VOICE Issue April 7, 2016

Page 1

Inland Southern California’s News Weekly

The

April 7, 2016 Volume 43 | Issue 38 theievoice.com

Grapples

with Financial Woes theievoice.com | APRIL 7, 2016 | VOICE

Inside: CalEITC - Be Wise When Cashing Your Tax Return

1


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

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

Brown Publishing Co 4144 10th Street Riverside, CA 92501

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

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

Riverside City Hall 3900 Main Street Riverside, CA 92501

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

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

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

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

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

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

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

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

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

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

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

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

City Hall of Fontana 8353 Sierra Avenue Fontana, CA 92335

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

Rialto City Hall 150 S. Palm Rialto, CA 92376

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

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

ENGAGE • EDUCATE • INFORM

2

VOICE | APRIL 7, 2016 | theievoice.com

Kansas Avenue SDA Church 4491 Kansas Avenue Riverside, CA 92507

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

New Beginnings Christian Fellowship 5970 Limonite Avenue Riverside, CA 92509


inthisissue

publisher’snote

Happiness & Taxes

feature

The City of Riverside Grapples with Financial Woes

Cover Chris Allen, Creative Director

4

inthenews

SB County Museum Kicks Off Train Days CelebrationWith a Lot of Soul; City of Riverside Names Iterim Finance Director; Chromium 6 Found in School Well Water; EPA Grant Awarded to Researchers at UCR

8 inmyopinion

Solving California’s Income Inequality Problem

9

2016politicalnews Harris and Sanchez Stand Out in a Crowded Field of Senate Candidates; Heated Competition for County Supervisor Seats in the Inland Region; Supreme Court Gives Victory to Concept of One-Person One-Vote

specialfeature

CalEITC - Be Wise When Cashing Your Tax Return

14

OUR NEW OFFICE: VOICE NEWS 4144 Tenth Street Downtown Riverside

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

CHRIS ALLEN CT Graffix Design Creative Director

PATRICK EDGETT Business Development Digital Director

S.E. WILLIAMS Managing Editor Features Writer

ANDRE LOFTIS Graphic Artist Social Media

DANIELLE WILLIS Special Projects Marketing

CONTRIBUTORS

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

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

established 1972

Published every Thursday and distributed throughout the Inland Empire

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

Stories published do not necessarily reflect the opinions of the publishers

HARDY & CHERYL BROWN Publishers Emeritus

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

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

(Left) A happy Boys & Girls Club member with her new bike is joined by A. Majadi, Joe Sanberg, and Assembly member Cheryl Brown. (Right) Tax prep at The Club.

I

t was all smiles and laughter at the Boys & Girls Club this weekend - both in San Bernardino and in Perris - ironic considering the reason people were there was to have their taxes prepared. Yes, it was tax prep day at two of our local Boys & Girls Clubs, part of CalEITC4Me’s outreach campaign informing California residents of the state’s first Earned Income Tax Credit for low income workers. I’m proud to be a partner in the effort led by entrepreneur Joe Sanberg, founder of Golden State Opportunity and chairman of the CalEITC4Me public/private partnership. Combined, the events in the Inland Empire attracted well over 1,000 people. In San Bernardino, a resource fair that included medical screenings, utilities assistance, a farmers market, and lunch accompanied the tax prep. Children played in the Kids Zone while their parents worked with highly skilled volunteer tax preparers to complete their taxes before the April 18th deadline. Some people, like Suzie Morris, learned that instead of owing money, she was getting back twice as much as she thought she owed. “I’m a happy girl,” she said once she heard the good news. Throughout the day, there were prizes and giveaways. Some kids ran around the gym floor when they heard their names called. One teenager won a new bike and promptly gave it to his friend. He told us his friend’s bike had recently been stolen and he wanted him to have it. Organizers gave him gift cards totaling the value of the bike to reward his selflessness. Assembly member Cheryl Brown, one of the event partners, was there to welcome families. Colton School board member Randall Ceniceros and San Bernardino County School board member Hardy Brown II stopped by to join in the fun. In Perris, City Councilmember Tonya Burke was an event partner and her colleague David Rabb talked to families as they ate tacos from Street Foods Co, one of the coolest food trucks in the area...which also happens to be owned by my neighbor. In both cities I had the opportunity to tour the clubhouses. I was not only surprised by what I saw, but inspired. In San Bernardino, executive director A. Majadi has built a professional fully equipped recording studio and dance studio. Young people have already started making music...their first song is about stopping violence in the city. In Perris, the founder and chief executive Jackie Ramos gave me a tour of her growing facility. “We have 443 members,” she continued on page 8

theievoice.com | APRIL 7, 2016 | VOICE

3


inthenews

(L to R) Joseph and Leslie Williams of Highland and Sandra Southall of Palm Springs make their way down the Soul Train line during San Bernardino County Museum’s Train Days Celebration.

SB County Museum Kicks Off Train Days Celebration With a Lot of Soul San Bernardino

H

undreds gathered at the San Bernardino County Museum on Saturday to kick off the museum’s Train Days. Many arrived early and enjoyed a delicious breakfast of pancakes, sausage, orange juice and camaraderie before lining up to shake their “groove thang” in a joyous attempt to break the Guinness Book World Record for the longest Soul Train line. Many came dressed in their 70’s best including afro wigs and prepared to work the Soul Train line with their best moves from the era. Included among the participants was Rialto Mayor Deborah Robertson who showed that the most successful politicians know how to work it on the dance floor as well as in the halls of power. Robertson was joined in the celebration by two of her granddaughters. The occasion was truly a family affair. Joseph and Leslie Williams of Highland were joined by their children Hunter and Ivy and Hunter’s friend, Marisa Fernandez. “It was such a great way to spend a Saturday morning with the family,” Leslie smiled, “we all had so much fun.” Joseph added that he, Leslie and the family hope to participate in more family events hosted by the museum. Others came from as far away as Pasadena and Harbor City. Dorian Southall and his girlfriend Susan Meisenbach drove all the way from Harbor City. “I’m already planning for next year,” he said. “I see now, that I have to up my game, get my outfit and natural together. I’ll be ready next year.” The San Bernardino County Museum hoped to break the Guinness World Record for the largest Soul Train line but with 346 participants continued on page 7

4

VOICE | APRIL 7, 2016 | theievoice.com


inthenews

City of Riverside Names Interim Finance Director Riverside

T

he City of Riverside is in transition to a two-year budget and a five-year financial plan which officials hope will bring greater clarity and precision to the city’s financial planning. To assist with the transition, city officials recently named Scott Miller to the position of Interim Finance Director. Miller is expected to serve in that capacity assisting in the transition process while also running the day to day activities of the department for the next four to six months. This will allow the city a window of opportunity to conduct a national recruitment effort to permanently fill the position of Finance Director. Miller is a financial expert with more than 30 years of experience. He has worked at a variety of high-level finance positions in the public and private sectors during the past 31 years. When Miller’s appointment was announced,

City Manager John Russo said, “Scott Miller has the knowledge and experience necessary to ensure that Riverside continues the transition to a two-year budget and a five-year financial plan, which will bring greater clarity and precision to the City’s financial planning.” He continued, “His diverse background in finance and management will help us complete our existing budget process and prepare us for continued success.” In responding to news of his appointment Miller said, “I’m excited to join the team in Riverside as the city develops a two-year budget to more comprehensively address financial challenges,” he added, “I look forward to working with executive leadership to bring forth a budget for the 2016-18 fiscal years, along with the five-year financial plan that will help guide the city’s financial priorities.” Miller holds a doctorate in philosophy from Arizona State University with a specialization in public administration, finance-budgeting and

program/policy evaluation. He holds a master’s degree in higher education administration from the University of Georgia with a specialization in administration, finance, and organizational development.

Chromium 6 Found in School Well Water Thermal

T

he chemical chromium 6 has been found in a well used for drinking water at the Westside Elementary School in Thermal. Thermal is an unincorporated community within the Coachella Valley in Riverside County. For anyone familiar with the story, just hearing the term ‘chromium 6’ conjures memories of the courageous Erin Brockovich, the fate of citizens in the community of Hinkley, cancer clusters, undeserved suffering and untimely deaths. It also brings to mind the 1996 settlement between the injured citizens of Hinkley and Pacific Gas and Electric (PG&E) for $333 million was recorded as the largest settlement ever paid in a direct-action lawsuit. It was the story of a city that is now virtually a ghost-town. In 2006, PG&E settled for an additional $295 million that was paid to 1,100 citizens for chromium 6 related claims across the state. In 2008, PG&E settled the last of the Hinkley claims for another $20 million. In July 2014, California adopted a new

standard for chromium 6 in drinking water. The standard is now 10 parts per billion (ppb). Previously, the standard used to regulate chromium in drinking water was 50 ppb. The chromium drinking water standard for the remainder of the nation is 100 ppb. chromium 6 is a naturally occurring element in the Coachella Valley’s groundwater. The school district plans to dispose of the well and is already working with the Coachella Valley Water District to get its water from that agency. In the meantime, students will drink bottled water until the problem is resolved. Coachella Valley Water District officials claim there are no ‘immediate’ health effects associated with chromium 6 in drinking water. As a matter of fact, according to the water agency, the state is allowing water systems with less than 50 ppb of chromium 6 to continue providing drinking water for all uses while compliance plans are being developed. The target date for completion is January 1, 2020. It is still unclear what level of continued on page 7

theievoice.com | APRIL 7, 2016 | VOICE

5


inthenews

EPA Grant Awarded to Researchers at UCR Riverside

T

he U.S. Environmental Protection Agency recently awarded two researchers from the University of California Riverside nearly $750,000 to study the human and ecological health impact of water in relation to reuse and conservation practices. The research objective is of meaningful significance as it will focus on measuring the levels of contaminants in fruits and vegetables irrigated with treated wastewater. Jan Gan who is a professor of environmental chemistry and John Trumble, a professor of entomology (the study of insects), are the two university professors who were awarded the funding. When the grant was announced, Tomas Torres, Water Division Director for the Environmental Protection Agency’s (EPA) Southwest Region stated, “Competing water needs, combined with impacts from prolonged droughts and a changing climate, has increased demands on the finite drinking water resources in the West.” He continued, “The research UC Riverside will be doing can help advance the role that recycled water plays in meeting our longterm supply needs.”

According to Gan, treated municipal wastewater is a valuable source of water that is currently wasted or under-utilized; however, he believes it may play an important role in overcoming water scarcity in regions such as the American Southwest. “Our project,” Gan stated, “will evaluate potential transfers of trace organic contaminants from the treated wastewater to food produce when the treated wastewater is reused for irrigation, and assess the potential human health and ecological risks.” Gan further explained that the findings will be valuable not only for safe guarding consumers but also for promoting sustainability in agriculture and the environment. According to the EPA, water conservation practices that promote water reuse are becoming increasingly important, especially in the western United States where factors like climate change, extreme drought and population growth are decreasing the availability of water. To help promote sustainable water reuse the agency added, the research will also evaluate how reclaimed water applications such as potable reuse, aquifer recharge and irrigation can affect public and ecological health.

Drones in Riverside County Riverside

O

n Friday it was reported Riverside County is now the latest organization in the region to seriously consider the use of drones as well as unmanned aerial vehicles (UAVs) in hopes of expediting its search and rescue efforts. Riverside’s goal in deploying this technology is to reduce the amount of time it takes to find people during search and rescue operations when every minute is of the essence and on occasion can make the difference between life and death. An example cited by the agency involved a search and rescue mission that occurred in the Idyllwild area last week. In that instance, a San Diego man disappeared during a hike. Several teams were involved in the rescue effort and

6

VOICE | APRIL 7, 2016 | theievoice.com

The Phoenix M drone by Sentera

a helicopter was also deployed to assist in the search. This time the helicopter was a workable choice but often weather makes helicopter assistance less than optimal; and often the continued on page 7


healthyliving

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

Don’t Ignore White Coat Hypertension

S

ome people experience white coat hypertension, when blood pressure is elevated in the doctor's office but not in other settings. While white coat hypertension was formerly considered simple nervousness, recent research suggests otherwise. A study published in the journal Hypertension found that people with white coat hypertension are at a significantly greater risk for developing sustained high blood pressure than people who have normal blood pressure. One possible explanation is that people with white coat hypertension have a harder time managing stress and anxiety. Stress and hypertension have often been linked, but researchers are still looking into a direct relationship between the two. Still, the best advice to hypertensive patients: Try to relax. When you are stressed, your body sends stress hormones — adrenaline and cortisol — into the bloodstream. These hormones create a temporary spike in blood pressure, causing your heart to beat faster and blood vessels to narrow. When the stressful situation is over, blood pressure goes back to its normal level. Chronic stress, however, may cause your body to stay in this highly-charged state longer than natural. Good sleep can prevent and manage high blood pressure. Most people experience a dip in blood pressure during the deepest stage of sleep (also known as slow wave sleep), which is the body’s normal and healthy reaction to sleep. Typically people spend 90 minutes to two hours in slow wave sleep per night. A recent study published in Hypertension found that men who got less slow wave sleep each night were a higher risk for SB County Museum, continued from page 4

came up just a little short of that goal; as a result the record still stands at 426—it was set at Arizona’s Goodyear Ballpark in 2014. According to spokesperson Jennifer Reynolds, the museum plans to try again during next year’s Train Days celebration. Train Days activities are suited for all ages and included with the price of admission. General admission is $10, $8 for military personnel or seniors, $7 for students and $5 for children ages 5 to 12. Children under 5 and museum members are admitted free. The Train Days exhibit will run through Sunday, April 10. Chromium, continued from page 5

chromium 6 was detected in the school’s well. According to the EPA, chromium 6 occurs naturally in the environment from the erosion of natural chromium deposits. It can also be produced by industrial processes. There are instances of chromium being released to

hypertension than men who got more deep sleep. Excessive salt raises blood pressure. Too much sodium can cause water retention that puts increased pressure on your heart and blood vessels. People with high blood pressure and those at a high risk for developing hypertension, including adults over 50 and black men and women, should have no more than 1,500 milligrams (mg) of sodium daily (less than 3/4 teaspoon) of salt. Stick to no more than 2,300 mg of sodium (about one teaspoon of salt), per day. Most dietary sodium comes from processed foods. Rules of thumb are to choose foods with five percent or less of the daily value of sodium per serving and opt for fresh poultry, fish and lean meats, rather than canned, smoked or processed. Similarly, fresh or frozen vegetables are better than canned.

the environment by leakage, poor storage or inadequate industrial waste disposal practices. Drones, continued from page 6

helicopter is not available because it is being used elsewhere within the jurisdiction. The county is considering a Phoenix-M model drone manufactured by Sentera, a Minnesotabased company. According to Sentera, the Phoenix-M is a fixed wing drone that has up to 60 minutes flying time. As a result, it can stay up longer and travel farther than hoover-type drones. The Phoenix-M also comes with some additional features that can certainly be of benefit during search and rescue operations—it comes with heat-sensing capabilities and a highresolution camera with zoom capability. Sheriff Department officials confirmed they plan to use the device for a year on a trial basis before a final decision is made by the county’s Board of Supervisors as to whether or not the county will purchase one. The Sheriff advised

reporters that when and if the purchase is made, the general public can rest assured the device will only be used for search and rescue operations.

the ie voice .com Inland Empire’s Online Weekly News Source

theievoice.com | APRIL 7, 2016 | VOICE

7


inmyopinion

Solving California’s Income Inequality Problem

I

recently read an article written by McKenzie Jackson of California Black Media: “The Golden State is the first state in the nation to approve a statewide minimum wage as high as $15 -- but not without sparking rigorous discussion.” Gov. Jerry Brown Hardy L. Brown signed Senate Bill 3 on Photo by benoitmalphettes.com Monday, four days after the measure passed the State Assembly and State Senate. The new law will gradually raise the state’s minimum wage each year until it reaches $15 in 2022. Brown said raising California’s minimum wage from $10 an hour is not just a calculated economic move, but also an action that speaks to the responsibility that comes with being a part of a moral community. “Morally and socially and politically, they (minimum wages) make every sense because it binds the community together and makes sure that parents can take care of their kids in a much more satisfactory way,” he said. I am in support of what our legislators did because I came up in a state that did not have minimum wage laws or at least we did not know about them. In the North Carolina of my youth, farm help was paid $5 a day to work around the barns while field workers were paid $8 a day, working ten hour days. Some of us called it working from “can’t see to can’t see.” Meaning we were up before the sun rose and didn’t finish until the sun was setting. I thought I was in heaven when I landed my first job in California. I worked at Fontana’s Kaiser Steel earning $2.23 an hour while only working eight hours in a day with overtime for any time over the eight hours. I was able to buy a car, pay for an apartment, and send money home to mom and dad, while opening a saving account for the times I would Publisher’s Note, continued from page 3

proudly said as she pointed out the classrooms, playroom, and reading room. Independently operated and governed by their own boards, the Boys & Girls Club provides supervised and structured afterschool programming for those important hours between 3-6pm, when kids are out of school and parents are still at work. It’s a

8

not be working. Now I am a senior citizen and I know I am blessed to have made some good financial decisions but many of our senior citizens are hurting and living in poverty so now that the minimum wage for workers is set, we need to find a way to improve the financial plight for those who brought us to these good times. The article went on to say that Sen. Isadore Hall said the people who will benefit from the $15 minimum wage are families that are struggling: “These are not families that are putting away money for a rainy day fund. These are not families that are planning vacations to Europe…I don’t look at this as a Republican issue. I don’t look at it as a Democratic issue. I look at it as a humanity issue. The folks in our communities, they are trying to buy groceries, they are trying to pay rent and utilities. The California Black Caucus, we support SB 3.” I agree with Senator Hall because when we go to the grocery store or the drug store, no one says this a

Republican or Democratic line. The United Food and Commercial Workers (UFCW) Western States Council executive director Jim Araby said his organization, one of the bill’s many sponsors, is proud to stand with working families struggling to make ends meet on minimum wage: “We join many who are fighting to end income inequality” I know there is another side to this issue because I have had to meet employees on payday and I am proud to say I always paid our employees above the minimum wages, which included paid time off whenever they needed it. It is historic for our state and now the thing is making it work for all of us. Our workers now must acquire the skills for upward mobility because businesses are in business to make money while providing a product or service to people who can afford to pay for it at a reasonable cost.

time when young people often get into trouble with petty crime, drugs, and alcohol. The Club is a vital community asset and I’m thankful that they partnered with us to host the tax prep events. There were no sad faces this weekend at The Club, only joy and happiness. Please visit the CalEITC4Me website to see if you qualify for free tax preparation or the new

California Earned Income Tax Credit. And the next time you’re driving by your local Boys & Girls Club, drop-in and see how you can get involved. They are always looking for new partners, volunteers, and of course donors.

VOICE | APRIL 7, 2016 | theievoice.com

hardybrown@blackvoicenews.com

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.


Harris and Sanchez Stand Out in a Crowded Field of Senate Candidates Sacramento

O

n April 1, California Secretary of State Alex Padilla certified the slate of candidates competing for the U.S. Senate seat that will soon be vacated by longtime California Senator Barbara Boxer. Democrat Boxer is an unapologetic liberal, feminist, and environmentalist. She was swept into power in the United States Senate in 1992 on a wave election that increased the number of women serving in the federal government. A total of twenty-eight candidates are now certified to campaign for Boxer’s senate seat; however, two candidates, both Democrats, appear to be pulling away from the crowded field. California Secretary of State Kamala Harris and U.S. House Representative Loretta Sanchez are virtually tied in a number of polls although the polls also indicate more than 40 percent of California’s voters remain undecided. The way California’s primary works the top two

vote getters regardless of party will face each other in the November election. Currently, Harris and Sanchez appear poised to duke-it-out all the way to November unless Republicans can coalesce around a single candidate among the twelve Republicans in the race and manage to edge either Sanchez or Harris out of the race in June. The battle between Harris and Sanchez could be an epic family feud with Harris doing well in the nine Bay Area counties and among strong liberals and registered Democrats; while Sanchez on the other hand, has a good lead among Hispanics. Though both candidates are liberal, the two continue to try and carve out differences from each other on everything from foreign policy and terrorism, to immigration and for-profit colleges. Sanchez has served ten terms in the U.S. House of Representatives while Harris is the only candidate among the twenty-eight competitors who has ever been elected to statewide office.

Heated Competition for County Supervisor Seats in the Inland Region

Riverside

T

his year there are several races for county supervisor seats in the Inland Region. Among them, both Riverside and San Bernardino Counties each have at least one race that is drawing a lot of media attention and promise to be highly competitive. One of the most expensive races is sure to be the fight for the Third District seat in Riverside County. The Third District represents the southwest portion of Riverside County and includes the communities of Temecula, Murrieta, Idllywild, Anza, Hemet, and San Jacinto. The county’s Third District seat is currently held by Chuck Washington who certainly has the incumbent advantage although he gained his seat by appointment. In 2015, former Supervisor Jeff Stone was elected to the state senate. Washington was subsequently appointed to the position by Governor Jerry Brown to complete Stone’s unexpired term. As a result, Washington entered this year’s race with an incumbent advantage. He also has a wealth of political experience as a former Temecula and Murrieta councilman; however, Washington is receiving a strong challenge from Murrieta Mayor Randon Lane and Hemet City Councilwoman Shellie Milne. According to reports, all three candidates have

raised over six figures to fund their battle in this race. Meanwhile in San Bernardino County, there is a hotly contested race for the Third District seat on the Board of Supervisors. The Third District includes the desert communities of Barstow, Johnson, and Lucerne Valleys; the Inland Valley communities of Grand Terrace, Highland, Loma Linda, Mentone, Oak Glen, Redlands, Yucaipa, and portions of Colton, and San Bernardino; the Morongo Basin communities of Desert Heights, Copper Mountain Mesa, Flamingo Heights, Joshua Tree, Landers, Morongo Valley, Pioneertown, Twentynine Palms, Yucca Mesa, Yucca Valley, and Wonder Valley; and the mountain communities of Angelus Oaks, Big Bear City, Big Bear Lake, Big Bear Valley, Forest Falls, Seven Oaks, and Sugarloaf. Chairman of the Board James Ramos, who currently represents the Third District, is facing a tough challenge from his former aide Donna Munoz. Munoz is the general manager of the Morongo Valley Community Services District and Fire Department. Munoz, though never elected in her own right, has gained experience in the political arena having served as a field representative for three county supervisors. In addition to Ramos she has worked for both Barbara Riodan and Marcia Turoci.

pol 2016 itic aln ews Supreme Court Gives Victory to Concept of One-Person One-Vote Washington D.C.

O

n Monday, April 4 the United States Supreme Court gave a boost to the ideal of one-person, one-vote when it ruled overwhelmingly in the Texas case, Evenwel vs. Abbott, that a state or locality may, but is not required to, draw its legislative districts based on total population. The court ruled that under the one-person, one-vote principle, jurisdictions must design legislative districts with equal populations. According to the court, in the context of state and local legislative districting, states may deviate somewhat from perfect population equality to accommodate traditional districting objectives. Where the maximum population deviation between the largest and smallest district is less than 10 percent, a state or local legislative map presumptively complies with the one-person, one-vote rule. Appellants who live in Texas Senate districts with particularly large eligible and registered voter populations claimed basing apportionment on total population, appellants contended, dilutes their votes in relation to voters in other Senate districts, in violation of the one-person, one-vote principle of the Equal Protection Clause. Appellants sought an injunction barring use of the existing Senate map in favor of a map that would equalize the voter population in each district. The appellant court ruled that because constitutional history, precedent, and practice reveal the infirmity of the suit’s claim, the lower court felt there was no need to resolve any issues that were basically already settled. The Supreme Court agreed with this position. In the majority opinion, Justice Ruth Bader Ginsburg wrote, “We hold, based on constitutional history, this Court’s decisions, and longstanding practice that a State may draw its legislative districts based on total population.” Thus upholding the District Court decision.

theievoice.com theievoice.com || APRIL APRIL 7, 7, 2016 2016 | VOICE

9


specialfeature

CalEITC—Be Wise When Cashing Your Tax Return S. E. Williams Staff Writer or most working individuals and families one of the most exciting things to happen during tax season is the arrival of their refund. For many Californians the refund process, accuracy and effectiveness of direct deposits is smooth thanks to advances in technology. For these Californians, tax returns post directly to their bank accounts and from there, they are free to spend as they choose. Many with bank accounts still opt to have their tax returns mailed to them. In these instances, there are a few things to consider. For example, most banks place a hold on tax refund checks even though they are issued by the government as a way to help prevent fraud. Department of Treasury regulations do, however, require banks to make those funds available for withdrawal within one business day. There is an exception—anyone who has an account balance that covers the amount of the return can deposit his/her returns against it and get cash immediately. Additionally, banks do have the flexibility to wave the time requirement for customers with accounts in good standings. There are also a couple of important points to remember in regards to signing your tax refund check. First, wait to sign your check until you are in front of the teller. This helps protect you in case the check is lost or stolen. Second, if the return is made out to both you and your spouse— you must both sign it. For couples who have a joint account, the check will be easier to cash; if not, both parties should go to the bank together and bring proper identification. This helps assure the teller both parties agree to cash the check. For most with bank accounts, the process for cashing a tax return is straightforward and as a result, refund dollars are usually quickly and easily accessible. However, a 2013 report by the Federal Deposit Insurance Corporation (FDIC) stated there are 9.6 million Americans classified as “unbanked” meaning they did not have bank accounts. This includes 7.8 percent of California households. The main reason many gave for not having a bank account was because of insufficient funds to meet minimum balance requirements. For these Californians, cashing their returns requires a little more consideration. Although some banks

F

may allow individuals to cash a return without an account for a fee, the best option might be to open an account at a bank or credit union. Although there may be a short hold on the funds there are two great benefits to this option—first, it is free and secondly, it is a great way to establish a relationship with a bank or credit union. Another popular option is the use of prepaid cards; however, with this option citizens should take the extra step to understand the myriad of hidden fees that can eat away at their returns. Experts recommend consumers go on-line and read through the information to dig out the hidden fees before they buy into this option. Such fees can include but are not limited to annual fees, monthly fees, minimum balance fees, fees to use an ATM, fees to get cash back at a bank and more. There are also a number of check cashing agencies that will cash tax returns for a fee that can range between one and twelve percent depending on the amount of the return up to $1,000 and can increase for higher refund amounts. However, before you worry about cashing a return you must first file your taxes to see

10 VOICE | APRIL 7, 2016 | theievoice.com

if you are eligible for a return. Tax season is rapidly coming to a close. Fortunately, this year’s deadline is extended to Monday, April 18. CalEITC4ME works to make the filing process simple for Californians to claim the state’s first ever Earned Income Tax Credit by connecting them to free tax preparation services. For example, if you are eligible for the Earned Income Tax Credit or made $54,000 or less in 2015, you can get your tax return filed for free. For more on how to file for free visit www.caleitcrme.org/getit/. You may be eligible for the CalEITC if you have earned income in 2015 within certain limits (less than $6,580 if you have no dependents and up to $13,870 with two or more dependents); you, your spouse and any qualifying children each have a social security number; you do not use the ‘married/Registered Domestic Partners (RDP) filing separate’ filing status; and, you lived in California for more than half the tax year. For more information regarding eligibility requirements for the CalEITC and to learn how to file your income tax return for free visit www. caleitc4me.org.


featurestory

The

Grapples

with Financial Woes

T

S. E. Williams Staff Writer

he City of Riverside is not the only municipality in the Inland Empire to be confronted with daunting fiscal challenges. When information begins to seep out about any city’s fiscal vulnerability, rumors of the city’s pending fiscal demise abound. Often limited government transparency makes it difficult to separate facts from fiction; but in the final analysis, the data often speaks for itself. Some have speculated and even alleged in recent years that the City of Riverside has used a creative approach to budgeting/bookkeeping that may have served to mask looming budget issues— however, to date there is no proof of any intentional misconduct. continued on page 12

theievoice.com | APRIL 7, 2016 | VOICE

11


featurestory

The city is currently facing a budget deficit of about $8 million for fiscal year 201516 and there is a very active effort underway to determine how to resolve that...There is a world of difference between that deficit, which is a small percentage of the city’s overall budget and bankruptcy, which is not even close to being a possibility for Riverside.

- Phil Pitchford

Communications Officer City of Riverside

Like all municipalities, the Riverside City Council is ultimately responsible for the city’s financial status and yet in most instances, their decisions can only be as good as the data and other information provided by the municipality’s professional staff. And yet, these elected officials are depended upon by the constituents they serve to use judicious discretion in how tax dollars are spent. Actions of governments are guided and controlled by expansive rules and regulations; however when things go awry fiscally, it is often a difficult challenge to filter out the root cause. For example, the City of Riverside spent $19.4 million between 2010 and 2014 on outside attorneys and yet the council appeared to be caught off guard and unaware of the issue even though the spending was facilitated allegedly in direct violation of the city’s own charter. The charter not only specifies the council’s authority over all legal business for the city, but also clearly describes the council’s responsibility relative to approving money for outside lawyers when appropriate. In response, the fiscally challenged city has now decided to spend another $75,000 and hired another outside law firm to figure out what actually happened. The good news is the council is aggressively seeking answers to this fiscal concern; however, reportedly there are already attorney-client privilege concerns being tossed about as possible impediments to the investigation. The initial report is expected sometime in the May to June time frame. It is expected to reveal when and why city procedures were not followed, who was responsible and where the city council failed in its responsibilities. The outside attorney fiasco may be revealed to be an excusable breakdown or oversight, but it may also be emblematic of other weak-spots in the city’s fiscal administration.

12 VOICE | APRIL 7, 2016 | theievoice.com

The bumbling failure of the city to appropriately manage the hiring of outside legal services may help to explain why some city council representatives also expressed surprise and/or dismay when what was considered a balanced budget last June

morphed into the city’s current eight million dollar budget deficit. Allegedly caught off-guard, the council is now in reactive mode and struggling to get the budget back on track and yet there is little clarity regarding when or how the proverbial budget train jumped the tracks. In addition to the eight million dollar budget gap forecasted for this year there are also reports


featurestory of other slightly smaller gaps forecasted for the next two years. Several financial audits of the city are currently in process, including audits of the Finance and Human Resources Departments. In addition there

is an audit of the Public Utility Agency—this audit will either blunt or fuel concerns that money may have been shifted from this program to mask shortfalls as a way to balance the city’s budget in recent years. These examinations should be completed in June. In the meantime, city officials are working to identify and implement a solution to the fiscal dilemma. A March 8th memo from the city’s

finance department to the city’s mayor and city council requested they approve $2.5 million in necessary budget reductions as a way to help offset the $7.8 million projected General Fund budget shortfall. It also sought authorization from the council for the City Manager to identify and freeze additional expenditure items in order to “further mitigate the projected General Fund deficit.” The memo also confirmed that although the first quarter analysis of the city’s general fund revenues and expenditures indicated a general fund deficit of $6.5 million; the mid-year projection reflected an even larger budgetary shortfall of $7.8 million. The growing deficit according to the memo, began with a shortfall of projected revenues, reduced savings from operating expenditures and supplemental appropriations of $4.5 million as a result of police labor negotiations. There is no question the magnitude of the deficit called for immediate action. To this end the city is holding the line on spending by first holding $2.5 million for prior year carryover balances and identifying opportunities to hold spending on items considered non essential. To many observers it appears the mayor and council somehow lost control of the city’s finances. Officials are now working to put the city’s house in order. On March 21st the city named Scott Miller as its Interim Finance Director. Miller, who brings a wealth of financial experience in both the public and private sectors, basically hit the ground running the same day his appointment was announced. Officials are hopeful that during the four to six months Miller is expected to be on board, they will be able to complete a national search for a permanent replacement while he helps guide the development of a two year budget to more effectively address the city’s financial challenges. In an exclusive exchange with The Voice, Phil Pitchford, Communications Officer for

the City of Riverside, was asked about the current deficit as well as rumors that claim the city may be headed for bankruptcy. He replied, “The city is currently facing a budget deficit of about $8 million for fiscal year 2015-16 and there is a very active effort underway to determine how to resolve that.” He continued, “There is a world of difference between that deficit, which is a small percentage of the city’s overall budget and bankruptcy, which is not even close to being a possibility for Riverside.” Pitchford was also asked about any potential relationship between the city’s budget issues including the current focus related to the costly use of outside lawyers and the city’s recent decision to revise its ethics code. His response was a firm-no. “The proposed changes to the ethics complaint process started last year,” he explained, “Well before any concerns about the budget were apparent yet.” To date, a number of lingering questions remain unanswered including what austerity measures will be implemented by the city to close the current and forecasted fiscal gaps. Although a number of options are currently under consideration, a final decision is pending. Also, in regards to the concerning issues related to the city’s use of outside attorneys, observers are hopeful the current audit will reveal who authorized their use; what were the circumstances that led to the attorneys being retained; what were the amounts billed; did it involve more than one attorney/ law firm; who on the council was aware of their use; and finally, why there were no ‘red flags’ despite the fact their use without the expressed authorization of the city council was in direct violation of the city charter. The Voice will continue to follow this story.

theievoice.com | APRIL 7, 2016 | VOICE

13


inthenews

Minorities are Handling Their Business in California

S. E. Williams Contributor he good news was almost lost among the hustle and bustle of last year’s holiday season because that was when the U.S. Census Bureau chose to release its Estimates of Business Ownership by Gender, Ethnicity, Race and Veteran Status: 2012 Report, a report which showed California leading the nation in minority-owned businesses. At the apex of this progress was the County of Los Angeles which led the nation in the number of Hispanic, Asian, American Indian, and Alaska Native-owned firms. Also, according to the estimates presented in the report, Los Angeles County ranked second in the nation relative to the number of black businesses. Although Los Angeles County was home to merely 3.2 percent of the nation’s total population, it claimed 7.9 percent of the country’s minorityowned businesses, quite an accomplishment. The report highlighted a new reality that fully 55 percent of the county’s small businesses were minorityowned, a clear reflection of its remarkably diverse population. African Americans owned 7.1 percent of the small businesses in that geographical region even though they accounted for 12.7 percent of it’s population. However, there was more encouraging news for black America relative to small business ownership—nationally. The reported showed there was a significant uptick in black-owned businesses across the country. There were 2.6 million black owned firms nationally. The exciting news is the numbers were up nearly 35 percent over the 2007 findings. The information also indicated the largest percentage of black owned businesses were in the health care/social assistance sectors—two areas where growth opportunities surely exist in light of the aging baby-boomer population. Despite the nay-sayers who continue to argue that small businesses are not the economic engine of the nation, President Barack Obama has continued to see it differently. Throughout his presidency he has maintained a commitment to creating an environment where America’s small businesses can develop, grow, and prosper. To this end, black owned businesses are slowly evolving as employers; however according to the report, in 2012 only 4.2 percent of black owned businesses nationally, hired employees. Since taking office the president has supported small businesses with new tax relief, favorable treatment of investments, and rewards for hiring. Under his leadership, 18 tax cuts for small businesses were passed; through the Recovery Act and the Small Business Jobs Act the Small Business Administration has approved 334,815 loans which supported $163 billion in lending for small businesses. Remarkably, minority owned businesses are not the only area where California excelled in this report. California, along with Texas, also led the nation in the number of veteran-owned firms and Los Angeles County had more veteran-owned firms than any other county in the nation. The United States Census Bureau’s Survey of Business Owners is a sample survey that provides the only comprehensive, regularly collected source of information on selected economic and demographic characteristics for businesses and business owners by gender, ethnicity, race, and veteran status.

T

Celebrate Small Business Week With Some Of Your Favorite Merchants Inland Empire Acupuncture & Herbs | Studio Steel | GW Framing | Cellar Door Books Cold Cutz | Tios Tacos | Jammin’ Bread | Le Chat Noir Restaurant | D’Elia’s Grinders Toni Moore Clothing | Wicks Brewery | Mardon Jewelers | Mrs. Tiggy Winkles Mike’s Fitness | Creative Metalwork | European Travel International

Reception May 1st, 2016 2 pm

Riverside Art Museum 3425 Mission Inn Ave

Confirm Your Attendance 951.682.6070

14 VOICE | APRIL 7, 2016 | theievoice.com


classifieds&publicnotices The following person(s) is (are) doing business as: EL CAMINO NURSERY 4780 California Avenue, Norco, CA 92860 Riverside County Gary Richard Wolcott 4780 California Avenue, Norco, CA 92860 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Gary Richard Wolcott Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603259 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: FLOWERS BY RACHEL 15230 Cayuse Ct Riverside, CA 92506 Riverside County Rachel June Castle 15230 Cayuse Ct Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Rachel June Castle Statement filed with the County of Riverside on 02/17/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201601999 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: CHIVO TRACTOR SERVICES 3978 Twining St Riverside, CA 92509 Riverside County Jose Omar Corona-Guerra

3978 Twining St Riverside, CA 92509 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Jose Omar Corona-Guerra Statement filed with the County of Riverside on 03/07/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602882 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: L.G. FITNESS 4 LIFE 9575 Chandelle Way Riverside, CA 92508 Riverside County La Toria Romell Gipson 9575 Chandelle Way Riverside, CA 92508 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3/2/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. La Toria Romell Gipson Statement filed with the County of Riverside on 03/02/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602691 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: ROASTYS 1406 W. 6th Street Corona, CA 92882 Riverside County Mohammed Mumtaz Ulhaq 1406 W. 6th Street Corona, CA 92882 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3/1/2016 I declare that all the information in this

statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Mohammed Mumtaz Ulhaq Statement filed with the County of Riverside on 03/02/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602664 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: LADUE NAILS AND SPA LADUE NAILS 29910 Murrieta Hot Springs Rd. Suite D Murrieta, CA 92563 Riverside County Thuong Xuan Ha 30885 Loma Linda Rd Temecula, CA 92592 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Thuong Xuan Ha Statement filed with the County of Riverside on 03/07/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602905 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: AERY DRIVING SCHOOL 5750 Division St, # 202A Riverside, CA 92506 Riverside County 3645 Elliotta Dr Riverside, CA 92501 Martha Elba Ortega 3645 Elliotta Dr Riverside, CA 92501 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the

registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Martha Elba Ortega, Owner Statement filed with the County of Riverside on 03/04/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602828 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: PAYTON DEALS 1170 Celery Lane Corona, CA 92879 Riverside County Tyrone Sean Patrick Payton 1170 Celery Lane Corona, CA 92879 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Tyrone Sean Patrick Payton Statement filed with the County of Riverside on 02/19/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602132 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: THE LAW OFFICES OF DECKER & BUCHANAN 7177 Brockton Ave, Suite 329 Riverside, CA 92506 Riverside County Jeffrey Lane Decker 13973 San Dimas Lane Etiwanda, CA 91739 Laurel Alexandra Buchanan 40136 South Bend Rd. Murrieta, CA 92563 This business is conducted by: Co-partners Registrant commenced to transact business under the fictitious business name(s) listed above on 11/01/2015 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 Jeffrey Lane Decker Statement filed with the County of Riverside on 02/23/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602283 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: REYES OPTIMAL CLEANING SERVICES 216 Coronado Dr Corona, CA 92879 Riverside County 216 Coronado Dr Corona, CA 92879 Gladidiana – Hurtado 216 Coronado Dr Corona, CA 92879 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 01-01-2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Gladidiana Hurtado Statement filed with the County of Riverside on 03/01/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602584 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: GET WET POOL SERVICE 33700 Calle Vista St Temecula, CA 92592 Riverside County Patrick Randall Boyd 33700 Calle Vista St Temecula, CA 92592 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Patrick Randall Boyd Statement filed with the County of Riverside on 03/08/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name

statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603012 p. 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: ELITE CABINETRY 79530 Dandelion Dr La Quinta, CA 92253 Riverside County PO BOX 5686 La Quinta, CA 92248 CV Elite Builders Inc 79530 Dandelion Dr La Quinta, CA 92253 CA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 03/23/2011 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. Brian Keith Beavers, President Statement filed with the County of Riverside on 03/03/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602774 p. 3/17, 3/24, 3/31, 4/7/2016 ____________________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. R-201404301 TOP TRUCK 15144 Camphor Way Lake Elsinore, CA 92530 Riverside County Constantin – Hrimiuc 15144 Camphor Way Lake Elsinore, CA 92530 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 04/29/2014 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 is punishable by a fine not to exceed one thousand dollars ($1000).) s Constantin – Hrimiuc This statement was filed with the County Clerk of Riverside County on 02/25/2016 Peter Aldana, County, Clerk FILE NO. R-201404301 p. 3/17, 3/24, 3/31, 4/7/2016 _____________________________ STATEMENT OF ABANDONMENT OF

theievoice.com | APRIL 7, 2016 | VOICE

15


publicnotices USE OF FICTITIOUS BUSINESS NAME File No. R-201312214 LADUE NAILS AND SPA 29910-D Murrieta Hot Springs Rd Murrieta, CA 92563 Riverside County KC Salon and Spa LLC 42327 Wildwood Ln Murrieta, CA 92562 CA This business is conducted by: Limited Liability Company The fictitious business name(s) referred to above was filed in Riverside County on 11/25/2013 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 is punishable by a fine not to exceed one thousand dollars ($1000).) s. Cuc Kim Thi Nguyen, President This statement was filed with the County Clerk of Riverside County on 03/07/2016 Peter Aldana, County, Clerk FILE NO. R-201312214 p. . 3/17, 3/24, 3/31, 4/7/2016 ___________________________ The following person(s) is (are) doing business as: THE HAIR LAIR 6165 Valley Springs Parkway, Suite 119 Riverside, CA 92507 Riverside County Christie Evet Castro 6165 Valley Springs Parkway, Suite 119 Riverside, CA 92507 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above on. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Christie Evet Castro Statement filed with the County of Riverside on 2/26/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602470 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: COUNTRY HILLS RV PARK 14711 Manzanita Park Road Beaumont, CA 92223 Riverside County Nasser-Bakhtiari, Trustee of the Nasser Bakhtiari Living Trust 318 N. Hale Ave Unit 3 Fullerton, CA 92834 This business is conducted by: Trust Registrant commenced to transact business under the fictitious business name(s) listed above on 02/24/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Nasser-Bakhtiari, Trustee Statement filed with the County of Riverside on 2/29/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it

was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602487 p. 3/24, 3/31, 4/7, 4/14/2016 ____________________________ The following person(s) is (are) doing business as: A&A FAMILY CARE FOR THE ELDERLY 29275 Wrangler Dr Murrieta, CA 92563 Riverside County Aron Michio Oda 29275 Wrangler Dr Murrieta, CA 92563 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Aron Michio Oda Statement filed with the County of Riverside on 2/26/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602438 p. 3/24, 3/31, 4/7, 4/14/2016 ____________________________ The following person(s) is (are) doing business as: GET IT RIGHT FITNESS 2600 Parton CT, Moreno Valley, CA 92555 29275 Wrangler Dr Murrieta, CA 92563 Riverside County Robert Mario Johnson 2600 Parton Ct Moreno Valley, CA 92555 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 02/22/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Robert Mario Johnson Statement filed with the County of Riverside on 03/01/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must

be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602633 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: JJJ TRUCKING 10668 Wells Ave Riverside, CA 92505 Riverside County Jose De Jesus – Jimenez Avalos 10668 Wells Ave Riverside, CA 92505 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 2004 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Jose De Jesus – Jimenez Avalos Statement filed with the County of Riverside on 03/17/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603550 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: APEX CLEANING CO. 616 Shadybrook H211 Corona, CA 92876 Riverside County 3410 La Sierra Ave # F386 Riverside, CA 92503 Marlyn Marie Villarreal 616 Shadybrook H211 Corona, CA 92876 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Marlyn Marie Villarreal, Owner Statement filed with the County of Riverside on 03/09/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original

16 VOICE | APRIL 7, 2016 | theievoice.com

statement on file in my office. Peter Aldana, County, Clerk File # R-201603072 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: BNDC RUNWAY & THEATRICS COMPANY 38107 Clear Creek St Murrieta, CA 92562 Riverside County Tanya Marie Mitchem 38107 Clear Creek St Murrieta, CA 92562 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Tanya Marie Mitchem Statement filed with the County of Riverside on 03/11/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603205 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: FALCONRY ENCOUNTER 31865 Brentworth St Menifee, CA 92584 Riverside County Jennifer Lynn Stephenson 31865 Brentworth St Menifee, CA 92584 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Jennifer Lynn Stephenson Statement filed with the County of Riverside on 03/03/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602754 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: BAKED BY BREANNA 20162 Sugar Gum Road

Riverside, CA 92508 Riverside County Breanna Kathleen Elkins 20162 Sugar Gum Road Riverside, CA 92508 Michael David Elkins 20162 Sugar Gum Road Riverside, CA 92508 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Breanna Kathleen Elkins Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603250 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: C_DLT SWEEPING 535 Richey St. #106 Corona, CA 92879 Riverside County Christian Paul De La Torre 535 Richey St # 106 Corona, CA 92879 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Christian Paul De La Torre, Owner Statement filed with the County of Riverside on 03/16/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603483 p. 3/24, 3/31, 4/7, 4/14/2016 ____________________________ The following person(s) is (are) doing business as: OVNIGRAPHICS.COM 5925 Sycamore Canyon Blvd #176 Riverside, CA 92507 Riverside County Orlando Alfonso Lopez 5925 Sycamore Canyon Blvd #176 Riverside, CA 92507 Elsa Del Socorro Ocampo Lopez

5925 Sycamore Canyon Blvd #176 Riverside, CA 92507 This business is conducted by: Married Couple Registrant has commenced to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Orlando Alfonso Lopez Statement filed with the County of Riverside on 03/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603362 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: FROM THE HEART PERFORMING ARTS CENTER 27089 Dolostone Way Moreno Valley, CA 92555 Riverside County Tasha Meleah Robinson 27089 Dolostone Way Moreno Valley, CA 92555 Daryl Anthony Robinson 27089 Dolostone Way Moreno Valley, CA 92555 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Tasha Meleah Robinson Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603315 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: R&R APPRAISAL SERVICES 725 S. Hualapai Way # 1117 Las Vegas, Nv 89145 Clark County Individual Ronald Keith Rossi 725 S. Hualapai Way # 1117 Las Vegas, Nv 89145 This business is conducted by: Individual


publicnotices Registrant commenced to transact business under the fictitious business name(s) listed above on 02/01/2006 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Ronald Keith Rossi Statement filed with the County of Riverside on 02/29/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602554 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: LEGACY A/C AND HEATING 26521 Thoroughbred Ln Moreno Valley, CA 92555 Riverside County Alex Alfred Barrios 26521 Thoroughbred Ln Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Alex Alfred Barrios Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603251 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: BELL BUG PRO 18117 Hibiscus Ave Riverside, CA 92508 Riverside County Keith Andrew Bell 18117 Hibiscus Ave Riverside, CA 92508 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to

exceed one thousand dollars ($1000).) s Keith Andrew Bell Statement filed with the County of Riverside on 03/17/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603506 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: KINGS EXPRESS 11298 Green Arbor Dr Riverside, CA 92505 Riverside County Luis Alberto Contreras Rodriguez 11298 Green Arbor Dr Riverside, CA 92505 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Luis Alberto Contreras Rodriguez Statement filed with the County of Riverside on 03/16/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603468 p. 3/24, 3/31, 4/7, 4/14/2016 ____________________________ The following person(s) is (are) doing business as: GABRIELA’S TRAVEL 1492 W. 6th Ste 201 Corona CA 92882 Riverside County 25732 Laurie St Moreno Valley, CA 92557 Daniel – Calderon 25732 Laurie St Moreno Valley, CA 92557 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Daniel Calderon Statement filed with the County of Riverside on 03/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it

was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603397 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: EBONY CREST BEAUTY SALON 3772 Arlington Ste 4 Riverside, CA 92506 Riverside County EBONY CREST BEAUTY SALON, LLC 2442 Iowa Ave #Q7 Riverside, CA 92507 This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 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. Crystal Yvonne Washington, President Statement filed with the County of Riverside on 03/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603344 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ The following person(s) is (are) doing business as: KANDAN ARTHOME KANDAN LIVINART 14185 Ashton Ln Riverside, CA 92508 Riverside County Kan – Ma 14185 Ashton Ln Riverside, CA 92508 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. Registrant commenced to transact business under the fictitious business name(s) listed above on 07/01/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Kan - Ma Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913

other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603271 p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ SUMMONS (FAMILY LAW CASE NUMBER IND 1500225 Notice to Respondent: MODESTO POZAR ESTABAN You are being sued Petitioner’s name is ZENAIDA RAFAEL ZACARIAS You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ak the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/serlfhelp), at the California legal Services Web site (www. lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacio, pida al secretario un formulario de exencion de cuotas. Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte .ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado. The name and address of the court is: Superior Court of California, 46200 OASIS ST, INDIO, CA 92201 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: Zenaida Rafael Zacarias, PO BOX 601, Mecca, CA 92254. Notice to the person served: You are served as an individual. Clerk, by C.REGALADO, Deputy p. 3/31, 4/7, 4/14, 4/21/2016 __________________________ SUMMONS (FAMILY LAW) CASE NUMBER IND 1501115 Notice to Respondent: FEDERICO CELAYA You are being sued Petitioner’s name is: IRMA DIAZ You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ak the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/serlfhelp), at the California legal Services Web site (www. lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte

y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacio, pida al secretario un formulario de exencion de cuotas. Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte .ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado. The name and address of the court is: Superior Court of California, 46-200 OASIS ST, INDIO, CA 92201 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: IRMA DIAZ 1500 E.. SAN RAFAEL DR SPC 92, PALM SPRINGS, CA 92262 Notice to the person served: You are served as an individual. Clerk, by C. REGALDO, Deputy p. 3/24, 3/31, 4/7, 4/14/2016 __________________________ SUMMONS (FAMILY LAW) CASE NUMBER IND 1401829 Notice to Respondent: MARIA DEL ROCIO MACIEL RODRIGUEZ You are being sued Petitioner’s name is: JOSE DE JESUS VALLEJO GUTIERREZ You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ak the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/serlfhelp), at the California legal Services Web site (www. lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacio, pida al secretario un formulario de exencion de cuotas. Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte .ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado. The name and address of the court is: Superior Court of California, 46-200 OASIS ST, INDIO, CA 92201 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: JOSE DE JESUS VALLEJO GUTIERREZ, 34300 CORREGIDOR DR # 6102, CATHEDRAL CITY, CA 92234 Notice to the person served: You are served as an individual. Clerk, by Z. MUNGUIA, Deputy p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1603066 To All Interested Persons: Petitioner LIANG LIANG & YAN WEN filed a petition with this court for a decree changing names as follows: a. DONG LIANG to RUDY LIANG 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 4/21/2016 Time 8:30 am Dept.: 2. The address of the court is: Superior Court of California, County of Riverside 4050 Main Street, Riverside, CA 92501. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: MAR 14, 2016 John W. Vineyard, Judge of the Superior Court p. 3/24, 3/31, 4/7, 4/14/2016 __________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1603055 To All Interested Persons: Petitioner ADDISON LEVON BOYLAND filed a petition with this court for a decree changing names as follows: a. ADDISON LEVON BOYLAND to EMORY ADDISON LEVON BOYLAND 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 5/2/2016 Time 8:30 am Dept.: 2. The address of the court is: Superior Court of California, County of Riverside 4050 Main Street, Riverside, CA 92501. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: MAR 14, 2016 John W. Vineyard, Judge of the Superior Court p. 3/24, 3/31, 4/7, 4/14/2016 ___________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1603092 To All Interested Persons: Petitioner IMELDA ROJAS filed a petition with this court for a decree changing names as follows: a. IMELDA ROJAS to IMELDA TORRES The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date 04/26/2016 Time 8:30 am Dept.: 2. The address of the court is: Superior Court of California, County of Riverside 4050 Main Street, Riverside, CA 92501. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: MAR 15, 2016 John W. Vineyard, Judge of the Superior Court p. 3/24, 3/31, 4/7, 4/14/2016 ________________________ Notice Inviting Bids San Bernardino Community College District (“District”) 114 S. Del Rosa Drive, San Bernardino, CA 92408

theievoice.com | APRIL 7, 2016 | VOICE

17


publicnotices NOTICE is hereby given that the Governing Board of the San Bernardino Community College District, hereinafter referred to as “DISTRICT”, is calling for and will receive sealed Proposals for the award of a single contract for the “Prop 39 LED Lighting Project” Bid will be accepted FROM QUALIFIED BIDDERS up to but not later than, the below-stated time for Bid Proposals listed below. Bid Proposal Scope of Work License Bid Proposal: The Prop 39 LED Lighting Project consists of replacing existing Drive and Parking lot lighting elements with LED retrofit kits and Exergy controls. Tennis Court lights and Gymnasium lighting “Heads” will be replaced with LED components specified in the bid documents as “Alternates”. The work will be done on campus during the summer break. License: A, or B or C-10 PRE-BID INFORMATION: There will be one (1) mandatory Pre-Bid Conferences: Prime contractors submitting bids must attend. The Mandatory Pre-Bid Conference will held on Friday-April 8, 2016 at 9:00 A.M. at the Crafton Hills College Kitchell/BRj Conference Trailer, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. For all Pre-bid site visits, the Bidders need to make an appointment with the district Project Manager, Michael Wickham (213) 393-5761, prior to visiting the site. Bid Deadline: 1:00 P.M. Monday the 11th day of April, 2016 Place of Bid Receipt: San Bernardino Community College District 114 S. Del Rosa Drive, San Bernardino, CA 92408 Attn: Kelly Goodrich All bids shall be made and presented only on the forms presented by the District. Bids will be publically opened and read at 1:00 P.M. on Monday the 11th day of April, 2016 at the above address. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Additional Informational for Bidders: Equal Opportunity Employment (“EOE”) – Bidders are required to provide a statement of conformance with the District’s policy as defined in the Construction Documents. Bid Security – Bids must be accompanied by acceptable form of bid security as defined in the Construction Documents. California Department of Industrial Relations Registration (“DIR”) – Contractor must be registered with the DIR. Prevailing Wages – Contractor will be required to provide evidence of payment of prevailing wages according to rates provided by the DIR as described in the Construction Documents. Local, Minority, Women and Veteran Owned Enterprises– BP 6610 -The Governing Board of the District strongly encourages Local, Minority, Women and Veteran Owned Enterprises and apprenticeship participation in the construction workforce as described in the Construction Documents. Advertised: March 31, 2016 April 7, 2016 Pre-Bid Conference: Friday- April 8, 2016 9:00 am Crafton Hills College Anticipated Construction Start: June 6th, 2016 p. 3/31, 4/7/2016 _____________________________ RECORDING REQUESTED BY Western Progressive, LLC AND WHEN RECORDED MAIL TO: Western Progressive, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________ _________________________________ _____________________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2013-04837-CA A.P.N.:401-142-005-5 & 401-142-006-6 Property Address: 9678 Avenida San Timoteo, Cherry Valley, CA 92223-4320 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 09/28/2005. 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: ROSE EDWARDS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 10/12/2005 as Instrument No. 2005-0841056 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 05/02/2016 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882 Estimated amount of unpaid balance and other charges: $ 334,942.49 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 9678 Avenida San Timoteo, Cherry Valley, CA 92223-4320 A.P.N.: 401-142-005-5 & 401-142-006-6 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: $ 334,942.49. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can

receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2013-04837-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: March 17, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 ________________________________ ________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. p. 3/31, 4/7, 4/14/2016 __________________________ SUMMONS (FAMILY LAW CASE NUMBER IND 1500225 Notice to Respondent: MODESTO POZAR ESTABAN You are being sued Petitioner’s name is ZENAIDA RAFAEL ZACARIAS You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ak the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/serlfhelp), at the California legal Services Web site (www. lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede

18 VOICE | APRIL 7, 2016 | theievoice.com

pagar la cuota de presentacio, pida al secretario un formulario de exencion de cuotas. Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte .ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado. The name and address of the court is: Superior Court of California, 46200 OASIS ST, INDIO, CA 92201 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: Zenaida Rafael Zacarias, PO BOX 601, Mecca, CA 92254. Notice to the person served: You are served as an individual. Clerk, by C.REGALADO, Deputy p. 3/31, 4/7, 4/14, 4/21/2016 _____________________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUANA SUAREZ Case Number RIP 1600183 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JUANA SUAREZ. A Petition for Probate has been filed by FERNANDO SUAREZ in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: FERNANDO SUAREZ be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: 04/20/2016 Time: 8:30 A.M. Dept.: 1A, 46200 Oasis Street, Indio, CA 92201. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney or Party without Attorney: William Manuel, 800 W. 1st Street, Suite 710, Los Angeles, CA 90012 p. 3/31, 4/7, 4/14/2016 _______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARIBEL R. LEON Case Number RIP 1600191 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARIBEL R. LEON. A Petition for Probate has been filed by MARGARITA LEON in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: MARGARITA LEON be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested

persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: APRIL 20, 2016 Time: 8:30 A.M. Dept.: 8, 4050 MAIN STREET (PO BOX 431) RIVERSIDE, CA 92501 . If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk p. 3/31, 4/7, 4/14/2016 ____________________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF: EVA JOHN Case Number MCP 1600282 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: EVA JOHN. A Petition for Probate has been filed by RAFAL HELSZER in the Superior Court of California, County of: SAN BERNARDINO. The Petition for Probate requests that: RAFAL HELSZER be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: 4/28/2016 Time: 8:30 A.M. Dept.: T1, 41002 COUNTY CENTER DR. TEMECULA, CA 92591 . If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney or Party without Attorney: Usher Law Group, P.C., 7056 Archibald Ave # 102-315, Corona, CA 92880 p. 3/31, 4/7, 4/14/2016 ___________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1603055 To All Interested Persons: Petitioner HOLLY SILVEOUS filed a petition with this court for a decree changing names as follows: a. JABOB MICHAEL WALDIE to JACOB MICHAEL SILVEOUS 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 5/09/2016 Time 8:30 am Dept.: 2. The address of the court is: Superior Court of California, County of Riverside 4050 Main Street, Riverside, CA 92501. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: MAR 24, 2016 John W. Vineyard, Judge of the Superior Court p. ,3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: PROJECT READY 591 Indian Trail Palm Springs, CA 92264 Riverside County Heather Renne Marques 591 Indian Trail Palm Springs, CA 92264 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Heather Renne Marques Statement filed with the County of Riverside on 03/23/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603802 p. 3/31, 4/7, 4/14, 4/21/2016 ____________________________ The following person(s) is (are) doing business as: CANCUN AUTO SALES 10158 Arlington Ave Riverside, CA 92503 Riverside County Galarza Inc. 10194 Arlington ave Riverside, CA 92503 CA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Luis Alberto Galarza, President Statement filed with the County of Riverside on 03/02/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days


publicnotices after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602708 p. . 3/31, 4/7, 4/14, 4/21/2016 _______________________________ The following person(s) is (are) doing business as: PRESERVES BEAUTY 217 La Verne Way Palm Springs, CA 92264 Riverside County Yumiko – Kishimizu 217 La Verne Way Palm Springs, CA 92264 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Yumiko Kishimizu Statement filed with the County of Riverside on 03/24/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603835 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: SIGNAL 88 SECURITY OF RIVERSIDE 6912 Cypress Grove Dr Riverside, CA 92506 Riverside County Goldenstart Security Solutions 19069 Van Buren Blvd, Ste 114-195 Riverside, CA 92508 CA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Ivone – Valenzuela, CFO Statement filed with the County of Riverside on 03/22/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another

under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603720 p. . 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: ABRACADABRA GARAGE DOOR 73741 Highway 111 Palm Desert, CA 92260 Riverside County Hershey Magic Door,Inc 73741 Highway 111 Palm Desert, CA 92260 CA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Albert Allen Hershey, President Statement filed with the County of Riverside on 03/17/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603490 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: SKRIVEN 1411 Ravenswood Lane Riverside, CA 92506 Riverside County Jordyn Rae Ferraro 1411 Ravenswood Lane Riverside, CA 92506 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on January 01, 2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Jordyn Rae Ferraro Statement filed with the County of Riverside on 03/17/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603487 P. 3/31, 4/7, 4/14, 4/21/2016 ___________________________

The following person(s) is (are) doing business as: MISS BENNETT’S SCHOOLHOUSE 13550 Wilmot St Moreno Valley, CA 92555 Riverside County Tiffany Roshawn Bennett 13550 Wilmot St Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Tiffany Roshawn Bennett Statement filed with the County of Riverside on 03/16/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603432 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: M&K SERVICES 27420 Ocean Dunes St Moreno Valley, CA 92555 Riverside County Lamarco Timone Rich 27420 Ocean Dunes St Moreno Valley, CA 92555 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Lamarco Timone Rich Statement filed with the County of Riverside on 03/09/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603033 p. . 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: WOODCREST DENTAL STUDIO 17024 Van Buren Blvd, unit B Riverside, CA 92504 Riverside County Kalyani DDS Inc 17586 Dry Run Ct Riverside, CA 92504 CA

This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Ashini Mihir Shah, Secretary Statement filed with the County of Riverside on 03/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603369 p. . 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: HOPE RANCH COMMUNITY 19906 Santa Rosa Mine Rd Perris, CA 92570 Riverside County PO BOX 1487 Perris, CA 92570 Jaidete-Pereira Ribeiro 19906 Santa Rosa Mine Rd Perris, CA 92570 Isac-Ribeiro 19906 Santa Rosa Mine Rd Perris, CA 92570 This business is conducted by: Married Couple Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Jaidete-Pereira Ribeiro Statement filed with the County of Riverside on 03/22/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603730 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: HAIR BY ALYSSA MARIE 24724 Ambervalley, #3 Murrieta, CA 92562 Riverside County Alyssa Marie Vanderham 24724 Ambervalley, #3 Murrieta, CA 92562 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above.

I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Alyssa Marie Vanderham Statement filed with the County of Riverside on 03/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603363 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: BEYOND COMMUNICATIONS 6051 William Street Riverside, CA 92504 Riverside County PO BOX 7176 San Bernardino, CA 92411 Beyond Communications, LLC 6051 William Street Riverside, CA 92504 CA This business is conducted by: Limited liability Company Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Shawn Monette Jackson, Manager Statement filed with the County of Riverside on 03/23/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603775 p. 3/31, 4/7, 4/14, 4/21/2016 __________________________ The following person(s) is (are) doing business as: SKYWAY AUTO TRANSPORT 1280 Nicola Dr Riverside, CA 92506 Riverside County 231 E. Alessandro Blvd, Ste. A377 Riverside, CA 92508 Joseph Anton Boykin 1280 Nicola Dr Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the

Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Joseph Anton Boykin Statement filed with the County of Riverside on 03/22/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603695 p. 3/31, 4/7, 4/14, 4/21/2016 ____________________________ The following person(s) is (are) doing business as: CYBER SOLUTIONS & TRAINING 10205 Via Apolina Moreno Valley, CA 92557 Riverside County Rennee Elise Osburn 10205 Via Apolina Moreno Valley, CA 92557 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Rene Elise Osburn Statement filed with the County of Riverside on 03/07/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602899 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: BUCKHORN HATS 7510 Jurupa Ave, #101 Riverside, CA 92504 Riverside County CNS Headwear, Inc 7510 Jurupa Ave, #101 Riverside, CA 92504 CA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Chin Kon Choe Statement filed with the County of Riverside on 03/18/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name

theievoice.com | APRIL 7, 2016 | VOICE

19


publicnotices statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603576 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: NEW BN 24959 Branch St, Ste 100 Moreno Valley, CA 92553 Riverside County Shannon Lamar Coley 24959 Branch St, Ste 100 Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Shannon Lamar Coley Statement filed with the County of Riverside on 03/03/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201602801 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: LT CLEANING SERVICES 7246 Pontooosuc Ave Riverside, CA 92504 Riverside County Lina Rischio Campos 7246 Pontooosuc Ave Riverside, CA 92504 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Lina Rischio Campos Statement filed with the County of Riverside on 03/23/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must

be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603817 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: PACK-N-SHIP 6102 Van Buren Blvd Riverside, CA 92503 Riverside County Georgina Gabriela De La Madrid 11550 Park Trails St Riverside, CA 92505 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 10-30-2010 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Georgina Gabriela De La Madrid Statement filed with the County of Riverside on 03/21/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603637 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: THE ACADEMY OF MARTIAL ARTS SCHOOL OF SELF DISCIPLINE 24594 Sunnymead Blvd, Suite O Moreno Valley, CA 92553 Riverside County Earle Ronald Parker 25945 Magnifica Court Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Earle Ronald Parker Statement filed with the County of Riverside on 03/24/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File # R-201603853 p. 3/31, 4/7, 4/14, 4/21/2016 ____________________________ The following person(s) is (are) doing business as: SNEWO MOTORS 14455 Chantry Drive Moreno Valley, CA 92553 Riverside County Clarence Demetrius Owens 14455 Chantry Drive Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Clarence Demetrius Owens Statement filed with the County of Riverside on 03/24/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603862 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ The following person(s) is (are) doing business as: ART IBROW THREADING SALON 12625 Frederick Street Moreno Valley, CA 92553 Riverside County Rizwana Bi Awan 12625 Frederick Street Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. Registrant commenced to transact business under the fictitious business name(s) listed above on 03-23-16 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. Rizwana Bi Awan Statement filed with the County of Riverside on 03/24/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603891 p. 3/31, 4/7, 4/14, 4/21/2016 ___________________________ License: A, or B or C-10 PRE-BID INFORMATION:

20 VOICE | APRIL 7, 2016 | theievoice.com

There will be one (1) mandatory PreBid Conferences: Prime contractors submitting bids must attend. The Mandatory Pre-Bid Conference will held on Friday-April 8, 2016 at 9:00 A.M. at the Crafton Hills College Kitchell/BRj Conference Trailer, located at Crafton Hills College – 11715 Sand Canyon Road, Yucaipa, CA 92399. For all Pre-bid site visits, the Bidders need to make an appointment with the district Project Manager, Michael Wickham (213) 393-5761, prior to visiting the site. Bid Deadline: 1:00 P.M. Monday the 11th day of April, 2016 Place of Bid Receipt: San Bernardino Community College District 114 S. Del Rosa Drive, San Bernardino, CA 92408 Attn: Kelly Goodrich All bids shall be made and presented only on the forms presented by the District. Bids will be publically opened and read at 1:00 P.M. on Monday the 11th day of April, 2016 at the above address. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Additional Informational for Bidders: Equal Opportunity Employment (“EOE”) – Bidders are required to provide a statement of conformance with the District’s policy as defined in the Construction Documents. Bid Security – Bids must be accompanied by acceptable form of bid security as defined in the Construction Documents. California Department of Industrial Relations Registration (“DIR”) – Contractor must be registered with the DIR. Prevailing Wages – Contractor will be required to provide evidence of payment of prevailing wages according to rates provided by the DIR as described in the Construction Documents. Local, Minority, Women and Veteran Owned Enterprises– BP 6610 -The Governing Board of the District strongly encourages Local, Minority, Women and Veteran Owned Enterprises and apprenticeship participation in the construction workforce as described in the Construction Documents. Advertised: March 31, 2016 April 7, 2016 Pre-Bid Conference: Friday- April 8, 2016 9:00 am Crafton Hills College Anticipated Construction Start: June 6th, 2016 p. 4/7/2016 _________________________________ _____________________ RECORDING REQUESTED BY Western Progressive, LLC AND WHEN RECORDED MAIL TO: Western Progressive, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________ ________________________________ _______ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2015-02364-CA A.P.N.:777-330-022-7 Property Address: 80 -390 Torreon Way, La Quinta, CA 92253 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 06/24/2005. 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: Tari D. Clay, A Single Woman Duly Appointed Trustee: Western Progressive, LLC Recorded 06/30/2005 as Instrument No. 2005-0520470 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 05/04/2016 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882 Estimated amount of unpaid balance and other charges: $ 962,424.98 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 80 -390 Torreon Way, La Quinta, CA 92253 A.P.N.: 777-330-022-7 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: $ 962,424.98. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence,

priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2015-02364-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: March 23, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _____________________________ ___________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 4/7, 4/14, 4/21/2016 _________________________________ ______________________ RECORDING REQUESTED BY Western Progressive, LLC AND WHEN RECORDED MAIL TO: Western Progressive, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 _________________________________ _________________________________ _____________________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2015-02890-CA A.P.N.:436-350-034-8 Property Address: 1112 Christa Circle, San Jacinto, CA 92582-3086 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 07/26/2007. 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: ANNIE N. ASHWORTH, AN UNMARRIED WOMAN Duly Appointed Trustee: Western Progressive, LLC Recorded 08/02/2007 as Instrument No. 2007-0500510 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 05/03/2016 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA 92882 Estimated amount of unpaid balance and other charges: $ 325,785.76 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1112 Christa Circle, San Jacinto, CA 92582-3086 A.P.N.: 436-350-034-8 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: $ 325,785.76. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this

property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2015-02890-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: March 16, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 _____________________________ ___________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. p. 4/7, 4/14, 4/21/2016 ____________________________ The following person(s) is (are) doing business as: B-K TRANSPORTESHON 4720 Corwin LN Riverside, CA 92503 Riverside County Mynor Ivan Ordonez Maldonado 4720 Corwin LN Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Mynor Ivan Ordonez Maldonado Statement filed with the County of Riverside on 03/28/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603934 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________

publicnotices

The following person(s) is (are) doing business as: GABRIEL’S TAQUERIA 75 W Nuevo Road Unit C Perris, CA 92571 Riverside County Luz Aurora Nunez Castro 75 W Nuevo Road Unit C Perris, CA 92571 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 3/21/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Luz Aurora Nunez Castro Statement filed with the County of Riverside on 03/24/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603828 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: PURE NUTRITION 9496 Magnolia Riverside, CA 92503 Riverside, County Irvins-Ayala 15860 Padre Court Moreno Valley, CA 92551 Alejandro-Rivera 18875 Mariposa Ave Riverside, California 92508 Geoffrey Alexander White 8422 Alexandria St Riverside, California 92508 This business is conducted by: CoPartners Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s Irvins-Ayala Statement filed with the County of Riverside on 03/23/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603808 p. 4/7, 4/14, 4/21,4/28/2016 ____________________________ The following person(s) is (are) doing business as: GET GLOWING MOBILE AIRBRUSH

TANNING 840 Garden Grove Ave Norco, CA 92860 Riverside County Stacy Carol McCauley-Chun 840 Garden Grove Ave Norco, CA 92860 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Stacy Carol McCauley-Chun Statement filed with the County of Riverside on 03/22/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603735 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: ARTS4GOOD 14843 Bluebriar Street Moreno Valley, CA 92553 Riverside County Reginald Cortez Wollery 14843 Bluebriar Street Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Reginald Cortez Wollery Statement filed with the County of Riverside on 03/29/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604019 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: THE HAIR CARE SALON 3765 Jurupa Ave Suite L Riverside, CA 92506 Riverside County Debra Fay Johnson. 14132 Sierra Grande Street Adelanto, CA 92301 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business

name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Debra Fay Johnson Statement filed with the County of Riverside on 03/22/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603700 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: 4H NAILS AND SPA 4612 Pine St Riverside, CA 92501 Riverside County Bao Hoang Nguyen 15515 Ashley Ave. Westminster, CA 92683 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on04/01/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Bao Hoang Nguyen Statement filed with the County of Riverside on 04/01/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604208 p. 4/7, 4/14, 4/21,4/28/2016 ____________________________ The following person(s) is (are) doing business as: RE/MAX PATRIOTS 17216 Waugh Ranch Rd Riverside, CA 92503 Riverside County Peete Realty Group Inc 3380 La Sierra Ste 610 Riverside, CA 92503 CA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).)

s. Kevin Lorenzo Pette, CEO Statement filed with the County of Riverside on 03/29/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603999 p. 4/7, 4/14, 4/21,4/28/2016 ____________________________ The following person(s) is (are) doing business as: CAZAS RESIDENTIAL #1 5948 Victoria Ave Riverside, CA 92506 Riverside County 5902 Cooper Field Ave Riverside, CA 92506 Sonia-Cazas-Grier 5902 Coperfield Ave Riverside, CA 92506 This business is conducted by: individual Registrant commenced to transact business under the fictitious business name(s) listed above on 11/29/09 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Sonia-Cazas-Grier Statement filed with the County of Riverside on 03/08/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603031 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: CAZAS RESIDENTIAL #2 3063 Arlington Ave Riverside, CA 92506 Riverside County 5902 Copperfield Ave Riverside, CA 92506 Sonia-Cazas-Grier 5902 Coperfield Ave Riverside, CA 92506 This business is conducted by: individual Registrant commenced to transact business under the fictitious business name(s) listed above on 11/29/09 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Sonia-Cazas-Grier Statement filed with the County of Riverside on 03/08/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end

theievoice.com | APRIL 7, 2016 | VOICE

21


legalservices

faithbase

For advertising opportunities, contact Patrick Edgett at 951.682.6070 22 VOICE | APRIL 7, 2016 | theievoice.com


publicnotices of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603029 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: CAZAS RESIDENTIAL #3 2321 Fairview Ave Riverside, CA 92506 Riverside County 5902 Copperfield Ave Riverside, CA 92506 Sonia-Cazas-Grier 5902 Copperfield Ave Riverside, CA 92506 This business is conducted by: individual Registrant commenced to transact business under the fictitious business name(s) listed above on 11/29/09 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Sonia-Cazas-Grier Statement filed with the County of Riverside on 03/08/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603030 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: CHOSEN FEW FITNESS 9860 Indiana Ave, Suite 22 Riverside, CA 92503 Riverside County 3317 Hatten Lane Riverside, CA 92503 Derrick Justin McCray 3317 Hatten Lane Riverside, CA 92503 Kristi Lynn Alvers 3317 Hatten Lane Riverside, CA 92503 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Derrick Justin McCray Statement filed with the County of Riverside on 03/31/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of

Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604143 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: TOMMYS EXPRESS TOMMYS EXPRESS WASH TOMMYS EXPRESS CAR WASH 250 S Sanderson Ave Hemet, CA 92545 Riverside County 1812 Nowak Ave Thousand Oaks, CA 91360 Lawcrest International LLC 1812 Nowak Ave Thousand Oaks, CA 91360 This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Gary Roderick Nunes Statement filed with the County of Riverside on 03/30/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604096 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: GOOD2GO EXPRESS 14150 Grant St #73 Moreno Valley, CA 92553 Riverside County Moses – Richburg Jr. 14150 Grant St #73 Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Moses – Richburg Jr Statement filed with the County of Riverside on 03/35/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must

be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201603930 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: CANYON CREST TRAVEL/ A VIRTUOSO MEMBER AGENCY 5225 Canyon Crest Drive, Suite 1-A Riverside, CA 92507 Riverside County Your Travel Center Inc 3329 State Street Santa Barbara, CA 93105 CA This business is conducted by: Corporation Registrant commenced to transact business under the fictitious business name(s) listed above on 03/01/2016 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Robin M. Sanchez, COO Statement filed with the County of Riverside on 03/30/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604122 p. 4/7, 4/14, 4/21,4/28/2016 ___________________________ The following person(s) is (are) doing business as: WEB FORCE 4405 Michael St Riverside, CA 92507 Riverside County Force One Solutions LLC 4405 Michael St Riverside, CA 92507 This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Mohit—Manchanda, Managing Member Statement filed with the County of Riverside on 03/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original

statement on file in my office. Peter Aldana, County, Clerk File # R-201603318 p. 4/7, 4/14, 4/21,4/28/2016 ____________________________ The following person(s) is (are) doing business as: VANISSA NATURAL ORGANICS 550 Monica Circle Corona, CA 92880 Riverside County 3901 Schaefer Avenue Chino, CA 91710 Panrosa Enterprises, Inc 550 Monica Circle Corona, CA 92880 This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious business name(s) listed above I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s. Beletza Yisel Vasquez, Vice President Statement filed with the County of Riverside on 03/29/2016 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File # R-201604014 p. 4/7, 4/14, 4/21,4/28/2016 ____________________________ STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. R-201406579 4H NAILS AND SPA 4612 Pine Street Riverside, CA 92501 Riverside County Hoa Thi Le Dai 4612 Pine Street Riverside, CA 92501 This business is conducted by: Individual The fictitious business name(s) referred to above was filed in Riverside County on 07/07/2014 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 is punishable by a fine not to exceed one thousand dollars ($1000).) s. Hoa Thi Le Dai This statement was filed with the County Clerk of Riverside County on 04/01/2016 Peter Aldana, County, Clerk FILE NO. R-201406579 p. 4/7, 4/14, 4/21,4/28/2016 __________________________ NOTICE INVITING BIDS Notice is hereby given that the Rialto Unified School District (“District”) of San Bernardino County, California, acting by and through its Governing Board (“Board”), will receive at the Purchasing Services Office located at: 260 S. Willow Avenue, Rialto, California, bids for: PDC SITE IMPROVEMENT PHASE II – PARKING EXPANSION BID NO. 15-16-013 Up to, but not later than, 10:00 a.m. on April 28, 2016 There will be a mandatory pre-bid conference/job walk on April 18, 2016 at 11:00 a.m. at Rialto Unified School District PDC

324 N. Palm Avenue Rialto, CA 92376 At the entry to the office building

pay not less than the specified prevailing rates of wages to all workers employed by them in the execution of the contract.

Potential bidders will be required to sign in at job walk. Failure to do so will result in vendor being automatically disqualified from submitting a bid. There will be no exceptions. Please bring a copy of the bid with you for the pre-bid conference/ job walk.

Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to submit proposal or, be listed in a bid, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. If awarded a Contract, the bidder and its subcontractors, of any tier, shall maintain active registration with the Department of Industrial Relations for the duration of the Project. This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. It shall be the proposer’s sole responsibility to evaluate and include the cost of complying with all labor compliance requirements under this contract and applicable law in its proposal. –SB 854

Award of this bid by the Rialto Unified School District Governing Board will be contingent upon one hundred percent (100%) eligible funding of this project by The District. Even after award of the contract, the Rialto Unified School District may or may not proceed with the project, in whole or in part. Execution of the project, in part or in whole, is solely at the discretion of Rialto Unified School District. Contractors wishing to bid, do so solely at their own risk. The Rialto Unified School District is not liable or responsible for any costs, loss, fees, or expenses, of any kind, associated with bid and/or a decision not to proceed with the project, even after award of the contract. By submitting a bid, each bidder agrees to bear all of its own costs, fees, expenses, and losses, of any and all kind, should the Rialto Unified School District cancel the project. Licenses: The District requires that bidders possess the following classification(s) of contractor’s license: B Work in this Category includes all work as required to complete the entire project as noted anywhere within: the Project Manual, the drawings, or issued addenda. All bids shall be prepared and submitted on the bid forms furnished by the District. Each bid shall be accompanied by the security referred to in the contract documents. All Bids must be sealed and clearly state on the Lower Left Side of the bid envelope the Bid Title and Bid Number. Sealed bids will be received at the Purchasing Services Office located at: 260 S. Willow Avenue, Rialto, California, 92376 up to, but no later than 10:00 a.m. on April 28, 2016 and will be publicly opened and read aloud at the Purchasing Services Office. Each bid must conform with and be responsive to all pertinent Bidding and Contract documents. Copies are on file and open for public inspection at the District’s Facilities Planning Office. Bid documents in digital format will be available in compact disc to proposers for free in Facilities Planning located at: 625 West Rialto Avenue, Rialto, California, 92376, phone number: (909) 421-7555. Bid documents will also be available through BidClerk www.bidclerk.com and Dodge Plan Room www.construction.com/ dodge. For information regarding this project, prospective bidders are requested to contact Architect Greg Chapman GChapman@pcharch.com, cc. Ichu@ rialto.k12.ca.us. The District has obtained from the Department of Industrial Relations the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work for the San Bernardino County area for each trade, craft, classification, or type of work needed to execute the contract. Holiday rates shall be paid as specified in the collective bargaining agreement applicable to each particular trade, craft, classification, or type of work employed on the project. Copies of schedules of rates so determined are available on the Internet (http://www. dir.ca.qov/DLSR/PWD) and are on file and available at the Purchasing Services Office address noted above. In accordance with Section 1773.2 of the California Labor Code, the Contractor and any Subcontractor(s) shall post a copy of the determination of prevailing rate of wages at each job site. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at time plus one-half. The Contractor and any Subcontractor(s) shall

In accordance with provisions of Public Contract Code Section 22300, substitution of eligible and equivalent securities for any monies withheld to ensure performance under this contract would be permitted at the request and expense of the Contractor. Each bid shall be accompanied by a certified or cashier’s check or bid bond executed by an admitted surety insurer in an amount not less than ten percent (10%) of the total bid price, payable to the District. A Payment Bond and Performance Bond will be required prior to the execution of the Contract. The Payment Bond and Performance Bond shall be in the form and amount set forth in the Contract Documents. No bidder may withdraw their bid for a period of ninety days (90) calendar days after the date set for the opening of bids. The District reserves the right to reject any and all bids or to waive any irregularities or information in any bid. Each bidder is encouraged to and is expected to exercise due diligence to comply with the provisions of California Public Contract Code Section 10115 et seq. and California Military and Veterans Code Section 999 et seq. which require all applicable contracts to satisfy state wide participation goals of not less than three percent (3%) for disabled veteran business enterprises (DVBE). Rialto Unified School District is an “Equal Opportunity” employer. First publication: Thursday, April 7, 2016 Second publication: Thursday, April 14, 2016 Pre-Bid Conference/Job Walk: MANDATORY Monday, April 18, 2016 11 a.m. Deadline for Final Written Questions: Wednesday, April 22, 2016 4 p.m. Response to written questions, issue last addendum: Monday, April 25, 2016 10 a.m. Bids Due: Thursday, April 28, 2016 10 a.m. The awarded bid shall be determined on the base bid, and other conditions, listed in the “Information to Bidder” of the Project Manual. p. 4/7, 4/14/2016 NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: April 15, 2016 at 10:00 AM to wit: Make/Yr. 2013 NISSAN Lic.: 7AVC126 Vin. #: 1N4AL3AP5DC277603 Location: 24720 CRENSHAW BLVD, TORRANCE, CA Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 4/7/2016

theievoice.com | APRIL 7, 2016 | VOICE 23


24 VOICE | APRIL 7, 2016 | theievoice.com


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