VOICE Issue June 25, 2015

Page 1

Inland Southern California’s News Weekly

Support Grows for Taking Down Confederate Flag

June 25, 2015 Volume 42 | Issue 48 theievoice.com

Allen Chapel AME Reacts to Charleston Shooting

theievoice.com | JUNE 25, 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

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

Riverside City Hall 3900 Main Street Riverside, CA 92501

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

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

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

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

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

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

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

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

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

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

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

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

City Hall of Fontana 8353 Sierra Avenue Fontana, CA 92335

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

Rialto City Hall 150 S. Palm Rialto, CA 92376

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

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

Kansas Avenue SDA Church 4491 Kansas Avenue Riverside, CA 92507

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

New Beginnings Christian Fellowship 5970 Limonite Avenue Riverside, CA 92509

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 | JUNE 25, 2015 | theievoice.com


inthisissue

publisher’snote My Summer Reading List on Race in America

feature

Allen Chapel AME Responds to Charleston Church Shooting

A

cover:

Chris Allen, Creative Director

4

8

inthenews

Tamica Smith Jones Named Director of Athletics at UCR; Bank of America Donation to Benefit Young Music Lovers; Riverside Community College District to Deliver Millions in Savings to Local Taxpayers

inmyopinion

Who is Really Eating the Red Meat?

9

nationalnews

Support Grows for Taking Down Confederate Flag

fter the death of Freddie Gray in Baltimore and before last week’s shooting of nine congregants in a Charleston, South Carolina church, a CBS News/New York Times poll reported that 61 percent of Americans characterize race relations in the US as bad, the highest percentage since 1992 when America saw Los Angeles erupt after officers were acquitted in the beating of Rodney King. It’s also the first time in 18 years that the majorities of both groups expressed the same level of pessimism regarding race relations in this country. I consider myself primarily an educator -- both in the traditional sense as a former university professor and in my current position as publisher and columnist with the VOICE. Fearless newspaper publisher and civil rights activist Ida B. Wells once said of our profession, “The people must know before they can act, and there is no educator to compare with the press.” Earlier this week, in my weekly Rants & Raves column, I discussed the need for America to invest in a solid education on race relations. This summer I have decided to reflect on the problem of race and race relations in the US through the lens of several classic and contemporary texts. In the coming weeks I will share my thoughts on these readings with you. I invite you to join me in this journey and if you’re the adventurous type and read any of the books on my list, please share your thoughts with me as well. I look forward to hearing from you. The New Jim Crow: Mass Incarceration in the Age of Colorblindness Michelle Alexander Presents a compelling argument that today’s mass incarceration of people of color, especially Black men, is a contemporary version of racial control.

specialfeature Footsteps to Freedom Trip Enters 18th Year

11

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

PATRICK EDGETT Media Consultant Digital Director

SUSAN MORRIS Office Manager

ANDRE LOFTIS Designer/Illustrator

NATASHA FERGUSON Marketing Director

DANIELLE WILLIS Assistant to the Publisher

AMBER COLEMAN Project Manager

The Fire Next Time James Baldwin Considered one of the most influential books about race in America written by one of our most astute critics. The Souls of Black Folk WEB DuBois Eloquently addresses the concept of “double-consciousness” – the two-ness of the AfricanAmerican identity – “an American, a Negro; two souls, two thoughts, two unreconciled strivings; two warring ideals in one dark body…” The History of White People Nell Irvin Painter Explores the history of Whiteness and examines race as a social concept. (Thank you to RCC Chancellor Michael Burke for this suggestion.) Blindspot: Hidden Biases of Good People Mahzarin Banaji and Anthony Greenwald Researchers explain why ingrained habits dictate how we perceive and react to everything around us, including race.

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 912 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

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 | JUNE 25, 2015 | VOICE

3


inthenews

Tamica Smith Jones Named Director of Athletics at UC Riverside

Senior Athletics Administrator to Move from Current Role at University of Texas, San Antonio Riverside

By Kris Lovekin C Riverside Chancellor Kim A. Wilcox announced the appointment of Tamica Smith Jones of the University of Texas at San Antonio as Director of Intercollegiate Athletics at UC Riverside. When Jones begins her appointment July 1, 2015, she will become the first African American of either gender to hold the position of Director of Athletics. Jones will step down from her current position as Senior Associate Athletic Director for Internal Affairs and Senior Woman Administrator at UTSA, where she is responsible for overseeing day-to-day operations of the athletic department, including coaches and student-athlete affairs, support staff, health & safety, Title IX/gender equity, diversity/ inclusion, life skills and community engagement. Jones has 15 years of experience working in collegiate athletics, and previously served as Athletic Director/Senior Woman Administrator at Clark Atlanta University after a stint there as the head volleyball coach. Previously she held similar positions at Morris Brown College and Savannah State University. In recruiting for the position, Wilcox stressed the importance of finding a successful candidate who is an accomplished leader, is focused on student success, an effective recruiter, and someone who will build and maintain strong community ties. “Tamica Smith Jones has dedicated her career to the success of student athletes, and her enthusiasm for UC Riverside and its mission will carry through in helping our Athletics program excel in coming years,” said Wilcox. “We are very pleased to have her steering our 17 women’s and men’s sports. “At the same time, I want to express my gratitude to Janet Lucas, who as Interim Director provided great leadership and stability to UCR Athletics,” said Wilcox. Lucas will now continue on at UCR in her former role as Executive

U

4

VOICE | JUNE 25, 2015 | theievoice.com

Tamica Smith Jones is the new Director of Athletics at UC Riverside.

Associate Athletics Director and Senior Woman Administrator. Jones said she is looking forward to being part of the Highlander sports community, and to success in recruitment of student athletes and coaches as well as in engaging the greater Riverside community. “This decision has been bittersweet because I have enjoyed UTSA and embraced the City of San Antonio. I have expanded in many ways working with some great coaches and administrators – and been empowered by the guidance of my supervisor and mentor, Lynn Hickey. The student athlete engagement and success during my time at UTSA will be missed and treasured. “But it’s a great time to be a Highlander with continued on page 23


inthenews

CSUSB To Sponsor Stem Summer Camp For Middle School Students

San Bernardino Symphony Board Members Gloria Macias-Harrison, Dr. Dotti Garcia, Dr. Judith Valles, Earleen-Ferguson-Dudley receive a $4,000 donation check from Bank of America representative Danny De La Torre. (Photo courtesy of San Bernardino Symphony)

Bank of America Donation to Benefit Young Music Lovers Local youth will attend Symphony concerts, participate in music programs through generous gift “We are so pleased to have been selected for such a generous gift,” said Symphony Board of he San Bernardino Symphony was the Directors President, Dr. Judith Valles. “Bank of recent recipient of a $4,000 donation America has been a dedicated supporter of the from Bank of America in support of Symphony’s youth programs for many years programs benefitting local youth. and we have seen the many positive results that Mortgage Servicing Unit Manager Danny occur when young people are able to experience De La Torre on behalf of Al Argüello, Bank of the arts.” America Inland Empire Market President, Citing the Symphony’s contributions to recently presented a check to members of the community quality of life, Cathy Paredes, Symphony’s Funds Development Committee. Vice President/Project Manager with Bank of Funds will be used to support Symphony America’s Enterprise Business and Community programs that benefit local teens under Bank Engagement team additionally stated, “We’re of America’s Workforce Development and very proud to partner with outstanding Education Priority. These programs include organizations like the San Bernardino Symphony the Symphony Debs and Red Tie Associates, to help make the Inland Empire a better place.” a certificated youth volunteer initiative which For more information about the San Bernardino provides job skills training to high school Symphony’s youth programs for students students interested in the arts. Funds will also Kindergarten through twelfth grade, please support Maestro in the Schools which brings contact Symphony Executive Director Dr. Anne Symphony conductor Frank Paul Fetta into Viricel at (909) 381-5388. middle and high school orchestra classrooms to work directly with students.

San Bernardino

T

San Bernardino

C

al State San Bernardino’s College of Education, in partnership with the College of Extended Learning, will host a STEM (science, technology, engineering and mathematics) Summer Camp, “Using Nature’s Energy,” for elementary-school students who are entering the third through fifth grade. The summer camp will take place from July 13-July 17, 9 a.m.-3 p.m., at CSUSB. The camp cost is $130 and is open to the public, but enrollment is limited. For registration information, visit the STEM Summer Camp Web page at http://pace.csusb.edu/courses/ stem-summer-camp.html. The STEM Summer Camp is designed to provide elementary-school students with the opportunity to learn about environmentally friendly energy. Children are born engineers and have a natural curiosity about the world and how things work. This camp will stimulate their imaginations as they follow steps to design a solar oven and create wind-powered machines. The students will learn safety and technical procedures, important engineering and design skills, and will also be exposed to a variety of STEM careers. For more information, please contact the Office of Professional and Continuing Education in the College of Extended Learning at (909) 537-5976 or email pace@csusb.edu.

theievoice.com | JUNE 25, 2015 | VOICE

5


inthenews

Free E-Waste Recycling Event Sponsored RCCD To Deliver Millions In Savings By Neighborhood Association Council San Bernardino

A

free E-waste recycling event sponsored by the Neighborhood Association Council and in conjunction with the City’s Free Dump Day is being held on Saturday, June 27th from 8 am - 11 am at Perris Hill Park, 1135 E. Highland Avenue. The list of electronic items you may bring include: TVs, computer monitors, computers, flat screen TVs, laptops, big screen TVs, cell phones, stereo equipment, cable boxes, DVD players, VCR’s, cords, wires, cables, adapters, printers, cameras, FAX machines, servers, keyboards, power tools, microwaves, vacuums, heaters, fans, and bar refrigerators. Every pound of E-waste collected for recycling will benefit the Neighborhood Association Council. The Neighborhood Association Council (NAC) is a non-profit organization whose members are the presidents of the various neighborhood associations located throughout the City of San Bernardino. The NAC’s mission is to enhance the quality

of life for residents through collaboration and shared resources. Neighborhood Associations (NAs) are particularly important today with the challenges of our City. They bolster a more cohesive community of neighbors that work to improve the immediate environment in which they live. The Neighborhood Association Council acts as the umbrella organization to the individual NAs, assisting, supporting and empowering residents to find practical and creative solutions to their neighborhood issues. They hold bimonthly meetings in which all neighborhood association presidents are invited to regularly attend as well as City and other pertinent officials. The NAC strives to facilitate open discussion between the various neighborhood associations’ leadership, elected officials and City Hall and feel that all citizens have the right to be informed and consulted on public policies that affect their neighborhoods. The NAC also works collaboratively with government entities, law enforcement,

continued on page 7

To Local Taxpayers Riverside

O

n June 4, 2015, the Riverside Community College District successfully sold bonds to refinance a portion of its 2004 (Measure C) Series C General Obligation Bonds. The refinancing collectively saves property owners within the District more than $4.1 million through 2032. The District was able to reduce the average interest rate on the bonds from 5 percent to 3.7 percent, decreasing the community’s tax bill by a total of $4,118,535 over the next 17 years. Taxpayers will see a reduction in their RCCD bond obligation fee beginning with their 2015-16 property tax bills. Under the leadership of the District Board of Trustees, the District administration chose to take advantage of low interest rates to refinance a portion of the Measure C Bonds without extending the term. “This savings is reflected in the District’s strong financial management, history of success and good credit ratings,” Virginia Blumenthal, president of the Board of Trustees said. “The taxpayers have trusted us with their investment and we are pleased to share the good news and savings with them.” Recently the District’s good bond rating was confirmed by bond rating agencies of AA by Standard & Poor’s and Moody’s rating the District Aa2. In May 2014, the District did a continued on page 7

BEST COLUMNS BEST GRAPHICS

&

continued on page 7

6

VOICE | JUNE 25, 2015 | theievoice.com


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

Shopping for a Good Nursing Home Dear Dr. Levister: What’s the best approach to finding a good nursing home? P.N. Dear P.N.: Rule No. 1 for picking a nursing home: If the halls reek of urine, or an overpowering dose of air freshener barely covers the smell of something worse, just turn around and walk out. This is no place to put your mother or anyone else you care about. Check out a nursing home the way you would comparison shop for a car, a pair of running shoes, a refrigerator or anything else. Don’t wait until the hospital calls, and the harried social worker says, we are discharging your mother tomorrow, and here is a list of local nursing homes. Do some planning if you have an aged and frail relative. A fall, a stroke or a sudden failure of memory will rob a person of the capacity for living independently. Here are a few of the things to look for: • Find several places within easy driving distance. You’ve got to visit often so the staff knows someone outside is interested in the patient. • Make an unannounced visit. Just tell the administrator you have a family member who might be a potential customer and that you want to check out several facilities. • Walk around and talk to a few residents. Are they out of their rooms, talking to each other and the staff? Do they seem happy and comfortable? Talk to staff members. Do they seem relaxed, or stressed and overworked? Remember, the handson care is delivered by nursing aides. If they are caring and compassionate--and if they don’t have too many patients to wash or feed on a shift--the nursing home will provide decent care. RCCD, continued from page 6

similar bond refunding, resulting in another savings for local taxpayers. That refunding refinanced a portion of the Measure C Bonds issued in 2004, 2005 and 2007, saving District property owners more than $5 million through 2029. The 30-year bonds are being used, since 2004, to fund $350 million in construction projects and instructional equipment at Moreno Valley, Norco and Riverside City colleges to advance student education and services, and train students for career placement and advancement. Pursuant to Proposition 39,

• Look for a copy of the most recent state inspection report. It must be posted in a public place. If facility officials won’t show it to you or they tell you it is not immediately available, walk out. • Find out what activities are available to give the residents mental and physical exercise. Even 90-year-old nursing home residents can improve their muscle tone and agility with weightlifting programs. • There should be special rooms and outdoor areas for social activities, chatting, playing cards or reading. • And most important, listen to your intuition,

your gut, your heart. Is this a place where you would be willing to go yourself?

the District’s bond funds are overseen by the Measure C Citizens Bond Oversight Committee. While the District will not receive any part of the savings, the Board and District pursued this opportunity strictly on behalf of local taxpayers as part of their support for the education in its community.

engagement, and economic and social development of the neighborhood and of the City. One of the many goals of the NAC is to help establish new neighborhood associations and support existing ones and last year, they were able to waive all individual neighborhood association’s insurance fees due to a successful fundraiser. Please do remember to support the Neighborhood Association Council and your neighborhood association by recycling your electronics on June 27th.

E-waste, continued from page 6

community based organizations and businesses to find solutions that address community concerns such as neighborhood preservation and beautification, crime prevention, civic

Good sources of information include: • California Advocates for Nursing Home Reform. Call (800) 474-1116, or look it up on the Web at http://www.canhr.org. The Web site has a list of every licensed nursing home in California, and the total number of deficiencies and citations listed in state inspections, as well as the number of complaints by the public against the facility. The group also provides counseling on Medi-Cal, the program that pays for nursing home costs for the poor.

theievoice.com | JUNE 25, 2015 | VOICE

7


inmyopinion

Who is Really Eating the Red Meat?

E

ver since Barack Obama was sworn in as the President of these United States, many of the new Tea Party political leadership in the Republican Party and spokespersons have stated over and Hardy L. Brown over again, “we must take our country back.” I have written on numerous occasions that this type of rhetoric is poisonous and sounds as though they are still fighting the Civil War. Many political commentators on television called it feeding their conservative base, which is predominately 99.9 percent White in southern states: “RED MEAT”. There is nothing wrong with RED MEAT but the added ingredient of taking our country back is driving some overboard with the implication of what that statement means; such as the congressman who yelled out during the state of the union address given by President Obama. There have been others who have gone to great lengths by pointing their finger in the president’s face, while others refuse to accept his Hawaiian birth certificate as proof of his citizenship, and others have painted cartoon caricatures of the president as an animal or less than human. We have seen Tea Party political candidates tell voters at rallies, “elect me so we can take our country back.” They have openly tried to suppress Black voters to the point of not voting or minimizing their vote by requiring certain

VOICEINBOX

8

identification. They have littered courts with lawsuits that send the impression -- Black people have no rights that a White citizen has to respect in this country. Well I am telling them that their RED MEAT is seasoned with anti-Black spices and hate filled language that resonated with Dylann Roof. He was so full of that language that even when he came face to face with Black people, in a place of worship, studying the word of God, he could not abort his mission to kill innocent Blacks. Roof’s mind and heart had become so poisoned over the past six years with all of the volatile coded language from people in leadership positions and a justice system that appears to justify the killing of unarmed innocent Black people all across America that a person like Roof could justify his mission to kill. He is from a state that still flies the Confederate Flag at the state capitol. I applaud the Governor of South Carolina and other leaders from around the state to now have the willingness to take the flag down and put it where is belongs, in a museum for historical education. He is from a state where a White mother drowned her kids and said a Black man did it and Black men where rounded up as suspects. He is from a state where a judge, who had used the “N” word while overseeing a case, put the family of the killer of nine Black people over the victim’s family. Now I am not blaming it all on these leaders in that political party but they must take their share of the blame and become accountable for putting anti-Black spices in that RED MEAT they have been feeding to their base.

Their mentality is to take their country back from a Black president, a White male dominated Congress and a majority White United States Supreme Court. Wall Street is owned and operated by White males. White males head most of the Fortune 500 corporations. There are no Black governors and White males head most of our local cities. Yet their slogan and battle cry is “we want to take our country back.” Dylann used that same language as he shot those nine Black Christians in Emanuel African Methodist Episcopal Church’s prayer meeting. He also accused us of raping their women. From a brief research of my family tree it is evident that the slave master fathered several children by his Black female property. When slavery was abolished he did nothing to support his children. I have been asking the question to any one who will listen for the past six years, who took the country and what did they do with it? While I mourn the loss of our brothers and sisters of my AME faith in South Carolina, I want us to emerge stronger and focused to do battle in the public arena to elect people who have our best interest in making sound public policy for all of us. Richard Allen and Absalom Jones were picked up from the altar while praying and tossed out of the church by Whites. They used their faith in God to begin a movement by building the AME Church where every one was welcomed and would never again have to worry about being tossed out. Now we have a new problem of protecting our members while keeping our faith in God.

SUBMIT YOUR POINT OF VIEW 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 | JUNE 25, 2015 | theievoice.com


nationalnews

Support Grows for Taking Down Confederate Flag

I

n what is quickly and unexpectedly gaining ground as a fitting memorial to the nine African Americans killed by a White supremacist at Emanuel A.M.E. Church in Charleston, S.C., some of the most ardent defendants of the confederate flag are reversing course and saying for the first time that the flag should no longer fly over the Capitol in South Carolina. The most shocking news came Monday when two-term Gov. Nikki Haley said, “Fifteen years ago, after much contentious debate, South Carolina came together in a bipartisan way to move the flag from atop the Capitol dome. Today, we are here in a moment of unity in our state without ill will, to say it’s time to move the flag from the Capitol grounds. A hundred and fifty years after the end of the Civil War, the time has come.” Both pro- and anti-flag advocates reached a compromise in 2000, hoping to defuse a growing public debate over the Confederate flag. Under the agreement, state lawmakers voted to allow the U.S. and state flags to fly on the Statehouse dome in Columbia and move the Confederate battle flag to the top a nearby memorial to Confederate soldiers. They agreed that any future changes to the positioning of the flag, which is the first thing a visitor sees when approaching the Statehouse from the north on Main Street, would require a two-thirds vote of the legislature, a decision that is expected to be challenged in coming weeks. In South Carolina, the Confederate flag has had a divisive history, especially for Republican politicians interested in growing their share of the Black vote while holding on to their staunchly conservative base. Former Gov. David Beasley learned that the hard way. In 1996, he called for removing the Confederate battle flag from the Capitol to a Statehouse monument. But seeking re-election two years later, he vowed to never try to do that again. By then, it was too late and he lost to Jim Hodges, the Democratic challenger who embraced the support of the Sons of Confederate Veterans. On July 15, the NAACP launched a boycott of the state over the Confederate flag issue. Five days later, the Southern Christian Leadership Conference (SCLC) voted to withdraw its 2000 national convention from Charleston. Though unpopular in many quarters, some White politicians in the state have taken a bold stand against the flag. Joseph P. Riley, the mayor of Charleston, told the New York Times: “When it is so often used as a symbol of hate, of defiance to civil rights, to equal rights, equality among the races, a symbol used by the Klan, a symbol you saw at every protest during the times of integration and racial progress, then in front of the state Capitol, for those who harbor any of those kind

of feelings – and I hope they are few – it nonetheless sends the wrong kind of message.” Haley, an Indian-American frequently touted as a possible GOP vice presidential candidate, reversed the stand she had taken throughout her political career in reaching that same conclusion. When she first ran for governor in 2010, she declared the Confederate flag issue had been “resolved to the best of its ability” with the compromise on the placement of the flag on Capitol grounds. In seeking re-election in 2014, she said the flag was a non-issue for businesses considering whether to locate to South Carolina. But the killing of nine Blacks in Emanuel A.M.E. Church changed all of that. Dylann Roof, an avowed White supremacist, has admitted crashing Bible study at the church and killing victims, ages 26 to 87, in hopes of starting a race war. In an online site, Roof, 21, is seen in numerous poses holding the Confederate flag. At a news conference following the shooting, Gov. Haley fought back tears and she tried to unite a shattered community. On Monday, she acknowledged that her new position would not please all voters. “There will be some in our state who see this as a sad moment. I respect that. But know this: For good and for bad, whether it is on the statehouse grounds or in a museum, the flag will always be a part of the soil of South Carolina,” she said. “But this is a moment in which we can say that that flag, while an integral part of our past, does not represent the future of our great state. The murderer now locked up in Charleston said he hoped his actions would start a race war. We have an opportunity to show that not only was he wrong, but that just the opposite is happening.” She added, “My hope is that by removing a symbol that divides us, we can move forward as a state in harmony and we can honor the nine blessed souls who are now in heaven.” Within hours of the governor’s announcement, Walmart, the nation’s largest retailer, disclosed that it is removing all Confederate flag-related items from its shelves. “We have taken steps to remove all items promoting the confederate flag from our assortment – whether in our stores or on our website,” Brian Nick, a spokesman, said in a statement. Sears, which operates stores under its own brand as well Kmart, announced Monday that although it does not sell Confederate battle flags in its stores, it is moving to remove sale of such merchandise online by third parties. Target, another large retailer, said it does not

sell such items. A check of Target’s website earlier this week did not show any Confederate merchandise being sold. It was not immediately clear whether Amazon will follow Walmart’s lead. As of early this week, Confederate flags and other Civil War George Curry memorabilia designed by NNPA Colunmist independent merchants were being shipped by Amazon, the online giant. Leland Summers, the South Carolina division commander of the Sons of Confederate Veterans, issued a strongly worded statement seeking to distance supporters of the flag from the murderer. “Not knowing your heritage is ignorance,” he said. “It is shameful and disgraceful that other organizations chose to use this heinous act to promote their political agenda. Do not associate the cowardly actions of a racist to our Confederate Banner; for it is a Banner of honorable men, both Black and White. There is absolutely no link between The Charleston Massacre and The Confederate Memorial Banner. Don’t try to create one. NAACP President Cornell William Brooks disagrees. “We cannot have the Confederate flag waving in the state capital,” he said at a press conference in Charleston. “Some will assert that the Confederate flag is merely a symbol of years gone by, a symbol of heritage and not hate. But when we see that symbol lifted up as an emblem of hate, as a tool of hate, as an inspiration for hate, as an inspiration for violence, that symbol has to come down.” Gov. Haley and the state’s two Republican Senators – Lindsey Graham, who is White, and Tim Scott, who is Black – have concluded that it is time for the flag to come down. “We know that bringing down the Confederate flag will not bring back the nine kind souls that were taken from us, nor rid us of the hate and bigotry that drove a monster through the doors of Mother Emanuel that night,” Haley said. “Some divisions are bigger than a flag. The evil we saw last Wednesday comes from a place much deeper, much darker. But we are not going to allow this symbol to divide us any longer. The fact that people are choosing to use it as a sign of hate is something we cannot stand. The fact that it causes pain to so many is enough to move it from the Capitol grounds. It is, after all, a Capitol that belongs to all of us.”

theievoice.com | JUNE 25, 2015 | VOICE

9


legalservices

In The Know

2015

3rd Annual Riverside Restaurant Week The third annual Riverside Restaurant Week continues until June 28 with 84 restaurants participating across the city, providing a unique opportunity to showcase Riverside and its great dining choices for residents and visitors. Many of the restaurants featured are locally owned and operated. Supporting these local business contributes to the growth and development of the City of Riverside. This year’s event promises unique offerings like a glazed donut Angus burger with orange monkey sauce, Swiss cheese and bacon from American-style restaurant ProAbition in downtown Riverside. RANCHO CUCAMONGA FEARLESS VIXENS UNLEASED CELEBRATION AND FUNDRAISER Friday, June 26, 7 pm Conquered a major life obstacle such as a divorce, weight loss or health challenge? Made a lifestyle change and wanna celebrate it? Be in our showcase! You’ll get all glam’d up, do your t-walk (it’s super simple - we’ll explain what that is) in a rhinestone bikini or bathing suit, or get body painted, and have your friends and family celebrate YOU! Never done anything like this before? We’ll help you with everything you need! •Open to all ages 21+, shapes and sizes •No experience necessary •This is NOT a competition and you will be celebrated NOT judged •Be among family & friends. Location: Red Hill Park, Rancho Cucamonga, CA. For more information, please visit www. fearlessvixen.com/unleashed.

See Yourself Here Call 951.682.6070

FONTANA LADYBUG’S WEEKEND OF WELLNESS (BRUNCH) Sunday, June 28, 11:30 am Balance4Life is hosting our 2nd Celebration. Come ready and willing to learn from our Dynamic Speakers as they teach us technique and strategy on living WELL & WHOLE. Come with the spirit of expectancy and room to celebrate and grow! Featured speakers: Dina Walker and Latina McGhee. Cost: $50.00. For more info, please call Rainey Allen at (909) 258-9424 or email raineyallen@yahoo. com. POMONA A PROFILE IN COURAGE, LINDA L. SMITH Sunday, June 28, 4 pm - 7pm African American Museum of Beginnings and The Reginald Brown Publications Presents Profile in Courage, Linda L. Smith. Cost: $14.00 - http://www.eventbrite.com/e/a-profile-in-courage-linda-lsmith-tickets-16966315707?aff=es2. Location: The African American Museum of Beginnings, 1460 E. Holt Avenue, Entrance 3, Suite 188, Pomona, CA 91767.

10 VOICE | JUNE 25, 2015 | theievoice.com


featurestory

Underground Railroad Study Tour -

Footsteps To Freedom Trip Enters 18th year By Rory O’Sullivan Staff Writer ith close to 100 educators, parents and administrators scheduled to begin the journey to Ohio, the Footsteps to Freedom Underground Railroad Field Study Tour kicks off again July 5th through July 12th with two trips scheduled to accommodate the large group of educators. The second trip is scheduled to depart July 19th through July 26th. The trip is designed to give participants the experiences of an enslaved person seeking freedom and the humanity of others who risked everything to help them achieve that freedom. The trip goes through the central lesser known route through Kentucky, Ohio, Michigan, Upstate New York, and Western Ontario, Canada. Educators and community leaders will learn firsthand the steps that enslaved Americans traveled to gain their freedom along the Underground Railroad. Started in 1997 by former newspaper publisher Assemblymember Cheryl Brown, The Footsteps to Freedom Underground Railroad Field Study Tour has touched hundreds of lives throughout the Riverside and San Bernardino area. “It was emotional. There were plenty of times we choked up and we cried,” said Niki Chambers who participated in last year’s trip. “It’s all very moving.” Chambers said she enjoyed following in the same footsteps as Harriet Tubman, and sitting in the same pews of the church she attended in St. Catherine’s Ontario, Canada. Chambers was so inspired she is coordinating the trip this year and has become

W

continued on page 12

theievoice.com | JUNE 25, 2015 | VOICE

11


featurestory continued from page 11

directly involved in her two sons educational outcomes serving on the San Bernardino City District African-American Advisory Council. She also reached out to other parents, mentoring them to become more involved in their own children’s education and the structural issues affecting students. “They can be engaged as well,” said Chambers. One of the parents she is mentoring is even going on the trip this year. Roxanne Williams, an educator, was also on that trip last year. She remembers walking around Ohio’s Oberlin College campus, the first college in America to adopt a policy admitting Blacks in 1835. She remembers walking the fields in Kentucky where generations before her worked the land. She remembers going to Rochester, New York where Frederick Douglass’s North Star Newspaper was printed, giving hope to slaves still trapped in slavery. Williams said, “When you are in these locations where history happened, the trip definitely makes you more conscious of [not just Black history] America’s history.” Williams said the time they spent in Detroit stood out most to her. There was the First Congregational Church’s living museum where actors in rags for clothes acted out real life scenarios from a hundred years ago and the slave ship at the Wright Museum of African-American History, where haunting wax dolls depict the pain and agony of Africans taken from their homeland and arriving on the shores of America. “There was not one dry eye that day,” said Williams. The trip lit a fire under Williams and she has decided to change her community by running for San Bernardino City’s 6th Ward in the November 3rd election. “We have to strive to do better,” said Williams. This was Brown’s plan all those years ago when she first thought of sharing her experience traveling along the Underground

12

Railroad. To motivate her community to not only understand where they come from, but what they can achieve. Now an Assembly member representing San Bernardino, Brown sees her dream coming full circle. She was first invited by the Greene County Convention and Visitors Bureau in Ohio to participate in its Underground Railroad Tour. “It was a transformative experience. I was so inspired that I wrote passionately about it for ten weeks,” said Brown. Brown said a short time thereafter, a teacher from the city of Fontana was featured in every major broadcast news station for teaching myths about slavery. Allegedly, she told her

VOICE | JUNE 25, 2015 | theievoice.com

students that slavery was fun and that Blacks would still be in trees if they weren’t brought from Africa to America. Brown saw the need to have educators and community leaders take the same trip so they could have a better understanding of what enslaved Africans underwent for freedom in this country. “The educators who went on the tour had a lifechanging experience,” states Brown. “When they came back and made their presentations to the board, the members were deeply touched by their testimonies.” Brown also wanted to inspire the next generation. If their forefathers could escape through sweltering muggy South Carolina days and harsh Ohio winter nights to freedom; there was nothing their


featurestory

Faith In The Inland Empire

Number one, After Charleston Shooting Allen Chapel the premise that AME Declares Church Still Open this is a post racial society is false. Racism is still pervasive in America. However, the knowledge that is shared throughout this trip is transformative. - Asm. Cheryl R. Brown descendants couldn’t do. “Number one, the premise that this is a post racial society is false. Racism is still pervasive in America. However, the knowledge that is shared throughout this trip is transformative. Once you smell, taste and see this history, you will never be the same. It brings a greater understanding of the sacrifices that people made to make America the greatest country in the world,” Brown concluded. Teachers, students and community members at home can participate in the project through a virtual tour of the Underground Railroad on the Internet by following them at www.facebook.com/ pages/Footsteps-To-Freedom/187755004617186 and #FootstepsToFreedom2015 Twitter and Instagram.

Senior Pastor Noella Austin Buchanan of Allen Chapel AME Church

By Rory O’Sullivan Staff Writer “ he doors of the church are still open,” boomed Reverend Noella Austin Buchanan from her pulpit at Allen Chapel African Methodist Episcopal Church in Riverside this past Sunday just days after nine people were brutally murdered at Emanuel African Methodist Episcopal Church in Charleston, South Carolina, during bible study by gunman Dylann Roof. The doors of Allen Chapel AME have been open since November 1875, making it the oldest predominantly Black church in Riverside. Founded in the same vein of racial equality, compassion, and forgiveness as the original Bethel AME Church in Philadelphia by Richard Allen in 1794, the oldest Black church in the nation.

T

The recent shooting at Emanuel AME, the oldest AME church in the Southern United States, did not change the activities of Allen Chapel. They still opened with worship from The African Methodist Episcopal Hymn and Tune Book with more rhythm and soul than the more traditional hymns of the United Methodist Church. The pews with their red and stainless glass windows were all the same. The teachings of forgiveness and equality were the same. “How many took the time to pray for this young man, pray for his mother, pray for his father, pray for his brother,” asked Buchanan. “Allen Chapel has always and will always be a church about forgiveness.” “It’s the love everyone has in their heart,” said Helen Armstrong, 87, who became a continued on page 14

theievoice.com | JUNE 25, 2015 | VOICE

13


Helen Armstrong, 87, left and Thelma King, 90, both members of the Allen Chapel for decades read along with the rest of the congregation about forgiving Dylann Roof for murdering nine members of Emanuel African Methodist Episcopal Church.

member of the church when she was 16. “You either continue to love as [God] wanted us to... even though I don’t like what he did I don’t hate him.” No one at Allen Chapel hated Roof. The tone of the church was one of love and compassion for a soul that had lost his way. Buchanan said it’s their duty as Christians to show the love of the church even in times like this. It was the tone of AME members across the nation. Karen Carter, 56, from St. Louis who came to see Buchanan who was the pastor at her AME Church in St. Louis before Allen Chapel, was visiting family in Los Angeles when the shooting took place. She also went to the vigil held at FAME in Los Angeles. “This is my family here,” said Carter. “Even though I’m not from here this is my family. And in times like these you need to be around family.” Carter was also not angry with Roof and felt “pity” for him and his family. The words from Buchanan and Armstrong and Carter were echoed inside the walls of Emanuel AME Church, “The doors of the church are open,” declared the Rev. Norvel Goff during

prayers according to CNN. “No evildoer, no demon in hell or on Earth can close the doors of God’s church,” he proclaimed. “If you hate somebody, it’s going to weigh you down,” said Armstrong. “I can’t live like that.” This isn’t the first time the Allen Chapel family has stood in the midst of hate and turmoil showing the love of God. The church started off by opening their homes to recently freed slaves coming west to escape prejudice down south. “People coming off the trains they would grab the Black people who came here,” said church secretary, Teri Andrews. “We’ve always been a part of the Black community in Riverside.” They not only faced the obstacles that all new churches in Riverside faced but a second barrier that proved a constant threat was racial discrimination said Andrews. The AME Church was founded by Black people, for Black people, in a time when prejudice and bigotry was pervasive in the church. Allen Chapel gave Blacks a safe place to express their love of God and each other and bring about social justice in the community. During the 1960s Civil Rights Movement, the church hosted rallies that couldn’t be hosted by other denominations, said Armstrong.

14 VOICE | JUNE 25, 2015 | theievoice.com

She said they calmed racial tensions in 1971 after officers Leonard Christiansen and Paul Teel were ambushed and allegedly killed by a group of Black gunmen after responding to a fake call and again when 19-year-old Tyisha Miller was shot and killed by four White police officers in 1998. Now they are easing Black and Brown tensions with the Eastside Reconciliation Coalition (ERC). “Allen Chapel is more than just a church in the community,” said Castle Rock Christian Fellowship Pastor Jon S. Harris who spearheads the ERC. “Allen Chapel has always fed the homeless and helped the disenfranchised, as a consequence they broke through several barriers.” Harris said “a big deal in the 70s” was when Allen Chapel moved from its original one room building on Sedgwick Avenue and 10th Street into their current building on the corner of Tenth and Locust, integrating Downtown Riverside. “They broke down that barrier for the rest of us,” said Harris. Associate Reverend Monrow Mabon said the church would continue to break down barriers and serve the community because that is what Jesus has commanded them to do. “We are going to continue to do the Lord’s work even outside these walls,” said Mabon. Mabon said the church will also continue to help people coming out of jail looking for a chance to start their lives over. Church members were instrumental in getting Proposition 47 passed reducing several non-violent felonies into misdemeanors. In showing the love of God, Allen Chapel also serves its community through its programs of service and compassion. This past Sunday, the church gave away hundreds of dollars in scholarship money to several high school graduates. Every Tuesday, Allen Chapel feeds close to 20 families, in addition to clothing families in need. Andrews said the church is always open to those in need. She said it’s the church’s job to show the love of Jesus Christ and that the church doors are always open to those in need, and that’s what being an AME is all about. “If I see a way to get what they need I do it,” states Andrews. “I don’t think you even think, you just do. You just do.”


classifieds&publicnotices ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. I-2015-01185 The following Person(s) is/are doing business as: SAUCEDO SOLUTIONS 32900 Monte Vista Rd. Cathedral City, CA 92234 Riverside County Juan Antonio Saucedo 32900 Monte Vista Rd. Cathedral City, CA 92234 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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/ Juan Antonio Saucedo This statement was filed with the County Clerk of Riverside County on May 08, 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. Urias -Deputy 6/4-11-18-25/2015. _________________________________ ____________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201504993 The following Person(s) is/are doing business as: WINETOWN RECORDS 41593 Winchester Rd., # 200 Temecula, CA 92590 Riverside County 40382 Chantemar Way Temecula, CA 92591 Eddie James Summers 40382 Chantermar Way Temecula, CA 92591 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious 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/ Eddie James Summers This statement was filed with the County Clerk of Riverside County on May 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 6/4-11-18-25/2015. _________________________________ __________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505038 The following Person(s) is/are doing business as: CENTRAL STERILIZATION SOLUTIONS/ CSS 20010 Orange Terrace Parkway Riverside, CA 92508 Riverside County 19510 Van Buren Blvd., Unit F3-399 Riverside, CA 92508 Harold Patrick Mullen 36682 Acanthus Dr. Lake Elsinore, CA 92532 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious name(s) listed above on: 2/29/2015 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/ Harold Patrick Mullen This statement was filed with the County Clerk of Riverside County on May 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. Medina -Deputy 6/4-11-18-25/2015. _________________________________ ______________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505046 The following Person(s) is/are doing business as: MIRAGE SKIN AND SPA 2659 Flora Spiegel Way Corona, CA 92881 Riverside County Krisztina Neha Brown 2659 Flora Siegel Way Corona, CA 92881 This business is conducted by: An Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above 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/ Krisztina Neha Brown This statement was filed with the County Clerk of Riverside County on May 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. Medina -Deputy 6/4-11-18-25/2015. FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505153 _________________________________ ____________________ The following Person(s) is/are doing business as: NEXT LEVEL MOTORSPORTS 3830 Wacker Dr. Jurupa Valley, CA 91752 Riverside County Jason Richard Brunmier 9525 Granite Hill Dr. Jurupa Valley, CA 92509 Aaron Leroy Kuykendall 9525 Granite Hill Dr. Jurupa Valley, CA 92509 Earl Dean Register 3830 Wacker Dr. Jurupa Valley, CA 91752 This business is conducted by: A General Partnership Registrant has not yet begun to transact business under the fictitious 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/ Jason Richard Brunmier This statement was filed with the County Clerk of Riverside County on May 21, 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. Medina -Deputy 6/4-11-18-25/2015. ______________________ The following person(s) is (are) doing business as: COACHELLA VALLEY ARTS INSTITUTE 14080 Palm Dr. D4 Desert Hot Springs, CA 92240 Riverside County Futurenomic Resources 14080 Palm Dr. D4 Desert Hot Springs, CA 92240 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/…Lord Adonis, Vice President Statement filed with the County of Riverside on 5/27/15 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 D. PEREZ FILE NO. R-201505357 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: EDUCATED REAL ESTATE 6876 Indiana Avenue, Suite C Riverside, CA 92506 Riverside County Ernesto – Livingstone 2859 Ivy Street Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Ernesto Livingstone Statement filed with the County of Riverside on 5/27/15 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 M. FILE NO. R-201505339 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: PREMIER AUTO ARMOR 2802 Green River Road Unit 104 Corona, CA 92882 Riverside County Nikodem Tadeusz Blek 2802 Green River Road Unit 104 Corona, CA 92882 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 11/7/2014 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/…Nikodem Tadeusz Blek Statement filed with the County of Riverside on 5/19/15 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 N. MEDINA FILE NO. R-201505012 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: VALLEY TRANS 27575 E. Trail Ridge Way Apt #1078 Moreno Valley, CA 92555 Riverside County Tajinder – Singh 27575 E. Trail Ridge Way Apt #1078 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/…Tajinder -- Singh Statement filed with the County of Riverside on 5/26/15 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 A. ACEVEDO FILE NO. R-201505289 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: GAUCHO GOPHER & LANDSCAPE PEST MGMT 231 East County Line Road Calimesa, CA 92320 Riverside County Gustavo Angel Ruella 231 East County Line Road Calimesa, CA 92320 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/…Gustavo Angel Ruella Statement filed with the County of Riverside on 5/26/15 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 B. FILE NO. R-201505256 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: ALBERTACOS MEXICAN FOOD 23880 Alessandro Blvd. Moreno Valley, CA 92553 Riverside County 13668 New Haven Drive Moreno Valley, CA 92553 Hector Manuel Montejano 13668 New Haven Drive 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/…Hector Manuel Montejano Statement filed with the County of Riverside on 5/26/15 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 L. SIBLEY FILE NO. R-201505235 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: THE PROS CLEANING SERVICES 12 S. San Gorgonio Ave. Banning, CA 92220 Riverside County Hector Jaramillo Reza 11521 Davis St. Moreno Valley, Ca 92557 Josefina – Reza 11521 Davis St. Moreno Valley, CA 92557 This business is conducted by: CoPartners Registrant commenced to transact business under the fictitious business name(s) listed above on 4/1/14 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Hectior Jaramillo Reza Statement filed with the County of Riverside on 5/21/15 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

theievoice.com | JUNE 25, 2015 | VOICE

15


publicnotices 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. FILE NO. R-201505149 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: PARRA PRODUCE 21970 Old Elsinore Rd. Perris, CA 92570 Riverside County Raul Parra Alvarez 21970 Old Elsinore 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/…Raul P. Alvarez Statement filed with the County of Riverside on 5/22/15 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. SANTANA FILE NO. R-201505201 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: JAH ENTERTAINMENT GOOD FRIDAY PUBLISHING 3434 Iowa Apt D Riverside, CA 92507 Riverside County P.O. Box 5323 Riverside, CA 92517 Joy Regina Washington 3434 Iowa Ave. Apt. D Riverside, CA 92507 Marie Ann Washington 3434 Iowa Ave. D Riverside, CA 92507 This business is conducted by: General Partnership Registrant commenced to transact business under the fictitious business name(s) listed above on 01/19/2011 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/…Joy Regina Washington, Owner Statement filed with the County of Riverside on 5/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name

16

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. HARRIS FILE NO. R-201505124 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: FOREVER GLAM 25211 Sunnymead Blvd. Moreno Valley, CA 92553 Riverside County Van “S” McClung 29390 Garnet St. Menifee, CA 92584 Maryann Yvonne McClung 29390 Garnett St. Menifee, CA 92584 This business is conducted by: Married Couple Registrant commenced to transact business under the fictitious business name(s) listed above on 11/08/2013 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Van S. McClung Statement filed with the County of Riverside on 5/12/15 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-201504664 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: HOPE COMMUNITY DEVELOPMENT CORPORATION HOPE CDC EMPOWER ZONE 25560 Alessandro Blvd. Moreno Valley, CA 92553 Riverside County House of Praise Enterprises Community Development Corporation 25560 Alessandro Blvd. Moreno Valley, CA 92553 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/…Zilleah Ross, Owner/Executive

Director Statement filed with the County of Riverside on 5/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. MONTES FILE NO. R-2015-04411 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): ALBERTACOS MEXICAN FOOD 23880 Alessandro Blvd. Moreno Valley, CA 92553 Riverside County Albertacos Mexican Food Inc 911 Applewilde Drive San Marcos, CA 92078 This business is conducted by: Corporation The fictitious business name(s) referred to above was filed in Riverside County on 07/25/2011. I declare that all the information in this statement is true and correct. (A registrant who declares as , information which he or she knows to be false is guilty of a crime. s/…Alex Mucino, CFO This statement was filed with the County Clerk of Riverside County on 5/26/2015. Peter Aldana, County, Clerk Clerk FILE NO. R-201108094 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1505961 To All Interested Persons: Petitioner: YANIRA URRUTIA, SAUL MORAN filed a petition with this court for a decree changing names as follows: a. ALANI YARELI MORAN URRUTIA to ALANI YARELI MORAN 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: 06/30/15 Time: 8:30 PM 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: MAY 19 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ AMENDED 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

VOICE | JUNE 25, 2015 | theievoice.com

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 07/09/2014. 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, 6/4, 6/11, 6/18, 6/25, 2015 ______________________ RECORDING REQUESTED BY Western Progressive Trustee, LLC AND WHEN RECORDED MAIL TO: Western Progressive Trustee, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________ _________________________________ ____________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2014-00917-CA Loan No.: 7130562064 A.P.N.:436-052-035-8 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/06/2007. 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: Enrique Batiz And Veronica A Batiz, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive Trustee, LLC Recorded 08/09/2007 as Instrument No. 2007-0515371 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 07/10/2015 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA Estimated amount of unpaid balance and other charges: $633,124.06 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: Street Address or other common designation of real property: 1730 Country Fair Ct, San Jacinto, CA 92582-2211 A.P.N.: 436-052-035-8 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by

the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $633,124.06. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. 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 Please be informed the document is continued in Page 3 NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2014-00917-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale Date: May 22, 2015 Western Progressive Trustee, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _________________________________ _______________________ THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE p. 6/11, 6/18, 6/25, 7/2 2015 ______________________ RECORDING REQUESTED BY Western Progressive Trustee, LLC AND WHEN RECORDED MAIL TO: Western Progressive Trustee, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________

_________________________________ ____________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2014-02483-CA Loan No.: 7092670707 A.P.N.:528-091-037-3 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/20/2005. 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: Carola Baer, a widow Duly Appointed Trustee: Western Progressive Trustee, LLC Recorded 10/03/2005 as Instrument No. 2005-0818586 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 07/09/2015 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA Estimated amount of unpaid balance and other charges: $134,181.97 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: Street Address or other common designation of real property: 51847 Ida Avenue, Cabazon, CA 92230 A.P.N.: 528-091-037-3 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 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: $134,181.97. 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


publicnotices the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. 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 Please be informed the document is continued in Page 3 NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2014-02483-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale Date: May 27, 2015 Western Progressive Trustee, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _________________________________ _______________________ THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE p. 6/11, 6/18, 6/25, 7/2 2015 ______________________ AMENDED FICTITIOUS BUSINESS NAME STATEMENT File No. R-2015-02979 The following Person(s) is/are doing business as: NATURAL NATURAL COLLECTIONS 3956 Coral Haven Ct. Perris, CA 92571 Riverside County 420 North Mckinley #102 Corona, CA 92879 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, 6/11-18-25-7/02/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505192 The following Person(s) is/are doing business as: THE SHOE REPAIR SHOP 31285 Temecula Pky. Temecula, CA 92592 Riverside County Robert James Langlois 26200 Redlands Blvd #19 Redlands, CA 92373 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/ Robert James Langlois This statement was filed with the County Clerk of Riverside County on May 22, 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 6/11-18-25-7/02/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505308 The following Person(s) is/are doing business as: STATEWIDE PAVING 22899 Cougar St. Perris, CA 92570 Riverside County Dan Robert Stanley 22899 Cougar St. Perris, CA 92570 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1999 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/ Dan Robert Stanely This statement was filed with the County Clerk of Riverside County on May 27, 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 6/11-18-25-7/02/2015. ______________________ The following person(s) is (are) doing business as: BOTANICA ORULA 24555 Alessandro Blvd. Moreno Valley, CA 92553 Riverside County Rodolfo – Linares 26311 Camino Largo 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/…Rodolfo Linares Statement filed with the County of Riverside on 5/07/15 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 T. VARGAS FILE NO. R-2015-04509 p. 6/4, 6/11, 6/18, 6/25, 2015 ______________________ The following person(s) is (are) doing business as: WINDOWBLINDS.COM PROGRESSIVE SECURITY SCREENS ACE SHUTTERS 16781 Van Buren Blvd., Unit 1 A Riverside, CA 92504 Riverside County Rosa Elva Simon 3100 Van Buren Blvd. #411 Riverside, CA 92503 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 06/04/2015 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/…Rosa Elva Simon Statement filed with the County of Riverside on 6/04/15 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. HARRIS FILE NO. R-201505743 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: XXX PLAY TIME 1453 Paso Fino Place Norco, CA 92860 Riverside County Jackie Anne Hahner 1453 Paso Fino Place Norco, CA 92860 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/…Jackie A. Hahner Statement filed with the County of Riverside on 6/03/15 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 N. MEDINA FILE NO. R-201505660 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: STATESIDE DOORS 1539 Arroyo Viejo Dr. San Jacinto, CA 92583 Riverside County Christopher Conrad Rodriguez 1539 Arroyo Viejo Dr. San Jacinto, CA 92583 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 09/17/2013 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Christopher Conrad Rodriguez Statement filed with the County of Riverside on 5/14/15 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 B. HARRIS FILE NO. R-201504824 p. 6/11, 6/18, 6/25, 7/2, 2015

______________________ The following person(s) is (are) doing business as: MEDIA BLITZ CHARGED 24601 Glen Ivy Road Corona, CA 92883 Riverside County Chris Elijah Campbell 24601 Glen Ivy Road Corona, CA 92883 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on February 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/…Chris Elijah Campbell Statement filed with the County of Riverside on 5/13/15 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 N. MEDINA FILE NO. R-201504782 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: TILLIES SALSA 73625 Catilina Way #20 Palm Desert, CA 92269 Riverside County 72780 Country Club Dr. Rancho Mirage, CA 92278 AJ Brands 33811 Paseo Divinidad San Juan Capistrano, CA 92675 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 05/1/2014 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Gerardo Munguia, President Statement filed with the County of Riverside on 6/02/15 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 T. BRIMMER FILE NO. R-201505604 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing

business as: NEW TO YOU EXPRESSION 24181 Postal Ave. Moreno Valley, CA 92553 Riverside County The Hole in Wall Inc. (THIW) 12545 Marco Lane Mira Loma, CA 91752 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 6/11/13 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/…Benjamin – Shuler, President/CEO Statement filed with the County of Riverside on 6/01/15 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. FILE NO. R-201505548 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: ADVANCED CLAIMS PROCESSING ACP 24481 Sunnymead Blvd. Moreno Valley, CA 92553 Riverside County Robert Aldape Chavez 26413 Margarita Lane Loma Linda, CA 92354 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/…Robert A. Chavez Statement filed with the County of Riverside on 6/01/15 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 D. SANTANA FILE NO. R-2015-05487 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: AUNNNHON ICE CREAM 24377 Gabriel St.

theievoice.com | JUNE 25, 2015 | VOICE

17


publicnotices Moreno Valley, CA 92551 Riverside County Rachel Louise Johnson 25951 Margaret Ave. Moreno Valley, CA 92551 Melvin Basim Courtney 24377 Gabriel St. Moreno Valley, CA 92551 This business is conducted by: CoPartners 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/…Rachel Louise Johnson Statement filed with the County of Riverside on 5/27/15 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 A. ACEVEDO FILE NO. R-201505329 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ The following person(s) is (are) doing business as: DESERT DIAMOND CO. 73-761 Rancho Road Palm Desert, California 92260 Riverside County Mary Catherine Campbell 73-761 Rancho Road Palm Desert, CA 92260 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1/12/1994 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/…Mary Catherine Campbell Statement filed with the County of Riverside on 5/13/15 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 FILE NO. R-201504721 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s):

COINZ AND TREASUREZ 134 E. Main San Jacinto, CA 92583 Riverside County Lawrence Lee Boatright 940 De Anza Dr. San Jacinto, CA 92582 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 05/07/2015. I declare that all the information in this statement is true and correct. (A registrant who declares as , information which he or she knows to be false is guilty of a crime. s/…Larence Lee Boatright This statement was filed with the County Clerk of Riverside County on 5/28/2015. Peter Aldana, County, Clerk Clerk FILE NO. R-201504464 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s): STATESIDE DOORS 3035 Mcharg Rd. Riverside, CA 92503 Riverside County Justin Michael Bailey 3035 Mcharg Rd. Riverside, CA 92503 Christopher Conrad Rodriguez 1539 Arroyo Viejo Dr. San Jacinto, CA 92583 This business is conducted by: a General Partnership The fictitious business name(s) referred to above was filed in Riverside County on 09/17/2013. I declare that all the information in this statement is true and correct. (A registrant who declares as , information which he or she knows to be false is guilty of a crime. s/…Christopher Conrad Rodriguez This statement was filed with the County Clerk of Riverside County on 5/14/2015. Peter Aldana, County, Clerk Clerk FILE NO. R-201309870 p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1506674 To All Interested Persons: Petitioner: JAMES CHARLES BONER filed a petition with this court for a decree changing names as follows: a. JAMES CHARLES BONER to JAMES CHARLES BONNER 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: 07/16/15 Time: 8:30 PM 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: JUN 04 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/11, 6/18, 6/25, 7/2, 2015 ______________________ SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT 777 North “F” Street San Bernardino , CA 92410 NOTICE TO VENDORS REQUESTING BIDS Bid No. 14-30 For Automotive Repair Parts NOTICE IS HEREBY GIVEN that the San

Bernardino City Unified School District of San Bernardino County, State of California, acting by and through its Governing Board, hereafter referred to as the “District”, is soliciting sealed bids for: Bid No. 14-30, Automotive Repair Parts, from qualified vendors. Bids will be received up to, but not later than: Thursday, June 25, 2015 at 11:00 a.m. All bids shall be made on the bid form furnished by the District, unless otherwise indicated in the bid documents. Vendors who are desirous of securing a copy of the bid including specifications and bid forms for the purpose of preparing and submitting a bid for this work may do so (subject to certain conditions) from the Purchasing Department, 777 North F Street, San Bernardino, CA 92410, or website. A copy of the bid will be posted on the web at: http://sbcusd.com/bids.aspx Each bid must conform and be responsive to the bid documents that are on file for examination at the District’s Purchasing Department and posted on the Web. Bids will be received at the BOARD OF EDUCATION BUILDING BID BOX, Located in the Foyer at, SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT, 777 North F Street, San Bernardino, CA 92410,and shall be opened at the above-stated time and place. All bids must be clearly marked on the outside of a sealed envelope with the vendor’s company name, and the title: “Automotive Repair Parts, Bid Number 1430”. It is the vendor’s sole responsibility to ensure that its bid is received at the correct location, and by the time scheduled for the opening. No vendor may withdraw its bid for a period of 60 days after the date set for the opening of bids. Purchase is contingent on availability of funds. Local, minority, and disabled veterans businesses are specifically encouraged to respond and to submit bids. Bid award(s) to be made according to bid instructions and conditions. The District reserves the right to accept or reject any or all bids, and to accept or reject any item, to withdraw a line item or entire bid, and to waive any irregularities or informalities in the bids or in the bidding, to be the sole judge as to the merit, quality, and acceptability of materials proposed and compliance to specifications, and to not necessarily award to the lowest bid of any offered if it is in the best interest of the District. The District reserves the right to award by individual line item, by group, or by means of a single award to the overall lowest responsible bidder bidding on all line items and meeting District specifications and requirements. The District may award any, all, or none of this bid. BY: Bruce Coonrod, Buyer, Purchasing Services San Bernardino City Unified School District San Bernardino, CA, 92410 (909) 381-1129 PUBLICATION DATE: Thursday, June 18, 2015 BID Opening: Thursday, June 25, 2015 at 11:00 a.m. 6/18/15 CNS-2762012# ______________________ RECORDING REQUESTED BY Western Progressive Trustee, LLC AND WHEN RECORDED MAIL TO: Western Progressive Trustee, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________ _________________________________ ____________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2014-07925-CA Loan No.: 7131202181 A.P.N.:1005-452-14-0-000 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED

18 VOICE | JUNE 25, 2015 | theievoice.com

OF TRUST DATED 11/04/2004. 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: Olivia A. Ajeakwa, A Married Woman Duly Appointed Trustee: Western Progressive Trustee, LLC Recorded 11/12/2004 as Instrument No. 2004-0823226 in book ---, page--- and of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 07/10/2015 at 01:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, C HINO, CA Estimated amount of unpaid balance and other charges: $559,030.46 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: Street Address or other common designation of real property: 1629 N. Cajun Road, Upland, CA 91784 A.P.N.: 1005-452-14-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $559,030.46. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. 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 Please be informed the document is continued in Page 3 NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale

may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2014-07925-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale Date: May 27, 2015 Western Progressive Trustee, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _________________________________ _______________________ THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE p. 6/18, 6/25, 7/2, 2015 ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505169 The following Person(s) is/are doing business as: CALIFORNIA PRIVATE SECURITY 3853 Stobbs Way Suite B Riverside, CA 92509 Riverside Saleh -- Awad 1881 Iowa Vista St. Riverside, CA 92507 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/ Saleh Awad, Owner This statement was filed with the County Clerk of Riverside County on May 21, 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 6/18-25-7/02-09/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505711 The following Person(s) is/are doing business as: H & H PAVING AND SEAL COATING 2475 Mulberry St. Riverside, CA 92501 Riverside Hector Manuel Perez 2475 Mulberry St.

Riverside, CA 92501 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 5/29/2015 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/ Hector Manuel Perez This statement was filed with the County Clerk of Riverside County on June 04, 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. Medina -Deputy 6/18-25-7/02-09/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505609 The following Person(s) is/are doing business as: ZION’S ICE 35472 Date Palm Dr. Cathedral City, CA 92234 Riverside 68700 Hermosillo Rd. Cathedral City, CA 92234 Ricardo -- Valadez 68700 Hermosillo Rd. Cathedral City, CA 92234 Monica -- Valadez 68700 Hermosillo Rd. Cathedral City, CA 92234 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/ Ricardo Valadez This statement was filed with the County Clerk of Riverside County on June 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: J. Brimmer -Deputy 6/18-25-7/02-09/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505746 The following Person(s) is/are doing business as: ORGANIC SYSTEMS CONSULTING


publicnotices 30914 Medibah Way Temecula, CA 92591 Riverside Rogelio Antonio Ojeda 30914 Medinah Way Temecula, CA 92591 This business is conducted by: An Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01/01/2015 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/ Rogelio Antonio Ojeda This statement was filed with the County Clerk of Riverside County on June 04, 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. Rivera -Deputy 6/18-25-7/02-09/2015. ______________________ The following person(s) is (are) doing business as: THE ADVENTURERS GUILD CYBERLANDING 24318 Hemlock Ave. #G-3 Moreno Valley, CA 92557 Riverside County 4325 Ramona Dr. Riverside, CA 92506 James Michael Corr 4325 Ramona Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…James M. Corr Statement filed with the County of Riverside on 5/01/15 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 B. HARRIS FILE NO. R-2015-04275 p. 5/21, 5/28, 6/4, 6/11, 2015 ______________________ The following person(s) is (are) doing business as: DUBAI HOLDING STEINBURG HOLDING PARSIGIAN INVESTMENT SARKISIAN ENTERPRISES

KOSIROC LAND DEVELOPMENT 6185 Magnolia Ave. Riverside, CA 92506 Riverside County James Anthony Rojas 6232 Magnolia Ave. Riverside, CA 92506 Jorge Zavala Hernanadez 2342 Willow St. Riverside, CA 92506 This business is conducted by: CoPartners Registrant commenced to transact business under the fictitious business name(s) listed above on 1 JANUARY 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/…James Anthony Rojas Statement filed with the County of Riverside on 6/08/15 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-201505835 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: 73 RADIO ROW 1940 Wetherly Way Riverside, CA 92506 Riverside County Richard Emerson Fisher 1940 Wetherly Way Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Richard Emerson Fisher Statement filed with the County of Riverside on 6/08/15 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-201505832 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: IMAGE DENTISTRY

23205 Sunnymead Blvd. Moreno Valley, CA 92553 Riverside County Ted T Im, DDS, Inc. 1000 Sunset Hills Ln. Redlands, CA 92373 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/…Ted Tae Yul Im, President Statement filed with the County of Riverside on 6/05/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. ACEVEDO FILE NO. R-201505796 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: ABBOTT DYNAMICS 3883 Bella Isola Lane Perris, CA 92571 Riverside County Dannia – Verges-Simmons 3883 Bella Isola Lane Perris, CA 92571 Brian – Simmons 3883 Bella Isola Lane Perris, CA 92571 This business is conducted by: Married Couple Registrant commenced to transact business under the fictitious business name(s) listed above on. 05/01/2015 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/…Brian -- Simons Statement filed with the County of Riverside on 5/27/15 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 N. MEDINA FILE NO. R-201505305 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: MDB PROPERTIES

5017 Golden Ave. Riverside, CA 92505 Riverside County P.O. Box 7863 Riverside, CA 92513 Myrna – De Brun 5017 Golden 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/…Myrna Debrun, Owner Statement filed with the County of Riverside on 6/10/15 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 B. HARRIS FILE NO. R-201505968 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: ALVARADO’S MASONRY 5255 Eclipse Ave. Mira Loma, CA 91752 Riverside County Ignacio – Alvarado Gallegos 5255 Eclipse Ave. 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/…Ignacio Alvarado Gallegos Statement filed with the County of Riverside on 6/01/15 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. FILE NO. R-201505511 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: BEE AUTO PARTS 26359 Bodega Court Moreno Valley, CA 92555 Riverside County

12601 Willow Tree Ave. Moreno Valley, CA 92553 Balmore Roberto Escobar 12601 Willow Tree Ave. Moreno Valley, CA 92553 Lorena Castro Escobar 12601 Willow Tree Ave. Moreno Valley, CA 92553 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Balmore Roberto Escobar Statement filed with the County of Riverside on 6/10/15 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 A. ACEVEDO FILE NO. R-201505963 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ The following person(s) is (are) doing business as: REYES AUTO SALES 12510 Magnolia Ave. #H Riverside, CA 92503 Riverside County Arturo – Beltran Fitz 16568 Montego Way Tustin, CA 92780 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/…Arturo – Beltran Fitz Statement filed with the County of Riverside on 6/12/15 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-201506079 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name(s) has been abandoned by the following person(s):

COACHELLA VALLEY CLEANING 73733 Fred Waring Dr., Ste. 203 Palm Desert, CA 92260 Riverside County Clover Cleaning 43-500 Portola Avenue #3786 Palm Desert, CA 92261 CALIFORNIA This business is conducted by: Limited Liability Company The fictitious business name(s) referred to above was filed in Riverside County on 08/16/2012 I declare that all the information in this statement is true and correct. (A registrant who declares as , information which he or she knows to be false is guilty of a crime. s/…Catherine Colleen Gibson, Managing Member This statement was filed with the County Clerk of Riverside County on 6/05/2015. Peter Aldana, County, Clerk Clerk FILE NO. I-201202183 p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1506749 To All Interested Persons: Petitioner: JULIAN JORDELL SINGLETON filed a petition with this court for a decree changing names as follows: a. JULIAN JORDELL SINGLETON to JULIAN JORDELL SMITH. 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: 07/20/15 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: JUN 08 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1506892 To All Interested Persons: Petitioner: CRISOL GASCA filed a petition with this court for a decree changing names as follows: a. IVAN DIMITRI GASCA to DIMITRI GONZALES b. ANGELINE GASCA to ANGELINE GONZALES. 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: 07/27/15 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: JUN 09 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________

theievoice.com | JUNE 25, 2015 | VOICE

19


publicnotices ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1506943 To All Interested Persons: Petitioner: THANH HANG LE filed a petition with this court for a decree changing names as follows: a. THANH HANG LE to HANG THANH LE. 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: 07/21/15 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: JUN 09 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507099 To All Interested Persons: Petitioner: ANDREA LUEVANOS-CARRILLO filed a petition with this court for a decree changing names as follows: a. GABRIEL LUEVANOS to GABRIEL SALTO LUEVANOS. 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: 08/03/15 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: JUN 12 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507100 To All Interested Persons: Petitioner: JUAN MANUEL LOZA CARRANCO filed a petition with this court for a decree changing names as follows: a. JUAN MANUEL LOZA CARRANCO to JOHNNY CARRANCO MANUEL LOZA 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: 07/27/15 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: JUN 12 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507078 To All Interested Persons: Petitioner: LISSETTE BONILLA-MAGAÑA filed a petition with this court for a decree changing names as follows: a. LISSETTE BONILLA-MAGAÑA to LISSETTE BONILLA MAGAÑA. 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: 07/24/15 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: JUN 12 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ SUMMONS (FAMILY LAW) CASE NUMBER RID 1500835 Notice to Respondent: VERONICA BELTRAN You are being sued Petitioner’s name is: ROBERTO BARAJAS 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, ask 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, RIVERSIDE SUPERIOR

COURT, 4175 MAIN STREET, RIVERSIDE, CA 92501 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: ROBERTO BARAJAS, 2418 MISSION INN AVE., APT. 2, RIVERSIDE, CA 92507 Notice to the person served: You are served as an individual. Date: MAR 02 2015 Clerk, by C. HERNANDEZ, Deputy p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ SUMMONS (CITACION JUDICIAL) CASE NUMBER RIC 1505818 Notice to Defendant: WILLIAM FRANKLIN SMALL SR. You are being sued by plaintiff: WILLIAM FRANKLIN SMALL JR. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived feesand costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 dias de calendario despues de que le entreguen esta Citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado es posible que cumpla con las requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen

20 VOICE | JUNE 25, 2015 | theievoice.com

sobre cualquier recuperacion de $10,000 o mas de velor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: SUPERIOR COURT OF CALIFORNIA COUTY OF RIVERSIDE, 4050 MAIN ST., (P.O. BOX 431), RIVERSIDE, CA 92502 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: THOMAS M. BUNDY, 515 S. FLOWER ST. #3600, L.A., CA 90001 Notice to the person served: You are served as an individual. Date: JUN 03 2015 Clerk, by J. ALVAREZ, Deputy p. 6/18, 6/25, 7/2, 7/9, 2015 ______________________ HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “REQUEST FOR PROPOSAL” RFP #PC843 Grant Writer Services – Resident Services HACSB CONTACT PERSON: Angie Lardapide Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 alardapide@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Business” tab 3. Click on link to Public Purchase website to complete RFP PC843. PROPOSAL SUBMITALL RETURN: All bid documents are to be uploaded to www.publicpurchase.com PROPOSAL SUBMISSION DATE: July 8, 2015 @ 2 PM PST 6/25/15 CNS-2764140# ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505484 The following Person(s) is/are doing business as: CUPID NAILS 33175 Temecula Pky, Suite B Temecula, CA 92592 Riverside Tony Thanh Do 24672 Corte Delgado Murrieta, CA 92592 Holly Hang Pham 45502 Seagull Way Temecula, CA 92592 This business is conducted by: A General Partnership Registrant commenced to transact business under the fictitious business name(s) listed above on 6/1/2015 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/ Holly Hang Pham This statement was filed with the County Clerk of Riverside County on June 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: D. Rivera -Deputy 6/25-7/02-09-16/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201505510

The following Person(s) is/are doing business as: FREEDOM AIRSOFT 39525 Los Alamos Suit C Murrieta, CA 92563 Riverside Isaac John Garcia 33071 Roberts St. Wildomar, CA 92595 David -- Miranda 30200 Garbani Rd. Menifee, CA 92589 This business is conducted by: A 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/ Isaac John Garcia This statement was filed with the County Clerk of Riverside County on June 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: A. Ribac -Deputy 6/25-7/02-09-16/2015. ______________________ The following person(s) is (are) doing business as: DIGITAL HEARING SYSTEMS 73925 Highway 111, Suite M Palm Desert, CA 92260 Riverside County David Scott Crofut 73925 Highway 111 Suite M Palm Desert, CA 92260 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above 10/24/2003. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…David Scott Crofut Statement filed with the County of Riverside on 5/01/15 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 J. MENDOZA FILE NO. R-201505943 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: ETHNIQUECITY

28380 Eagle Street Moreno Valley, CA 92555 Riverside County Justin Sweet Asieru 28380 Eagle Street Moreno Valley, CA 92555 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/…Jsutin Sweet Asieru Statement filed with the County of Riverside on 5/29/15 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-201505470 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: BASHU IMPRESSION SZECHUAN RESTAURANT 1299 University Ave., Ste. 104 Riverside, CA 92507 Riverside County Junhao Enterprise, Inc. 1243 Columbia Ave., Ste. B4 Riverside, CA 92507 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above 06/07/2015. 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/…Denghui Wu, CEO Statement filed with the County of Riverside on 6/10/15 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 D. SANTANA FILE NO. R-201505985 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: GUEYE’S HEALTH AND BEAUTY 22534 Scarlet Sage Way Moreno Valley, CA 92557


publicnotices Riverside County Jacqueline Renee Haisley 22534 Scarlet Sage Way Moreno Valley, CA 92557 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/…Jacqueline Renee Haisley Statement filed with the County of Riverside on 6/12/15 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 FILE NO. R-201506089 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: WINGSTOP 1034 19559 Emanuel Drive Riverside, CA 92508 Riverside County Love Those Wings, Inc. 19559 Emanuel Drive Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above 06/12/2015. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Undray Barnard Baker, CEO Statement filed with the County of Riverside on 6/15/15 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 L. SIBLEY FILE NO. R-201506147 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: WINGSTOP 835 1668 E. 2nd Street Beaumont, CA 92223 Riverside County 19559 Emanuel Drive Riverside, CA 92508

Love Those Wings, Inc. 19559 Emanuel Drive Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above 12/26/2014. 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/…Undray Barnard Baker, CEO Statement filed with the County of Riverside on 6/15/15 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 L. SIBLEY FILE NO. R-201506146 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: WINGSTOP 763 18560 Van Buren Blvd., Ste. 1A & 1B Riverside, CA 92508 Riverside County Love Those Wings, Inc. 19559 Emanuel Drive Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above 06/12/2014. 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/…Undray Barnard Baker, CEO Statement filed with the County of Riverside on 6/15/15 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 L. SIBLEY FILE NO. R-201506151 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: WINGSTOP 622 12552 Limonite Avenue, Suite 110 Eastvale, CA 91752 Riverside County Love Those Wings, Inc.

19559 Emanuel Drive Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above 04/01/2012. 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/…Undray Barnard Baker, CEO Statement filed with the County of Riverside on 6/15/15 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 L. SIBLEY FILE NO. R-201506148 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: MY LIFE BALANCE COACH 29067 Alicante Ave. Moreno Valley, CA 92555 Riverside County P.O. Box 2444 Laguna Hills, CA 92683 Melissa Marie Figueroa Patterson 29067 Alicante Ave. Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Melissa Marie Figueroa Patterson Statement filed with the County of Riverside on 6/15/15 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 FILE NO. R-201506133 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: VIRTEK COMPANY 28087 Juniper Tree Lane Menifee, CA 92585 Riverside County P.O Box 71 Sun City, CA 92586

V W & Associates, Inc. 28087 Juniper Tree Lane Menifee, CA 92585 CALIFORNIA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on May 20,2001 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/…Virgal Tyrone Woolfolk, President/ CEO Statement filed with the County of Riverside on 6/16/15 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 B. YOST FILE NO. R-201506237 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: EASY TODDLER MEALS 11350 Valley Blvd. El Monte, CA 91731 Los Angeles County Charisse Yu Resser 11350 Valley Blvd. El Monte, CA 91731 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/…Charisee Yu Resser Statement filed with the County of Riverside on 6/15/15 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 L. SIBLEY FILE NO. R-201506152 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: THE RESERVE SHOES 5350 Via Donoso Riverside, CA 92507 Riverside County 9764 Louise Way Rancho Cucamonga, CA 91730

Hoffman & McClintock, Incorporated 9764 Louise Way Rancho Cucamonga, CA 91730 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/…Makayo Mikol Hoffman, CEO Statement filed with the County of Riverside on 5/29/15 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. YOST FILE NO. R-201505460 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: COLOR ME PERFECT 25941 White Wood Cir. Moreno Valley, CA 92553 Riverside County Shyri Lenae Mccalley 25941 White Wood Cir. 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/…Shyri Lenae McCalley, Owner Statement filed with the County of Riverside on 6/17/15 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 B. HARRIS FILE NO. R-201506284 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: GOLD CUP STAFFING 29514 Slider Dr. Lake Elsinore, CA 92530 Riverside County Sergio – Castro 29514 Slider Dr. Lake Elsinore, CA 92530

Cammeron Christine Castro 29514 Slider Dr. Lake Elsinore, CA 92530 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Sergio Castro Statement filed with the County of Riverside on 6/15/15 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 A. RIBAC FILE NO. R-201506171 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: DOUBLE D RANCH 12550 Peachleaf St. Moreno Valley, CA 92553 Riverside County P.O. Box 8802 Moreno Valley, CA 92552 Darrell Jerome Garrett 12550 Peachleaf 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/…Darrell Jerome Garrett Statement filed with the County of Riverside on 6/15/15 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 M. FILE NO. R-201506157 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: MEAT N EAT 3150 Case Road, Unit #M-1 Perris, CA 92570 Riverside County 8573 Lindenhurst St. Riverside, CA 92508

theievoice.com | JUNE 25, 2015 | VOICE

21


faithbase

For advertising opportunities, contact Lee Ragin at 951.682.6070 22 VOICE | JUNE 25, 2015 | theievoice.com


inthenews continued from page 3

the progressive vision of Chancellor Kim Wilcox and the team he is strategically building to raise the University’s profile. UCR is a perfect fit for me at this time in my career and it was evident during my visit that the Chancellor, campus and community are ready to elevate athletics. With that said, this opportunity was too great for me to pass up. So, I want to thank Chancellor Wilcox and Vice Chancellor Ron Coley, along with the entire search advisory committee for believing in me and I look forward to getting to campus soon.” The UC Riverside Highlanders compete in 17 sports at the NCAA Division I level, the highest level of collegiate competition in the country. UC Riverside is a member of the Big West

Conference. UC Riverside has made a splash on the national scene with NCAA post-season appearances in baseball, women’s basketball, women’s soccer, men’s and women’s golf, men’s and women’s cross country and men’s and women’s track and field. To learn the latest news about UCR Intercollegiate Athletics, check out the website at www.gohighlanders.com. A native of Atlanta, Jones earned a basketball scholarship at Troy University in Alabama and after transferring, graduated with a B.S. in Business Management from Alabama A&M University where she was both a basketball and cross-country scholarship athlete. She also holds a master’s in Public Administration from Savannah State University, and a PhD

in Business Administration from Warren National University [formerly Kennedy Western University]. At UCR, her annual compensation will be $225,000. In making the announcement, Wilcox thanked the members of an advisory committee assisting in the search process. Committee members were: • Ron Coley, UCR Vice Chancellor, Business and Administrative Services • Sharon Duffy, UCR Dean, University Extension • Chris Jensen, Attorney, Reynolds, Jensen & Swan, LLP and Chair, Highlander Athletics Association • Brenda Martinez, Former UCR Athlete and Track Star

publicnotices Pho, Inc. 1212 Heritage Way Covina, CA 91724 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/…Andy – Phayakapong, Vice President Statement filed with the County of Riverside on 6/17/15 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. ACEVEDO FILE NO. R-201506286 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: JLM TRANSPORT 4853 Park Ave. Riverside, CA 92507 Riverside County Jose Luis Medina Valverde 54853 Park Ave. Riverside, CA 92507 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant

who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jose Luis Medina Valverde, Owner Statement filed with the County of Riverside on 6/19/15 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. HARRIS FILE NO. R-201506383 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: POSTAL CURE, THE 24762 Enchanted Way Moreno Valley, CA 92557 Riverside County P.O. Box 8868 Moreno Valley, CA 92552 King David Bishop Jr 24762 Enchanted Way Moreno Valley, CA 92557 CALIFORNIA This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…King David Bishop jr. Statement filed with the County of

Riverside on 6/12/15 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-201506063 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: RANIYAH REY 1182 W. Blaine Street #7 Riverside, CA 92507 Riverside County P.O. Box 51613 Riverside, CA 92517 Renita Carol Kearney 1182 W. Blaine Street #7 Riverside, CA 92507 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Renita Carol Kearney Statement filed with the County of Riverside on 6/19/15 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 N. MEDINA FILE NO. R-201506395 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ The following person(s) is (are) doing business as: DAPHNE G. PRODUCTIONS BODY COVER BY DAPHNE G. 13135 Larkhaven Dr. Riverside, CA 92553 Riverside County P.O. Box 21101 Riverside, CA 92516 Daphne Renee Grayson 1315 Larkhaven Dr. Riverside, CA 92552 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/…Daphne R. Grayson Statement filed with the County of Riverside on 6/19/15 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 D. SANTANA FILE NO. R-201506386 p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507334 To All Interested Persons: Petitioner: ELIABETH MARIA JAQUES COELHO filed a petition with this court for a decree changing names as follows: a. ELIABETH MARIA JAQUES COELHO to ELIABETH MARIA COELHO JAQUES. 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: 08/11/15 Time: 8:30 PM 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: JUN 19 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________ SUMMONS (FAMILY LAW) CASE NUMBER RID 1501097 Notice to Respondent: VERONICA TORRES ORTEGA You are being sued Petitioner’s name is: MANUEL GARCIA PEREZ 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, ask 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 FL123) 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, RIVERSIDE SUPERIOR COURT, 4175 MAIN STREET, RIVERSIDE, CA 92501 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: MANUEL GARCIA PEREZ, 7220 LINCOLN AVE., RIVERSIDE, CA 92504 Notice to the person served: You are served as an individual. Date: MAR 17 2015 Clerk, by R. REID, Deputy p. 6/25, 7/2, 7/9, 7/16, 2015 ______________________

theievoice.com | JUNE 25, 2015 | VOICE

23


24 VOICE | JUNE 25, 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.