Colton Courier 09 10 20

Page 1

COLTON COURIER Weekly

Vol 148 , NO. 39

Septembe r 10 , 2020

Colton Lions Club teams up with Dr. G on community cleanup www.iecn.com

Rep. Aguilar honor s WWII vet posthumously Pg. 5

From left: Dr. G, Council Member; Pablo Ramirez, Lions Club President; Carlos Araiza, Lions Club member. By Dr G (Dr. Luis S. Gonzalez)

O

ver the last six years, Dr. G has been engaged in trash clean-up efforts in the downtown areas and nearby main streets and alleys. From time to time various individuals

Ce l ebrat i ng Mexican Independence Day Pg. 7

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

S

and groups have joined in to offer some assistance in the clean-up effort. In many cases, these efforts have been mentioned publically, but mostly, the individuals and groups have volunteered to fulfill a sense of local pride and contribution to our community. In all cases, however, their

efforts were well-received with heartfelt appreciation, and of course, properly thanked. Recently, the idea of community trash cleanups have been catching on to a higher degree. Periodically, someone in the community drops by to offer a

PHOTO COURTESY

hand. In fact, one individual in particular, Nellie Cortez, has now teamed up with Dr. G on a weekly basis to tackle the never ending battle of litter on our public walkways. The best part of the entire project, explains Dr. G, is Cleanup, cont. on next pg.

County makes steady prog ress on contact tracing ef for t

an Bernardino County is in the middle of a campaign to encourage more of our county residents to get tested for COVID-19, especially now that the self-swab nasal tests are so simple, painless and results are usually returned within 48 hours. But hand-in-hand with a robust testing effort must be an efficient contact tracing program. Officials from the County Department of Public Health (DPH) report that the department’s contact tracing program is showing notable improvement in Tracing, cont. on next pg.

DR G


Page A2 • Sept. 10, 2020 • Inland Empire Community Newspapers • Colton Courier

T

Open enrollment for State Preschool prog rams

he San Bernardino County Superintendent of Schools is seeking to enroll students for the 2020-21 academic school year for its 30 state-funded preschool programs for low-income families. State preschool program enrollment, which normally opens in the spring, was pushed back due to the COVID-19 pandemic. State preschool programs operated by County Schools currently have openings at every site. Cleanup that, “for a period of time, some of these principal street areas are cleaned up, and the city looks beautiful.” Last week was a particularly active operation. Dr. G decided to tackle the trash and debris dumped along Congress and Fogg Street, which needs to be cleaned more than once annually. “There is a lot of dumping along that corridor, so making multiple visits to that area is sometimes necessary to keep it looking nice. Lo and behold, this particular effort included several members of the newly formed Colton Lions Club who contacted Dr. G last week to ask about participating. “Of course,” replied Dr. G enthusiastically, knowing that help was definitely needed for the big cleanup project in this particular area. Without delay, ten members of

The programs will follow distance learning guidelines. Students enrolled will learn and have fun using an age-appropriate hybrid model of daily online interactions with their teacher and independent activities. In an effort to help with distance learning, county schools expanded its joint Footsteps2Brilliance mobile platform which helps connect more families to early literacy activities and remote learning matethe Lions Clubs reported for duty on Tuesday evening, followed by Dr. G the next morning to start preparing the piles for pickup by the city public works department. Dr. G then went back on Thursday to complete the final clean up, and was joined, by Steve Contreras, a city employee, who happened to stop by on this way to work, and offered to help. “This segment of the Congress/Fogg Street corridor takes about three days to complete,” says Dr. G. Next week, the plans are to continue working in the same area, but moving onto the next segment. One of the members, Evelyn Lopez, posted on FB, “Our Lion’s Club is going to continue to help.” Other members of the Colton Lions Club who helped last week were Carlos Araiza, Rebecca Jaurigue, Jeff Ketchum, Carmen Lozolla, Evelyn Lopez, Ed Morden, Erik Morden, Soledad Morden, Pablo Ramirez, and Judith Wil-

rials for students in PK through third grade. Activities are available in English and in Spanish. Parents can register here. Income eligibility for preschool programs is based on a sliding scale. Students must be 3 to 4 years old to be enrolled. For more information and a list of programs in your area, visit our website or call the SBCSS State Preschool office at (909) 3878517. son. “We decided to make this a club project,” says Carlos Araiza., a Lions Club member. According to President Pablo Ramirez, the Colton Lions Club is to consider helping Dr. G with the trash clean-up on a monthly basis. “We’re discussing this idea at our meetings.” said Pablo Ramirez. “No matter what, it’s great to see community groups participate in the, especially when it comes to providing hand-on service.” explains Dr. G., and adds, “I appreciate the time and effort the group members gave to help make our city a better place.” For more information about CITY TALK, the trash clean-up, or the online live-stream programs, contact Dr. G @ 2133730. Questions and comments are always welcome.

Tracing its efforts to connect with and advise individuals who have tested positive for COVID-19. When done in conjunction with testing, contact tracing slows the spread of the virus, keeping us on the path to reopen more sectors of our economy and eventually our schools. It does this by letting people know they may have been exposed to COVID-19 and should monitor their health for signs and symptoms, as well as get tested and possibly self-quarantine. “We have seen a solid increase in the number of infected individuals we’ve been able to reach, from 46% a few weeks ago to 67% last week,” said County Public Health Director Corwin Porter. “We’re also seeing comparable improvements in the average length of time between a case being reported and the individual being contacted by one of our people, which is now less than a day.” Porter added that the contact tracing team has expanded the number of languages spoken by its members, and he emphasized the critical role that contact tracing is playing in the County’s efforts to reduce the spread of the virus and improve public health. “Contact tracing is a proven public health practice that has helped slow the spread of diseases

ranging from measles and tuberculosis to HIV,” Porter said. “Our specially trained public health staff call residents who’ve tested positive and offer them guidance on how to respond. We then help them recall those they’ve been in close contact with so we can quickly notify those individuals of their potential exposure and what they can do to protect themselves and others.” Among the benefits of contact tracing is the ability to uncover potential infection “hot spots” around the county, as well as to identify how the disease is spreading in the local community. According to Porter, one of the program’s key findings is that gatherings of family members and friends continues to be a major contributor to the spread of COVID-19. “We appreciate how difficult it is to resist getting together with friends and loved ones, especially after months of relative isolation,” he said. “But we are continuing to plead with county residents to be extremely cautious and do everything they can to avoid gathering in such groups.” After the recent Labor Day holiday, residents are encouraged to get tested at any of the many testing sites operating throughout the county. To find locations and make an appointment, visit the County’s testing webpage.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers •Sept. 10, 2020 • Page A3


s r

Page A4 • Sept. 10, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY

Conclusion of

You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. the 2019-2020 We n e e d n e w a n t i m i c r o b i a l s t o p r e v e n t

Le g islat ive Se s sion in the Ag e o f COV ID By Eloise Gómez Reyes - Assemblymember 47th District The end of another Legislative Session and, as always, there was some excitement as we worked to vote on all the bills from both the Assembly and the Senate. We had social distancing and mask wearing; Senators in quarantine; and members of both Houses trying to jockey their bills through the houses. When all was said and done, there were judgments, praises and complaints relating to the conclusion of the people’s business in the Legislature. In the end it is the leaders who are held accountable and take ownership over the outcomes. Yet, in the days since the Legislative session ended Speaker Anthony Rendon, a man that introduces himself to people as just “Anthony,” has been the subject of unnecessary personal attacks for allegedly not showing empathy to one of his colleagues, by refusing to allow the use of remote voting, an approach that while embraced by the Senate was rightly viewed as a last resort for the Assembly. I was shocked because the description in no way reflected the man I know, nor the man whose actions since becoming Speaker of the California State Assembly have positively impacted both the Legislature and the State of California. Needless to say, the characterization of Speaker Rendon, (the man I helped re-elect to be Speaker of the Assembly) whether by design, or due to distance from what actually happened, could not be further from reality. While he has been condemned for the perception that he forced a new mom to return to the Capitol to vote, the reality is that Speaker Rendon has used his time as leader of the Assembly to correct decades of wrongs inside the State Capitol by instituting policies to empower and elevate women leaders and fight for the rights of families. The concept of proxy voting was changed to meet the changing times while finding balance with legal challenges. Maybe we didn’t get it right, but we have a leader and members ready to look at better ways to ensure the Legislature operates safely for members, staff and the public. As a woman and as a mother I am deeply sympathetic to the challenges of working families attempting to balance career with parenting. That is why I have spent my time in the Assembly advocating for more childcare funding and expanded early childhood education opportunities as a member of the Assembly Blue Ribbon Commission on Early Childhood Education (ECE) created by Speaker Rendon to develop proposals to ease the childcare burden on working families. In addition to his work to expand childcare and ECE opportunities, Speaker Rendon, has built his speakership on empowering more women than any Assembly Speaker before him. Due to his leadership and effective campaigning we have the largest cadre of women elected in the Assembly ever. When he was elected

Speaker, he identified that pay parity between female and male staff was inequitable and went about changing Assembly policy to correct this wrong. He changed Monday sessions from a start time of noon to 1 p.m. Why is that important? Because the parents in the Assembly wanted to drop off their children at school on Monday morning and still get to Sacramento on time for Floor Session. He ensured passage of the ITINs CalEITC tax credit that specifically benefits low-income working Californians with children, to enable them to keep working. His tenure has resulted in the implementation of fully paid leave for Assemblymembers with newborn children, something that rarely exists in the business world. In an unprecedented move he has named women to fill each of the four top Assembly nonelected positions: Chief Administrative Officer, Chief Clerk, Chief Sergeant at Arms and the Speaker’s Chief of Staff. He further ensured women electeds had power within the Assembly by doubling the number of committees chaired by women. I am a beneficiary of that progressive policy change as I currently Chair the Human Services Committee. In response to the clear failures of the Legislature’s previous approach toward sexual harassment claims, Speaker Rendon created The Legislative Workplace Conduct Unit to fairly investigate allegations, intentionally firewalled away from the Speaker’s control. I think these facts are important enough, in and of themselves. However, they don’t begin to capture the character of Speaker Anthony Rendon. He is a man who spends time listening to all people because he cares and actually hears what they say and incorporates it into decisions. He has accommodated new parents, the mother of triplets and the mothers-to-be. And he is a man who, recognizing the hurt to Assemblymember Buffy Wicks, issued a full apology -no excuses. In the end, although Speaker Rendon has been a great leader, empowering those around him, pushing progressive policies and protecting staff and members, there will always be someone on the outside looking for a reason to criticize or to elevate the politics of division over the needs of California. Any leader is subjected to negative comments and criticisms, but recent tweets and columns have turned into an all-out assault on his character as well as attempting to assign to him motives for his actions that have no basis in reality.Those of us in the Assembly, those of us who elected him Speaker, know him better than that. I would like you to know that, too.

the next infectious disease crisis

Imagine if scientists had seen Covid-19 coming years in advance yet did little to prepare. Unthinkable, right? Yet that's exactly what's happening with another infectious disease crisis -- the one caused by antibiotic-resistant bacteria and fungi. So-called superbugs already kill more than 700,000 people each year. And the World Health Organization warns that by 2050 the annual death toll could reach 10 million if we don t use the time to get prepared. The antibiotics and other antimicrobial drugs needed to prevent such a calamity don't yet exist -and they're years away from patients. The problem isn't a lack of willing scientists, but rather a broken marketplace that has made it virtually impossible for researchers to attract adequate funding. Unless lawmakers take steps to jump-start antimicrobial innovation, the world will soon find itself unprepared for a global health emergency as deadly as Covid-19. Bacteria and fungi resistant to drugs have been around as long as the drugs themselves. When a patient takes an antimicrobial, microbes generally die. But some can survive, with the potential to become immune to existing antimicrobials. Innovation in antimicrobials has slowed dramatically in recent years, with higher rates of failure. In the last two decades, researchers have developed just two completely new kinds of antibi-

otics.

The window for avoiding a superbug crisis that kills millions of people each year is closing quickly. Pulling back from the brink will require a two-pronged approach. First, we must encourage doctors to prescribe antibiotics as smartly and sparingly as possible. We must also educate patients about what antibiotics can actually do, what they can't do, and their limitations. Second, we need a large-scale effort to create newer, more effective antimicrobials. That will require addressing the fundamentally broken market for these drugs. Medicines are incredibly expensive to develop, with median R&D costs for a single antibiotic reaching $1 billion. Pharmaceutical companies can justify such investments only if they have a fighting chance to recoup their costs. But here's the rub: A new, advanced antibiotic is reserved for emergencies, meaning a company would sell relatively few doses of it and almost certainly lose money. That's why pharmaceutical firms have moved away from antibiotic research in recent years. Four decades ago, there were 18 major drug companies pursuing new antibiotics. Today, there are only three. Two reforms currently before Congress could help break this research logjam.

The Developing an Innovative Strategy for Antimicrobial Resistant Microorganisms (DISARM) Act would allow Medicare to pay hospitals more for using advanced antibiotics when appropriate. This would raise the demand for more sophisticated medicines, thus giving drug makers the confidence to invest in antibiotics research.

Another bill, the proposed Pioneering Antimicrobial Subscriptions to End Up Surging Resistance (PASTEUR) Act, takes a different tack. It would allow the government to pay a subscription for unlimited access to a new antimicrobial. This, in turn, would enable drug companies to recover their costs, while ensuring that public health authorities have plenty of doses available, if needed. America's pharmaceutical industry is also prepared to bridge the gap. More than 20 of our country's leading drug companies recently helped launch the AMR Action Fund, a partnership to invest more than $1 billion in antibiotic research and development with the goal of supporting later stages clinical trials so that two to four new antibiotics would reach approval by 2030. But these companies can't go it alone, and the antibiotics they develop won't be available to patients unless the companies can stay in business. Lawmakers must act to improve the pipeline of new antimicrobial drugs -- and quickly. If they don't, the world could soon face an infectious disease crisis as formidable as Covid-19. Kevin Outterson is the founder and executive director of CARB-X and a professor at Boston University School of Law. CARB-X is a global nonprofit partnership that focuses on supporting the developers of promising new antibiotics, diagnostics, and vaccines; it is funded by BARDA, the Wellcome Trust, and the National Institute of Allergy and Infectious Diseases. John Rex is the chief medical officer at F2G Limited, a company focused on treatments for rare fungal diseases, and the founder of AMR Solutions. Both Outterson and Rex are members of the scientific advisory board of the Partnership to Fight Infectious Disease. The opinions expressed are their own and not necessarily those of their companies or organizations.


Inland Empire Community Newspapers • Sept. 10, 2020 • Page A5

Rep. Aguilar honors WWII veteran posthumously

PHOTO MJ DUNCAN VIA SCREEN SHOT

Rep. Pete Aguilar (D-Redlands) presented the Pruyn family with 11 medals and commendations earned by Murry Pruyn during WWII. Pictured clockwise from top left: Todd Pruyn, grandson, Donald Pruyn, son, Matthew Tovar, staffer, Rep. Aguilar and Scott Pruyn, son. By Maryjoy Duncan

A

fter 20 years, Donald Pruyn of Fontana was finally reunited with medals his father earned while serving in WWII. Corporal Murry Pruyn was posthumously recognized with 11 medals and commendations that include the Bronze Star and World War II Victory medals. Rep. Pete Aguilar (D-Redlands) presented the shadow box containing those medals, photos and honorable discharge papers to Donald, his wife Joyce, and sons Todd and Scott via Zoom on Thursday, Sept. 2. “It’s not everyday that we get an opportunity to pay tribute to an American hero,” Aguilar addressed the family. “We’re here to honor Corporal Pruyn’s service and his legacy, we’re here to recognize the contributions and sacrifices he made… and to honor the family he would come home to raise in Southern California.”

20 years ago when Donald learned he was entitled to the medals he placed a request to the Army, which approved his application and listed the medals that would be delivered to Donald. They never reached the family who had moved residences. Concerned they were lost in transit, Donald tried to reach the person who initially provided assistance, but never heard back. “I kind of gave up on it… I had said I should call my congressman; it would be easier to get through the bureaucracy to get the medals rather than trying to do it on my own again.” With encouragement from wife Joyce, Donald placed the call. Three weeks later the medals arrived. “This is the first time I’ve actually availed myself of constituent services through a congressman’s office… I’m happy about the results, and I thank you and your staff, particularly Matthew (Tovar) for all his good work, to actually get the medals and put

them in a display case is going above and beyond the call,” Don- Mr. Pruyn participated in battles ald remarked. “This presentation and/or campaigns in the Ardennes, meant the world to my family and the Rhineland, and Central Europe. He briefly drove a 2-and-ame,” half ton truck carrying supplies “It’s our honor to help out, and I and equipment to prepare for the appreciate you reaching out to us crossing of the Rhine River. He and letting us try to help navigate; was discharged from the Army on that’s our job, and our job is to February 3, 1946. help you guys and Inland Empire families navigate the process,” ex- “For a veteran to earn so many pressed Aguilar. “We appreciate medals in such a short amount of being a part of making sure that time really says a lot about how much he did,” Tovar said. “I can they’re in the rightful place.” only imagine the hardships he Mr. Pruyn entered the U.S. Army would’ve went through being in on March 22, 1943 and assigned service at that time (winter). No to Alpha Company, 58th Armored easy feat, so I think it’s a lot to be Infantry Battalion, 8th Armored proud of.” Division based out of Fort Polk, LA. He served as a Half-Track Mr. Pruyn moved back to CaliDriver and held the rank of Cor- fornia after his military service poral Technician Fifth Grade (T/5) and graduated from Los Angeles Chiropractic College. Murry at the time of his discharge. Pruyn passed away on April 21, On November 7, 1944 Mr. Pruyn 1962 in Long Beach at the age of departed from the United States to 45 when Donald was a teenager. the European Theater; during World War II he traveled through For Todd and Scott Pruyn, who England, France, Belgium, Hol- have only heard bits and pieces of land, Germany, Czechoslovakia, their grandfather’s life, the medals and Austria.

PHOTOS OFFICE OF REP. PETE AGUILAR

Corporal Murry Pruyn earned 11 commendations and medals that included the Bronze Star and WWII Victory medals during his service in World War II.

are a tangible tribute to his memory. “It’s fascinating to hear actual stories about his time in the army, all I knew was that he was in the war and drove a Half-Track… so to hear all these things makes him more real to me, and makes me not just proud of him and my family, but sorry that I didn’t know him even more,” noted Todd. Scott conjectured his grandfather died at a time where his stories would have been passed down to Donald, a teen at the time. “For many years we’ve been very interested in what his experiences were, and it’s also a mystery, we’re getting closer to the solution,” Scott expressed. “I appreciate the work you guys did and the time that you dedicated to helping us solve the mystery, I know it means so much to my dad especially losing his father at that young of an age, to be able to fill out the picture.”


Page A6 • Sept. 10, 2020 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • Sept. 10, 2020 • Page A7

Grito - Mexican Independence Commemoration and Celebration

O

n this day Mexicans all over the world celebrate Mexico’s independence from Spanish rule. Mariachi bands, Folkloric dancers and local singers and musicians, and the Mexican Consulate will provide the traditional Independence presentation (Grito) Food vendors will be on hand to provide great Mexican entrees. Come join us for this familyfriendly and educational evening, and anticipated yearly event for all to enjoy.

I

Annually on the evening of September 15th, the night before Mexican Independence Day (September 16), commemorations and re-enactments occur in cities and towns, in every plaza or zócalo all over Mexico; and in Mexican embassies, consulates, and by Mexicans and Mexican-Americans world-wide. It was in 1810 when Father Hidalgo rang his church bell and called upon everyone to fight for liberty. The ensuing war against the Spanish lasted for 10 years, and eventually Mexico won it's independence.

*Not to be confused with Cinco de Mayo, this austere re-enactment ceremony and civic act echoes the bells with which Father Hidalgo called the Mexican people to rebel and fight against Spanish dominance, to establish a new sovereign country. At around eleven in the evening, the President of Mexico rings the bell of the National Palace in Mexico City. After the ringing of the bell, he repeats a cry of patriotism (Grito) with the names of the important heroes of the Mexican War of Independence who were there on that very historical

5 things you may not know about Mexican Independence Day

n the early nineteenth century, Mexico, with a little influence from the US and France, began talking about a revolt against Spain. Father Miguel Hidalgo from Dolores, Mexico, was a leader of one of the rallying groups. Hidalgo and his officers were planning a revolt for late fall of 1810. The Spanish people found out about the revolt which led the Spanish Government to order the arrest of Hidalgo and his officers. When Hidalgo found out, he called a meeting at his church. He rang the church bell on the night of September 15, 1810, to call his congregation to mass. Here Father Hidalgo rallied the people to fight. He gave the speech which is now known as ‘Grito de Delores’, saying “Viva Mexico” and “Viva la independencia!” These famous words have been remembered and are said each year at the Independence Day celebrations. INDEPENDENCE DAY IS SEPTEMBER 16, NOT MAY 5 In countries outside of Mexico, the holiday Cinco De Mayo is very popular and has gotten labeled as Mexican Independence Day, however, this is incorrect. The fifth of May actually marks the Mexican victory over France in the Battle of Puebla. September 16th is the day Mexico claimed its independence and began the war against Spain, also known as Mexican Independence Day. INDEPENDENCE DAY IS A

Guanajuato, Mexico. His proclamation that night that all people should band together and fight against the Spanish government, became known as the infamous “El Grito” or Cry of Independence. EACH YEAR EL GRITO IS REENACTED BY THE CURRENT MEXICAN PRESIDENT

TWO-DAY CELEBRATION. Mexicans participate in “El Grito de Dolores” every September 15 at 11 PM, and the following day they have celebrations much like the 4th of July in the United States with parades, food, and family parties. On the 16th of September schools, most workplaces, and federal buildings are closed. THE LEADER OF THE MEXICAN WAR OF INDEPENDENCE WAS ALSO A PRIEST. Father Miguel Hidalgo y Costilla, also known as simply, Miguel Hidalgo, was the “Father of the Nation” and rallied his people during mass on the evening of September 15, 1810 in Dolores,

He rings the bell of the National Palace in Mexico City then recites a cry of patriotism, ending with ¡Viva Mexico!, a phrase that Mexicans commonly use to express their love of country. Additionally, other reenactments occur all over the country by officials of towns and cities. They even preform the EL Grito in Puerto Vallarta, recited by the mayor each year. PEOPLE ALL OVER THE WORLD CELEBRATE MEXICAN INDEPENDENCE DAY, NOT JUST PEOPLE IN MEXICO. Being one of the most important holidays of Mexico, anyone with Mexican roots decorates their house with the flag colors of red, green, and white at this time of the year. Cities with large Mexican populations such as Houston, Texas, and Los Angeles, California have their own Mexican Independence day parades and celebrations where “paisanos”, or fellow countrymen, can join each other in celebration of their country.

moment included, and ending with the threefold shout of ¡Viva México! from the balcony of the palace to the assembled crowd in the Plaza de la Constitución, or Zócalo, one of the largest public plazas in the world.

In both cases, as world-wide, after each line the crowd responds in return by shouting ¡Viva! The bell rings for a second time, followed by the waving of the Mexican flag and the singing of the Mexican National Anthem.

In our local Independence Celebration, our own Mexican Consulate also re-enacts the same civic ceremony by ringing a bell and giving the traditional words, with the names of Mexican Independence heroes included, ending with the threefold shout of ¡Viva México!

Come join in this exciting traditional event with food, music, and live performances; -as well you will be able to watch the live-feed on the large projector screens of the re-enactments and celebrations from the Zócalo in Mexico City, as well as others all over the world.


Page A8 • Sept. 10, 2020 • Inland Empire Community Newspapers


CC • IECN • September 10, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8915 Fictitious Business Name Statement FBN20200007217 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: JACKS/PAULS KEY SERVICES, 499 W ORANGE SHOW RD, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO PAUL S GIULIANO, 22412 PICO ST, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/02/1955 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/ PAUL S GIULIANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8916 Fictitious Business Name Statement FBN20200007218 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: JOES CONCRETE PUMPING, 8337 COTTONWOOD AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOE M LOERA, 8337 COTTONWOOD AVE, FONTANA, CA 92335 MELISSA M LOERA, 8337 COTTONWOOD AVE, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 05/26/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOE M LOERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8917 Fictitious Business Name Statement FBN20200007221 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: K. HILL NOTARY SERVICES, 1464 KEYSTONE DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO KATHLEEN M HILL, 1464 KEYSTONE DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHLEEN M HILL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8918 Fictitious Business Name Statement FBN20200007227 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: KIMMY’S NAIL, 9223 ARCHIBALD AVE, STE G, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO NGOC NGUYEN, 9453 GLENAIRE CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by

(a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NGOC NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8919 Fictitious Business Name Statement FBN20200007229 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: M&J TRIM, 6573 COYOTE TRL, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO MICHAEL TOGNERI, 6573 COYOTE TRL, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/23/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL TOGNERI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8920 Fictitious Business Name Statement FBN20200007231 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: M.E.S. BODYSHOP & DETAIL SUPPLIES, 993 W VALLEY BLVD, STE 114, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO FERRER MOTOR, INC., 10422 SULTANA AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: C1306584 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 07/27/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC FERRER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8921 Fictitious Business Name Statement FBN20200007245 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: MOJAVE DESERT RESOURCE SERVICES, 107104 NIPTON ROAD, NIPTON, CA 92364 County of Principal Place of Business: SAN BERNARDINO Mailing address: HCR 1 BOX 364, NIPTON, CA 92364 DENNIS W BENSON, 107104 NIPTON ROAD, NIPTON, CA 92364 PAMELA J BENSON, 107104 NIPTON ROAD, NIPTON, CA 92364 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01/16/1992 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/ DENNIS W BENSON

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8922 Fictitious Business Name Statement FBN20200007250 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: OFELIA’S CLEANING, 18064 LARIAT DR, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO OFELIA’S CLEANING, INC., 18064 LARIAT DR, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3740312 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GORGONIO LEZAMA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8923 Fictitious Business Name Statement FBN20200007254 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: P AND R TRANS, 12817 GOLDEN PRAIRIE DR, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO JASVIR S MAND, 12817 GOLDEN PRAIRIE DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/05/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASVIR S MAND Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8924 Fictitious Business Name Statement FBN20200007268 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: ROUTE 66 ROAD SERVICE, 11620 SARATOGA RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MANUEL A RIVAS, 1221 SAVANNA DR, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/21/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL A RIVAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8925 Fictitious Business Name Statement FBN20200007257 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: PLAY THYME, 1433 PUMALO ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO TIKI N WILLIAMS, 1433 PUMALO ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/12/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIKI N WILLIAMS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8926 Fictitious Business Name Statement FBN20200007277 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SAMPAGUITA FILIPINO STORE & RESTAURANT, 15080 7TH ST STE 9, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MARLENE ARMINGTON, 15861 RIMROCK RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARLENE ARMINGTON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8927 Fictitious Business Name Statement FBN20200007280 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SERDITECH, 222 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JORGE D PADILLA, 10935 TERRA VISTA DPORT #264, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE D PADILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8928 Fictitious Business Name Statement FBN20200007283 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SKYBLUESUMMERS CARE, 2665 SUNSET LN, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO SKY BLUE SUMMER CARE LLC, 16410 NISQUALLI RD, VIC-

TORVILLE, CA 92395 Inc./Org./Reg. No.: 201813510360 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 06/04/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLAUDIA WALKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8929 Fictitious Business Name Statement FBN20200007294 Statement filed with the County of San Bernardino Clerk 08/12/2020 The following person(s) is (are) doing business as: SOKOL TEAMS, 14040 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SOKOL GYMNASTICS, LLC, 14040 CENTRAL AVE, CHINO, CA 91710 Inc./Org./Reg. No.: 201002110209 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 06/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WENDY SO KOL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8930 Fictitious Business Name Statement FBN20200007295 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: STRATEGIC VENTURES, 13713 BERKELEY CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO SUZANNE SCHEIDEKER-COOK, 13713 BERKELEY CT, FONTANA, CA 92336 ADRIAN A COOK, 13713 BERKELEY CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 03/23/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUZANNE SCHEIDEKERCOOK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8931 Fictitious Business Name Statement FBN20200007303 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: TWINS COMMUNICATIONS, 129 MELROSE AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JUAN C NAVARRO, 129 MELROSE AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/29/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN C NAVARRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8932 Fictitious Business Name Statement FBN20200007304 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: VIRGILIO TRANSPORTATION, 243 N BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VIRGILIO L MOTA, 243 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VIRGILIO L MOTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8933 Fictitious Business Name Statement FBN20200007925 Statement filed with the County Clerk of San Bernardino 08/31/2020 The following person(s) is (are) doing business as: BLING ME NESHAJ, 180 N. BENSON AVE STE C, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2456 DEODAR RD, POMONA, CA 91767 I AM NESHAJ LLC, 180 N. BENSON AVE STE C, UPLAND, CA 91786 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUENESHA WILLIAMS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8934 Fictitious Business Name Statement FBN20200007195 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: SOULFUL HEARTS, 522 LA VERNE ST APT 18, REDLANDS, CALIF 92373 County of Principal Place of Business: SAN BERNARDINO JENNIFER L LOZANO, 8788 LOMITA DR APT B, RANCHO CUCAMONGA, CALIFO 91701 AMIEE N LAY, 522 LA VERNE ST APT 18, REDLANDS, CALIF 92373 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in JUL 27, 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/ JENNIFER LOZANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8935 Fictitious Business Name Statement FBN20200007837 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: FAST APPLIANCE REPAIR, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAN BERNARDINO, CA 92405 JOSE L CARMONA, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 State of Inc./Org./Reg.: CA LAURA E CARMONA, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 State of Inc./Org./Reg.: CA This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in AUG 24, 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/ JOSE L CARMONA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8936 Fictitious Business Name Statement FBN20200008086 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: D&M HOUSE CLEANING, 18125 BELLFLOWER ST APT 102, ADELANTO, CALIF 92301 County of Principal Place of Business: SAN BERNARDINO MARISOL AVONCE DE LUNA, 18125 BELLFLOWER ST APT 102, ADELANTO, CALIFO 92301 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in SEP 01, 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/ MARISOL AVONCE DE LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8937 Fictitious Business Name Statement FBN20200007602 Statement filed with the County Clerk of San Bernardino 08/20/2020 The following person(s) is (are) doing business as: AVILA’S TRUCKING, 141 W RANDAL AVE APT A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JHON I AVILA, 141 W RANDAL AVE APT A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JHON INRI AVILA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20


Page A10 • September 10, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8903 Fictitious Business Name Statement FBN20200007549 Statement filed with the County Clerk of San Bernardino 08/19/2020 The following person(s) is (are) doing business as: SHE’S PRESS’D NAILS & ACCESSORIES, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SAMANTHA J CANNON, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA CANNON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8904 Fictitious Business Name Statement FBN20200007043 Statement filed with the County Clerk of San Bernardino 08/07/2020 The following person(s) is (are) doing business as: EXPRESS QUALITY CAR WASH, 101 N E ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO SBX SERVICES INC, 101 N E ST, SAN BERNARDINO, CA 92401 Inc./Org./Reg. No.: C3738953 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/12/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VARDAN ISAYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8905 Fictitious Business Name Statement FBN20200007158 Statement filed with the County Clerk of San Bernardino 08/10/2020 The following person(s) is (are) doing business as: LUNA’S TREE SERVICE, 9895 EUGENIA AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE G LUNA-CANCINO, 9895 EUGENIA AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 31, 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/ JOSE G LUNA-CANCINO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code).

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

Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8906 Fictitious Business Name Statement FBN20200007442 Statement filed with the County Clerk of San Bernardino 08/18/2020 The following person(s) is (are) doing business as: SWEET SUNKISSED MOMENTS, 6933 FONTAINE PL, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO DESIRREE C ALVAREZ, 6933 FONTAINE PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 26, 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/ DESIRREE ALVAREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8907 Fictitious Business Name Statement FBN20200006753 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: MENDOZA’S PALLETS, 3567 N PERSHING AVENUE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO MARIO MENDOZA, 3567 N PERSHING AVENUE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 01, 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/ MARIO MENDOZA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8908 Fictitious Business Name Statement FBN20200007697 Statement filed with the County Clerk of San Bernardino 08/24/2020 The following person(s) is (are) doing business as: K R TRUCKING, 4864 SAN BERNARDINO ST, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KEVIN A REYNOSA ARANA, 4864 SAN BERNARDINO ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ KEVIN A REYNOSA ARANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20

Published in Colton Courier C-8910 Fictitious Business Name Statement FBN20200007605 Statement filed with the County Clerk of San Bernardino 08/20/2020 The following person(s) is (are) doing business as: RAS TAX GROUP, RIVAS ACCOUNTING, 8280 ASPEN ST SUITE 195, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO RIVAS ACCOUNTING SOLUTIONS, 8280 ASPEN ST SUITE 195, RANCHO CUCAMONGA, CA 91730 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINA RIVAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/3,9/10,9/17,9/24/20 Published in Colton Courier C-8911 Fictitious Business Name Statement FBN20200007711 Statement filed with the County Clerk of San Bernardino 08/25/2020 The following person(s) is (are) doing business as: ELSEWHERE SALON, 431 E STATE ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO LAURA Y GARCIA, 10564 ORCHARD ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01, 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/ LAURA GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/3,9/10,9/17,9/24/20 Published in Colton Courier C-8912 Fictitious Business Name Statement FBN20200007836 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: USA & INDIA MOBILE WASH, 164 E. HANNA ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SATPAL SINGH, 164 E. HANNA ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SATPAL SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/3,9/10,9/17,9/24/20

TS No.: CA-20-885987-NJ Order No.: 8766249 NOTICE OF DEFAULT "AND FORECLOSURE SALE" WHEREAS, on 5/11/2007, a certain Deed of Trust was executed by MARGARET MAUD GUTIERREZ, AN UNMARRIED WOMAN, as trustor(s), in favor of COUNTRYWIDE BANK, FSB, as beneficiary, and was recorded on 5/17/2007, Instrument No. 2007-0299133 in the Office of the County Recorder of SAN BERNARDINO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 11/28/2017 as Instrument Number 20170503414 in Book xx, Page xx of SAN BERNARDINO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: BORROWER(S) HAVE DIED AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE SURVIVING BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 8/25/2020 is $300,341.38. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary's designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that on 10/7/2020 at 1:00 PM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 382 MAPLE ST., COLTON, CA 92324 Located in: City of COLTON , County of SAN BERNARDINO, CA More particularly described as: LOT 23, MCINTYRE SUBDIVISION, IN THE CITY OF COLTON, AS PER PLAT RECORDED IN BOOK 19 OF MAPS, PAGE(S) 64, RECORDS OF SAID COUNTY The sale will be held At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 The Secretary of Housing and Urban Development will bid $304,322.70 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $30,432.27 in the form of certified check or cashier's check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $30,432.27 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier's check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier's check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale

within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered the Foreclosure to Commissioner, in the form of a certified or cashier's check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner's attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier's check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Dated: Foreclosure Jennifer Commissioner Basom, Assistant Vice President on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866) 645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com TS No.: CA-20-885987-NJ A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 8/25/2020 before me, Katherine A. Davis a notary public, personally appeared Jennifer Basom, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC - California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172537 Published Colton Courier 9/10/2020 9/17/2020 9/24/2020 C-8913

T.S. No. 064700-CA APN: 0163-253-07-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/10/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/7/2020 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/25/2008 as Instrument No. 2008-0034516 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: LINO BARRALES, A MARRIED MAN AS SOLE & SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 63 OF TRACT NO. 2270, RAMONA SUBDIVISION, IN THE CITY OF COLTON, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 32, PAGE 56 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN BERNARDINO COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 944 S FERNANDO ST aka 944 FERNANDO ST COLTON, CALIFORNIA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $334,273.93 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may

exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to case 064700-CA. this Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 9/10,9/17,9/24/20 C-8914 Published in Colton Courier C-8938 Fictitious Business Name Statement FBN20200008172 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: UC.IC. ORIGINALS, 1112 WEST MESA DRIVE, RIALTO, CALIF 92376 County of Principal Place of Business: SAN BERNARDINO IRENE R BOJORQUEZ, 1112 WEST MESA DRIVE, RIALTO, CALIFO 92376 RICHARD J BOJORQUEZ, 1112 WEST MESA DRIVE, RIALTO, CALIFO 92376 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in SEP 02, 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/ IRENE BOJORQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8939 Fictitious Business Name Statement FBN20200008079 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CAROLE LYNNE DANCE STUDIO, 1111 WEST RIALTO AVENUE, SUITE B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO AMY M CRUMB, 37413 SUMAC AVENUE, PALMDALE, CA 93550 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 01, 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/ AMY CRUMB Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious 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 9/10,9/17,9/24,10/1/20


CC • IECN • September 10, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8892 Fictitious Business Name Statement FBN20200006800 Statement filed with the County Clerk of San Bernardino 08/03/2020 The following person(s) is (are) doing business as: CRISTAL A ENERGY SAVINGS, 239 W. HEATHER STREET, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CRISTAL ACEVEDO, 239 W HEATHER STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTAL ACEVEDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8893 Fictitious Business Name Statement FBN20200007088 Statement filed with the County Clerk of San Bernardino 08/07/2020 The following person(s) is (are) doing business as: ON THE MOVE, 924 N ENCINA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JUSTIN LUNA, 924 N ENCINA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 24, 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/ JUSTIN LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8894 Fictitious Business Name Statement FBN20200007207 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: OK HIGUERA’S TRUCKING, 25075 E 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARCO A HIGUERA, 25075 E 5TH ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO A. HIGUERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8895 Fictitious Business Name Statement FBN20200007332 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: DIAZ LISTINGS, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO

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

Mailing address: 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 AARON DIAZ, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 State of Inc./Org./Reg.: CA JUAN DIAZ, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in AUG 10, 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/ JUAN DIAZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20

Mailing address: 3296 E GUASTI RD, SUITE 120, ONTARIO, CA 91761 MIGHTY DEVELOPMENT, INC., 3296 E GUASTI RD, SUITE 120, ONTARIO, CA 91761 Inc./Org./Reg. No.: C1338455 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01, 2001 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/ CHIANG WANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20

Published in Colton Courier C-8896 Fictitious Business Name Statement FBN20200007259 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 1275 W. FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9087 ARROW RTE STE 240, RANCHO CUCAMONGA, CA 91730 RIALTO WINGS, INC., 1275 W. FOOTHILL BLVD, RIALTO, CA 92376 Inc./Org./Reg. No.: C4556276 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ HILARIO RAYGOZA, 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 8/20,8/27,9/3,9/10/20

Published in Colton Courier C-8899 Fictitious Business Name Statement FBN20200006862 Statement filed with the County Clerk of San Bernardino 08/04/2020 The following person(s) is (are) doing business as: ASE Y VIBRE, 2011 ARDEN AVENUE #213B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BRITTANI B TRUMAN, 2011 ARDEN AVENUE #213B, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/1/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRITTANI B TRUMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20

Published in Colton Courier C-8897 Fictitious Business Name Statement FBN20200006919 Statement filed with the County Clerk of San Bernardino 08/05/2020 The following person(s) is (are) doing business as: DROP IT DELIVERS, 2260 N. IRIS AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO HANK ENRIQUEZ, 2260 N. IRIS AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 27, 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/ HANK ENRIQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8898 Fictitious Business Name Statement FBN20200006747 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: ABLE STORAGE, ABLE STORAGE #1, MIGHTY REALTY, 1348 WEST BASELINE ROAD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO

Published in Colton Courier C-8900 Fictitious Business Name Statement FBN20200007309 Statement filed with the County Clerk of San Bernardino 08/12/2020 County of Current Filing: Contra Costa Date of Current Filing: 10-21-2019 File No. F-2019-0006458 The following person(s) is (are) doing business as: BMC FUTURES TRADING, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO VIET M DO, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10-21-2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VIET MINH DO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8901 Fictitious Business Name Statement FBN20200006645 Statement filed with the County Clerk of San Bernardino 07/28/2020 The following person(s) is (are) doing business as: SEASONS COFFEE AND GIFTS, 17934 MURIEL LANE, DEVORE HEIGHTS, CALIF 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 17934 MURIEL LANE, DEVORE HEIGHTS, CALIF

92407 FOUR SEASONS GIFTS, LLC, 17934 MURIEL LANE, DEVORE HEIGHTS, CALIFO 92407 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUL 06, 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/ CARRIE SCHMIDT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8902 Fictitious Business Name Statement FBN20200006991 Statement filed with the County Clerk of San Bernardino 08/06/2020 The following person(s) is (are) doing business as: FONTANA AUTO CENTER, 18730 8TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 107, FONTANA, CA 92334 FONTANA AUTO CENTER, 18730 8TH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in SEP 15, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS I FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20

Petitioner or Attorney: Mimi Lee, 9240 Wheeler Ct., Apt. A, Fontana, CA 92335 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Mimi Lee FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2017148 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Mimi M Lee to Proposed name: Mimi M Daniels 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: OCT 07 2020, Time: 9:00 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: AUG 26 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 9/3,9/10,9/17,9/24/20 C-8909

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! 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!


Page A12 • Sept. 10, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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