Colton Courier 09 16 21

Page 1

COLTON COURIER We ekly

September 16, 20 21

Vol 149 , NO. 40

Ye l l o w j a c k e t s c l i n c h s e a s o n ’ s f i r s t r o a d v i c t o r y a g a i n s t A r r o y o Va l l e y, 3 5 - 8 www.iecn.com

We c e l e b r a t e Hispanic Herita ge

By Jeremiah Dollins

F

resh off a bye week and playing on a Thursday night, the Colton Yellowjackets took to the field at

Month

PHOTOS RICHARD CORRAL

Following a bye week the Colton Yellowjackets beat Arroyo Valley last Friday night. Arroyo Valley High School and throttled the Hawks 35-8 for their first road victory of the season. They won this game with a balanced attack on both sides of the

ball. On offense, QB Gabriel Aparicio proved to be cool under pressure as he threw for five touchdowns. Over these past two

games, it is clear he is developing quite a strong chemistry with the Yellowjackets’ electric receivers Steven Medina, Bryce Martinez, and Xavier Sandoval. Football, cont. on next pg.

T he Colton Chamber is on the move By Dr. G (Dr Luis S González), community writer

W

hen we talk about community involvement, the Colton Chamber of Commerce is one organization that ties together the full gamut of city, business and community life. With 89 business members and going strong, the Chamber of Commerce is not only rebounding from a very difficult pandemic year but is actually expanding their staff so that their business outreach can improve.

Mexican Independence Day is Sept. 16 Pg. 4

H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om

PHOTO

DR. G

Colton Councilman Dr. G with new Colton Chamber of Commerce interns Keisha Smith, left, and Demi Soto.

This week the Colton Chamber of Commerce is proud to bring on board two interns from the United Education Institute in Riverside, who will be working with Christina Gaitan, our Chamber Coordinator on a variety of Chamber related activities. Chamber, cont. on next pg.


Page A2 • September 16, 2021 • Inland Empire Community Newspapers • Colton Courier Football Medina, who caught two touchdown passes, is enjoying the onfield connection with his quarterback. “Gabriel, that’s my guy,” he said. “Without him I wouldn’t be getting these touchdowns.”

PHOTOS

Sandoval, wearing number 22 in this game, dominated the first quarter, picking up 79 yards, including a 35-yard touchdown reception that put Colton up early 7-0.

RICHARD CORRAL

From there the defense took over. The stingy Yellowjacket defense wreaked havoc on the undisciplined Hawks offense, causing four fumbles, recovering two, and blocking a punt in the fourth quarter. Colton’s defense played a nearly perfect game until late in the fourth quarter when special teams gave up an 80-yard kickoff return to Hawk’s junior running back

Chamber Keisha Smith comes from Moreno Valley and after her internship, plans to attend a 4-year university to complete her Bachelor’s degree and major in Marketing. Demi Soto is from Riverside and also plans to work on completing her Bachelor’s degree. Her proposed area of study will include social work with the hopes of becoming a therapist. Both interns are 20 years old, and both will need to complete 250 hours of field work. Christina Gaitan, who has been the Chamber Coordinator for four years applauds this move by the Chamber Board, and reports, “This program is a big boost to our services.” She then continues, “These individuals will learn a lot

about the Chamber and at the same time, will gain valuable work experience.” When Dr. G heard about the appointments, he wanted to welcome the interns and wish them well in their field experience. “These two individuals will be able to help with the fall programs of the Chamber and learn the ‘business’ with hands-on experience… It’s a great move,” commented Dr. G According to Christina Gaitan, the interns will be working parttime and helping her with office work, events and outreach. “ I’m excited to be a part of this organization, “ says Demi, while Keisha adds, “This a great opportunity to learn and gain experience.”

Juanya Morris. Defensive Coordinator Myley Herrera was proud of his defensive crew’s effort, but sees room for improvement. “I was a little upset. I wanted to get a zero for two weeks in a row—special teams had a little mishap—but other than that our kids played hard and fought hard.” This game also introduced a new wrinkle to the Yellowjacket’s game plan—a kicker. Junior Manuel Alonso kicked five extra points. Alonso is a recent recruit from the soccer team and the coaching staff is excited about his promising kicking game. With a tough matchup next week against San Gorgonio on the horizon, Head Coach Ray Rodriguez is not losing perspective after a couple dominating victories. “We got to get crisper,” he said. “We’re messing up on a few things mentally, we’re messing up on assignBut I think, ments. connection-wise, they’re getting better each week.”

The City of Colton is fortunate to have the Chamber of Commerce as a community-business partner and has supported this organization for many years. As the programs continue to evolve, the Chamber presence will not only be strengthened but will expand with the help of the new staff members. “We certainly wish Keisha and Demi the best in their assignment,” added Dr. G For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.

PHOTO

D R. G

Colton Councilman Dr. G with Colton Chamber of Commerce coordinator Christina Gaitan.


Inland Empire Community Newspapers • Sept. 16, 2021 • Page A3

Caden Center NBA2k22 Is He re, And It May Rev ive the Franc hise By Caden Henderson

E

very second week of September those who both hoop and enjoy gaming purchase the latest installment of NBA2k. The franchise that has been making NBA games since the early 2000’s has struggled to satisfy the majority of the community since 2016, but they may have done it with NBA2k22. As someone who has played 2k since it was still on the Wii, I am here to give my review of the game and why I believe it can bring back the series. A disclaimer before I start: I am writing about the next gen version of NBA2k22 on the Xbox Series X/S and PS5. I have not played the old gen version on Xbox 1 and PS4, so I will not talk about it. We’ll start off with the most played mode within NBA2k: MyCareer. In MyCareer you can create a player at the position with the attributes you want in what is called the “MyPlayer Buider”. You then can live out your NBA dreams, as you make decisions like whether to go to college or the G League, as well as control the things you do off the court. Outside of that, you can also play online, whether it’s 2v2 or 3v3 in the park, or 5v5 in the Rec and ProAm. This year, 2k did a lot of things right with balancing the

MyPlayer builder, enabling any build to be viable. As for gameplay in the online modes of MyCareer, the servers have been subpar upon release, but that’s not unusual for any game. The dribbling feels smooth, and the shooting does to. The only glaring flaws are how easy it is to get swatted in the paint, and how players often tip passes or rebounds that they should be able to catch. However, the mode is still very solid, and I would rate it an 8/10. Moving on to 2k’s most expensive mode, MyTeam. MyTeam is a mode in which you build a team of players past and present by collecting their cards. It is notoriously known for being full of micro transactions, and was even under fire at one point for promoting gambling with the opening of packs and wheel spins for rewards. While these problems still exist, some things have improved. For one, there appear to be no extremely overpowered cards upon release. This has been a problem for years and cards like these take away the skill gap the game could have. The servers in the mode have also stayed strong and the gameplay is solid. However, due to the aforementioned micro transactions, I will only give MyTeam a 7/10. But it is definitely better than last year. The last game mode to be talked

about is, in my opinion, the most slept on mode, Play Now/MYNBA. In Play Now and MyNBA, you control all 5 players throughout the game. In Play Now online, you can grind up the leaderboard and reach Hall of Fame status, in which you unlock the all time teams. As for MYNBA, where you can control and manage all aspects of a team, it got a full revamp. Hiring, firing, and managing staff is now fully customizable, and of course there’s the roster update everyone looks forward to every year. As for MyNBA Online where you can run a league with up to 30 people and play out an NBA season, there were small tweaks like the addition of the play in tournament as well as now being able to preview a teams roster before you pick it for an online league. These changes have helped bring an underrated mode to light, and I rate this a 8.25/10 So, there you have it. A full review of the Next Gen Version of NBA2k22. The game is still very new, and patches may come that can improve the game even more. I look forward to playing this game throughout its life cycle, and recommend buying it even if you don’t enjoy basketball, but like variety gaming. For now, I’ll be hanging out in the virtual basketball world.

Aguilar takes Community P r o j e c t F u n d i n g To u r t o Mar y’s Mercy Center

R

ep. Pete Aguilar made the second stop on his Inland Empire Community Project Funding tour on Tuesday, Sept. 7, at Mary’s Mercy Center, Inc., a San Bernardinobased nonprofit dedicated to helping end the cycle of homelessness in San Bernardino County. The Community Project Funding tour was launched after Aguilar secured funding for seven community-submitted projects in the House-passed fiscal year 2022 government funding package, including for the Mary’s Mercy Center Realizing Educational and Career Hopes (REACH) Project. The REACH Project provides skills training and education resources for homeless Inland Empire residents and connects them with resources to find jobs. “Affordable housing and homelessness are two of the biggest is-

sues facing the Inland Empire, and we need an all-hands-on-deck approach. By investing in local nonprofits like Mary’s Mercy Center, we can empower members of our community to find housing, access to job training and other key resources to help them succeed,” said Aguilar. “With many of the homeless we serve, we find that medical and socio-emotional support is only part of the equation. The other challenge is finding affordable housing. The REACH program is designed to help our residents enroll in educational and vocational classes to prepare them for a career. We want each resident to have a career path that allows them to earn a good living so they can afford quality housing in the community of their choice,” said Dan Flores, Executive Director of Mary’s Mercy Center, Inc.


Page A4 • September 16, 2021 • Inland Empire Community Newspapers

Grito - Mexican Independence Commemoration and Celebration

O

n this day Mexicans all over the world celebrate Mexico’s independence from Spanish rule. Mariachi bands, Folkloric dancers and local singers and musicians, and the Mexican Consulate will provide the traditional Independence presentation (Grito) Food vendors will be on hand to provide great Mexican entrees. Come join us for this familyfriendly and educational evening, and anticipated yearly event for all to enjoy. Annually on the evening of September 15th, the night before Mexican Independence Day (September 16), commemorations and re-enactments occur in cities and towns, in every plaza or zócalo all over Mexico; and in Mexican embassies, consulates, and by Mexicans and Mexican-Americans world-wide. It was in 1810 when Father Hidalgo rang his church

bell and called upon everyone to fight for liberty. The ensuing war against the Spanish lasted for 10 years, and eventually Mexico won it's independence. *Not to be confused with Cinco de Mayo, this austere re-enactment ceremony and civic act echoes the bells with which Father Hidalgo called the Mexican people to rebel and fight against Spanish dominance, to establish a new sovereign country. At around eleven in the evening, the President of Mexico rings the bell of the National Palace in Mexico City. After the ringing of the bell, he repeats a cry of patriotism (Grito) with the names of the important heroes of the Mexican War of Independence who were there on that very historical moment included, and ending with the threefold shout of ¡Viva México! from the balcony of the palace to the assembled crowd in the Plaza de la Constitución, or Zócalo, one of the largest public

plazas in the world. In our local Independence Celebration, our own Mexican Consulate also re-enacts the same civic ceremony by ringing a bell and giving the traditional words, with the names of Mexican Independence heroes included, ending with the threefold shout of ¡Viva México! In both cases, as world-wide, after each line the crowd responds in return by shouting ¡Viva! The bell rings for a second time, followed by the waving of the Mexican flag and the singing of the Mexican National Anthem. Come join in this exciting traditional event with food, music, and live performances; -as well you will be able to watch the live-feed on the large projector screens of the re-enactments and celebrations from the Zócalo in Mexico City, as well as others all over the world.


CC • IECN • September 16, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9590 Fictitious Business Name Statement FBN20210008562 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ALL ABOUT HAIR #1, 2598 S ARCHIBALD AVE STE J, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ELIZABETH HERNANDEZ, 14471 BIRMINGHAM DR, CHINO, CA 91710 JACQUELINE E LEIVA, 2860 E. CHAPARRAL ST., ONTARIO, CA 91761 MIRELLA H AGUIRRE, 309 CAMINO DE LA LUNA, PERRIS, CA 92571 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2016 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/ ELIZABETH HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9591 Fictitious Business Name Statement FBN20210008557 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ARCO AMPM FACILITY 42248, 729 N ARCHIBALD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JACCK OIL INC., 3660 WILSHIRE BLVD. SUITE 504, LOS ANGELES, CA 90010 Inc./Org./Reg. No.: C3841902 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMY LEE KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9592 Fictitious Business Name Statement FBN20210008559 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ARMANDO’S TRANSMISSIONS, 116 S STODDARD AVE, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO JOSE A CHAVEZ, 6254 EUCALYPTUS DR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2016 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 A CHAVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9593 Fictitious Business Name Statement FBN20210008564 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: CAL VINE MARKET, 429 W CALIFORNIA ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO LUCIA PENILLA, 415 W 19TH ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 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

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

becomes Public Record upon filing. s/ LUCIA PENILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9594 Fictitious Business Name Statement FBN20210008565 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: DIANA NAILS, 1134 N RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THUY Q VO, 7529 SWEET MEADOW CT, HIGHLAND, CA 92346 HOANG P LE, 1341 JOSHUA LANE, POMONA, CA 91767 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2016 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/ THUY VO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9595 Fictitious Business Name Statement FBN20210008567 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: J & L UPHOLSTERY, 15354 ANACAPA RD STE D, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO JACKIE P CURTIN, 12525 JOHNSON RD, PHELAN, CA 92329 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/29/2016 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/ JACKIE P CURTIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9596 Fictitious Business Name Statement FBN20210008568 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: L.S. CONCRETE PUMPING, 7353 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO LUIS SOTO, 7353 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 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/ LUIS SOTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Fictitious Business Name Statement FBN20210008571 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: MBK’S GIANT TIRE SERVICE, INC., 35360 DRY CREEK RD, YUCAIPA, CA 92399 County of Principal Place of

Business: SAN BERNARDINO MBK’S GIANT TIRE SERVICE, INC., 35360 DRY CREEK RD, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C3888686 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 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 BALDIVID Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9598 Fictitious Business Name Statement FBN20210008572 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: PERFECT RELAXATION, 1080 E WASHINGTON ST STE F, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MEILI CHEN, 935 FAIRVIEW AVE, #B, ARCADIA, CA 91007 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2016 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/ MEILI CHEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9599 Fictitious Business Name Statement FBN20210008573 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: QUICK GASOLINE, 101 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DAVINDER S TALWAR, 101 N. VINEYARD AVE, ONTARIO, CA 91764 BALJINDER KAUR, 101 N. VINEYARD AVE, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2016 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/ DAVINDER S TALWAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9600 Fictitious Business Name Statement FBN20210008574 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SCOTTS, 10013 8TH ST STE E2, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SCOTT J LASHBROOK, 6880 ARCHIBALD AVE #17, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2016 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/ SCOTT J LASHBROOK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new

fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9601 Fictitious Business Name Statement FBN20210008575 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SELE EYEBROW THREADING, 1036 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHEM R PANDIT, 6543 JADE CT, EASTVALE, CA 92880 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 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/ KHEM R PANDIT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9602 Fictitious Business Name Statement FBN20210008576 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SELE EYEBROW THREADING, 9549 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KHEM R PANDIT, 6543 JADE CT, EASTVALE, CA 92880 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 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/ KHEM R PANDIT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9603 Fictitious Business Name Statement FBN20210008577 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SHOPSTINATION FASHION, 9773 SIERRA AVE SPC E12, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE A LONGORIA, 1671 W. JACKSON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 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 A LONGORIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9604 Fictitious Business Name Statement FBN20210008578 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SORTO TRUCKING, 14526 INDIAN PAINTBRUSH RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO WALTER G SORTO, 14526 INDIAN PAINTBRUSH RD, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/11/2016 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/ WALTER G SORTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9605 Fictitious Business Name Statement FBN20210008579 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: PANDA WOK, 11275 SIERRA AVE STE 3B, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO HUIYING CHI, 6148 FIRESTONE DR, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/18/2016 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/ HUIYING CHI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9606 Fictitious Business Name Statement FBN20210009054 Statement filed with the County Clerk of San Bernardino 09/01/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA ROOF CONSULTANTS, 10237 GOLDEN YARROW LN, RANCHO CUCAMONGA, CA 91701 Number of Employees: 1 County of Principal Place of Business: SAN BERNARDINO BANACKA ENTERPRISES, LLC, 10237 GOLDEN YARROW LN, RANCHO CUCAMONGA, CA 91701 Inc./Org./Reg. No.: 202119710789 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JUL 10, 2021 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/ BRAD BANACKA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9607 Fictitious Business Name Statement FBN20210008917 Statement filed with the County Clerk of San Bernardino 08/27/2021 The following person(s) is (are) doing business as: TELLES TRUCKING REPAIR ROAD SERVICES, 17887 SLOVER AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311156, FONTANA, CA 92331 MANUEL BERNAL JUAREZ TELLES, 17887 SLOVER AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MANUEL BERNAL JUAREZ TELLES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21

Published in Colton Courier C-9608 Fictitious Business Name Statement FBN20210009108 Statement filed with the County Clerk of San Bernardino 09/02/2021 The following person(s) is (are) doing business as: PARTEN TRUCKING, 15090 FIR STREET, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JACK H PARTEN JR, 15090 FIR STREET, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JACK H PARTEN JR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9584 Fictitious Business Name Statement FBN20210008800 Statement filed with the County Clerk of San Bernardino 08/24/2021 The following person(s) is (are) doing business as: INLAND HOME BUYERS ASSISTANCE, 9345 CONIFER DR, FOREST FALLS, CA 92339 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 806, FOREST FALLS, CA 92339 Number of Employees: 2 GERALD J WALTER, 9345 CONIFER DR, FOREST FALLS, CA 92339 COLIN E WALTER, 9345 CONIFER DR, FOREST FALLS, CA 92339 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 2021 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/ GERALD J WALTER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21 Published in Colton Courier C-9585 Fictitious Business Name Statement FBN20210008518 Statement filed with the County Clerk of San Bernardino 08/17/2021 The following person(s) is (are) doing business as: DESNUDA COLLECTIONS, 1150 N 9TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO YULENI SANCHEZ, 1150 N 9TH ST, COLTON, CA 92324 MARIA SALAZAR, 1150 N 9TH ST, COLTON, CA 92324 KARLA SERVANDO, 1150 N 9TH ST, COLTON, CA 92324 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MARIA SALAZAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21 Published in Colton Courier C-9586 Fictitious Business Name Statement FBN20210008222 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: GLORIA’S HAIR, 9685 BASELINE RD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JIN YOO LEE, 1522 BERGMAN CT., BREA, CA 92821 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 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/ JIN YOO LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21 Published in Colton Courier C-9587 Fictitious Business Name Statement FBN20210008708 Statement filed with the County Clerk of San Bernardino 08/20/2021 The following person(s) is (are) doing business as: IMPERIAL ELECTRIC, 154-A WEST FOOTHILL BLVD STE 313, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ELITE POWER AND ELECTRIC, INCORPORATED, 154-A WEST FOOTHILL BLVD, SITE 313, UPLAND, CA 91786 Inc./Org./Reg. No.: C4160200 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ROBERTA CAROLYN ROMERO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21 Published in Colton Courier C-9588 Fictitious Business Name Statement FBN20210008856 Statement filed with the County Clerk of San Bernardino 08/25/2021 The following person(s) is (are) doing business as: CALI EMPIRE PROPERTIES, 275 W HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 9607, SAN BERNARDINO, CA 92427 TSEMACH INC, 275 W HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3551614 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NA 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/ FRANCES VILLALPANDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21 Published in Colton Courier C-9589 Fictitious Business Name Statement FBN20210008429 Statement filed with the County Clerk of San Bernardino 08/13/2021 The following person(s) is (are) doing business as: ALLIANCE NURSING, 7216 PALM AVENUE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7448 MUIR COURT, HIGHLAND, CA 92346 Number of Employees: 1 ALLIANCE NURSING LLC, 7216 PALM AVENUE, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 202117610593 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on AUG 05, 2021 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/ NAZARETH TESFASILASE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/2,9/9,9/16,9/23/21


Page A6 • September 16, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9573 Fictitious Business Name Statement FBN20210008217 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: ALPHA OMEGA FITNESS, 12284 INDUSTRIAL BLVD STE B6-B7, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO VINCENT T GARCIA, 19930 NIMSHEW RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ VINCENT T GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9574 Fictitious Business Name Statement FBN20210008220 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: BEE POLISHED NAILS & SPA, 583 E FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KIM M HUYNH, 4447 MUSTANG RD, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/03/2016 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/ KIM M HUYNH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9576 Fictitious Business Name Statement FBN20210008224 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: JUICE IT UP RANCHO CUCAMONGA WINERY, 7325 DAY CREEK BLVD. B104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO EUNICE HAN, 7325 DAY CREEK BLVD. B104, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 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/ EUNICE HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21

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

Published in Colton Courier C-9577 Fictitious Business Name Statement FBN20210008225 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: LAS ISLAS MARIAS MARISCOS, 16301 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO IMH SEAFOOD, INC., 16301 MAIN STREET, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3909468 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2016 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 NARES GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9578 Fictitious Business Name Statement FBN20210008227 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: MILAGROS LEGAL SERVICES, 818 N MOUNTAIN AVE STE 203, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JORGE J SAMAAN, 280 N. LEMON ST. APT 321, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ JORGE J SAMAAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9579 Fictitious Business Name Statement FBN20210008229 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: PERFUME AND OILS, 999 N WATERMAN AVE # D-16, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MOINUL I AZAD, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 FARHANA PARVIN, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 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/ MOINUL I AZAD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9580 Fictitious Business Name Statement FBN20210008231 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: VILLA TRUCKING CO, 10698 BONANZA RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO APOLONIO VILLA, 10698 BONANZA RD, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 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/ APOLONIO VILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9581 Fictitious Business Name Statement FBN20210008657 Statement filed with the County Clerk of San Bernardino 08/19/2021 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 16300 JOSHUA ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO GABRIEL A SALAZAR, 16300 JOSHUA ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 07, 2016 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/ GABRIEL A SALAZAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9582 Fictitious Business Name Statement FBN20210008526 Statement filed with the County Clerk of San Bernardino 08/17/2021 The following person(s) is (are) doing business as: SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 2129, LAKE ARROWHEAD, CA 92352 SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 Inc./Org./Reg. No.: C4646034 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ROGER A MCGREW Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9583 Fictitious Business Name Statement FBN20210008328 Statement filed with the County Clerk of San Bernardino 08/11/2021 The following person(s) is (are) doing business as: MR SUDS CARWASH, ONTARIO SELF WASH, CAR WASH, THE CAR WASH, 3430 HIGHLAND AVE, HIGHLAND, CA 92346County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 61324, IRVINE, CA 92602 NNN INVESTMENTS INC, 3091 EDINGER AVE, TUSTIN, CA 92780 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 31, 2021 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/ KALPESH PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9610 Fictitious Business Name Statement FBN20210009179 Statement filed with the County Clerk of San Bernardino 09/08/2021 The following person(s) is (are) doing business as: SHAKAS DISTRIBUTION, 18230 HAWTHORNE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO IRMA C RAMOS ARREGUIN, 18230 HAWTHORNE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ IRMA CRISTINA RAMOS ARREGUIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/16,9/23,9/30,10/7/21 Published in Colton Courier C-9611 Fictitious Business Name Statement FBN20210009248 Statement filed with the County Clerk of San Bernardino 09/09/2021 The following person(s) is (are) doing business as: I.E. CUSTOM GRILLS, 993 W VALLEY BLVD, SUITE 211, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE I BARAJAS, 2270 KENTWOOD DR, RIVERSIDE, CA 92507 JORGE M. BARAJAS, 2270 KENTWOOD DR, RIVERSIDE, CA 92507 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 2021 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/ JORGE I. BARAJAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/16,9/23,9/30,10/7/21

Petitioner or Attorney: Ikenna Michael Onyia, 3685 N E Street, Apt 311, San Bernardino, CA 92405 Superior Court of California, County of San Bernardino, 247 West 3rd Street, San Bernardino, CA 92415 PETITION OF: Ikenna Michael Onyia, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2114730 TO ALL INTERESTED PERSONS: Petitioner: Ikenna Michael Onyia has filed a petition with this court for a decree changing names as follows: Present name: Ikenna Michael Onyia to Proposed name: Ikenna Sochima Agbo 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: 10/12/2021, Time: 9:00 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: 8/18/2021 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 9/16,9/23,9/30,10/7/21 C-9609 Petitioner or Attorney: Faith Denise Koczko, 3283 White Cloud Ct, Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, San Bernardino Superior Court, 351 N Arrowhead Ave, San Bernardino, CA 92415 PETITION OF: Faith Denise Koczko, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2121413 TO ALL INTERESTED PERSONS: Petitioner: Faith Denise Koczko has filed a petition with this court for a decree changing names as follows: Present name: Faith Denise Koczko to Proposed name: Faith Denise Johnson THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/21/21, Time: 9:00 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: JUL 21 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 8/26,9/2,9/9,9/16/21 C-9572

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


RR • IECN • September 16, 2021 • Page A7

Office (909) 381-9898 TSG No.: 160344009 TS No.: L550048 APN: 1133-231-25-0000 Property Address: 1631 WEST NORWOOD AVENUE RIALTO, CA 92377 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/19/2021 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/21/2005, as Instrument No. 2005-0788799, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: ARTUSH STEPHANIAN AND WENDY WILKIE, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) North West Entrance in the Courtyard Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 1133-231-25-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 1631 WEST NORWOOD AVENUE, RIALTO, CA 92377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 172,138.75. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale 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 or visit this internet website www.Auction.com, using the file number assigned to this case L550048 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 Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 855-976-3916, or visit this internet website https://tracker.auction.com/sb10 79, using the file number assigned to this case L550048 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800280-2832NPP0395513 PUBLISHED RIALTO RECORD 09/02/2021, 09/09/2021, 09/16/2021 R-3383

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARRILYNN JO ANN JAMISON AKA: MARILYN JO ANN CARDWELL CASE NO.: PROSB2100483

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARRILYNN JO ANN JAMISON AKA: MARILYN JO ANN CARDWELL A PETITION FOR PROBATE has been filed by DANA JAMISON in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that DANA JAMISON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 09/28/2021 at 9:00 a.m. in Dept. S35P located at 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center - Probate IF YOU OBJECT to the granting of the petition, you

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 should either 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: Steffanie Stelnick 23890 Copperhill Dr., Suite 405 Valencia, CA 91354 661-917-2224 Published Rialto Record 9/2,9/9,9/16/21 R-3373 Title Order No.: 1843575cad Trustee Sale No.: 85399 Loan No.: 9160059566 APN: 0128593-09-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/7/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/5/2021 at 1:00 PM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 2/13/2007 as Instrument No. 2007-0093722 in book N/A, page N/A of official records in the Office of the Recorder of San Bernardino County, California, executed by: VAL P LAZARTE, AND REGINA HOLESTER, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. A CORPORATION , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Near the front steps leading up to the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: Lot 9 of Tract No. 12178, in the City of Rialto, County of San Bernardino, State of California, as per Map recorded in Book 169 Pages 1 to 3 inclusive of Maps, in the Office of the County Recorder of said County. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 604 NORTH QUINCE AVENUE RIALTO, CA 92376. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the

Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit: $113,965.74 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 8/30/2021 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 on 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 the outstanding lien 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 T.S.# 85399. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet w e b s i t e w w w. S T O X P O S T I N G . c o m , using the file number assigned to this case 85399 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid; by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code; so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Published Rialto Record 9/9/21,9/16/21,9/23/21 R-3386

T.S. No.: 9987-8482 TSG Order No.: DS7300-20001254 A.P.N.: 0264-473-39 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/22/2013. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 04/30/2013 as Document No.: 20130182097, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: KIM JACOBY, AN UNMARRIED WOMAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 10/04/2021 at 01:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 19404 CHESHIRE ST, RIALTO, CA 92377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or expressed or warranty, implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $121,023.01 (Estimated) as of 08/31/2021. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987-8482. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee

auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 99878482, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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 Default recourse. Affinia Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-9390772. Affinia Default Services, LLC, Samantha Snyder, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0395572 RIALTO PUBLISHED RECORD 09/16/2021, 09/09/2021, 09/23/2021 R-3385 NOTICE OF TRUSTEE'S SALE TS No. CA-19-871322-SH Order No.: 191155661-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): JENNIFER L. COVINGTON, A SINGLE WOMAN Recorded: 4/4/2007 as Instrument No. 2007-0207632 and modified as per Modification Agreement recorded 7/25/2011 as Instrument No. 2011-0299342 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 11/5/2021 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: $419,959.51 The purported property address is: 2606 N PALM AVE, RIALTO, CA 92377 Assessor's Parcel No.: 1133-381-24-0-000 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 website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-871322-SH. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-871322-SH to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 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 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 619-645-7711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19871322-SH IDSPub #0174647 Published Rialto Record 9/9/2021 9/16/2021 9/23/2021 R-3387


Page A8 • Sept. 16, 2021 • 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.