Colton Courier 12 16 21

Page 1

COLTON COURIER We ekly

December 16, 2021

Vol 150, NO. 01

Colton Police deliver toys to children at ARMC Community News

O

n December 13, 2021 at 9 a.m., members from the Colton Police Officers Association arrived at Arrowhead Regional Medical Center (ARMC), to deliver toys, candy, and Christmas cheer to kids and families spending the holidays in the hospital.

www.iecn.com

SBVC math professor inspires students Pg. 4

PHOTO

ARMC

Operation Giving is a 15-year holiday tradition of the Colton Police Officers Association that kicked off at ARMC on Monday, Dec. 13 where each child in the hospital received a gift. Santa (Officer A. Elisarraraz) was escorted by members of the Colton PD throughout the hospital.

Santa Claus made a special appearance, escorted by City of Colton Police throughout the hospital starting in the lobby, emergency department and into the pediatrics unit. More than 800 toys were donated by Living for Giving Foundation and the Colton Police Officers Association. These toys were hand-delivered by uniformed officers and hospital staff throughout the hospital.

Colton Lions boost community youth w ith toy d rive By Dr. G (Dr Luis S González), community writer

We b b s r e c e i v e honorar y doctorates from CSUSB Pg. 8

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

A

s a follow-up to the previous reporting on the Toy Drive organized by the Colton Lions Club last Saturday, Dr. G, Council Member and well-known community advocate, stopped by Stater Bros. parking lot to see the operation in progress. When Dr. G arrived, the operation was in full force, with members, visitors, and several individuals driving up to offer more donations. “This was the place to be Saturday morning,” says Dr. G, who added, “I’m so proud of the fact that residents step up to help those in need…what a blessing.” For the second year in the row, the Colton Lions Club did not disappoint. President Erik Morden reported that over 300 Toy Drive, cont. on next pg.

PHOTO COURTESY

DR. G

Colton Lions Club members held its 2nd Annual Toy Drive on Saturday, Dec. 11 at the Stater Bros. parking lot and collected over 300 presents this year. Pictured from left: Sandra Tucker, Carmen Lozolla, Cynthia Calderilla, Ed Morden, Erik Morden, Carlos Araiza, Evelyn Lopez and Colton Councilman Dr. G (Dr. Luis González).


Page A2 • December 16, 2021 • Inland Empire Community Newspapers • Colton Courier

PHOTO

ARMC

PHOTO

ARMC

5th District County Supervisor Joe Baca, Jr., Colton Police Officers, ARMC personnel celebrate the season of giving that includes delivering toys to pediatric patients at ARMC, handing out holiday cheer (Gift Cards) to citizens and motorists on Christmas Day, and supporting families in need and senior citizen groups by delivering Christmas trees, meals, and presents.

PHOTOS

ARMC

Above: Members of the Colton POA hauling in hundreds of toys at the county hospital entrance.

Santa makes a stop at the NICU Monday morning.

Below: Santa (Officer A. Elisarraraz) visits with a new mom. Toy Drive toys were received, which was a significant increase from the first year, and in addition, Production Partners of Corona donated $500 for the cause. All of the toys, once received, will be distributed to families in the south side of the city through the non-profit organization Faith, Hope and Change. “It’s good to see that things are expanding after the dreary pandemic year, and we are blessed with great support and participation,” said Morden.

Follow us on Facebook, Twitter, Instagram @IECNWeekly

Submit story ideas to iecn1@mac.com for consideration

Under the leadership of Morden, the local Lions Club is wellknown for its community service, and has been seen participating in local events and programs. One of their major projects is the Vision Fair, which is set for Feb 12 at the Gonzales Center, and provides vision screenings and used glasses free of charge to those who may need assistance. Another project is the annual community trash clean-up, which is a combined effort that the Colton Lions participate in with Dr. G. and the ”G Team.”

Members of the Colton Lions Club who helped at the Colton Lions Toy Drive were Carlos Araiza, Carmen Lozolla, Evelyn Lopez, Ed Morden, Erik Morden, Soledad Morden, Cynthia Calderilla and Sandra Tucker. “We have made this an annual event,” said Soledad Morden, one of the officers of the Lions Club. Dr G would like to thank all of the members of the Colton Lions Club who turned out for the event, and concluded, “All of them are awesome residents who care for our city.” For more information about the Colton Lions Club, contact President Erik Morden @ 909-731-9124. For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran spotlight, business spotlight, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909--213-3730.


Inland Empire Community Newspapers • December 16, 2021 • Page A3

Smog checks for big rig tr ucks poised to be implemented

O

n Thursday, Dec. 9, the California Air Resources Board’s (CARB) gave final approval to regulations establishing smog check requirements for heavyduty diesel trucks in California. Authored by Senator Connie M. Leyva (D-Chino) and signed into law in 2019, SB 210 directed the California Air Resources Board (CARB) to work in coordination with multiple state agencies, including the Department of Motor Vehicles, to develop and implement a Heavy-Duty Inspection and Maintenance (I/M) Program for non-gasoline heavy-duty onroad trucks (14,000+ pounds). This bill authorized the HeavyDuty I/M Program to establish test procedures for different vehicle model years and emissions control technologies to measure the effectiveness of the emissions control of particulate matter (PM) and nitrogen oxides (NOx). The cost for compliance cannot exceed $30 annually. Prior to SB 210, state law did not require heavy-duty vehicles to

have the same types of smog checks that have been required for passenger vehicles for over three decades. “I am beyond excited that this historic program will finally be implemented across California and that it will result in the largest reduction in NOx emissions since the Truck and Bus Regulations were adopted in 2008. Just as passenger vehicles have already been doing for decades, it is long overdue that big diesel trucks undergo smog check testing so that we can continue to clean our air and improve public health across California. By keeping polluting dirty trucks off our freeways and roads, we will take an important step forward in further cleaning the air across our state,” Senator Leyva said. “The benefits this program will bring to our environment, our communities and the health and wellbeing of our families is a clear win-win for all Californians.” According to CARB, “in 2020, heavy-duty vehicles emitted approximately 52 percent of the statewide on-road mobile source

oxides of nitrogen (NOx) emissions and about 54 percent of the statewide on-road mobile source particulate matter (PM) 2.5 emissions.” Today, 70% of Californians breathe unhealthy air with heavyduty trucks being the largest emission contributors in the state. Increased exposure to harmful emissions has been directly associated with serious health impacts, particularly for the elderly, small children, and people with pre-existing respiratory issues. CARB estimates that “particulate pollution contributes to approximately 5,000 deaths annually in California with half of those related to transportation pollution.” By 2037, CARB estimates that the Heavy-Duty I/M Program “is projected to cut statewide NOx emissions by 81.3 tons per day (tpd) and PM emissions by 0.7 tpd.” These reductions will result in “roughly 7,500 avoided premature deaths and 6,000 avoided hospitalization statewide, which are equivalent to monetized health benefits of $75.8 billion for the

2023-2050 period.” Following the approval on Dec. 9 of related regulations by the California Air Resources Board,

the first phase of the Heavy-Duty Inspection and Maintenance Program will begin on January 1, 2023.

Your ad here $325 for 13 weeks (4”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


Page A4 • December 09, 2021 • Inland Empire Community Newspapers

SBVC Math Professor Anthony Castro brings out the beast mode in his students

P

rof. Anthony Castro does everything he can to make learning math as easy as

Castro said. "I take this responsibility very seriously and I give my heart to show all my students their potential."

Castro finds that a lot of students enter his classroom believing that math is difficult and they are learning things they won't ever need to use, saying and it "in large part due to the examples that textbooks we use," he said.

He still remembers his SBVC professors that "brought out my potential and always believed in me," he said.

pi.

Castro wants his students to discover "the joy of mathematics," and does so by "teaching the content in a manner that engages them." "Want to know how to beat a car dealership? Want to know how to buy a house?Want to be a millionaire?" he said. "This can all be done through the math content we are required to teach in our courses." These real-world examples motivate Castro's students to learn, and there's no better reward than when he sees them overcome "the obstacle of math," he said. "Many students 'feel' they are not good at math," he said. "Being 'good' at math is just a misconception, I tell them. We just have to find a way to attack the material that works for you." His lectures are anything but boring — Castro jokes that he is fueled by Mountain Dew, and he brings that energy and sense of humor into the classroom. By making the subject fun, it opens up a new perspective for his students, and they no longer see math as "a challenge that they struggle to beat." "I've had so many students tell me that they understand math because of the way I presented it to them," he said. "I tell them, 'I didn't take your test. I didn't study for you. I didn't do your homework for you. This was all you. And now that you know how to take down a challenge, don’t ever let one stop you again from being successful." Castro is an SBVC alumnus and graduated from Middle College High School in 2008. "When I first came to Valley College, I didn’t know of my abilities to succeed in college, or how far I wanted to push my education," he said. "The faculty and staff here at the campus poured their passion for student success into me. This care changed my own personal perception and instilled a confidence in me that I had what it takes to succeed in college." Armed with his associate's degree at 18, he was able to earn his bachelor's degree in mathematics from California State University, San Bernardino (CSUSB) at 20. His love of math and drive to help others led him to become a math professor, and he started working full-time at SBVC in the spring of 2016. "This is an opportunity for me to have an impact on thousands of students' lives by the time I retire,"

"It's is an honor to work side-by-

side with these amazing professors now. At each stage of my journey, they were there for me, and they still support me as their colleague now," Castro said. "This is the main reason I am a professor. I have the opportunity to do what my professors did for me."

for 2021, and this is a testament to "the love I have for this campus," he said.

"I pour my heart into each lecture and student I teach because I know what it means to have someone in your corner,” he said. “And my students know they have Castro was named one of someone that has their best interSBVC's Outstanding Professors est at heart with me as their pro-

fessor." When he is not teaching, Castro enjoys working out, cars and finding the best burritos. He is a selfdescribed "workaholic," and said he wants to "make a change in the math world on how we teach math." He is currently developing Castro, cont. on pg. 8


CC • IECN • December 16, 2021 • Page A5

Office (909) 381-9898 T.S. No. 094907-CA APN: 0250-282-12-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/5/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/8/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 5/11/2006 as Instrument No. 2006-0322853 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RICHARD THOMAS, AN UNMARRIED MAN 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; NEAR THE FRONT STEPS LEADING UP 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: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1352 LULITREE ROAD, COLTON, CA 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: $285,583.75 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

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

shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094907-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 w e b s i t e www.clearreconcorp.com, using the file number assigned to this case 094907-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: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/16,12/23,12/30/21 C-9751 Petitioner or Attorney: Patsy Cuevas, 8622 Stoneside Drive, Rancho Cucamonga, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, Civil Division, 247 West Third Street, San Bernardino, CA 924150210, Central Branch PETITION OF: Patsy Cuevas FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2128469 TO ALL INTERESTED PERSONS: Petitioner: PATSY CUEVAS has filed a petition with this court for a decree changing names as follows: Present name: AALIYAH NICOLE BOBIAN GUTIERREZ to Proposed name: AALIYAH NICOLE CUEVAS 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: 1/10/2022, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: NOV 10 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/2,12/9,12/16,12/23/21 C-9721

Published in Colton Courier C-9752 Fictitious Business Name Statement FBN20210011484 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: FABIOLA GARCIA CLEANING, 7756 GOLONDRINA DR., SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 FABIOLA GARCIA, 7756 GOLONDRINA DR., SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FABIOLA 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 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9753 Fictitious Business Name Statement FBN20210011685 Statement filed with the County Clerk of San Bernardino 11/19/2021 The following person(s) is (are) doing business as: CRYSTAL CARZ AUTO SALES, 3471 N SILVER BERRY DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CRYSTAL CANO, 3471 N SILVER BERRY DRIVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 15, 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/ CRYSTAL CANO 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 12/16,12/23,12/30/21 ,1/6/22 Published in Colton Courier C-9754 Fictitious Business Name Statement FBN20210012136 Statement filed with the County Clerk of San Bernardino 12/08/2021 The following person(s) is (are) doing business as: CHAVEZ SERVICES, 1123 N LINDEN AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1123 N LINDEN AVE, RIALTO, CA 92376 Number of Employees: 1 BLANCA BALVINA CHAVEZ HERNANDEZ, 1123 N LINDEN AVE, 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 DEC 02, 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/ BLANCA BALVINA CHAVEZ HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9755 Fictitious Business Name Statement FBN20210011807 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: HALL OF FADES BARBERSHOP, ELEGANCE BARBER LOUNGE, MANIFEST BARBER LOUNGE, 1230 E WASHINGTON ST P8, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDWARD D ZUNIGA, 2255 CAHUILLA ST 60, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 18, 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/ EDWARD D ZUNIGA 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 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9756 Fictitious Business Name Statement FBN20210011913 Statement filed with the County Clerk of San Bernardino 11/30/2021 The following person(s) is (are) doing business as: NATIVE GEMM, 15880 TOKAY ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CHRISTINA MENDEZ, 15880 TOKAY ST, VICTORVILLE, CA 92395 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, 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/ CHRISTINA 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 12/16,12/23,12/30/21, 1/6/22

PUBLISH

your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898 for more information or email your FBN to: iecn@ hotmail.com

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

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


Page A6 • December 16, 2021 • CC • IECN

Office (909) 381-9898 T.S. No. 094962-CA APN: 0160-293-30-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/1/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/15/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust 11/7/2006 as recorded Instrument No. 2006-0759960 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: TRINIDAD R. RANGEL, WIDOW 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 CODE AND FINANCIAL AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, CENTRAL AVE., 13220 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: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2141 MONROE STREET, COLTON, CA 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: $309,060.90 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 PROP-

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

ERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094962-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 w e b s i t e www.clearreconcorp.com, using the file number assigned to this case 094962-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: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 COLTON PUBLISHED COURIER 12/16,12/23,12/30/21 C-9750 Published in Colton Courier C-9722 Fictitious Business Name Statement FBN20210011427 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: JEM INTERIORS, 430 W CROMWELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHNNY E MACIAS, 430 W CROMWELL STREET, 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 NOV 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/ JOHNNY E MACIAS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9723 Fictitious Business Name Statement FBN20210011545 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: AKG LOGISTICS LLC, 11353 ALMOND AVE, FONTANA, CA 92337 County of Principal Place of

Business: SAN BERNARDINO AKG LOGISTICS LLC, 11353 ALMOND AVE., FONTANA, CA 92337 Inc./Org./Reg. No.: 202130810381 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GIOVANNI 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9724 Fictitious Business Name Statement FBN20210011469 Statement filed with the County Clerk of San Bernardino 11/15/2021 The following person(s) is (are) doing business as: LUCKY LIQUOR, 1277 W 7TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 LUCKY LIQUOR MARKET 1 INC, 1277 W 7TH ST, UPLAND, CA 91786 Inc./Org./Reg. No.: C4787947 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/ HAITHAM BALLAT 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9725 Fictitious Business Name Statement FBN20210011349 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709-4536 Inc./Org./Reg. No.: 202128510754 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 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/ LARRY N DEL CAMPO 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9726 Fictitious Business Name Statement FBN20210011832 Statement filed with the County

Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: MEMOS AUTO REPAIR, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 GUILLERMO LEOS, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 22, 2011 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/ GUILLERMO LEOS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 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 JUN 14, 1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN KANE 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 11/25,12/2,12/9,12/16/21 Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 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 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/ JEANNIE TRAN 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 11/25,12/2,12/9,12/16/21

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

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


CC • IECN • December 16, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9727 Fictitious Business Name Statement FBN20210011578 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: ADM CLEANING SERVICES, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICARDO A MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 DALILA N MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2016 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/ RICARDO A MELENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9728 Fictitious Business Name Statement FBN20210011582 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: CAFFE ALLEGRO, 186 N 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALAIN G FOURNIER, 794 VIA SAN SIMON, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALAIN G FOURNIER 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9729 Fictitious Business Name Statement FBN20210011584 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: DON’S AUTO CENTER, 16282 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DONALD R SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 SAMUEL J SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 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/ DONALD R SABATINO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9730 Fictitious Business Name Statement FBN20210011588 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: GENUINE CUSTOMS & COLLISION CENTER, 280 E 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GENUINE CUSTOMS & COLLISION CENTER LLC, 280 E 5TH ST, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: 201628010056 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 12/28/2016

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

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL GONZALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9731 Fictitious Business Name Statement FBN20210011598 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: JOHNNY’S RADIATOR SERVICE & AUTOMOTIVE REPAIR, 17033 S D ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO IRMA A ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 ISAIAS J ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA A ARAGUNDI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9732 Fictitious Business Name Statement FBN20210011603 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MARYS TAMALES AND MEXICAN FOOD, 10062 ARROW RTE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SALOMON ARCE MEDEROS, 863 E. PHILLIPS BLVD., POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/12/2016 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/ SALOMON ARCE MEDEROS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9733 Fictitious Business Name Statement FBN20210011605 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MODELS PLUS, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO JANELL E ORDELMAN, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 GERRIT W ORDELMAN, 11922 LOCUST LANE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JANELL E ORDELMAN 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9734 Fictitious Business Name Statement FBN20210011606 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MYSTIC MIRROR & GLASS, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CLEMENT J GRIECO III, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 MELANIE D GRIECO, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2016 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/ CLEMENT GRIECO III 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9735 Fictitious Business Name Statement FBN20210011607 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: NK VARGAS TRUCKING, 2716 W MONTECITO DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO IGNACIO VARGAS, 2716 W MONTECITO DR, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 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/ IGNACIO VARGAS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9736 Fictitious Business Name Statement FBN20210011622 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: PROFICIENT MATERIAL HANDLING SERVICES, 11420 LEE AVE SPC 19, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO ANGEL A SOTELO, 11420 LEE AVE SPC 19, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2016 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/ ANGEL A SOTELO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9737 Fictitious Business Name Statement FBN20210011623 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: SO-FRESH SO-CLEAN CARPET CLEANING SERVICES, 13172 IVANPAH RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO NORMAN WATTS, 13172 IVANPAH RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an):

INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN WATTS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9738 Fictitious Business Name Statement FBN20210011630 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TED PUTNAM CONSTRUCTION, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO TED G PUTNAM, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 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/ TED G PUTNAM 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9739 Fictitious Business Name Statement FBN20210011638 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TWINKISS TRANSPORTATION, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JACOBO I GAMEZ, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 MARIA VICENTA GAMEZ, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 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/ JACOBO GAMEZ 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9740 Fictitious Business Name Statement FBN20210011640 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: XWRAPS, 8975 VERNON AVE STE C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO GRAFXOLUTION INC., 8975 VERNON AVE. UNIT C, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C3891461 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 11/15/2016 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/ VERDA M. ASMAN 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9741 Fictitious Business Name Statement FBN20210011643 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: C&H AXLE AUTO REPAIR, 15750 ARROW BLVD STE N, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ROGELIO HERNANDEZ, 1137 CONESTOGA ST, CORONA, CA 92881 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGELIO HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9742 Fictitious Business Name Statement FBN20210011644 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: DESIGN FLEEK, 7205 PARKSIDE PL, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BRUCE SILVERA II, 7205 PARKSIDE PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/15/2016 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/ BRUCE SILVERA II 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9743 Fictitious Business Name Statement FBN20210011647 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: G.C.P. TRUCKING, 968 S I ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GABRIEL P CASTRO, 968 S I ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL P CASTRO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9744 Fictitious Business Name Statement FBN20210011624 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: EDWOOD SHUTTERS & MORE, 19389 EASTON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EDVIN V ORELLANA, 19389 EASTON 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 OCT 19, 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/ EDVIN V ORELLANA 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9745 Fictitious Business Name Statement FBN20210011855 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: BLINK FITNESS, 130 W G STREET, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: 386 PARK AVENUE SOUTH, 16TH FLOOR, ATTN: FACILITIES, NEW YORK, NY 10016 BLINK 130 W.G. STREET, INC., 1 PARK AVE, FL 2, NEW YORK, NY, 10016 Inc./Org./Reg. No.: C4131671 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 05, 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/ LUBA SENATOROVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9746 Fictitious Business Name Statement FBN20210011949 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: BUTLER, BRIER & CO, 336 N LA CADENA DR, COLTON, CA 92324 Number of Employees: 7 County of Principal Place of Business: SAN BERNARDINO BUTLER EA, INC, 336 N LA CADENA DR, COLTON, CA 92324 Inc./Org./Reg. No.: C4775782 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/ CARL BUTLER 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9747 Fictitious Business Name Statement FBN20210011940 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: SUNNY DAYZ, 9650 MILLIKEN AVE APT 4310, RANCHO CUCAMONGA, CA 91730 Number of Employees: 1 County of Principal Place of Business: SAN BERNARDINO AREVIK BENAVIDEZ TOROSYAN, 9650 MILLIKEN AVE APT 4310, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AREVIK BENAVIDEZ TOROSYAN 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 12/9,12/16,12/23,12/30/21

NOTICE OF HEARING ON PETITION FOR TERMINATION OF PARENT-CHILD RELATIONSHIP SUPERIOR COURT OF ARIZONA IN MIRACOPA COUNTY Juvenile Department Case Number JS 21092 Petitioner Ashley N Toothman PARENT/GUARDIAN NAME(S): Ashley N Toothman Travis A Peek In the Matter on Minor(s): Trinity Rose Sophia Peek 8/20/2013 This is an important notice from the court. Read it carefully. A petition about termination of parent-child relationship has been filed with the court, and a hearing has been scheduled related to your child(ren). Your rights may be affected by the proceedings. You have a right to appear as a party in the proceeding. If you fail to participate in the court proceedings, the court may deem that you have waived your legal rights and admitted to the allegations made in the petition. Hearings may go forward in your absence and may result in the termination of your parental rights. Assignment: Old Facility Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Judicial Officer: Honorable David Cunanan Hearing Date/Time: January 7, 2022 at 11:30 a.m. Hearing Type: Initial Severance Hearing Hearing Location: Old Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Court Connect Hearing: YES Video: https://tinyurl.comjbazmcPhone: (917) 781-4590, Participant Code 447 388 555# How can I prepare for the hearing? Any supporting documentation must be filed with the Clerk of Court at least seventy-two hours in advance of the set hearing date. If you have questions or concerns who can I contact? For questions concerning filing, please contact the Clerk of Court at (602) 372-5375. For questions about the hearing, contact the Juvenile Department at (602) 506-4533, Option 2 to reach the assigned Judicial Officer’s staff. If you have legal questions, seek legal counsel. Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9748 Petitioner or Attorney: Jose Mendoza Megia, 14733 Maplewood Dr., Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415-0210 San Bernardino Justice Center PETITION OF: Jose Mendoza Megia, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2125156 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Jose Mendoza Megia to Proposed name: Joey Megia 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: 1/19/2022, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Inland Empire Community News -Colton Courier Dated: DEC 01 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9749


Page A8 • December 09, 2021 • Inland Empire Community Newspapers

IE entrepreneurs and philanthropists receive CSUSB honorary doctorate degrees award is in recognition of an honoree’s outstanding achievements in making positive contributions that strengthen the African American community.

PHOTO

CSUSB

Reginald and René Webb of Webb Family Enterprises, franchise owner-operators of McDonald’s restaurants, have been named recipients of Honorary Doctors of Humane Letters degrees from Cal State San Bernardino.

R

eginald and René Webb of Webb Family Enterprises, franchise owneroperators of McDonald’s restaurants, have been named recipients of Honorary Doctors of Humane Letters degrees from Cal State San Bernardino. “Through their company, Reginald and René support various early entrepreneurs and create a community of successful individuals, which in turn helps elevate the quality of people’s lives in our region,” said CSUSB President Tomás D. Morales. “They are incredibly deserving of this recognition and we are proud to award them with honorary doctorates.” The honorary doctorates were bestowed on the Webbs at 8 a.m. Saturday, Dec. 11, during the fall 2021 commencement ceremony for the Jack H. Brown College of Business & Public Administration and the College of Arts & Letters at Coussoulis Arena. Webb Family Services, founded

in 1985, provides access, opportunities and resources for those who are pre-career, entry-level, earlylife entrepreneurs, and career transitioning entrepreneurs to become their most successful self. “Our purpose is to foster an environment of success for our family, our employees, the African-American community, and other communities of limited opportunity,” their website says. The Webbs have created a truly family-entrepreneurial endeavor in their business dealings: their eldest son, Karim Webb, is the owner of four Buffalo Wild Wings in greater Los Angeles; their daughter, Kiana Webb, is president of Webb Family Enterprises; and their younger son, Kyle Webb, is the company’s chief financial officer. As founder and chief executive officer of Webb Family Enterprises, Inc., Reginald Webb owns 16 McDonald’s restaurants that span the Inland Empire to Los An-

geles, providing employment for more than 1,100 Southern California residents. Related firms include Webb Family Investments (which contains other family investments) and Cooperative Economic Empowerment Movement (which provides resources such as entrepreneurial workshops and support to Black businesses to help redirect and circulate capital in the Black community). Reginald Webb has served on various boards over the years. Since 2014, he has been a member of the University of La Verne board of trustees; Los Angeles Urban League; Pomona Valley Hospital Medical Center; Los Angeles County Fair Association (1997 as a board member, 2007 as vice chair, and director emeritus in 2012); McDonald’s of Hawaii; and the Ronald McDonald Children Charities. His honors include the 365Black Lifetime Achievement Award, presented in 2004 at the second annual McDonald’s event. The

Reginald Webb served in the United States Coast Guard after high school and then joined the civil rights movement in Los Angeles. After working with the Community Action Agency, part of the United States’ War on Poverty, he was recruited by McDonald’s Corporation in 1973. Promotions followed swiftly; he became director of the National Operations Department in 1978, then manager of the Los Angeles/Southern California region in 1980, and Los Angeles regional vice president in 1982. He left McDonald’s in 1985 to launch Webb Family Enterprises. He has held several elected franchisee leadership positions, including chair of the National Black McDonald’s Operator Association, chair of the National Leadership Council (representing all McDonald’s franchises in the Castro, cont. from pg. 4 a YouTube channel, Instagram account and college course on mathematical finance, with the goal of starting "the conversations that we should re-evaluate what math we should be teaching students." Castro is constantly striving for more, and wants his students to know there's nothing they can't do, as long as they are willing to put in the time. "You want to know the secret to success?" he said. "When no one is watching, you are working. And you are working to be the best version of yourself. I can only teach you so much in the classroom. I can only pass on so much of my skills. But you don’t want my skills, you want to bring your touch into this world." He suggests studying ahead of what is being taught in class and watching YouTube videos to learn more about a subject. This can continue beyond the classroom, he said "Study to learn more skills to reach the top of your profession," Castro said. "Be humble, reach out

U.S.) and founding chair of the Global Operator Leadership Council (representing all McDonald’s franchisees worldwide). When René Webb was diagnosed with multiple sclerosis in 1985, the family began to work together in support of disease research in addition to their business efforts. This was only the beginning of their path as philanthropists as they have given back to the community ever since. René Webb has been inducted into the Multiple Sclerosis Society’s Hall of Fame in recognition of her efforts. Their additional philanthropic service includes the Learning Centers at Fairplex, Southern California Public Radio, the National Council of Negro Women and Children’s Hospital of Los Angeles. Reginald Webb studied political science at California State University, Los Angeles. René Webb graduated from Cal State Los Angeles with an accounting degree.

to people above you in your career to learn how to make it to the top. Learn from the best and then make that career your own." Castro doesn't see failure as a setback, because "it awakens a beast in me to reach a new level," he said. Struggles he had during college to understand some material made Castro realize that it is okay to fail, and pushed him to "study like I never had before." After countless hours of hard work, he earned a 4.0 in his upperdivision math classes and graduated with departmental honors. "I could have taken that defeat and said no, I’m not good at math, this is the best I can do," Castro said. "If you are my student reading this or not my student, don’t you ever think that this is the best you can do. The only limits you have are the ones you put on yourself. And if you need anything, my student or not, I’m here to support you." Castro invites all SBVC students looking for advice or encouragement to email him at acastro@valleycollege.edu. "We can bring out your beast mode as well!" he said.

Follow us on Facebook, Twitter @IECNWeekly


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.