale Price/ Type: 108 Owner Name: Hauser Family Prop Site Address: 31571 Canyon Estates Dr #129, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #117, Lake Elsinore, CA 92532 APN: 363-911-059 Land Use: Medical Building Sale/ Rec Date: Sale Price/ Type: 109 Owner Name: Lou Re Inv Site Address: Mailing Address: 31571 Canyon Estates Dr #130, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-060 Land Use: Office Condo Sale/ Rec Date: Sale Price/ Type: © 2023 DATA TRACEINFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALLRIGHTSRESERVED. PAGE11 OF15 110 Owner Name: Eastman Hong Enterprises Site Address: 31571 Canyon Estates Dr #131, Lake Elsinore, CA 92532 Mailing Address: 28078 Baxter Rd #530, Murrieta, CA 92563 APN: Sale/ Rec Date: 363-911-061 Land Use: Medical Building 08/01/2013 I 10/09/2013 Sale Price/ Type: 111 Owner Name: Lou Re Inv Site Address: 31571 Canyon Estates Dr #132, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #120, Lake Elsinore, CA 92532 APN: 363-911-062 Land Use: Office Condo Sale/ Rec Date: Sale Price/ Type: 112 Owner Name: Eastman Hong Enterprises Site Address: 31571 Canyon Estates Dr #133, Lake Elsinore, CA 92532 Mailing Address: 28078 Baxter Rd #530, Murrieta, CA 92563 APN: 363-911-063 Land Use: Medical Building Sale/ Rec Date: 08/01/2013 I 10/09/2013 Sale Price/ Type: 113 Owner Name: Xqos Group Site Address: 31571 Canyon Estates Dr #200, Lake Elsinore, CA 92532 Mailing Address: 2376 Ridgeview Ave, Rowland Heights, CA 91748 APN: 363-912-044 Land Use: Medical Building Sale/ Rec Date: 02/23/2011 I 04/12/2011 Sale Price/ Type: 114 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #201, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: 363-912-045 Land Use: Office Building Sale/ Rec Date: 03/04/2010 I 08/18/2010 Sale Price/ Type: 115 Owner Name: Xqds Group Site Address: 31571 Canyon Estates Dr #202, Lake Elsinore, CA 92532 Mailing Address: 2376 Ridgeview Ave, Rowland Heights, CA 91748 APN: 363-912-046 Land Use: Office Building Sale/ Rec Date: 02/23/2011 I 04/12/2011 Sale Price/ Type: 116 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #203, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: Sale/ Rec Date: 363-912-047 Land Use: Medical Building 03/04/2010 I 08/18/2010 Sale Price/ Type: 117 Owner Name: Xqds Group Site Address: 31571 Canyon Estates Dr #204, Lake Elsinore, CA 92532 Mailing Address: 2376 Ridgeview Ave, Rowland Heights, CA 91748 APN: 363-912-048 Land Use: Medical Building Sale/ Rec Date: 02/23/2011 I 04/12/2011 Sale Price/ Type: 118 Owner Name: Deza, Rocia De Jesus Site Address: Mailing Address: 31571 Canyon Estates Dr #205, Lake Elsinore, CA 92532 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: Sale/ Rec Date: 363-912-049 Land Use: Medical Building 03/04/2010 I 08/18/2010 Sale Price/ Type: 119 Owner Name: Xqds Group Site Address: 31571 Canyon Estates Dr #206, Lake Elsinore, CA 92532 Mailing Address: 2376 Ridgeview Ave, Rowland Heights, CA 91748 APN: 363-912-050 Land Use: Medical Building Sale/ Rec Date: 02/23/2011 I 04/12/2011 Sale Price/ Type: 120 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #207, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: 363-912-051 Land Use: Medical Building Sale/ Rec Date: 03/04/2010 I 08/18/2010 Sale Price/ Type: © 2023 DATA TRACEINFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALLRIGHTSRESERVED. PAGE12 OF15 121 Owner Name: Plaza At Lakeview Site Address: Mailing Address: 31571 Canyon Estates Dr #208, Lake Elsinore, CA 92532 2355 E Camelback Rd #605, Phoenix, AZ 85016 APN: 363-912-080 Land Use: Office Building Sale/ Rec Date: Sale Price/ Type: 122 Owner Name: Lentejas, Juliet Pido Site Address: 31571 Canyon Estates Dr #208, Lake Elsinore, CA 92532 Mailing Address: 26990 Sugarite Canyon Dr, Moreno Valley, CA 92555 APN: Sale/ Rec Date: 363-912-052 Land Use: Medical Building 05/17/2011 I 07/14/2011 Sale Price/ Type: 123 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #209, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: 363-912-053 Land Use: Medical Building Sale/ Rec Date: 03/04/2010 I 08/18/2010 Sale Price/ Type: 124 Owner Name: Lentejas, Juliet Site Address: Mailing Address: 31571 Canyon Estates Dr #210, Lake Elsinore, CA 92532 26990 Sugarite Canyon Dr, Moreno Valley, CA 92555 APN: 363-912-054 Land Use: Medical Building Sale/ Rec Date: 05/17/2011 I 07/14/2011 Sale Price/ Type: 125 Owner Name: Deza, Rocia De Jesus Site Address: Mailing Address: 31571 Canyon Estates Dr #211, Lake Elsinore, CA 92532 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: Sale/ Rec Date: 363-912-055 Land Use: Office Building 03/04/2010 I 08/18/2010 Sale Price/ Type: 126 Owner Name: Lentejas, Juliet Site Address: Mailing Address: 31571 Canyon Estates Dr #212, Lake Elsinore, CA 92532 26990 Sugarite Canyon Dr, Moreno Valley, CA 92555 APN: 363-912-056 Land Use: Office Building Sale/ Rec Date: 05/17/2011 I 07/14/2011 Sale Price/ Type: 127 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #213, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: Sale/ Rec Date: 363-912-057 Land Use: Office Building 03/04/2010 I 08/18/2010 Sale Price/ Type: ... 128 Owner Name: Lentejas, Juliet Site Address: Mailing Address: 31571 Canyon Estates Dr #214, Lake Elsinore, CA 92532 26990 Sugarite Canyon Dr, Moreno Valley, CA 92555 APN: 363-912-058 Land Use: Office Building Sale/ Rec Date: 05/17/2011 I 07/14/2011 Sale Price/ Type: 129 Owner Name: Deza, Rocia De Jesus Site Address: Mailing Address: 31571 Canyon Estates Dr #215, Lake Elsinore, CA 92532 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: Sale/ Rec Date: 363-912-059 Land Use: Medical Building 03/04/2010 I 08/18/2010 Sale Price/ Type: 130 Owner Name: Lentejas, Juliet Site Address: 31571 Canyon Estates Dr #216, Lake Elsinore, CA 92532 Mailing Address: 26990 Sugarite Canyon Dr, Moreno Valley, CA 92555 APN: 363-912-060 Land Use: Office Building Sale/ Rec Date: 05/17/2011 I 07/14/2011 Sale Price/ Type: 131 Owner Name: Deza, Rocia De Jesus Site Address: 31571 Canyon Estates Dr #217, Lake Elsinore, CA 92532 Mailing Address: 23080 Alessandro Blvd #201, Moreno Valley, CA 92553 APN: 363-912-061 Land Use: Medical Building Sale/ Rec Date: 03/04/2010 I 08/18/2010 Sale Price/ Type: © 2023 DATA TRACEINFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALLRIGHTSRESERVED. PAGE13 OF15 132 Owner Name: Plaza Partners Site Address: Mailing Address: 31571 Canyon Estates Dr #218, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-062 Land Use: Office Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 133 Owner Name: Maheshwari, Anoop / Maheshwari, Meenu Site Address: 31571 Canyon Estates Dr #219, Lake Elsinore, CA 92532 Mailing Address: 1157 W Grand Blvd, Corona, CA 92882 : APN: 363-912-063 Land Use: Medical Building Sale/ Rec Date: 03/02/2011 / 07/28/2011 Sale Price/ Type: 134 Owner Name: Plaza Partners Site Address: 31571 Canyon Estates Dr #220, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-064 Land Use: Medical Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 135 Owner Name: Maheshwari, Anoop / Maheshwari, Meenu Site Address: Mailing Address: 31571 Canyon Estates Dr #221, Lake Elsinore, CA 92532 613 S Howard St, Corona, CA 92879 APN: 363-912-065 Land Use: Medical Building Sale/ Rec Date: 03/02/2011 / 07/28/2011 Sale Price/ Type: 136 Owner Name: Plaza Partners Site Address: Mailing Address: 31571 Canyon Estates Dr #222, Lake Elsinore, CA 92532 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: 363-912-066 Land Use: Medical Building Sale/ Rec Date: 07/20/2018 I 08/31/2018 Sale Price/ Type: 137 Owner Name: Maheshwari, Anoop / Maheshwari, Meenu Site Address: 31571 Canyon Estates Dr #223, Lake Elsinore, CA 92532 Mailing Address: 613 S Howard St, Corona, CA 92879 APN: 363-912-067 Land Use: Medical Building Sale/ Rec Date: 03/02/2011 / 07/28/2011 Sale Price/ Type: 138 Owner Name: Plaza Partners Site Address: 31571 Canyon Estates Dr #224, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-068 Land Use: Medical Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 139 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: Mailing Address: 31571 Canyon Estates Dr #225, Lake Elsinore, CA 92532 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-912-069 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: 140 Owner Name: Plaza Partners Site Address: 31571 Canyon Estates Dr #226, Lake Elsinore, CA 92532 Mailing Address: 11445 E Via Linda #2, Scottsdale, AZ 85259 APN: Sale/ Rec Date: 363-912-070 Land Use: Medical Building 07/20/2018 I 08/31/2018 Sale Price/ Type: 141 Owner Name: Oakes Family Trust Dtd O I 1990 Oakes Oakes Lisa Lin Site Address: 31571 Canyon Estates Dr #227, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-912-071 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type:I 142 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: Mailing Address: 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: 363-912-072 Land Use: Medical Building Sale/ Rec Date: 03/28/2011 I 06/09/2011 Sale Price/ Type: © 2023 DATA TRACEINFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALLRIGHTSRESERVED. PAGE14 OF15 143 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31571 Canyon Estates Dr #229, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: Sale/ Rec Date: 363-912-073 Land Use: Medical Building 07/30/2020 I 08/04/2020 Sale Price/ Type: 144 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: 31571 Canyon Estates Dr #230, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-912-074 Land Use: Medical Building 03/28/2011 I 06/09/2011 Sale Price/ Type: 145 Owner Name: Oakes Family Trust Dtd O / 1990 Oakes Oakes Lisa Lin Site Address: 31571 Canyon Estates Dr #231, Lake Elsinore, CA 92532 Mailing Address: 2048 Hunter Rd, Chino Hills, CA 91709 APN: 363-912-075 Land Use: Medical Building Sale/ Rec Date: 07/30/2020 I 08/04/2020 Sale Price/ Type: 146 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: Mailing Address: 31571 Canyon Estates Dr #232, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: 363-912-076 Land Use: Medical Building Sale/ Rec Date: 03/28/2011 I 06/09/2011 Sale Price/ Type: 147 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: Mailing Address: 31571 Canyon Estates Dr #233, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: 363-912-077 Land Use: Medical Building Sale/ Rec Date: 03/28/2011 I 06/09/2011 Sale Price/ Type: 148 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: Mailing Address: 31571 Canyon Estates Dr #234, Lake Elsinore, CA 92532 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: 363-912-078 Land Use: Medical Building Sale/ Rec Date: 03/28/2011 I 06/09/2011 Sale Price/ Type: 149 Owner Name: Shadi A Qasqas MD & Linda Musaitif MD Inc Site Address: 31571 Canyon Estates Dr #236, Lake Elsinore, CA 92532 Mailing Address: 31571 Canyon Estates Dr #228, Lake Elsinore, CA 92532 APN: Sale/ Rec Date: 363-912-079 Land Use: Medical Building 03/28/2011 I 06/09/2011 Sale Price/ Type: 150 Owner Name: Bera, Rajesh B / Bera, Ranjan R Site Address: Mailing Address: 31573 Canyon Estates Dr, Lake Elsinore, CA 92532 7819 Sanctuary Dr, Corona, CA 92883 APN: 363-670-016 Land Use: Hotel Sale/ Rec Date: 08/13/2020 I 08/25/2020 Sale Price/ Type: 151 Owner Name: Alk Site Address: Mailing Address: 31581 Canyon Estates Dr, Lake Elsinore, CA 92532 27320 Glenwood Dr, Mission Viejo, CA 92692 APN: Sale/ Rec Date: 363-670-005 Land Use: Medical Building 04/05/2005 I 04/12/2005 Sale Price/ Type: 152 Owner Name: Le, Tanya J / Nguyen, Krystal H Site Address: 31600 Ridgecrest Dr, Lake Elsinore, CA 92532 Mailing Address: 31600 Ridgecrest Dr, Lake Elsinore, CA 92532 APN: 363-301-031 Land Use: SFR Sale/ Rec Date: 12/12/2013 I 12/23/2013 Sale Price/ Type: 153 Owner Name: Valencia, Damian Profirio Site Address: Mailing Address: 31601 Ridgecrest Dr, Lake Elsinore, CA 92532 APN: 363-301-001 Land Use: SFR Sale/ Rec Date: 09/05/2013 I 09/27/2013 Sale Price/ Type: © 2023 DATA TRACE INFORMATION SERVICES LLC AND/OR ITS AFFILIATES. ALL RIGHTS RESERVED. PAGE 15 OF 15 154 Owner Name: Moon, David A JR/ Moon, Jennifer D Site Address: Mailing Address: 31605 Ridgecrest Dr, Lake Elsinore, CA 92532 31605 Ridgecrest Dr, Lake Elsinore, CA 92532 APN: 363-301-002 Land Use: SFR Sale/ Rec Date: 05/17/2002 I 05/24/2002 Sale Price/ Type: 155 Owner Name: Marquez Family 2017 Revocable Trust Marquez Marquez Danelia R Site Address: 31609 Ridgecrest Dr, Lake Elsinore, CA 92532 Mailing Address: 31609 Ridgecrest Dr, Lake Elsinore, CA 92532 APN: 363-301-003 Land Use: SFR Sale/ Rec Date: 02/24/2014 I 03/13/2014 Sale Price/ Type: 156 Owner Name: Trumpet Joyce Patricia Living Trust Dated/ 95 Trumpet Site Address: Mailing Address: 31600 Saddle Ridge Dr, Lake Elsinore, CA 92532 31600 Saddle Ridge Dr, Lake Elsinore, CA 92532 APN: 363-301-030 Land Use: SFR Sale/ Rec Date: 12/05/2014 I 12/09/2014 Sale Price/ Type: 157 Owner Name: Chung, Cuong Chi/ Te, Jennifer Muyhoung Site Address: Mailing Address: 31529 Stoney Creek Dr, Lake Elsinore, CA 92532 31529 Stoney Creek Dr, Lake Elsinore, CA 92532 APN: 363-334-008 Land Use: SFR Sale/ Rec Date: 158 Owner Name: Taylor, Erika Nicholle Site Address: Mailing Address: 31533 Stoney Creek Dr, Lake Elsinore, CA 92532 31533 Stoney Creek Dr, Lake Elsinore, CA 92532 APN: 363-334-009 Land Use: SFR Sale/ Rec Date: 159 Owner Name: Lewis, Brian / Lewis, Lori Site Address: Mailing Address: 31537 Stoney Creek Dr, Lake Elsinore, CA 92532 31537 Stoney Creek Dr, Lake Elsinore, CA 92532 APN: 363-341-027 Land Use: SFR Sale/ Rec Date: 160 Owner Name: Site Address: 31541 Stoney Creek Dr, Lake Elsinore, CA 92532 Mailing Address: 31541 Stoney Creek Dr, Lake Elsinore, CA 92532 APN: 363-341-028 Land Use: SFR Sale/ Rec Date: 161 Owner Name: Minick, Mark D Site Address: Mailing Address: 31545 Stoney Creek Dr, Lake Elsinore, CA 92532 31545 Stoney Creek Dr, Lake Elsinore, CA 92532 APN: 363-341-029 Land Use: SFR Sale/ Rec Date: Disclaimer: This report is not an insured product or service or a representation of the condition of title to real property. It is not an abstract, legal opinion, opinion of title, title insurance, commitment or preliminary report, or any form of title insurance or guaranty. Estimated property values are: (i) based on available data; (ii) are not guaranteed or warranted; (iii) do not constitute an appraisal; and (iv) should not be relied upon in lieu of an appraisal. This report is issued exclusively for the benefit of the applicant therefor, and may not be used or relied upon by any other person. This report may not be reproduced in any manner without the issuing party's prior written consent. The issuing party does not represent or warrant that the information herein is complete or free from error, and the information herein is provided without any warranties of any kind, as-is, and with all faults. As a material part of the consideration given in exchange for the issuance of this report, recipient agrees that the issuing party's sole liability for any loss or damage caused by an error or omission due to inaccurate information or negligence in preparing this report shall be limited to the fee charged for the report. Recipient accepts this report with this limitation and agrees that the issuing party would not have issued this report but for the limitation of liability described above. The issuing party makes no representation or warranty as to the legality or propriety of recipient's use of the information herein. Planning App No. 2023-11 Bellevue (5209153) - Page 1 of 2 FILER Mathew Evans mevans@lake-elsinore.org (951) 674-3124 FILING FOR The Press-Enterprise Columns Wide:4 Ad Class:Legals INTERIM AD DRAFT T h i s is t he p r oo f o f yo ur a d sc he du l ed t o r u n in Th e Pr es s-E n t er pr i se on th e d at e s i n d i c a t ed b e l o w. I f ch an ge s a re ne ed e d , p l ea se co n t ac t us pr i or t o d ea dlin e at (9 5 1) 3 6 8 -9 22 9. Notice ID: x4foLlLIKeSzoMr0JKBu | Proof Updated: May. 01, 2023 at 10:32am PDT Notice Name: Planning App No. 2023-11 Bellevue (5209153) 05/04/2023: Display Ad 312.22 Subtotal $312.22 Tax %0 Total $312.22 See Proof on Next Page Planning App No. 2023-11 Bellevue (5209153) - Page 2 of 2 Expected print dimensions of advertisement:Newspaper page size: Width: 9.89 in., Height: 20.00 in. Width: 3.92 in., Height: 4.87 in.Publisher may wrap or break notice between pages.