Colton Courier 04 25 19

Page 1

W e e k l y COLTON COURIER

Vol 147, NO. 1 9

IECN

.com

April 25, 20 19

C o l t o n H i g h s o c c e r s t a r Jo r g e R u v a l c a b a to play for Leganés FC By Rodolfo Ortega

THIS WEEK Gloria’s Cor ner Pg. 3

D

iscipline, dedication and sacrifice are required to achieve certain goals, in Colton, a young man has exercised those characteristics and will see his dream come to fruition this summer. Jorge Ruvalcaba, a senior at Colton High School, has demonstrated his determination to succeed and will be on his way to Spain to play for Leganes FC, a professional soccer team in Europe. For Jorge this is a new and exciting endeavor, as he will be travelling across the globe to play the sport he loves. At the age of three, Jorge started playing recreational soccer in Colton. His family wanted to start him early, and it paid dividends. “He’s always been a great player and his work ethic shows on the field,” said Jorge’s mother Gina Ruvalcaba. “You can see how much he loves the sport.”

San Manuel recognizes non-profts Pg. 6

These are exciting times for Jorge as he is coming closer to living his dream. Having already practiced in Spain with the squad over Spring Break, Jorge will be Jorge, cont. on next pg.

IECN PHOTO

GINA RUVALCABA

Colton High School senior Jorge Ruvalcaba will be moving to Spain this summer to play professional soccer.

Colton City Council adopts list of 20192020 street improvement projects By Manny B. Sandoval

O

SBVC to show 71 films during festival

n April 16, in a 7-0 vote, Colton City Council approved Resolution R22-19, adopting a list of projects for fiscal year 2019-2020 funded by SB-1: Road Repair and Accountability Act of 2017.

Pg. 12

INSIDE Gloria’s Corner

“The approximate cost of listed streets for the 2019-2020 fiscal year is $949,805,” said David Kolk, Public Works and Utility Services Director.

3

Words To Think About 5 Opinion

4

Legal Notices

9

H OW TO R E AC H US

Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

IECN PHOTO

MANNY B. SANDOVAL

In a 7-0 vote, Colton City Council adopted a list of projects for fiscal year 2019-2020.

The list of street improvements scheduled for June 2020, that are funded by SB-1 include Riverside Avenue (M. Bustamante to Agua Mansa Rd. – east side only); Santo Antonio Drive (Mt. Vernon Ave. to Washington St.); C Street (7th Street to La Cadena Dr.); Fairway (Auto Center to Cross Road – south side); Meridian Ave. (San

Bernardino Ave. to Randall Ave.); Pennsylvania Ave. (C St. to Olive St.).

“Recipients of SB-1 funding are required to use a Pavement Management System to develop the SB-1 project list to ensure revenues are being used on the most high-priority and cost-effective projects that also meet the community’s priorities for transportation investment,” continued Kolk. Three streets scheduled for improvements June 2019, which will be funded by SB-1, include La Cadena Drive from La Loma to Barton Road; Mt. Vernon Avenue from Valley Boulevard to D Street; and Santo Antonio Drive from Mt. Vernon Avenue to East End. Streets, cont. on next pg.


Page A2 • Apr. 25, 2019 • Inland Empire Community Newspapers • Colton Courier Jorge signing his contract in July to make it official. Never will he forget what got him here. “My family is what drives me. Without their support and guidance none of this would be possible,” Jorge mentioned. “Hard work is what they taught me and I’m going to continue that heading into my career in Spain.” As it might be challenging to be so far from home, Jorge explained that he believes his capabilities and work ethic will help him in the next chapter of life. To Jorge, he knows he carries much support from his family and he knows that they are proud. This is what they worked for and Jorge is more than ready to take on the task as he heads to take his game to the next level representing Colton, his family and himself.

IECN PHOTOS

GINA RUVALCABA

Jorge Ruvalcaba pictured in front of the Deportivo Leganés where he will be playing professional soccer after graduation (above), and pictured in action (below).

IECN PHOTO MANNY B. SANDOVAL

In a unanimous vote to move forward with street improvement projects on La Cadena Dr., Mt. Vernon Ave., and Santo Antonio Dr. Streets About three years ago we issued a contract to have all roads in the city evaluated with a lazar measure and rated all city streets from zero to 100. Zero to 25 was classified as poor condition; 25 to 50 was below average; 50 to 75 was acceptable; and 75 to 100 is rated as good,” Kolk said. All of the streets listed above have been rated and feature cracks, potholes, and/or a failing foundation. “We are making great progress. The streets that have been completed already have made a big difference. It’s nice to know that there is a plan in place and that we are moving forward,” said Mayor Pro-Tem Jack R. Woods. For more information, visit http://www.coltononline.com/.

Submit your photos for publication - sports, birthdays, anniversaries, events to editor@iecn.com for consideration.


Inland Empire Community Newspapers • Apr. 25, 2019 • Page A3 presentation of the Headdresses at 6:30 p.m. and dinner at 8:30 p.m. This event sponsors two philanthropies, the Dr. Earl R. CrNe Children’s Dental Health Program and Operation School Bell. For information and tickets call Bobbie Simenton (909) 862-0732 or Sherry Lopez (909) 862-1529 or Carol Dixon (951) 751-8813. Theatre: Now - Sunday, April 28 - Lifehouse Theater presents an amazing journey, “Pilgrim’s Progress,” at 1135 N. Church Street, Redlands. Based on the classic by Bunyan, this musical follows Christian on his journey encountering angels, devils, and giants. Performances are Fridays at 7:00 p.m., Saturdays and Sundays at 2:00 p.m. For ticket and general information call (909) 3353037 or online at www.boxoffice.lifehousetheater.co m. Reading Programs: Thursdays, now to June 27 - the Young Readers’ Room, A.K. Smiley Public Library presents Tiny Tots Story Time (Ages 2-3) from 10:15 to 10:30 a.m. and 10:40 to 10:55 a.m. at the library, 173 S. Eureka Street behind the Lincoln Memorial Chapel. No registration is needed. For information call: (909) 798-7674. Exhibits, Workshops, Classes: Now to April 28 - UCR ARTS: California Museum Of Photography and the Riverside Art Museum present “In the Sunshine of Neglect: Defining Photographs and Radical Experiments in Inland Southern California, 1950 to the Present”. This exhibit runs simultaneously at the two museums which are three blocks apart. The Riverside Art Museum is located at 3424 Mission Inn Ave. The show presents the Inland region on the eastern edge of Los Angeles as an experimental tabula rasa playground for photographers where nothing was at stake, so everything was possible. The exhibit includes 194 works by 54 photographers. For museum hours and further information and for purchase of complete catalogue call (951) 684-7111 or visit www.riversideartmuseum.org. Save the Date: Friday, April 26 & Saturday April 27 - the YMCA of this region present Healthy Kids Day. This free, open to public event features hands-on activities, games, healthy cooking demonstrations, arts and crafts, workshops and more. Activities will be held at the following locations: Highland Y - 7793 Central Ave from 5:00 to 8:00 p.m. Friday, April 26 San Bernardino Y - 808 E. 21 Street from 6:00 to 9:00 p.m. Friday, April 26 Redlands Y - 500 East Citrus Ave from 10:00 a.m. to 1:00 p.m. Saturday, April 27 No RSVP necessary. For information visit ymcaeastvalley.org. Saturday, April 27 - the Assistance League Of San Bernardino presents the 58th Annual Signature Headdress Ball The Cat in The Hat: Some Of This and Some Of That at the National Orange Show, 689 South E Street, San Bernardino. There are two shows: the matinee luncheon is at 10:45 a.m. (doors open at 9:30 a.m.) and the evening event begins with a reception at 5:00 p.m. followed by

rakes, shovels, other yard tools, and sunscreen. To register visit https://www.serveredlands.org/even t-info/2019-community-day-of-service. Sunday, April 28 - Sinfonia Mexicana presents Mariachi Divas De Cindy Shea (Celebrating 20 years), Mariachi Youth Academy (Celebrating 10 years), and Ballet Folklorico, Flores del Desierto in concert at 3:00 p.m. at the Whitmer Auditorium at Colton High School, 777 W. Valley Blvd. This event is a music education fundraiser for the Mariachi Youth Academy. Seat selection is available and tickets may be purchased at California Theatre Office, 562 W. 4th Street, San Bernardino or call (909) 884-3224 or (909) 744-2176 or (909) 6451583

Saturday, April 27 - the City of San Bernardino Parks, Recreation & Community Services Department is seeking volunteers for a service day - Revitalize Lytle Creek Park and Fight Blight Day beginning at 8:00 a.m. Volunteers will be provided with vest, gloves, water, trash bags and other materials. Participants are urged to wear closed toe shoes, comfortable clothing, hat and/or sunglasses. For information and to pre-register as a volunteer call (909) 384-5233 or visit Sunday, April 28 - California www.SBCity.org/KeepSBClean. State University, San Bernardino is hosting a Multicultural Book & Saturday, April 27 - the East Val- Family Festival From 11:00 a.m. to ley Water District presents Commu- 5:00 p.m. at the Santos Manuel Stunity Conservation Fest From 10:00 dent Union on campus, 5500 Unia.m. to 12:00 p.m. at 26032 6th versity Parkway. This family Street, San Bernardino. This free friendly event offers free books, encommunity event celebrates Earth tertainment, culture, food, exhibits, Month with activities for the whole storytelling and workshops. For infamily. Featured are demonstra- formation or ADA assistance call tions, food trucks, music, informa- (909) 537-5102. Complimentary tional booths, workshops in English parking in Lot D. and Spanish, giveaways and more. To register to win a high-efficiency Sunday, April 28 - the Herbivore toilet visit Fest will be held from 11:00 a.m. to https://www.eastvalley.org/481/Co 3:00 p.m. at Crafton Hills College, mmunity-Conservation-Fest. 11711 Sand Canyon Road, Yucaipa. This free family friendly event feaSaturday, April 27 - the San tures entertainment, workshops, Bernardino County Sexual Assault cooking demonstrations, vegetarian Services will hold an Open House and vegan vendors for merchandise from 12:00 to 4:00 p.m. at 444 N. and food plus Cause Dogs will be Arrowhead. This family friendly there for adoptions. For Fest schedevent in honor of Sexual Assault ule visit Awareness Month will feature www.herbivorefestival.com Parkgames, arts and crafts table, and a ing is free. photo booth. To RSVP visit https://www.eventbrite.com/e/sbsas Wednesday, May 1 - the San -open-house-tickets-56952703068. Bernardino City Unified School District and CAPS (Creative After Saturday, April 27 - an Emergency School Programs) present iCreate Preparedness Extravaganza will be Family Festival From 5:30 to 9:30 held from 10:00 a.m. to 2:00 p.m. at p.m. at the Orange Pavilion, Na1375 N. Willow Ave., Rialto. This tional Orange Show Event Center, free family friendly event features 689 South E Street. This free family live music, Blood Drive, Resources friendly event features visual and Fair, Kid Zone, and free lunch. performing art performances by local students. Saturday, April 27 - AAUW (American Association Of UniverFriday, Saturday & Sunday, May sity Women) Redlands presents the 3 - 5 - the City of Yucaipa presents first of its scheduled Film Series Music and Arts Festival. This an“Equal Means Equal” at 1:00 p.m. nual three day festival takes place in in the Assembly Room at A. K. Historic Uptown. This free family Smiley Public Library, 125 W. Vine friendly event features world-faStreet. This film is the direct result mous headliner entertainment, two of research done to raise awareness outdoor and one indoor stage, street about the lack of legal equality for performers, over 100 artists, historwomen under the U. S. Constitu- ical displays, interactive art, crafts, tion. For information call (909) 335- a food court, merchandise vendors, 3568. a Kids Zone, a beer and wine garden, a gem and mineral show and a Saturday, April 27 - Cultural Al- flower show. Hours are Friday, May liance Of the Pass presents The In- 3 - 6:00 to 10:00 p.m.; Saturday, land Camerata “Strings in the Pass”, May 4 - 12:00 to 10:00 p.m.; and a Four-Piece String Ensemble from Sunday, May 5 - 12:00 to 7:00 p.m. the Redlands Symphony. Two per- Parking is free in the surrounding formances are scheduled at 3:00 streets to the event. For information p.m. and at 4:30 p.m. at 175 W. Hay visit yucaipa.org. Street, Banning. For tickets call (951) 922-4911 or visit www.ban- Saturday, May 4 - the Colton Joint ningculturalaliance.org. Unified School District Apple Scholarship Foundation will hold its Saturday, April 27 - the City of 14th Annual Golf Tournament at Redlands and the Redlands Quality Shandin Hills Golf Course at 7:30 of Life Department will hold the a.m. This event is the major schol11th Annual Community Day Of arship fundraiser. Last year over Service From 9:00 a.m. to 12:00 $24,000 scholarships were awarded p.m. at Heritage Park, 1905 Orange to 20 graduating seniors. For sponAve. Projects needing help include sorships, volunteers, registration or Hillside Memorial Park, Heritage to donate call Katie Orloff (909) Park, Redlands Skate Park, Live 580-6503 or email Oak Canyon Gateway Ranch, katie_orloff@cjusd.net. Brookside Avenue Medians. Free lunch at Heritage Park after service Saturday, May 4 - the San projects. Participants are asked, if Bernardino Public Library and the possible, to bring work gloves, San Bernardino Writers’ Club are

hosting a Spring Book Fair from 1:00 to 5:30 p.m. at the Feldheym Central Library, 555 W. 6th Street. Over 40 local authors, poets, and cartoonists will participate representing many genres, including fiction, non-fiction, science fiction, fantasy, poetry, children’s books, young adult, local history and mystery. This is a free event that offers the opportunity for book signing. Saturday, May 4 - the City of San Bernardino presents Cinco De Mayo Celebration 2019 from 5:00 to 9:00 p.m. at Court Street Square, 349 North E Street. This free family friendly event features entertain-

ment, food, arts and crafts for kids, merchandise vendors, and a car show. For information call (909) 384-5233 or visit https://sbcityCinco.eventbrite.com. Favorite Quote: “A Library is not a luxury but one of the necessities of life” - Henry Ward Beecher To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Authors on hand to sign, sell books at Spring Book Fair

T

he San Bernardino Public Library and the San Bernardino Writers’ Group are hosting a spring book fair on Saturday, May 4, 2019.

This is a good opportunity to meet authors who represent many genres, including fiction, non-fiction, science fiction, fantasy, poetry, children’s books, young adult books, local history, and mystery.

Rolin Bruno, Nick Cataldo, Jose Chavez, Columbus Daniel, Norman E. Edelen, Terri Elders, Luis Fuerte, Maggie Grinnell, Alice Hall, Paulina Jaramillo, Marion Jones, Teri Kay, Leila Kirkconnell, Robert Kirkconnell, Angie Martin, Debbie McQueen, Greg McWhorter, Dr. Dawn Menge, Marisa Oldham, Barbara Parish, Laureen Pittman, David Putnam, J.R. Sanders, Gary Wenkle Smith, M. L. Spencer, Pat Spencer, Dr. Frank Stern, Rhea-Frances Tetley, Aramis Verano, Krista Wagner, Gary & Isabel Walbourne, Al Ward, John Weeks, Herb Williams, Beth Winokur, and Phil Yeh.

Over 40 authors, poets, and cartoonists have confirmed their participation, including Jon Bennet,

For more information, call 909. 499-8408 or visit www.sbpl.org or www.facebook.com/SBPLfriends/

Authors from throughout the Inland Empire will be at the event to sell and sign their books at the Norman F. Feldheym Central Library, 555 w. 6TH St. in San Bernardino from 1:00 to 5:30 PM.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • Apr. 25, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expressed in Opinion & Letters do not necessarily reflect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Plenty of reasons to enjoy Rialto this spring, summer complex, as well as dining and shopping options to what had been an underused parcel.

Guest Op-Ed Deborah Robertson Mayor City of Rialto Rialto is a city for all seasons, but spring and summer are when we truly shine. From walking trails to first-class parks to a growing number of entertainment and dining options, you’ll have more opportunities than ever to spend your hard-earned free time during the warm months ahead. This year, there are even more opportunities to enjoy our city, thanks to the hard work and dedication of our City staff and community partners. Let’s start with the new 7.5-acre Joe Sampson Park at the northeast corner of Cactus Avenue and Randall Avenue. The park features an open turf play area, exercise stations, four half-court basketball courts, tot and child playgrounds and drought-conscience landscaping. The $5.6 million project uses funding from park development impact fees and general fund revenues, and represents a wonderful added amenity for all of our residents. It doesn’t stop there. At Frisbie Park, 10.7 acres of additional park space and amenities are being added — also funded from park development impact fees and general fund revenues. On the commercial side, the opening of the Renaissance Marketplace has brought a state-of-the-art movie

Even our Metrolink station has become a hot destination with the opening of the Forum Blues CafÊ, recently featured prominently in the San Bernardino Sun and other media outlets. Rialto’s commitment as a city of living, working and playing is deeply rooted. One fairly recent example is the Rails to Trails project – the final section of the Pacific Electric Trail that extends 21 miles from Claremont east. With support from the San Bernardino County Transportation Authority and the Southern California Association of Governments, we were able to complete the project in 2014, offering residents a safe, accessible place to walk, jog and bike. The future is even brighter, thanks to the efforts of our community services, parks and economic development staffs – all of whom are committed to providing our residents and visitors with an abundance of recreational and leisure options. It’s all part of what we proudly point to as the Rialto Experience. If you haven’t already, I encourage you to take advantage of these recreational and entertainment opportunities. In the meantime, mark your calendars for some of these upcoming events: • May 27: Annual Memorial Day Tribute at Rialto Park Cemetery, 10 a.m.-1 p.m. • June 22: The Rialto Police Officer Memorial 5K Walk/Run, 8 a.m., Rialto Police Department (register at www.racewire.com) • Every Wednesday: Rialto Certified Famers Market, 290 W. Rialto Ave. Enjoy the warm weather – and make Rialto your place to live, work and play.

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

*19 61 4'#%* 75 1HĆ‚EG 2JQPG

%WUVQOGT 5GTXKEG *QWTU

œ˜`>Ăž ‡ Ă€Âˆ`>Ăž #/ 2/

).14+# /#%+#5 *#44+510 2WDNKUJGT

Ă?ĂŒ° Ă“ä™] ÂŤĂ•LÂ?ÂˆĂƒÂ…iĂ€JˆiV˜°Vœ“

/#4;,1; &70%#0 /CPCIKPI 'FKVQT

Ă?ĂŒ° Ă“äÇ] i`ÂˆĂŒÂœĂ€JˆiV˜°Vœ“

%1//70+6; %#.'0&#4

24'55 4'.'#5' ÂŤĂ€iĂƒĂƒJˆiV˜°Vœ“

).14+# /#%+#5 *#44+510 %QOOWPKV[ %CNGPFCT

9'$ &+52.#; #&8'46+5+0) /+%*#'. 5')74# 5CNGU #UUQEKCVG

Ă?ĂŒ° Ă“ä£] Ăƒ>Â?iĂƒJˆiV˜°Vœ“

iÂ?Â? ‡ ™ä™°ĂˆxĂŽ°Ă‡ääĂŽ

.')#. #&8'46+5+0) &'0+5' $'48'4 .GICN #FU

Ă?ĂŒ° Ă“ää] Â?i}>Â?ĂƒJˆiV˜°Vœ“

}Â?ÂœĂƒV>Â?i˜`>Ă€J}“>ˆÂ?°Vœ“

/Âœ Â…>Ă›i ĂžÂœĂ•Ă€ VÂœÂ“Â“Ă•Â˜ÂˆĂŒĂž iĂ›iÂ˜ĂŒ vi>ĂŒĂ•Ă€i` ˆ˜ Â?ÂœĂ€Âˆ>½Ăƒ ÂœĂ€Â˜iĂ€ i“>ˆÂ? Â?ÂœĂ€Âˆ> ĂœÂˆĂŒÂ… iĂ›iÂ˜ĂŒ ˆ˜vÂœ ‡ ĂŒÂˆÂ“i] `>ĂŒi] Â?ÂœV>ĂŒÂˆÂœÂ˜] >˜` > ĂƒÂ“>Â?Â? ĂƒĂ•Â“Â“>ÀÞ Âœv ĂŒÂ…i iĂ›iÂ˜ĂŒ°

2 1 $QZ %QNVQP %#

/Âœ Ă€iÂŤÂœĂ€ĂŒ >˜ iĂ€Ă€ÂœĂ€] V>Â?Â? ™ä™°ĂŽn£°Â™n™n

Legacy of May Day continues as we fight to right wrongs that corporations, policies impose on workers During the 19th Century Industrial Revolution, thousands of men, women and children were dying every year from poor working conditions, and who knows how many more would have died or gotten injured if workers hadn’t united in labor unions on May 1, 1886, to say, “Enough!� While May 1, 1886, now known as May Day, was a fire that lit the torch of worker justice for years to come, the ugly truth is that workers are still getting injured today and corporate bosses are prioritizing their pocketbooks and ignoring the safety of their workers. May Day is fresh on our minds as we fight today to correct the backward policies that affect one of the nation’s fastest growing workforces -- long term care workers (nursing home and home care workers who are most commonly referred to as “caregivers�). As a caregiver, I can tell you that the work we do can be literally back-breaking. In a study on injuries in home care work in California, researchers found 31% of home care workers reported symptoms of injury. The same study noted that 58% of home care workers reported assisting with transferring a recipient, and 85% of those workers reported that lift equipment or aids were not available. Additionally, in 2017, the California Department of Indus-

trial Relations estimated there were 6,600 cases of worker injury in the nursing home industry. Among industries with at least 6,000 cases of injury, the nursing home industry had the highest incident rate of worker injury. Policies that prioritize the safety of caregivers are lacking in California and too many nursing home bosses are not being held accountable for their lack of dignity and respect for their workers. The ugly truth is that nursing home industry leaders don’t want to respect the important work caregivers do, and archaic policies insinuate that caregivers should expect to work for free with little to no resources. Unfortunately, we see these ugly truths every day in California nursing homes that refuse to staff facilities appropriately to safely provide care to nursing home residents, and in county governments, like San Bernardino and Fresno counties, that refuse to invest in the in-home care programs that seniors and people with disabilities depend on. The lives of our ailing loved ones are being dismissed, and the life-saving work caregivers do are being taken for granted. Caregivers deserve dignity and respect. We do, after all, take care of grandparents, mothers, fathers, and children, too. We help with the most intimate to the most basic of tasks, such as: personal hygiene,

trips to doctor appointments, ensuring that medications are being taken properly, and replacing breathing and feeding tubes. As caregivers, we are working to right these wrongs. Together, we are fighting in Sacramento with legislative proposals that will ensure nursing home owners invest taxpayer dollars in the care and safety residents and workers depend on. And we are moving legislation that ensures county governments are supporting their local In-Home Supportive Services (IHSS) Program. But the fight doesn’t stop in Sacramento. This May Day we say, “Enough!� to all policies and billionaire owners that don’t respect long term care, and enough with turning our heads to the inhumane, unjust belief that caregivers should scrape their way through life with little pay and resources. Caregivers are getting injured and disrespected like it’s 1886, and to this, we say, “Enough!� Madeline Velasquez Rialto Madeline is a caregiver with San Bernardino County’s In-Home Supportive Services (IHSS) Program and a Regional Vice President of SEIU Local 2015. She is also a member leader of the bargaining committee fighting for a fair contract for IHSS caregivers.

E-mail us your opinions, photos, announcements to editor@iecn.com for consideration. Letters limited to 500 words


Inland Empire Community Newspapers • Apr. 25, 2019 • Page A5

Words to Think About: Resur rection makes sense of death bration of Easter. It applies to today. Easter is always celebrated the first Sunday following the first full moon following the vernal equinox-the first day of Spring.

Thus, April 21ST, 2019. Without a doubt, Easter is the most important day in the Christian calendar. A much more important day than Christmas.

A

G. W. Abersold, Ph.D.

few years ago, I went around the world. A major part of the trip was to discover the country of Turkey. A historical and biblically important country. There are more references to Turkey in the Bible than any other country. Of course, with the exception of Palestine. One of its more famous cities is Nicea; located about 100 miles from Istanbul. In the time of Constantine, it was the place for the first Church Council. The Council of Nicea in 325 A.D was held almost 300 years after the death/resurrection of Jesus. Among many decisions made was the time and date of the cele-

One day before Easter, Stella and I stopped at the Jack-in-the-Box on Hospitality Lane. A homeless man was there and we began talking. After wishing him a “Happy Easter,” he politely informed me that the correct designation was “Happy Resurrection Sunday.” I had forgotten. He was correct. Incidentally I gave him $5.00 for his reminder. The story in Luke Chapter 24 is an excellent insight into the significance of that resurrection. First of all, the RESURRECTION makes sense out of our FAITH. In the account, the risen Lord confronts Cleopas and Jacob on the road to Emmaus, about 7 miles from Jerusalem.

He doesn’t discuss the Virgin Birth, as so many do today in making it the litmus test for being a Christian. Every Roman Emperor professed to be born of a virgin. Neither do they discuss the matter of Biblical inerrancy or the rapture or the Trinity. None of those words are even mentioned in the Bible.

What did they discuss? The resurrection of Jesus. The Apostle Paul put it succinctly; “If Christ be not risen, then is our faith in vain.” This affirmation turned a group of wimps into witnesses. The Book of Acts described them as “turning the world upside down.” John Masefield penned the classic narrative poem, “The Trial of Jesus.” In it he gives Pilate’s wife the name of Procula. The centurion is named Longiness. Pilate’s wife had encouraged him to set Jesus free. He just passed the buck and washed his hands. On hearing that Jesus is alive, Procula sends Longiness to find out the truth. When he returns, her question is, “Do you believe it?”

Herbivore Festival retur ns to Crafton this Sunday

Crafton Hills College's Herbivore Festival on Sunday, April 28 is a family-friendly event aimed at educating and empowering people to adopt a plant-based diet while providing them the tools to stick with it. Presented by CHC's Department of Kinesiology and Health, the Herbivore Festival on the CHC campus will run from 11 a.m. to 5 p.m., featuring food, cooking and exercise demonstrations, live music, a kids' zone, lectures on everything from how to grow the best vegetables to guided meditation, and more than 180 vendors offering food, clothing, natural bath, hair, and skin products, and items for the home. Admission, parking, and all lectures and demonstrations are free. The first Herbivore Festival at CHC was held in October 2015. Colleen Hinds, assistant professor of kinesiology and health, founded and organizes the event, and is looking forward to sharing with the community the benefits of a plant-based lifestyle. "With open arms we welcome

His answer is provocative. “I believe He has been set free, where neither Roman nor Jew can confine His truth.” Which is our faith.

Second, the RESURRECTION makes sense out of Death. I don’t want to be morbid, but death is not the end of our existence. One writer has described death as the “vestibule to eternity.” Palm Springs is often described as the “waiting room for heaven.” Neither description is as appropriate as what the Apostle Paul said. “O death where is your sting. O grave where is your victory?” The Psalmist gave a previous insight into death when he said, “Yea, though I walk through the valley of the shadow of death, I will fear no evil, for, God is with me.” Eugene O’Neal wrote a religious play, called “Lazarus Laughed.” The setting is in Athens where Caligula - wanna be Emperor and later was - is riding through the streets. Everyone is bowing except Lazarus (brother of Mary and Martha and who was raised by Jesus.) those who are completely unfamiliar with plant-based diets, as well as the most seasoned of vegetarians," she said. "We hope that our festival will open eyes and inspire people to change and/or strengthen their lifestyles to pre-

Caligula threatens him with death. Lazarus laughs and says, “Caligula, don’t you know that Death Is Dead?” So it is. Now and forever.

I’m supposed to be an authority on the Early Church and Stella and I have done considerable research on their celebration of the resurrection. Did you know that for 300 years no church displayed a cross; it was 400 years before a crucifix was displayed. The Early Church had a liturgical process that was unique. They began each Sunday with an emphasis on the resurrection. They prayed the Lord’s Prayer, observed the Sacrament of Holy Communion, and sang Psalms. This was always followed with a communal dinner on the grounds. The afternoon was spent dancing and telling jokes. Especially making fun of Satan. I kid you not. Life was celebrated as an expression of joy and fun. May this spirit be revived. Amen. Selah. So be it.

vent and reverse disease and help millions of animals and the planet." For more information, or to become a vendor, visit www.herbivorefestival.com.


Page A6 • Apr. 25, 2019 • Inland Empire Community Newspapers

San Manuel recognizes four nonprofits for exceptional work

IECN PHOTO ERIC REED / SAN MANUEL

Nonprofit award recipients, San Manuel Band of Mission Indians Chairwoman Lynn Valbuena (left) and San Manuel Business Committee members pictured during the San Manuel Band of Mission Indian's 11th Annual Forging Hope, Yawa' Awards at the National Orange Show Event Center in San Bernardino, Calif., Thursday, April 18, 2019.

T

he San Manuel Band of Mission Indians hosted its 11th Annual Forging Hope Yawa’ Awards to celebrate the transformative work of nonprofits in the Inland Empire region and across Indian Country. Award recipients embody the time-honored Serrano concept of Yawa’ – “to act on one’s beliefs.”

Spectrum News Inland Empire Bureau Chief Mary Parks served as this year’s emcee to join San Manuel in honoring four organizations who demonstrate the essence of Yawa’ by making a significant difference in these philanthropic areas – economic & community development, health, education and special projects. The event welcomed more than 100 regional nonprofit groups who serve greater San Bernardino, the Inland Empire, and Indian Country to

gather for a breakfast held at the National Orange Show.

“Our community is blessed with the unyielding support and dedication of nonprofits, and the Yawa’ Awards allow us to thank and recognize them for their lifechanging work,” said San Manuel Band of Mission Indians Chairwoman Lynn Valbuena. “It has been an honor for the Tribe to host these awards and celebrate organizations who follow their call to Yawa’ and continue to make a positive impact in our region and across Indian Country.” The 2019 honorees that have done extraordinary work to benefit their communities are: Riverside San Bernardino County Indian Health for providing critical healthcare services to the Native populations in the In-

land Empire Bright Prospect for their dedication to empowering low-income students to break the cycle of poverty through higher education Family Assistance Program for their commitment to help homeless and runaway youth through their emergency shelter program “Our House Youth Shelter” Advocates for Indigenous California Language Survival for their work to preserve Native languages which are cornerstone to the way of life for California’s Indigenous People

During the award ceremony, IECN PHOTO ERIC REED / SAN MANUEL these recipients received hand- Award recipients received hand-painted gourd rattles designed crafted Yawa’ Awards designed by by San Manuel Tribal youth. San Manuel Tribal youth. These hand-painted gourd rattles were specially designed to commemorate each organization’s dedication to acting on their beliefs.

Multicultural Book and Family Festival this Sunday at Cal State

T

he John M. Pfau Library, in partnership with the Black Faculty, Staff, and Student Association and the San Bernardino County Superintendent of Schools, will host the Multicultural Book and Family Festival on Sunday, April 28, from 11 a.m. to 5 p.m. in the Santos Manuel Student Union. Festivities include author presentations, book readings, dance performances, learning activities for kids, a children’s theater show, plus arts and crafts exhibitors, food vendors, prizes and more. Over 5,000 books will be given away to children and young adults! KVCR’s Lillian Vasquez, host of the popular radio program “Lifestyles with Lillian Vasquez,” which explores arts and culture in the Inland region, will serve as the festival’s co-MC, along with Alfredo Cruz, Marketing Coordinator for Coyote Radio and Advertising.

“We are excited to present the Multicultural Book and Family Festival (MBFF), which grew out of and succeeds the Latino Book and Family Festival (LBFF), a marquee event CSUSB has hosted the past six years,” said Cesar Caballero, dean of the Pfau Library. “While the LBFF was always open to all members of our communities, we wanted to expand its scope and reach, an aspiration that led us in a new direction.” Vendors, exhibitors, sponsors, local authors and volunteers are still being sought. A sample of the program lineup: Bàllet Folklorico; Faculty Author Jason Perez, English Department, College of Arts and Letters (CAL); Terria Smith, California Indian Book editor for Heyday and magazine editor for News from Native California; The Imagination Players present: Grimm’s Fairy Tales (Production

director: Professor Tom Provenzano, Theatre Arts, CAL); Puppet show by Mary Ellen Abilez; Polynesian dance performers; and Kalli Tecpatl (Azteca Dancers). Special thanks to Deans Rueyling Chuang, Rafik Mohamed, Sastry Pantula, Larry Rose, and Jake Zhu for their support of the program. “As we define the future at CSUSB,” said Dean Pantula, “I am reminded of a quote by Confucius: ‘If your plan is for one year, plant rice; if your plan is for ten years, plant trees; and if your plan is for 100 years, educate children.’ Since CSUSB is committed to enhancing diversity and moving the needle on social mobility in the Inland Empire, we in the College of Natural Sciences want to lay a strong foundation in our children through events like this. The stronger the foundation, the stronger the building will be.”

“Southern California is truly a microcosm of the world, representing many faiths, cultures and cuisines,” said Danny Morales, co-chair of the MBFF planning committee. “The festival offers a wonderful opportunity to bring communities together to celebrate diversity and support early reading and literacy. We invite every-

one to join us and be a part of the celebration.” The event is free and open to the public, with complimentary parking available in Lot D. To register or for more information, email mbff@csusb.edu or call (909) 537-5104.


Inland Empire Community Newspapers • Apr. 25, 2019 • Page A7

Local high school students named Youth of the Year Ambassador s

T

for Boys & Gir ls Clubs Redlands-River side

hree local high school students have been named 2019 Youth of the Year Ambassadors for Boys & Girls Clubs of Greater RedlandsRiverside. The Ambassadors – Jocelyn Perez, Gabriel Gomez and Genesis Sanchez -- were chosen for their character and citizenship, academics, and commitment to a healthy lifestyle. They each wrote essays on three topics – Club experience, their personal brand, and their vision for America’s youth - gave a short speech on how the Club has impacted them, and were interviewed by a panel of judges from the community. The judges chose Jocelyn is the Club’s 2019 Youth of the Year. She said the Club gave her the confidence to speak up for herself. She was inspired by her older sister’s struggle with bipolar depression to have “a platform for youth mental health, and use that platform to spread positivity in the world.” Jocelyn, a junior at Centennial High School in Corona, helped run her site’s dance program and

is involved in planning a national emotional wellness project through Boys & Girls Clubs’ Keystone service club. Gabriel said the Club helped him comfortably express his identity after he was bullied. Staff also helped him turn his disrespectful behavior around. “The Boys & Girls Club saw potential in me and consistently encouraged me to be the best version of myself,” he said. Gabriel, a sophomore at Citrus Valley High School in Redlands, is a Junior Staff member and president of the Keystone service club at his site. Genesis, who was bullied because of vision loss in one eye, found kindness and acceptance at the Club.

IECN PHOTO BGCRR

Boys & Girls Clubs of Greater Redlands-Riverside’s 2019 Youth of the Year Ambassadors, from left, Jocelyn Perez, Gabriel Gomez and Genesis Sanchez.

where she has organized several “I had friends – they stood up for service projects. me, helped me get through tough times … growing up as a Boys & The Ambassadors will serve as Girls Club kid is one of the best spokespeople for the Clubs and experiences of my life,” she said. will be honored at the Club’s Be Great Awards on May 15. They Genesis, a sophomore at John W. also receive college scholarships. North High School in Riverside, is president of Keystone at her site,

Jocelyn competed in the area council Youth of Year competition and placed second, winning $1,200 in scholarship money. The winner goes to the state competition and can reach the regional and national levels. Youth of the Year is a national

program of Boys & Girls Clubs of America and recognizes high school-age youth who embody the Club’s mission to mold productive, caring, responsible citizens. For more information about Youth of the Year, visit http://www.youthoftheyear.org


Page A8 • Apr. 25, 2019 • Inland Empire Community Newspapers


CC • IECN • April 25, 2019 • Page A9

Office (909) 381-9898 T.S. No. 064700-CA APN: 0163-253-07-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/10/2008. 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 On 5/7/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/25/2008, as Instrument No. 2008-0034516, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: LINO BARRALES, A MARRIED MAN AS SOLE & SEPARATE PROPERTY 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, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 944 S FERNANDO ST aka 944 FERNANDO ST COLTON, CALIFORNIA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said 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: $314,678.75 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 under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 064700-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 4/11,4/18,4/25/19 C-8157 Petitioner or Attorney: Hoyoung Kim, 2620 S. Erin Way, San Bernardino, CA 92408 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 Street, San West Third Bernardino, CA 92415-0210 PETITION OF: Hoyoung Kim, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1909583 TO ALL INTERESTED PERSONS: Petitioner: Hoyoung Kim has filed a petition with this court for a decree changing names as follows: Present name: Hoyoung Kim to Proposed name: Matthew Hoyoung Kim THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/13/19, Time: 8:30 am Dept: S16 The address of the court is: same as noted above 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: Colton Courier Dated: MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 4/11,4/18,4/25,5/2/19 C-8158

SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): David Zepeda, Trustee of the Peter Moore, Sandra Moore, Tom Chase, Michell Chase, Robert Mann, Janis Mann, Bill Winters, Shelly Winters, Evan Patch, Juan Galvon, Patty Galvon, Kay Patch Trust, and Does 1 - 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). ELVIRA VILLANUEVA LAGUNAS Case Number: SCV-263545 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library,

or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web s i t e (www.lawhelpcalifornia.org), the California Courts Online Center Help (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condadoo en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es) SONOMA SUPERIOR COURT 600 Administration Dr, Room 107J Santa Rosa, CA 95403 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es) Evan Livingstone Attorney at Law 740 4th St, Ste 215 Santa Rosa, CA 95404 (707) 206-6570 Date (Fecha): NOV 15 2018 ARLENE D. JUNIOR Clerk (Secretario), by Angela Mendia Deputy (Adjunto) Published Colton Courier 4/18,4/25,5/2,5/9/19 C-8169

Published in Colton Courier C-8159 Fictitious Business Name Statement FBN No. 2019-0003862 The following person(s) is (are) doing business as: COLTON FIRST BAPTIST CHURCH, 170 W F STREET, COLTON, CA 92324 Mailing address: 480 N. LACADENA DRIVE, COLTON, CA 92324 FIRST BAPTIST CHURCH OF COLTON, 480 N. LACADENA DRIVE, COLTON, CA 92324 AI#: C0020782 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 1/13/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RONALD A. HAMANN Statement filed with the County Clerk of San Bernardino 3/29/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8160 Fictitious Business Name Statement FBN No. 2019-0004013 The following person(s) is (are) doing business as: THE VEGAN KINGDOM, 1186 W. VICTORIA ST., RIALTO, CA 92376 MICHELLE L BLACKBURN, 1186 W. VICTORIA ST., RIALTO, CA 92376 JAMES F ROCA FRANCO, 1186 W. VICTORIA ST., RIALTO, CA 92376 This business is conducted by (a/an): JOINT VENTURE The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHELLE L BLACKBURN Statement filed with the County Clerk of San Bernardino 4/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8161 Fictitious Business Name Statement FBN No. 2019-0003053 The following person(s) is (are) doing business as: TLC REALTY, TLC PROPERTY MANAGEMENT SERVICES, 9565 SEVENTH AVE. #A, HESPERIA, CA 92345 TIFFANY E BAILEY, 9565 SEVENTH AVE. #A, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/11/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIFFANY E. BAILEY Statement filed with the County Clerk of San Bernardino 3/13/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8162 Fictitious Business Name Statement FBN No. 2019-0003854 The following person(s) is (are) doing business as: CALIBER SHUTTERS, 27829 NORWOOD ST, HIGHLAND, CA 92346 GARY A REICHERT, 27829 NORWOOD ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY A REICHERT Statement filed with the County Clerk of San Bernardino 3/28/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious

name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8163 Fictitious Business Name Statement FBN No. 2019-0004260 The following person(s) is (are) doing business as: EXACT ROOTER & PLUMBING, 1560 NELSON ST., REDLANDS, CA 92374 RAUL GONZALEZ, 1560 NELSON ST., REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/01/0009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL GONZALEZ Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8164 Fictitious Business Name Statement FBN No. 2019-0004259 The following person(s) is (are) doing business as: ENERGY WISE, 922 KANSAS AVE., COLTON, CA 92324 SALVADOR HEREDIA, 922 KANSAS AVE., COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR HEREDIA Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8165 Fictitious Business Name Statement FBN No. 2019-0003890 The following person(s) is (are) doing business as: NNCHOR, 13104 GLEN CT. UNIT 66, CHINO HILLS, CA 91709 ALBERT YAW YAW LING, 13104 GLEN CT. UNIT 66, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALBERT YAW YAW LING Statement filed with the County Clerk of San Bernardino 3/29/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8166 Fictitious Business Name Statement FBN No. 2019-0004279 The following person(s) is (are) doing business as: PREMIER HANDYMAN, 1707 N PICO AVE, SAN BERNARDINO, CA 92411 IRVIN RODRIGUEZ, 1707 N PICO AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRVIN RODRIGUEZ Statement filed with the County Clerk of San Bernardino 4/08/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8167 Fictitious Business Name Statement FBN No. 2019-0004046 The following person(s) is (are) doing business as: EXCEPTIONAL PROPERTY MANAGEMENT, 10134 6TH ST SUITE D, RANCHO CUCAMONGA, CA 91730 CHASTAIN ENTERPRISES, INC., 9360 SANTA ANITA AVE., SUITE 104, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3345259 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRAIG RYAN CHASTAIN Statement filed with the County Clerk of San Bernardino 4/03/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19 Published in Colton Courier C-8168 Fictitious Business Name Statement FBN No. 2019-0004220 The following person(s) is (are) doing business as: A & A CLEANING SERVICE, 1518 E COLTON AVENUE, REDLANDS, CA 92374 ANGEL D ROBLES, 1518 E COLTON AVENUE, REDLANDS, CA 92374 ADOLFO SANCHEZ, 2727 MAJESTIC AVENUE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL D ROBLES/ADOLFO SANCHEZ Statement filed with the County Clerk of San Bernardino 04/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/11,4/18,4/25,5/2/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF HUSTON LEE WALKER

Case No. PROPS1900343 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HUSTON LEE WALKER A PETITION FOR PROBATE has been filed by Willie C. Walker, Sr. in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Willie C. Walker, Sr. 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 on June 4, 2019 at 8:30 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. 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 the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 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 DE154) 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: J BENJAMIN SELTERS III ESQ SBN 82786 SELTERS & SELTERS 399 W MISSION BLVD STE K POMONA CA 91766 CN959718 WALKER PUBLISHED COLTON COURIER Apr 25, May 2,9, 2019 C-8217 NOTICE TO CREDITORS OF BULK SALE (Notice pursuant UCC Sec. 6105) Escrow No. 389055 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/are: MAIL SERVICE AND MORE, INC., A CALIFORNIA CORPORATION, 420 N. MCKINLEY STREET SUITE 111, CORONA, CA 92879 AND 1040 SOUTH MOUNT VERNON AVENUE UNIT G, COLTON, CA 92324 Doing Business as: MAIL SERVICE & MORE, INC. All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s) is/ are: NONE The chief executive office of the seller(s) is: SAME AS ABOVE The name(s) and address(es) of the buyer(s) is/are: JMT CORONA, INC., A CALIFORNIA CORPORATION AND MJT COLTON, INC., A CALIFORNIA CORPORATION, 11030 ARROW ROUTE SUITE 212, RANCHO CUCAMONGA, CA 91730 The assets being sold are generally described as: FURNITURE, FIXTURES EQUIPMENT, STOCK IN TRADE and are located at: 420 N. MCKINLEY STREET SUITE 111, CORONA, CA 92879 AND 1040 SOUTH MOUNT VERNON AVENUE UNIT G, COLTON, CA 92324 The bulk sale is intended to be consummated at the office of: STEWART TITLE OF CALIFORNIA, INC 1200 CALIFORNIA ST, STE 120, REDLANDS, CA 92374 and the anticipated sale date is MAY 13, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: STEWART TITLE OF CALIFORNIA, INC 1200 CALIFORNIA ST, STE 120, REDLANDS, CA 92374 ATTN: JOYCE STROHM, Escrow No.: 389055 and the last day to file claims by any creditor shall be MAY 10, 2019, which is the business day prior to the anticipated sale date specified above. Dated: MARCH 28, 2019 Buyer(s): JMT CORONA, INC., A CALIFORNIA CORPORATION AND MJT COLTON, INC., A CALIFORNIA CORPORATION LA2252137-1 PUBLISHED COLTON COURIER 4/25/2019 C-8218


Page A10 • April 25, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8178 Fictitious Business Name Statement FBN No. 2019-0004216 The following person(s) is (are) doing business as: QUICK LIQUOR, 905 ARMORY RD, BARSTOW, CA 92311 MOHAMMED M KHAWALED, 13612 MICA AVE, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/24/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MOHAMMED M KHAWALED Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8179 Fictitious Business Name Statement FBN No. 2019-0004219 The following person(s) is (are) doing business as: REDLANDS THERAPY GROUP, 222 E OLIVE AVE STE 7, REDLANDS, CA 92373 JEFFERY F TURNER MS MFT, 737 OHILLON DR, CRESTLINE, CA 92325 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFFERY F TURNER MS MFT Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8180 Fictitious Business Name Statement FBN No. 2019-0004221 The following person(s) is (are) doing business as: ROBERTOS BODY SHOP, 13394 LOS ROBLES CT, EASTVALE, CA 92324 ROBERTO JUAREZ, 13394 LOS ROBLES CT, EASTVALE, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/15/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERTO JUAREZ Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8181 Fictitious Business Name Statement FBN No. 2019-0004225 The following person(s) is (are) doing business as: SALON SHAGS, 330 6TH ST STE 117, REDLANDS, CA 92374 EVA L MASSEY, 330 6TH ST STE 117, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA L MASSEY Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8182 Fictitious Business Name Statement FBN No. 2019-0004230 The following person(s) is (are) doing business as: SECOND GENERATION MAITENANCE AND LANDSCAPING, 248 N J ST, SAN BERNARDINO, CA 92410 JAIME BRUNO, 248 N J ST, SAN BERNARDINO, CA 92410 CINDY BRUNO, 248 N J ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 03/01/2014

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIME BRUNO Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8183 Fictitious Business Name Statement FBN No. 2019-0004231 The following person(s) is (are) doing business as: SENIOR SOLUTIONS PROFESSIONALS, 99 C ST STE 204, UPLAND, CA 91786 DELORES J PEICH, 1508 BRIARCROFT RD, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MARCH 7, 2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DELORES J PEICH Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8184 Fictitious Business Name Statement FBN No. 2019-0004232 The following person(s) is (are) doing business as: SOOTER SIGNS & OUTDOOR ADVERTISING, 21057 MALIBU RD, APPLE VALLEY, CA 92308 JERRY A SOOTER JR., 22065 OCOTILLO WAY, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JERRY A SOOTER JR. Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8185 Fictitious Business Name Statement FBN No. 2019-0004236 The following person(s) is (are) doing business as: T. O. RESCUE, 4650 ARROW HWY, STE B6-B7, MONTCLAIR, CA 91763 ODELKIS BARRERA, 4794 HOWARD ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/07/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ODELKIS BARRERA Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8186 Fictitious Business Name Statement FBN No. 2019-0004237 The following person(s) is (are) doing business as: THE RIGHT TRACK PRESCHOOL & CHILD CARE, 6245 PALM AVE, SAN BERNARDINO, CA 92407 CYNTHIA J VITTO, 15325 RIVER ROCK DR, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 6-11-14 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CYNTHIA J VITTO Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in

Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8187 Fictitious Business Name Statement FBN No. 2019-004239 The following person(s) is (are) doing business as: TRIPLE SEVEN TRUCKING, 15223 WILLOW ST, HESPERIA, CA 92345 MARCO MALDONADO, 15223 WILLOW ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3-8-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO MALDONADO Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8188 Fictitious Business Name Statement FBN No. 2019-0004241 The following person(s) is (are) doing business as: UPLAND FLOWER BOUTIQUE, 149 N. EUCLID AVE, UPLAND, CA 91786 SHERYL L RAYGOZA, 588 DIAMOND CT, UPLAND, CA 91786 JOSEPH H RAYGOZA, 588 DIAMOND CT, UPLAND, CA 91786 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 02/21/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERYL L RAYGOZA Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8189 Fictitious Business Name Statement FBN No. 2019-0004208 The following person(s) is (are) doing business as: PROFESSIONAL TIRE SERVICE, 16645 WALNUT ST STE B1, HESPERIA, CA 92345 MATTHEW J SUMMERS, 18146 ORANGE ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/18/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTHEW J SUMMERS Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8190 Fictitious Business Name Statement FBN No. 2019-0004205 The following person(s) is (are) doing business as: PLANT SAFARI, 653 N CENTRAL AVE, UPLAND, CA 91786 GEORGINA WALKER, 4782 HAWK RIDGE AVE, FONTANA, CA 92336 FRANCISCO WALKER, 4782 HAWK RIDGE AVE, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGINA WALKER Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19

Published in Colton Courier C-8191 Fictitious Business Name Statement FBN No. 2019-0004204 The following person(s) is (are) doing business as: PANEL JACK CO, 10573 LARCH AVE, BLOOMINGTON, CA 92316 JUDITH S STAMPER, 10573 LARCH AVE, BLOOMINGTON, CA 92316 TERRY L CALL, 10573 LARCH AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 04/09/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUDITH S STAMPER Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8192 Fictitious Business Name Statement FBN No. 2019-0004202 The following person(s) is (are) doing business as: ONT-TEC, 2900 E AIRPORT DR, STE 2408, TERMINAL 4, ONTARIO, CA 91761 ONTARIO INTERNATIONAL AIRPORT TERMINAL & EQUIPMENT COMPANY LLC, 2900 E AIRPORT DR, STE 2408, TERMINAL 4, ONTARIO, CA 91761 Inc./Org./Reg. No.: 201308910199 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 04/15/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN E. HALL Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8193 Fictitious Business Name Statement FBN No. 2019-0004199 The following person(s) is (are) doing business as: O & G WYNHAUSEN WATER CONDITIONING, INC., 7915 CALPELLA AVE, HESPERIA, CA 92345 O & G WYNHAUSEN WATER CONDITIONING, INC., 7915 CALPELLA AVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C1428917 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 02/03/1988 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT M. DE LA LUZ Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8194 Fictitious Business Name Statement FBN No. 2019-0004191 The following person(s) is (are) doing business as: MAXX OUT DESIGNS, 362 W 6TH ST, SAN BERNARDINO, CA 92401 STEVE MEJICO, 6294 TAYLOR CANYON PL., RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/31/15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVE MEJICO Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8195 Fictitious Business Name Statement FBN No. 2019-0004164 The following person(s) is (are) doing business as: FUTURE LANDSCAPE MAINTENANCE, 1978 MUIRFIELD AVE, UPLAND, CA 91784 MATTHEW J MOMBERG, 1978 MUIRFIELD AVE, UPLAND, CA 91784

This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/26/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTHEW J MOMBERG Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8196 Fictitious Business Name Statement FBN No. 2019-0004162 The following person(s) is (are) doing business as: FURRY FRIENDS, 1246 E MAIN ST, BARSTOW, CA 92311 KATHY A REINHARDT/RUSSELL, 1246 E MAIN ST, BARSTOW, CA 92311 KELLY RUSSELL, 1246 E MAIN ST, BARSTOW, CA 92311 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 10/01/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHY A REINHARDT/RUSSELL Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8197 Fictitious Business Name Statement FBN No. 2019-0004161 The following person(s) is (are) doing business as: FULL SERVICE DIAGNOSTICS, 21511 SITTING BULL RD, APPLE VALLEY, CA 92308 BRIAN K COCHRANE, 21511 SITTING BULL RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/22/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRIAN K COCHRANE Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8198 Fictitious Business Name Statement FBN No. 2019-0004160 The following person(s) is (are) doing business as: FRESH CUT CATERING, 12722 PATE PLACE, CHINO, CA 91710 KRISTINA M GUTIERREZ, 13067 ARLINGTON LN, CHINO, CA 91710 SHEENA ROSELL, 4400 PHILADELPHIA ST., #186, CHINO, CA 91710 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 10/07/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KRISTINA M GUTIERREZ Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8199 Fictitious Business Name Statement FBN No. 2019-0004158 The following person(s) is (are) doing business as: FITNESS XRS, 14189 FOOTHILL BLVD STE 104, FONTANA, CA 92335 XAVIER R SANCHEZ, 7026 EDINBORO ST, CHINO, CA 91710 SAMAN BAKHTIAR, 14626 CENTRAL AVE., CHINO, CA 91710 ALEJANDRA FONT, 14738 PIPELINE AVE, STE A, CHINO HILLS, CA 91709 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ XAVIER R SANCHEZ Statement filed with the County Clerk of

San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8200 Fictitious Business Name Statement FBN No. 2019-0004153 The following person(s) is (are) doing business as: EZ SERVICES, 1118 W MISSION BLVD STE D, ONTARIO, CA 91762 RAJDEEP K RANDHAWA, 11975 MT. VERNON AVE, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/10/14 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAJDEEP K RANDHAWA Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8201 Fictitious Business Name Statement FBN No. 2019-0004149 The following person(s) is (are) doing business as: ECATESAN, 1925 W ADMIRALTY ST., COLTON, CA 92324 MANUEL SANTANA, 10931 FINCHLEY AVE, RIVERSIDE, CA 92505 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03-24-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL SANTANA Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8202 Fictitious Business Name Statement FBN No. 2019-0004147 The following person(s) is (are) doing business as: DIRECT TOWING, INC., DIRECT TOWING & REPAIR, DIRECT TRUCK & AUTO REPAIR, 375 SOUTH G ST, SAN BERNARDINO, CA 92410 DIRECT TOWING, INC., 375 SOUTH ‘G’ ST, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C2207308 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/1996 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPHINE CARLSON Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8203 Fictitious Business Name Statement FBN No. 2019-0004117 The following person(s) is (are) doing business as: A M C RENOVATION, 4704 BROOKS ST, MONTCLAIR, CA 91763 MARC J MEHAWEJ, 13942 SAN ANTONIA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9/1/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARC J MEHAWEJ Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this

statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8204 Fictitious Business Name Statement FBN No. 2019-0004137 The following person(s) is (are) doing business as: CARING COMMUNICATION SPEECH AND LANGUAGE SERVICES, 7039 NEW YORK AVE, FONTANA, CA 92336 AIESHEA L BANKS, 7039 NEW YORK AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/18/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AIESHEA L BANKS Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8205 Fictitious Business Name Statement FBN No. 2019-0004135 The following person(s) is (are) doing business as: AUTISM SPECTRUM INTERVENTION SERVICES AND TRAINING, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 LONI D KUHN, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 MICHELLE DALTON, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 02/23/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LONI D KUHN Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8206 Fictitious Business Name Statement FBN No. 2019-0004132 The following person(s) is (are) doing business as: ARCO 15445, 15445 PALMDALE RD, VICTORVILLE, CA 92392 KHALED OIL INC, 150 EL CAMINO REAL STE 206, TUSTIN, CA 92780 Inc./Org./Reg. No.: C3590685 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 03-10-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISSAM GHREIWATI Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8207 Fictitious Business Name Statement FBN No. 2019-0004130 The following person(s) is (are) doing business as: APPLE VALLEY CONSTRUCTION COMPANY, INC., 9312 DEEP CREEK RD, APPLE VALLEY, CA 92308 DDH APPLE VALLEY CONSTRUCTION, INC., 9312 DEEP CREEK RD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C1390597 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 11/03/1986 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERYL HAMILTON Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19


CC • IECN • April 25, 2019 • Page A11

Office (909) 381-9898 NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210 To: Arthur Griffin 2751 Reche Canyon Road, Space 209A Colton, California 92324 Mark A. Armstrong 2795 Serrano Rd. San Bernardino, California 92406 YOU ARE HEREBY NOTIFIED that Reche Canyon Mobile Estates claims a lien against the mobilehome described below in the sum of $7,739.00. This sum represents the storage value of the site where the mobilehome has been stored from July 1, 2018 through March 29, 2019, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code § 798.56a. The rental rate for storage is $21.25 per day, and additional amounts may accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: CONCHEMCO Tradename: WESTCHESTER Model: WESTCHESTER Year of Manufacture: 1972 Decal or License No.: AAW4272 Serial No(s).: S8665U S8665X Insignia: MH13488 MH13487 Location: Reche Canyon Mobile Estates, 2751 Reche Canyon Road, Space 209A, Colton, California 92324, County of San Bernardino. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on May 6, 2019 at 2751 Reche Canyon Road, Space 209A, Colton, California 92324. The warehouseman’s lien sale is for the mobilehome only and does not include the right to keep the mobilehome on-site. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080. Published Colton Courier April 18, 25, 2019 C-8170 Published in Colton Courier C-8171 Fictitious Business Name Statement FBN No. 2019-0004468 The following person(s) is (are) doing business as: GOLDEN ROAD TRANSPORTATION, 419 N ACACIA, RIALTO, CA 92376 MIKE VILLALOBOS, 419 N ACACIA, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKE VILLALOBOS Statement filed with the County Clerk of San Bernardino 4/10/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8172 Fictitious Business Name Statement FBN No. 2019-0004096 The following person(s) is (are) doing business as: ANANI LASHES, 7475 MANGO AVE, FONTANA, CA 92336 AMY G NUNEZ, 7475 MANGO AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMY G NUNEZ Statement filed with the County Clerk of San Bernardino 4/03/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8173 Abandonment of Fictitious Business Name Statement FBN No. 2019-0004454 Related FBN No.: 20190001967 The following person(s) is (are) doing business as: ILLUSIONS, 2035 DARBY ST, SAN BERNARDINO, CA 92407 RAMIRO D RIVERA-MONTES, 2035 DARBY ST, SAN BERNARDINO, CA 92407 ALEX RIVERA, 2035 DARBY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMIRO D. RIVERA-MONTES Statement filed with the County Clerk of San Bernardino 4/10/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8174 Fictitious Business Name Statement FBN No. 2019-0004456 The following person(s) is (are) doing business as: ILLUSIONS, 2035 DARBY ST, SAN BERNARDINO, CA 92407 RAMIRO D RIVERA-MONTES, 2035 DARBY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMIRO D RIVERA-MONTES Statement filed with the County Clerk of San Bernardino 4/10/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8175 Fictitious Business Name Statement FBN No. 2019-0004458 The following person(s) is (are) doing business as: S&S AUTOSPORTS, 2130 N. ARROWHEAD SUITE 200 C2, SAN BERNARDINO, CA 92405 Mailing address: 29301 ABELIA LANE, LAKE ELSINORE, CA 92530 DAVID VICTOR HERNANDEZ, 29301 ABELIA LANE, LAKE ELSINORE, CA 92530 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID VICTOR HERNANDEZ Statement filed with the County Clerk of San Bernardino 4/10/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8176 Fictitious Business Name Statement FBN No. 2019-0003675 The following person(s) is (are) doing business as: FOOD SCALE, 7174 GABRIEL DR., FONTANA, CA 92336 JUSTIN M BRINGIER, 17740 FAIRVIEW DR., FONTANA, CA 92336 RON M SUGAPONG, 7174 GABRIEL DRIVE, FONTANA, CA

92336 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RON SUGAPONG Statement filed with the County Clerk of San Bernardino 3/26/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8177 Fictitious Business Name Statement FBN No. 2019-0003383 The following person(s) is (are) doing business as: WHITE RABBIT LIGHTING, 14932 CHELSEA AVE, CHINO HILLS, CA 91709 DL DOERR, LLC, 14932 CHELSEA AVE, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: 201904410550 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 02/20/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANA DOERR Statement filed with the County Clerk of San Bernardino 3/20/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8148 Fictitious Business Name Statement FBN No. 2019-0003103 The following person(s) is (are) business as: SAINT doing JOSEPH’S & IMMACULATE HEART OF MARY CHURCH, 1090 W. LAUREL ST., COLTON, CA 92324 Mailing address: C/O 11485 N. FARLEY RD., PLATTE CITY, MO 64079 PASTOR CURE D’ARS APOSTOLATE A CORPORATION SOLE, 1090 W. LAUREL ST., COLTON, CA 92324 Inc./Org./Reg. No.: C1097122 State of Inc./Org./Reg.: California This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 3/30/1982 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ REV. FR. JURGEN WEGNER Statement filed with the County Clerk of San Bernardino 3/14/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8149 Fictitious Business Name Statement FBN No. 2019-0003413 The following person(s) is (are) doing business as: CNG TRANSPORT, 1206 N 10TH ST, COLTON, CA 92324 CLAUDIA N GOMEZ NINO DE GUZMAN, 1206 N 10TH ST., COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLAUDIA N GOMEZ NINO DE GUZMAN Statement filed with the County Clerk of San Bernardino 3/20/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section

17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8150 Fictitious Business Name Statement FBN No. 2019-0003492 The following person(s) is (are) doing business as: INFINITY IRON INC, 6852 HOMAN CT, CHINO, CA 91710 INFINITY IRON INC, 6852 HOMAN CT, CHINO, CA 91710 Inc./Org./Reg. No.: 2643570 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 5/21/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KRISTEN RODRIGUEZ Statement filed with the County Clerk of San Bernardino 3/21/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8151 Fictitious Business Name Statement FBN No. 2019-0003570 The following person(s) is (are) doing business as: A PREMIER TRAVEL SERVICE, 9569 SEASONS DR, RANCHO CUCAMONGA, CA 91730 RASHMIN PALEJA, 9569 SEASONS DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/29/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RASHMIN PALEJA Statement filed with the County Clerk of San Bernardino 3/22/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8152 Fictitious Business Name Statement FBN No. 2019-0003697 The following person(s) is (are) doing business as: JOYCO YOUTH AND FAMILY SERVICES, THE JOY COMPANY, JOYCO, 3875 HURD CREEK WAY, SAN BERNARDINO, CA 92407 JOYCO YOUTH AND FAMILY SERVICES, 3875 HURD CREEK WAY, SAN BERNARDINO, CA 92407 AI#: C1478567 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 7/26/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONNA MARTIN Statement filed with the County Clerk of San Bernardino 3/26/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8153 Fictitious Business Name Statement FBN No. 2019-0003764 The following person(s) is (are) doing business as: CECILIA’S CLEANING, 816 HARTZELL AVE, REDLANDS, CA 92374 RAQUEL C FIERRO, 816 HARTZELL AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed

above in 1/01/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAQUEL C. FIERRO Statement filed with the County Clerk of San Bernardino 3/27/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8154 Fictitious Business Name Statement FBN No. 2019-0003453 The following person(s) is (are) doing business as: R LOPEZ CONSTRUCTION, 8370 PAMPAS LN, FONTANA, CA 92335 R LOPEZ CONSTRUCTION, INC, 8370 PAMPAS LN, FONTANA, CA 92335 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL LOPEZ Statement filed with the County Clerk of San Bernardino 3/21/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8155 Fictitious Business Name Statement FBN No. 2019-0003987 The following person(s) is (are) doing business as: CHULOS CHULOS CHULOS LOS CAMINANTES, 10020 SPRUCE, BLOOMINGTON, CA 92316 AGUSTIN RAMIREZ, 10020 SPRUCE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AGUSTIN RAMIREZ Statement filed with the County Clerk of San Bernardino 4/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19 Published in Colton Courier C-8156 Fictitious Business Name Statement FBN No. 2019-0003985 The following person(s) is (are) doing business as: PIXEL VAULT, 931 W. HOLT BLVD. SUITE A. ONTARIO, CA 91762 Mailing address: 108 S. VINE ST., ONTARIO, CA 91762 JOSE A RODRIGUEZ, 108 S. VINE ST., ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9/14/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ J. ARMANDO RODRIGUEZ Statement filed with the County Clerk of San Bernardino 4/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/4,4/11,4/18,4/25/19

Published in Colton Courier C-8208 Fictitious Business Name Statement FBN No. 2019-0004172 The following person(s) is (are) doing business as: HOLY NAILS, 13622 BEAR VALLEY RD STE B3, VICTORVILLE, CA 92392 DAT T LE, 12570 JADE RD, VICTOR VALLEY, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 07-01-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAT T LE Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8209 Fictitious Business Name Statement FBN No. 2019-0004171 The following person(s) is (are) doing business as: HOLT INSURANCE SERVICES, 34277 YUCAIPA BLVD, YUCAIPA, CA 92399 ANGELA HOLT, 1752 WOODBINE PLACE, OCEANSIDE, CA 92054 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/10/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGELA HOLT Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8210 Fictitious Business Name Statement FBN No. 2019-0004168 The following person(s) is (are) doing business as: HIGHLAND DISCOUNT MART, 25721 BASE LINE ST, SAN BERNARDINO, CA 92410 TOM C PARK, 10921 ALLEN DR GROVE, GARDEN GARDEN GROVE, CA 92840 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/10/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM C PARK Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8211 Fictitious Business Name Statement FBN No. 2019-0004120 The following person(s) is (are) doing business as: A-1 ALL NIGHT SERVICE, 72572 EAST BAKER BLVD., BAKER, CA 92309 LANCASTER TIRE CO., INC., 44002 HALCOM AVENUE, LANCASTER, CA 93536 Inc./Org./Reg. No.: C0802302 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 02/01/1956 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFF E. DUKE Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published

4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8212 Fictitious Business Name Statement FBN No. 2019-0004713 The following person(s) is (are) doing business as: OBGETOS RELIGIOSOS OMARS, 150 W BASELINE RD SUITE D, RIALTO, CA 92376 Mailing address: 9525 MADRONA DRIVE, FONTANA, CA 92335 OMAR V LUNA, 9525 MADRONA DRIVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMAR V LUNA Statement filed with the County Clerk of San Bernardino 4/16/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8213 Fictitious Business Name Statement FBN No. 2019-0004409 The following person(s) is (are) doing business as: AMERIBEST CAP & STITCH, 1900 S. PROFORMA AVE., STE H, ONTARIO, CA 91761 GIANT GROUP CAP & EMB. INC., 1900 S. PROFORMA AVE., STE H, ONTARIO, CA 91761 Inc./Org./Reg. No.: C2099871 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/21/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEEPAK CHANDRASEKHAR Statement filed with the County Clerk of San Bernardino 4/09/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8214 Fictitious Business Name Statement FBN No. 2019-0004688 The following person(s) is (are) doing business as: A.W. SERVICIOS CLEANING, 1164 GRAND AVE, COLTON, CA 92324 ARACELI LINARES, 1164 GRAND AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARACELI LINARES Statement filed with the County Clerk of San Bernardino 4/15/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8215 Fictitious Business Name Statement FBN No. 2019-0004244 The following person(s) is (are) doing business as: MAX’S PARTY RENTAL, 6996 FAIRFAX DR., SAN BERNARDINO, CA 92404 CARLOS LIMON JR, 6988 FAIRFAX DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS LIMON JR Statement filed with the County Clerk of San Bernardino 4/05/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/25,5/2,5/9,5/16/19


Page A12 • Apr. 25, 2019 • Inland Empire Community Newspapers

71 films from 10 countries to be shown during SBVC Film Festival

T

PHOTO SAVANNAH CASTANEDA

The International Student Film Festival will be held on the San Bernardino Valley College campus. he 8th Annual Inland Empire Media Academy (IEMA) International Student Film Festival will open at San Bernardino on Thursday, April 25 with a gala, media expo, panel discussions on media topics, and a screening of Inland Empire filmmaker Nick Nevada’s feature film debut, “Say You Will.” The festival will continue Friday and Saturday, April 26 and 27,

with screenings of 70 student films from San Bernardino, Canada, Spain, United Arab Emirates, Brazil, Serbia, Iraq, Ireland, Mexico, China, and the United States. Five of the films screened will be submissions by aspiring SBVC student filmmakers. The festival will close with an awards luncheon on April 27. Prizes will include cash, filmmaker technology, and much more.

Home of Neighbor ly Ser vice seeking par t-time Administrative Suppor t Specialist

The event is open to the public; tickets are $5 for students and $10 for non-students, with free parking By IECN Staff on campus. Viewings will take place at B100, Library Viewing Room, MAC. Times: April 25 10 a.m. 10 p.m.; April 26 10 a.m. - 6:30 p.m.; April 27 10 a.m. - 2 p.m. Detailed schedule at www.valleycollege.edu/filmfestival.

T

he Home of Neighborly Service (HNS), which has been serving the community of San Bernardino since 1922 and one of the oldest nonprofit organizations in the Inland Empire, provides a variety of services for youth, adults, and seniors. The HNS Board of Directors is currently recruiting for the posi-

tion of Administrative Support Specialist, seeking a self-motivated, positive and enthusiastic individual to work part-time (20 hours a week), and be a part of a great team. Those interested in applying can send their resume to Virginia Marquez at dinomar97@earthlink.net. For more information, please call (951) 202-0670.


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.