VOICE Issue January 28, 2016

Page 1

Inland Southern California’s News Weekly

January 28, 2016 Volume 43 | Issue 28 theievoice.com

Riverside County Gains Key Insights From Annual Financial Audit Report

theievoice.com | JANUARY 28, 2016 | VOICE

Inside: Protect Your CalEITC Cash Back Refund | Riverside Art Museum Awarded $800,000

1


Official Distributors Visit one of our official distributors to pick up the latest copy of Inland Southern California’s News Weekly

San Bernardino USD 1525 W. Highland Avenue San Bernardino, CA 92411

Brown Publishing Co 4144 10th Street Riverside, CA 92501

Treehouse Dental Group 1725 N. Riverside Avenue Rialto, CA 92376

Dorothy Inghram Library 1505 W. Highland Avenue San Bernardino, CA 92411

Riverside City Hall 3900 Main Street Riverside, CA 92501

Ecclesia Christian Fellowship Black Voice Foundation 1590 N. Waterman Avenue 1314 Date Street San Bernardino, CA 92404 San Bernardino, CA 92404

Boys & Girls Club 1180 W. 9th Street San Bernardino, CA 92411

Light of the World Church of God in Christ 5595 Molino Way Riverside, CA 92509

Delmann Heights Community Center 2969 Flores Street San Bernardino, CA 92407

Cross Word Christian Fellowship 21401 Box Springs Rd. Moreno Valley, CA 92557

American Legion 710 2181 W. Highland Avenue San Bernardino, CA 92407

SB County Superintendent of Schools 601 N. E Street San Bernardino, CA 92410

Moreno Valley Community Center 13911 Perris Blvd. Moreno Valley, CA 92553

Cathedral of Praise 3030 Del Rosa Avenue San Bernardino, CA 92404

San Bernardino USD 777 N. F Street San Bernardino, CA 92410

Moreno Valley USD 25634 Alessandro Blvd. Moreno Valley, CA 92553

Loma Linda Medical Center 11370 Anderson Avenue Loma Linda, CA 92350

City Hall of Fontana 8353 Sierra Avenue Fontana, CA 92335

Fair Housing Council of Riverside County, Inc. 3933 Mission Inn Avenue Riverside, CA 92501

Rialto City Hall 150 S. Palm Rialto, CA 92376

San Bernardino City Hall 300 N. D Street San Bernardino, CA 92418 San Bernardino County 385 N. Arrowhead Avenue San Bernardino, CA 92415 Kaiser Permanente Hospital 9961 Sierra Avenue Fontana, CA 92335 LifeWay Christian Stores 9940 Alabama Avenue Redlands, CA 92374 Riverside County Black Chamber of Commerce 2060 Chicago Ave Suite A-13 Riverside, CA 92507

St. Paul AME Church 1355 W. 21st St San Bernardino, CA 92411 909.887.1718

ENGAGE • EDUCATE • INFORM

2

VOICE | JANUARY 28, 2016 | theievoice.com

Kansas Avenue SDA Church 4491 Kansas Avenue Riverside, CA 92507

Feldheym Library 555 W. 6th Street San Bernardino, CA 92410

New Beginnings Christian Fellowship 5970 Limonite Avenue Riverside, CA 92509


inthisissue

publisher’snote feature

Riverside County Gains Key Insights From Annual Financial Audit Report

The Merchants of Riverside

I

started writing this column Saturday night while sitting in Molino’s Coffee in Downtown Riverside located across from The Mission Inn. The shop was full of college students - I was probably the oldest person there - sitting with their eyes focused on their laptops and tablets or the many other devices scattered among them, sipping vanilla lattes or coconut green tea and nibbling on chocolate chip cookies. Sitting there reminded me why the places that make up our

Cover Chris Allen, Creative Director

4

8

inthenews

San Bernardino County Awarded $2M Homeland Security Grant; VoteCal Deployment on Track; RVSD Art Museum Awarded $800,000

Protect Your CalEITC Cash Back Refund

The Bakers, featuring the Perrone Brothers. © Benoit Malphettes

iepeople

inmyopinion

Diversity Inc.’s Top 50 Most Diverse Companies

6

specialfeature

Remembering Dorothy Pryor Rose, founder of Mommie Helen’s Bakery and Kenneth Darris Chapman

23

OUR NEW OFFICE: VOICE NEWS 4144 Tenth Street Downtown Riverside

communities are so important. It is where we gather to meet friends...congregate to be connected to other people...and spend money on items and services we need, building a local economy, and allowing our cities to flourish and thrive. That is the reason I enlisted my colleagues in what has turned out to be a year-long project to highlight some of the city’s most recognizable and unique small businesses. The Merchants of Riverside started as a small photo essay project for the VOICE that combined the artistic portraits created by my friends Benoit and Kathy Malphettes with short essays on local business owners.The project is now much

PAULETTE BROWN-HINDS, PhD Publisher SUSAN MORRIS General Manager Controller

CHRIS ALLEN CT Graffix Design Creative Director

PATRICK EDGETT Business Development Digital Director

S.E. WILLIAMS Managing Editor Features Writer

ANDRE LOFTIS Graphic Artist Social Media

DANIELLE WILLIS Special Projects Marketing

CONTRIBUTORS

Carlos Puma, Gary Montgomery, Dr. Ernest Levister, Dr. Joseph Bailey, Jordan Brown, Rory O’Sullivan, Benoit Malphettes, Kathy Malphettes, Laura Klure, Vanessa Brown

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

established 1972

Published every Thursday and distributed throughout the Inland Empire

Brown Publishing Company Post Office Box 912 Riverside, California 92502 (951) 682-6070

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

Adjudicated, a legal newspaper of general circulation on July 8, 1974 Case # 108890 by the Superior Court of Riverside County

The Trainer, featuring Mike Elliott. © Benoit Malphettes

larger in scope and includes an exhibit of large scale fine art prints which will be on display at the Riverside Art Museum during Small Business Week, the first week of May. I met the Malphettes five years ago at Jammin’ Bread in Canyon Crest, one of the merchants we’re featuring. They were new to town, having just retired from successful careers in fashion and portrait photography. We would often chat as we waited for our lunch orders and soon realized we had much in common. Jammin’ Bread, over its almost two decades in business, has become one of those places that bring people together. I have made some good friends there over the years, people I continued on page 8

theievoice.com | JANUARY 28, 2016 | VOICE

3


inthenews

San Bernardino County Awarded $2M Homeland Security Grant San Bernardino

S. E. Williams Staff Writer

S

an Bernardino County was recently awarded a two million dollar grant made available through the 2015 Homeland Security Grant Program. When the grant application was submitted last June, the county requested 2.2 million dollars. However, in December, it received notification from the state Office of Emergency Services (Cal OES) via the San Bernardino County Fire Department (SBCFD) it learned the grant was approved for just slightly less than requested. The grant provides funding through May 31, 2018, needed to continue the county efforts of guarding against terrorism, responding to other catastrophic events and improving the county’s readiness for, response to, and recovery from disasters. The county’s Office of Emergency Services, a division of SBCFD, is responsible for disaster planning and emergency management coordination throughout the county’s Operational Area (OA). It functions as the lead agency for the operational area which includes a population of over two million residents and covers well over 20,000 square miles. The grant will be allocated as follows: $552,058 for planning, training, and exercises; $1,488,178 is targeted for equipment; $109,960 will support management and administration; and, $49,000 is slated for organization related issues. San Bernardino County Public Information Officer David Wert was asked whether the county planned to use any of the grant money to facilitate additional security strategies in response to the December 2nd attack. “The county doesn’t decide how the money is spent,” he replied and continued. “A portion of the money is divided between all police and fire departments based on population.” According to Wert, all county departments and all county cities and towns can apply for

4

portions of the remainder. “Applications are considered and approved or rejected by a panel made up of the Sheriff, the County Fire Chief, a city police chief, a city fire chief, and the County health director,” he explained. The San Bernardino County Operational Area has received Homeland Security Grant Program funds since 1999. The funding has helped strengthen the region’s Homeland Security preparedness. San Bernardino County’s Chief Executive Officer Greg Devereaux wrote in his presentation to the Board Supervisors the county’s Operational Area, “. . . was established as an intermediate level of the state’s emergency services organization to manage and/or coordinate emergency preparedness efforts among the county’s 24 cities and towns, selfgoverned special districts, various county departments’ volunteer organizations, private industry, state and federal agencies and others.” During the December 2 terror event at the Inland Regional Center in San Bernardino, the county’s OES successfully ensured the coordinated response to the event throughout the county’s OA. The county OES also provides coordination of the Mountain Area Safety Taskforce (MAST)

VOICE | JANUARY 28, 2016 | theievoice.com

and Flood Area Safety Taskforce (FAST). In its written notification to SBCFD of the grant’s approval, exclusively reviewed by The Voice, Cal OES Director Mark Ghilarducci advised how throughout the grant cycle, the state will use performance milestones identified by San Bernardino County in its grant application, as indicators of the county’s performance and grant management. Also according to Ghildarducci, the results of those milestone assessments will be used to assess future grant applications submitted by the county. Ghilarducci also advised all activities funded with the award must be completed within the performance period. The California Office of Emergency Services oversees and coordinates Homeland Security activities as well as emergency preparedness, response and recovery activities within the state. For more information on this agency, its roles and responsibilities, visit http://www. caloes.ca.gov/. For more information on San Bernardino County’s Office of Emergency Services visit www.sbcfire.org/oes/.


inthenews

VoteCal Deployment on Track Already in 46 of California’s 58 Counties S. E. Williams Contributor

“With only 10 counties left to deploy VoteCal, we are approaching the finish line,” shared California Secretary State Alex Padilla. The state has now attained 80 percent deployment and the Inland Empire is half way there. San Bernardino County deployed the VoteCal system last November and Riverside County is scheduled to deploy February 15. VoteCal will improve service to California voters in a variety of ways. Included among them is a publicly available website which will allow voters to register online, check the status of their ballot, and find their polling place. Next, it will connect all of the state’s 58 county elections offices to the Secretary of State’s database in order to improve the voter registration process. In addition, it will give voters the ability to see if their vote-by-mail or provisional ballot was counted by their county elections official and, if it was not, why not. It will also provide a single, official statewide database of voter registration information. VoteCal will also interact seamlessly with the Department of Motor Vehicles (DMV). For example, when a voter updates his or her address with the DMV they will also have the option of updating his/her voter registration record at the same time. The update will flow through from the DMV to the VoteCal system. In addition, when a voter registers on-line he/she will have the option of using the signature they have on file with the DMV to sign the voter registration application. VoteCal will have the ability to retrieve signatures from the DMV database and apply them to the voter’s application and store them for access by elections officials. When fully on-line, the VoteCal database will also serve as the official voter registration list for all elections for Federal office in the State. VoteCal is California’s response to the federal Help America Vote Act (HAVA) of 2002. HAVA established a mandate for states to implement computerized, statewide voter registration list requirements. The legislation also required

states to perform list maintenance to the computerized voter list on a regular basis. HAVA also required the state to coordinate its computerized list with the California Department of Corrections and Rehabilitation

regarding felony status and the California Department of Public Health regarding death records. The HAVA was the much warranted, federal continued on page 14

Proposed Legislation

Free Tuition for Family Members of San Bernardino Terrorist Attack S. E. Williams Staff Writer everal California State Assemblymembers and at least one State Senator, a combination of both Democrats and Republicans, joined together and co-sponsored legislation to provide tuition waivers to the children and spouses of the fourteen people killed in the December 2nd terrorist attack in San Bernardino. The proposed legislation, SB893, is designed to provide undergraduate tuition fee waivers for the surviving family members of the victims. 47th Assembly District Representative and Democrat Cheryl Brown is one of the major co-sponsors of the legislation along with 33rd Assembly District Representative Republican

S

Jay Obernolte. When the legislation was announced, Obernolte said, “The terrorist attack at the Inland Regional Center shocked the nation and devastated the residents of San Bernardino County,” He continued, “As the local community recovers from this horrific incident, it’s a small token of our sympathy to offer the surviving family members free tuition at California’s colleges and universities.” The bill will waive tuition fees for attendance at any University of California, Californa State University or California Community College campus provided the victim and/or the dependent was a resident of California on December 2, 2015, the date of the attack.

continued on page 14

theievoice.com | JANUARY 28, 2016 | VOICE

5


specialfeature

Protect Your CalEITC Cash Back Refund—Don’t Get Scammed S. E. Williams Contributor

President Obama Calls for Increased EITC for Childless Adults Washington D.C.

P

resident Barack Obama did not equivocate in his State of the Union address recently as he addressed the issue of poverty. “America is about giving everybody willing to work a chance, a hand up, and I’d welcome a serious discussion about strategies we can all support, like expanding tax cuts for low-income workers who don’t have children.” What might have seemed like an impossible proposition in light of the ongoing animosity between Democrats and Republicans in Washington D.C., it appeared this is one area where there may be more than a measure of agreement between the two groups. Apparently, President Barack Obama and Republican Speaker of the House Paul Ryan have very similar plans and both plans call for expanding the Earned Income Tax Credit (EITC) for childless adults. According to advocates, such an increase would incentivize work as a way out of poverty for qualified individuals. Historically, the EITC has benefited from bi-partisan support because it encourages and rewards work for low and moderate income individuals. According to research, EITC expansions have done more to encourage employment among single mothers with children than any other initiative. The federal EITC program, as currently designed, excludes a number of workers who are not raising children. In addition, they are completely excluded from the credit if they’re under age 25. It now appears Obama and Ryan are willing to lead an effort to change that—such a change could be significant for America’s working poor. For example, if the change was in effect today, according to the Center on Budget and Policy Priorities, a childless, full-time, minimum wage worker’s 2015 federal EITC would increase from $23 to $542. It is estimated the plan would lift nearly half a million people out of poverty. Also, according to the Department of Treasury, it would increase the financial stability of another 10.1 million people.

6

A

s hundreds of thousands of qualified Californians prepare to file for the state’s Earned Income Tax Credit (CalEITC) for the first time since its implementation, federal and state agencies want to remind all citizens to be cautious of some of the most recent tax scams. The best way to stay safe this tax season is to be aware and ask questions. Each year the Internal Revenue Service (IRS) issues a list of tax scams that have the potential to create problems for unsuspecting citizens. These can vary and many of them are very creative. For example, one of the ways perpetrators manage to trick so many citizens is by pretending to represent the IRS. Everyone is encouraged to be cautious when viewing e-mails, receiving telephone calls or getting advice on tax issues for anyone claiming to represent the Internal Revenue Service (IRS). Remember, the IRS never makes unsolicited telephone calls nor does it send unsolicited emails to citizens. Another scam to be aware of is identity theft. This occurs when someone uses your personal information without your permission. That information can include your name, social security number, etc. Stolen information can be used by thieves to file a tax return and claim a fraudulent refund. The IRS has established a special group dedicated to investigating these types of crimes. For more information on identity protection, including prevention, detection and victim assistance visit www.irs. gov/Individuals/Identity-Protection. Taxpayers who believe they are at risk of identity theft can call the IRS Special Identify Protection Unit at (800) 908-4490. The IRS has noted an increase in telephone scams around the country. In these instances, callers pretend to be representatives of the IRS with one purpose in mind—to steal a victims’ money and/or identify. These scammers have a wide-range of tricks up their sleeves. Examples include everything from them telling

VOICE | JANUARY 28, 2016 | theievoice.com

unsuspecting targets they owe money to telling him/her they are entitled to a very large tax refund. These callers may use fake names and IRS identification numbers. They may have access to the last four digits of a victim’s social security number. At times, callers can use technology that enables the appearance of a fake 800 number on caller id—giving the illusion the call is coming from the IRS; some even create back ground noise to give the impression the call is coming from a call center. Some of these criminals have also sent an email in advance to help give the call an air of legitimacy. Recipients of such calls and/ or emails should immediately file a report with the Treasury Inspector General for Tax Administration at (800) 366-4484. Phishing is another tool used by a number of thieves. Phishing is when you receive unsolicited email and/or fake website information that looks legitimate, but is designed to trick victims into providing valuable personal and financial information. The information is subsequently used to facilitate identity and/or the theft of financial assets. If you receive such phishing notifications it is important to report it to www.phishing@irs.gov. For more information regarding how to protect yourself from phishing scams visit https://www.irs.gov/uac/ReportPhishing. The IRS also reminds all tax filers to use reputable tax preparers to avoid fake preparers. Criminals who pose as tax preparers primarily target low-income individuals and the elderly who may rarely file income tax returns. These criminals may charge victims high fees for tax preparation and then file false returns in the victims’ names and collect the money. The victims subsequently never receive the returns they are promised. Do not become a victim of tax preparer’s fraud. The IRS warns to use tax preparers willing to sign the returns they prepare. Make sure they also enter their IRS Preparer Tax Identification Numbers. You can find tips on how to choose

continued on next page


healthyliving with Dr. Ernest Levister F.A.C.P., F.A.C.P.M.

Signs Of Cataracts

C

ataracts are a common eye condition, and most cases develop over time due to aging. The lens of the eye is made up of water and proteins. As people grow older, changes to the proteins may take place. These changes involve the proteins sticking together, which leads to cataract formation. The lens of the eye then becomes clouded, and vision decreases. Factors that may cause cataracts include diabetes, smoking and steroid use. Other forms of cataracts may also occur, including congenital cataracts and traumatic cataracts. Treatment may involve surgery, depending on how badly the cataracts impair a person’s vision or impact activities. Wearing sunglasses and a hat with a brim to block ultraviolet sunlight may help to delay cataracts. If you smoke, stop. Researchers also believe good nutrition can help reduce the risk of age-related cataract. They recommend eating green leafy vegetables, fruit, and other foods with antioxidants. If you are age 60 or older, you should have a comprehensive dilated eye exam at least once every two years. In addition to cataract, your eye care professional can check for signs of age-related macular degeneration, glaucoma, and other vision disorders. Early treatment for many eye diseases may save your sight. How Are Cataracts Treated? An eye exam will be given to test how well you can see (remember to bring your glasses or wear your contacts to the appointment). Your doctor will also dilate your pupil in order to examine the condition of the lens and other parts of the eye. If your vision can be corrected to an acceptable level with a change in prescription, eyeglasses, including bifocals or contacts, may be prescribed, eliminating the need for surgery at that time. If your vision cannot be corrected with new glasses and cataracts interfere with your daily life, you may be a candidate for cataract surgery, which involves removing the clouded lens and replacing it with a clear, artificial one. Cataract surgery is usually conducted on an outpatient basis and is very successful in restoring vision. It is the most frequently performed surgery in the U.S., with more than 1.5 million cataract surgeries done each year. More than 90 percent of the people who have cataract surgery have improvement in vision. CalEITC, continued from page 6

a tax preparer at www.irs.gov/uac/Newsroom/IRS-Offers-Advice-on-How-to-Choose-a-TaxPreparer. CalEITC4Me encourages eligible Californians to file for California’s Earned Income Tax Credit and the Federal Earned Income Tax Credit for free with help from the Volunteer Income Tax Assistance (VITA) Program. To learn more about the CalEITC and/or to find a VITA location near you visit www.CalEITCMe.org. For the latest information and resources on the EITC in addition to www.CalEITC4Me.org, you can also visit facebook.com//caleitc4me, or twitter.com/caleitc4me.

theievoice.com | JANUARY 28, 2016 | VOICE

7


inmyopinion

Diversity Inc.’s Top 50 Most Diverse Companies

I

have written about this subject before: the companies and organizations who are viewed as good companies for minorities and women to work for and all the good they do in our society. And I will be the first to say this is true. But one aspect that I see missing from the majority of these companies is their lack of support or involvement in poor communities outside of large metropolitan areas. Some of these companies you might have never heard of Hardy L. Brown while others are household names with products Photo by benoitmalphettes.com and services you use daily. I want to give credit to Diversity Inc. for reporting these companies to the public and highlighting the companies most favorable to minorities and women when it comes to employment, fair treatment in the workplace, philanthropy, and doing business with small businesses. My question to the people of the Inland Empire is which companies are you familiar with and do business with? Which ones have you seen in your community providing service to the youth, seniors, veterans or the less fortunate. Which ones make contributions to the local United Way or local non-profit organizations? Let me suggest to Diversity Inc. that you also put in your survey a section that will address the corporation’s commitment to the forgotten communities that they make huge profits from but possibly do not give any thing back to. The inland communities of California deserve some kind of return on the support they give to other wealthy communities. This is not only true for the Inland Empire but for small cities, towns and rural communities all across America. I want to congratulate the Top 50 for being selected and participating in these types of time consuming surveys and Diversity Inc. for doing them.

The Diversity Inc. Top 50 for 2016 18.

KPMG

35.

Northrop Grumman

2.

Novartis Pharmaceuticals Corporation Kaiser Permanente

19.

General Mills

36.

Toyota Motor North America

3.

Pricewaterhouse Coopers

20.

ADP

37.

TIAA-CREF

4.

EY

21.

Cummins

38.

Colgate-Palmolive

5.

Sodexo

22.

IBM

39.

TD Bank

6.

MasterCard

23.

Anthem

40.

Intentionally Left Blank

7.

AT&T

24.

Eli Lilly and Company

41.

Time Warner

8.

Prudential Financial

25.

Target

42.

Nielsen

9.

Johnson & Johnson

26.

Kellogg Company

43.

Monsanto

10. Procter & Gamble

27.

New York Life

44.

AbbVie

11. Wells Fargo

28.

BASF

45.

Kraft Foods

12. Deloitte

29. Wyndham Worldwide

46.

MassMutual Financial Group

13. Marriott International

30. Comcast NBCUniversal

47.

Hilton Worldwide

14. Abbott

31. Dell

48.

Rockwell Collins

15. Accenture

32. Aetna

49.

KeyCorp

16. Merck & Co.

33. Allstate Insurance

50.

Verizon Communications

17. Cox Communications

34.

1.

Publisher’s Notes, continued from page 3

The Bookseller, featuring Linda Sherman-Nurick. © Benoit Malphettes

look forward to seeing every week. As a team, we worked on a list of businesses to feature based on geography, diversity, and uniqueness. Some have been in business for over half a century and others are just getting started. All have chosen to make Riverside their home. All contribute to making the city a great place to live. There are the Perrone brothers who run the family sandwich shop D’Elia’s Grinders which has been in business for 60 years. Linda Sherman-Nurick who opened Cellar Door Books in Canyon Crest which has become a local hub for intellectual and cultural activity. And Mike Elliott, the CBU alum, who decided to build his

www.TheIEVoice.com 8

VOICE | JANUARY 28, 2016 | theievoice.com

The Walt Disney Co.

fitness business in the heart of the city, helping keep Riverside residents fit and in shape. Wells Fargo Bank has signed on as the first major sponsor and New York Life has joined the list of sponsors as well. If you are interested in becoming a sponsor or learning more about the project, please contact us at paulette@bpcmediaworks.com. And don’t forget to put May 1st on your calendar for the opening reception where you can meet the merchants and view the Malphettes’ incredible art. Paulette Brown-Hinds, PhD Photo by benoitmalphettes.com

To subscribe to my weekly blog Rants & Raves visit theievoice. com or email me @ paulette@bpcmediaworks.com.


In The Know

2015

VICTORVILLE HALLOWED GROUND: SITE OF AFRICAN AMERICAN HISTORY - DVL AWARDS PROGRAM Saturday, February 6, 1 pm Join us for the annual DVL Tribute Awards Program as we recoginze the 2016 DVL Honorees and celebrate Black History Month. All taking place at Victor Valley College Performing Arts Center, 18422 Bear Valley Rd, Victorville, CA 92395. For more information please call 760.242.2487 or email: maggie@dvlproject.com FONTANA DEMOCRATIC WOMEN OF SAN BERNARDINO COUNTY INSTALLATION DINNER Friday, January 29, 6 pm - 10 pm Please join us as we install our officers. Special guest speaker: Keith J. Nelson, Vice President, Board of Trustees for the Inland Regional Center. Cost: $45.00 per person. Location: Hilton Garden Inn Fontana, 10543 Sierra Avenue, Fontana, CA. For more info, please call Linda Gonzalez at (951) 2139916 or Lina Montes at (909) 772-1846. When women succeed, America succeeds. MENIFEE HOPE CONFERENCE Saturday, February 6, 10 am - 4 pm A one-day Women’s Conference featuring three dynamic speakers: Wendy Gladney Dean, Cynthia Jackson and Nicole Allen. Worship led by Sandra Stephens with Justice Ami. These women are passionate, real women that have a heart for God and humanity. The HOPE Conference allows beautiful, diverse, godly women to come together for an inspirational day that will leave you feeling uplifted, encouraged, loved and full of HOPE! Take a closer look at: www.gemskyle. wix.com/thegem, www.facebook.com/groups/treasuredgems. Location: Historic Motte Museum, 28380 Highway 74 (East), Menifee, CA. Cost: $42.14 - $63.24. https://www.eventbrite.com/e/hopeconference-tickets-19668671526?aff=ebapi.

Don’t Miss Nona Hendryx Live in Riverside

T

he legendary Nona Hendryx will join the local non-profit theatre group, Bent Not Broken Inspired, on Saturday, March 5, 2016 at The Box Theatre in Riverside, CA. The event, “Touched By The Funk 2”, is celebrating the life of funk bassist Theron Brison. During the event, bass guitars will be awarded to aspiring musicians as part of Bent Not Broken Inspired efforts to keep performing arts accessible to “youth with promise”. The remarkable Nona Hendryx, previously one-third of the pop/soul act Labelle, best known for their hit ‘Lady Marmalade’, far and away made the hippest solo record of any member of that group. Hendryx continues to make powerful music with a message and a beat. In addition, she is firmly committed to the preservation of the arts for the youth. For more information regarding this event, regarding how to purchase tickets, you can visit www. touchedbythefunk2.org/. You can also call (951) 777-5428 or (951) 347-1321.

theievoice.com | JANUARY 28, 2016 | VOICE

9


inthenews

Riverside Art Museum Awarded $800,000 Riverside

T

he Riverside Art Museum was recently awarded an $800,000 California Arts Fund grant by the James Irvine Foundation. New California Arts Fund granteepartners are selected through an invitation-only process. The purpose of the California Arts Fund grant is to advance the kind of sustainable organization transformation that leads to expanded arts engagement. Impressively, the Riverside Art Museum (RAM) is one of six California arts organizations and the only one from the Inland Valley region to be awarded this grant. When he learned of the award, Riverside Mayor Rusty Bailey remarked, “Thanks to the Riverside Art Museum for bringing this investment and recognition to our city,” The grant is designed is to help non-profits move arts engagement to the core of who they are and what they do. Specifically, the funds will support the museum‘s engagement work over a three-year period. This includes incorporating lessons learned from the popular Riverside Art Make engagement project into “core” programs such as art education classes, art exhibitions, and collections stewardship. The Riverside Art Make project brought hands-on art making projects to a variety of Riverside neighborhoods, provided lessons on which type of art practices can facilitate collaboration, participation, and broke down the misconception of “I am not an artist.” During the Riverside Art Make, the museum served 9,533 individuals. Nearly one-half had never been to the museum, yet 92.5 percent said they would attend future RAM events. Survey data indicated the top, most enjoyable aspect of the Riverside Art Make was “participating in creating something.” “This grant is an amazing help. However, RAM will still need to pursue our revenue generating activities to keep our core operations ongoing,” said RAM Executive Director, Drew Oberjuerge. “We hope with some of our new strategies that we are implementing, we will open up new revenue streams.”

FBI Stumped By Encrypted Cell Phones of San Bernardino Terrorists Los Angeles

T

he FBI has reported difficulty unlocking the encrypted cell phones used by the terrorists who perpetrated the December 2 attack at the Inland Regional Center in San Bernardino. The cells phones, allegedly used by terrorists Syed Rizwan Farook and his wife, Tashfeen Malik, are not only encrypted, but were also allegedly damaged by the couple in an apparent attempt to destroy them. Reports indicate FBI officials are hopeful the phones will contain what may be key information regarding the couple’s connection to potential terrorist network(s) as well as other potential criminal activities. The agency also hopes when the encryption is broken it will help FBI investigators solve the mystery of 18 unaccounted for minutes in the couple’s activity on December 2 between the time of the massacre and their ultimate demise via a shootout with police. The FBI has asked for the public’s help regarding the couple’s whereabouts during that time.

10 VOICE | JANUARY 28, 2016 | theievoice.com

Several media outlets have reported the FBI is less than encouraged relative to the possibility of a successful outcome to this effort. Should the agency fail, it may add fuel to an already contentious debate over whether tech companies should give law enforcement agencies so called ‘backdoor’ access to encrypted devices like smartphones, computers, tablets, etc.—the battle on that front as it relates to issues of privacy continues. Farook and Malik attacked Farook’s fellow employees during a meeting/holiday celebration. The attack resulted in the deaths of 14 individuals and left 22 people seriously injured. As the FBI continues its investigation, Enrique Marquez Jr. a longtime friend and former neighbor of Farook, has been arrested and charged on several counts including conspiracy in this case. Marquez admitted he purchased the weapons and explosives used in the December 2nd attack. Marquez pled not guilty to several charges including conspiracy and currently awaits trial.


featurestory

Riverside County Gains Key Insights From Annual Financial Audit Report S. E. Williams Contributor

E

ach fiscal year, municipalities around the state are subjected to rigorous external financial audits in alignment with California Government Code Section 25253. The Government Code (Code) requires each Board of Supervisors to facilitate the preparation and publication of a statistical report that is a ‘full and concise assessment’ of all the financial transactions of the county for the last fiscal year. continued on page 12 theievoice.com | JANUARY 28, 2016 | VOICE

11


featurestory

Without a controls, you can Internal controls

The Code requires an auditor to review the receipts and expenditures of all courts, offices, boards, commission, institutions and departments. The auditor is also required to classify the principal items of income and expenditure of each in order to show a complete picture of the municipality’s financial transactions and ultimately, the financial condition of the county. On January 13, Riverside County AuditorController Paul Angulo, submitted the 201516 Comprehensive Annual Financial Report to the Riverside County Board of Supervisors for review and file. This year’s audit was conducted and submitted by the Certified Public Accounting firm of Brown Armstrong. In its written communication to the Board of Supervisors, Brown Armstrong affirmed its role was limited to consideration of the county’s internal controls over financial reporting; and designed its audit accordingly. As a result, the auditor expressed opinions on the effectiveness of adherence to the county’s internal controls; however, it did not express an opinion on the effectiveness of those controls. In alignment with these principles, Brown Armstrong did not express any opinions on how effective the county’s internal controls actually are. The auditor could categorize findings according to one of three categories. Firstly, when the design or operation of a county control does not allow management or employees to identify and correct misstatements in an

12

expeditious manner during the normal course of business, it is identified as a deficiency. Next, a deficiency or combination of deficiencies that can result in the inability to prevent, detect and correct a material misstatement of the county’s financial statements as quickly as possible is considered a material weakness. The final assessment category is a significant deficiency. This rating occurs when there is a deficiency or combination of deficiencies in the established county control. Items that fall into this category are less severe than a material weakness but still significant enough to require enhanced attention by those in charge. After a thorough examination of a myriad of financial records across a range of Riverside County departments, the auditor made two key findings. One finding was identified as a material weakness, while the other was categorized as a significant deficiency. The auditor identified a material weakness for the county Waste Resources Department’s failure to record post-closure and remediation liabilities for a total of 26 inactive landfill sites in both the previous and the current year. According to the Government Accounting Standards Board, most pollution remediation outlays do not qualify for capitalization and should be accrued as a liability. A failure to do so can result in a misstatement of financials records. Policy calls for post closure liabilities and remediation liabilities be recorded in the year they are identified. Also, according to the

VOICE | JANUARY 28, 2016 | theievoice.com

Government Accounting Standards Board, the account should be recorded at the current value of the costs the government expects to incur to perform the work. According to the audit, although county officials were aware there was liability associated with the 26 sites, it was not until recently that a third party consultant and staff engineers quantified the amount of liability. In the future, the county will make the necessary liability adjustments based on the Consumer Price Index. In an exclusive interview with The Voice, Riverside County Public Information Officer Raymond Smith was asked whether all 26 of the landfills became inactive in the previous two to three years. “No,” he replied and continued, “All of them stopped accepting waste prior to July 1, 1991, before current regulations were established.” According to Smith, “Liabilities for these sites were not reported in the past.” He further explained. “The department has set aside funds to cover approximately half of the potential liability costs despite the fact that Title 27 regulations do not require that the department set aside any such funds.” Title 27 of the California Integrated Waste Management Board was enacted to establish regulatory standards designed to protect public health and safety and the environment. It was last updated in October 2012. Smith also provided clarity regarding what might fall into the categories of post-closure


featurestory

strong system of internal accounting nnot rely on the detection of impropriety. s do matter.

and remediation liabilities. “Post-closure work typically consists of activities such as landfill cover repair, drainage maintenance/ improvements, mowing and site security.” Also according to Smith, “Remediation typically includes the operation of a gas collection system or soil-vapor extraction system.” The next area of concern in the audit was identified by Brown Armstrong as a significant deficiency. According to the auditor, the county does not currently have a process in place to periodically review user access accounts and permissions within its PeopleSoft systems. PeopleSoft applications are designed to meet complex business requirements. Riverside County’s PeopleSoft team supports both the personnel and fiscal system of record for the county. It provides the means to effectively manage all 22,000 county employees, its budget and accounts for $4.4 billion in annual spending. It also provides transaction logging for auditing purposes. The auditor also noted the county does not consistently follow procedures for requesting the documented completion of all termination actions for non PeopleSoft systems such as database and operating system accounts. In addition, during an examination of the password requirement settings within several of the county’s information systems, the auditor found they are not in alignment with the Password Policy as stated in the county’s Information Security Standard policy. The auditor attributed the weakness to the

- Nina Dorata, CPA

county’s failure to have a process in place to periodically review user access accounts and permissions with the PeopleSoft systems. However, the county does have a procedure to conduct a bi-annual user security audit— however, it was not being followed. As a result, the county stated it would, “Re-engage the process”. The auditor also noted the county’s failure to consistently follow its own documented procedures for requesting and documenting the completion of all termination actions for non PeopleSoft systems—including both database and operating system accounts. The county does have a policy in this area as well; however, it does not require that the completion of termination related actions be documented. The county has agreed to update and implement changes to its policy to incorporate a documentation procedure when a termination is requested and completed. The auditor believed the failures in this area are the result of a lack of periodic user access reviews. This can also result in some employees having

access to system functions not required under their current job responsibilities. In addition, unauthorized user accounts are not identified and removed or disabled in a timely matter. This vulnerability is especially concerning in light of recent and ongoing cyber attacks that continue to plague the country, especially since terminated employees could have unauthorized access. The audit noted certain passwords were not up to policy standards and as a result, unauthorized users may be able to access the programs. The combination of all of these concerns can certainly not only impact the fiscal effectiveness but its security as well.

theievoice.com | JANUARY 28, 2016 | VOICE

13


inthenews SB Free Tuition, continued from page 5

The bill prohibits the collection of any fees or tuition of any kind from a student in an undergraduate program who is the surviving dependent of the attack provided the dependent meets the financial need requirements of the Cal Grant A Program. The bill would also require the California Victim Compensation and Government Claims Board to identify all persons who are eligible for tuition and fee waivers pursuant to the bill; to notify these persons or their parents or guardians of that eligibility, and, if requested by the public segments of postsecondary education in the state, on a case-by-case basis, to confirm the eligibility of persons requesting the waiver of tuition and fees. Such legislation is not unprecedented. The federal government approved similar benefits for the families of the victims of the 2001, September 11th terrorists’ attacks. Existing California law also requires the University of California, the Hastings College of Law and the California State University to

waive system-wide fees and tuition fees for any surviving spouse or surviving child, natural or adopted, of peace officers killed in the performance of active law enforcement. The proposed legislation also stressed how important it is for this legislation to take effect right away in order to provide immediate educational and economic relief to the surviving

dependents. In addition to Brown and Obernolte, other co-sponsors of the legislation include Republican Assembly Member Marc Steinorth, Rancho Cucamonga, and Senator Connie Leyva, Democrat, Chino.

VoteCal continued from page 5

lever-based voting systems); and, it created minimum standards for states to follow in key areas of election administration. After VoteCal is deployed in all 58 counties and the Secretary of State has validated it is working correctly, it will be declared the official system of record for voter registration in California. It is expected this will occur sometime this June. “Successfully deploying VoteCal is a major step in modernizing California elections,” Padilla asserted and added, “VoteCal will be a crucial component of future elections, helping county officials maintain accurate voter rolls and enabling Election Day voter registration.”

legislative response to the disastrous 2000 Presidential election between George W. Bush and Al Gore. It moved through both houses of Congress with overwhelming bi-partisan support. It called for sweeping reforms to America’s voting process. It also called for improvements to voting systems and voter access. The legislation was designed to enhance the administration of elections through three main efforts. It created a new federal agency to serve as a clearinghouse for election administration information; it provided funds to states to improve election administration and replace outdated voting systems (i.e., punchcard and

14 VOICE | JANUARY 28, 2016 | theievoice.com


classifieds&publicnotices The following person(s) is (are) doing business as: CAPRI CONSULTING SERVICE 11711 Collette Ave 1624 Riverside, CA 92505 Riverside County Chantell Denise McCray 13645 Chaparral Ave Fontana, CA 92337 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/… Chantell Denise McCray Statement filed with the County of Riverside on 01/04/2016 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. Peter Aldana, County, Clerk File # R-201600013 p. 1/07, 1/14, 1/21, 1/28/2016 _________________________________ ___ The following person(s) is (are) doing business as: KIMBLE & TAYLOR PRODUCTIONS 1785 Yvonne Court Riverside, CA 92501 Riverside County Danielle-Taylor 1785 Yvonne Court Riverside, CA 92501 Brian Michael Kimble 1785 Yvonne Court Riverside, CA 92501 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/… Danielle - Taylor Statement filed with the County of Riverside on 01/04/2016 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. Peter Aldana, County, Clerk File # R-201600053 p. 1/07, 1/14, 1/21, 1/28/2016 _________________________________ ___

The following person(s) is (are) doing business as: WORLDSHIELDSECURITY 1356 Wilke Drive Corona, CA 92879 Riverside County P.O. BOX 219 Venice, CA 90294 Dejan – ILIC 1356 Wilke Drive Corona, CA 92879 This business is conducted by: Inidividual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/… Dejan - ILIC Statement filed with the County of Riverside on 12/15/2015 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. Peter Aldana, County, Clerk File # R-201513852 p. 1/07, 1/14, 1/21, 1/28/2016 __________________________________ ______ The following person(s) is (are) doing business as: WORLDSHIELDSECURITY 1356 Wilke Drive Corona, CA 92879 Riverside County P.O. BOX 219 Venice, CA 90294 Dejan – ILIC 1356 Wilke Drive Corona, CA 92879 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/… Dejan - ILIC Statement filed with the County of Riverside on 12/15/2015 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. Peter Aldana, County, Clerk File # R-201513852 p. 1/07, 1/14, 1/21, 1/28/2016 __________________________________ _____________

The following person(s) is (are) doing business as: JUANITA’S BEAUTY SALON 1013 W 6th St C Corona, CA 92882 Riverside County 2179 Cartwheel Circle Corona, CA 92880 Juana Francisco Zayas Mendoza 2179 Cartwheel Circle Corona, CA 92880 Gabino-Perez Diaz 2179 Cartwheel Circle Corona, CA 92880 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/… Juana Francisca Zayas Mendoza Statement filed with the County of Riverside on 01/05/2016 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. Peter Aldana, County, Clerk File # R-201600128 p. 1/07, 1/14, 1/21, 1/28/2016 __________________________________ __________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS The following fictitious business name(s) has been abandoned by the following person(s): File # R-201308021 CASH NOW TEMECULA VALLEY 23700 Angel Place Murrieta, CA 92562 County Riverside Daniel Christopher Watje 23700 Angel Pl Murrieta, CA 92562 Regina Sophia Watje 23700 Angel Pl Murrieta, CA 92562 This business is conducted by: Married Couple The fictitious business name(s) referred to above was filed in Riverside County on 07/29/2013 I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he knows to be false is guilty of a crime.) s/…Daniel Christopher Watje Statement filed with the County of Riverside on 01/04/2016 Peter Aldana, County, Clerk FILE NO. R-201308021 p. 1/07, 1/14, 1/21, 1/28/2016 __________________________________ _____________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1514142 To All Interested Persons: Petitioner: LAUREN ROVIRA filed a petition with this court for a decree changing names as follows: a. LAUREN KRISTIN ROVIRA to MOHARA DEVI. 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: 02/11/2016 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: January 5, 2016 JOHN W. VINEYARD, Judge of the Superior Court p. 1/7, 1/14, 1/21, 1/28/2016 __________________________________ _________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1515263 To All Interested Persons: Petitioner: LAYTH KASSAR and DEINA KASSAR filed a petition with this court for a decree changing names as follows: a. MAJD YOUSIF to MAJD KASSAR. b. NAWRAS YOUSIF to NAWRAS KASSAR 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: 02/22/2016 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: December 24, 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 1/7, 1/14, 1/21, 1/28/2016 The following person(s) is (are) doing business as TOUGH TRUCK PARTS & ACCESSORIES 28481 Calle De Remo Sun City, CA 92585 Riverside County Ashley Marie Kercher 13182 Goldfinch St Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Ashley Marie Kercher Statement filed with the County of Riverside on 1/5/2016 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. Peter Aldana, County, Clerk File # R-201600082 p. 1/14, 1/21, 1/28, 2/4/2016 _________________________________ ____ The following person(s) is (are) doing business as CHUBB’S RUB BBQ 6050 Mission Blvd, Space 4 Riverside, CA 92509 Riverside County Christopher Tony Cadilli 6050 Mission Blvd, Space 4 Riverside, CA 92509 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1/1/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Christopher Tony Cadilli Statement filed with the County of Riverside on 1/6/2016 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. Peter Aldana, County, Clerk File # R-201600143 p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as GOLDEN COAST TRANSPORT 8711 Marlene St Riverside, CA 92503 Riverside County J Luis—Jimenez 8711 Marlene St Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. J Luis Jimenez Statement filed with the County of Riverside on 1/5/2016 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. Peter Aldana, County, Clerk File # R-201600080

p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as TIPPY’S TOW SERVICE, INC 3786 Placentia Lane Riverside, CA 92501 Riverside County PO BOX 51237 Riverside, CA 92517 Tippy’s Tow Service, Inc PO BOX 51237 Riverside, CA 92517 This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2003 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/. Ruben Robert Ayala Jr, President Statement filed with the County of Riverside on 1/05/2016 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. Peter Aldana, County, Clerk File # R-201600134 p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as URSIE’S APOTHECARY 6380 San Diego Ave Riverside, CA 92506 Riverside County Ursula Blaine Candelario 6380 San Diego Ave Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Ursula Blaine Candelario, Owner Statement filed with the County of Riverside on 12/21/2015 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. Peter Aldana, County, Clerk File # R-201514091 p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing

theievoice.com | JANUARY 28, 2016 | VOICE

15


publicnotices business as LIFE LINK CPR TRAINING 6800 Indiana Ave, Suite 200 Riverside, CA 92506 Riverside County Jordan Marc Veirs 7804 Winery Ridge Dr Rancho Cucamonga, CA 91730 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01-07-2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Jordan Marc Veirs, Owner Statement filed with the County of Riverside on 1/07/2016 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. Peter Aldana, County, Clerk File # R-201600219 p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as MURRIETA NUTRISHOP 24635 Madison Ave. Unit D Murrieta, CA 92562 Riverside County Christopher Floyd Alfter 24635 Madison Ave. Unit D Murrieta, CA 92562 CA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Christopher Floyd Allfter Statement filed with the County of Riverside on 01/07/2016 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. Peter Aldana, County, Clerk File # R-201600214 p.1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as CALI’S FINEST ATUOMOTIVE 600 Central Ave #115 Riverside, CA 92507 Riverside County Hameed Germaine Hamilton 600 Central Ave. #115 Riverside, CA 92507

16

This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Hameed Germaine Hamilton Statement filed with the County of Riverside on 12/31/2015 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. Peter Aldana, County, Clerk File # R-201514451 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as ROAD READY REGISTRATION 8320 Mission Blvd #1 Riverside, CA 92509 Riverside County Jones 5000 Enterprises LLC 4368 Candelaria Way Perris, CA 92571 This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Rasheid Ali Jones, Manager Statement filed with the County of Riverside on 01/08/2016 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. Peter Aldana, County, Clerk File # R-201600327 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ ______ The following person(s) is (are) doing business as CAKES BY CHEF-I 78395 Highway 111 La Quinta, CA 92253 Riverside County PO BOX 345 Indio, CA 92202 Sefika—Kaya 80773 Mountain Mesa Dr. Indio, CA 92201 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant

who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Sefika Kaya Statement filed with the County of Riverside on 12/18/2015 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. Peter Aldana, County, Clerk File # R-201514051 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as RJAMS FINISH CARPENTRY 524 Serrana Rd Perris, CA 92570 Riverside County 21747 Juniper Flats Rd Nuevo, CA 92567 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 09/03/2010 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/. Rogelio Basulto Padilla Statement filed with the County of Riverside on 12/18/2015 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. Peter Aldana, County, Clerk File # R-201514051 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as PALM SPRINGS HOME KITCHEN AND BATH 19486 Newhall St, Suite #101 Palm Springs, CA 92262 Riverside County PO BOX 580916 N Palm Springs, CA 92258 Aline—Barragan 30595 Susan Dr Cathedral City, CA 92234 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Aline--Barragan

VOICE | JANUARY 28, 2016 | theievoice.com

Statement filed with the County of Riverside on 01/06/2016 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. Peter Aldana, County, Clerk File # R-201600178 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as DETAIL PLUS SERVICES 22248 Summer Holly Ave Moreno Valley, CA 92553 Riverside County Adriana Nunez-Viera 22248 Summer Holly Ave Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Adriana Nunez-Viera Statement filed with the County of Riverside on 01/05/2016 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. Peter Aldana, County, Clerk File # R-201600126 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as NOVA TRUCKING 27641 Hackberry St Murrieta, CA 92562 Riverside County Kim—Nguyen 27641 Hackberry St Murrieta, CA 92562 Ha Phi Nguyen 27641 Hackberry St Murrieta, CA 92562 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Kim--Nguyen Statement filed with the County of Riverside on 12/31/2015 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. Peter Aldana, County, Clerk File # R-201514481 p. 1/14, 1/21, 1/28, 2/4/2016 __________________________________ _________ The following person(s) is (are) doing business as CRIMSON CROW BAND 77101 California Dr Apt. C-9 Palm Desert, CA 92211 Riverside County Tim Alvin Kramlich 77101 California Dr Apt. C-9 Palm Desert, CA 92211 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on January 1, 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/. Tim Alvin Kramlich Statement filed with the County of Riverside on 12/30/2015 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. Peter Aldana, County, Clerk File # R-201514446 p. 1/14, 1/21, 1/28, 2/4/2016 _________________________________ __ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS The following fictitious business name(s) has been abandoned by the following person(s): File NO. R-201504187 UNIVERSAL CREDIT DOCS 77-711 Flora Rd Palm Desert, CA 92211 County of Riverside Danyell Vernee Leija 80580 Denton Dr Indio, CA 92203 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 04/29/2015 I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he knows to be false is guilty of a crime.) s/…Danyell Vernee Leifa Statement filed with the County of Riverside on 12/31/2015 Peter Aldana, County, Clerk FILE NO. R-201504187 p. 1/07, 1/14, 1/21, 1/28/2016 __________________________________ _____________ RECORDING REQUESTED BY Western Progressive, LLC AND WHEN RECORDED MAIL TO: Western Progressive, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328

__________________________________ __________________________________ ___________________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2015-01626-CA A.P.N.:438-571-007-1 Property Address: 915 Garrett Way, San Jacinto, CA 92583 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 A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/18/2006. 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: Denise E. Atkinson, A Single Woman Duly Appointed Trustee: Western Progressive, LLC Recorded 05/05/2006 as Instrument No. 2006-0329151 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 02/18/2016 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: $ 331,638.38

NOTICE OF TRUSTEE’S SALE 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: More fully described in said Deed of Trust. Street Address or other common designation of real property: 915 Garrett Way, San Jacinto, CA 92583 A.P.N.: 438-571-007-1 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: $ 331,638.38. 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.


publicnotices 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 OF TRUSTEE’S SALE 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 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)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2015-01626-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: January 13, 2016 W e s t e r n Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _______________________________ _________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. p. 1/21, 1/28, 2/4/2016 ________________________________ Notice Inviting Bids San Bernardino Community College District (“District”) 114 S. Del Rosa Drive, San Bernardino, CA 92408 NOTICE is hereby given that the Governing Board of the San Bernardino Community College District, hereinafter referred to as “DISTRICT”, is calling for and will receive sealed Proposals for the award of a single contract for the “Student Services A Renovation Project” Bid will be accepted by Qualified Bidders up to but not later than, the below-stated time for Bid Proposals listed below. Bid Proposal Scope of Work License Bid Proposal: Renovation of existing building with new interior spaces and finishes, new

building MEP systems, new restrooms, new roofing, new exterior windows and entrances, code upgrades for accessibility and fire life safety, new elevator, exterior concrete cleaning and sealing, seismic retrofits and upgrades, and hazardous abatement as needed. License: B Construction Documents will be available for $300 refundable deposit to purchase the first set of bid documents starting December 18, 2015 from: A&I Reprographics 8989 Via Lata, Suite L Colton CA 92324 Phone: (909) 514-0704 Fax: (909) 514-0754 Email: bid@aandirepro.com PRE-BID INFORMATION: There will be two (2) mandatory Pre-Bid Conferences: Prime contractors submitting bids must attend at minimum, one of the two mandatory job walks and must sign.in. Attendance at both job walks is not required to submit a bid. The 1st Mandatory Pre-Bid Conference was held on January 5, 2016 at 1:00 P.M. at the Crafton Hills College Performing Arts Center Building Room 101-1, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. Parking available in Lot C only. The 2nd Mandatory Pre-Bid Conference will be held on January 29, 2016 at 1:00 P.M. at the Crafton Hills College Performing Arts Center Building Room 101-1, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. Parking available in Lot C only. For all Pre-bid site visits, the Bidders need to make an appointment with the district Project Manager, Leilani Nunez (909) 4354159, and prior to visiting the site. Bid Deadline: 10:00 A.M. of the 19th day of February, 2016 Place of Bid Receipt: San Bernardino Community College District 114 S. Del Rosa Drive, San Bernardino, CA 92408 Attn: Kelly Goodrich All bids shall be made and presented only on the forms presented by the District. Bids will be publically opened and read at 1:00 P.M. on the 19th day of February, 2016 at the above address. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Additional Informational for Bidders: Equal Opportunity Employment (“EOE”) – Bidders are required to provide a statement of conformance with the District’s policy as defined in the Construction Documents. Bid Security – Bids must be accompanied by acceptable form of bid security as defined in the Construction Documents. California Department of Industrial Relations Registration (“DIR”) – Contractor must be registered with the DIR. Prevailing Wages – Contractor will be required to provide evidence of payment of prevailing wages according to rates provided by the DIR as described in the Construction Documents. Community Benefits Agreement (CBA) Requirements: This project is subject to the District’s CBA and 2015-2 DIR Prevailing Wage rates and Master Labor Agreements Schedule A wage rates. For questions or assistance concerning the CBA, contact the CBA Administrator Antonio Dupre or Erik Staples, Padilla & Associates, Inc. at sbccdcba@gmail.com (714) 973-1335, 211 East City Place Drive, Santa Ana, CA 92705.” Local Minority, Women and Veteran Owned Enterprises– BP 6610 -The Governing Board of the District strongly encourages Local Minority, Women and Veteran Owned Enterprises and apprenticeship participation in the construction workforce as described in the Construction Documents.

Advertised: December 17, 2015 December 24, 2015

Bidders are required to provide a statement of conformance with the District’s policy as defined in the Construction Documents.

January 21, 2016 January 28, 2016 Pre-Bid Conference: January 5, 2016 1:00 pm Crafton Hills College

Bid Security – Bids must be accompanied by acceptable form of bid security as defined in the Construction Documents.

January 29, 2016 1:00 pm Crafton Hills College Anticipated Construction Start: March 14, 2016 p. 1/21, 1/28/2016 __________________________________ __________ NOTICE INVITING BIDS San Bernardino Community College District 114 S. Del Rosa Drive, San Bernardino, CA 92408. Notice is hereby given that the Governing Board of the San Bernardino Community College District, hereinafter referred to as “District”, is calling for and will receive sealed Proposals for the award of a single contract for the “LADM Building Renovation”, Bid will be accepted by Qualified Bidders up to but not later than, the below-stated time for Bid Proposals listed below. Bid Proposal Scope of Work License Bid Proposal: Demolition to complete the renovation of the project, New framing, walls, ceilings, throughout the building, New exterior storefronts with doors, New interior finishes, New mechanical, plumbing, electrical systems throughout, New AV, IT, low voltage systems. Seismic retrofits and upgrades, hazardous abatement as needed. License: B Construction Documents will be available for $300 refundable deposit to purchase the first set of bid documents starting December 18, 2015 from: A&I Reprographics 898 Via Lata, Suite L Colton, CA 92324 Phone: (909) 514-0704 Fax: (909) 514-0754 Email: bid@aandirepro.com PRE-BID INFORMATION: There will be two (2) mandatory Pre-Bid Conferences: Prime contractors submitting bids must attend at minimum, one of the two mandatory job walks and must sign in. Attendance at both job walks is not required to submit a bid. The 1st Mandatory Pre-Bid Conference was held on January 5, 2016 at 10:00 A.M. at the Crafton Hills College Performing Arts Center Building Room 101-1, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. Parking available in Lot C only. The 2nd Mandatory Pre-Bid Conference will be held on January 29, 2016 at 10:00 A.M. at the Crafton Hills College Performing Arts Center Building Room 101-1, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. Parking available in Lot C only. For all Pre-bid site visits, the Bidders need to make an appointment with the District Project Manager, Nicholas Farano (909) 435-4159, and prior to visiting the site. Bid Deadline: 10:00 A.M. of the 22nd day of February, 2016 Place of Bid Receipt: San Bernardino Community College District 114 S. Del Rosa Drive, San Bernardino, CA 92408 Attn: Kelly Goodrich All bids shall be made and presented only on the forms presented by the District. Bids will be publicly opened and read at 10:00 A.M. on the 22nd day of February, 2016 at the above address. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Additional Informational for Bidders: Equal Opportunity Employment (“EOE”) –

California Department of Industrial Relations Registration (“DIR”) – Contractor must be registered with the DIR. Prevailing Wages – Contractor will be required to provide evidence of payment of prevailing wages according to rates provided by the DIR as described in the Construction Documents. Community Benefits Agreement (CBA) Requirements: This project is subject to the District’s CBA and 2015-2 DIR Prevailing Wage rates and Master Labor Agreements Schedule A wage rates. For questions or assistance concerning the CBA, contact the CBA Administrator Antonio Dupre or Erik Staples, Padilla & Associates, Inc. at sbccdcba@gmail.com or (714) 973-1335, 211 East City Place Drive, Santa Ana, CA 92705.” Local Minority, Women and Veteran Owned Enterprises – BP 6610 -The Governing Board of the District strongly encourages Local Minority, Women and Veteran Owned Enterprises, and apprenticeship participation in the construction workforce as described in the Construction Documents. Advertised: December 17, 2015 December 24, 2015

January 21, 2016 January 28, 2016 Pre-Bid Conference: January 5, 2016 10:00 am Crafton Hills College January 29, 2016 10:00 am Crafton Hills College Anticipated Construction Start: March 14, 2016 p. 1/21, 1/28/2016 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the Rialto 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, 2:00 p.m. on February 22, 2016, sealed bids for the award of a contract for: BID#15-16-008 Network Equipment for Internal Connections A Mandatory Job Walk will be held on Wednesday, February 10, 2016; 9:00 a.m. at Rialto High School, 595 S Eucalyptus Avenue, Rialto, CA. 92376. Each bid must conform with and be responsive to the contract documents, copies of which are on file and may be obtained from the Purchasing Office, Rialto Unified School District, 260 S Willow Avenue, Rialto, California, 92376, (909) 8206863. All bids shall be made and presented on a form furnished by the District. All Bids must be sealed and clearly state on the Lower Left side of the bid envelope the Bid Title and Bid Number. Respondents will take all necessary steps to avoid the appearance of a conflict of interest and shall have a duty to disclose to the District prior to entering into an agreement any and all circumstances existing at such time, which pose a potential conflict of interest. Award of this bid by the Rialto Unified School District Governing Board will be contingent upon one hundred percent (100%) eligible funding of this project by the E-Rate Schools and Library Division Discount Program. If funding is not granted by the E-Rate Program, the award by the Governing Board will be null and void.

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 Bids will be received at the Rialto Unified law (see section 14411 et seq., business School District Purchasing Department and professions code).I hereby certify that located 260 S Willow Avenue, Rialto, CA. this copy is a correct copy of the original 92376, on or before the time and date stated statement on file in my office. above. At 2:00 p.m. ON MONDAY February Peter Aldana, County Clerk, FILE NO. 22, 2016, all SEALED bids will be publicly R-201600399 opened and red aloud in the Rialto Unified p. 1/21, 1/28, 2/4, 2/11 School District Purchasing Department __________________________________ located at 260 S Willow Avenue, Rialto, CA. __________ 92376. The following person(s) is (are) doing business as No Bidder may withdraw their bid for a E.L.G. PROFESSIONAL CLEANING period of sixty (60) days after the date set for GROUP. the opening of the bids. 5227 La Cumbre Ave, Riverside, CA 92505 Purchase is contingent on availability of Riverside County funds. The District is not responsible, nor will Elvia—Moctezuma it be penalized, for canceling or extending 5227 La Cumbre Ave. this project due to lack of funding. Minority Riverside, CA 92505 and Disabled Veterans Businesses are This business is conducted by: Individual specifically encouraged to respond. Registrant has not yet begun to transact business under the fictitious business If the Bid is awarded by the Board of name(s) listed above. Education, award will be made to one of I declare that all the information in this the three lowest responsible vendors in statement is true and correct. (A registrant accordance with PCC 20118.1. who declares as true any material matter pursuant to Section 17913 of the Business The Board of trustees of the Rialto Unified and Professions Code, that the registrant School District, reserves the right to knows to be false, is guilty of a misdemeanor accept or reject any and all bids, to waive punishable by a fine not to exceed one any irregularities in the bids or bidding, thousand dollars ($1000).) to be sole judge as to the merit, quality, s/. Elvia--Moctezuma and acceptability of materials, or service Statement filed with the County of Riverside proposed, and their compliance to the on 01/08/2016 specifications, if it be in the best interest of NOTICE: In accordance with subdivision the district. (a) of section 17920, a fictitious name statement generally expires at the end of Rialto Unified School District is an “Equal five years from the date on which it was filed Opportunity” employer. in the office of the county clerk, except, as First Publication: provided in subdivision (b) of Section 17920, January 21st, 2016 where it expires 40 days after any change in __________________________ the facts set forth in the statement pursuant Second Publication: January 28th, to section 17913 other than a change in the 2016 residence address of a registered owner. A Daniel Distrola new Fictitious Business Name Statement Bids Due: February 22nd, must be filed before the expiration. The 2016 2:00p.m. filing of this statement does not of itself Purchasing Agent authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common Rialto Unified School District law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original San Bernardino Co., State of California statement on file in my office. p. 1/21, 1/28/2016 Peter Aldana, County, Clerk __________________________________ File # R-201600326 __________ p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ ______ The following person(s) is (are) doing The following person(s) is (are) doing business as: F & J ACCESSORIES business as 26266 Mustang Court, Moreno Valley, CA RIVERSIDE VETERANS TREATMENT 92551 Riverside County COURT FUND/VTC JOHNNY - LOPEZ, 26266 Mustang 6890 Edinburgh RD Court, Moreno Valley, CA 92551; FLOR Eastvale, CA 92880 FLORENTINA ROBLES GARCIA, 26266 Riverside County Mustang Court, Moreno Valley, CA 92551 Reaching New Heights Foundation, Inc This business is conducted by: husband 6890 Edingburgh Rd and wife Eastvale, CA 92880 Registrant(s) has not yet begun to transact This business is conducted by: Corporation business under the fictitious business Registrant has not yet begun to transact name(s) listed above. business under the fictitious business I declare that all the information in this name(s) listed above. statement is true and correct. (A registrant I declare that all the information in this who declares as true any material matter statement is true and correct. (A registrant pursuant to Section 17913 of the Business who declares as true any material matter and Professions Code, that the registrant pursuant to Section 17913 of the Business knows to be false, is guilty of a misdemeanor and Professions Code, that the registrant punishable by a fine not to exceed one knows to be false, is guilty of a misdemeanor thousand dollars ($1000).) punishable by a fine not to exceed one /s Johnny - Lopez; Flor Florentina Robles thousand dollars ($1000).) Garcia. s/. Gregory Raymond Coker, CEO The filing of this statement does not of itself Statement filed with the County of Riverside authorize the use in this state of a fictitious on 01/07/2016 business name in violation of the rights of NOTICE: In accordance with subdivision another under federal, state, or common law (a) of section 17920, a fictitious name (sec. 1440 et. seq. b &p code) statement generally expires at the end of Statement was filed with the County of five years from the date on which it was filed Riverside on 1/12/16 I hereby certify that in the office of the county clerk, except, as this copy is a correct copy of the original provided in subdivision (b) of Section 17920, statement on file in my office. where it expires 40 days after any change in NOTICE- In accordance with subdivision (a) the facts set forth in the statement pursuant of section 17920, a fictitious business name to section 17913 other than a change in the statement generally expires at the end of residence address of a registered owner. A five years from the date on which it was filed new Fictitious Business Name Statement in the office of the county clerk, except, as must be filed before the expiration. The provided in subdivision (b) of section 17920, filing of this statement does not of itself where it expires 40 days after any change in authorize the use in this state of a fictitious The award date will be based on successful funding notification from the E-Rate Schools and Library Division. Projected delivery of services would be after award by E-Rate. Vendor will be responsible for billing the E-Rate portion directly to the SLD. District will be responsible for the remainder.

theievoice.com | JANUARY 28, 2016 | VOICE

17


publicnotices 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. Peter Aldana, County, Clerk File # R-201600267 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as INLAND EMPIRE CHAMPIONS OF COLLABORATIVE COURTS / IEC3 6890 Edinburgh RD Eastvale, CA 92880 Riverside County Reaching New Heights Foundation, Inc 6890 Edinburgh Rd Eastvale, CA 92880 This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Gregory Raymond Coker, CEO Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600442 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as INFINITE MEDIA SOLUTIONS 39526 Calle Casablaca Murrieta, CA 92563 Riverside County Damion Thomas Santiago 39526 Calle Casablaca Murrieta, CA 92563 Charlinda Lee Santiago 39526 Calle Casablaca Murrieta, CA 92563 This business is conducted by: Married Couple Registrant commenced to transact business under the fictitious business name(s) listed above on OCT 23,2015 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/. Damion Thomas Santiago Statement filed with the County of Riverside on 01/11/2016 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. Peter Aldana, County, Clerk File # R-201600347 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as GM-TRANSPORT 19344 Summerwind Trl Perris, CA 92570 Riverside County Luis Manuel Serrano 19344 Summerwind Trl Perris, CA 92570 Maria De Jesus Serrano 19344 Summerwind Trl Perris, CA 92570 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Luis M. Serrano Statement filed with the County of Riverside on 01/06/2016 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. Peter Aldana, County, Clerk File # R-201600195 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as BETTER K9 19410 Harley John Road Riverside, CA 92504 Riverside County 14098 Quailridge Dr Riverside, CA 92503 Audrey Elizabeth Selaya 19410 Harley John Road Riverside, CA 92504 Lidia—Lucovic 19410 Harley John Road Riverside, CA 92504 This business is conducted by: Co-partners Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Audrey Elizabeth Selaya Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600426 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as DOUBLE TEAM ENTERTAINMENT LYRIC WEAR 3846 Pontiac Ave Riverside, CA 92509 Riverside County Jerome Robert Saxton 3846 Pontiac Ave Riverside, CA 92509 Tyrone Joseph Saxton 3846 Pontiac Ave Riverside, CA 92509 This business is conducted by: Co-partners Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Audrey Elizabeth Selaya Statement filed with the County of Riverside on 01/06/2016 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. Peter Aldana, County, Clerk File # R-201600184 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as SMITH LAW GROUP 3595 Van Buren Blvd #207 Riverside, CA 92503 Riverside County Debra Ann Smith 3595 Van Buren Blvd #207 Riverside, CA 92503 William Erin Smith 3595 Van Buren Blvd #207 Riverside, CA 92503 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Debra Ann Smith Statement filed with the County of Riverside on 01/12/2016 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

18 VOICE | JANUARY 28, 2016 | theievoice.com

statement on file in my office. Peter Aldana, County, Clerk File # R-201600401 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as SUNSET DESIGNS 3847 Pierce Street, Unit Q Riverside, CA 92503 Riverside County Eric Neil Schmidt 642 Parkview Drive Lake Elsinore, CA 92530 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Eric Neil Schmidt Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600390 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as CALIFORNIA TESTING ACADEMY 6529 Riverside Ave Unit #230 Riverside, CA 92506 Riverside County CSCU Testing Academy, Inc 1280 W. Lambert Rd Ste B2 Brea, CA 92821 This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Manuel Alan Gomez Jr, CEO Statement filed with the County of Riverside on 01/14/2016 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. Peter Aldana, County, Clerk File # R-201600534 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as GOLDEN STATE INSURANCE ANGENCY

8201 Arlington Ave. Suite 1 Riverside, CA 92503 Riverside County Fercisyebri-Toress 22431 Terrace Pines Dr Unit C Grand Terrace, CA 92313 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Fercisyebri--Torres Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600404 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ The following person(s) is (are) doing business as XTRAOUTLET 25579 Sierra Bravo Ct Moreno Valley, CA 92551 Riverside County P.O. BOX 8841 Moreno Valley, CA 92552 XTRAOUTLET, INC 25579 Sierra Bravo Ct Moreno Valley, CA 92551 This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Christopher A. Thomas, President Statement filed with the County of Riverside on 01/11/2016 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. Peter Aldana, County, Clerk File # R-201600369 p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1514480 To All Interested Persons: Petitioner: LINDA LOU MAZZOLA filed a petition with this court for a decree changing names as follows: a. MARGIE DIANE LOPEZ to MARGARETMARGIE DIANE MAZZOLA b. RAYMOND

ADAME LOPEZ JR. to RAYMOND ADAME MAZZOLA 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: 02/26/2016 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: December 10, 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1514239 To All Interested Persons: Petitioner: DANIELLE GARCIA filed a petition with this court for a decree changing names as follows: a. DAVID GABRIEL NORGOOD to DAVID GABRIEL GARCIA 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: 03/10/2016 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: January 14, 2016 JOHN W. VINEYARD, Judge of the Superior Court p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1600385 To All Interested Persons: Petitioner: TRANAY B. BORTS filed a petition with this court for a decree changing names as follows: a. TRANAY BRIONNE BORTS to TRANAY BRIONNE CADY 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: 02/26/2016 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


publicnotices Avenue, Riverside, CA 92501. Date: January 13, 2016 JOHN W. VINEYARD, Judge of the Superior Court p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1513896 To All Interested Persons: Petitioner: ENRIQUE GUERRERO filed a petition with this court for a decree changing names as follows: a. ENRIQUE GUERRERO to ENRIQUE HERNANDEZ GUERRERO 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: 03/29/2016 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: November 23, 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1515358 To All Interested Persons: Petitioner: TAMARA LIDIA-MEDINA OLIVAS filed a petition with this court for a decree changing names as follows: a. TAMARA LIDIA-MEDINA OLIVAS to TAMARA LIDIA MEDINA OLIVAS 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: 02/16/2016 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: , December 30, 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 1/21, 1/28, 2/4, 2/11/2016 __________________________________ _______ HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP #PC874 – Window Blinds HACSB CONTACT PERSON: Claudia Nunez Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 cnunez@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Business” tab 3. Click on Bid #PC874 to view and download Request for Proposal PROPOSAL SUBMITALL RETURN: HACSB Administration Office

715 E. Brier Drive San Bernardino, CA 92408 Attn: Claudia Nunez Procurement Department PROPOSAL SUBMISSION DATE: February 29, 2016 @ 2PM PST p.1/28/16 CNS-2839039 The following person(s) is (are) doing business as MARCAE MARKETING GROUP 3229 Kluk LN. #107 Riverside, CA 92501 Riverside County Marvin-Anderson 1166 Coronet Dr. Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Marvin --Anderson Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600425 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as SPEEDY INSURANCE AGENCY, INC 12625 Frederick St Suite #I-1 Moreno Valley, CA 92553 Riverside County Speedy Insurance Agency inc. 3535 Banbury Dr. #72 Riverside, CA 92505 This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 01/22/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Ahmad Husni Dabouqi, President Statement filed with the County of Riverside on 01/12/2016 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. Peter Aldana, County, Clerk File # R-201600896

p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ The following person(s) is (are) doing business as RILEY, PAIGE GROUP RPG 67712 Rio Vista Dr Cathedral City, CA 92234 Riverside County Donald Joseph Austin II 67712 Rio Vista Dr Cathedral City, CA 92234 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Donald Joseph Austin II Statement filed with the County of Riverside on 01/20/2016 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. Peter Aldana, County, Clerk File # R-201600705 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as BURGESS MOVING & STORAGE 1625 Iowa Ave., Riverside, CA 92507 Riverside County P.O. BOX 28 Riverside, CA 92502 Inland Moving and Storage Co. 1625 Iowa Ave Riverside, CA 92507 This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on March 5, 1946 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/. Timothy James Burgess, President Statement filed with the County of Riverside on 01/21/2016 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. Peter Aldana, County, Clerk File # R-201600784 p. 1/28, 2/4, 2/11, 2/18/2016 _________________________________ __ The following person(s) is (are) doing business as

JOHNNY’S LIGHTNING TRANSPORTATION 1399 Parkridge Ave Norco, CA 92860 Riverside County Johnerick Salas Aguilera 1399 Parkridge Ave Norco, CA 92860 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1/9/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Timothy James Burgess, President Statement filed with the County of Riverside on 01/11/2016 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. Peter Aldana, County, Clerk File # R-201600342 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as WEST COAST COLLISION CENTER 9287 Orco Pkwy Ste #A Jurupa Valley, CA 92509 Riverside County Mark “J” Shackleford 16240 Stone Ridge Dr Riverside, CA 92504 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3-31-2014 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/. Mark “J” Shackleford, Owner Statement filed with the County of Riverside on 01/15/2016 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. Peter Aldana, County, Clerk File # R-201600615 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as BEST JUNK REMOVAL 10104 Gould St Riverside, CA 92503 Riverside County Ahmaad Aiyea Dillard 10104 Gould St.

Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Ahmaad Aiyea Dillard, Owner Statement filed with the County of Riverside on 01/08/2016 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. Peter Aldana, County, Clerk File # R-201600323 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as THE GREEN GROCER COMPANY GREEN GROCER FARM 29577 Castlewood Dr. Menifee, CA 92584 Riverside County Lidia Crystal Aguilar 29577 Castlewood Dr. Menifee, CA 92584 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Lidia Crystal Aguilar Statement filed with the County of Riverside on 01/08/2016 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. Peter Aldana, County, Clerk File # R-201600312 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as COOKIES FURNITURE AND ACCESSARIES 15458 Theresa Ave Moreno Valley, CA 92551 Riverside County P.O. BOX 7703 Moreno Valley, CA 92552 Eldora-Brown 15458 Theresa Ave Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact

business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Eldora--Brown Statement filed with the County of Riverside on 12/30/2015 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. Peter Aldana, County, Clerk File # R-201514425 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as GENERAL PROPERTIES R.E. 16454 Limerick Street Riverside, CA 92503 Riverside County 3380 La Sierra Avenue, Suite 280 Riverside, CA 92503 Stephan Loydd Thompson 5715 Alviso Avenue Los Angeles, CA 90043 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Stephen Loydd Thompson, Broker Statement filed with the County of Riverside on 01/15/2016 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. Peter Aldana, County, Clerk File # R-201600612 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as MACIAS ARLINGTON ELECTRIC 9000 Arlington Ave Suite 109 Riverside, CA 92503 Riverside County Reginaldo—Macias 6391 Thunder Bay Trail Riverside, CA 92509 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above.on 4/1/2014 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

theievoice.com | JANUARY 28, 2016 | VOICE

19


publicnotices 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/. Reginaldo--Macias Statement filed with the County of Riverside on 01/22/2016 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. Peter Aldana, County, Clerk File # R-201600845 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as NEW ORBIT COMMUNICATION 25579 Sierra Bravo Court Moreno Valley, CA 92551 Riverside County P.O. BOX 8841 Moreno Valley, CA 92552 Jenene Ruth Clark-Thomas 25579 Sierra Bravo Court Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Jenene Ruth Clark-Thomas Statement filed with the County of Riverside on 01/20/2016 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. Peter Aldana, County, Clerk File # R-201600727 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as GARCIA GENERAL CONSTRUCTION 4301 Temescal Ave Norco, CA 92860 Riverside County Emiliano Andes Lazrus Garcia 4301 Temescal Ave Norco, CA 92860 CA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Emiliano Andres Lazrus Garcia Statement filed with the County of Riverside

on 01/19/2016 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. Peter Aldana, County, Clerk File # R-201600691 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as ROCKY PUMPING 4133 Witt Ave Riverside, CA 92501 Riverside County Cruz – Gutierrez 4133 Witt Ave Riverside, CA 92501 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Cruz -- Gutierrez Statement filed with the County of Riverside on 12/31/2015 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. Peter Aldana, County, Clerk File # R-201514477 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________The following person(s) is (are) doing business as SPEAR FINANCIAL SERVICES 3620 Monroe St., 515 Riverside, CA 92504 Riverside County Keith Eric Spear 3620 Monroe St., 515 Riverside, CA 92504 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Keith Eric Spear, Owner Statement filed with the County of Riverside on 01/21/2016 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. Peter Aldana, County, Clerk File # R-201600828 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ _________________________ The following person(s) is (are) doing business as EVERYDAY DISPOSABLE ECO PACKS EVERYDAY DISPOSABLE CHINA YEP GEAR 7756 California Avenue, Apt. 402 Riverside, CA 92504 Riverside County Ronald Dwayne Scott 7756 California Avenue, Apt. 402 Riverside, CA 92504 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 05/11/2011 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. Ronald Dewayne Scott Statement filed with the County of Riverside on 01/19/2016 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. Peter Aldana, County, Clerk File # R-201600672 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ __________________________ The following person(s) is (are) doing business as LEWIS COMMERCIAL DEVELOPERS 1156 N. Mountain Avenue Upland, CA 91786 San Bernardino County P.O. BOX 670 Upland, CA 91785 Lewis Management Corp. 1156 N. Mountain Avenue Upland, CA 91786 DE / CA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on January 1, 2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/. John M. Goodman, Ex. VP/CEO/CFO Statement filed with the County of Riverside on 01/06/2016 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

20 VOICE | JANUARY 28, 2016 | theievoice.com

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. Peter Aldana, County, Clerk File # R-201600197 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ ________________________ ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): File No. R-201506104 BUS CERTIFIED REPAIR 16085 Ebony Ave Moreno Valley, CA 92551 Riverside County Maria Dolores Jimenez 16085 Ebony Ave Moreno valley, CA 92551 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 06/12/2015 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 Dolores Jimenez This statement was filed with the County Clerk of Riverside County on 12/31/2015 Peter Aldana, County, Clerk Clerk FILE NO. R-201506104 p. 1/28, 2/4, 2/11, 2/18/2016 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): File No. R-201406860 COLLECTIVE KIN 32593 Cullen Ct Winchester, CA 92596 Riverside County Gabriella Alejandra Lasala 32593 Cullen Court Winchester, CA 92596 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 07/14/2014 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/…Gabriella Alejandra Lasala This statement was filed with the County Clerk of Riverside County on 01/20/2016 Peter Aldana, County, Clerk Clerk FILE NO. R-201406860 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ ______________________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. R-2011-13498 LEWIS COMMERCIAL DEVELOPERS 1156 N. Mountain Avenue Upland, CA 91786 San Bernardino County Lewis Operating Corp 1156 N. Mountain Avenue Upland, CA 91786 California Corporation This business is conducted by: Corporation The fictitious business name(s) referred to above was filed in Riverside County on 12/22/2011 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…John M. Goodman Sr. VP/CEO/CFO

This statement was filed with the County Clerk of Riverside County on 01/04/2016 Peter Aldana, County, Clerk FILE NO. R-201113498 p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ ________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1600740 To All Interested Persons: Petitioner: MONA HUSSEIN filed a petition with this court for a decree changing names as follows: a. YASMEEN SAMARA SKIPPER to YASMEEN SAMARA SKIPPER-HUSSEIN. 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: 03/04/2016 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: 01/22/2016 JOHN W. VINEYARD, Judge of the Superior Court p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ ________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1600684 To All Interested Persons: Petitioner: JESUSA GUTIERREZ GUILLERMO filed a petition with this court for a decree changing names as follows: a. JESUSA GUTIERREZ GUILLERMO to JESUSA DAVID GUILLERMO 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: MARCH 03, 2016 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: 01/22/2016 JOHN W. VINEYARD, Judge of the Superior Court p. 1/28, 2/4, 2/11, 2/18/2016 __________________________________ __________________________________ __________________________________ __________________________ SUMMONS (FAMILY LAW) CASE NUMBER RID 1504876 Notice to Respondent: MARIA PEREZ You are being sued Petitioner’s name is: JOSE LUIS PEREZ HURTADO You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ak the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about

finding lawyers at the California Courts Online Self-Help Center (www.courtinfo. ca.gov/serlfhelp), at the California legal Services Web site (www.lawhelpcalifornia. org), or by contacting your local county bar association. Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacio, pida al secretario un formulario de exencion de cuotas. Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte .ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado. The name and address of the court is: Superior Court of California, County of Riverside, 4175 MAIN STREET, RIVERSIDE, CA 92501 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: JOSE LUIS PEREZ HERTADO, 540 HIGHLANDER DR, RIVERSIDE, CA 92507 Notice to the person served: You are served as an individual. Date: NOV 30, 2015 Clerk, by C. HERNANDEZ, Deputy p. 1/28, 2/4, 2/11, 2/18/2016 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY A. NELSON Case Number RIP 1501342 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: SHIRLEY A. NELSON. A Petition for Probate has been filed by: BRIAN KEITH NELSON in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: BRIAN KEITH NELSON be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: FEBRUARY 1, 2016 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney or Party without Attorney: BRIAN KEITH NELSON, 15762 WEDOW DRIVE, MORENO VALLEY, CA 92551 p. 1/28, 2/04, 2/11/2016


Caltrans Seeks Drivers for Mileage Study

C

altrans recently announced it is recruiting drivers to participate in a study of how far they drive as part of a study to determine the feasibility of replacing California’s gas tax with mileage fees. The 36-cents-a-gallon state gas tax, considered outdated by many, only generates about 2.3 billion dollars of the approximate 8 billion dollars needed each year to repair and maintenance the state’s highway system. The gap may continue to widen as car manufactures produce more hybrid and electric vehicles and increase the mileage performance of standard vehicles. Caltrans is seeking 5,000 volunteers to participate in the study as part of the state’s Road Charge Pilot Program passed by the legislature in 2014. The study is expected to last about nine months. For more information and/or to volunteer visit www.dot.ca.gov/road_charge/.

Mysterious Odor at Local School Required Hazmat Response

L

ate last week, several students and at least one adult became ill after being overcome by a suspicious odor at Fontana Middle School. The incident occurred around 7:30 A.M. Thursday morning. The students were treated at the scene and one adult was taken to a local hospital. Firefighters were unable to determine the cause of the odor; however, a hazmat team was call in and although they were unable to determine the source of the odor, ruled out gas and other toxic substance. By 9:30 A.M. officials the campus safe and the school returned to normal activities.

theievoice.com | JANUARY 28, 2016 | VOICE

21


legalservices

faithbase

For advertising opportunities, contact Patrick Edgett at 951.682.6070 22 VOICE | JANUARY 28, 2016 | theievoice.com


iepeople

In Memoriam Dorothy Pryor Rose, the founder of Mommie Helen’s Bakery

O

n Monday, the Inland Empire community bid farewell to an icon, Dorothy Pryor Rose, owner of Mommie Helen’s Bakery. Rose died last Sunday at the age of 69. Highly praised and certainly famous for her delicious home-made baked goods, particularly cobblers and sweet potato pies, Rose was widely recognized for her culinary excellence not only by those who loved and patronized her in the community; but, also by a host of celebrities that included among them the rich and famous from Oprah Winfrey to Magic Johnson and a great number in between. Rose inherited the affectionate designation of Mommie Helen from her mother—Helen Williams. She and her sisters opened the family operated bakery in Colton in 2000 and named it for their mother. In March 2003, Rose suffered a major heart attack and decided to transition her role from owner operator to that of consultant and handed control of day to day operations to her daughter,

Tedra Rose. Over the years the family business expanded and outgrew two previous locations before eventually settling in San Bernardino in March 2015. Devoted patrons will testify to Mommie Helen’s amazing baked goods. However, as amazingly delicious as they are, it was the matriarch herself who possessed a spirit that extended far beyond her culinary excellence. Rose constantly gave back to the community in a myriad of meaningful ways, both known and unknown—she was not the kind of woman who trumpeted her generosity. Whether through scholarships, loans, free baked goods, anonymous acts of benevolence or just lending a sympathetic, caring and compassionate ear, Rose set a high standard for others to follow. As a result, she was a respected and loved force in the Inland Empire community. She will truly be missed.

In Memoriam A Loving “Farewell” to Kenneth Darris Chapman

L

ongtime Rialto resident, loving husband, father, grandfather, brother and friend, Kenneth Darris Chapman slipped into eternity on Monday, December 14, 2015. They say that a man’s life can be measured by the impact that he has on the lives of others. If indeed this is the metric by which one’s life is

measured—Kenneth Chapman’s life was a life well lived. Ever the fun loving man, Kenney enjoyed spending time with his immediate and extended family. Always industrious, Chapman established a successful career with the County of San Bernardino. After retiring from his county position, he established a second career with the United States Postal Service. During this time he also operated a long-standing tax preparation service that was initially established by his late father. Perhaps Chapman’s most charitable legacy was his involvement with the Alpha Phi Alpha Annual Oratorical Contest. It brought him great joy to support the treasured annual speech contest that provides an opportunity for students, grades one through twelve, to enhance their public speaking skills, gain self-confidence and further develop his/her character. Compassionate by nature, Chapman’s

generous spirit extended far beyond his involvement with Alpha Phi Alpha even to those he did not know. A registered organ donor, his final act of kindness and generosity was the donation of his corneas, which allowed two recipients to regain their eyesight within days of his passing. Chapman is survived by his loving wife Linda Annette Chapman; two children Charmaine Chapman-Morehead and Theresa ChapmanBoyd, his brother Clarence Robert Chapman and a host of relatives, dear friends and loved ones. A proud father-in-law and grandfather, Chapman is also survived by his sons-in-law, Wayne Eric Morehead, Christopher Kyle Boyd, three granddaughters Letha, Lelah and Lana Boyd and grandson, Grant Wayne Morehead. His legacy and the indelible mark that he made throughout the course of his life will be forever remembered.

theievoice.com | JANUARY 28, 2016 | VOICE

23


24 VOICE | JANUARY 28, 2016 | theievoice.com


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