Colton Courier 12 30 21

Page 1

COLTON COURIER We ekly

December 30, 2021

Vol 150 , NO. 03

Fire Chief Tim McHargue introduces city’s newest firefighters Community News

D

uring the Decmber 21 Colton City Council meeting Fire Chief Tim McHargue introduced the four newest firefighter/paramedics hired by the city: Nolan Reidel from San Diego who grew up in Corona, Aaron Cornejo from Yucaipa, Michael Beamer an Explorer with Colton Fire 10 years ago, and Colton native and CHS alum Jonathan Hernandez.

www.iecn.com

According to McHargue the city has hired 10 firefighter/paramedics this year out of 12 available positions.

May you have a safe and Happy New Ye a r

PHOTOS

COLTON FIRE

Clockwise from top left: Aaron Cornejo, Jonathan Hernandez, Nolan Reidel, and Michael Beamer.

“Every fire department in this county has long-term vacancies they’re struggling to fill, as far as I know right now Colton is the only department in this valley that’s fully staffed.”

Fe r nand o R amir e z pr e se nte d wit h C I T Y TA L K A w a r d Dr.G (Dr Luis S González), community writer

O

Su p e r v i s or Joe B a c a , J r. s p r e a d s holiday cheer to students Pg. 4

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

n Wednesday, December 22, Council Member Dr. G (Dr. Luis S González) presented the CITY TALK “Employee Spotlight” recognition award to Fernando Ramirez, Public Works Supervisor and seventeen-year veteran of the City of Colton. Born in Artesia, Fernando has been living in Colton since 1999. He was chosen for this award because he has a reputation for hard work, dependability, and dedication to his job. Administrative Assistant, Gladys Barajas, says, “Fernando is always willing to go above and beyond what is expected.” During a recent visit to the city corporate yard, Dr G had the opportunity to ride along with Fernando while he was making CITY TALK, cont. on next pg.

PHOTO

DR. G

Dr. G, Council Member and Founder of CITY TALK; Fernando Ramirez, Public Works Supervisor.


Page A2 • December 30, 2021 • Inland Empire Community Newspapers • Colton Courier tions, and possible security issues. Then he checked to review service orders with the street sweeper, the LLMD landscaping crew, the tree trimmers, the graffiti personnel, and the Public Works crews, both for parks and streets. CITY TALK his early morning rounds. After checking messages and organizing his scheduling documents, Fernando set out with D.r G riding “shotgun” on a city tour that

would, “spin your head,” as described by Dr. G, who added, “Fernando simply does not stop.” In just a short period of time, this busy Supervisor checked over the corporate yard for equipment, sta-

“That was in the first hour alone,” remarked Dr. G. As Fernando explains, “This is done every day because I need to make sure everything is in order, and everyone is in place knowing what needs to be done.”

PHOTO

DR. G

Fernando Ramirez has gained a reputation for hard work, dependability, and dedication to his job as Public Works Supervisor. City Engineer and Assistant Director of Public Works/Utilities, Mr. Victor Ortiz commented, “Fernando is hard working and dependable,” and added, “he responds quickly and gets the job done. We’re fortunate to have him on our staff…leading the crews.” When asked about the biggest challenges with regard to public works in the city, Fernando reflected that sometimes obstacles can slow down the work. To elaborate, he explained, “Not enough funding, old equipment, or changing personnel can all have an impact.” From what was seen on the visit, as Dr G reports, “Fernando strives to get the job done with whatever resources are available.” Fernando then went on to comment, “I want to make a difference, and leave things better than when I started.” “We are certainly proud to rec-

ognize all of our employees in the City of Colton,” said Dr. G. “But with limited time and opportunity, an ‘employee spotlight’ is a great way to recognize the individual efforts of employees who really stand out for their dedication, hard work, and excellent service within our various departments, and the community.” We sure have great employees who work hard and care about our city. Public Works Supervisor Fernando Ramirez is one of those employees and certainly deserving of this recognition award. Great job to Fernando Ramirez, and congratulations. For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, “Veteran Spotlight,” flag watch, neighborhood meetings, or the online livestream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.


Inland Empire Community Newspapers • December 30, 2021 • Page A3

Aguilar issues End-of-Year Repor t to constituents ments, infrastructure projects, health care programs, and affordable housing services; Hosting virtual roundtables and telephone townhall meetings to help residents and small businesses access critical information and resources during the COVID19 crisis; Throughout the past year, Rep. Aguilar fought for legislation to help Inland Empire families by:

PHOTO

OFFICE OF PETE AGUILAR

In addition to the legislation he’s introduced and authored, Rep. Pete Aguilar helped the House pass hundreds of bipartisan bills during the first year of the 117th Congress. This includes bills to provide relief to the American people in the midst of the COVID19 pandemic, expand access and increase affordability of health care, bring transparency to the VA system, strengthen voting rights and protect Dreamers and immigrant families across the country.

M

onday, Dec. 27, Rep. Pete Aguilar issued a report to residents of California’s 31st Congressional District to review his work on behalf of Inland Empire families during 2021. Reflecting on the past year, Aguilar commented: “This past year has been incredibly challenging for Inland Empire families, and my focus has been on providing our region with the resources needed to navigate the COVID-19 pandemic and support our economy. As we enter a new year with the pandemic still devastating communities like ours, I will continue working to support the small businesses, frontline workers, first responders and families who are the backbone of San Bernardino County. I am proud of the work my team and I have done to support Inland Empire residents during these unprecedented times and I remain

committed to working across the aisle to build a better, brighter future for the Inland Empire. I look forward to another year of serving the Inland Empire, the community my family has called home for four generations.” This year, Rep. Aguilar delivered for the Inland Empire by: Helping 857 residents resolve outstanding issues with federal agencies, such as accessing the Social Security, Medicare and the Department of Veterans Affairs (VA) benefits they have earned; Returning more than $200,000 that the federal government owed to CA-31 residents by federal agencies, including IRS refunds, veterans’ benefits, and Social Security payments; Announcing over $1 billion in direct federal funding for the Inland Empire, including funding for local police and fire depart-

4. Introduced the bipartisan Jerry Lewis VA Clinic Act to rename the Department of Veterans Affairs (VA) clinic in Redlands after former Congressman Jerry Lewis, who previously represented the city of Redlands in Passing the American Rescue Congress; Plan, which gave most Americans 5. Introduced the bipartisan direct payments of up to $1,200, provided funding to help safely Protecting Students’ Civil Rights reopen schools, and gave critical Act to ensure that institutions of assistance to help small busi- higher education address discrimnesses keep workers on payroll ination on college campuses; and their doors open. It specifi6. Introduced a resolution to cally provided $423 million to San Bernardino County, including support US Citizenship and Imminearly $240 million to cities in the gration Services and reducing 31st district, $26.1 million for In- their case backlog; land Empire public transit projects 7. Introduced the Shielding to reduce smog and traffic; and $585 million to K-12 schools in Our Military from Extremists Act to help prevent white supremacists the 31st Congressional district; Passing the bipartisan Infrastruc- and other domestic extremists ture Investment and Jobs Act to from enlisting in the military and repair roads, bridges and free- preserve the integrity of our ways, expand public transporta- Armed Forces; tion, reduce smog pollution, 8. Co-led the introduction of invest in regional airports and create good-paying jobs for Inland the Homeownership for Dreamers Act to ensure that DACA recipiEmpire residents; Passing the Build Back Better ents are eligible for Federal HousAct in the House to provide tax ing Administration (FHA) home cuts to middle-class families, loans; and lower health care costs, expand 9. Introduced the bipartisan access to child care, support small businesses and combat climate National GIS Day Resolution to designate November 17, 2021 as change; Introducing 11 pieces of legisla- National GIS Day and encourage tion, including 5 bipartisan bills: the use of Geographic Information 1. Introduced the bipartisan Systems (GIS) to drive economic Wounded Warriors Access Act to growth; streamline the process for veterAuthoring a key amendment that ans to access their claims files at passed the House of Representathe VA; tives in the Protecting Our Democracy Act to protect election 2. Introduced the REPORT, officials facing threats because of PREVENT, and PROTECT Acts to help the federal and local gov- their work to support the demoernments respond to incidents of cratic process; Directing the Government Acdomestic terrorism and prevent countability Office to conduct a future attacks. report on the infrastructure needs of Hispanic Serving Institutions across the country, including Cal State San Bernardino and the University of Redlands;

Crafton Hills College to hold vir tual registration event to help students sign up for Spring 2022

C

rafton Hills College (CHC) is offering a oneday, virtual registration event on January 5 to help students who want to enroll for spring classes. On January 5, CHC will hold the Roadrunner Express Enrollment event to help make it easier than ever to get started at the college.

CHC staff will assist students through the registration process, including application, orientation, assessment, advisement and enrollment. Those interested in participating in the Roadrunner Express Enrollment event must register at the link below. The college is offering a variety of perks for students who register

3. Introduced the bipartisan FHA Fairness Act to increase access to Federal Housing Administration (FHA) loans for homebuyers in the Inland Empire;

for spring, including a free loaner Chromebook and Wi-Fi hotspot, free parking and free textbook rentals. Spring classes at CHC start January 18. For more information on this opportunity to fast-track your spring registration or register for the event, visit craftonhills.edu/expressenrollment.

Passing legislation that would make it easier for residents in San Bernardino County to become first-time homebuyers with FHA loans; Passing legislation to improve wildland fire detection capabilities and support full-time federal wildland firefighters to help fight fires in California year-round; Participating in 7 hearings on the Committee on House Administration to support voting rights, strengthen the democratic process and ensure safe and secure elections; Serving on the Select Committee to Investigate the January 6th Attack on the United States Capitol to uncover the truth and provide the accountability; Hosting Chairman Price of the powerful House Appropriations Transportation, Housing and Urban Development Subcommittee on a tour to advocate for infrastructure and housing investments in the Inland Empire, including the San Bernardino International Airport runway repair project, affordable housing developments and expanded public transit options like the Redlands Passenger Rail; Launching a Community Project Funding tour to advocate for federal funding for nearly $7 million for projects in the 31st congressional district, including at Habitat for Humanity, Mary’s Mercy Center, Inc, and the San Bernardino International Airport. In addition to the legislation he’s introduced and authored, Rep. Aguilar helped the House pass hundreds of bipartisan bills during the first year of the 117th Congress. This includes bills to provide relief to the American people in the midst of the COVID-19 pandemic, expand access and increase affordability of health care, bring transparency to the VA system, strengthen voting rights and protect Dreamers and immigrant families across the country.


Page A4 • December 30, 2021 • Inland Empire Community Newspapers

Super visor Joe Baca, Jr. brings holiday spirit to Monterey Elementar y

PHOTOS

OFFICE OF JOE BACA, JR.

Supervisor Joe Baca, Jr. handed out toys to students at Monterey Elementary in San Bernardino, provided In-N-Out lunch and honored six students with a certificate in recognition of their academic excellence.

S

an Bernardino County Fifth District Supervisor Joe Baca, Jr. provides InN-Out lunches and children’s toys for an underserved elementary school in our community. Supervisor’s visit came in perfect timing with the holiday, bringing joy to all the students and faculty at Monterey Elementary School in Muscoy. “As fifth district supervisor, I believe that no student and school should ever be left behind. Every student deserves the same privileges and services to assist in shaping their futures, as these children are our future. Being one of the oldest elementary schools in our district, it was the least we could do to thank the school for all they have done for our community. As a small gift to the school, we will be providing an In-N-Out truck for all students and faculty at the school, as well as toys for all the students. As the holidays approach, I felt that every student at Monterey Elementary School should begin their winter break with some holiday cheer and goodies. Now is the time more than ever to assist our children and their educators, to reward their educational achievements and to set them on the right track.” Fifth District supervisor has partnered with Sheriff’s Employee’s Benefit Association, California Highway Patrol, Molina Health Care, County Probation, and the County Fire Department for this event. The event will also be honoring six students for their academic excellence, which the Supervisor will be recognizing with County certificates.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


CC • IECN • December 30, 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. 20060322853 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

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

resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 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 website 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) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/16,12/23,12/30/21 C-9751 Published in Colton Courier C-9767 Fictitious Business Name Statement FBN20210012543 Statement filed with the County Clerk of San Bernardino 12/21/2021 The following person(s) is (are) doing business as: WABA GRILL COLTON, 403 N PEPPER AVE STE 200, COLTON, CA 92324 Number of Employees: 10 County of Principal Place of Business: SAN BERNARDINO SEVILLA FAMILY, INC., 403 N PEPPER AVE #200, COLTON, CA 92324 Inc./Org./Reg. No.: C4816650 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 DEC 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/ JOSE SEVILLA 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 12/30/21,1/6,1/13,1/20/22

T.S. No. 089809-CA APN: 0250372-02-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/10/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/22/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 5/19/2005 as Instrument No. 2005-0356613 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RICHARD H. TREMBLE AND EVANGELINE M. TREMBLE, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: 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: 1991 PADILLA DRIVE, 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: $166,324.38 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to

the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 089809-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 089809-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/23/21,12/30/21,1/6/22 C-9760 NOTICE OF TRUSTEE'S SALE TS No. CA-19-869027-RY Order No.: DS7300-19005808 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/10/2002. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Craig Nutter and Elizabeth Nutter, a married couple Recorded: 12/23/2002 as Instrument No. 2002-0698208 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/25/2022 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $211,402.64 The purported property address is: 140 FULMAR COURT, COLTON, CA 92324 Assessor's Parcel No.: 1167-081-14-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle

you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-869027-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-869027-RY to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19869027-RY IDSPub #0175781 Published Colton Courier 12/23/2021 12/30/2021 1/6/2022 C-9757

Published in Colton Courier C-9761 Fictitious Business Name Statement FBN20210012327 Statement filed with the County Clerk of San Bernardino 12/15/2021 The following person(s) is (are) doing business as: A & M LUNA TRUCKING, 3931 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO A & M LUNA TRUCKING INC, 3931 DEL REY DR, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C4816644 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 DEC 03, 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/ YESICA LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9762 Fictitious Business Name Statement FBN20210012319 Statement filed with the County Clerk of San Bernardino 12/15/2021 The following person(s) is (are) doing business as: L & G TRUCKING, 380 N LINDEN AVE APT #316, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 LUIS G COYRODRIGUEZ, 380 N LINDEN AVE APT#316, 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 03, 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/ LUIS G COYRODRIGUEZ 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9763 Fictitious Business Name Statement FBN20210011965 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: SQUEEGEEGUYS, 7980 ORCHARD STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO JACOB M BELL, 7980 ORCHARD ST, 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 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/ JACOB M BELL 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9764 Fictitious Business Name Statement FBN20210012364 Statement filed with the County

Clerk of San Bernardino 12/16/2021 The following person(s) is (are) doing business as: LIGIA’S LATHER, 607 S OLIVE AVE APARTMENT B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1206, RIALTO, CA 92377 Number of Employees: 0 LIGIA HAYDEE AREVALO, 607 S OLIVE AVE APARTMENT B, 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 22, 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/ LIGIA HAYDEE AREVALO 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9765 Fictitious Business Name Statement FBN20210012265 Statement filed with the County Clerk of San Bernardino 12/14/2021 County of Current Filing: SAN BERNARDINO Date of Current Filing: 12/8/2021 The following person(s) is (are) doing business as: AYRES HOTEL-RIALTO, 1495 W. RENAISSANCE PARKWAY, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO DBA III, LLC, 355 BRISTOL STREET, COSTA MESA, CA 92626 State of Inc./Org./Reg.: CALIFORNIA 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 N/A 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 B. AYRES, 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9704 Fictitious Business Name Statement FBN20210010899 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: J & L TRUCK REPAIR, 10417 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2908 N MACY ST, SAN BERNARDINO, CA 92407 JESSCIA SIRANDA, 2908 N MACY ST, SAN BERANRDINO, CA 92407 JUAN LUIS GONZALEZ, 2908 N MACY ST, 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 07/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSCIA SIRANDA 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 11/18,11/25,12/2,12/9/21 Corrected: 12/23,12/30/21,1/6, 1/13/22


Page A6 • December 30, 2021 • CC • IECN

Office (909) 381-9898 T.S. No. 094962-CA APN: 0160293-30-0-000 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 recorded 11/7/2006 as Instrument No. of Official 2006-0759960 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 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: 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 PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094962-CA. Information about

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

postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 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) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 12/16,12/23,12/30/21 C-9750

NOTICE OF TRUSTEE'S SALE TS No. CA-21-893433-NJ Order No.: 210502589-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/18/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LORETTA S. MARSHALL, A WIDOW Recorded: 9/27/2017 as Instrument No. 2017-0398039 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 2/14/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $187,221.09 The purported property address is: 1327 N LA CADENA DRIVE, COLTON, CA 92324 Assessor's Parcel No. : 0160-261-23-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of

outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-893433-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893433-NJ to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21893433-NJ IDSPub #0175882 Published Colton Courier 12/30/2021 1/6/2022 1/13/2022 C-9766

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

T.S. No. 094526-CA APN: 0160331-11-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT TO PROPERTY NOTICE OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/15/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/20/2005 as Instrument No. 2005-0785259 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: FLORA LUNA, A 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 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: 1411 TEJON AVENUE, 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: $358,972.26 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest

bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site W W W. S TO X P O S T I N G . C O M , using the file number assigned to this case 094526-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 094526-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) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/23/21,12/30/21,1/6/22 C-9759 APN: 0164-021-15-0-000 T.S. No.: 2020-1884 Order No.: 1671200CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/12/2019. 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. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: THOMAS M BUNDY A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION

Deed of Trust recorded 9/23/2019 as Instrument No. 2019-0340162 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 1/12/2022 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CALIFORNIA 91710 Amount of unpaid balance and other reasonable estimated charges: $182,181.59 Street Address or other common designation of purported real property: 1315 HOLLY AVENUE COLTON, CA 92324 A.P.N.: 0164-021-15-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2020-1884. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2020-1884 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 12/9/2021 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS# 2020-1884 SDI-22489) Published Colton Courier 12/23,12/30/21,1/6/22 C-9758


CC • IECN • December 30, 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 30, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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