VOICE ISSUE January 8, 2014

Page 1

Inland Southern California’s News Weekly

January 8, 2015 Volume 42 | Issue 24 theievoice.com

The New Waterman Gardens

Changing the Face of

San Bernardino

theievoice.com | JANUARY 8, 2015 | VOICE

One Community at a Time

1


Brown Creative is where design, communication, and community outreach converge. Our full service boutique is prepared to assist with creation of your next city-wide project.

We specialize in: Cause Marketing campaign development for non-profit and faithbased organizations Advocacy campaigns

Call us for your next project at 951.682.6070

2

VOICE | JANUARY 8, 2015 | theievoice.com

Brand identity creation for small business Social marketing Event management & planning


inthisissue

publisher’snote feature

The New Waterman Gardens - Changing the Face of San Bernardino One Community at a Time cover

Artist rendering courtesy of National CORE

4

inthenews

8

inmyopinion

14th Annual Dr. Martin Luther King Jr. Unity Breakfast and Tribute; Inland Empire Economic Partnership Announces its 2014 Award Winners

One of many artist renderings of the New Waterman Gardens

A Catalyst for Change in San Bernardino

21 N

infocus

Alejandre Sworn in as San Bernardino County Superintendent; Prayer Breakfast Honors San Bernardino’s Finest

iepeople

Introducing Top Chef Jerome O’Reggio

Racial Conversations Dominated the News as 2014 Came to a Close

23

OUR NEW OFFICE: VOICE NEWS 4144 Tenth Street Downtown Riverside PAULETTE BROWN-HINDS, PhD Publisher LEE RAGIN, JR. Executive Editor & General Manager

CHRIS ALLEN CT Graffix Design Creative Director

COREY ARVIN Media Consultant Digital Director

SUSAN MORRIS Office Manager

ANDRE LOFTIS Designer/Illustrator

NATASHA FERGUSON Marketing Director

DANIELLE WILLIS Assistant to the Publisher

SHERI PALMER Copy Editor CONTRIBUTORS

Carlos Puma, Gary Montgomery, Dr. Ernest Levister, Dr. Joseph Bailey, Jordan Brown, Richard O. Jones, Benoit Malphettes, Kathy Malphettes, Laura Klure, Vanessa Brown, Juanita Barnes

CONTACT US To submit an article, become a subscriber, advertiser, sponsor, or partner please contact the general manager at 951.682.6070 or email lee@bpcmediaworks.com. established 1972

Published every Thursday and distributed throughout the Inland Empire

Brown Publishing Company Post Office Box 1581 Riverside, California 92502 (951) 682-6070

Adjudicated, a legal newspaper of general circulation on July 8, 1974 Case # 108890 by the Superior Court of Riverside County Stories published do not necessarily reflect the opinions of the publishers

HARDY & CHERYL BROWN Publishers Emeritus

Member of: National Newspaper Publishers Association, New America Media, California Black Media and California Newspaper Publishers Association

ext month, the Housing Authority of the County of San Bernardino and National CORE will break ground on a large scale redevelopment project in San Bernardino's Waterman Gardens. "The Gardens" as we used to call the public housing project when I was a kid growing-up in the city, was a magnet for crime and all sorts of nefarious activities. There was constantly news of shootings, of drug deals, of crime. It was one of those places that became a place to avoid unless you lived there. And even then, the law abiding good families seemed to be outnumbered by the bad actors who not only terrorized their neighbors, but anyone who happened to pass through the neighborhood. It clearly was a block to avoid. On Sunday I took a drive through San Bernardino. I went to visit my dad. Then met my brother at our office on Waterman Avenue. And instead of traveling north on Waterman back to Highway 30, I ventured south just to survey "The Gardens" in anticipation of this week's issue. It was a quiet Sunday evening. A small number of people were walking to the various stores open on the corner of Baseline and Waterman. It reminded me of the calm before a great storm. Soon there will be massive construction as the 252 small well-worn units are leveled to make way for a mixed-finance affordable housing community with some for-sale condo units, market-rate rental units, and community facilities. The landscape of the city of San Bernardino is changing. Both the Housing Authority of the County of San Bernardino and National CORE consider this project a "catalyst for change" in an area of San Bernardino that hasn't seen positive change in generations. What is exciting is that this isn't the only new project happening in my hometown. Just last month, Loma Linda University Health broke ground on a campus in San Bernardino and announced the creation of San Manuel Gateway College, a joint educational effort focused on medical education and training in healthcare careers. The Waterman Gardens redevelopment is long overdue. Hopefully it is just the beginning of a revitalization that will eventually improve the entire city. Paulette Brown-Hinds, PhD Photo by benoitmalphettes.com

To subscribe to my weekly blog Rants & Raves visit theievoice.com or follow me on twitter@mygoldenstate.

theievoice.com | JANUARY 8, 2015 | VOICE

3


inthenews

14th Annual Dr. Martin Luther King Jr. Unity Breakfast and Tribute

Ontario

T

he public is invited to join the Juneteenth Education Technology Mobile Arts Center (J.E.T.M.A.C.) on Monday, January 19, 2015 at the Ontario Airport Doubletree Hotel located at 222 N. Vineyard Blvd., Ontario for the 14th Annual Dr. Martin Luther King Jr. Unity Breakfast & Tribute beginning at 8:30 a.m. There will be a panel discussion following the breakfast focused on economic disparity and empowerment, financial planning, living trust preparation, and youth fellowship and advocacy – making law changes. Individual tickets are $35 in advance and $40 at the door. Tables and sponsors range from $300 to $500. For information or questions regarding sponsorship or advertisement opportunity with this event, please contact the J.E.T.M.A.C. Committee at (909) 418.8530 or email trudycoleman@ jetmacinc.com or visit their website for more information about the event at www.jetmacinc.com.

4

VOICE | JANUARY 8, 2015 | theievoice.com


inthenews Inland Empire Economic Partnership Announces Its 2014 Awards Winners

Marco Robles of Cardenas Markets; Second Vice Chairman Peter Villegas of the Coca Cola Company; Treasurer Dan Byrnes of United Parcel Service; and Secretary Paul Granillo of the Inland Empire Economic Partnership. “The people we are honoring contribute every day to the effort to make the Inland Empire a better place to live and a better place for businesses to thrive. It has been a pleasure to work with all of them and, on behalf of everyone in the region, we at the IEEP are looking forward to another year of progress,” said Paul Granillo, the IEEP’s CEO and President.

Riverside

T

he Inland Empire Economic Partnership (IEEP) is pleased to announce its annual honorees for 2014. These are individuals and organizations that have demonstrated exemplary leadership in furthering the cause of economic development and a better quality of life for all of the Inland Empire. By using their talents, expertise and influence, these honorees stand out among those who make the area a better place to live for the 4.3 million people in the region. The 2014 winners are: • Loma Linda University Medical Center will receive the Business of the Year Award. The institution has been a leader within the IEEP’s Healthcare Council, which promotes better educational and workforce development opportunities for area residents. Loma Linda University Medical Center recently broke ground for a new facility in San Bernardino, increasing its capability to provide medical care for more people in the Inland Empire. • California Emerging Technology Fund has been named co-winner of the Nonprofit of the Year Award. The organization is a statewide organization with the mission of closing the digital divide by accelerating the deployment and adoption of broadband coverage for everyone in the state. • Ontario-Montclair Promise Scholars has also been named co-winner of the Nonprofit of the Year Award. This is a program that identifies students in the fifth grade and puts them on specified tracks to college and includes two years of free post-secondary education at Chaffey College. The program increased college participation from these school districts from 29 percent to 56 percent. • Dr. Tomas Morales and Dr. Kim Wilcox will be honored as co-recipients of our Educators of the Year Award. Dr. Morales, President of California State University San Bernardino and Dr. Wilcox, Chancellor of the University of California Riverside, have taken active roles in helping to ensure that quality higher education is accessible to all who need in in the Inland Empire. They cochair the IEEP Education Council and have led

the push for an Inland Empire submission for the Governor’s Innovation Awards. • Eugene Montanez, the Mayor of Corona, is the winner of the Public Partner of the Year Award. Eugene has been an active member of the IEEP’s Board of Directors, and his efforts toward making his city an attractive location for business opportunity shows and exemplary attitude toward bettering the economic life of his city’s residents. • Pamela Clute is being honored with the President’s Award. A mathematics educator at UCR for more than 40 years and the school’s assistant vice chancellor of educational and community engagement, Dr. Clute is retiring from her position at the school. But it has not slowed down her efforts to explore paths to better educational achievement in the Inland Empire. • Jennifer Johnson, formerly of Watson Land Company and now with Southern California Edison, is the recipient of this year’s Chairman’s Award. Over the last few years she has offered a wealth of knowledge and experience in helping the IEEP and others in the region network with key political leaders in Sacramento and Washington, helping us gain the influence that will improve the lives of countless Inland residents. The winners will be recognized at the Annual Meeting and Awards Dinner for the IEEP, which will take place on January 29, 2015 at the Victoria Club in Riverside. The IEEP Executive Board for 2015 will be comprised of: Chairman of the Board Brett Guge of California Steel Industries; First Vice Chairman

Pictured (l to r): Dr. Tomás Morales, Pam Clute, Dr. Kim Wilcox, and Eugene Montanez are some of the IEEP award winners.

MLK Celebration Riverside

T

he Riverside Clergy Association (RCA) invites the community to Dr. Martin Luther King, Jr. Birthday Celebration, which will be held on Sunday, January 18, 2015 beginning at 4:00 p.m., at Park Avenue Baptist Church located at 1910 Martin Luther King Blvd., Riverside. The RCA is looking forward to a great MLK Celebration to honor Dr. King’s great legacy. This year they will celebrate the 50th Anniversary of the Voting Rights Act themed, “No Vote No Change.” RCA wants to emphasize the price paid for every citizen to achieve the right to vote and the importance that we exercise our rights to vote. Featured will be the MLK Family Mass Choir consisting of children, youth and adults under the direction of Mrs. Marvina Cooky Levy. The choir will lift hearts with uplifting and inspirational singing. Community members are invited to be a part of the MLK Choir by attending the rehearsals. The scheduled rehearsals are Thursday, January 15 at 7:00 p.m. and Saturday, January 17 at 10:00 a.m. Both rehearsals will be at Park Avenue Baptist Church. The RCA ask that the community comes together to make this year’s celebration outstanding and a tribute to those who fought so hard for the right to vote. For further information call 951-779-0088.

theievoice.com | JANUARY 8, 2015 | VOICE

5


inthenews

8 10

11

13

9 12

15

6

VOICE | JANUARY 8, 2015 | theievoice.com

14


healthyliving with Dr. Ernest Levister

F.A.C.P., F.A.C.P.M.

Caregiver Syndrome Dear Dr. Levister: I’ve been caring for my elderly sick mother since 2013. I feel frustrated, exhausted, overwhelmed and unhappy. Besides medications, what can I do to boost my mood? E.S. Dear E.S.: This sounds familiar. You may be experiencing an increasingly common yet relatively unknown condition known as “caregiver syndrome.” As one of the many Americans who choose to provide support and care for an aging or seriously ill loved one, you are vulnerable to increased stress levels and the emotional and physical symptoms that can result. Caregiver syndrome is a debilitating condition brought on by unrelieved, constant caring for a person with a chronic illness or dementia. A major cause of caregiver syndrome is the heavy workload caregivers may take on. The stress also stems from grief, as caregivers experience a loved one’s declining health. The shift from a partnership to a caregiver-patient dynamic can be very difficult, and in reaction the caregiver may experience shock. Thus, the changing role-relationship with the seriously ill loved one can trigger the onset of caregiver syndrome. Major symptoms of caregiver syndrome include: stress, exhaustion, guilt, anger, depression and declining physical health. Caring for someone long-term may lead to chronic stress. In fact, the stress hormone levels

associated with caregiver syndrome are similar to the levels associated with post-traumatic stress disorder. Revisit why you are care giving. Share some photos, cards and ‘good’ memories with your loved one. Remind yourself how much your loved one means to you, and how important it is for her or him to be taken care of. Your sense of purpose may feel renewed. Once a week stop the clock – make room for enjoyable activities and relaxation time. Smile! Ask for help from family members or friends.

Take a stroll through a local farmers market or spend some ‘idle’ time at the book store. You don’t have to buy anything – just browse – let your mind wonder. Steal away with a cup of tea before your loved one wakes up or after he/she goes to sleep. One of my favorite ways to relax is yoga. Talk to your doctor. If you feel that you are experiencing symptoms of caregiver syndrome, talk to your doctor about being screened for stress and depression.

legalservices

Call 951.682.2664 for more information on placing an ad.

theievoice.com | JANUARY 8, 2015 | VOICE

7


inmyopinion Racial Conversations Dominated the News as 2014 Came to a Close

N

ew York Mayor Bill De Blaiso is married to an African American woman, Chirlane McCrary, and together they have two children Chiara and Dante. After the recent killing of Eric Garner by some New Hardy L. Brown York Police officers, some citizens of New York held peaceful protest in the streets and downtown even in Macy’s Department Store to draw attention to brutality by police toward citizens of color especially Blacks. At one of the mayor’s press conferences, he spoke of his conversation that as a parent he has had with his son about how to act during any encounter with a police officer. I thought nothing of his story other than as the father of a Black male he understands the history of racism in this country and wants his son to come home alive if confronted by a police officer who has preconceived impressions of African Americans. I had that same conversation with my son and grandsons. That innocent statement has some police officers in New York thinking the mayor is siding with the protesters and not them. Mind you the protesters are taxpayers and voters with every right to protest and ask for accountability by their public police force. And the police have every right to not like the mayor for making his personal experience known in public. And just recently, we had the media broadcast to society their discriminatory view during the airing of the Tournament of Roses Parade. Miss Crown City Queen Joan Williams was stripped of her crown and pulled from the city’s Rose Parade Float in 1958 when city government learned that Ms. Williams was a light skinned African American. In order to correct

8

this horrible and very ugly embarrassment to the Rose Bowl Parade history and the city of Pasadena, the Tournament of Roses parade committee decided to honor Ms. Williams by having her ride in this year’s parade only to have her snubbed by the television commentators as though she was not there. The officials of the Rose Parade did provide all of the news media outlets with the information and history of why Williams was deserving of this honor but the commentators ignored her and the float she was riding. Many print media outlets cited that Williams was again snubbed because of race. It is a disgrace that we have a society which allows some of our citizens to dictate their discriminatory views on the rest of us. In the situation of New York the police are paid from public dollars, of which Blacks do pay taxes, and are sworn to protect and serve all citizens equally and fairly under public laws. The mayor was elected to serve all of the people and oversees a hired staff to assist him or her in doing the job. Just like the citizens and police who have inalienable rights to protest, the mayor has that same right and parental obligation to educate his son on the obstacles that will confront him

VOICE | JANUARY 8, 2015 | theievoice.com

in the pursuit of life’s happiness and one of those obstacles is racism by some people in America including those in blue uniforms with badges. Just like all police families want their loved ones to return home alive so does Mayor Bill De Blasio. Every person I have seen on television and those I’ve met in person locally who has lost someone from such incidents shed tears of pain and hopes it does not happen to anyone else. In the case of Joan Williams it is another example of how deeply embedded racism is entrenched in our culture and society. Many people just go about their daily lives without understanding what people of color go through just to return home safely and prepare for the next day. My questions to all of us, what makes a drop of blood from a Black human being so powerful? What makes a darker complexion that hated and feared? Let all of us recommit to making America a better country in 2015. Pictured above: 82-year-old Joan Williams (right) rides the theme banner float during the Rose Parade in Pasadena, California on January 1, 2015 and New York Mayor Bill De Blaiso and family. (Photos courtesy of Facebook)


Prayers for Our Children for the New Year

I

n a world rife with war, religious, racial, gender, sectarian, and political strife, when so many children lack safety, enough food, shelter, health care, and education and suffer unthinkable losses of parents to disease, violence, and war, I hope this New Year will bring adults closer to our common sense and moral responsibility for children’s well being. If the child is well all of us are well. So I offer two prayers for the New Year. O God of the children of Liberia, Sierra Leone, and Guinea, Of Nigeria and Syria, Afghanistan and Pakistan, Of Iraq and Iran and Israel, Of El Salvador, Honduras, and Guatemala, Of Darfur, Detroit, and Chicago, Of Ferguson, Cleveland, and New York City Help us to love and respect and protect them all. O God of Black and Brown and White and Albino children and those all mixed together, Of children who are rich and poor and in between, Of children who speak English and Russian and Hmong and Spanish and languages our ears cannot discern, Help us to love and respect and protect them all. O God of the child prodigy and the child prostitute, Of the child of rapture and the child of rape, Of runaway or thrown away children who struggle every day without parent or place or friend or future, Help us to love and respect and protect them all. O God of children who can walk and talk and hear and see and sing and dance and jump and play and of children who wish they could but can’t, Of children who are loved and unloved, wanted and unwanted, Help us to love and respect and protect them all. O God of beggar, beaten, abused, neglected, homeless, and AIDS-, Ebola-, drug-, violence-, and hungerravaged children, Of children who are emotionally and physically and mentally fragile, and of children who rebel and ridicule, torment

and taunt, Help us to love and respect and protect them all. O God of children of destiny and of despair, of war and of peace, Of disfigured, diseased, and dying children, Of children without hope and of children with Marian Wright Edelman President, Children’s hope to spare and to Defense Fund share, Help us to love and respect and act to protect them all. Dr. Benjamin E. Mays, the great president of Morehouse College, who shaped so many of my generation including Dr. Martin Luther King, Jr., said: “I am disturbed, I am uneasy about men because we have no guarantee that when we train a man’s mind, we will train his heart; no guarantee that when we increase a man’s knowledge, we will increase his goodness. There is no necessary correlation between knowledge and goodness.” So I share this prayer for 21st century children of privilege. God, help us not to raise a new generation of children with high intellectual quotients and low caring and compassion quotients; with sharp competitive edges but dull cooperative instincts; with highly developed computer skills but poorly developed consciences; with a gigantic commitment to the big “I” but little sense of responsibility to the bigger “we”; with mounds of disconnected information without a moral context to determine its worth; with more and more knowledge and less and less imagination and appreciation for the magic of life that cannot be quantified or computerized; and with more and more worldliness and less and less wonder and awe for the sacred and everyday miracles of life. God, help us to raise children who care.

theievoice.com | JANUARY 8, 2015 | VOICE

9


In The Know

2015

UCR Hosts Chamber Music Festival By Bettye Miller The University of California, Riverside Department of Music, in collaboration with the UCR Culver Center of the Arts and the São Paulo State University Campinas, presents the Villa-Lobos International Chamber Music Festival in January and February. The festival presents 10 concerts and one film screening, featuring three world premieres by composer Paulo C. Chagas, chair and professor of the UCR Department of Music. The concert series will celebrate the chamber music of the first distinctly Latino voice in classical music, Brazilian composer Heitor Villa-Lobos (1887-1959), the music that influenced him (Bach, Debussy, Stravinsky, and Brazilian Choros), and his influence on Latin American composers of the 20th and 21st centuries (Chavez, Revueltas, Ginastera, and especially Chagas). For information call (951) 827-3245 or email performingarts@ucr.edu www. performingarts.ucr.edu. Above: The Villa-Lobos International Chamber Music Festival is a collaboration between UCR’s Paulo C. Chagas, an internationally known composer, and cellist Lars Hoefs.

RIVERSIDE FIRST TIME HOMEBUYER/PRE-PURCHASE EDUCATION Saturday, January 10, 9 am - 5 pm Springboard offers a FREE First Time Homebuyer/Pre-purchase education class designed to prepare the prospective homeowner for every step of the home buying process. The class is taught by Springboard’s certified financial educators and covers several topics, including the following: Preparing for homeownership, Obtaining a mortgage, Checking your credit, Closing your home loan, Shopping for a home, Life as a homeowner. Location: 4351 Latham Street, Riverside, CA 92501. For more information, please call (800) 449-9818. ONTARIO IE DIVERSITY JOB FAIR Thursday, January 15, 9 am - 2 pm Dress Professional - You will be meeting with decision makers face to face, so wear a suit and dress for success. Bring Multiple Resumes - Update your resume and bring 15+ copies to be able to offer a resume to every manager you speak with. Keep an Open Mind - There might be companies and industries you are not familiar with, but take the time to speak with them. It might be your dream job. Location: Radisson Ontario, 2200 East Holt Blvd., Ontario, CA. ONTARIO LOMA LINDA UNIVERSITY HEALTH WOMEN CONFERENCE Friday, January 16, 7:30 am Loma Linda University Health Women Conference. An uplifting health and wellness event for women. Location: Ontario Convention Center, 2000 E. Convention Center Way, Ontario. Purchase tickets at LLUHWomensConference.org. COURTESY OF INLAND EMPIRE COMMUNITY CALENDAR Vanessa Brown, Event Calendar Editor

10 VOICE | JANUARY 8, 2015 | theievoice.com


featurestory

Artist renderings courtesy of National CORE

Changing the Face of

San Bernardino

One Community at a Time By Rory O’Sullivan

continued on page 12

theievoice.com | JANUARY 8, 2015 | VOICE

11


The Waterman Gardens presents the possibility of ending the vicious cycle and replacing it with a virtuous cycle.

T

he Waterman Gardens redevelopment project is scheduled to replace 252 deteriorating low-income housing units built in 1943 with 411 modern units. The project will be a mix of market-rate rentals, income-restricted units and properties available for sale. The project, in the works since early 2012 had to overcome negative sentiment from resident’s concerns about funding after the city declared bankruptcy and regulatory hurdles. The total redevelopment cost will be an estimated $200 million according to Ana Gamiz, Policy and Community Affairs Director with the Housing Authority of the County of San Bernardino. The HACSB is using developer National CORE to complete and manage the project once

12

- Bill Watkins

Executive Director of the Center of Economic Research and Forecasting at California Luthern University

it is completed. The nonprofit has rehabbed complexes throughout the nation including San Bernardino and Orange Counties. “Waterman Gardens Housing Community was built in 1943,” Gamiz said by email. “The complex has a number of deficiencies.” Kim Carter who works to address housing issues in San Bernardino through her nonprofit Time for Change Foundation said the project is sorely needed, especially in San Bernardino. “I’m really happy they selected San Bernardino,” said Carter. “As you can see there hasn’t been any major development here in 10 years.” HACSB and National CORE are hoping the project can be a catalyst for change for the area. They want to “create opportunity” by moving people from dependency to self-sufficiency

VOICE | JANUARY 8, 2015 | theievoice.com

by developing the skills they need to move themselves and their families forward. Those skills will include job training, ESL classes, parenting classes, financial literacy and career upward mobility skills according to National CORE spokesman Steve Lambert. “People [should] have affordable housing,” said Lambert. Lambert said it’s also important for people to have safe clean environments to raise families and communities like the redevelopment of Waterman Gardens, “it instills pride in communities.” The total number of units at Waterman Gardens will be 411 with 252 affordable units, 74 senior units, 47 market rate units and 38 homes available for purchase. The project will be done in five different phases, with the first 75 units breaking ground


featurestory

Artist renderings courtesy of National CORE

February. Lambert said the project was being done in phases to, “make sure nobody is permanently or temporarily displaced.” The goal according to Lambert is, “to reduce disruption to residents daily lives,” by keeping current residents in the same neighborhoods and their children in the same schools. The redevelopment is expected to be completed in 2018 with the first homes available for lease in 2016. “A well-maintained, attractive, and modern project inspires a sense of community, even if the residents are identical to the previous residents,” said Bill Watkins executive director of the Center for Economic Research and Forecasting at California Lutheran University, who completed the economic impact report for the project.

Watkins expects the project to generate a minimum of $81 million and create 1000 jobs for the San Bernardino area. Business owner and community activist, Deanna Adams, said the city should be focused on creating affordable homes for the middle class. “We have enough low income homes,” said Adams. She said the money could be better spent on crime prevention and better schools. “It has nothing to do with an economic boom,” said Adams. Adams is also concerned programs that help all residents such as the Waterman Gardens Head Start preschool which serves 60 students will not come back. The Valencia Grove housing project in Redlands Head Start did not come back at the end of its renovations.

Gamiz could not confirm what, if any services would be lost. Lambert said National CORE would not leave any residents behind and that residents will be, “happy,” with the project and the services it provides once it is completed. Lambert said National CORE will do everything in it’s power to ensure Waterman Gardens doesn’t go back to it’s crime ridden history in the 1990s where there was constant gang violence and drug sales being made out in the open. Lambert said they are working closely with Mayor Carey Davis’s office and law enforcement and will have onsite management to ensure the community is a crime free positive place for residents. “The Waterman Gardens presents the possibility of ending the vicious cycle and replacing it with a virtuous cycle,” said Watkins. “If it does, the economic impacts could be very large and non-economic impacts even larger.”

theievoice.com | JANUARY 8, 2015 | VOICE

13


in focus

Making A Difference: Westside Feeding Coalition Photos by John Coleman During the holiday season, when most Americans’ thoughts are focused on family, food, and gift giving, some families still struggle to put food on the table, have adequate shelter, find gainful employment, and live the American dream. On the Westside of San Bernardino, the Westside Feeding Coalition provided food for families in need while making the holiday season a little brighter by providing food, clothing, and toys for families in need.

14 VOICE | JANUARY 8, 2015 | theievoice.com


iesports Ducks Soaring and Heading South Oregon 59 Florida State 20

Oregon proves their critics wrong by stopping Seminoles 29 game winning streak in the Rose Bowl Game. By Gary Montgomery

Pasadena

W

atching college football’s first ever Final Four, one couldn’t help but think “things have got to turn around for the Seminoles at some point”. But it never did, and the first ever national semi-finals game of the latest college football national championship format is a Duck Walk for the team from Oregon. This year’s 101st Rose Bowl Game saw its tradition slightly altered in support of college football’s newest attempt at satisfying the seeming unsatisfiable demand for a true national championship game. After 14 years of BCS experimentation the college football tinkerers have delivered the latest bonanza, a final four shootout. Number 2 ranked Oregon and Number 3 ranked Florida State played at the Rose Bowl Game in the first game and Number 1 Alabama and Number 4 Ohio State in the Sugar Bowl to produce the two teams for the national championship game. After winning the toss, Florida State deferred to the Ducks, held on the first offensive assault and scored the first points of the game on a 48-yard field goal by Roberto Aquayo at which point things were going rather well. In spite of the eventual score all the doom and gloom articles chronicling the game, it was a 1318 contest at the half in spite of mounting number of Seminole mistakes already holding them back. The Seminoles’ offense fumbled the ball 7 times losing 4 with all four losses resulting in Oregon scores. It was incredible examples of everything that can possible go wrong on the field of play. Hopes for a more mistake free Florida State second half faded quickly. After taking the opening kickoff to the Oregon 41-yard line, former Colton High Star Derrick Malone stripped Florida States’ Dalvin Cook for the first turnover of the second half. Oregon States’ Royce Freeman capped off a 5 play 69-yard scoring drive with 11:54 in quarter to make the score 25-13. The Seminoles bounced back again, shrugging off their latest giveaway and put together a 10 play 75yard drive capped off by a 1-yard pass from Winston to Travis Rudolph to stay close with the score at 25-20 with 8 minutes left in the 3rd quarter. Mariota quickly responded with a 1- play 75-yard drive capped by a Royce Freeman 3-yard run to stretch the lead to 32-20. And that’s when the Florida State wheels came completely of the rail. On the seventh play of the following Florida State drive Dalvin Cook

committed his third turnover of the day leading to another Oregon score making it 39-20. With an entire quarter remaining for a Seminole comeback, it could have still been a game but on the next possession lightning struck once again. Florida State committed turnover number six when Winston found himself eluding a wave of rushers, as he turned outside the pocket and looked up field he found himself face-to face with Ducks outside Linebacker Tony Washington. Winston threw on the brakes, falling backwards losing the football. Washington, a former Los Osos Rancho Cucamonga star scooped up the loose football and took it to the house basically putting the game out of reach and starting a mass exodus of the 91,322 mostly Oregon fans in attendance. Oregon quarterback Marcus Mariota was named the games Offensive MVP and Former Los Osos Star Tony Washington was the game’s Defensive MVP. The Ducks scored two more times to complete the blowout, both after a Jameis Winston interceptions on successive possessions to make the final score a humiliating 59-20.

As the Seminoles 29 game winning streak comes to an end, The Jameis Winston critics and detractors are having a field day and he is being vilified with narratives like “The Fall of the Evil Empire”. Ridiculous. The young man battled like a champion all day against incredibly bad odds. Nothing went right for the Seminoles. And yet it was a game for three quarters. Jameis actually threw for a game high 348-yards. Ten yards more than Mariota the game’s MVP. Conversely, Oregon’s performance was flawless. Seizing ever opportunity and turning every Seminole mistake into points. The Ducks will head south to the national championship game in Dallas on January 12th against Ohio State. Gary Montgomery can be reached at gmontgomery@att.net (Above) Making Things Happen – Oregon’s junior quarterback Marcus Mariota scampers away from Seminole defenders during Thursday’s Playoff Semifinal Rose Bowl game. Mariota, the 2014 Heisman winner was also awarded the game’s offensive MVP. Photo by Robert Attical

theievoice.com | JANUARY 8, 2015 | VOICE

15


classifieds&publicnotices ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11247 The following Person(s) is/are doing business as: THE LAST STOP SHOPPE 30520 Rancho California Rd. A.103 Temecula, CA 92591 Riverside 31288 Red Bridge Rd. Murrieta, CA 92563 Bruce Henry Edward Briest 31288 Red Bridge Rd. Murrieta, CA 92563 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Bruce Briest This statement was filed with the County Clerk of Riverside County on November 25, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: M. Gonzales -Deputy 12/18-25/2014-01/01-08-2015 ______________________ The following person(s) is (are) doing business as: I CAN’T BREATHE FOUNDATION 13135 Heacock St. #240 Moreno Valley, CA 92553 Riverside County 2329 Crenshaw Blvd. #106 Los Angeles, CA 90018 Jules Joseph Garcia, Jr. 2329 Crenshaw Blvd. #106 Los Angeles, CA 90018 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Jules J. Garcia, Jr. Statement filed with the County of Riverside on 12/11/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk T. BRIMMER FILE NO. R-2014-11680 p.12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11216 The following Person(s) is/are doing business as: R & R SUPPLIES & RENTALS 1350 Radcliffe Circle Corona, CA 92881 Riverside County P.O. Box 372 Corona, CA 92878 Richard Eric Lopez 1350 Radcliffe Circle Corona, CA 92881 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Richard Eric Lopez, Owner This statement was filed with the County Clerk of Riverside County on November 25, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: T. Vargas -Deputy 12/18-25/2014-01/01-08-2015 ______________________ The following person(s) is (are) doing business as: LEIGH HUNTER 125 King Circle Corona, CA 92880 Riverside County P.O. Box 4663 Irvine, CA 92616 Live Canyon Corporation 125 Klug Circle Corona, CA 92880 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Jane Lee-Chien, President Statement filed with the County of Riverside on 12/09/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SOLOMON FILE NO. R-2014-11552 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: A TOUCH OF FUN FASHION ACCESSORIES 22451 Country Gate Rd. Moreno Valley, CA 92557 Riverside County P.O. Box 8404 Moreno Valley, CA 92552

Adrienne Gayle Hardy 22451 Country Gate Rd. Moreno Valley, CA 92557 CALIFORNIA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Adrienne G. Hardy Statement filed with the County of Riverside on 12/10/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk L. SIBLEY FILE NO. R-2014-11592 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: VIDEO TIME 1688 N. Perris Blvd. #D-5 Perris, CA 92571 Riverside County Christopher Suk Na 12180 Ramona Ave. #75 Chino, CA 91710 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2010 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 ($1000).) s/…Christopher S. Na Statement filed with the County of Riverside on 12/10/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years

from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk A. ACEVEDO FILE NO. R-2014-11598 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: TIANA RENEE PERFUMES AND COLOGNES 19594 Brisbane Dr. Riverside, CA 92508 Riverside County Audrey Renee Davis 19594 Brisbane Drive Riverside, CA 92508 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Audrey R. Davis Statement filed with the County of Riverside on 11/24/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SOLOMON FILE NO. R-2014-11184 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________

The following person(s) is (are) doing business as: WEIGHT FOR YOU FITNESS EQUIPMENT SALES 7450 Northrop Dr., Apt. 314 Riverside, CA 92508 Riverside County Angela Carlisa Ricks 7450 Northrop Dr., Apt. 314 Riverside, CA 92508 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Angela C. Ricks Statement filed with the County of Riverside on 12/08/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk A. ACEVEDO FILE NO. R-2014-11550 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: METAL MARLON’S FITNESS 1310 Coronet Dr. Riverside, CA 92506 Riverside County Marlon Adaryl Ricks 1310 Coronet Dr. Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).)

Place your Legal Ads in the VOICE. Call 951.682.2664 for more information. 16

VOICE | JANUARY 8, 2015 | theievoice.com


publicnotices s/…Marlon Ricks Statement filed with the County of Riverside on 12/08/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SANTANA FILE NO. R-2014-11549 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: QUANTUM COMMERCIAL INSURANCE SOLUTIONS 78080 Calle Amigo #207 La Quinta, CA 92253 Riverside County Quantum Insurance Brokerage, Inc. 78080 Calle Amigo #207 La Quinta, CA 92253 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Ovidiu Bolun, President Statement filed with the County of Riverside on 12/08/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk T. BRIMMER FILE NO. I-2014-03057 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: MACGAIN 3721 Newton Ct. Corona, CA 92881 Riverside County Pompy – Banerjee 3721 Newton St. Corona, CA 92881 Ramyani – Dey 1225 Ridgestone Rd. Livermore, CA 94551 This business is conducted by: General Partnership Registrant commenced to transact business under the fictitious business name(s) listed above on 11/20/2013 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

($1000).) s/…Pompy Banerjee Statement filed with the County of Riverside on 12/02/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk L. MUATOS FILE NO. R-2014-11387 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: SUSHIKAWA SPORTS BAR & GRILL 469 Magnolia Ave. #101 Corona, CA 92879 Riverside County 1191 Magnolia Ave. #D-274 Corona, CA 92879 Pour Judgement, LLC 1191 Magnolia Ave., #D-274 Corona, CA 92879 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Tracy C. Stephens, President Statement filed with the County of Riverside on 11/21/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk B. HARRIS FILE NO. R-2014-11136 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: KETTLE CORN KING 2371 Georgia St. Riverside, CA 92507 Riverside County Erik Daniel Apodaca 2371 Georgia Street Riverside, CA 92507 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).)

s/…Erik Daniel Apodaca Statement filed with the County of Riverside on 12/11/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk B. HARRIS FILE NO. R-2014-11642 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: SLAM DUNK 2854 Hamner Avenue Norco, CA 92680-1929 Riverside County 15018 Granite Peak Avenue Fontana, CA 92336 Barbar LLC 15018 Granite Peak Avenue Fontana, CA 92336 201428610399 - CA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Scott G. Robertson, Member Statement filed with the County of Riverside on 12/11/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk T. BRIMMER FILE NO. R-2014-11695 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ The following person(s) is (are) doing business as: LOVE STRONG CHURCH 28638 Maltby Ave. Moreno Valley, CA 92555 Riverside County P.O. Box 7926 Moreno Valley, CA 92552 Anthony Joe Zambrano 28638 Maltby Ave. Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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

($1000).) s/…Anthony Zambrano Statement filed with the County of Riverside on 12/02/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk L. SIBLEY FILE NO. R-2014-11344 p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1411039 To All Interested Persons: Petitioner: ANN VALERO II filed a petition with this court for a decree changing names as follows: a. STEPHANIE ANN VALERO to STEPHANIE LYNN PEREZ b. BRANDON JERAMIAH VALERO to BRANDON JERAMIAH PEREZ c. BRYANNAH KAELYNN VALERO to BRYANNAH KAELYNN PEREZ 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 changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: JAN 12 2015 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: NOV 18 2014 SHARON J. WATERS, Judge of the Superior Court p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1411850 To All Interested Persons: Petitioner: KAREN MAUREEN SMITH II filed a petition with this court for a decree changing names as follows: a. KAREN MAUREEN SMITH to KARI Q. AVENUE. 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 changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: JAN 22 2015 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: DEC 10 2014 SHARON J. WATERS, Judge of the Superior

Court p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1411820 To All Interested Persons: Petitioner: JORGE LUIS DESIDERIO OCHOA II filed a petition with this court for a decree changing names as follows: a. JORGE LUIS DESIDERIO OCHOA to JORGE SANCHEZ OCHOA 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 changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: JAN 20 2015 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: DEC 09 2014 SHARON J. WATERS, Judge of the Superior Court p. 12/18, 12/25 2014, 1/1, 1/8, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11485 The following Person(s) is/are doing business as: FRAMEE’S PHOTOGRAPHY 33023 Romero Drive Temecula, CA 92592 Riverside Maria-Framee Macasieb Fernando 33023 Romero Drive Temecula, CA 92592 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Maria-Framee M. Fernando This statement was filed with the County Clerk of Riverside County on December 05, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: A.Ribac -Deputy 12/25/2014-01/01-08-15/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11389 The following Person(s) is/are doing business as: GREENLAND NURSERIES 1690 Washington St. Riverside, CA 92503 Riverside 20582 Azalea Terrace Rd. Riverside, CA 92508 Guillermo Alvarado 20582 Azalea Terrace Rd.

Riverside, CA 92508 This business is conducted by: An individual Registrant commenced to transact business under the fictitious name(s) listed above on: July 31, 2014 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 ($1000).) S/ Guillermo Alvarado, Owner. This statement was filed with the County Clerk of Riverside County on December 02, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: B. Harris -Deputy 12/25/2014-01/01-08-15/2015. ______________________ The following person(s) is (are) doing business as: THE POWER IS NOW MORTGAGE SERVICES THE POWER IS NOW REAL ESTATE SERVICES THE POWER IS NOW REAL ESTATE MARKETING THE POWER IS NOW CREDIT COUNSELING THE POWER IS NOW BUSINESS CONSULTING THE POWER IS NOW REAL ESTATE CONSULTING 3739 6th Street Riverside, CA 92501 Riverside County The Power Is Now, Inc. 3739 6th Street Riverside, CA 92501 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Eric L. Frazier, President Statement filed with the County of Riverside on 12/12/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk N. MEDINA FILE NO. R-2014-11729 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as:

theievoice.com | JANUARY 8, 2015 | VOICE

17


publicnotices ROUTE 66 INSURANCE 972 Parula St. Perris, CA 92571 Riverside County Parvinder – Singh 972 Paruca St. Perris, CA 92571 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Parvinder -- Singh Statement filed with the County of Riverside on 12/11/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk L. MONTES FILE NO. R-2014-11684 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: NUTRITION JUNKEEZ 13083 Raenette Way Moreno Valley, CA 92553 Riverside County Zachary Michael O’Brien 13083 Raenette Way Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Zachary O’Brien Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk N. MELENDEZ FILE NO. R-2014-11799 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: JUST LIKE FAMILY IN-HOME CARE GIVER 1576 Turtle Crk Beaumont, CA 92223 Riverside County Barbara Rosanita Jeter

1576 Turtle rk Beaumont, CA 92223 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Barbara Rosanita Jeter Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SANTANA FILE NO. R-2014-11776 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: LIVING LONGER MEDICAL RESORT DHS HEALING CENTER 68257 Calle Azteca Desert Hot Springs, CA 92240 Riverside County Paul Lowell Starke 68247 Calle Azteca Desert Hot Springs, CA 92240 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 4/1/2010 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 ($1000).) s/…Paul Lowell Starke Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk N. MELENDEZ FILE NO. R-2014-11809 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: OMAR CONSTRUCTION GROUP, INC. 5246 35th St. Riverside, CA 92509 Riverside County Omar Construction Group, Inc. 5246 35th St. Riverside, CA 92509 CALIFORNIA This business is conducted by: Corporation

Registrant commenced to transact business under the fictitious business name(s) listed above on 1/2/14 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 ($1000).) s/…Omar Alonso Velazquez Deras, President Statement filed with the County of Riverside on 12/10/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk B. HARRIS FILE NO. R-2014-11636 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: RE HEALTH & BEAUTY SPA, INC. 41720 Winchester Rd., Ste. A Temecula, CA 92590 Riverside County Ajna European Health Spa, Inc. 41720 Winchester Rd., Ste. A Temecula, CA 92590 CALIFORNIA This business is conducted by: Registrant commenced to transact business under the fictitious business name(s) listed above on 12/16/14 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 ($1000).) s/…Adele Krsek, President Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. FLORES FILE NO. R-2014-11808 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: HESTERLY INSPECTION SERVICES 6315 Westview Dr. Riverside, CA 92506 Riverside County David jason hesterly 6315 Westview Dr. Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this

18 VOICE | JANUARY 8, 2015 | theievoice.com

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 ($1000).) s/…David hesterly Statement filed with the County of Riverside on 12/10/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk K. MOORE FILE NO. R-2014-11608 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): OMAR HOME IMPROVEMENT 5246 35th St. Riverside, CA 92509 Riverside County Omar Alonso Velazquez Deras 5246 35th St. Riverside, CA 92509 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 09/15/2014. 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 ($1000).) s/…Omar A. Velazquez Deras This statement was filed with the County Clerk of Riverside County on 12/10/2014. Larry W. Ward, County, Clerk Clerk B. HARRIS FILE NO. R-2014-08903 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1411759 To All Interested Persons: Petitioner: SHANNON RENEE RORABAUGH II filed a petition with this court for a decree changing names as follows: a. FRANKIE LOGAN FRANCO to FRANKIE LOGAN RORABAUGH 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 changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: JAN 20 2015 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: DEC 08 2014 SHARON J. WATERS, Judge of the Superior Court p. 12/25 2014, 1/1, 1/8, 1/15, 2015

______________________ Notice of Public Hearing to Consider Adoption of the 2014 Updated Upper Santa Ana River Integrated Regional Water Management Plan Notice is hereby of the intent by the Board of Water Commissioners of the San Bernardino Municipal Water Department to adopt the 2014 updated Upper Santa Ana River Integrated Regional Water Management Plan (IRWM Plan). The Board of Water Commissioners will hold a public hearing on January 6, 2015 at 10:00 a.m. in the Boardroom on the 5th floor of City Hall, 300 North “D” Street, San Bernardino, California 92418 to receive public comments as to whether or not to adopt the Plan. A copy of the IRWM Plan is available for public review at the Department’s website at www.sbcitywater.org under “Water News”. Interested parties may obtain a CD of the IRWM Plan by contacting Julie Abinto at (909) 384-7229. Written comments may be mailed to the attention of Mr. Matthew Litchfield, P.E. at the San Bernardino Municipal Water Department, 300 North “D” Street, 5th floor, San Bernardino, California 92418. 12/25, 1/1/15 CNS-2697664# ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11430 The following Person(s) is/are doing business as: ANDREA’S BOUTIQUE 2560 N. Perris Blvd., Building 3 Space C1-C2 Perris, CA 92571 Riverside Lorena Isabel Trewartha Pimentel 3332 Viola Ct. Perris, CA 92571 This business is conducted by: An individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Lorena Trewartha Pimentel, Andrea’s Boutique This statement was filed with the County Clerk of Riverside County on December 03, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: A. Acevedo -Deputy 01/01-08-15-22/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11526 The following Person(s) is/are doing business as: OCEAN PACIFIC WATER SYSTEMS 25732 Laurie St. Moreno Valley, CA 92557 Riverside Vanessa Garcia Calderon 25732 Laurie St. Moreno Valley, CA 92557 This business is conducted by: An individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Vanessa Garcia Calderon This statement was filed with the County Clerk of Riverside County on December 08, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: N. Melendez -Deputy 01/01-08-15-22/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11601 The following Person(s) is/are doing business as: A.H.I CONSTRUCTION 38493 Glen Abbey Ln. Murrieta, CA 92562 Riverside Bobby Leroy Copeland, Jr. 38493 Glen Abbey Ln. Murrieta, CA 92562 This business is conducted by: An individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Bobby L. Copeland, Jr. This statement was filed with the County Clerk of Riverside County on December 10, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: A. Ribac -Deputy 01/01-08-15-22/2015. ______________________ The following person(s) is (are) doing business as: MAGIC TURF 21981 Michael Rd. Perris, CA 92570 Riverside County Blanca Eliana Aguirre 21981 Michael Rd. Perris, CA 92570 Ernesto – Moya Moya 21981 Michael Rd. Perris, CA 92570 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious 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 ($1000).)


publicnotices s/…Blanca Aguirre Statement filed with the County of Riverside on 11/25/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SANTANA FILE NO. R-2014-11205 p. 12/25 2014, 1/1, 1/8, 1/15, 2015 ______________________ The following person(s) is (are) doing business as: DENTAL PRACTICE GROUP 3741 Merced Drive, Unit A Riverside, CA 92503 Riverside County S-Squared Group, LLC 3141 Merced Drive, Unit A Riverside, CA 92503 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 12/1/14 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 ($1000).) s/…Vivek Pai, Member Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. PLUNKETT FILE NO. R-2014-11811 p. 1/1, 1/8, 1/15, 1/22, 2015 ______________________ The following person(s) is (are) doing business as: MEDIDENT COLLEGE 3741 Merced Drive, Unit A Riverside, CA 92503 Riverside County VEST Education, LLC 3141 Merced Drive, Unit A Riverside, CA 92503 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 11/1/14 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 ($1000).) s/…Vivek Pai, Member

Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. PLUNKETT FILE NO. R-2014-11810 p. 1/1, 1/8, 1/15, 1/22, 2015 ______________________ The following person(s) is (are) doing business as: COSTEC DENTAL CERAMICS 21801 Cactus Ave., Ste. A. Riverside, CA 92518 Riverside County 420 Exchange St., 250 Irvine, CA 92602 Harvest Dental Lab, Inc. 21801 Cactus Ave., Ste. A Riverside, CA 92518 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Yong G Im, President Statement filed with the County of Riverside on 12/16/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk A. ACEVEDO FILE NO. R-2014-11813 p. 1/1, 1/8, 1/15, 1/22, 2015 ______________________ AMENDED The following person(s) is (are) doing business as: JAC CONSTRUCTION 32218 Calle Balareza Temecula, CA 92592 Riverside County Alen Ronald Cooper 32218 Calle Balareza Temecula, CA 92592 Carrie Lynn MacElwee 32218 Calle Balareza Temecula, CA 92592 James David Spitzig 1226 S. Tremaine Avenue Los Angeles, CA 90019 Bret Kenneth Morrison 24 Pans Way Rancho Mirage, CA 92270 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Carrie Lynn MacElwee Statement filed with the County of Riverside on 09/19/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk A. RIBAC FILE NO. R-2014-09134 p. 10/2, 10/9, 10/16, 10/23, 11/6, 11/13, 11/20, 11/27, 2014 1/1, 1/8, 1/15, 1/22, 2015 ______________________ AMENDED The following person(s) is (are) doing business as: VALERIY APPLIANCE REPAIR 2290 Vasquez Pl. Riverside, CA 92507 Riverside County Valeriy Lavrentyevich Savich 2290 Vasquez Pl. Riverside, CA 92507 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Valeriy Savich Statement filed with the County of Riverside on 11/03/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk N. MEDINA FILE NO. R-2014-10510 p. 11/13, 11/20, 11/27, 12/4, 2014, 1/1, 1/8, 1/15, 1/22, 2015 ______________________ T.S. No.: 2014-02818-CA Loan No.: 7130631224 A.P.N.: 543-220-015-2 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/14/2008. 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. Trustor: WILY C NEAGU, AND TATIANA NEAGU, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Recorded 01/29/2008 as Instrument No. 2008-0044776 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California. Date of Sale: 01/28/2015 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA Estimated amount of unpaid balance and other charges: $536,242.90 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt More fully described in said Deed of Trust Street Address or other common designation of real property: 1555 Wesley Street, Banning, CA 92220-6212 A.P.N.: 543-220-015-2 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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: $536,242.90. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2014-02818-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale Date: December 17, 2014 W e s t e r n Progressive, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 h t t p : / / www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx For NonAutomated Sale Information, call: (866) 2403530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE p. 1/1, 1/8, 1/15, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11773 The following Person(s) is/are doing business as: VALLEY VIEW MEDICAL BILLING 28612 Lincolnshire Ct. Menifee, CA 92584 Riverside Lindsey LeAnn Weatherford 28612 Lincolnshire Ct. Menifee, CA 92584 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Lindsey Weatherford This statement was filed with the County Clerk of Riverside County on December 16, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: L. Sibley -Deputy 01/08-15-22-29/2015. ______________________ HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “REQUEST FOR PROPOSAL” RFP #PC813 FINANCIAL AUDIT SERVICES HACSB CONTACT PERSON: Angie Lardapide Procurement Officer Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 HOW TO OBTAIN BID DOCS: 1. Access www. hacsb.com 2. Click onto “Business” 3. Click on link to Public Purchase website to complete RFP PC813. PROPOSAL SUBMITALL RETURN: All bid

documents are to be uploaded to the Public Purchase Website. PROPOSAL SUBMISSION DATE: February 12, 2015 @ 2PM PST 1/8/15 CNS-2701865# ______________________ HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “REQUEST FOR PROPOSAL” RFP #PC819 ROOFING R & R SERVICES (AS NEEDED BASIS) HACSB CONTACT PERSON: Angie Lardapide Procurement Officer Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 HOW TO OBTAIN BID DOCS: 1. Access www. hacsb.com 2. Click onto “Business” 3. Click on link to Public Purchase website to complete RFP PC819. PROPOSAL SUBMITALL RETURN: All bid documents are to be uploaded to the Public Purchase Website. PROPOSAL SUBMISSION DATE: February 2, 2015 @ 2PM PST 1/8/15 CNS-2702018# ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2014-11918 The following Person(s) is/are doing business as: ELIXR ENTERTAINMENT 645 Avondale Dr. Corona, CA 92879 Riverside Marc Alan Smith 645 Avondale Dr. Corona, CA 92879 Cearstian Oliman Smith 645 Avondale Dr. Corona, CA 92879 This business is conducted by: A Married Couple Registrant has not yet begun to transact business under the fictitious 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 ($1000).) S/ Marc Alan Smith This statement was filed with the County Clerk of Riverside County on December 19, 2014. 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 under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, Riverside County Clerk By: D. Solomon -Deputy 01/08-15-22-29/2015. ______________________ The following person(s) is (are) doing business as: PAIR VINO 15585 Guajome Rd. Moreno Valley, CA 92551 Riverside County Corey Seth Barrett Stevens 15585 Guajome Rd. Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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

theievoice.com | JANUARY 8, 2015 | VOICE

19


publicnotices Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Corey S B Stevens Statement filed with the County of Riverside on 12/18/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk L. MONTES FILE NO. R-2014-11893 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: OPTIMUM CLEANING SERVICES 15536 Carmel Verde Lane Moreno Valley, CA 92551 P.O. Box 275 Moreno Valley, CA 92556 Riverside County Charlie Lindberg McGuire, II 15536 Carmel Verde Lane Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Charlie L. McGuire, II Statement filed with the County of Riverside on 1/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk K. MOORE FILE NO. R-2015-00014 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: BUCKET BROTHERS WINDOW CLEAN 64825 Spyglass Ave. Desert Hot Springs, CA 92240 Riverside County Christopher Matthew McCurdy 64825 Spyglass Ave. Desert Hot Springs, CA 92240 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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

($1000).) s/…Christopher McCurdy Statement filed with the County of Riverside on 12/09/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk V. BOYZO-SAUCEDO FILE NO. I-2014-03064 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: EZANA FOODS 17124 Seven Springs Way Riverside, CA 92504 Riverside County Kirsten Elizabeth Heikaus-Weaver 17124 Seven Springs Way Riverside, CA 92504 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Kirsten Elizabeth Heikaus-Weaver Statement filed with the County of Riverside on 12/03/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk K. MOORE FILE NO. R-2014-11420 p. 1/1, 1/8,1/15, 1/22, 2015 ______________________ The following person(s) is (are) doing business as: PINE CENTER LIQUOR 4640 Pine St. Riverside, CA 92501 Riverside County Rur – Singh 17106 La Vesu Rd. Fontana, CA 92337 Ranjodh – Singh 17106 La Vesu Rd. Fontana, CA 92337 This business is conducted by: General Partnership Registrant commenced to transact business under the fictitious business name(s) listed above on 01/05/15 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 ($1000).)

s/…Ranjodh Singh Statement filed with the County of Riverside on 1/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk S. RATLIFF FILE NO. R-2015-00013 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: HSC DEVELOPMENT & LITERARY AGENCY DAVID W. HAGAN PRODUCTIONS 8676 Chifney Lane Jurupa Valley, CA 92509 Riverside County David Wayne Hagan 8676 Chifney Lane Jurupa Valley, CA 92509 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…David W. Hagan Statement filed with the County of Riverside on 1/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SOLOMON FILE NO. R-2015-00010 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: HOME OF THE FLYING SAUCER 8882 Limonite Ave. Riverside, CA 92509 Riverside County Hassan Ali Bannout 590 Chelsea Way Corona, CA 92879 Bassam Fouad Laham 4436 Salerno Dr. Riverside, CA 92503 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Bassam Laham

20 VOICE | JANUARY 8, 2015 | theievoice.com

Statement filed with the County of Riverside on 1/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk N. MEDINA FILE NO. R-2015-00067 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: GOOD NEIGHBOR POOL SERVICE 6767 El Cajon Dr. Riverside, CA 92504 Riverside County Jose – Rodas 6767 El Cajon Dr. Riverside, CA 92504 Maria Juana Del Carmen Herrera Mosque 6767 El Cajon Dr. Riverside, CA 92504 This business is conducted by: Married Couple Registrant commenced to transact business under the fictitious business name(s) listed above on 08/09/10 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 ($1000).) s/…Jose Rodas Statement filed with the County of Riverside on 12/29/14 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk D. SANTANA FILE NO. R-2014-12024 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ The following person(s) is (are) doing business as: PEEDEE CARS 4 LESS 25319 Runsey Court Moreno Valley, CA 92551 Riverside County Patricia Manyika Bernard 25319 Runsey Court Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious 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 ($1000).) s/…Patricia Manyika Bernard Statement filed with the County of Riverside on 12/18/14

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Larry W. Ward, County, Clerk Clerk K. MOORE FILE NO. R-2014-11885 p. 1/8, 1/15, 1/22, 1/29, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIO DIAZ CUEVAS aka MARIO D. CUEVAS aka MARIO CUEVAS Case Number RIP 1400959 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARIO DONATO CUEVAS aka MARIO D. CUEVAS aka MARIO CUEVES. A Petition for Probate has been filed by: JAMES CUEVAS in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: JAMES CUEVAS be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: 01/21/15 Time: 8:30 A.M. Dept.: 08. 4050 Main Street, Riverside, CA 92501. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. 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 DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: TREVOR D. MARTIN, ESQ. OF HARTNELL LAW GROUP, A PROFESSIONAL CORPORATION, 25757 REDLANDS BLVD., REDLANDS, CA 92373-8453 p. 12/25, 1/1, 1/8, 1/15, 2015 ______________________ NOTICE TO CONTRACTORS INVITING BID NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District (“District”) of San Bernardino County, California, acting by and through its Governing Board (“Board”), will receive up to, but not later than, 10:00 a.m., January 22, 2015 sealed bids for award of Bid No. 14-20 for: Infrastructure Cabling, Equipment and Services All bids shall be made on the Bid form furnished by the District, unless otherwise indicated in the Bid documents. Bidders who are desirous of securing a copy of the Bid including, specifications and bid forms for the purpose

of preparing and submitting a bid for work specified herein may do so subject to certain conditions, from the Purchasing Department, 777 North F Street, San Bernardino, CA 92410, or website. A copy of the Bid will be posted on the web at: http://the District.com/bids.aspx Bids will be received at the Board of Education Bid Box, San Bernardino City Unified School District, 777 N. F Street, San Bernardino, CA 92410 and shall be publicly opened at the above stated time and place (PCC 10304). All bids must be clearly marked on the outside of the envelope or box with the bidder’s company name and the Bid number. It is the bidder’s responsibility to ensure that their proposal is received at the location and by the time of opening specified herein. Bids must conform with and be responsive to the bid specification documentation. Bidder shall possess at the time of bid submittal a C-7 License for equipment install and a C10 License for cabling work, along with any certifications required by District to perform work. The District has obtained from the Department of Industrial Relations the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work for the San Bernardino County area for each trade, craft, classification, or type of work needed to execute the contract. Holiday rates shall be paid as specified in the collective bargaining agreement applicable to each particular trade, craft, classification, or type of work employed on the project. Copies of schedules of rates so determined are available on the Internet http://www.dir.ca.gov/ dlsr/statistics_research.html. In accordance with Section 1773.2 of the California Labor Code, the Contractor shall post a copy of the determination of prevailing rate of wages at each jobsite. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at least time plus one-half. The Contractor and any subcontractor(s) shall pay not less than the specified prevailing rates of wages to all workers employed by them in the execution of the contract. In accordance with provisions of Public Contract Code Section 22300, substitution of eligible and equivalent securities for any monies withheld to ensure performance under this contract will be permitted at the request and expense of the Contractor. No bidder may withdraw their proposal for a period of ninety (90) days after the date set for the opening of Bids. The District reserves the right to reject any and all proposals or to waive irregularities in any proposal. This Bid is subject to the provisions of Education Code Section 45125.1. Contractor’s employees are required to submit fingerprints to the Department of Justice where an employee may come into contact with students at any school site. Local and minority bidders are specifically encouraged. This is a DVBE BID. All requirement of the Disabled Veteran Business Enterprise must be met including but not limited to bidder proof of publication seeking active participation of Disable Veteran Business Enterprise. San Bernardino City Unified School District is an “Equal Opportunity” employer. All questions regarding this Bid must be submitted prior to 11:00 a.m., January 12, 2015. The California Department of Industrial Relations (DIR) and Senate Bill 854 require that all contractors and subcontractors who bid or work on any public works project must register and pay an annual fee to the DIR. As of April 1, 2015, no contractor or subcontractor may bid or work on a public works project unless registered with DIR. DIR registration is required for this bid. Proof of DIR registration and compliance is to be submitted with bid. Ad Date: January 1, 2015 Lenore McCall Buyer Purchasing Services Mandatory Bidder Conference/Job-Walk: January 8, 2015, 9:00 am San Bernardino City Unified School District Bid Opening: January 22, 2015 @ 10:00 am 1/1/15 CNS-2699763#


in focus

2

Alejandre Sworn In As San Bernardino County Superintendent

1

Ted Alejandre took the oath of office becoming San Bernardino County’s 34th superintendent during a ceremony this week at the National Orange Show. Alejandre pledged to form a team among educators, stakeholders, community members and education partners to further academic opportunities for the more than 411,000 students who attend public school in San Bernardino County. “Together, we will transform lives through education in our county,” Alejandre said. About 500 community members, family, staff and dignitaries attended the oath of office ceremony. Alejandre was sworn into office by Mark Sumpter, president of the County Board of Education. Starting his career with the San Bernardino County Superintendent of Schools office in 2008 as the assistant superintendent of Business Services, Alejandre brings more than 25 years of experience in public education to his new role as county superintendent. Alejandre is the first-ever Hispanic to serve in the position. Alejandre, who is a native of San Bernardino County, has worked in the Rialto, San Bernardino and Yucaipa-Calimesa school districts as a teacher, principal and administrator, prior to his stint with County Schools. 1-Ted Alejandre takes his oath of office from County Board of Education President Mark Sumpter. County Superintendent 2-Ted Alejandre with his family (from left to right): daughters Brooke and Brianna; wife, Barbara; and son, Teddy.

Prayer Breakfast Honors San Bernardino’s Finest

The National Sorority of Phi Delta Kappa, Delta Rho Chapter, held its 4th Annual Educators Prayer Breakfast in December 2014. This year’s honorees are Gloria Macias-Harrison, San Bernardino Community College board member and Dr. Gloria Fisher, newly appointed president. Mr Ted Alejandre, newly elected County Superintendent, was the keynote speaker. This sorority of educators was chartered in 1982 and is proud of its many contributions to the community. Not only do we recognize contributors to education, but also provide scholarships to graduating seniors, partner with San Bernardino Valley College and host an annual Teach-A-Rama, and sponsor a Black History Bee for all students in grades 3-8 each year.

theievoice.com | JANUARY 8, 2015 | VOICE

21


faithbase

For advertising opportunities, contact Lee Ragin at 951.682.6070

22 VOICE | JANUARY 8, 2015 | theievoice.com


iepeople

Introducing Jerome O’Reggio, Top Chef at Journey’s End Restaurant

A

fter only a year at Pechanga Resort & Casino, Chef Jerome O’Reggio has landed a top restaurant chef position at Journey’s End at the resort and casino. The restaurant that caters to the golf and lunch crowd overlooks the first and 18th holes and south Temecula lush hillsides through floor to ceiling windows. Chef Jerome brings that sense of outside into his dishes daily. He infuses ingredients and flavors not commonly found in the Temecula Valley restaurant scene – faro and sweet potatoes, plantains, Jamaican curry and more. Originally from Montego Bay, Jamaica, Chef Jerome gained a love of food through observing and occasionally helping with his father’s side business as a caterer to big parties and weddings. He saw how food brings people together and brings them a sense of happiness. At age 15, he was hooked on becoming a chef. After graduating high school, he enrolled in and graduated from the Kenilworth Academy of Culinary Arts. Before leaving the academy, his talents were noticed by recruiters from a five-star resort on the island called Half Moon Resort. “It was like starting school all over again,” recounts the chef about beginning his culinary career at the ritzy vacation resort. He further honed his skills at high-end resorts in Scottsdale, Ariz., Horseshoe Bay, Texas, Hawaii and Indian Wells, Calif. When Pechanga Resort & Casino came calling

looking for a sous chef to open its new Umi Sushi & Oyster Bar in January 2014, Chef Jerome jumped at the chance. When the Journey’s End head chef position opened in September 2014, he was an obvious choice. “I like my dishes simple with standout flavors, but the presentation must be elegant and inviting,” he says. “We all eat with our eyes first. It’s true.” Using local and indigenous ingredients including Temecula olive oil (which he says is so good you can drink), he also infuses hints of his Jamaican heritage into the menu. With a newborn baby and a top chef job, Chef Jerome admits life is pretty good, though he is the first to say he did not get to where he is by becoming complacent. Since October, items on the Journey’s End breakfast and lunch menus have received revamps, replacements and refreshes. He says the brunch menu is next for a rebrand, and diners can look out for his Jamaican-infused brunch and lunch specials to include an ode to his father’s specialties – plantains, escoviche, jerk chicken and more. “I could only hope to cook at his level, though I’m not sure I’ll ever get there,” the humble yet confident chef admits. Come meet Chef Jerome at Journey’s End for breakfast, brunch and lunch every day from 7:00a.m. to 5:00p.m. Journey’s End Lounge is open for cocktails and appetizers from 11:00a.m. to 6:30p.m. daily.

In Search of iePeople Going into 2015, the VOICE needs your help. In a region as diverse as the Inland Empire, for the past two years, we have featured some of the Inland Empire’s citizens whom we feel embody not only influence in their communities, but individuals who are making a difference through their work, their faith, their beliefs, and their character. We are asking you, our readers, to submit who you would like to see highlighted in 2015 in the iePeople section of the paper and digital edition. Submit your iePeople by email to: lee@bpcmediaworks.com and cc: paulette@bpcmediaworks.com. The subject line should read: iePeople 2015. Include the iePeople recipient’s name and contact information (phone number and email), your name and contact information as well as the reason you believe your candidate for iePeople should be highlighted. The editorial staff will review each submission and contact you and your recipient. And remember to continue reading the VOICE each week.

theievoice.com | JANUARY 8, 2015 | VOICE

23


24 VOICE | JANUARY 1, 8,2015 2015||theievoice.com theievoice.com


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.