Colton Courier 11/4/21

Page 1

COLTON COURIER We ekly

November 0 4, 2021

Vol 149 , NO. 47

Colton High Homecoming 2021

www.iecn.com

PHOTOS

RICHARD CORRAL

Congratulations to Colton High School 2021 Homecoming Queen and King are Dannya Diaz and Enrique Baltazar top left and second from left), and to the entire court! Pictured clockwise from second from right: Madison Barrera, Brooke Carlson, Yvette Gonzalez, Lizzy Lara, Joseph Duran, and Anthony Gomez. Pictures for Damian Valdez and Isaiah Ramirez were not available.

Scouting for Food this Saturday Pg. 3

Aristrong Foundation is back in action By Eric Sandoval

T

he Aristrong Foundation is hosting their 3rd annual Kickball Tournament and Car Show on Saturday Nov 6, at Elizabeth Davis Park in Colton, from 8 a.m to 5 p.m.

Caden kicks off

The event is one of the biggest of the year for the Aristrong Foundation. Individually, the car show is $25, kickball for a team of 10-12 is $250, and for vendors it’s $40 per spot—for more information you can visit their website at aristrong.org.

annual iPad drive for LLUCH Pg. 4

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

PHOTO

ARISTRONG FOUNDATION

Left to right: Chris Villalobos, Boxer Mikey Garcia and Nikki Villalobos at the 2nd annual Aristrong Kickball and Car Show.

“This event was started by a friend of ours, Rich Corral (Raider Rich) and some others— they came up with the idea to help offset medical costs,” shared Chris Villalobos, father of Arianna and co-founder of the Aristrong Foundation. Aristrong, cont. on next pg.


Page A2 • November 04, 2021 • Inland Empire Community Newspapers • Colton Courier

Aristrong During the first kickball and car show event the Villalobos family was unable to attend as Arianna was in the hospital. “We weren’t able to attend, but they face timed us and it was just amazing to see the community, family, and friends come together for support,” said Villalobos. Arianna passed away October 1, 2019, but her memory lives on through the Aristrong Foundation. “Before Ari passed, she and my wife were sitting down watching tv when she said, ‘Mama, when Jesus takes me home, I want you and dad to start something where you can help people—not just kids with brain cancer like mine, but everyone because people need love,” shared Villalobos.

Now honoring her wish, the Aristrong Foundation seeks to help families that suffer from loss. “We’re here for our community and people that suffer loss, not just financially but emotionally and spiritually too,” explained Villalobos.

“When suffering loss, it’s difficult because someone is missing. Even for us, we get constant reminders of Ari—this would’ve been her senior year,” said Villalobos.

The Aristrong Foundation understands loss within a family and knows that sometimes the best things aren’t said at all.

This foundation was created because 15-year-old Arianna wanted to make the world a better place. Her parents are striving to honor her by carrying out her wish to help others.

“We’re here for these families, we understand the road they’re on and know sometimes they don’t need someone to talk to, but someone to listen,” said Villalobos.

“We couldn’t do this without our friends and family who have helped a lot. We’re here to service the community and help bring hope and healing to hurting hearts,” concluded Villalobos.

By honoring Arianna, the Aristrong Foundation allows her to be honored and remembered— while also making a difference in the families of their community.

For more information and how to get involved with the Aristrong Foundation you can visit their website aristrong.org.

PHOTOS

RICHARD CORRAL

Jr. Miss Colton and Miss Colton were onhand to help crown the new king and queen.


Inland Empire Community Newspapers • November 04, 2021 • Page A3

S couting f or Food pr og ram this S aturday the participating agencies. Scouts, parents and leaders may be wearing protective masks this year as well as gloves due to the current COVID-19 safety guidelines and store’s specific adherence, so social distancing may apply in donation of food. Collected food will be delivered to several local community agencies by Scouts, their parents, and adult Scout leaders of the Gray Arrow District, California Inland Empire Council, Boy Scouts of America. The Young Marines sponsored by the Redlands Elks Lodge will join in this year for this year’s community service for their second year.

PHOTO

LLUCH

Colton Cub Scouts P-42 at the Grand Terrace Stater Bros. on Saturday Oct. 10, 2020 collecting donations for the annual Scouting for Food drive.

O

n Saturday November 6th, the Boy Scouts of America invite you and your neighbors to support your local food pantries while you shop at local grocery stores in the Inland Empire communities from Colton and Grand Terrace to Banning Pass along the I-10 corridor,

as well as into San Bernardino and Highland. “Scouting for Food” has been an annual “Good Turn” community service program performed by Scouts of all ages in the California Inland Empire Council since 2001. On that day between 8 AM and

4 PM, uniformed Scouts will distribute a printed list of suggested food items most needed by area service agency’s food pantries to store patrons as they enter. As patrons exit the store, they will present the donated items to a smiling Cub or Boy Scout and the food will be collected for delivery to

Future of commuter transit on display i n S a n B e r n a r d i n o C o u n t y a s Ve g a s rail moves a step closer with MOU

H

igh-speed rail service between Las Vegas and Rancho Cucamonga would be a game changer for our region, further establishing San Bernardino County as a model for innovative, cost-effective and sustainable transit solutions, county transportation leaders said today. The planned Vegas rail service took a major step forward this week with the signing of a Memorandum of Understanding (MOU) between Brightline, the California Department of Transportation, the California State Transportation Agency and the California High-Speed Rail Authority. Brightline, a private company that provides modern, eco-friendly high-speed rail service, plans to build the new line between Las Vegas, Victor Valley and a newly planned station in Rancho Cucamonga. The MOU sets the framework for right-of-way agreements and other critical steps needed to get the project built. “Along with planned underground loop service to Ontario International Airport, the upcoming Redlands Passenger Rail Service and the West Valley Connector bus rapid transit system, highspeed rail to and from Las Vegas is showing what is possible when innovative minds work together. These projects will provide convenient connections to destinations throughout Southern California and beyond, and provide sustainable transit options for one of the fastest-growing population and economic centers in the country,” said Curt Hagman,

Chairman of the San Bernardino County Board of Supervisors and President of the San Bernardino County Transportation Authority (SBCTA). “This Memorandum of Understanding marks a critical milestone in our goal to connect Los Angeles metropolitan area with the iconic entertainment destination of Las Vegas,” said Mike Reininger, CEO of Brightline Holdings. “The extension will provide an optimal travel solution between Southern California and Las Vegas, and opens up the reality of emission-free, hospitalityfocused high-speed rail service to millions of people traveling between these destinations every year.” SBCTA has helped establish San Bernardino County as the epicenter for sustainable 21st century transportation technology, creating significant new opportunities for residents, workers and businesses, while reducing our carbon footprint.

“The opportunities that projects such as the Vegas rail present to our communities are extraordinary, and we’re eager to see it all come together. Brightline’s interest in Apple Valley as a High Desert station location speaks volumes about the critical role we play in the future of Southern California,” said Art Bishop, an Apple Valley Town Councilmember who serves as Vice President of the SBCTA Board. From Victor Valley, the Bright-

line system would connect to a new transit center being planned for what is now the Rancho Cucamonga Metrolink station. Also connecting to that station would be a proposed four-mile tunnel that would shuttle thousands of passengers per day to and from Ontario International Airport (ONT), using zero-emission vehicles. The Rancho Cucamonga station already is a key stop on Metrolink’s busiest commuter line, which soon will extend nine miles from San Bernardino to Redlands. That nine-mile extension is remarkable not only for the added connections it will provide, but for its use of low-emission – and eventually zero-emission – passenger trains. In addition, SBCTA has led development of the West Valley Connector, a zero-emission bus rapid transit system that will include, as one of its stops, the Cucamonga station. “We firmly believe this is the best location in all of Southern California, and see enhanced transit as a key element in building a new model for living, working and playing,” said Rancho Cucamonga Mayor Dennis Michael. The growth of Ontario airport since its return to local control is another key factor in the convergence of these multimodal transit projects. ONT has been the fastest-growing airport in the U.S., and since the start of the pandemic has experienced the fastest recovery rate of any airport in California.

The Gray Arrow District Boy Scouts and Young Marines will be collecting primarily non-perishable food items from shoppers in these communities at participating grocery store entrances. Selected Stater Bros., Albertsons, and Vons are the larger participating grocery stores in the greater San Bernardino Valley up into Banning Pass areas. The family owned Gerrards store in Redlands will join this store front donation support effort too, and Redlands’ Sprouts will be donating some items directly to the Boy Scout service project leaders. Please encourage your families, friends and neighbors to help the Scouts do a meaningful “Good Turn” for your communities by donating food items intended for needy families that reside in your local communities, especially during this COVID-19 pandemic.

Collected food items are distributed to food pantries of local nonprofit agencies including the San Bernardino and Redlands Salvation Army Service Offices, the Family Service Association of Redlands, its Yucaipa Outreach Project, as well as Yucaipa Family Assistance, and H.E.L.P. Inc. in the Banning Pass. In addition, donated food items are given to the Inland Empire Ronald McDonald House in Loma Linda for the 4th year with their unique food and family list of needs. These agencies all provide emergency assistance that includes food distribution and other needed services to needy or disadvantaged and transitional families.

Scouting has been building character and developing leaders for over a century in this country. Since its beginning in England in 1910, Scouting has been developing character in youth worldwide. If you have any questions in respect to our Scouting for Food program, please contact Ed Lucas, our Gray Arrow District “Scouting for Food” Chairman for 2021 at either edmech02@msn.com or his Cell: (951) 906-3713.

“As we plan for the future and serve this rapidly growing region with more flights and service, making sure people have a variety of ways to access the airport – and avoid the kind of congestion we see elsewhere – is a significant priority for us. These innovative

transit options will help the airport, help our passengers and help the community,” said Alan D. Wapner, President of the Ontario International Airport Authority Board of Commissioners and Mayor pro Tem for the City of Ontario.


Page A4 • November 04, 2021 • Inland Empire Community Newspapers

Caden Center

F

Caden’s iPad Drive for LLUCH is back

or three years I have hosted Caden's Teddy Bears for Kids, along with the awesome businesses who are bear drop-off spots, benefitting Loma Linda University Children's Hospital (LLUCH) patients! In that time we were able to donate over 1,000 teddy bears to patients during the holidays. Last year, like all other parts of life, the pandemic changed the fundraiser and we were not able to collect bears. Instead, after discussion with LLUCH we found out what they needed most were iPads. iPads are used for patients who are in isolation to be able to communicate with their family, for younger patients as a tool to distract them during procedures, for convenient patient check-ins and so much more. So, last year, we launched an online donation drive to purchase iPads for the hospital. Our initial

goal was $2,500. Thanks to so many generous local businesses, community members, family and friends, we were able to raise $9,900!!

I hope that you will consider donating to this drive again this year. I would love to beat last year's total. As someone who has been treated at LLUCH I know first hand the amazing work they do and the many ways the Child Life Department goes out of their way to keep the children there happy and entertained while they are being treated. I am so excited to be able to do something special for them each year. PHOTO

LLUCH

Cardiac pediatric patient Dakota using one of the many iPads Caden was able to raise funds for last year.

If you are interested in donating to my LLUCH iPad fundraiser, please visit: https://www.justgiving.com/cam paign/Caden2021 Thank you!!

SBCCD Board of Tr ustees Appoints Dr. Nathan D. Gonzales to Fill Board Vacancy

T

he San Bernardino Community College District Board of Trustees has appointed Dr. Nathan D. Gonzales to fill the vacant Area 4 trustee seat, representing Loma Linda, Redlands, and portions of Colton and San Bernardino.

“With nearly 100 years of service to our region, SBCCD has made an immeasurable difference in the lives of hundreds of thousands of people. I am excited about the opportunity to contribute my experiences to benefit students, families, and my community,” said Gonzales.

The decision came at Thursday’s public board meeting after the trustees had sent out a request for people interested in filling the seat to submit applications. Gonzales has served the City of Redlands for 22 years in the Special Collections Division at the A.K. Smiley Public Library. Since 2013, as an historian, archivist, and curator, he has overseen the library’s Lincoln Memorial Shrine museum’s annual budget, personnel, and volunteer program. Gonzales also serves as an adjunct professor in the University of Redlands History Department. He earned his doctorate in history in 2006 from the University of California, Riverside.

Gonzales will fill the board vacancy that Trustee Donald L. Singer created when he retired on September 15 after serving since 2001. The vacancy drew interest from eight people.

During his comments to the board of trustees on Thursday, Gonzales said his great-grandparents, who were immigrants, had limited educational opportunities, driving his appreciation for SBCCD’s mission.

“Dr. Gonzales’ diverse expertise and commitment to education will be a tremendous asset to the board as we work together to uplift students and families,” said SBCCD Board Chair Dr. Anne L. Viricel. Gonzales will be sworn in at the November 18 board meeting. His appointment will be in effect until the next Trustee Area 4 election in November 2022.


Inland Empire Community Newspapers • November 04, 2021 • Page A5


Page A6 • November 4, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9628 Fictitious Business Name Statement FBN20210009888 Statement filed with the County Clerk of San Bernardino 09/29/2021 The following person(s) is (are) doing business as: SINABACHI, 18025 MONTGOMERY AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JOAQUIN MENDEZ, 18025 MONTGOMERY AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOAQUIN MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/14,10/21, 10/28,11/4/21 Published in Colton Courier C-9629 Fictitious Business Name Statement FBN20210010161 Statement filed with the County of San Bernardino Clerk 10/05/2021 The following person(s) is (are) doing business as: DISCOUNT MARKET, 8901 FONTANA, STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GEORGES ATTAR, 8812 EMERALD AVE, FONTANA, CA 92335 MARK ATTAR, 8812 EMERALD AVE, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK ATTAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/14,10/21, 10/28,11/4/21 Published in Colton Courier C-9630 Fictitious Business Name Statement FBN20210010126 Statement filed with the County Clerk of San Bernardino 10/04/2021 The following person(s) is (are) doing business as: SPORTS FAN MERCHANDISE, INLAND EMPIRE FLAGS, 1659 W. JACKSON ST., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1764, FONTANA, CA 92334 Number of Employees: 1 RAMON S BLAIR, 1659 W. JACKSON ST., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON S BLAIR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/14,10/21,

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

10/28,11/4/21 Published in Colton Courier C-9631 Fictitious Business Name Statement FBN20210010248 Statement filed with the County Clerk of San Bernardino 10/06/2021 The following person(s) is (are) doing business as: S.P.A. TRANSPORT, 19255 HAMADA LN, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO SANTOS PEREZ ANGULO, 19255 HAMADA LN, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 05, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS PEREZ ANGULO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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). 10/14,10/21, Published 10/28,11/4/21 Published in Colton Courier C-9632 Fictitious Business Name Statement FBN20210010196 Statement filed with the County Clerk of San Bernardino 10/05/2021 The following person(s) is (are) doing business as: PROFESSIONAL TAX & BOOKKEEPING SERVICES, 28759 GARDEN CIR S., HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO JUDITH K NGUYEN, 28759 GARDEN CIR S., HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUNE 2, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUDITH K. 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 10/14,10/21, 10/28,11/4/21 Published in Colton Courier C-9633 Fictitious Business Name Statement FBN20210010291 Statement filed with the County Clerk of San Bernardino 10/08/2021 The following person(s) is (are) doing business as: LYNNE LEE BOARD AND GRAZE CO., 2505 ROSEMARY LANE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ALLY L FAZIO, 2505 ROSEMARY LANE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALLY L FAZIO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/14,10/21, 10/28,11/4/21

Petitioner or Attorney: Robert Ronald Arnow, 11755 Malaga Drive, Apt. 1155, Rancho Cucamonga, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: ROBERT RONALD ARNOW, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2126254 TO ALL INTERESTED PERSONS: Petitioner: ROBERT RONALD ARNOW has filed a petition with this court for a decree changing names as follows: Present name: ROBERT ARNOW to RONALD Proposed name: RONALD BERNAD ARNOW 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: NOV 30 2021, Time: 9:00 AM Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: OCT 12 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 10/28,11/4,11/11,11/18/21 C-9636 Published in Colton Courier C-9637 Fictitious Business Name Statement FBN20210010032 Statement filed with the County Clerk of San Bernardino 09/30/2021 The following person(s) is (are) doing business as: A&A WOMEN’S HEALTH, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO A&A WOMEN’S HEALTH, APC, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 4248611 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN L LAMBERTY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9638 Fictitious Business Name Statement FBN20210010033 Statement filed with the County Clerk of San Bernardino 09/30/2021 The following person(s) is (are) doing business as: A&A MEDSPA, 4950 SAN BERNARDINO ST SUITE 103, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO A&A BALANCED HEALTH, APC, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 458146 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN L LAMBERTY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9639 Fictitious Business Name Statement FBN20210010456 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: BLINK FITNESS, 1205 W FOOTHILL BLVD, SUITE A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 386 PARK AVENUE SOUTH, 16TH FLOOR ATTN: FACILITIES, NEW YORK, NY 10016 BLINK FITNESS RIALTO INC., 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY 10016 Inc./Org./Reg. No.: C4219901 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID COLLIGNON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9640 Fictitious Business Name Statement FBN20210010435 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: J-ROD TRANSPORT, 832 W MARSHALL BLVD, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO JROD FUEL TRANSPORT, 832 W MARSHALL BLVD, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C4132237 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on APR 13, 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/ JORGE RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9641 Fictitious Business Name Statement FBN20210010436 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ABBIE’S VEGAN PIZZA, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO JAMES S RESTO, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 ABIGAIL Y OCHOA, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES S RESTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself

authorize the use in this state of 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 10/28,11/4,11/11,11/18/21

T.S. No. 037441-CA APN: 1178361-21-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/21/2012. 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 1/11/2022 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/1/2012 as Instrument No. 2012-0403707 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: MARIO A. HERRERA AND YUSEL GOVEA, HUSBAND AND WIFE AS JOINT TENANTS 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 7 OF TRACT NO. 12566, IN THE CITY OF COLTON, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 186, PAGES 100 THROUGH 102, INCLUSIVE OF MAPS, IN THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 2587 GUNNISON WAY, 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: $410,660.60 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 this case 037441-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 037441-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) CLEAR RECON 280-2832 CORP. 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 11/4,11/11,11/18/21 C-9642 Published in Colton Courier C-9643 Fictitious Business Name Statement FBN20210011018 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: EBL FLOORING DESIGN, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO EBL FLOORING DESIGN INC, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4796368 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 24, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EFRAIN BAZAN LANDAZURI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9644 Fictitious Business Name Statement FBN20210011023 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: PACHECO CONSULTING SERVICES, 3281 E GUASTI RD 7TH FLOOR, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1911, RANCHO CUCAMONGA, CA 91729 Number of Employees: 1 PACHECO CONSULTING SERVICES CORP, 3281 E GUASTI RD 7TH FLOOR, ONTARIO, CA 91761 Inc./Org./Reg. No.: C4796807 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA YADIRA PACHECO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9645 Fictitious Business Name Statement FBN20210011021 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: SMY LIFE DENTAL, 12626 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 LOPEZ VARGAS DDS DENTAL CORPORATION, 12626 CENTRAL AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C4774256 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on Oct 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS A LOPEZ 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9646 Fictitious Business Name Statement FBN20210010682 Statement filed with the County Clerk of San Bernardino 10/21/2021 The following person(s) is (are) doing business as: CHILITOS LOKITOS, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 SANTIAGO M ESCOBEDO, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTIAGO M ESCOBEDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9634 Fictitious Business Name Statement FBN20210010385 Statement filed with the County Clerk of San Bernardino 10/13/2021 The following person(s) is (are) doing business as: ENCOUNTER MINISTRIES, 700 WEST 23RD STREET, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO Mailing address: 700 WEST 23RD STREET, UPLAND, CA 91784 Number of Employees: 0 JOE M BATRIZ, 700 WEST 23RD STREET, UPLAND, CA 91784 CARMEN M BATRIZ, 700 WEST 23RD STREET, UPLAND, CA 91784 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on SEP 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOE M BATRIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 10/21,10/28,11/4,11/11/21


RR • IECN • November 4, 2021 • Page A7

Office (909) 381-9898 TSG No.: 05936569 TS No.: CA2000286520 APN: 0127511-17-0-000 Property Address: 724 NORTH SYCAMORE AVENUE RIALTO, CA 92376-5142 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/08/2015. 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 11/10/2021 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to of Trust recorded Deed 10/30/2015, as Instrument No. 2015-0470794, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: ERNESTO SANDOVAL, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of authorized by payment 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0127-511-17-0000 The street address and other common designation, if any, of the real property described above is purported to be: 724 NORTH SYCAMORE AVENUE, RIALTO, CA 92376-5142 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 318,820.11. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to The underbe executed. signed 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 (916)939-0772 or visit this

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

internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case CA2000286520 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number to this case assigned CA2000286520 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0396539 PUBLISHED RIALTO RECORD 10/21/2021, 10/28/2021, 11/04/2021 R-3425

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALICE D. GUSTIN, aka ALICE DARLENE GUSTIN, aka ALICE GUSTIN CASE NO.: PROSB2100748

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: ALICE D. GUSTIN, aka ALICE DARLENE GUSTIN, aka ALICE GUSTIN A PETITION FOR PROBATE has been filed by MICHAEL K. GUSTIN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MICHAEL K. GUSTIN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and

shows good cause why the court should not grant the authority. A HEARING on the petition will be held on NOV 22 2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 1200 Nevada Street, Suite 101 Redlands, CA 92374 (909) 824-2777 Published Rialto Record 10/21,10/28,11/4/21 R-3428 TSG No.: 05936569 TS No.: CA2000286520 APN: 0127511-17-0-000 Property 724 NORTH Address: SYCAMORE AVENUE RIALTO, CA 92376-5142 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/08/2015. 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 11/10/2021 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to of Trust recorded Deed 10/30/2015, as Instrument No. 2015-0470794, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: ERNESTO SANDOVAL, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0127-511-17-0000 The street address and other common designation, if any, of the real property described above is purported to be: 724 NORTH SYCAMORE AVENUE, RIALTO, CA 92376-5142 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $

318,820.11. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case CA2000286520 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case CA2000286520 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0396539 PUBLISHED RIALTO RECORD 10/21/2021, 10/28/2021, 11/04/2021 R-3426

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000008887572 Title Order No.: 200101717 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/04/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/10/2005 as Instrument No. 2005-0330395 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: ARTHUR WILBON AND MAMIE WILBON HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CHECK/CASH CASHIER'S EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 11/16/2021 TIME OF SALE: 9:00 AM PLACE OF SALE: Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, North West Entrance in the Courtyard. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1724 NORTH ENCINA AVENUE, RIALTO, CALIFORNIA 92376 APN#: 0264-182-20-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $317,207.12. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election 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 833-561-0243 for information regarding the trustee's sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned

to this case 00000008887572. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit internet website this WWW.SALES.BDFGROUP.CO M using the file number assigned to this case 00000008887572 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.CO M BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 10/11/2021 A-FN4736373 Published Rialto Record 10/21/2021, 10/28/2021, 11/04/2021 R-3424 Auction Publications for Storage Treasures Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, and provisions of the Civil Code. Undersigned will sell at public sale by competitive bidding on the 12th day of November 2021 at 1:00 pm, on Storagetreasures.com. The premises where said property has been stored is located at ABLE STORAGE, 1348 W. Baseline Road, Rialto CA 92376 County of San Bernardino, State of California the following: A110 B519 B101 B129 B224 B704 D130 D211 H505 H625 J514 K116 D318 B416 B520 B623 C213 D302 D342 B143 K738 K738 F613 G202 G210 G502 G732 K122

Peggy Dunn Haapai Cheryl R Hammond Luis Camacho Ruiz Francisco Antonio JR Rubio Daniel M Torres Lekrystle Monique Cardenas Justine Lizeth Lizeth Gaona Arjona Samiya N Moore Derrick Cooper Tom Miller Roy Erickson Crystal Alicia Vantella Romero Michael David Bennett Valerie Davis Sergio Alonso Perez Marcus Kelly Lewis Robinson Maritza Landeros Fernando Verduzco Jarmarcus Martease Ashley Montes John Walker John Riley Walker Markek Eackles Lou Anne Harrison Tony S Zoeller Rebecca Stapleton Michele Hernandez Damascus Towns

Items being stored include, but are not limited to: electronics, furniture, tools, and misc. household goods unless otherwise stated. Purchases must be paid for at the time of purchases, cash only. All Purchased items sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storagetreasures.com California Bond #63747122 Published Rialto Record 10/28/21, 11/4/21 R-3437

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANDREW BOYD HEATER (A.K.A. ANDREW B. HEATER) CASE NO.: PROSB2100639

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: ANDREW BOYD HEATER (A.K.A. ANDREW B. HEATER) A PETITION FOR PROBATE has been filed by KRISTOPHER A. HEATER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROrequests that BATE KRISTOPHER A. HEATER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12/16/2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 924150212, San Bernardino District – Probate. IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: KRISTOPHER A. HEATER 4954 W. 8th St Greeley, CO 80634 Published Rialto Record 11/4,11/11,11/18/21 R-3446 RR

FBN’S ONLY

40

$

Call (909) 381-9898


Page A8 • November 04, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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