Colton Courier 05 16 19

Page 1

W e e k l y COLTON COURIER

Vol 147 , NO. 22

IECN

.com

May 16 , 2019

Miss Colton contestants prepare for pageant this Sunday

THIS WEEK Gloria’s Cor ner Pg. 3

Iconic surgeon Dr. B a il e y d ie s at 76 Pg. 6

MERINA DELGADO

SARAY MACIAS

SAVANNAH MEDINA

DEBORAH RAMOS

SERINA RIVERA

THERESE ROSALES

ALEXANDRIA TRAJILLO

JESSIKAH YBARRA

for over 20 years. The pageant will be held at the Whitmer Auditorium at Colton High School beginning at 1:30 p.m. Tickets will be sold at the door the day of the pageant beginning at 11 a.m. Doors will open at 1 p.m. Tickets can also be purchased in advance from any of the contestants or at Inland

Valley Insurance Agency located at 183 W. “H” Street in Colton from 9-5 M-F til May 17.

tions around town. Erlinda Armendariz is the Director of the Pageant and along with the Rotary Club of Colton wants to give as many young women in the community the opportunity to compete for the $1,000 scholarship. Therefore businesses in the

Community News

O

n May 19, 2019 eight young women from the Colton area will be competing for the title of Miss Colton 2019, thanks to the Rotary Club of Colton. There has not been a new queen in Colton

The Miss Colton Pageant is a community-based pageant, which means that throughout the year Miss Colton and her court will attend community grand openings and many other func-

Pageant, cont. on next pg.

ColtonStr ong fundraising event benefits 2 families, unites community in fight a gainst cancer Humane Society Walk for Animals raises over $14K

By Rodolfo Ortega

O

n Saturday May 11th at Elizabeth Davis Park in Colton, Richard Corral held a ColtonStrong fundraiser for Coach Jason Ramos who is battling bone marrow cancer, and for the family of Elizabeth Morales who recently passed away due to pancreatic cancer.

Pg. 7

INSIDE Gloria’s Corner

3

It was a fun filled event for the community which featured a live DJ, food including fresh menudo, games for the family, a horseshoe competition and Custom Car show.

Words To Think About 5 Opinion

4

Legal Notices

8

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

PHOTO

RICHARD CORRAL

The event was organized by Richard Corral, right, to benefit Colton High School Coach Jason Ramos, left, who is battling bone marrow cancer, and the family of Elizabeth Morales, who recently lost her battle with pancreatic cancer.

The event was not short in sponsers as there were plenty of contributers including Echoes of Love Ministry, 599 Trophy, Custom Wellness and more with Life Stream holding a bone marrow drive during the fundraiser. I had the chance to speak with

Coach John Ramos about how he is processing all of this and for him he was full of gratitude. “Don’t Quit” was Ramos’s message for anyone battling cancer and for their loved ones. For him it’s about facing the task head-on saying, “ I have to lead by example. What coach would I be to my kids if I didn’t act on the words I teach.” Unfortunately not everyone the fundraiser supported was present as Elizabeth Morales recently lost her battle to pancreatic cancer, but she was well represented by loved ones and a strong community showing. I had the pleasure of speaking with her son John Morales in which he said he was “very appreciative, it means a lot that everyone is here.” John continued, “My mother knew alot of people. ” As it was apparent by ColtonStrong, cont. on next pg.


Page A2 • May 16, 2019 • Inland Empire Community Newspapers • Colton Courier

Colton City Council recognizes 6th Annual Museum Day By Dr. G (Luis Gonzalez)

A

t the recent council meeting, the Colton City Council presented a proclamation to the Colton Area Museum Board of Directors recognizing Colton Area Museum Day’s 6th Annual Celebration. The Mayor, Council members, staff, and members of the audience all took pride in hearing about the great displays that were presented at the Saturday, May 4th event. One particular offering, the new Earp-Traintown Museum, was noted with great interest from those in attendance. Celebrating its first day with a “soft opening,” this project has been in the works for several years as a brain child of Councilman Dr. G (Dr. Luis S. Gonzalez), who at the event, played host in costume, welcoming visitors to the museum. “The Earp-Traintown museum is now open for business,” exColtonStrong the number of friends who came to support the fundraiser and the many businesses willing to offer a helping hand to the family in need. When talking to Corral about the importance of organizing this event his two main words were

claimed Dr. G, who also noted that “a grand opening is in the works, once our displays are finished.” Since 1991, the Colton Area Museum has served as a community anchor for maintaining and preserving Colton’s rich history and cultural traditions. From buildings to sports stars, public safety to Colton High School, the CAM has displays and information of historical interest for just about everyone. Visitors to the museum’s main room (upstairs) will be welcomed by one of the museum docents on duty, and have the opportunity see the many displays, ask questions, and compare stories.

Mike Murphy, President, Christina Perris, Vice-President, Dr. G (Dr. Luis S Gonzalez) Secretary, Marian Murphy, Treasurer and board members, Chuck Vasquez, Frank Acosta, and Jimmy Villegas. Community residents and visitors alike are invited to visit the CAM museum and attend its special “guest speaker” programs, which regularly fall on the second Saturday of each month. Regular CAM hours are Wednesdays and Fridays from 1 p.m. – 4 p.m., and on Saturdays 11 a.m. – 2 p.m. The Earp-Traintown museum is located in the lower level and is open on Saturdays 11 a.m. - 2 p.m. The CAM address is 380 N. La Cadena Dr in Colton.

The CAM Board of Directors appreciates the support of the Colton City Council who has once again recognized the museum program with a proclamation honoring the CAM Museum Day. Members of the Board include

For more information about the museum and its programs, including the guest speaker dates and the Earp-Traintown museum, call the museum at (909) 824-8814, or Dr. G at (909) 213-3730

“awareness and unity.” That’s what it was about for him and the family because for them cancer has been their battle for sometime. For them it has been a costly one but, according to Corral, not once have their spirits hindered, as it gives them an opportunity to grow together and become stronger.

Colton is known for many successes and the joys are shared amongst its own. There is a pride within the city, but when challenges come no one is left facing it alone. Yvonne Corral said it best, “when one hurts, we all hurt” and there was no better way of showcasing that during my time at ColtonStrong.

IECN PHOTOS

Trophies were handed out to winners of the car show in various categories.

RICHARD CORRAL

IECN PHOTO DR. G

Photo L to R – Dr. G, Secretary; Mike Murphy, President; Christina Perris, Vice-President. Pageant community were asked to sponsor each contestant, which would cover their entry fees. Contestants will compete in the following divisions - Photogenic, sportswear, gown and on stage questions as well as an interview with the judges and the People’s Choice. There will also be two princesses crowned who will receive $250. The following business sponsored each of the contestants. They are: Merina Delgado, sponsored by Colton Cuts Barbershop located at 632 W. Valley Blvd, in Colton, owned and operated by Ruben Martinez; Sevanna Medina, sponsored by Sushi Miguel’s located at 291-B E. Valley Blvd, Colton; Deborah Ramos, sponsored by What’s Popping owned and operated by Dee; Therese Rosales sponsored by Leno’s Rico Taco located at 549 W. Valley Blvd, Colton; Saray Macias, sponsored by Karla’s Flowers located at 320 N. 7th Street, Colton; Serina Rivera, sponsored by Storm Trooper located at 345 W. H Street Colton; Jessikah Ybarra, sponsored by Vengeance Ink Tattoo located at 700 E. Valley Blvd, Colton; and Alexandria Trajillo

who is sponsored by C.R.& R. Waste Management in Colton, along with several other major sponsors in the area. The public is able to participate in the “People’s Choice” part of the competition by visiting Facebook page “Miss Colton Pageant” where you will find a picture of each of the contestants. It will be marked People’s Choice Contest. Take a few seconds to like the page and vote by liking the photo of your favorite contestant. The contest will run through May 18 providing enough time to cast your vote. You can share the photos but the photo must be liked on the Miss Colton Page to count. The contestant who receives the most votes will be crowned the People’s Choice winner. You can only vote one time per contestant. Good luck to all the contestants. We look forward to seeing you at this year’s pageant. Several of Colton’s past queens have been asked to attend. If you have any questions regarding the pageant or would like to be a part of next year’s pageant, please contact Erlinda Armendariz at 951-8333306 or Rosa Dominguez at (909) 422-1000.


Inland Empire Community Newspapers •May 16, 2019 • Page A3

Theatre: Friday, May 31 to Sunday, June 9 - California State University, San Bernardino Department Of Theatre Arts presents the Tony Award winning musical In The Heights in the Ronald E. Barnes Theatre. This production by the Ellen Weisser Endowed Theatre Showcase tells the tale of the vibrant melting pot of cultures in New York City’s Washington Heights. It is filled with salsa, hip-Hop, soulful ballads, moments of musical bliss. With music and lyrics by Lin-Manuel Miranda and Book by Quirara Algeria Hudes, the musical is directed by Professor Kathryn Ervin. Performances are: May 31, June 1, 6, 7, and 8 at 8:00 p.m. with matinee performances June 2, 8, and 9 at 2:00 p.m. For ticket information call (909) 537-5884 or visit theatre.csusb.edu.

Friday, May 17 - California State University San Bernardino (CSUSB) College Of Education and CSUSB Ability Sports & Education Festival present two workshops: Relocating the Problem of Disability from 3:00 to 6:00 p.m. in MC - 104 (Panorama Room, Lower Commons). Presenters are Norm Kung and Emma Van der Klift internationally known authors and disability rights advocates. Workshops are free to the public and a daily parking permit must be purchased. Lot D is the closest to the venue. CSUSB is located at 5500 University Parkway. For information or accommodations contact 003696900@coyote.csusb.edu.

May to October - the City of Redlands Recreation Services offers monthly CPR, AED (automated external defibrillator), & First Aid Classes at the Redlands Community Center, 111 W. Lugonia Ave. This eight-hour course combines all topics of CPR, AED and first aid and is designed for citizenrescuers at work, home or in the community. The course includes a comprehensive workbook and a two-year certification card. This class is not for health professionals, and is offered monthly on the following dates: May 11, June 8, July Memorial Day Service Oppor- 13, August 10, September 14, and tunity: October 5, 2019. For cost information and to register call (909) 798Saturday, May 25 & Tuesday, 7572 or visit http://bit.ly/2wPpsNQ. May 28 - The Riverside National Cemetery, 22495 Van Buren Blvd., is seeking volunteers for Memorial Save the Date: Day 2019 - Flag Placement to honor those who have made the ul- Friday, May 17 - Young Visiontimate sacrifice. On Saturday, May aries will hold its 2019 Red Carpet 25 flag placement begins promptly and Awards Gala from 6:00 to at 8:00 a.m. and expects to finish by 9:00 p.m. at the Double Tree by 11:00 a.m. On Tuesday, May 28 Hilton Hotel San Bernardino, 285 collection of flags begins at 7:00 E. Hospitality Lane. For informaa.m. For information call (714) 325- tion and tickets call (909) 7238301 or brennan@dslextreme.com. 1695. Keynote speaker is Disney’s Judah Marie. Film Festival: Friday, May 17 - the City of RedTuesday, May 28 to Thursday, lands Recreation Services and May 30 - The Garcia Center for the Downtown Redlands present Arts and the Consulate of Mexico Movies in the Park: Disney Pixar in collaboration with Cinemateca “UP” from 6:00 to 9:00 p.m. at Ed Mexicana De CECUT In Los Ange- Hales Park, at the corner of State les present Mexican Film Series Street and 5th. This family friendly Of the 70s: Challenging the Na- event starts with activities at 6:00 tional Narrative. These films will p.m. with a Boy Scout Flag Cerebe projected with English subtitles. mony, Arts & Crafts, and Minute to The screenings are free of charge Win Games. Screeming is at dusk and are examples of the great (approximately 7:00 p.m.). Moviecourage and ingenuity by Mexican goers are encouraged to arrive early filmmakers of the 70s in their por- and bring their own lawn chair trayals of family disfunction, polit- and/or blanket. They may also bring ical corruption, and passion not their own food or choose to purbound by conservative conventions. chase food from the many restauThese films start at 7:00 p.m. rants in the downtown area. Tuesday, May 28 - La Passion Segun Berenice ( 1976 - Jaime Friday, May 17 - the Garcia CenHumberto Hermosillo) ter for the Arts, 536 W. 11th Street, Wednesday, May 29 - El Castillo San Bernardino presents Silent De la Pureza ( 1972 - Arturo Rip- Film Night at 7:00 to 9:00 p.m. feastein) turing “The Cabinet Of Dr. CaliThursday, May 30 - El Rincon De gari”. This film made in 1920 is an Las Virgenes ( 1972 - Alberto Issac) expressionist film with German and This movie starts at 9:00 p.m. English subtitles. It is considered Thursday May 30 - El Principio ( the first horror film and is famous 1978 - Gonzalo Martinez Ortega) for its highly stylized sets. Hosted For information and to RSVP call by Dan Rinne, this film runs ap(909) 888-6400 or email garartscen- proximately 67 minutes. Refreshter@gmail.com ments will be served. 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:

Sunday, May 19 - the Rotary of Colton presents 2019 Miss Colton from 1:30 to 5:00 p.m. at Colton High School, 777 W. Valley Blvd. Contestants are Colton and Bloomington residents between the ages of 17 to 25. This event is returning after a long dormant period and is expected to draw much enthusiasm from the community. For information on the Pageant call Rosa Granada-Dominguez (909) 4221000. Sunday, May 19 - Loma Linda University Medical Center will hold it’s 3rd Annual Stand Up to Stigma 5K Walk/Run from 7:00 to 11:00 a.m. at 1710 Barton Road, Redlands. Participants will receive a t-shirt, runner’s bib and medal. After the race there will a bounce house for the kids, photo booth, food/refreshments, mental health information and more. Proceeds from this event will benefit the construction of a new multipurpose outdoor therapeutic space for patients. Sunday, May 19 - the University of California, Riverside (UCR) will hold its annual fundraiser for the UC Riverside Botanic Gardens 21st Annual Primavera in the Gardens from 2:00 to 5:00 p.m. at Botanic Gardens Drive, Riverside on the UCR campus, 900 University Ave. To purchase tickets online visit gardens.ucr.edu/events/primavera No ticket sales at the gate.) Sunday, May 19 - the Teamster Thunder Motorcycle Club present the 1st Teamsters Local 1932 & Local 63 Custom Car & Motorcycle Show from 11:00 a.m. to 5:00 p.m. at 433 N. Sierra Way, San Bernardino This event features activities and food for families. Proceeds benefit the Adonai Foundation helping families with children with cancer and other serious illnesses for information and to pre- register call David (909) 7094126 or Lucky (909)957-6760. Saturday, May 25 - the Riverside Art Museum presents “Unpacking the Citrus Label” with Dr. Irene Sanchez, a Chicano educator, poet, and writer from 2:30 to 4:00 p.m. at the Riverside Art Museum, 3425 Mission Inn Ave. Dr. Sanchez’s presentation and poetry reading explores how the idealistic imagery on Citrus crate labels were quixotic and often so whitewashed as to be devoid of any sense of the true Mexican and Native American roots of California. This talk is part of a collaborative effort of Inland California museums, libraries, historical societies and collectives exploring the legacy of our citrus heritage. This presentation is free to the public.

Saturday, May 25 - the Tachikawa-San Bernardino Sister City Committee is Celebrating 60 Years Of Friendship with Sister City - Tachikawa, Japan From 5:00 to 9:00 p.m. at the Castaway Restaurant, 670 N. Kendall Drive. A special delegation from Japan will be in attendance to renew the agreement between the sister cities. For ticket information call Jeanette Saturday, May 18 - the Redlands (951) 232-0934. Symphony presents its final concert of the season Glorious Gift Of Sunday, May 26 - the 23rd AnBirds at the Memorial Chapel on nual Redlands Firefighters Car the campus of the University of Show will be held from 8:00 a.m. to Redlands, 1300 E. Colton Ave. This 6:00 p.m. in Downtown Redlands. concert features flute soloist Sara This event features Food & ReAndo. Doors open at 7:00 followed freshments, Beer Garden, Kid by a preconcert talk by Maestro Zone, Pancake Breakfast, Live Ransom Wilson and concert at 8:00 Music, 50/50 Opportunity Drawp.m. For ticket information ings, and Unique Trophies. This ancall(909) 587-5565 or visit nual event benefits the Redlands www.redlandssymphony.com. Firefighters Benevolent Fund. For information visit redlandsfirefight-

erscarshow.com Sunday, May 26 - Suavesitos Car Club will hold its 5th Annual Memorial Weekend Car Show and Concert from 10:00 a.m. to 4:00 p.m. at the San Bernardino Scottish Rite, 4400 N. Varsity Ave., San Bernardino. This event features food, refreshments, and merchandise vendors plus raffles for a 1970 Chevy Impala and a Bike. Roll in Time is from 8:00 to 11:00 a.m. with Show Time from 11:00 a.m. to 5:00 p.m. For vendor information call Vicky (909) 272-5743 and for

tickets call Chris (909) 855-9031 or Ruben (909) 856-2343. Favorite Quote: “Real courage is when you know you’re licked before you begin, but you begin anyway and see it through no matter what.” - Harper Lee, To Kill a Mockingbird To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Next Dome Talks speaker founder of outdoor movement

T

he San Bernardino County Museum, the Girl Scouts of San Gorgonio, and the San Bernardino Regional Parks are joining together to host the next Dome Talks featuring Rue Mapp, Founder and CEO of Outdoor Afro, Thursday, May 30 at the San Bernardino County Museum.

Outdoor Afro is a social community reconnecting African Americans with natural spaces through outdoor recreational activities. Mapp oversees a carefully selected and trained national volunteer leadership team of 65 men and women who represent 30 cities around the U.S. Through Outdoor Afro, her non-profit organization with offices in Oakland, Rue, as CEO, shares opportunities to build a broader community and leadership in nature. Her important work has generated widespread national recognition and support. Mapp's work and op-eds have been featured in publications including The Wall Street Journal, Backpacker Magazine, Seattle Times, Los Angeles Times, Ebony Magazine, Outside Magazine, Sunset Magazine, NPR, and many others. Mapp's work has also been recognized with numerous awards and distinctions, including: The Root 100 as one of the most influential African Americans in the country (2012 and 2016), Outdoor Industry Inspiration Award, National Wildlife Federation Communication award (received alongside President Bill Clinton), and Family Circle Magazine selected Rue as one of America's 20 Most Influential Moms. She serves on the Outdoor Industry Association board, the California State Parks Commission, and in 2019 was named a National Geographic fellow. Cynthia H. Breunig, President and CEO of Girl Scouts of San Gorgonio, said "Girl Scouts of San Gorgonio is thrilled to be partner-

ing with the San Bernardino County Museum for the second year in a row to host this month's Dome Talk. When I learned Rue Mapp would be the featured speaker, I was delighted. Her passion for the outdoors led her to where she is today and I find that so inspiring. Using technology and social media platforms, Rue Mapp has provided numerous opportunities for communities to enjoy and explore the outdoors, especially African American communities. Girl Scouts of San Gorgonio believes in the importance of getting individuals outdoors and has invested in providing outdoor education programs to communities in Riverside and San Bernardino Counties. We hope that bringing Rue Mapp to the San Bernardino County Museum will inspire even more people to go outdoors and reconnect with nature."

Museum Director Melissa Russo said "Rue Mapp is one of those rare individuals who confronts head-on an issue that everyone agrees is a problem but no one seems to be able to change. In a very short number of years, she has built a growing network, Outdoor Afro, and is changing behavior on a national scale. The organization's skillful use of social media to coordinate and promote outdoor experiences is creating a tipping point in encouraging African Americans and others to spend more time recreating in nature." The evening will begin with a special pre-reception at 6pm sponsored by the San Bernardino County Museum Association, and Lorenzi Estate Wines. Mapp's talk starts at 7 p.m. Tickets for the evening are $25, no discounts apply for this talk. Tickets are subject to availability as the Dome Talks theater has limited seating. Tickets can be purchased online at http://www.sbcounty.gov/museum or may be purchased at the Museum's Guest Services Desk.


Page A4 • May 16, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect 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.

Protect wild lands, open space, river s

Roberto Morales

Nature for All Coalition Chair While California is known for its incredible natural diversity and majestic public lands, the San Gabriel Mountains play a vital role in our economy, recreation and relaxation. The recreational “backyard� for more than 17 million southern Californians, the San Gabriel Mountains National Monument is also the source of one-third of Los Angeles County’s drinking water.

Stretching from Santa Clarita to San Bernardino, these open spaces provide the opportunity for Californians to enjoy the health benefits linked to outdoor activity, such as a decrease in childhood asthma and diabetes. Additionally, this legislation would designate 25.3 miles of Wild and Scenic Rivers in the San Gabriel Mountains, which would allow further development of water projects to redirect water into underground aquifers. In California, the Outdoor Industry Association reported that outdoor recreation, which is commonplace on public lands across the state, provides 691,000 jobs and more than $30.4 billion in wages leading to $92 billion in consumer spending and $6.2 billion in state and local tax revenue.

As the largest minority group in America — one that is expected to grow to nearly 30 percent of the population by 2050 — the Latino community’s engagement is critical to ensuring the future success and preservation of our nation’s public lands. We must find ways to engage all segments of our population so that they become active users, owners and supporters of public lands.

Places like the San Gabriel Mountains are critical contributors to this industry locally and we all share the responsibility in protecting these public lands and encouraging stewardship. We need to ensure continued public access to these places in order to enhance the local tourism and outdoor economies, but also to strengthen the diverse social fabric of the region.

At Nature for All, I work for all communities to ensure they have equal access to these places and on April 10 we celebrated the reintroduction of legislation, which would further protect and create access to the San Gabriel Mountains. Sen. Kamala Harris and Rep. Judy Chu reintroduced the San Gabriel Mountains Foothills and Rivers Protection Act, which will protect wild lands, open space and rivers and improve recreation opportunities in Los Angeles County.

Our nation’s public lands — whether they are iconic national treasures or local parks — should mirror the greatness of America, embody the spirit of our people, and celebrate our historical and cultural achievements. We absolutely need to engage diverse communities in order to ensure that all Americans can feel a sense of ownership and pride in their contribution to our nation’s public lands for generations to come.

Regional quality of air needs to be addressed When we say that something is “like breathing,� we usually mean that it’s easy-- that it’s something we do without even thinking about it. But what about those who do have to think about it? According to the 2019 report from the Southern California Association of Governments, 12.2% of Riversiders have asthma. That’s nearly 40,000 people in our city alone. This isn’t just a statistic. It gets personal for me when I find myself doing a breathing treatment with my toddler after yet another

Hate showed its ugly face again last Saturday at Congregation Chabad in Poway, California, a community about 22 miles north of San Diego. Suspect John Earnest a 19-year-old student at California State University San Marcus, wearing sunglasses, pointed his automatic rifle at Rabbi Yisroel Goldstein. "I couldn't see his eyes. I couldn't see his soul," said Goldstein. Earnest who had just shot 60-year-old Lori Kaye a close family friend proceeded to shoot at Rabbi Goldstein and shot off one of the Rabbi's index fingers and severely wounded the other index finger. The gunman killed Kaye and wounded three others - including an 8-year old girl and uncle who was visiting from Israel. Reports indicate the gun jammed and an off duty armed border patrol agent who had been invited by Rabbi Goldstein to always attend armed as a precaution chased after the shooter.

October 27 the Tree of Life synagogue in Pittsburgh was attacked. During Shabbat morning

*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

This isn’t just about my child. For 19 of 20 years running, our region holds the reigning title for worst air quality in the nation according to the American Lung Association. Truck traffic to and from the warehouses that pop up in our neighborhoods, and smoke from wildfires contribute to the smog which contributes to our high rates of asthma. At the local

level, near my neighborhood, this looks like our city council recently approving a 308,000 square-foot warehouse across from a soccer field where children play. May is Asthma Awareness Month. I am calling for brave municipal policies, thoughtful landuse decisions, and coordinated regional action to address the quality of our air. Until this is “like breathing,� it will most certainly take every single one of us to protect our kids and our communities. Erin Edwards Riverside

San Diego Syna gogue - Stop hate filled ugliness

Earnest is also suspected in setting fire to an Escondido California mosque which just happened March 25th.

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

trip to the emergency room. It gets personal when air alerts warned me that our poor air quality made it unsafe for my daughter to play outside 1 in every 3 days last month.

services 46-year-old shooter Robert Gregory Bowers killed eleven people and injured seven others.

On March 15 in New Zealand 50 people were killed by a shooter at mosques in Christchurch. The attacks began at the Al Noor Mosque and then continued at the Linwood Islamic Centre. Fifty people were killed and fifty more injured in New Zealand. On June 17, 2015, Dylann Roff a 21-year-old murdered nine African Americans including the senior pastor, state senator Clementa C. Pinckney during a prayer service at the Emmanuel African Methodist Episcopal Church in Downtown Charlestown, South Carolina. Three victims survived. On November 5, 2017 First Baptist Church, Sutherland Springs, Texas - 26 year-old Devin Patrick killed 26 people and wounded 20 others. On September 24, 2017, Emanuel Kidega Samson, 25, was charged with killing a woman and wounding six others at Brunette Chapel Church of Christ in Nashville, Tennessee

From Nigeria in Western Africa it's difficult to keep up with the massive numbers of churches that are being burned and Christians slaughtered.

For too long there has been hatred between all religions. However, these terrorist acts aren't being carried out by people of faith. They are coming from the mentally ill filled with hate. Hate in whatever form it appears is always ugly and often people are hurt. We have to stop the hate. We have to stop it in politics, social media, entertainment and religion. Hate consumes the soul, lashes out in ugliness and leaves severe wounds and scars. Sadly, always have a couple of people standing in the entrance of your place of worship. They can at last spot somebody entering with an automatic rifle. Plus, they need to be armed and willing to use their weapons. Most importantly we must all individually do our part to eliminate hate filled ugliness from society. Glenn Mollette

E-mail us your opinions, photos, announcements to editor@iecn.com. Letter s limited to 500 words


Inland Empire Community Newspapers • May 16, 2019 • Page A5

Words to Think About: Religion and second chances and the Sunnis.

A

G. W. Abersold, Ph.D.

cursory survey of world religions indicates that each one has a primary emphasis on a Supreme Deity. Judaism has Elohim, Christianity has God and Islam has Allah. Also, each religion has a secondary individual who lives an unusual life and provides words of guidance for believers. Judaism has Moses and the Ten Commandments. Christianity has Jesus and the Sermon on the Mount. Islam has Mohomet and the Koran. Each religion’s followers is also divided into groups. Judaism has the Conservatives, the Reformed and the Liberals. Christianity has the Catholics, the Protestants and the Eastern Orthodox. Islam has the Shiites

Whether it is Allah, Elohim or God, all have similar messages. The first one that is dominant in all their Scripture, is their forgiveness. Their Deity is merciful. Pope Francis in his latest book, states, “God is never tired of granting forgiveness.” In other words, a second, third or more “chances” are granted. Since all three religions accept the Old Testament, I’ll stick to it for examples. Adam and Eve. It is recorded they made a mess of their lives, but God, Elohim or Allah granted them a second chance. It is recorded in the Book of Genesis. They violated the will of Elohim. Then there is Noah. The hero of the great flood and the building of an ark. He got soppin drunk. In any century, that was NO-NO. Then there was Abram or Abraham. He was called the friend of God, but he “lied” like a trooper. When an Egyptian king wanted his wife, Abraham said, “take her, she’s only my sister.” Another time, since his wife was too old for sex, he seduced a servant. When Ishmael was born and grew up, he and his mother (Hagar) fled to Arabia. He became the father of all Saudis. What a sinner.

Then there is Moses. He grew up as a Jew in Egypt, the son of the Queen. However, in anger he killed an Egyptian. Then comes David, the great King of Israel. He killed Goliath with a slingshot. As King he was all powerful and he wanted Bathsheba. He seduced her, but she was married. So, he sent her husband to a war and he was killed. No doubt, David is one of the favorites of all Bible readers. He is considered one of the forefathers of Jesus. Wow! I forgot, old Jacob. He was a real case. He cheated his twin brother Esau out of his inheritance and led up a storm. A real deceiver. His name was changed to Israel. Sound familiar? This band of hoodlums could be called an ancient Mafia. But they all reflect the basic message given by Elohim, Allah and God. A second chance. Mahomet, in writing the Koran, chose 26 Hebrew heroes and included them. However, they are totally different from their portrayal in the Jewish Bible. They are ALL pure and without any moral questioning. For example:

Noah isn’t drunk; Abraham doesn’t lie; David doesn’t seduce Bathsheba; etc. All 26 of them are innocent. The first message was redemption by providing for second chances which are available to all of humanity. The second message is Elohim, Allah and God’s love. “For God so loved the world. The song writer has beautifully expressed it. “The love of God is greater far than tongue or pen can ever tell.” It is a vital concept for all of us. It is universal. The unusual dimension is that God’s love for us is reciprocal. We are to love God with all our heart, soul and mind. These are the words of Jesus. But there is a further call to love. “And our neighbors as ourselves.” The catch is that “to love” is not arbitrary. Just as God’s love to us is not conditional, neither should our love be. The Lord’s Prayer has a phrase that clarifies this concept of religious behavior. “Forgive us our transgressions as we forgive those who transgress against us.” The same goes for love. It certainly is not easy; but whoever said it would be. E. Stanley Jones is quoted as saying, “Jesus is the best photo-

graph God ever had taken.” But what about God’s plan for Jesus’ activities. In Luke 2:49, Jesus speaks about doing His Father’s business. In other words, Jesus was to interpret what God wanted Him to do. To care for the needy, to feed the hungry, to help the less fortunate, to be compassionate, to share God’s love, forgiveness and mercy. I’ve recently read a Catholic booklet on Lent. It says, “Jesus’ place on earth, and ours, is to help carry out God’s plan for us and for all people.” Sister Mary Teresa was asked why people, you and me, did not follow Jesus’ example in doing God’s will. Her succinct one-word answer was “DISTRACTIONS.” There are many. There is one other similarity in all religions. All of them have good and bad members. They profess to be loyal Muslims, Christians or Jews, but they violate the basic tenets of the Koran, the Old Testament or the New Testament. The KKK and the ISIS are similar. They are deviants. Amen. Selah. So be it.

Recognition dinner honored 100 local Native American g raduates

IECN PHOTOS

SAN MANUEL BAND OF MISSION INDIANS

Above: Seven-time World Hoop Dance Champion Terry Goedel performs with daughter Tara Kingi.

IECN PHOTO

SAN MANUEL BAND OF MISSION INDIANS

San Manuel Band of Mission Indians Business Committee Members congratulate a 2019 graduate and fellow Tribal Member. (From left to right: Tribal Secretary Ken Ramirez, Graduate Amaris Calderon, and Tribal Member Melonie Calderon)

T

he Riverside-San Bernardino County Indian Health, Inc. Native American Resource Center hosted the 8th annual Native American Student Recognition Dinner at the National Orange Show. Approximately 100 Native American students were recognized from the San Manuel Band of Mission Indians and area schools including University of Redlands, University of California, Riverside (UCR), California State University, San Bernardino (CSUSB), Claremont Graduate University, Noli Indian School, San Bernardino City Unified School

District and Banning Unified School District. School officials called students to the stage individually to be recognized, where their loved ones wrapped them in a traditional Native blanket. The blanket has significance in Native American culture symbolizing warmth and support. “As we know in order for us to individually succeed it often takes a collective effort of people behind you,” said Claudette C. White, Chief Judge for the San Manuel Band of Mission Indians.

“As indigenous people that is how we succeed, with our people at our side or behind us, pushing us, encouraging us, loving us along the way. We stand as giants on the shoulders of our tribes and ancestors who have paved a way for us to be here.” The celebration included Bird Singers from the Morongo Band of Mission Indians, Native hoop dancing performances from seven-time World Hoop Dance Champion Terry Goedel and his family and pow wow exhibition dances and a drum circle from the Bearspring Dance Group.

Below: San Manuel Band of Mission Indians Tribal Member Keely Marquez took the stage as a keynote speaker and congratulated all Native American graduates on their achievement.


Page A6 • May 16, 2019 • Inland Empire Community Newspapers

I c o n i c ‘ B a b y Fa e ’ s u r g e o n B a i l e y d i e s a t a g e 7 6

L

eonard Bailey, MD, the renowned Loma Linda University Health surgeon who garnered international media attention in 1984 for transplanting a baboon’s heart into a human infant known as “Baby Fae,” the research from which spawned human-to-human infant heart transplants and other cardiac treatment breakthroughs, died yesterday at the age of 76 following a battle with cancer. Bailey’s pioneering and controversial procedure became one of 1984’s biggest news stories, drawing daily attention of national news networks to the case in which the patient died 21 days later. He went on to transplant hearts in 376 infants and became an authority on congenital heart surgery and a consultant to physicians around the world. His work also propelled Loma Linda University Health to become the world’s leading pediatric heart transplant center and led to innovations that enable surgeons to repair certain complex congenital heart defects instead of patients having to undergo a transplant.

Bailey served as a distinguished professor of cardiovascular and thoracic surgery and of pediatrics at Loma Linda University School of Medicine and surgeon-in-chief at Loma Linda University Children’s Hospital. He served at Loma Linda University Health for a total of 42 years.

courage,” said Richard Hart, MD, DrPH, president of Loma Linda University Health. “Despite his fame, he was always part of our own faculty family and stood tall in later years as one of our senior statesmen. His humble demeanor and quest for quality exemplified the best of our core values.”

Though widely recognized for transplantations, they were only a small part of his practice, which consisted of all types of pediatric and infant open-heart surgeries.

Leonard Lee Bailey was born on August 28, 1942, in Takoma Park, Maryland, and graduated from the nearby Columbia Union College (now Washington Adventist University) in 1964. He later earned an MD from Loma Linda University School of Medicine in 1969.

Many of his infant heart-transplant patients came back to visit him as teenagers and adults. At least one went on to medical school. “When we operate on these babies, the hope is that they will live longer than us. It’s nice to know that’s playing out,” Bailey said in 2017 after a 36-year-old former patient visited him. “Often when we start a case we thank the Almighty that He has put us in this position to help and that the outcomes will be according to His will.” While making rounds with young patients, Bailey would often wear neckties featuring Snoopy or Looney Tunes characters. “It sedates the kids a bit,” he once quipped in an interview. The surgeon was also known to change a baby’s diaper if needed. “Our colleague and friend, Len Bailey, served this institution and the world beyond with dignity and

It was during a thoracic and cardiovascular surgery residency at Toronto’s Hospital for Sick Children in the 1970s that he saw numerous otherwise healthy babies die from hypoplastic left heart syndrome — a congenital heart defect that defied successful reconstructive heart surgery. He returned to Loma Linda University in 1976 to join the faculty as an assistant professor at the School of Medicine. Over the next few years he performed more than 200 experimental transplantations in infant research animals to determine the feasibility of transplantation in young mammals. "In those days, the advice to parents was to leave the baby here to die or take it home to die," Bailey recalled in a 2009 interview. On October 26, 1984, Bailey and his team transplanted a baboon's

IECN PHOTO

JOURNEY FILMS

Dr. Leonard Bailey with a patient in 2009. heart into “Baby Fae,” as she be- vious inter-species transplant recame known to the media. The cipient. procedure sharply divided the medical community and brought The next day, 41-year-old Bailey protest from animal rights groups, spoke at a news conference. Time some of which sent protestors to magazine reported him as fighting the university and called the pro- back tears and saying, "Infants cedure “ghoulish tinkering” with with heart disease yet to be born human and animal life, media re- will someday soon have the opports stated. portunity to live, thanks to the courage of this infant and her parBut the procedure had wide- ents." spread support, too. “It amazes me that 90 percent of us can enjoy a The research from Baby Fae’s juicy steak, paté de foie or a good case paved the way for Bailey and joint of lamb and not face protest- his team to make the world's first ers at the meat market,” stated a human-to-human heart transplant letter to the editor of Montreal’s in a child a year later. Gazette, “[but] use a baboon’s heart to save the life of a child, Bailey is survived by his two however, and suddenly we are told sons, Brooks and Connor. His wife that we all need a lesson in com- Nancy, MS, a graduate of Loma passion for animals.” Linda University School of Nursing, preceded him in death on Baby Fae lived for 21 days, two April 7. weeks longer than any other pre-


Inland Empire Community Newspapers • May 16, 2019 • Page A7

Seniors head to Sacramento for 2019 Senior Rally

O

n Monday evening, May 6, 2019 over 40 excited seniors waited patiently in the cold for their bus to arrive. Seniors boarded at midnight for a 7-hour journey to Sacramento. These determined seniors in their 60’s, 70’s and 80’s, were on a mission to join over 400 other seniors at the capital to encourage legislators and policymakers to make senior issues a priority. At the Rally the seniors heard legislators support senior concerns, give legislative updates and a Senior Issues Forum panel addressed the importance of the Master Plan on Aging. After lunch, seniors entered the Capitol to meet with policy makers, hear presentations and advocate for caregivers and programs to improve services for seniors. Seniors represented Rancho Cucamonga, Ontario, Bloomington, Colton, Fontana, San Bernardino, Joshua Tree and Rialto. They

raised funds needed for bus transportation and reached out to community and elected officials. Congresswoman Norma Torres, Congressman Pete Aguilar, Assemblymember Eloise Reyes, Assemblymember Freddie Rodrigues, Assemblymember Jose Medina, Ca. Commissioner Cheryl Brown, Rialto Democratic Club, Chicano Latino Caucus, Albert Calderon B.R.E. and the City of Rialto responded. Rialto Kiwanis club members sponsored 4 seniors and the San Bernardino (DAAS) Department of Aging and Adult Services’ individual employees hosted a fundraising contest. Because of their efforts, the seniors were treated to hot coffee and a tasty meal returning home. Seniors rePHOTO MARICELA FERGUSON turned safely home and motivated A group of seniors traveled to Sacramento to join over 400 other seniors to encourage legislators to getting more involved in their local communities. IHelpIE, Sen- and policy makers to make senior issues a priority. ior Advocacy- Director, Maricela Call-to Help response. tion, or to donate directly to the ing senior next year, please call or Soliz-Ferguson hosted the event 2020 Transportation account and text Brenda at 909-648-2784 or and is extremely grateful for the If you would like more informa- help sponsor a wonderful deserv- ihelpseniors2@gmail.com.

Humane Society raises over $14K during annual A Walk for the Animals event By Ricardo Tomboc

O

n Saturday, May 11th the Humane Society of San Bernardino Valley (HSSBV) held its annual “Walk for the Animals” fundraising event. The walk was held at the San Manuel Stadium, hosted by the San Manuel Band of Mission Indians, and raised over $14,000 for the nonprofit. It was cloudy and some sprinkles of rain did fall, but the vendors, participants and several spectators did come out to enjoy the occasion. Attendance for the event was free and participants enjoyed several activities that included a play area, a pet photo booth, raffle prizes, vendors, music, and several giveaways. San Manuel Band of Mission Indians Public Safety Department performed a demonstration with their K9 Unit. Dogs of various breeds and sizes, and at least one very big cat, made their way around the dirt track surrounding the baseball field. Most

of the participants completed several laps, and many towards the end carried their pets in their arms to complete the course.

Jeff Pope and Kelly J. hosts of the Jeff Pope Show on HOT 103.0 were the Master of Ceremonies during the walk and judged the Pet Contest. Tony Shin, NBC Inland Empire Bureau Chief and Reporter emceed the Pet Contest. The “SoCal Helpful Honda Guys” made an appearance assisting participants during the walk and helped distribute contest awards and trophies. Tony Shin awarded the HSSBV Pet Hero Award to the San Bernardino Police Department’s K9 Unit represented by Officer Flint and her K9 partner Bexter, and Officer Keil and his K9 partner Rico. Each were given a ribbon and a Pet Hero Award Certificate. Bexter is a Belgian Tervuren who has been trained as a Patrol K9 and a Narcotics Dog. Rico is also a Belgian Tervuren who is trained as a Patrol K9, Nar-

cotics Dog, and SWAT trained.

well-being of animals with an emphasis on spay/neuter to prevent The Pet Contest had several cat- pet overpopulation”. egories in which pets could be entered. Best Kisser award went to For more information on the Tina Isenburg’s pooch Ralph; Best Dressed Female award to Gloria Frias’s dog Meg from San Bernardino; Best Trick award went to Jason Hernandez’s dog Daisy from Chino; and the Laziest award went to Terri Dieringer’s cat Jimmy from Redlands. Terri said that Jimmy the cat weighs over 25 pounds! Best Catch award went to Junior and Julianna Iturbide’s dog Bonnie from San Bernardino. Best Dressed Male award went to Ryan Villmer’s and Nikki Purmal’s Weimaraner named “Dorian Gray” from Rancho Cucamonga. Ryan and Nikki said that they were able to raise over $ 1,000 for the HSSBV.

services, programs, events, volunteering opportunities and donations inquiries, contact the HSSBV at http://www.hssbv.org or call 909-386-1400.

The HSSBV’s mission statement is “To prevent cruelty and neglect to animals; to educate children and all members of the commuPHOTO RICARDO TOMBOC nity about animal welfare issues, A San Bernardino family (Alexis, Monique, Ean, Addison and and to provide for the health and Aiden) brought their pets Frankenstein, Loa, and French Fry to the event.

PHOTO RICARDO TOMBOC

The Pet Contest had several categories in which pets could be PHOTO RICARDO TOMBOC entered. Best Catch award went to Junior and Julianna IturFrom left: Officer Keil and his K9 partner Rico, Officer Flint and her K9 partner Bexter, and Tony bide’s dog Bonnie from San Bernardino. Pictured is Bonnie perShin, NBC Inland Empire Bureau Chief and Reporter. forming tricks including jumping on her owner’s back.


Page A8 • May 16, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8230 Fictitious Business Name Statement FBN No. 2019-0004896 The following person(s) is (are) doing business as: WESTCOAST MECHANICAL, 415 E HIGH AVE, REDLANDS, CA 92374 WESTCOAST SANBORN’S MECHANICAL, INC., 415 E HIGH AVE, REDLANDS, CA 92359 Inc./Org./Reg. No.: C2209515 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 02/01/1995 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/ GEOFFREY T SANBORN Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8231 Fictitious Business Name Statement FBN No. 2019-0004888 The following person(s) is (are) doing business as: TROUPE MAGIC TOUCH STYLING SALON, 3444 DEL ROSA AVE, SAN BERNARDINO, CA 92404 VERNITA J TROUPE, 12395 DURANGO DR, 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 06/12/1979 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/ VERNITA J TROUPE Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8232 Fictitious Business Name Statement FBN No. 2019-0004885 The following person(s) is (are) doing business as: SPECIALTY NURSING SERVICES, 11441 VIA LAGOS, LOMA LINDA, CA 92354 CINDERS GOH, 11441 VIA LAGOS, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/03/2005 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/ CINDERS GOH Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8233 Fictitious Business Name Statement FBN No. 2019-0004884 The following person(s) is (are) doing business as: SONRISE ROOFING, 525 NEW JERSEY ST., SUITE A, REDLANDS, CA 92373 MILARK CORP, 525 NEW JERSEY ST., SUITE A, REDLANDS, CA 92373 Inc./Org./Reg. No.: C1691047 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 05/15/2008 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/ CHERIE DRYSDALE Statement filed with the County Clerk of San Bernardino 4/19/2019 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

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

itself authorize the use in this state of a fictitious 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8234 Fictitious Business Name Statement FBN No. 2019-0004883 The following person(s) is (are) doing business as: ROUTE 66 BARBERS, 16818 VALLEY BLVD, FONTANA, CA 92335 ROMEO M CASTRO, 17615 SAN BERNARDINO AVE, 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 5/5/2015 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/ ROMEO M CASTRO Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8235 Fictitious Business Name Statement FBN No. 2019-0004882 The following person(s) is (are) doing business as: PRECISION 6 HAIRCUTTING, 8065 ARCHIBALD AVE, STE B, RANCHO CUCAMONGA, CA 91730 JUAN NOVOA, 3924 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2009 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/ JUAN NOVOA Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8236 Fictitious Business Name Statement FBN No. 2019-0004881 The following person(s) is (are) doing business as: PEAK DOG TRAINING, 4097 CHAMOMILE CT, SAN BERNARDINO, CA 92407 SUSANNA C MEISTER, 4097 CHAMOMILE CT, 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 5-1-2014 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/ SUSANNA C MEISTER Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8237 Fictitious Business Name Statement FBN No. 2019-0004880 The following person(s) is (are) doing business as: PAYAN TRANSPORTATION, 14979 FAIRHAVEN DR, FONTANA, CA 92336 LARRY A PAYAN, 14979 FAIRHAVEN 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 03/22/1999 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/ LARRY A PAYAN Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8238 Fictitious Business Name Statement FBN No. 2019-0004879 The following person(s) is (are) doing business as: ONTARIO BARBER SHOP, 2501 S EUCLID AVE, ONTARIO, CA 91762 JANNETH BARTHOLOMEW, 8080 PEDLY RD, #123, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/09/2009 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/ JANNETH BARTHOLOMEW Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8239 Fictitious Business Name Statement FBN No. 2019-0004877 The following person(s) is (are) doing business as: MIOFICINA FAMILY BILLARDS, 5461 HOLT BLVD STE J, MONTCLAIR, CA 91763 MARIA E VALENCIA, 1410 S. SAN ANTONIO AV, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2002 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/ MARIA E VALENCIA Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8240 Fictitious Business Name Statement FBN No. 2019-0004873 The following person(s) is (are) doing business as: ILONA’S EUROPEAN BAKERY & CREPES, 641 E VICTORIA ST, RIALTO, CA 92376 ILONA KLAG, 641 E VICTORIA ST, 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 5-27-2014 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/ ILONA KLAG Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8241 Fictitious Business Name Statement FBN No. 2019-0004861 The following person(s) is (are) doing business as: HERITAGE REALTY, 2450 ELECTRIC AVE, UPLAND, CA 91784 CHERYLEIGH A ADAY, 2450 ELECTRIC 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 2/25/15 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/ CHERYLEIGH A ADAY Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8242 Fictitious Business Name Statement FBN No. 2019-0004856 The following person(s) is (are) doing business as: EXTREME SPORTS IMAGING, 1944 MENTONE BLVD, MENTONE, CA 92359 CARLOS N VOSS, 2239 NAPLES AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2008 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/ CARLOS N VOSS Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8243 Fictitious Business Name Statement FBN No. 2019-0004855 The following person(s) is (are) doing business as: CRIFASI CALIBRATIONS, 996 N TURNER AVE APT 116, ONTARIO, CA 91764 CHARLES A CRIFASI, 996 N TURNER AVE APT 116, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4-3-2014 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/ CHARLES A CRIFASI Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8244 Fictitious Business Name Statement FBN No. 2019-0004853 The following person(s) is (are) doing business as: CLASSY NAILS, 2075 E HIGHLAND AVE STE M, SAN BERNARDINO, CA 92404 LY K NGUYEN, 6121 ROGERS LN, 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 08/18/2009 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/ LY K NGUYEN Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8245 Fictitious Business Name Statement FBN No. 2019-0004852 The following person(s) is (are) doing business as: CLARK ROOFING COMPANY, 525 NEW JERSEY ST., STE A, REDLANDS, CA 92373 MILARK, CORP., 525 NEW JERSEY ST., STE A, REDLANDS, CA 92373 Inc./Org./Reg. No.: C1691047 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 05/14/1999 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/ CHERIE L DRYSDALE Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8246 Fictitious Business Name Statement FBN No. 2019-0004851 The following person(s) is (are) doing business as: CHIRISKING TRANSPORTATION, 16090 MALAGA AVE, FONTANA, CA 92336 FRANCISCO A FERRER, 16090 MALAGA 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 05/30/2008 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/ FRANCISCO A FERRER Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8247 Fictitious Business Name Statement FBN No. 2019-0004848 The following person(s) is (are) doing business as: BERMUDEZ DENTAL LAB, 1316 W ETIWANDA AVE, RIALTO, CA 92376 ERICA BERMUDEZ, 785 W GROVEWOOD AVE, BLOOMINGTON, CA 92316 LUIS M RIVERA, 785 W GROVEWOOD AVE, BLOOMINGTON, CA 92316 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 2-25-2015 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/ ERICA BERMUDEZ Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8248 Fictitious Business Name Statement FBN No. 2019-0004846 The following person(s) is (are) doing business as: A CENTERSTAGE PRODUCTION, 14488 COLUMBIA CT, ADELANTO, CA 92301 GARIENNE L RUSSELL, 14488 COLUMBIA CT, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/25/2004 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/ GARIENNE L RUSSELL Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8249 Fictitious Business Name Statement FBN No. 2019-0005226 The following person(s) is (are) doing business as: HAPPY’S SMOG, 117 N. CAMPUS AVE, ONTARIO, CA 91764 JOSE VALENCIA, 117 N. CAMPUS AVE, ONTARIO, CA 91764 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/ JOSE VALENCIA

Statement filed with the County Clerk of San Bernardino 4/26/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8250 Fictitious Business Name Statement FBN No. 2019-0004969 The following person(s) is (are) doing business as: UNIVERSAL CHAIN OF CALIFORNIA, INC, 2255 WEST SAN BERNARDINO AVE, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 7347, DENVER, CO 80207 UNIVERSAL LUMPERS OF CALIFORNIA, INC, 3461 RINGSBY COURT STE 150, DENVER, CO 80216 Inc./Org./Reg. No.: C2926569 State of Inc./Org./Reg.: CO This business is conducted by (a/an): CORPORATION 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/ SYLVIA MARES Statement filed with the County Clerk of San Bernardino 4/22/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8251 Fictitious Business Name Statement FBN No. 2019-0004903 The following person(s) is (are) doing business as: BRENTWOOD CARE, 3152 PARK VISTA DRIVE, RIALTO, CA 92376 EVIE LENGKONG 3152 PARK VISTA DR, 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 4/19/2019 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/ EVIE LENGKONG Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8252 Fictitious Business Name Statement FBN No. 2019-0005488 The following person(s) is (are) doing business as: BE WELL WITH BRIELL, 10880 SPRING GLEN DR., YUCAIPA, CA 92399-3323 BRIELL M BELL, 10880 SPRING GLEN DR., YUCAIPA, CA 92399 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/ BRIELL M BELL Statement filed with the County Clerk of San Bernardino 5/02/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8253 Fictitious Business Name Statement FBN No. 2019-0005425 The following person(s) is (are) doing business as: JALMEX TRANSPORT, 16761 PONCA ST, VICTORVILLE, CA 92395 ANTONIO GONZALEZ, 16761 PONCA ST, VICTORVILLE, CA 92395 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 cor-

rect. 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/ ANTONIO GONZALEZ Statement filed with the County Clerk of San Bernardino 5/02/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8254 Fictitious Business Name Statement FBN No. 2019-0005426 The following person(s) is (are) doing business as: SALVADOR TRUCKING, 9778 CAROB AVE UNIT A, FONTANA, CA 92335 SALVADOR LUCIO MURILLO, 9778 CAROB AVE UNIT A, 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 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/ SALVADOR LUCIO MURILLO Statement filed with the County Clerk of San Bernardino 5/02/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8255 Abandonment of Fictitious Business Name Statement FBN No. 2019-0005366 County of Current Filing: San Bernardino Date of Current Filing: 4/13/2017 File No. 20170004372 The following person(s) is (are) doing business as: MICHAEL ANTONIO FOOTWEAR GROUP, 5161 RICHTON STREET, MONTCLAIR, CA 91763 E.M.S. TRADING, INC., 5161 RICHTON STREET, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1329102 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 04,26,2007 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/ JACK SU Statement filed with the County Clerk of San Bernardino 5/01/2019 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 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8256 Abandonment of Fictitious Business Name Statement FBN No. 2019-0005368 County of Current Filing: San Bernardino Date of Current Filing: 2/26/2016 File No. 20160002314 The following person(s) is (are) doing business as: MICHAEL ANTONIO, 5161 RICHTON STREET, MONTCLAIR, CA 91763 E.M.S. TRADING, INC., 5161 RICHTON STREET, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1329102 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 03,07,2006 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/ JACK SU Statement filed with the County Clerk of San Bernardino 5/01/2019 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 5/9,5/16,5/23,5/30/19


CC • IECN • May 16, 2019 • Page A9

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-19-850732AB Order No.: 190667931-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/22/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROSEMARIE TELLEZ, A SINGLE WOMAN Recorded: 7/31/2006 as Instrument No. 2006-0518130 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 6/18/2019 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $293,934.74 The purported property address is: 1356 SATINWOOD ROAD, COLTON, CA 92324 Assessor's Parcel No.: 0250282-39-0-000 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 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 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-850732-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to

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

the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-6457711 For NON SALE information only Sale Line: 800-2802832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19850732-AB IDSPub #0152977 Published Colton Courier 5/16/2019 5/23/2019 5/30/2019 C-8263 Petitioner or Attorney: Angelica Elliott, 10045 Del Mar Ave., Montclair, CA 91763 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Angelica Elliott, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912729 TO ALL INTERESTED PERSONS: Petitioner: Angelica Elliott has filed a petition with this court for a decree changing names as follows: Present name: Angelica Elliott to Proposed name: Angelica Navarro-Elliott THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 06/10/19, Time: 8:30 am Dept: S17 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: APR 29 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/16,5/23,5/30,6/6/19 C-8264

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA LORRAINE ORONA

Case No. PROPS1900397 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may other-wise be interested in the will or estate, or both, of MARIA LORRAINE ORONA A PETITION FOR PROBATE has been filed by Gilroy Garcia in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Gilroy Garcia be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be

required to give notice to interested per-sons 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 13, 2019 at 8:30 AM in Dept. No. S37 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 perrepresentative sonal appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, 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 ap-praisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is availa-ble from the court clerk. Attorney for petitioner: E MARIE HENNING ESQ SBN 302986 LAW OFFICE OF E MARIE HENNING 1254 SOUTH WATERMAN AVENUE STE 7 SAN BERNARDINO CA 92408 CN960355 ORONA COLTON PUBLISHED COURIER May 9,16,23, 2019 C-8258

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETH LESLIE ALLISON AKA BETH LESLIE GRAY CASE NO. PROPS1900405

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BETH LESLIE ALLISON AKA BETH LESLIE GRAY. A PETITION FOR PROBATE has been filed by JOAN GRACE HOLT in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JOAN GRACE HOLT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition

will be held in this court as follows: 06/13/19 at 8:30AM in Dept. S36 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JASON L. GAUDY SBN 228975 - GAUDY LAW INC. 267 D STREET UPLAND CA 91786 CNS-3251001# PUBLISHED COLTON COURIER 5/9, 5/16, 5/23/19 C-8257

Petitioner or Attorney: Joshua W. Centeno, Esq., Law Office of Joshua W. Centeno, 10700 Civic Center Drive, Suite 200, Rancho Cucamonga, CA 91730, Attorney for Martin Cabada Muñoz Superior Court of California, County of San Bernardino, 303 W Third Street, San Bernardino, CA 92415, Central District PETITION OF: Martin Cabada-Muñoz FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912359 TO ALL INTERESTED PERSONS: Petitioner: Martin Cabada-Munoz has filed a petition with this court for a decree changing names as follows: Present name: Martin Cabada-Muñoz to Proposed name: Martin Cabada THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 06-18-19, Time: 8:30 am Dept: S17 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: APR 23 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/9,5/16,5/23,5/30/19 C-8260

Petitioner or Attorney: Joshua W. Centeno, Law Office of Joshua W. Centeno, 10700 Civic Center Drive, Suite 200, Rancho Cucamonga, CA 91730, Attorney for Dahlia Dickson Superior Court of California, County of San Bernardino, 247 W. Third Street, San Bernardino, CA 92415, Central District PETITION OF: Dahlia Dickson FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912762 TO ALL INTERESTED PERSONS: Petitioner: Dahlia Dickson has filed a petition with this court for a decree changing names as follows: Present name: a. Dahlia Dickson b. AKA Tonya Yvette Brooks c. AKA Dayo Femi Ajamu d. AKA Dahlia Brinesha Dickson e. AKA to Dahlia Dickson Frank Proposed name: a. Dalia Frank b. Dalia Frank c. Dalia Frank d. Dalia Frank e. Dalia Frank THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/26/19, 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: APR 29 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/9,5/16,5/23,5/30/19 C-8259 Published in Colton Courier C-8265 Fictitious Business Name Statement FBN No. 2019-0005660 The following person(s) is (are) doing business as: JADE SPA, 905 W FOOTHILL BLVD #B, UPLAND, CA 91785 LINS INVESTMENT COMPANY, 905 W FOOTHILL BLVD #B, UPLAND, CA 91785 Inc./Org./Reg. No.: State of Inc./Org./Reg.: 4232420 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/01/2019 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/ HOUWEN LIN Statement filed with the County Clerk of San Bernardino 5/07/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8266 Fictitious Business Name Statement FBN No. 2019-0005742 The following person(s) is (are) doing business as: RIGBY & ASSOCIATES REAL ESTATE SERVICES, 7764 DRUMMOND AVE, HIGHLAND, CA 92346 Mailing address: 7764 DRUMMOND AVE, HIGHLAND, CA 92346 LORIA N RIGBY, 7764 DRUMMOND AVE, 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/ LORIA N RIGBY Statement filed with the County Clerk of San Bernardino 5/09/2019 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 Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier

C-8267 Fictitious Business Name Statement FBN No. 2019-0005766 The following person(s) is (are) doing business as: AKEMI’S ENTERPRISES, 18028 VALLEY BLVD #120, BLOOMINGTON, CA 92316 AKEMI OUEDERNI, 18028 VALLEY BLVD #120, 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 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/ AKEMI OUEDERNI Statement filed with the County Clerk of San Bernardino 5/09/2019 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 Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8268 Fictitious Business Name Statement FBN No. 2019-0005707 The following person(s) is (are) doing business as: FOAM ROOFING AND RENTALS, 7405 DEL MONTE AVE, YUCCA VALLEY, CA 92284 JAIME DIAZ DE LEON, 7405 DEL MONTE AVE, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/01/2014 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/ JAIME DIAZ DE LEON Statement filed with the County Clerk of San Bernardino 5/08/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8269 Fictitious Business Name Statement FBN No. 2019-0004863 The following person(s) is (are) doing business as: CENTRAL COAST SERVICE, 15810 CAJON BLVD #8, SAN BERNARDINO, CA 92407 KENNETH W DOWD, 15810 CAJON BLVD #8, SAN BERNARDINO, CA 92407 STEPHANIE C SINGLETARY, 15810 CAJON BLVD #8, SAN BERNARDINO, CA 92407 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 3/25/2019 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/ STEPHANIE C SINGLETARY Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8270 Fictitious Business Name Statement FBN No. 2019-0005635 The following person(s) is (are) doing business as: 210 FREEWAY BUSINESS PARK, 1355-1415 W. CASMALIA, RIALTO, CA 92377 Mailing address: 4 UPPER NEWPORT PLAZA SUITE 100, NEWPORT BEACH, CA 92660 FFF RIALTO LLC, 4 UPPER NEWPORT PLAZA SUITE 100, NEWPORT BEACH, CA 92660 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 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/ CHRIS KWASIZUR Statement filed with the County Clerk of San Bernardino 5/07/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8271 Fictitious Business Name Statement FBN No. 2019-0005713 The following person(s) is (are) doing business as: AALISAAC EXPRESS, 101 N PINE AVE, RIALTO, CA 92376 MICHELLE MONTANO, 101 N PINE AVE, 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/ MICHELLE MONTANO Statement filed with the County Clerk of San Bernardino 5/08/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8272 Fictitious Business Name Statement FBN No. 2019-0005851 The following person(s) is (are) doing business as: HAPPY’S SMOG CHECK, 117 N. CAMPUS AVE, ONTARIO, CA 91764 MIGUEL VALENCIA, 117 N. CAMPUS AVE, ONTARIO, CA 91764 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/ MIGUEL VALENCIA Statement filed with the County Clerk of San Bernardino 5/10/2019 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 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8273 Fictitious Business Name Statement FBN No. 2019-0005403 The following person(s) is (are) doing business as: JL CONCEPT AUTO DEALERSHIP, 560 N. ARROWHEAD AVE STE 1AAA, SAN BERNARDINO, CA 92401 Mailing address: 3765 STRANG AVE, ROSEMEAD, CA 91770 JL CONCEPT AUTO GROUP LLC, 3765 STRANG AVE, ROSEMEAD, CA 91770 Inc./Org./Reg. No.: 201902410172 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 2/14/2019 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/ KA CHUN LUK Statement filed with the County Clerk of San Bernardino 5/01/2019 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 5/16,5/23,5/30,6/6/19


Page A10 • May 16, 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 • May 16, 2019 • Page A11

Office (909) 381-9898 T.S. No.: 19-21948 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/8/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without or warranty, covenant expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: MILES SAWYER AND RHETTA J SAWYER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure LLC Recorded Services, 2/17/2006 as Instrument No. 2006-0114991 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Described as follows: "AS FULLY DESCRIBED IN SAID DEED OF TRUST" Date of Sale: 6/11/2019 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $257,467.93 (Estimated) Street Address or other common designation of real property: 1335 N TOPSAIL AVE COLTON, CA 92324 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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

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

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 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 19-21948. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 05/07/2019 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969 Vanessa Gomez, Trustee Sale Specialist Published Colton Courier 5/16,5/23,5/30/19 C-8262 Attorney or Party without Attorney: Aaron M. Hudson, CSBN: 217448, 8560 Vineyard Ave, Ste. 209, Rancho Cucamonga, California, 91730 Attorney for: GERARDO GARY FERNANDEZ Superior Court of California, County of San Bernardino, 14455 Civic Drive, Victorville, CA 92392, Victorville District IN THE MATTER OF PETITION OF: IN THE MATTER OF THE ADOPTION PETITION OF: GERARDO GARY FERNANDEZ CITATION FREEDOM FROM PARENTAL CUSTODY AND CONTROL Case No. FFCVS 1800014 THE PEOPLE OF THE STATE OF CALIFORNIA To: ERIC DAVID PRESCOTT and to all persons claiming to be the father or mother of said minor person(s) named IAN BRADLEY PRESCOTT AND RILEY FERNE PRESCOTT By order of this Court you are hereby cited and advised that you may appear before the Judge Presiding in Department V-11, 14455 Civic Drive, Victorville, CA 92392, of the above-entitled court on JUNE 7TH, 2019 AT 8:30 AM of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of (his/her) (their) parents according to the petition on file herein. If the Court finds that the interest of the minor(s) requires his or her protection, the Court shall appoint counsel to represent the minor(s). Such counsel shall be appointed whether or not the minor(s) is able to afford counsel. If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you if you request appointed counsel. The purpose of this action, to free the minor(s) from the custody of (his/her) (their) parent(s), is to permit the adoption of said minor(s) to a suitable adopting parent. The Court may continue these proceedings, not to exceed thirty (30) days, as necessary to appoint counsel and enable counsel to become familiar with these proceedings. Given under my hand and seal of the Superior Court of the County of San Bernardino, State of California, this 5th day of April 5, 2019. Clerk, by JENNIFER MARTINEZ, Deputy Published Colton Courier 5/16, 5/23, 5/30, 6/6/19 C-8261

Published in Colton Courier C-8219 Fictitious Business Name Statement FBN No. 2019-0004759 The following person(s) is (are) doing business as: JG TRUCKING, 13018 CARNESI DR, RANCHO CUCAMONGA, CA 91739 JONATHAN R GRIGOLLA, 13018 CARNESI DR, 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 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/ JONATHAN R. GRIGOLLA Statement filed with the County Clerk of San Bernardino 4/17/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8220 Fictitious Business Name Statement FBN No. 2019-0004832 The following person(s) is (are) doing business as: PARADISE RANCH, 2860 MILL CREEK ROAD, MENTONE, CA 92359 HELEN F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 ROBERT F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 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 4-12-19 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/ HELEN F. WALTER Statement filed with the County Clerk of San Bernardino 4/18/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8221 Fictitious Business Name Statement FBN No. 2019-0005013 The following person(s) is (are) doing business as: ALMI PILLOWS, 17565 VALLEY BLVD, FONTANA, CA 92335 ALDO M LAVADO, 9974 GRACE ST, 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 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/ ALDO M. LAVADO Statement filed with the County Clerk of San Bernardino 4/23/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8223 Fictitious Business Name Statement FBN No. 2019-0004915 The following person(s) is (are) doing business as: M.I.CO MANDRE INFORMATION COMPANY, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 MICHAEL A WHITE, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the ficti-

tious 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/ MICHAEL A. WHITE Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8224 Fictitious Business Name Statement FBN No. 2019-0004413 The following person(s) is (are) doing business as: LA ESTRELLA BAKERY, 993 W VALLEY BLVD STE 111, BLOOMINGTON, CA 92316 MARCELA G RODRIGUEZ, 2600 N GOLDEN AVE, 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 4/23/2009 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/ MARCELA G RODRIGUEZ 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 Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8225 Fictitious Business Name Statement FBN No. 2019-0004145 The following person(s) is (are) doing business as: ONTARIO WROUGHT IRON WORKS, 15521 AVERY STREET, CHINO HILLS, CA 91709 CLAUDIA LOPEZ, 15521 AVERY ST, 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 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/ CLAUDIA LOPEZ 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8226 Fictitious Business Name Statement FBN No. 2019-0004843 The following person(s) is (are) doing business as: TAXLADY, 10700 JERSEY BLVD #350, RANCHO CUCAMONGA, CA 91730 KAREN MILLER COLE, 9795 ESTACIA CT, 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 5/24/2009 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/ KAREN MILLER COLE Statement filed with the County Clerk of San Bernardino 4/18/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8227 Fictitious Business Name Statement FBN No. 2019-0004025 The following person(s) is (are) doing business as: DR TRANSMISSIONS AND GEAR, 6986 GARDEN DRIVE, SAN BERNARDINO, CA 92404 DANIEL RINCON, 808 ELISE DRIVE, 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 3/01/2019 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/ DANIEL RINCON 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8228 Fictitious Business Name Statement FBN No. 2019-0005131 The following person(s) is (are) doing business as: FIT REE REE BE INDOMITABLE, 557 EAST H STREET, COLTON, CA 92324 RENEE A CENICEROS, 557 EAST H STREET, 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/ RENEE A CENICEROS Statement filed with the County Clerk of San Bernardino 4/25/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8229 Fictitious Business Name Statement FBN No. 2019-0004939 The following person(s) is (are) doing business as: F&R THE ART OF THE SOUND, 1240 N FITZGERALD AVE, RIALTO, CA 92376 FEDERICO HERNANDEZROMERO, 9618 LAUREL AVE, 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/ FEDERICO HERNANDEZ ROMERO Statement filed with the County Clerk of San Bernardino 4/22/2019 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 5/2,5/9,5/16,5/23/19

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 • May 16, 2019 • Inland Empire Community Newspapers


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.