Colton Courier 09 23 21

Page 1

COLTON COURIER We ekly

Septembe r 23, 2021

Vol 149, NO. 41

C o l t o n Ye l l o w j a c k e t s Va r s i t y f o o t b a l l team wins at San Gorgonio, 34-12 www.iecn.com

The Colton Yellowjackets clinch their third consecutive victory, beating San Gorgonio Friday night.

Riding to raise money for The Unforgettables Pg. 4

By Jeremiah Dollins

We’re from Colton. We ain’t soft. We’re hard.”

This was the word on the sidelines tonight at San Gorgonio

High School as the Colton Yellowjackets took advantage of two first quarter turnovers by the Spartans on the way to their third consecutive victory, 34-12. From the opening kickoff, San

Gorgonio, fresh off a 28-18 victory over Notre Dame High last week, never found their footing on either side of the ball. Colton’s defense put the brakes on the Spartan’s star running back, senior Thomas Bell, who put up

PHOTOS RICHARD CORRAL

280 yards and 4 touchdowns against Notre Dame but was held to just 83 yards and no celebrations in the end zone. Meanwhile, on offense, Colton Yellowjackets, cont. on next pg.

Pa p er Co. tu t or s avai lab le 2 4/ 7 t o Colton students for free By Manny B. Sandoval

T

his 2021-2022 school year, Colton Joint Unified School District (CJUSD) is elated to offer and encourage its students to utilize Paper Co., a 24/7 no-cost virtual tutoring resource.

Colton Area Museum hosts Legend of the Bell Pg. 8

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 CJUSD Students in grades three through 12 in CJUSD have access to Paper Co., a new academic tutoring platform, to strengthen students success during the 2021-2022 school year.

“Tutors deliver on-demand, multilingual, one-on-one academic support across over 200 subject areas. Whether students are stuck on homework, studying for a test, or need someone to read and make suggestions to their essays, there will always be experts available online to assist them via a secure, chat-based platform; Paper puts academic support at every students’ fingertips,” said CJUSD Director, Secondary Education Eric J. Mooney. Tutoring, cont. on next pg.


Page A2 • September 23, 2021 • Inland Empire Community Newspapers • Colton Courier Yellowjackets found its run game. Senior Nick Rios sliced through the Spartan defense for 77 yards after a week of working on running sets in practice. “Everyday we’re getting better and better,” Rios said post-game, giving the credit to his teammates for his breakout game. “The line did good, though. They know what’s up.”

PHOTOS

RICHARD CORRAL

Rios’ running opened up the Colton air attack, which put another five touchdowns on the scoreboard. In addition to five touchdown passes, junior quarterback Gabriel Aparicio passed for 268 yards, including a stunning 46-yard touchdown bomb to senior receiver Steven Medina with 7.5 seconds left in the first half, which put the Yellowjackets up 27-6.

Tutoring Following along in the district’s mission of providing every student with the tools and resources they deserve, Paper is just another step in the right direction to ensure the success of students in elementary, middle and high school. “Paper provides students in grades three through 12 with another resource of support to assist in meeting their academic needs. CJUSD has a proud tradition of providing students with opportunities that will help prepare them for future success,” continued Mooney. “Our teachers and staff undoubtedly are stressed and feeling even more pressure to help students move forward while meeting rig-

The Yellowjacket receiving core of Steven Medina, senior Bryce Martinez, and junior Xavier Sandoval—lovingly known as “The Triplets”—all put up big numbers again. Medina had 122 yards receiving and two touchdowns, with Sandoval adding another two touchdowns on 89 yards, and Martinez contributing 58 yards and one touchdown. “We all ate,” Sandoval said. This was a big victory for the Yellowjackets, who head into a non-league matchup with the 0-4 Fontana Steelers next Friday in Fontana. Aparicio best summed up why the team is rolling right now. “We’re getting a brotherhood, a bond which is helping us out a lot. We’re coming together as one. That’s a great feeling.”

orous state and district standards; we’re excited to offer a reliable resource that will assist teachers with this arduous task,” said Mooney. All Paper tutors are screened, aptitude-tested, and highly trained college students or graduates from across North America. “All CJUSD students in grades 3-12 already have access to PAPER through their ClassLink accounts. Students simply need to click on the PAPER icon and they will be connected,” concluded Mooney. For more information, parents are recommended to connect with their child’s teacher or email edtech7-12@cjusd.net.


Inland Empire Community Newspapers • Sept. 23, 2021 • Page A3

Key federal, local legislators tour next phase of Greater

K

Ar rowhead Grove Neighborhood Revitalization

ey elected officials in the national, state, and local housing landscape toured the affordable housing community of Crestview Terrace in San Bernardino Tuesday, the third phase of the redevelopment of the Greater Arrowhead Grove Neighborhood. The development is a model for the future, applying innovative approaches and creating strong public-private partnerships to build much-needed affordable housing. With a complex financial structure, Arrowhead Grove demonstrates the vital role of affordable housing in building strong communities for residents, neighborhoods, and the nation. The elected officials visited Crestview Terrace as it nears completion – the latest milestone in a successful public-private collaboration that has transformed the 38acre, 242-unit former 1940s public housing site of Waterman Gardens. Upon completion, the Greater Arrowhead Grove Neighborhood will offer the community 321 beautiful and affordable apartment homes. Arrowhead Grove is one of the only affordable housing communities to be built in San Bernardino in recent years, bringing much-needed investment to the city. The officials met leaders of the

development team, including National CORE President/CEO Steve PonTell, Housing Authority of the County of San Bernardino (HACSB) Executive Director Maria Razo, National CORE founder and Board Chairman Jeff Burum, Hope through Housing President Greg Bradbard, and CommonSpirit Health Foundation Vice President and Chief Philanthropy Officer Dan Murphy. National CORE continues to look for nontraditional funding sources and partners to develop critical housing for all income levels, including engaging in innovative partnerships with health care providers like CommonSpirit, a financial partner for Arrowhead Grove. The connection between health and housing is receiving national attention, as these types of public-private partnerships demonstrate the importance of housing in building strong communities where residents thrive. On Tuesday, National CORE President/CEO Steve PonTell thanked Congressmember Price for including language in last year’s T-HUD appropriations bill concluding that “homelessness can unnecessarily drive up Medicaid costs through excessive use of emergency room care, and that providing housing and resident services to this population can re-

duce such costs.” The language directed the Department of Health and Human Services (HHS) to explore the use of Medicaid waivers for affordable housing for families at risk of homelessness that are experiencing runaway health costs. President of the Hope Through Housing Foundation Greg Bradbard, whose organization provides supportive services onsite at all National CORE communities, commented, “Supportive resident services are a critical part of the health and housing connection and have been enormously important to our residents over the last year as we became a lifeline during the COVID pandemic. We appreciate Congressmember Aguilar’s ongoing work to sponsor legislation that would provide grants to affordable housing developers to fund onsite wraparound services to residents.” At the tour Tuesday, the elected officials, and leaders from National CORE and HACSB discussed what is working well and what needs to be improved upon in affordable housing finance, exchanging innovative ideas. Congressmembers Price, Aguilar, and Torres each sit on both the House Appropriations Committee and its Tour, cont. on next page


Page A4 • September 23, 2021 • Inland Empire Community Newspapers

The Unforgettables riding their way to making an impact By Eric Sandoval

T

he Unforgettables Foundation (TUF) is an organization created to help families in the Inland Empire with burial costs that suffer a child’s death between 28 weeks pregnant to 18 years old. TUF provides money toward the funeral service anywhere between $500-$1,000. “We’re a unique essential part of social services,” explained Tim Evans, TUF CEO and Founder. “We’re there to assist cash strapped grieving families give their child a dignified burial.” The Unforgettables started on January 1, 2000. Tim Evans got the idea while working as a Chaplain at Loma Linda University Children’s Hospital, and witnessing families not only mourn the

loss of their child, but also face the reality of funeral charges which made Tim want to help the cause. “Usually, parents would ask me if I knew of anyone or organization that could help. Initially, I thought there would be some type of organization or government program, but there was none and it gave me the idea that I should do something,” shared Evans. Since opening, The Unforgettables has been helping about 200 families a year. “It’s humbling and rewarding when I get thanked by strangers and they say we helped them. It’s an amazing thing and I’m the lucky one,” expressed Evans. Along with their commitment to helping cut the cost of burials for families, The Unforgettables hosts a conference every year for fami-

lies suffering loss.

“This year we are doing it on the unexpected consequences of “We get creative as much as we Covid-19 on October 1, com- can, and our upcoming fundraiser pletely free of charge and more in- is our best yet,” said Evans. formation can be found on our website,” shared Evans. The fundraiser is called Dr. Randy’s Unforgettable Ride 2.0. The Unforgettables is able to In which Dr. Randy Schell is bikhelp families around the Inland ing from the Washington CanaEmpire thanks in part to Tim, the dian border, to the San Diego volunteers, and donors. However, Mexican border in 60 days. fundraising is a bit of a challenge “Also riding will be Mayors for The Unforgettables .

Transportation and HUD subcommittee (of which Congressmember Price is Chair), which led to discussions about the various funding sources for affordable housing. Congressmember Price said that he was impressed by Arrowhead Grove’s multiple funding streams, recognizing the complex behind-the-scenes work and public-private collaboration that go into financing affordable housing developments. “It’s very inspiring to see the way some of the work we do has come together in a project like this one. Several elements, several streams, have come together. You folks who put these things together – it looks so complicated,” Price said. “But you get very good at it, and I do admire that I know National CORE has gotten very good at it.” He continued, “It’s not exactly boilerplate, far from it, but there are ways these things can be done and can be put together. And the kind of example you’ve set, the kind of work you do – it does become a template for what happens in other communities across the country and how we design the programs and how we make the funding available.” Arrowhead Grove uses a complex funding structure, including HUD’s Rental Assistance Demonstration (RAD) and HOME financing sources, the California Strategic Growth Council’s Affordable Housing and Sustainable Communities (AHSC) funding (the first time that California cap

and trade dollars have been brought to San Bernardino County), and 4% Low-Income Housing Tax Credits. Congressmember Price, Treasurer Ma, and the other elected officials agreed that there is a great need for higher allocations of Low-Income Housing Tax Credits, and that it is important that states like California and North Carolina that use their full allocation receive leftover credits unused by other states. In addition to other innovative ideas, Treasurer Ma proposed an idea of Burum’s – an infrastructure revolving loan program. “Setting up a no-interest, low-interest fund that developers can access, and then once the first phase is built, they can put it back in the fund for other housing, would be very, very helpful,” Treasurer Ma said. The group had the opportunity to meet a single mom of three who is grateful for her new apartment home at Crestview Terrace. She had been living in her car, and motels when she could afford it, for more than two years. “To go from that to actually having a place to stay, I mean, it’s huge,” she said. National CORE Founder Jeff Burum, who himself grew up in affordable housing, underscored the nation’s obligation to provide affordable housing options for all Americans. “I want to thank Congressman Aguilar for his ongoing commitment to the region and for bringing national leaders, such as

Barich and Bogh of Redlands and Yucaipa. Joining them will be Dr. Sherwin, who was a chair on the board and his son that recently was in an accident and is now paralyzed from the chest down, so it’s an amazing inspirational event,” shared Evans. The group will meet September 24 at 1 p.m. and then ride from the Ranger station, to The Unforgettables Foundation office in downtown Redlands

“Most donors like to see their donation impact the families first hand, but because of the situations usually families like their privacy and we respect it, but it does pose a bit of a challenge when finding donors,” explained Evans. As part of their efforts, Evans networks as much as he can as the face of the organization, they do

PHOTO TUF Pictured from left: The Unforgettables Foundation CEO/Founder Tim Evans, TUF board members Dr. Tom Sherwin, Dr. Randy Schell, and Dr. Moore.

Tour, cont. from pg. 3

golf tournaments and take donations on their website as well.

Congressman Price, to see the great work that is happening in his district,” said Burum. “It has been an honor to have Congressman Price and the other leaders on this tour, who consistently advocate for National CORE and the affordable housing industry. We hope that elected officials nationwide will see your example and keep housing at the forefront of their work, not only by building new developments, but also by preserving and rehabilitating the important affordable housing that we already have.” Congressmember Price said the United States currently has a unique opportunity to address the housing crisis. “We benefit from this kind of visit, we appreciate the work you do, and I appreciate the chance to be here with Pete and Norma, who are very dedicated members of our committee. They care about transportation, but I think they especially care about housing, because it’s so close to the needs of our communities. And we are working every day to hold up our end of the bargain,” Congressmember Price said. “This is maybe a once in a decade kind of opportunity we have right now to do something non-incremental.” Later, after touring a three-bedroom apartment home in Crestview Terrace and walking around the surrounding community, Congressmember Price remarked, “this is housing that people are proud to live in.”

PHOTO TUF Dr. Randy Schell getting ready for his incredible Ride 2.0 riding from the Washington Canadian border to the San Diego Mexican border in 60 days.


CC • IECN • September 23, 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 ficti-

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

tious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 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 Professions Code). Published 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 Professions Code). Published 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 No.: Inc./Org./Reg. 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 15090 FIR TRUCKING, 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

Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN - ONLY $40!

e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898


Page A6 • September 23, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9612 Fictitious Business Name Statement FBN20210009454 Statement filed with the County Clerk of San Bernardino 09/17/2021 The following person(s) is (are) doing business as: CHIVO TRANSPORT, 34673 CEDAR AVE, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO GERARDO MARTINEZ NUNO, 34673 CEDAR AVE, YUCAIPA, CA 92399 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/ GERARDO MARTINEZ NUNO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9613 Fictitious Business Name Statement FBN20210009449 Statement filed with the County Clerk of San Bernardino 09/16/2021 The following person(s) is (are) doing business as: ALPIZAR’S JANITORIAL SERVICES, 3175 N CALIFORNIA ST, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ALPIZAR’S JANITORIAL SERVICES INC, 3175 N CALIFORNIA ST, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4573083 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 FEB 28, 2020 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/ PEDRO ALPIZAR-BERNAL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9614 Fictitious Business Name Statement FBN20210009256 Statement filed with the County Clerk of San Bernardino 09/09/2021 The following person(s) is (are) doing business as: THE ARES MOON, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA M SANDERS, 13969 CAMEO DRIVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 26, 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/ AARICA M SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9615 Fictitious Business Name

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

Statement FBN20210009478 Statement filed with the County Clerk of San Bernardino 09/17/2021 The following person(s) is (are) doing business as: TRINITY TRANSPORT, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO EVELYN Y DOMINGUEZ, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 CARLOS ARIAS, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on SEP 08, 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/ EVELYN Y. DOMINGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/23,9/30,10/7,10/14/21 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

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

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 23, 2021 • Page A7

Office (909) 381-9898 T.S. No.: 2020-00681-CA A.P.N.:0264-683-07-0-000 Property Address: 552 EAST VIRGINIA STREET, RIALTO, CA 92376 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 약 고 : 보 본 문서사 습 부서가 니 다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY NOTICE TO IMPORTANT PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ANNIE MAE THOMPSON A WIDOW Appointed Trustee: Duly Western Progressive, LLC Deed of Trust Recorded 09/01/2006 as Instrument No. 2006-0603568 in book ---, page-- and of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 10/27/2021 at 01:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $372,630.89 THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 552 EAST VIRGINIA STREET, RIALTO, CA 92376 A.P.N.: 0264-683-07-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust 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: $ 372,630.89. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406

Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. TO PROPERTY NOTICE OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx using the file number assigned to this case 2020-00681-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 (866)960-8299, or visit this internet w e b s i t e http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx, using the file number assigned to this case 2020-00681-CA 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. Date: September 7, 2021 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx ______________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Published Rialto Record 9/16,9/23,9/30/21 R-3393

Petitioner or Attorney: Catherine Marie Bonomo, 335 E. Victoria St., Rialto, CA 92376. In Pro Per Superior Court of California, County of San Bernardino, 351 N. Arrowhead Ave, San Bernardino, CA 92415. Civil PETITION OF: Catherine Marie Bonomo, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2113996 TO ALL INTERESTED PERSONS: Petitioner: Catherine Marie Bonomo has filed a petition with this court for a decree changing names as follows: Present name: Catherine Marie Bonomo to Proposed name: Catherine Marie Raza 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: 11/10/2021, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record, PO Box 110, Colton, CA 92324 Dated: SEP 08 2021 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 9/23,9/30,10/7,10/14/21 R-3402 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. 23, 2021 • Inland Empire Community Newspapers

Colton Area Museum Association presents “Legend of the Bell” By Dr. G (Dr Luis S González), community writer

O

n Saturday, September 25, at 6:30 pm, the Colton Area Museum Association (CAMA) will be hosting its first guest speaker presentation since the pandemic. The program will feature Harley Chapman and Steve Lewis, both who were part of the 1958 CHS Citrus Belt Champion Football Team, which was not only undefeated, but forever associated with the infamous “heist” of the Grant Elementary school bell. This untold story will be very interesting and enjoyable as many side stories and rumors surround the events of November 1958. This “caper” was an illicit, daring, ridiculous and very dangerous es-

capade which led to having a victory bell for the Colton vs. Redlands Championship football game. Both speakers will provide their own perspectives of the actions taken before that game by this small group of marauders; Harley, as a playing member of the football team, and Steve as the manager of the team. The other members were John Doty, Ray Hubbs, and Harold Beach. The presentation will be held at the Hutton Center, 660 Colton Ave and preceded by a special bell recognition ceremony at 5:00pm in front of the Colton Area Museum, located at 380 N La Cadena Ave. After the presentation, a question and answer (Q & A) session with Harley and Steve will be part of the program for those who may want additional information.

Community residents and visitors alike are invited to attend this event on Saturday, September 25, 6:30 pm, at the Hutton Center. The Colton Area Museum Association offers an interesting slate of guest speakers throughout the year. They represent a wide variety of perspectives and experiences that are not only informative, but inspirational for those who want to know more about Colton’s History – past, present, and future. The CAM has not been open since the pandemic, and is currently undergoing extensive renovation with the goal of opening up once again, May 7, for the Seventh Annual Colton Area Museum Day.

COURTESY PHOTOS

The first guest speaker presentation since the pandemic will feature Harley Chapman, left, and Steve Lewis, right, both who were part of the 1958 CHS Citrus Belt Champion Football Team, which was not only undefeated, but forever associated with the infamous “heist” of the Grant Elementary school bell.

For more information about the museum and its programs, contact the museum at 909-824-8814, or Dr. G at 909-213-3730

The future of transpor tation on display a s A g u i l a r, H o u s e S u b c o m m i t t e e C h a i r t o u r E S R I Tr a i n S t a t i o n , b r i e f e d o n Arrow Line

COURTESY PHOTO

Rep. David Price (left), Chairman of the House Subcommittee on Transportation, Housing and Urban Development, joined U.S. Rep. Pete Aguilar (CA-31) last Tuesday in previewing the upcoming Redlands Passenger Rail System.

T

he Chairman of the House Subcommittee on Transportation, Housing and Urban Development joined U.S. Rep. Pete Aguilar (CA-31) on Tuesday in previewing the next generation of commuter transit. Chairman David Price (NC-04) and Aguilar were in Redlands visiting the global headquarters of ESRI and, later, the train station ESRI is building as part of the upcoming Redlands Passenger Rail System – a nine-mile extension of Metrolink’s San Bernardino Line that will pioneer sustainable transit technology while creating a vital new connection for Southern California’s fastest-growing population center. ESRI, the global leader in geographic information systems (GIS) technology, is building one of the five stations that will be part of the new system when it opens in 2022. “The Redlands Passenger Rail represents an energy-efficient and

affordable way to help connect communities. I was impressed by the level of partnership on display in the Inland Empire, and look forward to continuing to advocate for these types of key investments in transportation infrastructure throughout the country,” Chairman Price said. During their tour, Price and Aguilar heard presentations from ESRI President Jack Dangermond and Dr. Ray Wolfe, Executive Director of the San Bernardino County Transportation Authority (SBCTA). SBCTA is overseeing development of the new rail system and the state-of-the-art Arrow Line trains that will run on it. Arrow Line initially will feature low-emission diesel multiple units (DMUs), followed by North America’s first zero-emission hydrogen-powered trains. The new rail system is one of several major transit innovations SBCTA is leading across the county, including the West Valley Connector zero-emission bus

rapid transit system, the ONT Loop tunnel project and a proposed higher-speed rail system between Rancho Cucamonga and Las Vegas. “Today’s visit with Chairman Price was all about displaying the need for continued federal investment into our community’s transportation infrastructure. Expanding public transit access in our region will help us reduce congestion on our roads, reduce pollution from smog and connect our small businesses with new customers. I’ve been proud to advocate for federal investments into projects like the Redlands Passenger Rail, and it’s great to see this level of cooperation between public and private partners like SBCTA and ESRI,” said Rep. Aguilar. Curt Hagman, President of the SBCTA Board and Chairman of the San Bernardino County Board of Supervisors, said the county’s future is directly connected to the connecting of people and places.

Humane Society of San B e r n a r d i n o Va l l e y H o s t s Blessing of the Animals

J

oin the Humane Society of San Bernardino Valley in giving thanks and remembrance for animals on Monday, October 4, 2021 at 5:45 p.m. (doors will open at 5:30 pm) with a service for the Blessing of the Animals. The brief service will be followed by individual blessings of the animals. It is highly encouraged to arrive between 5:30 and 5:45 pm. Bring your family and leashtrained or kenneled, non-aggressive pet to a service led by Pastor Woody Hall. Animals of every kind are invited to this special ceremony. The service will feature prayer, readings, and music. Prayer will also be offered for the families of pets who have passed away, as well as all living animals. “We’re a county of 2.2 million people, with projected growth of 25% over the next 25 years. With a great business climate and a quality of life that’s unmatched in Southern California, San Bernardino County is on the threshold of historic opportunity – and a safe, efficient, sustainable

The service will be held in the Joyce Martin Education Center at the Humane Society of San Bernardino Valley (374 W. Orange Show Road, San Bernardino). This event is free to attend. Drinking water for pets will be available. Participants are welcome to bring pet photos and mementos for sharing, as they celebrate, honor, and remember the precious animals that have blessed their lives with love and loyalty. Community members who cannot attend are also welcome to email messages to jhenderson@hssbv.org or post message to the HSSBV Facebook page to be added to the Remembrance Board, which will be shared during the ceremony. For more information, please call (909) 386-1400 ext. 224. transportation system is at the center of it all,” Hagman said. For more on the Redlands Passenger Rail System and the Arrow Line, please visit: https://www.gosbcta.com/project/r edlands-passenger-rail-projectarrow/


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.