VOICE Issue August 6, 2015

Page 1

Inland Southern California’s News Weekly

August 6, 2015 Volume 43 | Issue 3 theievoice.com

Brilliant, Bold And Creative Two Women Strive To Close The African American Achievement Gap In The IE

theievoice.com | AUGUST 6, 2015 | VOICE

1


Official Distributors

Visit one of our official distributors to pick up the latest copy of Inland Southern California’s News Weekly San Bernardino USD 1525 W. Highland Avenue San Bernardino, CA 92411

Brown Publishing Co 4144 10th Street Riverside, CA 92501

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

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

Riverside City Hall 3900 Main Street Riverside, CA 92501

Ecclesia Christian Fellowship Black Voice Foundation 1314 Date Street 1590 N. Waterman Avenue 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

Kansas Avenue SDA Church 4491 Kansas Avenue Riverside, CA 92507

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

Riverside County Black Chamber City Hall of Fontana 8353 Sierra Avenue of Commerce Fontana, CA 92335 2060 Chicago Ave Suite A-13 Riverside, CA 92507 Rialto City Hall 150 S. Palm St. Paul AME Church Rialto, CA 92376 1355 W. 21st St San Bernardino, CA 92411 909.887.1718

New Beginnings Christian Fellowship San Bernardino City Hall 5970 Limonite Avenue SB County 300 N. D Street 92509 Manager American 710 distributor, Cross Word Christian Fellowship Superintendent of Schools For information on how to become an Legion official contact Susan Riverside, Morris,CAOffice San Bernardino, CA 92418 2181 W. Highland Avenue 21401 Box Springs Rd. 601 N. E Street orBernardino, call 951.682.6070 LifeWay Christian Stores San Bernardino, CA 92407 Moreno Valley, CA 92557 suzie@bpcmediaworks.com San CA 92410 San Bernardino County 9940 Alabama Avenue 385 N. Arrowhead Avenue Redlands, CA 92374 Moreno Valley Community Center Cathedral of Praise San Bernardino USD San Bernardino, CA 92415 3030 Del Rosa Avenue 13911 Perris Blvd. 777 N. F Street San Bernardino, CA 92404 Moreno Valley, CA 92553 San Bernardino, CA 92410 Fair Housing Council of Riverside County, Inc. Loma Linda Medical Center Moreno Valley USD Kaiser Permanente Hospital 3933 Mission Inn Avenue 11370 Anderson Avenue 25634 Alessandro Blvd. 9961 Sierra Avenue Riverside, CA 92501 Loma Linda, CA 92350 Moreno Valley, CA 92553 Fontana, CA 92335

ENGAGE • EDUCATE • INFORM 2

VOICE | AUGUST 6, 2015 | theievoice.com

at


inthisissue

publisher’snote Reforming the System -

feature

Trading Sugar Daddies for Citizens

Brilliant, Bold and Creative

Puritans...Transcendentalists...Abolitionists... Suffragettes...Hippies...Civil Rights Activists... Occupiers...#BlackLivesMatter

Two Women Strive to Close the African American Achievement Gap in the IE

F

cover:

Chris Allen, Creative Director

4

inthenews

9

pointofview

Parents and Educators Voting Rights Restored to Discover the Underground Thousands of Californias Railroad; SBCCD Board of Trustees Welcome New Student Trustees; Valentine Medical Clinic, A High Quality, Affordable Healthcare Center

8 inmyopinion

Awareness: A Big Thanks of Support to Friends for The Ice Bucket Challenge

iesports

World Games Athlete Terrel Limerick Shines

23

OUR NEW OFFICE: VOICE NEWS 4144 Tenth Street Downtown Riverside

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

CHRIS ALLEN CT Graffix Design Creative Director

PATRICK EDGETT Media Consultant Digital Director

SUSAN MORRIS Office Manager

ANDRE LOFTIS Designer/Illustrator

NATASHA FERGUSON Marketing Director

DANIELLE WILLIS Special Projects

AMBER COLEMAN Project Director CONTRIBUTORS

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

CONTACT US To submit an article, become a subscriber, advertiser, sponsor, or partner please contact the general manager at 951.682.6070 or email lee@bpcmediaworks.com. established 1972 Brown Publishing Company Post Office Box 912 Riverside, California 92502 (951) 682-6070 HARDY & CHERYL BROWN Publishers Emeritus

Published every Thursday and distributed throughout the Inland Empire Adjudicated, a legal newspaper of general circulation on July 8, 1974 Case # 108890 by the Superior Court of Riverside County Stories published do not necessarily reflect the opinions of the publishers Member of: National Newspaper Publishers Association, New America Media, California Black Media and California Newspaper Publishers Association

rom the Puritans’ belief that they were chosen to flee religious persecution to create a “city upon a hill” in a new world to the #BlackLivesMatter movement’s call to action against modern racial persecution at the hands of law enforcement, America is a country built on reform...the belief that our “perfect union” can always be infinitely more perfect. Henry David Thoreau, one of my favorite American philosophers and thinkers on civil disobedience once asked why we don’t “anticipate and provide for reform” and “encourage...citizens to be on alert” to point out our nation’s faults? As we gear-up for the next presidential election, I find myself thinking about campaign finance reform and the need to reform our current system. A system where wealthy individuals and organized labor unions donate to Super PACs and unregulated non-profits in what Harvard Law Professor Lawrence Lessig calls a system of “dependency corruption” which forces politicians to become more dependent on funders - those individuals one Face The Nation panelist referred to during last Sunday’s show as “sugar daddies and sugar mommas” - and voting on issues important to their single interest. Nationally this group, part of the .05 percent of Americans who influence national elections, is comprised of people like the conservative Koch Brothers whose network is expected to give almost $1 billion to candidates, political action committees, and non-profit think tanks leading up to the 2016 elections or any one of the 132 wealthy Americans who gave over 60 percent of all the funds secured by Super PACs last election cycle. Locally we have our own sugar daddies, the small percentage of wealthy funders - primarily land developers and investors - whose financial investments in local elections have bought them more than influence, it has purchased the future direction of our region bringing them even more personal wealth while jeopardizing our quality of life. Citing our high level of air pollution, one of the highest in the nation, in his book From Acorns to Warehouses, UCR Professor Tom Patterson argues that the development and re-development of most municipalities in the Inland Empire have been ill-conceived with respect to the health and well-being of their residents...and “have too often bowed to the desires of developers or investors...” And while the politicians and developers tout good jobs as the benefit, a study released last week by UCR researchers has found that a significant share of our local warehouse jobs are filled through temporary staffing agencies, typically pay less than a living wage, and are some of the most dangerous jobs in the US with a workplace injury fatality rate that is more than three times the average of all workers. So who is really benefiting here? The Inland Empire is already nearing 2 billion square feet of industrial continued on page 7

theievoice.com | AUGUST 6, 2015 | VOICE

3


inthenews

Parents and Educators Discover the Underground Railroad Story and photos by Paul Prado rom July 5th through July 12th, parents, educators, and administrators from the Inland Empire and Los Angeles embarked on what could be perceived as a journey of a lifetime. The Footsteps to Freedom Study Tour took its participants to parts of the Underground Railroad (UGRR), where they would review, experience, and discover aspects of the lives of those who had their freedom taken away, for nothing more than having skin of a different color. The study tour, founded and organized by the Black Voice Foundation, provided their guests the privilege of traveling with and learning from two highly esteemed speakers of African American history: Dr. Daniel Walker is a nationally and internationally recognized historian, whose expertise includes African American and Latin American history, ethnomusicology, and religion. His lectures explained disinformation, myths, and stories regarding the history of slavery and how it is taught in educational institutions; and Kenneth B. Morris, Jr. president of the Frederick Douglass Family Initiatives is the great, great, great grandson of Frederick Douglass and a descendant of the great American hero Booker T. Washington. Morris’ work focuses on preserving and presenting the legacies of his ancestors and in that spirit, abolishing modernday slavery. Both served as conductors during the week-long tour. After departing from LAX, the group of approximately fifty individuals started their trip in Columbus, Ohio. For the next seven days, the group traveled to Ohio, Kentucky, Michigan, New York, and Canada. They visited The John Parker House, trekked an extremely steep hillside to The Rankin House, visited Colonel Charles Young Cabin, a plantation, the Freedom Center in Cincinnati, Oberlin College, historical landmarks along the UGRR, The Charles Wright African American Museum, the First Congregational Church in Detroit, The Henry Ford Museum, Greenfield Village, a crossing point in Canada, Susan B. Anthony park,

F

4

A slave pen, on display at the National Underground Railroad Freedom Center in Cincinnati, is a stark reminder of the atrocities that were imposed on those that were enslaved against their will.

where life sized statues of Frederick Douglass and Susan B. Anthony shared “Tea for Two”. The tour saw Niagara Falls on the Canadian side of the Niagara River, Harriet Tubman’s St. Catherine’s Church, and ended its week by visiting the gravesite of Frederick Douglass. As the group traveled the path of Freedom Seekers, archivists, historians, descendants of former slaves, and notable individuals shared their passion and knowledge of what transpired during the time of slavery and how freed people reacted to their newly found freedom. Taking the trip for the first time, Moreno Valley educator Debbie Marsh said, “There is a time when it is harder to stay a closed bud than it is to bloom. Let’s get the message out, and let our students bloom to follow their own footsteps.” Being moved from what she learned on the trip, San Bernardino parent ambassador, Kimberly Garrett said, “Freedom has no plateau.

VOICE | AUGUST 6, 2015 | theievoice.com

We must always strive to reach higher, out of respect for our forefathers who have sacrificed their lives!” At the Charles Wright African Museum, the tour takes visitors through a replicated portion of a slave ship. The participants were able to see a life-sized diorama which included narrow and shallow bunks that held captive individuals. Some of the participants were so overwhelmed with emotion that one woman broke down in tears sobbing loudly at the sight of the life-like figures lying on the bare wooden beds. The look of anger, disbelief, discontent, frustration, and surprise were some of the expressions that could be seen on the faces of others. The tour teaches that the Underground Railroad was not an actual train rather it was a cooperative of individuals both black and white that made it possible for thousands of enslaved individuals to gain their freedom. Attendees saw artifacts and the actual devices that were used to

continued on page 14


inthenews

SBCCD Board of Trustees Welcomes New Student Trustees San Bernardino

T

he San Bernardino Community College District (SBCCD) Board of Trustees welcomed newly elected Student Trustees Esmeralda Vazquez from Crafton Hills College and Thomas Robles from San Bernardino Valley College, at their July board meeting. President Longville said, “Serving on the Board of Trustees provides both students with the opportunity to learn first-hand about balancing the needs of their various constituency groups against the constraints of the budget and competing priorities. They also will have wonderful opportunities for training in teamwork, leadership, planning and communication.” SBCCD Chancellor Bruce Baron said, “We look forward to working with both Student Trustees and to providing them with an indepth learning experience. Serving in this position allows them to identify specific issues that the students are interested in, to research those issues, and to offer policies and procedures for the Board to consider.” As a first generation college student, Student Trustee Esmeralda Vazquez was driven to become involved in and out of the classroom. She found her passion in advocating for students. Esmeralda is a political science major at Crafton Hills College and is working towards obtaining an education policy degree. Esmeralda served as the Student Senate Vice-President before being elected Student Trustee. In collaboration with the University of Redlands in 2014-2015, Esmeralda was part of the nationwide Elect-Her movement to empower young college women to become leaders on their campus and communities. As Student Trustee, she hopes to empower students and ensure that their voices are amplified and heard. Student Trustee Thomas Robles is studying to become a teacher. As a local from the City of Colton, he hopes to one day become the mayor of the town that his great-grandparents

New Crafton Hills College Student Trustee with the SBCCD Board, shown left to right: Trustee Nickolas Zoumbos, Trustee Dr. Donald L. Singer, Chancellor Bruce Baron, Student Trustee Esmeralda Vazquez, Trustee Donna Ferracone; Board President John Longville, Board Clerk Joseph Williams, Trustee Gloria Macias Harrison and Board Vice President Dr. Kathleen (Katy) Henry

helped develop. He is currently employed with the City of Colton as a Pool Manager and as a Senior Recreation leader for Colton’s Community Services Department. He was the Associated Student Government President at SBVC for the 2014-2015 school year. As the new Student Trustee, Thomas hopes to continue to support, promote, and represent the associated student body at San Bernardino Valley College.

SBCCD Board President John Longville with recently installed SBVC Student Trustee Thomas Robles and Chancellor Bruce Baron

Rep. Mark Takano Introduces Legislation to Provide Loan Guarantees for Battery Storage Technology

Washington D.C.

L

ast week, Rep. Mark Takano (DCA) introduced the Battery Storage Innovation Act, which amends Section 1703 of the Energy Policy Act to include battery storage technology for residential, industrial and transportation applications in the loan guarantee program for innovative technology. Clean energy technology and projects considered “high risk” often have trouble attracting capital from the commercial banking and investment communities. The Battery Storage Innovation Act aims to level

the playing field and provide loan guarantees to people and companies seeking to utilize this emerging technology. To help develop new clean energy technologies, Congress passed the Energy Policy Act of 2005. Section 1703 created a loan guarantee program for innovative technologies. The loan guarantee program covers many technologies, including biomass, hydrogen, solar, wind, hydropower, nuclear, advanced fossil energy coal, and more, but excludes battery storage technology. This bill continued on page 6

theievoice.com | AUGUST 6, 2015 | VOICE

5


inthenews

Valentine Medical Clinic, A High Quality, Affordable Healthcare Center Riverside

V

alentine Medical Clinic is a high quality healthcare center owned by Dr. Valentine Otuechere, MD, MPH, UCLA. To ensure that patients receive the best care possible, Dr. Valentine has staffed the clinic with experienced, highly skilled, and caring healthcare professionals. Dr. Valentine has over twenty-five years experience in family, general, and surgical medicine. He underwent residency training at Cedars Sinai Medical Center, Los Angeles, and Arrowhead Regional Medical Center, Colton. He obtained a master’s degree in public health (MPH) at the University of California, Los Angeles. Dr. Valentine’s special interests include, clinical research, sports, creative writing and philanthropy. He is currently building a nonprofit hospital in Nigeria that will provide medical and healthcare services free of charge or at a very low cost for poor and socio-economically disadvantaged children and adults. Valentine Medical Clinic wants to significantly increase the number of African Americans utilizing its medical and healthcare services. To positively contribute towards this goal, Valentine Medical Clinic has launched the following

WANTED SENIOR PASTOR First Missionary Baptist Church of Banning, CA is seeking a Full-Time, Senior Pastor. For more information and to download an application, go to fmbcbanning.org. p. 7/23, 7/30, 8/6, 8/13, 2015

6

programs and initiatives: • Any new patient that is currently uninsured will receive a free medical check-up and a free vitamin B12 shot. The benefits of Vitamin B12: keeps the nervous system and red blood cells healthy; helps the body produce energy and reduce fatigue; helps maintain a healthy digestive system; essential for healthy skin, hair, and nails; helps protect against certain cancers including breast, colon, lung and prostrate cancer; • Special low cost medical/healthcare packages for uninsured and cash patients – silver, gold and diamond packages. Complete details can be obtained by contacting the clinic; • Medical/healthcare grant fund that has been established to provide grants for new patients experiencing severe financial hardship. Grants must be applied towards medical and healthcare costs incurred at the clinic; • Church support donation fund which has been established to provide monthly donations to the particular church that any given group of new patients attend or belong to;

• Medical/healthcare gift certificates distributed monthly to local, neighborhood churches, to make available to their congregations; • An education grant fund that has been established to provide education grants for children or youth from less fortunate or financially distressed families; along with many more programs and initiatives. Valentine Medical Clinic provides affordable medical and healthcare for the entire family. Valentine Medical Clinic is located at 8990 Garfield Street, Suite 6, Riverside, CA 92503. Office hours are Monday through Friday, 9 am to 5 pm and Saturday 8 am to 12 Noon. The clinic is closed from 12 Noon to 1 pm for lunch on weekdays. The clinic’s main phone number is 951.343.1616. For more information or to participate/take advantage of any of the programs or initiatives described above, contact S. Paul Peters, Chief Marketing and Public Relations Officer at 951.323.5014.

Pomona Valley United Ministries Alliance Area-Wide Revival Ontario

T

he Pomona Valley United Ministers Alliance is sponsoring an Area-Wide Revival which began on Wednesday and will continue thru Friday, August 7th from 7:00pm – 8:30: pm nightly. Mt. Zion Baptist Church is the host church: 224 W. California Street, Ontario, CA. The Revival theme is “A Word from the Lord”. Our guest speaker is Glenn Shields, Senior Pastor of Progressive Community Church, Stockton, CA. The Alliance Mass Choir will minister in praise and worship nightly. Everyone is invited to attend this “Spirit renewing” Area-Wide Revival. The Revival sponsoring churches are Antioch Baptist Church, Pomona, CA, Friendship Missionary Baptist Church, Ontario, CA, Holy Missionary Baptist Church, Pomona, CA Macedonia Baptist Church, Pomona, CA and Sunergeo

VOICE | AUGUST 6, 2015 | theievoice.com

Christian Fellowship, Upland, CA. For more information about the AreaWide Revival, please call the church office at (909) 983-2411. Visit our website at www. mtzionontario.com Battery Storage, continued from page 5

simply adds battery storage to that list and does not provide any additional funding for the program. “I believe the next step in the renewable energy technology revolution is battery storage,” said Rep. Takano. “From home batteries, car batteries, to grid scale battery storage, batteries can store energy created by renewables to ensure reliability when the sun isn’t shining and the wind isn’t blowing. This is the future of renewables and we should be doing all we can to help those seeking to invest in this new industry.”


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

Considering A Hip Replacement? Dear Dr. Levister: I’ve struggled with a bad hip for years. My doctor says I should consider a hip replacement. Should I limp the other way? I.S. Dear I.S.: That’s a question you and your orthopedic surgeon will have to answer together. However, when non-surgical treatments aren’t providing enough relief for you to enjoy life the way you’d like, the time may be right to consider hip replacement surgery. Hip replacement involves replacing the painful, damaged parts of the hip with artificial parts called prostheses or implants. Hip replacement surgery has been very successful at helping to increase mobility, improving the function of the hip joint, and relieving pain. It is estimated that each year, more than 330,000 Americans who have suffered from hip pain and arthritis have experienced relief and restored mobility through total hip replacement, allowing them to return to their normal, everyday activities. Here are some signs to consider when deciding if it may be time for a hip replacement: Hip joint damage is visible on X-ray; You have frequent pain, swelling, and stiffness in your Publisher’s Note, continued from page 3

property involved in logistics. More distribution centers and warehouses are being approved weekly in city council meetings throughout the Inland Empire. Later this month, the Moreno Valley City Council will hold hearings on what would be the largest logistics mega-center in the country. The proposed World Logistics Center is a massive 40 million square foot project that at full build out, would cover 10 percent of the city’s footprint and attract over 14,000 truck visits per day. Its developer is one of those “sugar daddies” I previously referred to who has spent considerable sums of money over the past decade financing city council candidates, funding independent campaigns to oust representatives unsympathetic to his cause, in essence buying the loyalty and support of those voting on his project.

hip; The pain and stiffness in your hip interferes with your daily life and limits your mobility; Medication and using a cane aren’t delivering enough relief; Your pain prevents you from sleeping; You have difficulty walking or climbing stairs; You feel a “grating” of your joint. Your doctor may suggest that you lose weight and initiate an exercise program. If you smoke, be sure to speak with your doctor about it as smoking can significantly increase surgical risks and slow down the healing process. The procedure is performed through an incision in the area of the hip. The ball-end of the thighbone (femur) is cut and replaced with the new ball and stem components. The stem may be stabilized with or without cement. The damaged surface of the socket is smoothed in preparation for insertion of the new socket. The ball and socket are then joined. Following surgery, you will begin a rehabilitation program prescribed by your surgeon to help strengthen the muscles around your new hip and regain your range of motion.

As you heal you will progress from walker or crutches to a cane. In most cases, (about 6 to 8 weeks) successful total hip replacement will relieve your pain and stiffness, and allow you to resume many of your normal daily activities.

I called Darrell Peeden, a reformer in Moreno Valley, to inquire about the work he is doing with My Mo Val, an advocacy group aimed at educating citizens on civic issues in Moreno Valley. Both Darrell and his twin brother Daniel are recent graduates of UC Riverside’s School of Public Policy and will become members of the college’s inaugural class of graduate students. “We are educating our fellow residents on honest government and what big money is doing to our economic policy,” he said. “We’ve already knocked on over 6,000 doors letting people know how much money the developer of the World Logistics Center has spent on city council elections.” Recent reports have that number at over $500,000 in the last race. Unfortunately, he informed me, most people just aren’t educated on the issues. But, he says, he will continue to host home meetings and community events to bring awareness to the “dependency corruption”

that plagues the system and continues to threaten our quality of life. We must force our elected representatives to listen to the many, instead of voting for the interests of the few. Both professors Patterson and Lessing believe we can reclaim our “Republic” by solving the problem and creating a government that works for all citizens, not the wealthy few. Lessing argues that it can be done with a single statute requiring small dollar funded elections or citizen-funded campaigns. We definitely can no longer afford to ignore this issue here in the Inland Empire. “This will take time...” Darrell told me. “But I believe we will succeed.” Visit mymoval.com to get involved.

Paulette Brown-Hinds, PhD

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

theievoice.com | AUGUST 6, 2015 | VOICE

7


inmyopinion

Awareness: A Big Thanks of Support to Friends for The Ice Bucket Challenge

A

s someone who was diagnosed in 2002 with Amyotrophic Lateral Sclerosis (ALS) or (Lou Gehrig’s Disease), I appreciate and thank those who have become aware of this progressive neuroHardy L. Brown muscular degenerative disease that affects nerve cells in the brain and the spinal cord and who are willing to participate in the Ice Bucket Challenge for awareness. Last year’s unexpected viral awareness campaign raised more than $100 million in charitable donations for the ALS Association who vowed this year that the campaign would return every August until there is a cure. Up until 2002, I was a very active man involved in the community, church, and with my family. At the onset of my disease, my left foot began to drag causing me to fall on separate occasions. Since that time and as the disease progressed, with the support of my family, friends, and community, and through my strengthening faith, I have lived each day with a positive outlook working as though nothing is wrong. I have always been one who is content with whatever situation I am in. As the disease progressed even more, I turned to my computer to research and to write so the world became my community. One thing I’ve learned is working by computer does not require much energy, which due to ALS becomes less and less, yet I have covered more meetings and learned more than ever before. The Internet connects me with more than I ever thought possible. My cable television gives me access to more public meetings than I ever thought possible. I have become the family researcher for anything they can think of and nothing is off limits. I have found joy in helping my family do what they want to do and it is fun. I know my limitations so even though I may not get out as

8

L to R Mayor Deborah Robertson (Rialto), Assemblymember Cheryl Brown (47th District), Supervisor Josie Gonzales (5th District), Dr. Hardy Brown, Mayor Darcy McNaboe (Grand Terrace), Mayor Richard DeLaRosa (Colton), Mayor Acquanetta Warren (Fontana), City Clerk Gigi Hanna (San Bernardino)

much I still meet with friends and community members at the house from time to time. With this disease I need assistance with personal things such as grooming, I have difficulty trying to walk, stand, talk, and eat. That is where my caregivers, my wife Cheryl and my brother Vincent, ensure that someone is always nearby. My other family members fill in from time to time to make sure they have help. I have a power chair to allow me mobility and a power lift chair at home because I need assistance getting up and down. One thing I know when you have family and friends who support and believe in you, it gives you strength to live and push through any negative thoughts that may creep into your mind. This is one reason I recently traveled to North Carolina for our family reunion and why I am so thankful to my friends in California for

VOICE | AUGUST 6, 2015 | theievoice.com

supporting me in the Ice Bucket Challenge. But this week, I want to thank some of my local elected officials/friends in the 47th Assembly District who took time out of their busy schedules to stand in a recycled pool of water at San Bernardino City Hall while a cold bucket of water with ice cubes was poured over their heads to raise awareness for ALS: Assembly Member Cheryl Brown, Supervisor Josie Gonzales, Colton Mayor Richard DeLaRosa, Grand Terrace Mayor Darcy McNaboe, Fontana Mayor Acquanetta Warren, Rialto Mayor Deborah Robertson, and San Bernardino City Clerk Gigi Hanna. San Bernardino Mayor Carey Davis could not get out of a doctor’s appointment in time but I know he sent encouragement and well-wishes. Again, I thank ALL of my friends for their support. #EveryAugustUntilACure


pointofview

Voting Rights Restored to Thousands of Californians

Padilla withdraws former administration’s appeal to disenfranchise formerly incarcerated.

T

oday, by withdrawing a challenge to the voting rights of the formerly incarcerated that was taken up by his predecessor, Secretary of State Alex Padilla sends the nation a message that California will not stand for discrimination in voting and that he will fight to protect the right to vote for all eligible Californians. “We have always recognized that our voting rights are larger than the right to cast a vote - it’s about the struggle for formerly and in some cases currently incarcerated people to be respected as citizens,” said Dorsey Nunn, Executive Director of Legal Services for Prisoners with Children and a taxpayer plaintiff in the lawsuit. “Our votes belong not just to us, but to our communities and families.” Last year, the American Civil Liberties Union of California, the Lawyers’ Committee for Civil Rights of the San Francisco Bay Area, and Legal Services for Prisoners with Children filed a lawsuit on behalf of three individuals who had lost their right to vote, as well as the League of Women Voters of California and All of Us or None, a nonprofit organization that advocates for the rights of formerly and currently incarcerated people and their families.

“Secretary of State Padilla is bucking a national trend in which voting rights are under attack,” said Lori Shellenberger, Director of the ACLU of California’s Voting Rights Project. “We are thrilled that this administration has effectively said ‘no’ to Jim Crow in California, and instead is fighting for the voting rights of California’s most vulnerable communities.” The lawsuit charged then-Secretary of State Debra Bowen with violating state law when she issued a directive to local elections officials in December 2011 stating that otherwise-eligible Californians are ineligible to vote if they are on post-release community supervision or mandatory supervision, two new and innovative local supervision programs for people sentenced for low-level, non-violent felonies. The California Constitution and state election laws state that only people imprisoned or on parole for conviction of a felony are ineligible to vote; it has long been clear that people on other forms of supervision – such as felony probation or drug-diversion – have the right to vote Thus, last spring, an Alameda County Superior Court judge ruled that Bowen’s directive illegally stripped nearly 60,000 of people of their voting rights.

In spite of the judge’s determination, Bowen appealed and continued the fight to disenfranchise the formerly incarcerated, a disproportionate number of whom are people of color. “ F o r m e r l y Jess Jollett incarcerated people ACLU of California should not be disenfranchised and have to fight for their voting rights. Restoration of these voting rights is long overdue and the League is pleased that California is leading the way to protect voting rights for all,” said Helen Hutchinson, President of the League of Women Voters of California. Earlier this summer, Maryland’s Governor Larry Hogan vetoed a bill that would have restored voting rights to about 40,000 citizens on probation or parole. In stark contrast, Secretary of State Padilla is sending a message to the rest of the nation that California will fight and eliminate the remnants of Jim Crow policies and will work to ensure that every eligible Californian has full and equal access to our democracy.

SUBMIT YOUR POINT OF VIEW

VOICEINBOX

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

theievoice.com | AUGUST 6, 2015 | VOICE

9


In The Know

2015

Synchro Swim Masters Invitational Slips Into Riverside The Riverside Aquettes, under the direction of Head Coach and former synchronized swimming World Champion, Sue Nesbitt, are hosting an invitational competition for Masters synchronized swimmers, ages 20-80. Events will be held at the Riverside Aquatics Complex on the campus of Riverside City College - 4800 Magnolia Avenue, Riverside - Saturday, August 8th and Sunday, August 9th. Each day will begin at 10 am and end by 2:30 pm with technical routines throughout the days in each solo, duet, trio and teams. Competitors include women who have competed at the highest levels in synchronized swimming during their careers. Events are open to the public. There is no charge for admission. For further information, contact: Sharon Lum at 951-900-3058, email swimRAQ@gmail.com, or visit the website at www.swimRAQ.org.

ONTARIO MOTHER & DAUGHTER TEA AND FASHION SHOW Saturday, August 8, 10 am - 3 pm The theme of this beautiful event is unity between mothers and daughters. We will be having an Elegant Fashion Show, A Men’s Elegant Tuxedo Fashion Review, Food, Vendors, Raffles, Entertainment, Guest Speakers and much more. A portion of the proceeds for this event will go to the Susan G. Komen Foundation to support breast cancer. Location: Ontario Airport Hotel & Conference Center, 700 N. Haven Avenue, Ontario, CA. Contact Lisa at (951) 399-8077 or email at cdwilson0115@gmail.com for your tickets today or visit www.cdwilsonevents.com. RIVERSIDE HEALTHY COOKING MADE SIMPLE Saturday, August 8, 10 am Designed for those that want to eat healthy and prepare quick meals! Attend and Discover: •Simple, Quick, Healthy Recipes, Meal Prep Ideas and Strategies •Secrets to Understanding Packaged Food Labels •Budget Friendly Tools and Resources. Cost: Varies. Location: Necessary Nutrition, 3985 University Avenue, Riverside, CA. For more info, please visit www.NecessaryNutrition.com or email rda@nessynutri.com or call (951) 259-5198. MORENO VALLEY DIBAS ENTERTAINMENT GROUP PRESENTS SMOOTH JAZZ FESTIVAL Saturday, August 8, 12 pm - 9 pm Featuring Steve Oliver, Darryl Williams, Rebecca Jade, V Suite, Earl Johnson, Jr. DW3, Jacqueline Bonaparte, Morris and Session Band, Albert and Friends Band. Special Guest: Kari Taylor, former lead singer of Rolls Royce and KLYMAXX. Location: Moreno Valley Ranch Golf Club, 28095 John F. Kennedy Drive, Moreno Valley, CA 92555. For more info, please contact: Dibs Entertainment Group @ 877-316-3110 or visit www.dibseg.com.

10 VOICE | AUGUST 6, 2015 | theievoice.com


featurestory

Brilliant, Bold And Creative Two Women Strive To Close the African American Achievement Gap In The IE

S. E. Williams Staff Writer

T

he Riverside and San Bernardino Unified School Districts have worked diligently to close the African American Student Achievement gap in the Inland Empire but the job is unfinished. theievoice.com | AUGUST 6, 2015 | VOICE

11


featurestory AA Achievement Gap, continued from page 11

Although, some districts have experienced measured success the commitment for substantive and lasting change has remained elusive. Hope for continued improvement lies in the collective determination of administrators, teachers and parents. To this end, both Riverside and San Bernardino counties look to some of the brightest minds in the field of education to help structure and lead the necessary change—both African American, both female. Dr. Ayanna Balogun is Assistant Principal, professor and researcher for the University of Redlands. In a recent exchange with The Voice Balogun talked about what motivated her to be an educator. “Education changed my circumstances in life and provided a way for me to help my family”, she shared and continued, “I chose to be an educator so that I can offer that same opportunity to other children who grew up in situations like mine.” Balogun has twenty one years experience in education. She began as an instructional aide in college and spent time as a substitute teacher before assuming her own classroom. She has worked at all levels in the K-12 system. Dr. April Clay is an education consultant and researcher currently working on a research project with a team based at California State University of San Bernardino (CSUSB). She is a doctoral level educator and counselor with a background in K-12 teaching, academic school counseling and mental health counseling. She has a doctorate in education with an emphasis on educational justice. During an exclusive exchange with The Voice, Clay admitted she is really a researcher and advocate at her core; however, her professional experience and personal strengths fostered an easy connection with adolescents and as a result she works closely with them as they find their way through social, emotional and academic life issues. There is no doubt both women are uniquely qualified to help the Inland Empire navigate through the quagmire of restraints in order to accelerate progress on the issue of African American student achievement. Having served on the Fontana Unified School

12

Education changed “my circumstances in

life and provided a way for me to help my family... I chose to be an educator so that I can offer that same opportunity to other children who grew up in situations like mine.

- Dr. Ayanna Balogun

Assistant Principal / Professor / Researcher University of Redlands

District Board of Education, Balogun gained expanded insight useful in this quest. “Serving as a board member allowed me the opportunity to have a bird’s eye view while being the elephant in the room,” she shared and continued, “Every vote I submitted was through the lens of “how will this directly impact students, parents and teachers?” The experience gifted Balogun with two vantage points. She described it as, “very similar to being a general of a war in addition to being a soldier in the trenches.” Clay also brings the added advantage of a dual perspective. “As an education consultant I am uniquely positioned to advocate for change by meeting with education leaders, policy makers, students and families to examine all sides of the education experience and give voice to the voiceless, she shared and continued, “As a community partner, I have participated in district Local Control Accountability Plan (LCAP) meetings to broaden my understanding

VOICE | AUGUST 6, 2015 | theievoice.com

of the schools plans, intentions, ideas etc. and positively contributed to the conversation.” LCAP is part of California’s school funding initiative. School districts, county offices of education and charter schools in California are required to develop, adopt and update it annually. It should identify annual goals, specific actions and measure progress for student subgroups across multiple performance indicators, including student academic achievement, school climate, student access to a broad curriculum and parent engagement. Clay did, however, express some frustration with the LCAP process. “Unfortunately, as I have sat through numerous meetings within San Bernardino County,” she advised, “The current district LCAP plans fail to adequately address the unique needs of African American students.” Clay believes her experience can significantly enhance the process. “This is where my role as a researcher is perfectly situated to give an


featurestory unadulterated voice to the experiential reality of the students and families served by district plans (LCAPs). According to Clay, the research she is engaged in is designed to identify the programs, strategies and structures that positively impact Black/ African American students and their families. As part of a team, that also includes Dr. Ayanna Balogun, Dr. Angela Louque (lead researcher), and Dr. Wil Greer, they designed a study to allow students and parents an opportunity to define success and best practices. “We understand that in order to say we know something about African American students or any group we must first listen to them.” According to Clay, as the agencies move into the new era of education and the development and implementation of LCAPs, the field of education needs to understand the student experience as it relates to the eight state priority areas: student achievement, student engagement, school climate, parental involvement, course access, implementation of the Common Core Standards, basic services, and other student outcomes. “Our research seeks to allow students to name their reality as it relates to best practices and the state priorities,” she explained. Administrators play a key role in efforts to close the African American Achievement gap. According to Balogun, “Leadership is crucial and directly connected to student achievement.” She also believes administrators operate for the success of African American students based on what kind of support or lack of support they receive from their district leadership. “If district leadership forces this issue on the agenda, then administrators are forced to cooperate,“ she observed. According to Balogun, when this is not the case, administrators have the option of supporting African American students. As an instructional leader of my school, I made it clear that building relationships with our African American students is imperative before we educate them. We all need to do more unapologetically in this area. This includes providing training, modeling and support structures for staff for African American students. Both women appeared to agree that teachers

and parents are getting better at bridging the communication gap for the sake of the students but more can be done. According to Balogun, the platform of the conversation has not been laid about needs and support systems that should be in place in order for relationships between teachers and parents to be rewarding and fulfilling. “Teachers and parents need to take ownership of the holistic development of children,” she advised. When it comes to the African American students themselves, Balogun expressed her belief that these students know they are struggling academically especially if there are not appropriate structures in place to support them. They are aware of the lack of care demonstrated by teachers , the inequality of resources at their schools and the relentless practice of unfair discipline; however, she does not believe students really understand the magnitude of the gap. “Ultimately, these are children, we can’t expect them to fully know the barriers, they are simply responding to the way the system in place makes them feel, she shared and concluded, “From those feelings, known as microaggressions, they develop their own conclusions, their own narratives.” Clay’s comments regarding barriers to African American student success were also reflective. She spoke eloquently about how the barriers are not limited to issues of systemic oppression, microaggressions and unwillingness to address the problems of systemic barriers to change. “Schools are said to be a microcosm of society emulating the culture, tone and mood of our nation, including the acts of inclusion, exclusion and oppression,” she determined. This reality brought her back to the importance of building awareness as a necessary step to change—this theory supports current research on African American student and parent experience in schools. In the spirit of Candace, the fearless warrior empress of Ethiopia these women have undertaken a daunting but far from impossible challenge. Clay appeared to sum it up when she said, “Despite the challenges that lie ahead, I remain optimistic that the Black community is resilient and we will overcome the barriers we face.”

theievoice.com | AUGUST 6, 2015 | VOICE

13


inthenews Underground Railroad, continued from page 4

punish and torture the enslaved. The hands-on experience, which at times required strenuous walking, allowed the participants to contemplate what might have gone on in the minds of those that sought to regain the freedom they once had. “This was a great experience for me! It has rejuvenated my curiosity of wanting to learn more about my ancestors. This trip has also challenged me to find more ways to stress how important this part of history is to my students”, commented attendee Moreno Valley High School teacher Darious Carter. Another member of the group said, “After another teacher told me about the Footsteps to Freedom Tour, I decided to complete an application because history has always been a favorite subject and I knew very little about the Underground Railroad. The trip was amazing in ways that I could have never had imagined. The conductors taught us so much about the Freedom Seekers and how they struggled to achieve their freedom. I understand much more than I did. However, I doubt if I can understand it totally. This trip has changed me, and I need to continue to work at understanding more. It is important that I share this with others.” Theodore Brown noted about his trip, “The Footsteps to Freedom Tour was the most rewarding employer sanctioned function of all. The things that we read about in school were brought to life. Not only were we educated about the UGRR, but we also made many new friends. I am very thankful to all the members of the team who organized the tour and also to the Moreno Valley Unified School District for thinking enough of me to send me on the trip.” Educator Debbie Marsh summed up her

(From L to R) - Actress Stacey Weddle shares stories on how the enslaved shared information through song at the Greenfield Village, in Dearborn, Michigan. At the historic site of Uncle Tom’s Cabin, historian Brenda Lambkin stands with an organ that was from the actual church of the time period, in, Dresden, Ontario, Canada

learning experience about the enslaved and the many that made great sacrifices for those that sought their freedom with the following words: beautiful souls, powerful, insightful, demanding, frantic, amazing, angry, belittled, somber, cruel, dehumanize, and gruesome. The informative, educational tour took deliberate steps to provide a life-changing experience for those that were curious enough to engage in the lives of those that travelled along the Underground Railroad.

14 VOICE | AUGUST 6, 2015 | theievoice.com

Pictured is an image of shackles that were worn by the enslaved.


classifieds&publicnotices ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201506660 The following Person(s) is/are doing business as: DARK CONTINENT CONSTRICTORS 35869 Avignon Ct. Winchester, CA 92596 Riverside David James Reid 35869 Avignon Ct. Winchester, CA 92596 This business is conducted by: An individual Registrant commenced to transact business under the fictitious name(s) listed above on: 5/7/10 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ David James Reid This statement was filed with the County Clerk of Riverside County on June 25, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk 7/16-23-30/8-06/2015. ______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. R-201506701 The following Person(s) is/are doing business as: AMY’S 10635 Magnolia Ave. Riverside, CA 92502 Riverside Miriam Yetsali Resendiz Fragoso 7130 Jasper St. Alta Loma, CA 91701 This business is conducted by: An individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) S/ Miriam Yetsali Resendiz Fragoso This statement was filed with the County Clerk of Riverside County on June 26, 2015. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, Riverside County Clerk 7/16-23-30/8-06/2015. ______________________

The following person(s) is (are) doing business as: BLACKSWAN TRANSPORT 27176 Big Horn Ave. Moreno Valley, CA 92553 Riverside County Black Omni Group L.L.C, The 13338 Running Deer Rd. Moreno Valley, CA 92553 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Shakir Mensah Washington, CEO Statement filed with the County of Riverside on 7/08/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk M. ULLOA FILE NO. R-201507159 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: MEENA EYEBROW THREADING 25211 Sunnymead Blvd. Moreno Valley, CA 92553 Riverside County Tek Nath Dhakal 14128 Stonehurst Dr. Moreno Valley, CA 92553 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Tek N. Dhakal Statement filed with the County of Riverside on 7/02/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. SANTANA FILE NO. R-201506976 p. 7/16, 7/23, 7/30, 8/6, 2015

______________________ The following person(s) is (are) doing business as: MOM’S ALTERATION 2560 N. Perris Blvd. #G-5 Perris, CA 92571 Riverside County 22080 Cajalco Rd. Perris, CA 92570 Soon Hee Lee 22080 Cajalco Rd. Perris, CA 92570 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 2012 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Soon Hee Lee Statement filed with the County of Riverside on 7/07/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507071 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: CLEAN TOWER 239 E. 47th St. San Bernardino, CA 92404 San Bernardino County 3585 Shelley Way Riverside, CA 92503 Esteban – Gasso Garcia 239 E. 47th St. San Bernardino, CA 92404 Raymond Vincent Norton 3585 Shelley Way Riverside, CA 92504 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Esteban Gasso Garcia Statement filed with the County of Riverside on 6/17/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business

and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201506263 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: HANSOM LIQUOR 1308 6th St. Norco, CA 92860 Riverside County Mourad – Elias 9206 Conifer Lane Apt #F Rancho Cucamonga, CA 91730 Romeo Jamil Samouh 4901 Skyline Drive Rancho Cucamonga, CA 91701 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Mourad -- Elias Statement filed with the County of Riverside on 7/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-201507029 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: INLAND EMPIRE BUSINESS PUBLICATIONS INLAND EMPIRE BUSINESS REVIEW 25645 Jason Pl. Moreno Valley, CA 92557 Riverside County 11875 Pigeon Pass Road, Suite B13-BJ Moreno Valley, CA 92557 Inland Empire Business Publications, LLC 11875 Pigeon Pass Road, Suite B13-BJ Moreno Valley, CA 92557 This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on June 20th 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/…Luke Randall Fuller, Managing Member Statement filed with the County of Riverside on 7/02/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A

new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201506948 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: BIGEJEWELRY 19775 Mariposa Ave. Riverside, CA 92508 Riverside County Nu Thuc Le 19775 Mariposa Ave. Riverside, CA 92508 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1/12/2015 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Nu Thuc Le Statement filed with the County of Riverside on 6/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. SANTANA FILE NO. R-201506544 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: ANGIE’S GORGEOUS HAIR CREATIONS AND ESSENTIAL DESIGNS SALON & ACADEMY 22455 Alessandro Blvd. #123 Moreno Valley, CA 92553 Riverside County 26981 Cimarron Cyn Dr. Moreno Valley, CA 92555 Lorenang Enterprises, LLC 26981 Cimarron Cyn Dr. Moreno Valley, CA 92555 CALIFORNIA This business is conducted by: Limited Liability Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Angela R. Fleming, Managing Member Statement filed with the County of Riverside on 7/08/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as

provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. SANTANA FILE NO. R-201507151 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: LINCOLN GROUP 6809 Indiana Ave. Suite 103-A38 Riverside, CA 92506 Riverside County Lincoln Group Association LLC 2130 N Arrowhead Ave Ste 105 B San Bernardino, CA 92405 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Daniel Anthony Martinez, CFO Statement filed with the County of Riverside on 7/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507200 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: CREATIVE CLEANING 25925 Margaret Ave. Moreno Valley, CA 92551 Riverside County Naurita Kay Grant Croom 25925 Margaret Ave. Moreno Valley, CA 92551 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 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/…Naurita Kay Grant Croom Statement filed with the County of Riverside on 6/19/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed

theievoice.com | AUGUST 6, 2015 | VOICE

15


publicnotices in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201506411 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: PARALEGAL PLUS UNLIMITED USA 777 E. Tahquitz Canyon, Ste. #200 Palm Springs, CA 92262 Riverside County 333 E. Amado Way #1078 Palm Springs, CA 92262 Debbie Lynn Tatum 333 E. Amado Way #1078 Palm Springs, CA 92262 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 4/30/2014 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Debbie Lynn Tatum Statement filed with the County of Riverside on 7/08/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk C. BERG FILE NO. R-201507131 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: DD’S DISCOUNTS 101 B Nuevo Road Perris, CA 92571 Riverside County 5130 Hacienda Dr., GA#5181 Dublin, CA 94568-7579 Ross Dress for Less, Inc. 5130 Hacienda Dr., GA#5181 Dublin, CA 94568-7579 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Todd Roger Schaffler, Vice President Statement filed with the County of Riverside on 6/22/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of

16

five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. CHAVEZ FILE NO. R-201506453 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: REALTY PLUS 916 Pebble Beach Rd. Beaumont, CA 92223 Riverside County Barbara Rosanita Jeter 916 Pebble Beach Rd. Beaumont, CA 92223 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Barbara Rosanita Jeter Statement filed with the County of Riverside on 6/19/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. ACEVEDO FILE NO. R-201506389 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: MARRAKESH LEASEHOLDING PARTNERSHIP 39-700 Bob Hope Drive, Suite 309 Rancho Mirage, CA 92270 Riverside County P.O. Box 250 Rancho Mirage, CA 92270 Elaine – Gordon 220 East Walton #8-E Chicago, IL 60611 Patrick Killian Gokey 2862 Red Mountain Heights Dr. Fallbrook, CA 92028 Bridget Gail Gray 26 Painter Ridge Road Washington, CT 06793 The Hillsman Revocable Trust 15130 Royal Windsor Lane, Unit 1602 Fort Myers, FL 33919 Gerald C Hillsman 1987 Trust 706 Waukegan Road, Unit 5C Glenview, IL 60025 Lorene Ruth Revolta 180 Desert Lakes Drive Palm Springs, CA 92262 Road Runner Estates (A Delaware Corporation) 1100 Melville St., Suite 320 Vancouver, BC V6E 4A6

FOREIGN CA Dorothy P Blades Revocable Trust 8212 Olympic View Lane Clinton, WA 98236 The Elisabeth E Stewart Trust 13 N Sparrow Lane Santa Fe, NM 87506 The Gretchen Welsh Trust 2357 Elm St. Denver, CO 80207 Deidre A Kosmin Inheritance Trust 2669 Pickerington Way Hudson, OH 44236 Maeve Elizabeth Guzek 10229 Eastwind Ct. Indianapolis, IN 46256 Sioban Lynch Smith 2224 W Broadland Dr. Dunlap, IL 61525 Helen Ruth McDermott 180 Desert Lakes Drive Palm Springs, CA 92262 Candace Milan Najolia 126 Whitman Drive Schaumburg, IL 60173 Richard – Schmidt 2133 Waukon Avenue St. Paul, MN 55119 Dominick Francis Najolia, Jr. 126 Whitman Dr. Schaumburg, IL 60173 Tessa Anette Goss 73-589 Haystack Road Palm Desert, CA 92260 Alejandro Vasquez Diaz 51890 Avenida Rubio La Quinta, CA 92253 Susan Lynch Zaunbrecher 517 E 10th Ave. Covington, LA 71433 Moira Dolores Clark 563 Northfield Rd. Plainfield, IN 46168 This business is conducted by: General Partnership Registrant commenced to transact business under the fictitious business name(s) listed above on May 15, 1978 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Elaine Gordon, Partner Statement filed with the County of Riverside on 7/08/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507123 p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508016 To All Interested Persons: Petitioner: CHARLIE WILKERSON filed a petition with this court for a decree changing names as follows: a. CHARLIE WILKERSON to CHARLES TAYLOR JR.. 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

VOICE | AUGUST 6, 2015 | theievoice.com

show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/19/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 08 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507548 To All Interested Persons: Petitioner: RAMONA MAHBOOB filed a petition with this court for a decree changing names as follows: a. RAMONA MAHBOOB to RAMONA MAHBOOB KENNEDY. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/21/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 20 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/9, 7/16, 7/23, 7/30, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1507970 To All Interested Persons: Petitioner: JULLIAN WADE / ALICIA WADE filed a petition with this court for a decree changing names as follows: a. LUKE JEFFREY WADE to LUKE J. WADE. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/06/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 07 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508064 To All Interested Persons: Petitioner: TIBURCIA VELAZQUEZ DE VILLEGAS filed a petition with this court for a decree

changing names as follows: a. TIBURCIA VELAZQUEZ DE VILLEGAS to TIBURCIA VELAZQUEZ VILLEGAS. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/20/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 09 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/16, 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: KNEKS 3553 Gwinnett Drive Riverside, CA 92503 Riverside County Mario Campana Contreras 11383 Magnolia Avenue, Ste. 20 Riverside, CA 92505 Kenneth Jack Lindberg 3553 Gwinnett Drive Riverside, CA 92503 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Kenneth Jack Lindberg Statement filed with the County of Riverside on 7/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201507548 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: MAC LAUNDRY 1640 Ruby Dr. 126 Perris, CA 92571 Riverside County Michael Clayton Jones 1640 Ruby Dr. 126 Perris, CA 92571 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business

and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Michael Jones Statement filed with the County of Riverside on 7/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. BERRY FILE NO. R-201507212 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: COMPLETE POOL SERVICE OF RIVERSIDE COUNTY 12600 Canyonwind Rd. Riverside, CA 92503 Riverside County Cole Components Company, LLC 12600 Canyonwind Rd. Riverside, CA 92503 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 7/1/2015 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Michael Kelly Cole, President Statement filed with the County of Riverside on 7/14/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507362 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: ELECT STAFFING SERVICES, LLC 26546 Sage Brush Ct. Moreno Valley, CA 92553 Riverside County Elect Staffing Services, LLC 26546 Sage Brush Ct. Moreno Valley, CA 92553 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter


publicnotices pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Sonya Felice Mayhand, CEO Statement filed with the County of Riverside on 7/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. ACEVEDO FILE NO. R-201507053 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: CALI-CARGO 6130 Camino Real Space 25 Riverside, CA 92509 Riverside County Antonio Joel Ibarra 6130 Camino Real Space 25 Riverside, CA 92509 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Antonio Joel Ibarra, Owner Statement filed with the County of Riverside on 7/14/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507350 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: SILVER BACK TRANSPORT SERVICES 27356 Arla Street Moreno Valley, CA 92555 Riverside County 27356 Arla Street Moreno Valley, CA 92555 Johnny “B” Cowart, Jr. 27356 Arla Street Moreno Valley, CA 92555 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 07/01/2015 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/…Johnny B. Cowart, Jr. Statement filed with the County of Riverside on 7/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507279 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: BFT 25563 Palo Cedro Dr. Moreno Valley, CA 92551 Riverside County Bricenos Freight Transport, LLC 25563 Palo Cedro Dr. Moreno Valley, CA 92551 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on 07/02/2015 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/…Franklin Briceno Aguilera, Managing Member Statement filed with the County of Riverside on 7/02/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201506938 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: JOHN AVOCADOS JOHN AVOCADOS & PRODUCE 2567 John St. Riverside, CA 92503 Riverside County Raul – Servin Jr. 2567 John St. Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant

knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Raul – Servin Jr. Statement filed with the County of Riverside on 7/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507058 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: TABACCO PLACE 68180 E. Ramon Rd. Cathedral City, CA 92234 Riverside County Frank Iskandar Franso 30750 Avenida Alvera Cathedral City, CA 92234 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 6/15/2010 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/…Frank Iskandar Franso Statement filed with the County of Riverside on 7/09/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507216 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: CAREER CULTIVATORS 2593 Galisteo Street Corona, CA 92882 Riverside County Siti Ashley Williams 2593 Galisteo Street Corona, CA 92882 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Siti Ashley Williams

Statement filed with the County of Riverside on 7/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507547 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: BSM 1035 Montecito Dr. Ste 101 Corona, CA 92789 Riverside County Goliath Financial, Inc. 3281 E. Guasti Rd., Ste. 700 Ontario, CA 91761 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jonathan Silva, CEO/Member Statement filed with the County of Riverside on 7/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507559 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508125 To All Interested Persons: Petitioner: BRENDA DAGGETT filed a petition with this court for a decree changing names as follows: a. KEVIN DANIEL DAGGETT to DANIEL KEVIN DAGGETT. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/21/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431),

Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 10 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508198 To All Interested Persons: Petitioner: ISRAA Q POULLATH filed a petition with this court for a decree changing names as follows: a. ISRAA Q POULLATH to MENA Q POULLATH. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 08/24/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 13 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508267 To All Interested Persons: Petitioner: CAROL ANN PATTERSON filed a petition with this court for a decree changing names as follows: a. CAROL ANN PATTERSON to CAROL ANN OWEN. 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: 09/01/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 15 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM HOLST Case Number RIP 1500764 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: WILLIAM HOLST. A Petition for Probate has been filed by: DENISE HOLST in the Superior Court of California, County of: RIVERSIDE. The Petition for Probate requests that: DENISE HOLST 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: AUG 19, 2015 Time: 8:30 A.M. Dept.: 08, 4050 MAIN STREET, RIVERSIDE, CA 92501. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DENISE HOLST, LAW OFFICE OF RICHARD NEVINS, 3895 BROCKTON AVENUE, RIVERSIDE, CA 92501 p. 7/23, 7/30, 8/6, 2015 ______________________ The following person(s) is (are) doing business as: A1 REMEDIATION 500 West Hobson Way, Blythe, CA 92225 Riverside County ACE TIRE AND AUTOMOTIVE, LLC, A/I# 201227310316, 500 West Hobson Way, Blythe, CA 92225 This business is conducted by: a limited liability company Registrant(s) commenced to transact business under the fictitious business name(s) listed above on 1/1/15. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) /s Ace Tire and Automotive, LLC, Victor Saldamando, President. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (sec. 1440 et. seq. b &p code) Statement was filed with the County of Riverside on 7/21/15 I hereby certify that this copy is a correct copy of the original statement on file in my office. NOTICE- In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see section 14411 et seq., business and professions code).I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk, FILE NO. R-201507755 p. 7/30, 8/6, 8/13, 8/20 ______________________ The following person(s) is (are) doing business as: DUENAS TRANSPORTATION

theievoice.com | AUGUST 6, 2015 | VOICE

17


publicnotices 5300 Capella Ct. Mira Loma, CA 91752 Riverside County Ivan-Duenas Medina 5300 Capella Ct. Mira Loma, CA 91752 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 07/07/2015 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Ivan-Duenas Medina Statement filed with the County of Riverside on 7/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-201507715 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: FULFILLMENT FLY 3279 Trade Center Dr. Riverside, CA 92507 Riverside County Christopher Scott Amaro 3410 Sierra Ave. #F 1170 Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Christopher Scott Amaro Statement filed with the County of Riverside on 7/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201507717 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: GAME CHANGERS BEYOND THE CLASSROOM 3309 Country Village Rd #5321 Riverside, CA 92509 Riverside County

Michelle Carlene Cammon 3390 Country Village Rd #5321 Riverside, CA 92509 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Michelle Carlene Cammon Statement filed with the County of Riverside on 7/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201507713 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: DYNAMIC PATIOS & ELECTRIC 26432 Silverado Ct. Moreno Valley, CA 92555 Riverside County Olinsser Misael Valdivia 26432 Silverado Ct. Moreno Valley, CA 92555 Alexander Antonio Franco Villegas 24809 Atwood Ave. Moreno Valley, CA 92555 This business is conducted by: Co-Partners Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Olinsser Misael Valdivia, Owner Statement filed with the County of Riverside on 7/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507726 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: GREATER NEW HOPE CHRISTIAN CHURCH 177 E. 6th St. Perris, CA 92570 Riverside County

Lawrence Lemoyne Shobey 15780 Lasselle St A Moreno Valley, CA 92551 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Lawrence Lemoyne Shobey Statement filed with the County of Riverside on 7/15/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. BERRY FILE NO. R-201507485 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: INSTANT APPRAISALS 3725 Locust St. Riverside, CA 92501 Riverside County Isaias Abraham Garcia 3725 Locust St. Riverside, CA 92501 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Isaias Abraham Garcia, Owner Statement filed with the County of Riverside on 7/22/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507810 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: LORD STEEL INDUSTRIES SIDRA CONSTRUCTORS COMPANY 20696 Suffolk Ct. Riverside, CA 92508 Riverside County 19510 Van Buren Blvd., Ste. #F3368 Riverside, CA 92508 Sidra Group, Inc.

18 VOICE | AUGUST 6, 2015 | theievoice.com

19510 Van Buren Blvd., Ste. #F3368 Riverside, CA 92508 CALIFORNIA This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Anthony Catalan Yap, Vice President Statement filed with the County of Riverside on 7/06/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-201507016 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: ENRICHMENT 1611 Pomona Road, Unit B Suite 221 Corona, CA 92880 Riverside County Wennifer Love Beard 17338 Regency Circle Riverside, CA 92503 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 8/1/2012 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Winnifer Love Beard, Owner Statement filed with the County of Riverside on 7/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507933 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: CARS UNLIMITED.COM, INC. 5640 Van Buren Blvd. #B Riverside, CA 92503 Riverside County Cars Unlimited.Com, Inc. 5640 Van Buren Blvd #B Riverside, CA 92503 CALIFORNIA

This business is conducted by: Corporation Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Henry Joseph Eljor, President Statement filed with the County of Riverside on 7/10/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507275 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: SPA PARTS WAREHOUSE 1033 Rancho Valencia Dr. Riverside, CA 92508 Riverside County Elias – Naameh 1033 Rancho Valencia Dr. Riverside, CA 92508 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 5/17/2010 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/…Elias -- Naameh Statement filed with the County of Riverside on 7/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201507920 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: NEW IMAGE HAIR STUDIO 39028 Winchester Rd Suite 107 Murrieta, CA 92563 Riverside County Laura Elizabeth Holley 41410 Juniper Street Unit 2823 Murrieta, CA 92562 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above.

I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Laura Elizabeth Holley Statement filed with the County of Riverside on 7/20/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. GONZALES FILE NO. R-201507680 p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ The following person(s) is (are) doing business as: JOSIE BEAUTY SALON 11875 Pigeon Pass Suite B-17 Moreno Valley, CA 92557 Riverside County Rigoberto – Roman 22985 Climbing Rose Dr. Moreno Valley, CA 92557 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Rigoberto -- Roman Statement filed with the County of Riverside on 6/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. SIBLEY FILE NO. R-201506512 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ The following person(s) is (are) doing business as: PAZ ENTERPRISE 1390 W. 6th St. #130 – 518 Corona, CA 92882 Riverside County Elepaz Aguilar Tadong 1141 South Pima Ave. West Covina, CA 91790 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business


publicnotices and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Elepaz Aguilar Tadong Statement filed with the County of Riverside on 6/29/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201506763 p. 7/23, 7/30, 8/6, 8/13, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508681 To All Interested Persons: Petitioner: JOSHUA SAMUEL BECKNER filed a petition with this court for a decree changing names as follows: a. JOSHUA SAMUEL BECKNER to JOSHUA SAMUEL BECKNER-CLAY. 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: 09/02/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 23 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 7/30, 8/6, 8/13, 8/20, 2015 ______________________ RECORDING REQUESTED BY Western Progressive Trustee, LLC AND WHEN RECORDED MAIL TO: Western Progressive Trustee, LLC Northpark Town Center 1000 Abernathy Rd NE; Bldg 400, Suite 200 Atlanta, GA 30328 __________________________________ __________________________________ ___________________ SPACE ABOVE THIS LINE FOR RECORDER’S USE T.S. No.: 2015-01022-CA A.P.N.:762-400-013-7 Property Address: 81115 Muirfield Village, 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 01/03/2007. 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: Seung Min Hong A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive Trustee, LLC Recorded 01/12/2007 as Instrument No. 2007-0027969 in book ---, page--- and of Official Records in the office of the Recorder of Riverside County, California, Date of Sale: 08/27/2015 at 09:30 AM Place of Sale: THE BOTTOM OF THE STAIRWAY TO THE BUILDING LOCATED AT 849 W. SIXTH STREET, CORONA, CA Estimated amount of unpaid balance and other charges: $ 853,182.09 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: 81115 Muirfield Village, La Quinta, CA 92253 A.P.N.: 762-400-013-7 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: $ 853,182.09. 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 2015-01022-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: July 15, 2015 Western Progressive Trustee, 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 TRUSTEE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. p. 7/30, 8/6, 8/13/ 2015 ______________________ The following person(s) is (are) doing business as: PHLEB-EXPRESS 3573 Linwood Place Riverside, CA 92506 Riverside County Kimberly Ann Brown 3573 Linwood Place Riverside, CA 92506 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Kimberly Ann Brown Statement filed with the County of Riverside on 7/27/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. Gonzales FILE NO. R-201507986 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: C C J FLOOR COVERING CO 8971 Hasskel St. Riverside, CA 92503 Riverside County Cristobal Marquez Aguayo

8971 Hasskel St. Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Cristobal Marquez Aguayo Statement filed with the County of Riverside on 7/27/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. REYAS FILE NO. R-201507971 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: GERI SMILES-A MOBILE DENTAL HYGIENE PRACTICE 4199 Flat Rock Drive, Suite 127 Riverside, CA 92505 Riverside County Geri Smiles A Dental Hygiene Practice, LLC 4299 Flat Rock Drive, Suite 127 Riverside, CA 92505 CALIFORNIA This business is conducted by: Limited Liability Company Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Travis Dwayne Tramel, Managing Member Statement filed with the County of Riverside on 7/27/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201507958 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: VALAVE CARS ENTERPRISE 5909 Jurupa Ave., unit K & L Riverside, CA 92504 Riverside County

4190 Sequoia St. Riverside, CA 92503 Jose De Jesus Valdivia 4190 Sequioa St. Riverside, CA 92503 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jose De Jesus Valdivia, Owner Statement filed with the County of Riverside on 7/27/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201507977 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: STAGECOACH MOBILE ESTATES 6050 Mission Blvd. Riverside, CA 92509 Riverside County 1700 E. Garry Avenue, Suite 219 Santa Ana, CA 92705 Greenwalker Enterprises L.L.C. 1700 E. Garry Avenue, Suite 219 Santa Ana, CA 92705 CALIFORNIA This business is conducted by: Limited Liability Company Registrant commenced to transact business under the fictitious business name(s) listed above on March 29, 2005 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Matthew J. Walker, Managing Member Statement filed with the County of Riverside on 7/13/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk S. BERRY FILE NO. R-201507287 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: GENTLE HEALTH CHIROPRACTIC DR. F.

WILLIAM FIFIELD DC. 73730 Hwy 111 Suite 3 Palm Desert, CA 92260 Riverside County Fred William Finfield 44-555 San Rafael Ave. Apt. #4 Palm Desert, CA 92260 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on October 2014 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Fred William Fifield Statement filed with the County of Riverside on 7/21/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk A. CHAVEZ FILE NO. R-201507770 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: HEALINGWAYS.COM 18801 Roberts Rd. #83 Desert Hot Springs, CA 92241 Riverside County Lewis David Blodgett Jr. 18801 Roberts Rd #83 Desert Hot Springs, CA 92241 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 1986 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Lewis David Blodgett Jr. Statement filed with the County of Riverside on 7/24/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. DUINTERA FILE NO. R-201507950 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: INFINITY STONE 7101 Jurupa Ave., Ste #13 Riverside, CA 92504

theievoice.com | AUGUST 6, 2015 | VOICE

19


publicnotices Riverside County Teodoro – Olea Reyes 7101 Jurupa Ave. #13 Riverside, CA 92504 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 2001 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Teodoro Olea Reyes, Owner Statement filed with the County of Riverside on 7/28/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk B. HARRIS FILE NO. R-201508017 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: PIXIE XTERMINATORS 13290 Silver Ln. Moreno Valley, CA 92553 Riverside County 13290 Silver Ln. Moreno Valley, CA 92553 Francisco – Loza 13290 Silver Ln. Moreno Valley, CA 92553 Blanca Estela Ramirez 13290 Silver Ln. Moreno Valley, CA 92553 This business is conducted by: General Partnership Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Blanca Estela Ramirez Statement filed with the County of Riverside on 7/28/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk L. SIBLEY FILE NO. R-201508022 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: J.A. JIMENEZ TRUCKING

912 Holly Ct. Banning, CA 92220 Riverside County Jose Alfredo Jimenez Gutierrez 912 Holly Ct. Banning, C0A 92220 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Jose Alfredo Jimenez Gutierrez Statement filed with the County of Riverside on 7/28/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. SANTANA FILE NO. R-201508044 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: SUNERGY SYSTEMS 23139 Gertrude Ave. Perris, CA 92570 Riverside County Gerald Marvin Katz 23139 Gertrude Ave. Perris, CA 92570 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Gerald Marvin Katz Statement filed with the County of Riverside on 7/23/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk N. MEDINA FILE NO. R-201507884 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: E-3 RESIDENTIAL, GLASS REP 27704 Sagebrush Rd. Sun City, CA 92585 Riverside County Fernando – Escareno

27704 Sagebrush Rd. Sun City, CA 92585 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Fernando -- Escareno Statement filed with the County of Riverside on 7/28/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk J. VALLEJO FILE NO. R-201508021 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: ISVAEL SPORT SOCAL JUDO 27715 Jefferson Ave., #104 Temecula, CA 92591 Riverside County 33154 Robert St. Wildomar, CA 92595 Valerie Ann Gotay 33154 Robert St. Wildomar, CA 92595 This business is conducted by: Individual Registrant commenced to transact business under the fictitious business name(s) listed above on 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/…Valerie Ann Gotay Statement filed with the County of Riverside on 7/17/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk D. RIVERA FILE NO. R-201507581 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ The following person(s) is (are) doing business as: MURRIETA ART CENTER 33719 Thyme Lane Murrieta, CA 92563 Riverside County 28039 Scott Rd., Ste. D-393 Murrieta, CA 92563

20 VOICE | AUGUST 6, 2015 | theievoice.com

Amanda Elena Kaake 33719 Thyme Lane Murrieta, CA 92563 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1000).) s/…Amanda Elena Kaake Statement filed with the County of Riverside on 7/16/15 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk Clerk FILE NO. R-201507532 p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508971 To All Interested Persons: Petitioner: ALFREDO LICEA filed a petition with this court for a decree changing names as follows: a. ALFREDO LICEA to ALFREDO LICEA JR. 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: 09/10/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 30 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508852 To All Interested Persons: Petitioner: SIARA GARVIN filed a petition with this court for a decree changing names as follows: a. CARTER PRESTON HUTTON to CARTER PRESTON FULTON. 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: 09/08/15 Time: 8:30 AM Dept.: 2. The

address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 28 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1509113 To All Interested Persons: Petitioner: VICTOR TYRONE FISHER filed a petition with this court for a decree changing names as follows: a. VICTOR TYRONE FISHER to VICTOR SÉVERIN PICHON. 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: 09/14/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 31 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER RIC 1508791 To All Interested Persons: Petitioner: MILES EDWARDS/ANDERSON filed a petition with this court for a decree changing names as follows: a. PATRICK MILES EDWARDS/ANDERSON to PATRICK MILES-EDWARDS ANDERSON 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: 09/09/15 Time: 8:30 AM Dept.: 2. The address of the court is: Superior Court of California, County of Riverside, 4050 Main St., (P.O. Box 431), Riverside, CA 92501 FAMILY COURT. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Black Voice, 4290 Brockton Avenue, Riverside, CA 92501. Date: JUL 27 2015 JOHN W. VINEYARD, Judge of the Superior Court p. 8/6, 8/13, 8/20, 8/27, 2015 ______________________ HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP #PC856 Due Diligence Consultant HACSB CONTACT PERSON: Marsha Zeller Procurement and Contracts Manager Housing Authority of San Bernardino 715 E. Brier Drive, San Bdno, CA 92408

HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto “Business” 3. Click on link to “Public Purchase” website to complete RFP 856 PROPOSAL SUBMITALL RETURN: All bid documents are to be uploaded to the “Public Purchase” website. PROPOSAL SUBMISSION DATE: September 3, 2015 @ 2PM PST 8/6/15 CNS-2778900# ______________________ 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: 08/10/2015 at 10:00 AM to wit: Make/Yr. 2009 / MITSUBISHI Lic.: 6HGR955 Vin. #: 4A3AK2F599E021726 Location: 551 WEST CROWTHER PLACENTIA 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. 8/6, 2015 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 08/17/2015 at 10:00 AM to wit: Make/Yr. 2006 HYUNDAI SONATA Lic.: 5TEG541 Vin. #: 5NPEU46FX6H008325 Location: 997 E 8TH ST., UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 8/6, 2015 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 08/17/2015 at 10:00 AM to wit: Make/Yr. 2015 / SUZUKI Lic.: 21V8269 Vin. #: JS1SK44A7F2100424 Location: 1499 W. 13TH ST UPLAND, CA 91786 Said sale is for the purpose of satisfying lien of the undersigned for towing, storage, labor, materials, and lien charges, together with costs of advertising and expenses of sale. p. 8/6, 2015 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 08/17/2015 at 10:00 AM to wit: Make/Yr. 2001 / MERCEDEZ Lic.: 189204X Vin. #: WDBLI65G41F189204 Location: 5637 CARMELLO CT., RANCHO CUCAMONGA 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. 8/6, 2015 ______________________ NOTICE OF SALE OF VEHICLE Notice is hereby given, pursuant to Section 3071 of the Civil Code of the State of California. The undersigned will sell the following vehicle(s) at lien sale at said time(s) on: 08/17/2015 at 10:00 AM to wit: Make/Yr. 2005 / CHEVY Lic.: 6TKZ219 Vin. #: 2CNDL63F456086175 Location: 9222 ARTESIA BLVD., ARTESIA, 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. 8/6, 2015


theievoice.com | AUGUST 6, 2015 | VOICE

21


legalservices

faithbase

See Yourself Here Call 951.682.6070

22 VOICE | AUGUST 6, 2015 | theievoice.com

For advertising opportunities, contact Lee Ragin at 951.682.6070


iesports

World Games Athlete Terrel Limerick Shines Long Beach Story & Photos by Jon D. Gaede Voice News Sports

O

n a California summer day, off the coast of Long Beach, prolific Olympic athlete, Terrel Limerick takes on the elements and the world, in pursuit of excellence. Among the 7,000 athletes who traveled to Los Angeles to compete in this year’s Special Olympic World Games, Limerick is no stranger to athletic competition. Competing at the highest level, on the world stage, he remains cool, calm, and focused. His easy smile only masks the fierce competitor within. Limerick’s field of play for these games is the vast and unpredictable Pacific Ocean. His chosen vessel is the 13-foot Laser. A level 5 solo class sailor, Limerick is comfortable on the water. Among the five sailing classes, he chose a challenging boat class that rewards speed, agility, and the ability to think quickly. Limerick is an extraordinary athlete who competed in several Olympic Summer and Winter games. For these World Games in Los Angeles, he chose a vessel that reflects the courage and athleticism that naturally pours through his veins. A casual observer who may have stumbled upon any of the races this past week, gazed out at the racing course and noticed Limerick’s speed and style. He just catches your eye. As his laser sharply rounds each Olympic buoy, you can catch his infectious smile, but don’t let that fool you, Limerick has just passed you by. Prior to the Opening Ceremony, ABC’s Robin Roberts ran a touching piece on Limerick and identical twin brother Joel. Each brother has accomplished much in their own right. Brother Joel, a Morehouse College graduate, is currently the President of Document Systems Inc., where he oversees business development. They are very close. Limerick has earned over 100 gold, silver, and bronze medals during competition in both Winter and Summer Olympic games. Among the various sports are: basketball, alpine skiing, cross country skiing, kayaking, sailing, track & field and bowling. He is also an actor in his spare time. During one of the preliminary Olympic sailing rounds, the water off Long Beach had become particularly rough for any experienced sailor. This particular afternoon would prove to be Limerick’s greatest test of will, the ocean itself. After his Laser was tossed and flipped by 18knot wind gusts four times, Limerick offers this observation, “The first time I flipped over it was

Olympic Sailing - Long Beach provided the venue as Olympic sailor Terrel Limerick navigates his Laser around the course. Limerick has earned over 100 medals in both the summer and winter Olympic games. He earned the Bronze Medal in his sailing class last Saturday.

really hard to turn my boat over. The second time it was hard too and I was getting colder. The third time it was really hard to turn it upright because I was getting tired. The fourth time was good for me because I learned something. So I think the first three times were ok because that’s the way I learn.” Limerick is determined to be successful. It doesn’t matter to him that the mighty Pacific Ocean threw him a curve ball during Olympic competition. It is in his DNA to overcome adversity and handle difficult situations with a smile on his face. The smile that comes from the knowledge that he’s been through this before. On Saturday, Limerick was awarded the Olympic Bronze Medal for Level 5 Sailing in Long Beach. After the closing ceremony on Sunday, he flew back to Washington D.C., where he works in the Special Olympics International office. Limerick also participates in the ‘Athletes Leadership Program’ where he enthusiastically takes on the role of ‘Olympic Ambassador’ to businesses and schools. For Limerick and so many thousands of his fellow Olympic athletes, the closing ceremonies are not a curtain, but rather a celebration of the resilient human spirit. These Special Olympic Games were the dream of Eunice Kennedy Shriver, many years ago. And currently chaired by her son, Tim Shriver who now carries the torch.

Special Olympic athlete Terrel Limerick at the docks in Long Beach as he gets ready to compete in Level 5 Sailing.

“Through athletic competition our Olympic mission statement is rooted in the values of love, hope and opportunity.” Eunice Kennedy Shriver “I want people to know that my disabilities will never keep me from being a successful person at work, at sports, or in life” - Terrel Limerick, Olympic athlete.

theievoice.com | AUGUST 6, 2015 | VOICE

23


24 VOICE | AUGUST 6, 2015 | theievoice.com


Turn static files into dynamic content formats.

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