VOICE Issue April 23, 2015

Page 1

Inland Southern California’s News Weekly

April 23, 2015 Volume 42 | Issue 39 theievoice.com

Transforming The ‘Landscape’ of Water Use

theievoice.com | APRIL 23, 2015 | VOICE

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

Kansas Avenue SDA Church 4491 Kansas Avenue Riverside, CA 92517

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

Riverside City Hall 3900 Main Street Riverside, CA 92501

Ecclesia Christian Center 1314 Date Street San Bernardino, CA 92404

Black Voice Foundation 1590 N. Waterman Avenue San Bernardino, CA 92410

Boys and Girls Club 1186 W. 9th Street San Bernardino, CA 92411

Light of the World Church of God 5595 Moalino Way Riverside, CA 92509

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

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

San Bernardino City Hall 300 N. D Street San Bernardino, CA 92418 San Bernardino County 385 N. Arrowhead Avenue San Bernardino, CA 92418 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

Cross Word Christian Fellowship 21401 Box Springs Rd. Moreno Valley, CA 92557 Moreno Valley Community Center 13911 Perris Blvd. Moreno Valley, CA 92553 Moreno Valley USD 25634 Alessandro Blvd. Moreno Valley, CA 92553 City Hall of Fontana 8353 Sierra Avenue Fontana, CA 92335 St. Paul AME Church 2050 N. Mt. Vernon Avenue San Bernardino, CA 92411 909.887.1718

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

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

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

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

Loma Linda Medical Center 11370 Anderson Avenue Loma Linda, CA 92354

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

Rialto City Hall 150 S. Palm Rialto, CA 92376

New Beginnings Christian Fellowship 5970 Limonite Avenue Riverside, CA 92509

For information on how to become an official distributor, contact Susan Morris, Office Manager at suzie@bpcmediaworks.com or call 951.682.6070

ENGAGE • EDUCATE • INFORM

2

VOICE | APRIL 23, 2015 | theievoice.com


inthisissue

publisher’snote Your #6WordlLifeGoal

feature

O

Transforming The ‘Landscape’ of Water Use cover

Chris Allen, Creative Director

4

inthenews

8

inmyopinion

Inland Housing Crisis - A Problem? Fair Housing Conference - A Solution; Women’s Advocate to Speak at Take Back the Night Event; SBCCD Releases Mobile Apps for Both Colleges; SBVC Rededicates Veteran Resource Center San Bernardino City and Community Leaders Take Positive Leadership Action

9

pointofview

Apple’s Teachable Moment

infocus

San Bernardino Valley College Opens AB 540 Dreamers Resource Center

14

OUR NEW OFFICE: VOICE NEWS 4144 Tenth Street Downtown Riverside

PAULETTE BROWN-HINDS, PhD Publisher LEE RAGIN, JR. Executive Editor & General Manager

CHRIS ALLEN CT Graffix Design Creative Director

COREY ARVIN Media Consultant Digital Director

SUSAN MORRIS Office Manager

ANDRE LOFTIS Designer/Illustrator

NATASHA FERGUSON Marketing Director

DANIELLE WILLIS Assistant to the Publisher 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 lee@bpcmediaworks.com. established 1972

Published every Thursday and distributed throughout the Inland Empire

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

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

HARDY & CHERYL BROWN Publishers Emeritus

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

n Sunday I attended the Unsung Heroes Awards in Riverside. It was an opportunity to honor individuals in the community who unassumingly help others without acknowledgement. Individuals like Calvin and Edna Cunningham who not only give haircuts and shaves to sick individuals confined to their homes, they bring comfort and joy to those in need. Or 93-year-old Hazel Strickland, who spends most of her time with the elderly and the sick, taking them to lunch or cooking meals for them. “I didn’t think people paid any attention,” Ms. Strickland said in accepting the award. Then there’s Ola Faye Stephens who explained, “If I see a need in the community, I try to fill it.” And police officer turned lawyer turned pastor, Monrow Mabon who believes in sharing his blessings with others. “I was always told I should be focused on doing something instead of being something,” he said. Each honoree not only inspired the audience but challenged us to think about our own contributions to others in our community. As I sat listening intently to the mantras each honoree clearly lives by, I thought of a recent Linkage blog post I read on the #6WordLifeGoal. The 6 Word Life Goal exercise forces you to express your life’s mission in six words or less. As they spoke, I found myself jotting down their comments, extracting the essence of their philosophy: “Do good for others, just because” “No one can be successful alone” “Do something, instead of be something” “Make life better for everyone” Then I reflected on my own life goal and tried to reduce it to six words...”Inspire good thoughts, provoke great actions.” What is yours? 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.

theievoice.com | APRIL 23, 2015 | VOICE

3


inthenews

Inland Housing Crisis – A Problem? Fair Housing Conference – A Solution Inland Empire

By Marlan McClanahan reating healthy communities is one goal of the non-profit organization, National Community Renaissance (National CORE). And at the helm of that organization stands CEO, Steve PonTell, who will be a featured speaker at the Fair Housing Council of Riverside County’s annual housing conference on April 30th at the Riverside Convention Center beginning at 8 a.m. According to PonTell, California’s current housing crisis is larger than the water crisis that is making national headlines. And during this conference, PonTell will address the housing epidemic citing the current Waterman Gardens Redevelopment Project in San Bernardino as one example of city, local government, and community working together for its residents. The Waterman Gardens Redevelopment Project will replace 252 deteriorating low-income housing units built in 1943 with 411 modern units. The project will be a mix of market-rate rentals, income-restricted units and properties available for sale designed to assist the housing crisis with three main objectives: 1) Educate local cities on community development; 2) Reduce the

C

padding fees applied to housing development; and 3) Applying a holistic approach to housing. According to Pontell, these goals are achievable through creating local-working partnerships with existing community organizations such as Habitat for Humanity, city schools, county agencies, local hospitals, farm co-ops, after school programs, local police department involvement through the creation of safe school routes; and through integrated community health plans and wellness projects. When asked how this redevelopment is possible? PonTell explains, “Primarily by creating a mixed-income community, tax credits, vacant lots, investor abandoned properties will be fined and levied due to local code enforcement policies with the broader community interest in mind.” He continued, “Investment dollars through the local state and national levels focused on neighborhoods with a broad view and converting the community from a ‘forced to live in’ community due to adverse circumstances to a ‘by choice’ to live in community due to an emotional, favorable economic attachment.” PonTell will expound on this housing strategy during the Housing Conference on April 30, 2015. For more information, contact Riverside Fair Housing at 951.682.6581.

Unsung Heroes Honored

The Riverside African American Historical Society held its 17th Annual Unsung Heroes Reception at California Baptist University on April 19th. The event annually honors community members who contribute time and other resources to the benefit of others, often without acknowledgement. This year’s honorees were: William Anderson, Mattie Louise Johnson, Cherie Russell, Calvin & Edna Cunningham, Monrow Mabon, Ola Faye Stephens, and Hazel Strickland. According to Rose Mayes, RAAHS president, “each of the honorees have contributed tremendously, given of themselves, made sacrifices, and have made the community a better place to live, work, and play.”

4

VOICE | APRIL 23, 2015 | theievoice.com


inthenews

Women’s Advocate to Speak at Take Back the Night Event Norco

J

oAnn Buttaro is on a mission to end sexual violence, one event at a time. Buttaro, a victim of a predatory serial rapist who used an on-line dating service to find his victims, will deliver the keynote speech at Norco College’s Take Back the Night event on Thursday, April 30 at 4 pm in the College amphitheater. The event is open to the community at no charge. Take Back the Night also is the name of the non-profit organization which launched the international event. Hundreds of events are held each year in over 30 countries. “I am a date rape survivor who has successfully completed counseling/treatment for PTSD and seen my attacker through two trials resulting in convictions for sexual assault and rape and him being sentenced to life in prison,” Buttaro said. “Since 2009, I have spoken about my story to victim advocacy training groups, on college campuses, and at Take Back the Night events in hopes that it can help others heal.”

Every 104 seconds a person is sexually assaulted in the United States. Five percent of women on college campuses experience rape or attempted rape every year, and one in five college women will be sexually assaulted in their lifetime, according to the National Sexual Violence Resource Center. “We wanted to provide an opportunity for our students, staff, faculty, and communities to unite together and say ‘No More’,”Lisa McAllister, director, Health Services said. “Take Back the Night is to shatter the silence and stop the violence. “The event is dedicated to providing support and resources for sexual assault survivors and also creating awareness about sexual assault.” The community will have an opportunity to add a fabric square to a dedication quilt to show support for sexual assault survivors. Each year the quilt will displayed at the College, said McAllister, growing larger as more squares are added. Representatives from the Riverside Rape

Crisis Center also will be on hand, along with food trucks, the Norco Choir and other unique unity activities. For more information on the event or to participate as a vendor, contact Norco College Health Services at (951) 372-7046.

San Bernardino Community College District Releases Mobile Apps for Both Colleges San Bernardino

G

etting live feeds on current events, checking grades, or searching and registering for classes are just some of the features that have become available and a swipe away as San Bernardino Valley College and Crafton Hills College has just introduced their new Apps. The San Bernardino Community College District (SBCCD) Technology and Educational Support Services Department recently released the free Mobile Apps for both San Bernardino Valley College and Crafton Hills College, downloadable to Apple or Android mobile devices. SBCCD Chancellor Bruce Baron said, “We are very appreciative of the time given by the staff and faculty serving on the committee that developed this user-friendly technology. Special thanks to Andy Chang, our Director of Administrative Application Systems for spearheading this project

and to our students from the CHC and SBVC student governments who provided their time and input into making the app as useful as possible for their fellow students. Great team effort!” Dr. Glen Kuck, Associate Vice Chancellor, noted that “these terrific apps are useful for students, staff and faculty – they have a wide range of uses. All the user needs to do is go to the appropriate App store and search for the college name, then simply click install and you are ready to go!” This mobile app can be used by students, staff and faculty to: • View an interactive map of either campus (using Google maps for Android and Apple maps for iOS) • Get live feed of current events at each campus • Retrieve parking and bus schedules • Find departmental information (phone number and email addresses)

• Access the Employee Directory Additionally students can also: • Check their grades • Search and register for classes • Check their schedules • Pay fees via the WebAdvisor link • Link to the Blackboard Learning Management mobile app • Check notifications (includes such things as holds) The Technology and Educational Support Services (TESS) department manages and provides support for all alternative learning modalities, manages the Student Information System and other administrative applications, manages the core technology infrastructure of the SBCCD and oversees the graphics and printing services of the District. More information about TESS can be located at tess.sbccd.org.

theievoice.com | APRIL 23, 2015 | VOICE

5


inthenews

Front row, from left: Joseph Flores, student worker; Dr. Ricky Shabazz, Vice President, Student Services; Rebecca Cisneros, student worker; Christina Salazar, student worker; Mike Mendez, student worker; Donna Ferracone, Trustee, San Bernardino Community College District. Back row, from left: Jason Alvarez, certifying official; Alfredo Folgar, student worker; Jonathan Lopez, student worker; Alfredo Cisneros, student worker; Bruce Baron, Chancellor, San Bernardino Community College District; April Dale-Carter, Director, Admissions & Records, San Bernardino Valley College.

San Bernardino Valley College Rededicates Veteran Resource Center San Bernardino

V

eterans Resources and VA education benefits received a splash of color recently as San Bernardino Valley College celebrated the rededication of its Veterans Resource Center (VRC) with the unveiling of a hand-painted mural by SBVC student Santino “Tino” Romo. The mural depicts all the branches of the armed forces in action, honoring our American service men and women. Kicking off the celebration were the San Bernardino High School Color Guard and VRC student worker Darrell Mattison Followed by SBVC’s Voci Soli singers under the direction of faculty music chair Matie Scully. The group set the tone for the celebration as they sang a stirring a cappella rendition of the Star Spangled Banner,

6

followed by a warm welcome to all attendees by SBVC Vice President of Student Services Dr. Ricky Shabazz. Dr. Shabazz introduced Community College District Chancellor Bruce Baron, who spoke briefly on the role of the resource center. The SBVC choir then performed a second number, God Bless America, with multiple parts for the different voices that had a clearly emotional impact on the audience. April Dale-Carter, Director of Admissions and Records, introduced two student speakers, who each recounted their personal experiences as veterans. Jeremy Vieth is a Cal State San Bernardino student veteran, majoring in Kinesiology-Physical Therapy, who hopes to work with veterans after his CSUSB graduation and Reginald Campbell is a VRC Veteran

VOICE | APRIL 23, 2015 | theievoice.com

Student Assistant, who recounted some of his experiences and his satisfaction in working with SBVC student veterans. According to Dale-Carter, since the start of the spring 2015 semester, the center has logged 1,931 service visits, with 110 students getting educational counseling and another 204 being certified for VA educational benefits. Refreshments catered by the college’s cafeteria were served on the patio next to the VRC. Attendees were treated to a buffet style array of sandwiches, fresh fruits, taquitos, assorted cold drinks and coffee. People sat and renewed old acquaintances and started up new ones as the typically friendly San Bernardino Valley College atmosphere quickly established itself.


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

Age Related Sleeplessness

S

leeping pills are rarely the answer to sleeplessness. Simple self-help steps and, if necessary, treatment by a sleep specialist can often remedy insomnia. In a National Institute on Aging study of more than 12,000 people aged 65 and older, over half of the men and women reported frequent trouble with sleeping. This finding confirms what you’ve already observed: with aging, it becomes harder to get to sleep and to stay asleep. The consequences of chronic sleep disturbance are considerable. Daytime drowsiness, for example, may lead to falls and accidents. Frequent interruptions in breathing at night (sleep apnea) can strain the heart and lungs. It is therefore, important to discuss any unusual sleep problems with your physician rather than reaching for an over-the-counter sleep aid. Oftentimes, all that is needed to reduce sleeplessness is a change in behavior that can

make it easier for you to sleep better and longer. Normal sleep consists of two main states REM (rapid eye movement) sleep, which is associated with dreaming and the four stages of non REM sleep. The deepest stage is referred to as delta sleep. Compared to young adults, middle-aged and elderly people spend less time in delta sleep. In fact, some elderly people cease to experience it at all. If you’ve stayed in a luxury hotel lately you’ve probably seen all the hype over Swedish “comfort sleep systems” like Tempur-Pedic, Dux Beds and Sleep Number Beds. Westin Hotel’s ‘Heavenly Bed’, the Hilton Bed and Marriott Bed are available online. New scientific research suggests the memory foam mattresses and down pillows increase airflow around the body and help to support the body’s natural curves and angles maximizing sleep comfort and responsiveness. These systems can be costly and

may not solve your sleep problem. Before visiting your doctor, keep a “sleep diary” for a week or two. Include information regarding what time you go to bed and rise, how long does it take you to fall asleep, how often you wake up during the night and how long you think you sleep at night or do you take nabs during the day, are drowsy or fall asleep during the day. Your doctor may order a sleep study, in which you sleep overnight in a lab while your sleep pattern and vital signs are monitored. Avoid coffee, tea, alcohol or chocolate late in the evening. Don’t read or watch TV in bed. Go to bed and get up at the same time each day. Some patients report sex, light exercise, deep breathing and aromatherapy helps. For shortterm insomnia related to stress or anxiety from an unusual event in your life (i.e. death, illness, divorce) your physician may prescribe a sleep aid.

classifieds&publicnotices Airport Maintenance Worker I $3,147.73 - $4,326.40 Monthly County of San Bernardino Airport Maintenance Workers I are responsible for the maintenance, construction, and repair of County Airport Facilities. The current vacancy exists in Apple Valley. Apply online at www.sbcounty.gov/hr By 5/01/15 5:00 PM EEO/ADA ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-01299 The following Person(s) is/are doing business as: RIVERSIDE VINEYARD MISSION 16025 Rawhide Ln. Riverside, CA 92504 Riverside Lucas Ryan Jackson 16025 Rawhide Ln. Riverside, CA 92504 Kirsten Leighann Jackson 16025 Rawhide Ln. Riverside, CA 92504 This business is conducted by: A Married Couple Registrant has not yet begun to transact business under the fictitious name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Lucas Jackson This statement was filed with the County Clerk of Riverside County on February 9, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of

five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: B. Harris -Deputy 3/05-12-19-26/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-01321 The following Person(s) is/are doing business as: FABRIQUE 72 4769 Valley Glen Dr. Corona, CA 92880 Riverside 750 S. Lincoln Ave., Ste 104-264 Corona, CA 92882 Stephen Jermaine Barnes 4769 Valley Glen Dr. Corona, CA 92880 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Stephen Jermaine Barnes This statement was filed with the County Clerk of Riverside County on February 9, 2015. NOTICE- In accordance with subdivision (a)

of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: M. Ulloa -Deputy 3/05-12-19-26/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-01573 The following Person(s) is/are doing business as: MY SISTER’S KEEPER 986 Windsong Ln. San Jacinto, CA 92582 Riverside Marsha Whitney Knight 986 Windsong Ln. San Jacinto, CA 92582 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Marsha W. Knight This statement was filed with the County Clerk of Riverside County on February 18, 2015. NOTICE- In accordance with subdivision (a)

of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. Acevedo -Deputy 3/05-12-19-26/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02395 The following Person(s) is/are doing business as: MAGNUSON WINDOW TINTING AND AUTO GLASS 1555 University Ave. Riverside, CA 92507 Riverside County 350 E. San Jacinto Ave., # 53 Perris, CA 92571 Jose Lancelot Juarez Dominguez 350 E. San Jacinto Ave., # 53 Perris, CA 92571 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above: 3/2/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Jose Lancelot Juarez Dominguez This statement was filed with the County

Clerk of Riverside County on March 09, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: B. Harris -Deputy 4/02-09-16-23/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02432 The following Person(s) is/are doing business as: COMFORT COACH PRODUCTS 24740 Jefferson Ave., # 215 Murrieta, CA 92562 Riverside County Nikesha Nicole Wallace 24740 Jefferson Ave., # 215 Murrieta, CA 92562 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Nikesha Wallace This statement was filed with the County

Clerk of Riverside County on March 10, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. Ribac -Deputy 4/02-09-16-23/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02467 The following Person(s) is/are doing business as: BEST NEW LIFE RECOVERY 36881 Doreen Drive Murrieta, CA 92563 Riverside County Brooke Elizabeth Best-Freeman 24412 Leafwood Drive Murrieta, CA 92562 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Brooke Elizabeth Best-Freeman This statement was filed with the County

theievoice.com | APRIL 23, 2015 | VOICE

7


inmyopinion

San Bernardino City and Community Leaders Take Positive Leadership Action

T

he majority of San Bernardino’s elected officials - with the encouragement of community leaders decided to sign an honor system type agreement to treat each other with Hardy L. Brown respect by defining each other’s roles and responsibilities in the performance of their duties. One might ask why elected officials would do such a thing when they were elected by the citizens to be accountable only to the people that vote for them? That, within itself, is problematic because unless you have a 100% agreement from the people, you will have division on how to do the job you were elected to do. Then you add a city charter -- in this case -- that gives so many office holders separate independent responsibilities and authority, you have a house that is divided and as we all know a house divided cannot stand. So the community leaders, people like: Dr. Al Karnig, retired president Cal State University, San Bernardino; Dr. Tomas Morales, current president, Cal State University, San Bernardino; Dr. Gloria Macias Harrison, publisher of El Chicano

Newspaper and trustee of San Bernardino Community College Board; Hardy Brown II, San Bernardino County Board of Education trustee; Dr. Margaret Hill, San Bernardino City School Board trustee; Dr. Dale Marsden, Superintendent of San Bernardino City Schools; Scott Beard, local businessman; Rabbi Hillel Cohn; Phil Savage, retired attorney and community volunteer; and many others encouraged the city leaders to sign this historic agreement to assist them in leading the city. While a few community citizens were against this agreement, they did not offer any solutions that would point our leaders in the direction of a unifying government. I was reminded of the tug of different approaches to achieve the advancement of our civil rights during the 50’s and 60’s between Dr. Martin Luther King, Jr. and Malcolm X. They both agreed on what the outcome should be but differed on the strategy, thus their struggle was in stark contrast to each other. However they did agree not to publicly trash each other or their strategy and later Malcolm did come to understand the nonviolent movement as the best way to achieve the goal instead of a “by any means necessary” strategy. So Mayor Carey Davis, Council members, Virginia Marquez, Benito Barrios, Fred

Shorett, Henry Nickle, Rikke Van Johnson, Jim Mulvihill, City Attorney Gary Saenz, and City Manager Allen Parker all agreed to work together for the good of the city by respecting each other’s area of responsibility and authority. It is a non-binding non-enforceable by law type of agreement but a guide to work by. If you have ever served as an elected official you can understand the agreement. If you have ever served on a board of directors where you need to agree in order to get anything accomplished you can understand this agreement. If you are the type of person who believes “it is my way or the highway” then it makes no sense to you and you cannot operate well in a group. When I served on the San Bernardino City School Board, Dr. E. Neal Roberts and I offered the entire board the opportunity for a year long training session in order to have a highly trained functioning board to develop policies for the staff to implement without board interference once adopted. We did not sign an agreement but we understood the principles laid out in the agreement signed by the city leaders. I applaud those who encouraged and those who signed the agreement for providing us -and the city -- with positive leadership.

SUBMIT YOUR POINT OF VIEW

VOICEINBOX

8

The Point of View (POV) is your opportunity to VOICE your opinion on topics and issues of concern to you as well as the larger community. If you are interested in submitting a commentary in the POV section please send your 350 – 500 word commentary, photo and bio to staff@bpcmediaworks.com. Please include all relevant contact information. Also, to subscribe to our digital edition visit: http://issuu.com/brownpublishingco/docs.

VOICE | APRIL 23, 2015 | theievoice.com


pointofview

Apple’s Teachable Moment

I

nclusion inspires innovation. This mantra, featured prominently on Apple’s website, was put to the test last week when the company came under fire for dismissing several construction workers who had been convicted of a felony. According to the San Francisco Chronicle, anyone who had been convicted of a felony in the past seven years was banned from working on the construction of Apple’s new Cupertino campus. Apple and its contractor, DPR Construction, also denied employment to people with felony arrests, not just convictions. Since then, Apple has taken a step in the right direction by rescinding the policy. But in an industry already notorious for being out of touch with the broader opportunity gap in America, the company’s leadership has an opportunity to do much more: to lead the tech field on inclusion as much as it already leads on innovation. Apple’s quick response was encouraging. In a statement yesterday, the company noted that its policy “may have excluded some people who deserve a second chance”, and that it has “never had a blanket ban on hiring people with felony convictions”. This was an indication that Apple understands the devastating impact of blanket discrimination on the 12 million Americans with a felony conviction in their past. Still, the company’s response leaves too many unanswered questions about the status of the fired workers, the contours of Apple’s internal policy, and the company’s commitment to ensuring that this will never happen again. Life is hard for someone with a felony conviction. People returning to their communities not only have a difficult time finding a job. That’s more than 60 percent are unable to find work in their first year out. But also face other challenges that make landing gainful employment even harder. Even someone who served a short sentence for a low-level crime will often run into barriers to stable housing, healthcare, educational opportunities, and public benefits. In 2008, the reduced job prospects of people with felony convictions cost the US economy between $57 and $65 billion in lost output. The Cupertino campus project, expected to yield thousands of construction jobs, can still provide a unique opportunity for Apple to support the local economy and provide work for an underserved population. It is not too late for

Apple to right a wrong, prove its commitment to inclusion, and become a leader on fair hiring practices. Here are three steps that Apple can take in coming days: Apple should publicly address the fate of the fired employees. Reports have indicated that Apple may have plans to reevaluate or rehire the impacted employees, but it should make this intention publicly clear. The number of workers fired may have been small compared with Apple’s national employee base, but a job is important for any single worker, especially one operating in the context of perpetual discrimination. Apple should clarify its hiring policies and publicly “Ban the Box”. In yesterday’s statement, Apple leaders denied practicing blanket discrimination. But at the same time they acknowledged that workers on the campus project had been victims of discrimination. In order to clear things up, Apple should work with community leaders to develop transparent and inclusive hiring policies that ensure that all applicants are considered regardless of their past mistakes. Crucially, the company should agree not to deny employment to people whose crimes are irrelevant to the job at hand. Apple should also follow in the footsteps of large companies in other fields and announce a companywide “Ban the Box” program. The company already claims that it considers all applicants on a “case by case” basis, and it could stand by this promise by removing questions about job applicants’ criminal records from initial employment applications. Walmart and other major companies have already “banned the box”, alongside cities like San Francisco, 15 states and over 100 other cities and counties nationwide. Apple should move Silicon Valley forward on second chance employment. Finally, Apple should use its perch as an industry leader to move Silicon Valley forward on fair hiring practices for applicants with criminal records. Apple could convene a Business Leaders Summit to encourage its peers to learn from their mistake. The summit could provide the tools and encouragement for others in the tech industry to commit to fair hiring practices. It could also impart an important lesson to others

Ben Jealous

Heather Warnken

in the industry: discrimination is not only unfair to qualified job seekers who have made amends for their past mistakes (or been arrested but not convicted). It also means employers may be blindly screening out some of their best and brightest applicants. There is a growing bipartisan consensus, echoed by leaders as diverse as Sen. Cory Booker and Sen. Rand Paul, that mass incarceration has failed the nation. Seventy million people in the United States, more than 1 in 4 adults, have some type of record of arrests or convictions. These records last a lifetime. This is long after the individual has been held responsible for the crime committed. Apple’s policy has already led to the dismissal of employees succeeding in their positions, supporting themselves and their families. This is exemplary of the problem. It is also the way forward. Apple can move closer to realizing its stated vision of a diverse and inclusive workforce where inclusion inspires innovation. With these steps, Apple can ensure that the reality of this vision does not leave millions of Americans with records behind. If Silicon Valley is going to achieve its goal of becoming a true meritocracy, it is not enough for us to focus on treating our most privileged workers more fairly. We need to ensure just treatment of the least privileged as well. Ben Jealous is Partner at Kapor Capital and former president and CEO of the NAACP. Heather Warnken is a Program Director at the Chief Justice Earl Warren Institute on Law and Social Policy, UC Berkeley School of Law, and Criminal Justice Fellow for The Women’s Foundation of California.

theievoice.com | APRIL 23, 2015 | VOICE

9


legalservices

In The Know

2015

The Rialto Jazz Festival In appreciation of International Jazz Month, the City of Rialto will be hosting the 3rd Annual “Drop in” Jazz Festival, presented by Mayor Deborah Robertson. The festival will showcase a wide array of jazz talent with performances and activities that feature an “All-Star” band, smooth R&B, the City’s finest food vendors and a wine and beer garden. Intertwining jazz and art, this one day festival will take place on Saturday, April 25, 2015, beginning at 12 noon inside Frisbie Park, 598 E. Easton St. Rialto, CA 92376. Tickets available at www. rialtoyouthcollaborative.org.

See Yourself Here Call 951.682.6070

SAN BERNARDINO COMMUNITY NEEDS FORUM Thursday, Monday & Wednesday, April 23,27,29, 11 am - 1 pm Community Action Partnership of San Bernardino County (CAPSBC) is inviting low-income residents and other interested participants to attend one of our Community Needs Forums being held throughout the county.The purpose of the Forums is to gather input on conditions and causes of poverty, the needs of the low-income community, and to identify programs addressing those needs. All testimony will be included in CAPSBC’s 2016-2017 Community Action Plan which prioritizes agency resources. For more information contact Sandra Brown at Community Action Partnership of San Bernardino County at (909) 723-1534. Forum Locations, Dates & Times: April 23rd 2015, 11 am - 1 pm, Barstow Community Building 921 Bighorn Dr., Barstow, CA 92311; April 27th 2015, 11 am - 1 pm, The Joshua Tree Sportman’s Club, 6225 Sunburst Ave., Joshua Tree, CA 92252; April 29th 2015, 11 am -1 pm, City of Needles - City Council Chambers, 1111 Bailey St., Needles, CA 92363 RIVERSIDE PRAISE DANCE & MIME EXPLOSION Friday, April 24, 7 pm - 10 pm Calling all “DAVIDS” to participate this year. Dancers please email one or two photos, ministry name & recent video to: Essenceofgraceministry@gmail.com. There will be giveaways, delicious food, a few vendors and so much more. Cost: Children under 5 yrs $5.00; Kids 6-12 $8.00; Ages 13 & up $15.00. GUARANTEE SELL OUT. EVERY GROUP RECEIVE TROPHY. Location: Bobby Bonds Park, 2060 University Avenue, Riverside, CA 92507. Tel: (951) 235-8315.

10 VOICE | APRIL 23, 2015 | theievoice.com


infocus

College Drum Line Captures Sixth National Championship Riverside City College Marching Tigers’ Drum Line captured its sixth consecutive national championship this past weekend in Dayton, OH, scoring 98.563 points and setting a new world record for marching percussion ensemble. Competing in the WGI Independent Marching World Division, RCC bettered Rhythm X from Columbus, OH and Pulse Percussion from Westminster, CA. The national championship competition concluded an undefeated 2015 season for the Tigers. The 41-member team of percussionists presented an ecologically themed show titled Guardians of the Breath, which Gary Locke, director of the Marching Tigers, called “a kind of musical wake-up call,” a warning of the dangers of the human lifestyle habits killing off trees. “It was an amazing, sophisticated (performance), yet accessible to spectators, fans and judges,” said Locke. “The production often moved at break-neck speed. The performance included the felling of futuristic-looking steel trees and ended on a hopeful note with the introduction of a new, young tree.” For more information, log on to wgi.org or marchingbuzz.com

theievoice.com | APRIL 23, 2015 | VOICE

11


featurestory

Transforming The ‘Landscape’ Of Water Use

Home owners Abbie Flanagan, left and Brigitte Patterson

By Rory O’Sullivan

C

alifornia’s record drought is leaving homeowners with the burden of trying to figure out how to reduce their water use and save on their bills. With Governor Jerry Brown’s Executive Order issued recently, it sets new guidelines and restrictions for water use throughout the state, while several Inland area residents consider a more droughttolerant landscape to save water. “The water bill just kept on going up and I thought, well I have to do something,” said Ruthie Ragin of Rialto, who has seen her bill ‘skyrocket’ in recent years. Ragin is replacing her grass lawn with more drought-tolerant plants, gravel and artificial turf to offset her water costs.

12

VOICE | APRIL 23, 2015 | theievoice.com

“It’s really for my grandkids,” said Ragin. “I don’t want to leave them this house and have them paying a high water bill.” West Valley Water District (WVWD) which covers parts of Rialto, Fontana and Colton has increased water rates every year since 2013 and will continue to raise rates 15 percent each year until at least 2017. “We’re hoping to get people to move away from traditional landscaping,” said WVWD Assistant General Manager Tom Crowley. “Using less water is going to become very important going forward.” Crowley said people can still have nice yards without grass and recommended them to visit WVWD’s, ‘Waterwise


featurestory Demonstration Garden,’ which shows cost-effective landscaping options areas,” said McManus. “We will continue to support the state’s programs for homeowners. He said up to 70 percent of drinking water is being used and ask our customers to continue the good work that they have done in outside of the home. helping to save our precious water resources.” Western Municipal Water District (WMWD) said customer’s water “We’re in a drought right now, if I can do my part in conserving, then I rates have increased roughly five percent each year since 2010, with will,” said Abbie Flanagan who switched out her lawn for drought-tolerant the majority of the burden placed on high usage customers. WMWD is plants and gravel and mulch in 2009. “It’s responsible to not use drinking expecting to raise rates five percent each year going forward. water on a lawn everyday.” Pam Pavela, the water use efficiency specialist with WMWD, said Flanagan borrowed plant and layout ideas from her brother’s yard people have several options when setting up a drought-tolerant landscape. in Pasadena. She now has colorful greenery, including red-barked She offers tours and tips of WMWD’s garden every day except holidays manzanita, red and yellow kangaroo paws from Australia and a silver from 10 am to 4 pm. dollar eucalyptus tree. “There are so many plants to choose from,” said Pavela. “You can have She paid $3,000 and received rebates from the city for the majority of a garden with purples, and yellows, and whites, and reds, you don’t have the project and a major decrease in her water bill. The savings are nice to just put rocks out there to save money.” but she mainly did it because, “it was the right thing to do.” Pavela said builders put in the McManus said Riverside has cold weather grass found back east spent the past 10 years reducing because of the shade of green but water usage and that most places even switching to a summer grass in the Inland area will have a hard can cut water use by 20 percent. time reducing water rates further “That’s what is typically in unless people make changes to people’s yards, they want green all their landscapes. year but now they’re paying for it,” “If you don’t have anything states Pavela. outdoors your per capita water Pavela mentioned if people reductions look better,” said “really want to keep their grass,” McManus. “The vast majority to use high efficiency sprinklers of our housing stocks are single which rebates are available for family homes.” the change-over. She also said He said by years end, RPU ‘smart controllers’ which download will have given out three million weather readings daily and adjust dollars for residents to make watering accordingly with drip their yards as water efficient as irrigation and fixing irrigation possible. leaks are also good ways to reduce “We still have room to grow water use. our conservation efforts in the They have saved hundreds of dollars since switching out the lawn in 2009 with “I always send them up there,” drought-tolerant plants at their Riverside home. city,” said McManus. Ryan McManus, Riverside Public Since 2011, WMWD Utilities water use efficiency decreased per person water use specialist said, referring to the WMWD garden tours. by 30 percent. McManus said water agencies are all working together to meet the RPU said they do not plan to increase water rates at this time but all governor’s water use reductions. three agencies are implementing emergency ordinances that will extend Brown’s Executive Order calls for water agencies to reduce drinking current mandatory water conservation restrictions limiting how much water usage by 25 percent through February 2016 compared to 2013 people can water yards eliminating runoff and fixing leaks within 72 usage. The state can now fine water agencies $10,000 a day if they fail to hours, and no washing down sidewalks, driveways, patios or other paved meet state targets for water conservation. or hard services. The governor wants California to lose 50 million square feet of water- For more information on how to save water and what rebates are guzzling lawns, an area about twice the size of Disneyland. available in your area, visit IEfficient.com. The governor is prohibiting any irrigation with potable water on new For information on WVWD’s garden visit www.wvwd.org/index. homes that doesn’t involve drip systems or micro-sprays. aspx?NID=71. Golf courses will be required to cut back on use of treated water as For information on WMWD’s garden visit www.wmwd.com/index. well, among other measures targeting turfs. aspx?nid=124. “RPU customers did a great job and reduced overall use by 13 percent Several water agencies also offer free home consultations on ways to last year simply by reducing outdoor watering times, fixing leaky toilets reduce your water bill. For more information contact your local water and faucets, and using our conservation rebate programs to remove turf provider.

theievoice.com | APRIL 23, 2015 | VOICE

13


infocus

1

2

SBVC Opens AB 540 Dreamers Resource Center

WE CAN HELP. To Advertise with us, call 951.682.6070 or email suzie@bpcmediaworks.com.

14 VOICE | APRIL 23, 2015 | theievoice.com

San Bernardino Valley College hosted a Grand Opening for its brand new Dreamers Resource Center (DRC) last week. The center has been established to help students who meet AB 540 criteria get the assistance they need to start and/ or continue their college education and achieve their career goals. The DRC will focus on successfully transitioning Dreamers into college by providing academic advising, counseling, referrals to student services programs and peer-to-peer advising in a welcoming environment where they can connect with campus and community resources. A standing-room-only crowd in the atrium of the Liberal Arts Building was on hand to hear SBVC Vice President of Student Services Dr. Ricky Shabazz and President Dr. Gloria Fisher welcomed the attendees, who then heard from John Longville, President of the San Bernardino Community College District Board to Trustees. 1-From left: Sylvia Juarez, Professional Expert, Dreamers & Guardian Scholars; Dr. Craig Luke, Counselor; Oscar Rodriguez, Senior Student Services Technician; Nivard Somers, Heather Johnson, and Andrea Hecht, Adjunct Counselors; and Johnny J. Conley, Interim Director of First Year Experience 2-Dr. Enrique Murillo addresses the audience.


publicnotices Clerk of Riverside County on March 10, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: D. Flores -Deputy 4/02-09-16-23/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02642 The following Person(s) is/are doing business as: CLEYMON APPLIANCE REPAIR 665 Morningside Dr., # 194 Corona, CA 92879 Riverside County Christopher Cleymon Chapman 665 Morningside Dr., # 194 Corona, CA 92879 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Christopher Cleymon Chapman This statement was filed with the County Clerk of Riverside County on March 16, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: N. Garrett -Deputy 4/02-09-16-23/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02727 The following Person(s) is/are doing business as: GL PLUMBING SEWER AND DRAIN CLEANING 24221 Horton Ct. Moreno Valley, CA 92553 Riverside County Cody Lee Gillette 24221 Horton Ct. Moreno Valley, CA 92553 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above: 3-18-15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Cody Lee Gillette This statement was filed with the County Clerk of Riverside County on March 18, 2015. NOTICE- In accordance with subdivision (a)

of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: T. Vargas -Deputy 4/02-09-16-23/2015. ______________________ The following person(s) is (are) doing business as: RCR CONSTRUCTION SERVICES 425 W. La Cadena Dr., Ste. 10 Riverside, CA 92501 Riverside County Carl Thomas Ramsay 14045 El Mesa Dr. Riverside, CA 92503 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3/06 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/…Carl Ramsay, Owner Statement filed with the County of Riverside on 3/19/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk T. VARGAS FILE NO. R-2015-02772 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: DIAMOND AUTO EXCHANGE, LLC 101 Granite St., Suite E Corona, CA 92879 Riverside County Diamond Auto Exchange, LLC 101 Granite St., Suite E Corona, CA 92879 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Walid Zafari, CFO Managing Member Statement filed with the County of Riverside on 3/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant

to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-02869 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: BENEFACIAL ESTHETICS & MASSAGE 68541 Paseo Soria Cathedral City, CA 92234 Riverside County Marissa Nicol Alvarez 68541 Paseo Soria Cathedral City, CA 92234 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Marissa Nicol Alvarez Statement filed with the County of Riverside on 3/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. QUINTERO FILE NO. I-2015-00756 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: GOLDEN PART GOT HONDA PARTS THEGOLDENPART.COM KP AUTO DISMANTLING DR.SRS 12510 Magnolia Ave. #E Riverside, CA 92503 Riverside County Golden Part LLC 12510 Magnolia Ave. #E Riverside, CA 92503 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on Apr 10, 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/…Peter Atalla, Member Statement filed with the County of Riverside on 3/19/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A

new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk Z. MCKELLER FILE NO. R-2015-02769 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: CITRUS HERITAGE ESCROW 7197 Brockton Ave., Ste. 6 Riverside, CA 92506 Riverside County Windermere Inland Properties, Inc. 7197 Brockton Ave., Ste. 6 Riverside, CA 92506 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Brent W. Lee, President Statement filed with the County of Riverside on 3/17/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-02685 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: NOISE COMPLAINT 480 Coudures Way Perris, CA 92571 Riverside County Joseph Matthew Valdez 480 Coudures Way Perris, CA 92571 Jacob Michael Nuno 480 Coudures Way Perris, CA 92571 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Joseph Valdez, Jacob Nuno Statement filed with the County of Riverside on 3/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-02926 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ AMENDED The following person(s) is (are) doing business as: CHOMBY TILE & REPAIR 84500 Ave. 52 #131 Coachella, CA 92236 Riverside County Luis Enrique Izaguirre Leyva 84506 Ave. 52 #131 Coachella, CA 92236 This business is conducted by: individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1/15/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Luis Enrique Izaguirre, Owner Statement filed with the County of Riverside on 2/03/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. PEREZ FILE NO. I-2015-00312 p. 2/12, 2/19, 2/26, 3/5, 4/2, 4/9, 4/16, 4/23, 2015 ______________________ AMENDED The following person(s) is (are) doing business as: SUN – LIGHT AMERICA 5605 Cambria Drive Mira Loma, CA 92880 Riverside County Ketan Kishanbhai Pandya 424 AdelLa Ln. Placentia, CA 92870 Mita Mangal Trivedi 13641 heisler Street Eastvale, CA 92880 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Ketan Pandya Statement filed with the County of Riverside on 2/03/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious

business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk T. VARGAS FILE NO. R-2015-01057 p. 2/12, 2/19, 2/26, 3/5, 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503807 To All Interested Persons: Petitioner: JOSE ANTONIO DEL TORO-AVILA JR filed a petition with this court for a decree changing names as follows: a. JOSE ANTONIO DEL TORO-AVILA JR to ANTHONY AVILA. 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: 05/04/15 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: MAR 27 2015 JOHN W VINEYARD, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503797 To All Interested Persons: Petitioner: MELISSA MENDOZA filed a petition with this court for a decree changing names as follows: a. MELISSA MENDOZA to MARIA CANDE MENDOZA. 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: 05/07/15 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: MAR 27 2015 JOHN W VINEYARD, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503470 To All Interested Persons: Petitioner: FAARIA RAZA filed a petition with this court for a decree changing names as follows: a. FAARIA RAZA to FARRIA RAZAThe 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

theievoice.com | APRIL 23, 2015 | VOICE

15


publicnotices granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 05/01/15 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: MAR 20 2015 JOHN W VINEYARD, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503489 To All Interested Persons: Petitioner: ROSALVA KARR filed a petition with this court for a decree changing names as follows: a. BENJAMIN GENE HUFFMAN to BENJAMIN GENE KARR, II. 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: 04/20/15 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: MAR 20 2015 JOHN W VINEYARD, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503660 To All Interested Persons: Petitioner: ORQUIDIA BALVANEDA filed a petition with this court for a decree changing names as follows: a. MIKEY LEON to MICHAEL RAY ROBLEDO. 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: 05/04/15 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: MAR 25 2015 JOHN W VINEYARD, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1408140 To All Interested Persons: Petitioner: GRIZEL HOGAN filed a petition with this court for a decree changing names as follows: a. GAVIN HOGAN to GAVIN XRYZTOPHER HOGAN. 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

16

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: 05/04/15 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: MAR 19 2015 JAN W. KING, Judge of the Superior Court p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ SUMMONS (FAMILY LAW) CASE NUMBER IND 1401693 Notice to Respondent: GONZALO DIAZ CORDOBA You are being sued Petitioner’s name is: BLANCA ESTELA CRUZ You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) 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 andaddress of the court is: Superior Court of California, County of Riverside, 46200 OASIS ST., INDIO, CA 92201 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: BLANCA ESTELA CRUZ, 32732 CIELO VISTA RD., CATHEDRAL CITY, CA 92234 Notice to the person served: You are served as an individual. Date: SEP 18, 2014 Clerk, by V. LOPEZ, Deputy p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ SUMMONS (FAMILY LAW) CASE NUMBER RID 1404729 Notice to Respondent: DANNIE SPRINKLE You are being sued Petitioner’s name is: RAUL TORRES ROMERO You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) 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 andaddress of the court is: Superior Court of California, County of Riverside, 4175 MAIN ST., RIVERSIDE, CA 92501 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: RAUL TORRES ROMERO, 4936 HOLLYHOCK LN., RIVERSIDE, CA 92505 Notice to the person served: You are served as an individual. Date: MAR 6, 2015 Clerk, by CHRISTOPHER B. HARMON, Deputy p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02482 The following Person(s) is/are doing business as: TOBACCO ISLAND 2431 University Ave. Riverside, CA 92507 Riverside County Kashif- Hussain 9941 Cambria Circle Moreno Valley, CA 92557 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above: 3/11/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Kashif Hussain This statement was filed with the County Clerk of Riverside County on March 11, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: S. Ratliff -Deputy 4/09-16-23-30/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02589 The following Person(s) is/are doing business as: PLAZA CLEANERS

VOICE | APRIL 23, 2015 | theievoice.com

8304 Limonite Ave., Ste “G” Jurupa Valley, CA 92509 Riverside County Rigoberto Carlos Valdes Garcia 301 N. Hamilton Ave., Apt “C” Hemet, CA 92543 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Rigoberto Carlos Valdes Garcia This statement was filed with the County Clerk of Riverside County on March 13, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: S. Ratliff -Deputy 4/09-16-23-30/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02591 The following Person(s) is/are doing business as: LITS 319 Lookout St., Apt # 2 Lake Elsinore, CA 92530 Riverside County Gerardo Bautista-Urquiza 319 Lookout St., Apt # 2 Lake Elsinore, CA 92530 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Gerardo Bautista Urquiza This statement was filed with the County Clerk of Riverside County on March 13, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: J. Hylton -Deputy 4/09-16-23-30/2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02693 The following Person(s) is/are doing business as: WILDWOOD FLOWERS 4548 Rivergate Court Riverside, CA 92505 Riverside County Laurelle Marie Jones 4548 Rivergate Ct. Riverside, CA 92505

This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Laurelle Jones This statement was filed with the County Clerk of Riverside County on March 17, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: N. Garrett -Deputy 4/09-16-23-30/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02884 The following Person(s) is/are doing business as: SUPERIOR VIRTUAL ASSISTANT 24028 Ristras Ln. Murrieta, CA 92562 Riverside County P.O Box 1024 Murrieta, CA 92564 Stephanie Diane Peterson 24028 Ristras Lane Murrieta, CA 92562 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Stephanie Peterson This statement was filed with the County Clerk of Riverside County on March 23, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: M. Gonzales -Deputy 4/09-16-23-30/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02775 The following Person(s) is/are doing business as: CONCRETE REVIVER CO. 19150 Elena Dr. Lake Elsinore, CA 92530 Riverside County Arley Gamez Espinoza 19150 Elena Dr. Lake Elsinore, CA 92530 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed

above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Arley Gamez Espinoza This statement was filed with the County Clerk of Riverside County on March 19, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. Ribac -Deputy 4/09-16-23-30/2015. ______________________ The following person(s) is (are) doing business as: AZTEK CONSULTING ENGINEERS P.O. Box 391328 Anza, CA 92539 Riverside County 41620 Skyview Way Aguanga, CA 92536 Abdolaziz – Fakhrizadeh 41620 Skyview Way Aguanga, CA 92536 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Abdolaziz Fakhirzadeh Statement filed with the County of Riverside on 3/26/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. FLORES FILE NO. R-2015-03015 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: UNIVERSITY OF CALIFORNIA ADVANCEMENT ACADEMY 1242 University Avenue #5 Riverside, CA 92507 Riverside County American Innovation and Leadership Academy 1242 University Avenue #5 Riverside, CA 92507 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter


publicnotices 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/…Xing Pan, President Statement filed with the County of Riverside on 3/30/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. GARRETT FILE NO. R-2015-03142 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: PEANUT BUTTER DYNAMITE 8321 Yarrow Lane Riverside, CA 92508 Riverside County Nema Sabry Elseewi 8321 Yarrow Lane Riverside, CA 92508 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Nema Sabry Elscewi Statement filed with the County of Riverside on 3/25/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. BERRY FILE NO. R-2015-02997 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: INLAND EMPIRE WIRELESS SERVICES 4850 Tyler St., Suite 3 Riverside, CA 92503 Riverside County Jose Antonio Tamayo-Esquivel 4757 Mitchel Ave. Riverside, CA 92505 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jose A Tamayo-Esquivel Statement filed with the County of Riverside on 3/18/15 NOTICE: In accordance with subdivision

(a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-02736 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: FOTO PROS 38372 Innovation Ct., Suite A103 Murrieta, CA 92563 Riverside County ARSM Tech LLC 38372 Innovation Ct., Ste. A103 Murrieta, CA 92563 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Arthur Rowell, Member Manager Statement filed with the County of Riverside on 3/30/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. GONZALES FILE NO. R-2015-03136 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: N N DIET 81944 Hwy 111 #G Indio, CA 92201 Riverside County 36 Kentworth Irvine, CA 92602 N N Medical, Inc. 12860 Beach Blvd. #G Stanton, CA 90680 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Tu Nguyen, CEO Statement filed with the County of Riverside on 3/25/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as

provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. CHAVEZ FILE NO. I-2015-00799 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: RC CROSSFIT 12125 Day St. E317 Moreno Valley, CA 92557 Riverside County Raincross Fitness, LLC 2040 Eastridge Ave. A1 Riverside, CA 92507 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on Feb. 19, 2012 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/…Sonia Lugo, Owner/Manager Statement filed with the County of Riverside on 4/01/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. SIBLEY FILE NO. R-2015-03188 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: LUISES TRUCKING 12310 Sandria Ave. Moreno Valley, CA 92555 Riverside County Luises Trucking, Inc. 12310 Sandria Ave. Moreno Valley, CA 92555 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 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. Montes Solis, President Statement filed with the County of Riverside on 3/20/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement

must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-02802 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: CANNETT TRANSPORT 4834 Hedrick Ave. Riverside, CA 92505 Riverside County C N T Transport, Inc. 4834 Hedrick Ave. Riverside, CA 92505 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 3/24/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Hector Noel Canett, President Statement filed with the County of Riverside on 3/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-02951 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: CHANSAERAE DESIGNS 13539 Laurel Ct. Corona, CA 92880 Riverside County Sarah Cleopatra Wilson 13539 Laurel Ct. Corona, CA 92880 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on March 24, 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/…Sarah Cleopatra Wilson Statement filed with the County of Riverside on 4/01/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original

statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-03193 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: AUTO TOYZ 871 Volande Court Perris, CA 92571 Riverside County Jason Delando Lobban 871 Volande Court Perris, CA 92571 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jason Lobban, Owner Statement filed with the County of Riverside on 3/13/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. SIBLEY FILE NO. R-2015-02571 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: ROCK SOLID WEALTH DESIGNS KRATOS FINANCIAL & INSURANCE SOLUTIONS 31569 Corte Salinas Temecula, CA 92592 Riverside County Kratos Financial Solutions LLC 31569 Corte Salinas Temecula, CA 92592 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 05/26/2010 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/…Bonnie Clark, CEO Statement filed with the County of Riverside on 4/02/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. GONZALES FILE NO. R-2015-03260 p. 4/9, 4/16, 4/23, 4/30, 2015

______________________ The following person(s) is (are) doing business as: RONS CONSTRUCTION 9567 51st St. Jurupa Valley, CA 92509 Riverside County Ronald Eugene Stueve 9567 51 St Jurupa Valley, CA 92509 CALIFORNIA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Ronald Eugene Stueve Statement filed with the County of Riverside on 4/01/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ULLOA FILE NO. R-2015-03216 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: THERAPY ASSIST UNLIMITED 12037 Malachite Court Mira Loma, CA 91752 Riverside County 12037 Malachite Court Mira Loma, CA 91752 Christopher Urbe De Vera 12037 Malachite Court Mira Loma, CA 91752 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Christopher De Vera Statement filed with the County of Riverside on 3/26/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-2015-03070 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: SKY MESA ESTATES REAL ESTATE INVESTMENTS & EXCHANGES 671 N. Coast Hwy

theievoice.com | APRIL 23, 2015 | VOICE

17


publicnotices Laguna Beach, CA 92651 Orange County Shawn Ray Smithson 671 N. Coast Hwy Laguna Beach, CA 2651 Patricia Anne Smithson 24657 Fir Avenue Moreno Valley, CA 92553 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Shawn Smithson Statement filed with the County of Riverside on 3/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. GONZALEZ FILE NO. R-2015-02905 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ The following person(s) is (are) doing business as: CALIFORNIA CLASSIC CARS AND CARRIAGES 37480 Via Vista Grande Murrieta, CA 92562 Riverside County LaRoy Randall Campbell 37480 Vioa Vista Grande Murrieta, CA 92562 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…LaRoy Campbell Statement filed with the County of Riverside on 4/03/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ARIAS FILE NO. R-2015-03293 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503686 To All Interested Persons: Petitioner: DAWN JACKSON filed a petition with this court for a decree changing names as follows: a. KINGSOLOMON CHEZ YOAKUMSLATER to KINGSOLOMON CHEZ SLATER-YOAKUM. 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: 05/12/15 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: MAR 25 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503928 To All Interested Persons: Petitioner: MELISSA JANNELLY ESCAMILLA filed a petition with this court for a decree changing names as follows: a. MELISSA JANNELLY ESCAMILLA to MELISSA JANNELLY 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: 05/13/15 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: APR 01 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504025 To All Interested Persons: Petitioner: MARTIN GOMEZ filed a petition with this court for a decree changing names as follows: a. SARAHY GOMEZ ALVAREZ to SARAHY GOMEZ. 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: 6/1/15 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: APR 03 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504022 To All Interested Persons: Petitioner: GREGORY I. UDEALOR AND SONNA A. UDEALOR filed a petition with this court for a decree changing names as follows: a. TAGBO CHRISTIAN UDEALOR to CHRISTIAN TAGBO UDEALOR b. JIDECHI JUSTICE UDEALOR to JUSTICE JIDECHI UDEALOR c. SOCHINAZO HONOR UDEALOR to HONOR SOCHI UDEALOR. 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: 05/28/15 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: APR 03 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ SUMMONS (FAMILY LAW) CASE NUMBER FAMSS 1402894 Notice to Respondent: JOSE L. FERNANDEZ You are being sued Petitioner’s name is: MELISSA J. FERNANDEZ You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) 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 andaddress of the court is: Superior Court of California, County of Riverside, SAN BERNARDINO SUPERIOR COURT, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 924150210 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: MICHAEL J. ANGELOFF, ANGELOFF, ANGELOFF & LEVINE, 910 NORTH STATE STREET, SUITE C, HEMET, CA 92543 Notice to the person served: You are served as an individual.

18 VOICE | APRIL 23, 2015 | theievoice.com

Date: JUN 12, 2015 Clerk, by ERIKA LEOS, Deputy p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF CLEROA TINY LEE CRAWFORD Case Number RIP 1500416 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: CLEORA TINY LE JOHNSON, CLEORA CRAWFORD JOHNSON. A Petition for Probate has been filed by: DENISE DAVIS in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: DENISE DAVIS 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: MAY 01, 2015 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 for petitioner: DENISE DAVIS, 3140 CLAPPER STREET, PERRIS, CA 92571 p. 4/9, 4/16, 4/23, 4/30, 2015 ______________________ Notice of the Intent of the San Bernardino City Council to Adopt a Resolution of Necessity. [California Code of Civil Procedure 1245.235] To All Persons Claiming an Interest in the Property Located at 974 Home Ave. in the City of San Bernardino The San Bernardino City Council will hold a hearing on May 4, 2015 at 4:00 p.m., or as soon thereafter as the matter may be heard, at 300 North “D” Street, San Bernardino, California. The purpose of this hearing is to consider the adoption of a “Resolution of Necessity” to acquire, by the exercise of the power of eminent domain, property for the construction and maintenance of a monitoring well. You have a right to appear before the Council, personally, or by counsel, and to be heard on the matters as referred to in Section 1240.030 of the Code of Civil Procedure. Among the matters to be considered are the following: 1. The public’s convenience and necessity require the real property for the project; 2. The project is planned and located in the manner which will be most compatible with the greatest public good and the least private injury; and 3. The real property sought to be acquired is necessary for the project. A copy of the proposed Resolution of Necessity that will be recommended to the Council for adoption can be reviewed at the San Bernardino Municipal Water Department, 300 North “D” Street, 5th Floor, San Bernardino, CA 92418. IN ORDER FOR YOU TO EXERCISE YOUR RIGHT OF APPEARANCE AND YOUR RIGHT TO BE HEARD, YOU MUST

HAVE FILED A WRITTEN REQUEST TO APPEAR AND BE HEARD WITH THE CITY CLERK’S OFFICE OF THE CITY OF SAN BERNARDINO, LOCATED AT 300 NORTH “D” STREET, SAN BERNARDINO, CA 92418, BEFORE THE DATE OF HEARING. FAILURE TO PRESENT YOUR REQUEST TO APPEAR AND BE HEARD WILL RESULT IN A WAIVER OF YOUR RIGHT TO BE HEARD. Not appearing and being heard in regard to compensation will not waive any right to claim greater compensation in a court of law. The amount to be paid for the property will not be considered by the Council at this hearing. However, electing not to appear and not to be heard may constitute a waiver of your right to later challenge the right of the City to take the property by eminent domain. 4/16, 4/23/15 CNS-2735788# ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02979 The following Person(s) is/are doing business as: NATURAL NATURAL COLLECTIONS 420 North Mckinley # 102 Corona, CA 92879 Riverside County 3956 Coral Haven Ct. Perris, CA 92571 Taylor - Pham 3956 Coral Haven Ct. Perris, CA 92571 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Taylor Pham This statement was filed with the County Clerk of Riverside County on March 25, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: S. Berry -Deputy 4/16-23-30-5/7-2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03028 The following Person(s) is/are doing business as: ATLAS NUTRITION 4280 Tyrolite St. Riverside, CA 92509 Riverside County Cindy Marie Mendez 4280 Tyrolite St. Riverside, CA 92509 Robert Joseph Uribe 4280 Tyrolite St. Riverside, CA 92509 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Cindy Mendez This statement was filed with the County Clerk of Riverside County on March 26, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name

statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. McKelroy -Deputy 4/16-23-30-5/7-2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03030 The following Person(s) is/are doing business as: KROOKS AND KINGS 42255 Baldaray Cir. Temecula, CA 92590 Riverside County Jasson Alexander Eusse 35 Volta Del Tintori Lake Elsinore, CA 92532 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Jasson A. Eusse This statement was filed with the County Clerk of Riverside County on March 26, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: D. Flores -Deputy 4/16-23-30-5/7-2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03033 The following Person(s) is/are doing business as: CARREON PSYCHOLOGICAL AND PSYCHOTHERAPEUTIC SERVICES 4193 Flat Rock Dr., Ste 200 Riverside, CA 92505 Riverside County Isaac - Carreon 3536 Jackfrost Ct. Riverside, CA 92503 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Isaac - Carreon This statement was filed with the County Clerk of Riverside County on March 26, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920,


publicnotices 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, Riverside County Clerk By: S. Berry -Deputy 4/16-23-30-5/7-2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03064 The following Person(s) is/are doing business as: HEMET ASIAN MARKET 1729 W. Florida Ave. Hemet, CA 92545 Riverside County 1729 W. Florida Ave. Hemet, CA 92545 Cecilia Canilao Bungay 1112 Lilac Rd. San Jacinto, CA 92582 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Cecilia C. Bungay This statement was filed with the County Clerk of Riverside County on March 26, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: J. Gonzales -Deputy 4/16-23-30-5/7-2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03200 The following Person(s) is/are doing business as: KIDS WITH CROWNS 12797 Raenette Way Moreno Valley, CA 92553 Riverside County Edwin Albert Vigil 12797 Raenette Way Moreno Valley, CA 92553 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Edwin Albert Vigil, Owner This statement was filed with the County Clerk of Riverside County on April 01, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner.

A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: M. Ulloa -Deputy 4/16-23-30-5/7-2015. ______________________ The following person(s) is (are) doing business as: LESSON STARS RHC PRODUCTIONS 6631 Wood Canyon Ct. Eastvale, CA 92880 Riverside County Shervin Ali Ghassemzadeh 6631 Wood Canyon Ct. Eastvalle, CA 92880 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Shervin Ali Ghassemzadeh Statement filed with the County of Riverside on 4/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MELENDEZ FILE NO. R-2015-03482 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: BANAT ENTERPRISE 7450 Northrop Drive #393 Riverside, CA 92508 Riverside County Banat Enterprise, Inc. 7450 Northrop Drive #393 Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 2/23/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Janan Sami, CEO Statement filed with the County of Riverside on 3/31/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that

this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-03178 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: GOOD VIBRATIONS 17575 Camino Sonrisa Moreno Valley, CA 92551 Riverside County LaShawn Cloteal Riley 17575 Camino Sonrisa Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…LaShawn C. Riley Statement filed with the County of Riverside on 4/07/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. MONTES FILE NO. R-2015-03387 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: GM TRANSPORT 6067 Mountain View Ave. Riverside, CA 92504 Riverside County 6067 Mountain View Ave. Riverside, CA 92504 Lucerne Construction Group, Inc. 6067 Mountain View Ave. Riverside, CA 92504 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Gerzain Andaya Pineda, President Statement filed with the County of Riverside on 4/07/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-2015-03416 p. 4/16, 4/23, 4/30, 5/7, 2015

______________________ The following person(s) is (are) doing business as: SMITH NATIONAL TRANSPORTATION EXPRESS 2509 14th St. Riverside, CA 92507 Riverside County Jaime – Zamora 2509 14th St. Riverside, CA 92507 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 03/02/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jaime Zamora Statement filed with the County of Riverside on 4/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-03365 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: CSM-SOCAL 41220 Adams St. Bermuda Dunes, CA 92203 Riverside County P.O. Box 9645 San Bernardino, CA 92427 Ralph Jonathan Fox 4935 Lakewood Dr. San Bernardino, CA 92427 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Ralph Jonathan Fox Statement filed with the County of Riverside on 4/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ARIAS FILE NO. R-2015-03377 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: NAGUA CAFFE CLASSICO 1860 Chicago Ave., Suite H-19 Riverside, CA 92507

Riverside County 26340 Mountain Ranch Rd. Moreno Valley, CA 92555 Nagua Investment Inc. 26340 Mountain Ranch Rd. Moreno Valley, CA 92555 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 3/24/15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Griselda Flores Aguayo, President Statement filed with the County of Riverside on 3/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-02952 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: MIMI’S CLOSET 31330 Hidden Lake Rd. Murrieta, CA 92563 Riverside County LaTasha Michelle Amaichigh 31330 Hidden Lake Rd. Murrieta, CA 92563 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…LaTasha Amaichigh Statement filed with the County of Riverside on 4/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. RIVERA FILE NO. R-2015-03374 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: EZ REALTY & PROPERTY MANAGEMENT 464 S. Palm Ave. #D Hemet, CA 92543 Riverside County 1118 Milwaukee Park San Jacinto, CA 92582 Erum Bano Balouch 1118 Milwaukee Park San Jacinto, CA 92582

This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Erum Bano Balouch Statement filed with the County of Riverside on 3/19/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. VILLEGAS FILE NO. R-2015-02796 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: J. A. EXPRESS 8699 Galena St. Jurupa Valley, CA 92509 Riverside County Renato – Astorga Landeros 8699 Galena St. Jurupa Valley, CA 92509 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Renato Astoiga Landeros Statement filed with the County of Riverside on 4/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-03566 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: POSTAL MAXX IGLOBAL SERVICE SOLUTIONS INT’L CORP. 1380 W. 6th St. #128 Corona, CA 92882 Riverside County 2279 Eagle Glen Parakway #112-480 Corona, CA 92883 iGlobal Service Solutions Int’l Corp. 2279 Eagle Glen Parkway #112-480 Corona, CA 92883 CALIFORNIA C369805 This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this

theievoice.com | APRIL 23, 2015 | VOICE

19


publicnotices 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/…Eli Pairis, CEO Statement filed with the County of Riverside on 4/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-03584 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: RIVERSIDE OPTOMETRY & THE OPTICAL SHOPPE 9496 Magnolia Ave., Ste. #102 Riverside, CA 92503 Riverside County Al Vincent D Romero, O.D., Inc. 6593 Acey St. Eastvale, CA 92880 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Linda Romero, Treasurer Statement filed with the County of Riverside on 4/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-03501 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): G CAFETERIA 1500 Eastridge Ave. Riverside, CA 92507 Riverside County Yong Suk Myers 13095 Arbor Park Lane Moreno Valley, CA 92553 This business is conducted by: a 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/…Yong Suk Myers This statement was filed with the County Clerk of Riverside County on 4/06/2015. Peter Aldana, County, Clerk Clerk A. ACEVEDO FILE NO. R-2014-06714 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ AMENDED The following person(s) is (are) doing business as: NANCY’S HOME CARE, LLC 1532 Big Bend Beaumont, CA 92223 Riverside County Nancy’s Home Care, LLC 1532 Big Bend Beaumont, CA 92223 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Nancy Leigh Ensminger, Manager Statement filed with the County of Riverside on 2/26/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ARIAS FILE NO. R-2015-01939 p. 3/5, 3/12, 3/19, 3/26, 4/16, 4/23, 4/30, 5/7, 2015 ______________________ The following person(s) is (are) doing business as: UPTOPOP 12155 Magnolia Ave., Suite 8D Riverside, CA 92503 Riverside County Hazel Hill Enterprises 12155 Magnolia Ave., Suite 8D Riverside, CA 92503 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Cathy Silvester Statement filed with the County of Riverside on 3/18/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby

certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. GONZALES FILE NO. R-2015-02735 p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504005 To All Interested Persons: Petitioner: DANIEL RAYMOND MARES filed a petition with this court for a decree changing names as follows: a. DANIEL RAYMOND MARES to DANIEL RAYMOND CASILLAS. 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: 05/12/15 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: APR 02 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504109 To All Interested Persons: Petitioner: MERCY OGOCHUKWU MICHAELS filed a petition with this court for a decree changing names as follows: a. MERCY OGOCHUKWU MICHAELS to STELLA OGOCHUKWU EZENAGU-ROBERT. 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: 05/22/15 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, 4144 Tenth Street, Riverside, CA 92501. Date: APR 06 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/16, 4/23, 4/30, 5/7, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY MAE HALL Case Number RIP 1400973 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: SHIRLEY MAE HALL. A Petition for Probate has been filed by: DANNY LEE ALLEN in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: DANNY LEE ALLEN be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal

20 VOICE | APRIL 23, 2015 | theievoice.com

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: MAY 04, 2015 Time: 8:30 A.M. Dept.: 08, JUDGE T.H. CAHRAMAN 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. Petitioner: 1314 NW IRVING STREET, UNIT 406, PORTLAND, OR 97209 p. 4/16, 4/23, 4/30, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF MARION CREIGHTON Case Number RIP 1500427 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARION CREIGHTON. A Petition for Probate has been filed by: JACQUELINE MILES in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: JACQUELINE MILES 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: MAY 06, 2015 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 for petitioner: 3895 Brockton Avenue, Riverside, CA 92501 p. 4/16, 4/23, 4/30, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF JENNIE LEE BRUNO Case Number RIP 1500450 To all heirs, beneficiaries, creditors, contingent creditors, and persons who

may otherwise be interested in the will or estate, or both, of: JAMES RICK GUFFY. A Petition for Probate has been filed by: JAMES RICK GUFFY in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: JAMES RICK GUFFY 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: MAY 15, 2010 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. Petitioner: JAMS RICK GUFFY, 11477 TULANE AVE., RIVERSIDE, CA 92507 p. 4/16, 4/23, 4/30, 2015 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 05/01/2015 at 10:00 AM to wit: Make/Yr. 2005 / TOYOTA Lic.: 7W70860 Vin. #: 5TBRU34195S454437 Location: 1499 W. 13TH ST., UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 4/23 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 05/01/2015 at 10:00 AM to wit: Make/Yr. 2005 / CHRYSLER Lic.: 6WZW565 Vin. #: 2C3JA43R75H138578 Location: 1499 W. 13TH ST., UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 4/23 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 05/01/2015 at 10:00 AM to wit: Make/Yr. 2001 / CHRYSLER Lic.: 7JIT689 Vin. #: 2C3AE66G51H548574 Location: 1499 W. 13TH ST., UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 4/23

______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 05/01/2015 at 10:00 AM to wit: Make/Yr. 2002 / HONDA Lic.: 5YYV633 Vin. #: 1HGES16582H577027 Location: 1499 W. 13TH ST., UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 4/23 ______________________ RECORDING REQUESTED BY Power Default Services, Inc. AND WHEN RECORDED MAIL TO: Power Default Services, Inc. Northpark Town Center 1000 Abernathy Rd NE, Bldg 400, Suite 200 Atlanta, Georgia 30328 _________________________________ _________________________________ ____________ T.S. No.: 2013-0425 Loan No.: 7143025539 A.P.N..: 404-110-012-3 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注 :本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: MARIA MADRID, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Power Default Services, Inc. Recorded 9/9/2005 as Instrument No. 2005-0744871 in book ---, page --- of Official Records in the office of the Recorder of Riverside County, California. Date of Sale: 5/27/2015 at 9:30 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: $220,724.48 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 and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: Street Address or other common designation of real property: 11047 KAREN DRIVE CHERRY VALLEY, California 92223 A.P.N.: 404-110-012-3 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


publicnotices 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: $220,724.48 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. 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 (855) 4272204, visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices/ Sales.aspx using the file number assigned to this case 2013-0425. 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: 4/7/2015 Power Default Services, Inc. c/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information: (855) 4272204 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices/Sales.aspx For Non-Automated Sale Information, call: (866) 240-3530 ________________________________ __ THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE p. 4/23, 4/30, 5/7, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03171 The following Person(s) is/are doing business as: CARMEL’S CORNER 501 AND 503 E. Sixth Street Corona, CA 92879 Riverside County 63 W. Grand Blvd. Corona, CA 92882 Woodrow Wilson Harpole 63 W. Grand Blvd. Corona, CA 92882 CA

Kenneth Stanton Calvert 63 W. Grand Blvd. Corona, CA 92882 CA Calvert Brothers, A General Partnership 63 W. Grand Blvd. Corona, CA 92882 Ca This business is conducted by: General Partnership Registrant commenced to transact business under the fictitious name(s) listed above: 5/19/04 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/ Woodrow W. Harpole, Managing Partner This statement was filed with the County Clerk of Riverside County on March 31, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: M. Meyer -Deputy 4/23-30-5/7-14/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03182 The following Person(s) is/are doing business as: NICOLE’S NAIL & SPA 5181 Arlington Ave S. A-1 Riverside, CA 92503 Riverside County Nicole My Tu 8496 Limestone Dr. Riverside, CA 92504 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above: 3-31-15 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Nicole My Tu This statement was filed with the County Clerk of Riverside County on March 31, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: S. Ratliff -Deputy 4/-23-30-5/7-14/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03265 The following Person(s) is/are doing business as:

LATTER RAIN MINISTRIES 24383 Avenida Musico Murrieta, CA 92562 Riverside County Michael Stephen Bull 24383 Avenida Musico Murrieta, CA 92562 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above: 01/01/2014 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/ Michael Stephen Bull This statement was filed with the County Clerk of Riverside County on April 02, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. Ribac-Deputy 4/-23-30-5/7-14/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03292 The following Person(s) is/are doing business as: SHIRAZ LIMOUSINE 7039 Ohio River Drive Mira Loma, CA 91752 Riverside County Farahnaz Nadjarzadeh Shiraz 7039 Ohio River Dr. Mira Loma, CA 91752 Nader Nadjarzadeh Shiraz 7039 Ohio River Dr. Mira Loma, CA 91752 This business is conducted by: A Married Couple Registrant commenced to transact business under the fictitious name(s) listed above: March 23, 2004 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/ Farah Nadjarzadeh Shiraz This statement was filed with the County Clerk of Riverside County on April 03, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: A. Mckelroy -Deputy 4/23-30-5/7-14/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-03384 The following Person(s) is/are doing

business as: A CLASS ACT FLORIST 6875 Palomar Way Riverside, CA 92504 Riverside County Deborah - Howard 6875 Palomar Way Riverside, CA 92504 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above: I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Deborah Howard This statement was filed with the County Clerk of Riverside County on April 06, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk By: N. Melendez -Deputy 4/-23-30-5/7-14/2015. ______________________ The following person(s) is (are) doing business as: L&M SPEED AND PERFORMANCE 21500 Via Liago Perris, CA 92570 Riverside County Patrick Lenti Madore 21500 Via Liago Perris, CA 92570 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3/8/10 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Patrick Lenti Madore Statement filed with the County of Riverside on 3/25/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. MCKELROY FILE NO. R-2015-02998 p. 4/2, 4/9, 4/16, 4/23, 2015 ______________________ The following person(s) is (are) doing business as: BEST PRICE SMOG 31865 Brentworth St. Menifee, CA 92584 Riverside County Nicholas Allen Perardi 31865 Brentworth St. Menifee, CA 92584

This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Nicholas Perardi Statement filed with the County of Riverside on 4/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk C. BERG FILE NO. R-2015-03592 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: THA SHOP 24175 Postal Ave. Moreno Valley, CA 92557 Riverside County Corey Lydell Berry 24523 Fay Ave. Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Corey Berry Statement filed with the County of Riverside on 4/13/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. SIBLEY FILE NO. R-2015-03654 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: DIVAS FROM HEAD 2 TOE 13121 Perris Blv Moreno Valley, CA 92553 Riverside County Dunnahatavia Deshawna McCaleb 3618 Segovia Dr. Perris, CA 92571 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the

Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Dunnahatavia McCaleb Statement filed with the County of Riverside on 4/14/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. BERRY FILE NO. R-2015-03678 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: DESERT WOUND CARE AND PHYSICAL THERAPY SERVICES 72691 Eagle Rd #1 Palm Desert, CA 92260 Riverside County Leonor Mojica Tenorio 72691 Eagle Rd. #1 Palm Desert, CA 92260 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Leonor M. Tenorio Statement filed with the County of Riverside on 3/27/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. QUINTERO FILE NO. I-2015-00818 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: BLUE MONKEY REALTY 4770 Crest Ave. Riverside, CA 92503 Riverside County 10275 Hole #70953 Riverside, CA 92513 Deborah Ruby Pineda 4770 Crest Ave. Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Deborah Ruby Pineda

theievoice.com | APRIL 23, 2015 | VOICE

21


faithbase

For advertising opportunities, contact Lee Ragin at 951.682.6070 22 VOICE | APRIL 23, 2015 | theievoice.com


publicnotices Statement filed with the County of Riverside on 4/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ARIAS FILE NO. R-2015-03573 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: JOOD WHOLESALE 23895 Bay Ave., Apt. 118 Moreno Valley, CA 92553 Riverside County Samer Nawaf Abdallah 23895 Bay Ave., Apt. 118 Moreno Valley, CA 92553 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01/Jan/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/…Samer Nawaf Abdallah Statement filed with the County of Riverside on 4/01/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk T. VARGAS FILE NO. R-2015-03227 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: C. PETE’S-DRYWALL 6830 Candor Dr. Riverside, CA 92509 Riverside County Pedro Moreno Contreras 6830 Candor Dr. Riverside, CA 92509 CALIFORNIA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Pedro Contreras Moreno Statement filed with the County of Riverside on 4/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it

was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MELENDEZ FILE NO. R-2015-03785 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: L&M RANCH SERVICES 21500 Via Liago Rd. Perris, CA 92570 Riverside County Obia Benard Ezeb Jr. 21500 Via Liago Rd. Perris, CA 92570 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Obia Benard Ezeb, Jr. Statement filed with the County of Riverside on 4/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-2015-03793 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: DB TRANS 14895 Province Cir Moreno Valley, CA 92555 Riverside County Harkamal – Singh 14895 Province Cir. Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Harkamal -- Singh Statement filed with the County of Riverside on 3/31/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business

Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. ACEVEDO FILE NO. R-2015-03170 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: TEMECULA CLAY 28780 Old Town Front St. C2 Temecula, CA 92591 Riverside County Jennifer Lara Pasol 43249 Corte Astorga Temecula, CA 92592 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jennifer Pasol Statement filed with the County of Riverside on 4/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. FLORES FILE NO. R-2015-03483 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: BALLOONS AND MORE 13779 Boeing St. Moreno Valley, CA 92553 Riverside County Nancy – Ingrodi 13779 Boeing St. Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Nancy Ingrodi Statement filed with the County of Riverside on 3/30/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby

certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk T. VARGAS FILE NO. R-2015-03105 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: AJ BRANDS 72780 Country Club Dr. #C-300 Rancho Mirage, CA 92270 Riverside County AJ Brands 33811 Paseo Divinidad San Juan Capistrano, CA 92675 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Gerardo Munguia, President Statement filed with the County of Riverside on 4/14/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk V. BOYZO-SAUCEDO FILE NO. I-2015-00975 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: SIMPLY TRUE WELLNESS GROUP 16663 Treetop Lane Riverside, CA 92503 Riverside County 3380 La Sierra Ave. #104-631 Riverside, CA 92503 Shawnteka Laraine Ajakwe 16663 Treetop Lane Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Shawnteka Ajakwe Statement filed with the County of Riverside on 4/15/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. RATLIFF

FILE NO. R-2015-03735 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ The following person(s) is (are) doing business as: SUNRISE WAY CENTER 102 S. Sunrise Way Palm Springs, CA 92262 Riverside County P.O. Box 3131 Huntington Beach, CA 92605 Huntington Gardens, LLC P.O. Box 3131 Huntington Beach, CA 92605 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Youssef Ibrahim, Manager Statement filed with the County of Riverside on 4/15/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MELENDEZ FILE NO. R-2015-03755 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): CHAPARRAL PURIFICATION PRODUCTS 66980 Third St. Desert Hot Springs, CA 92240 Riverside County Keith Eugene Kroeker 66980 Third St. Desert Hot Springs, CA 92240 This business is conducted by: a Individual The fictitious business name(s) referred to above was filed in Riverside County on 01/14/2011. 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/…Keith Kroeker This statement was filed with the County Clerk of Riverside County on 4/10/2015. Peter Aldana, County, Clerk Clerk L. QUINTERO FILE NO. I-201100154 p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504489 To All Interested Persons: Petitioner: ANA CONDE VICTORINO I RAYMUNDO PERALTA OATACA filed a petition with this court for a decree changing names as follows: a. BRAYAN PERALTA to BRYAN PERALTA 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: 06/01/15 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: APR 14 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1504346 To All Interested Persons: Petitioner: DIANA MCPHERSON filed a petition with this court for a decree changing names as follows: a. DIANA MCPHERSON to DIANA LEON 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: 06/01/15 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: APR 10 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/23, 4/30, 5/7, 5/14, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1503745 To All Interested Persons: Petitioner: TERESA LUIS CRUZ; LUIS ARTEMIO BAUTISTA filed a petition with this court for a decree changing names as follows: a. BRAYON BAUTISTA CRUS to BRYON ANTHONY BAUTISTA CRUZ 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: 05/19/15 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: MAR 26 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 4/23, 4/30, 5/7, 5/14, 2015

theievoice.com | APRIL 23, 2015 | VOICE

23


24 VOICE | APRIL 23, 2015 | theievoice.com


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