Colton Courier 12 27 18

Page 1

W e e k l y COLTON COURIER

Vol 147 , NO. 02

IECN

.com

Decem ber 27, 20 18

Colton Mayor Frank Navarro takes Oath of Office Community News

C

olton’s newly elected Mayor Frank Navarro took the oath of office during the regularly scheduled council meeting on Tuesday, Dec. 18.

THIS WEEK

“I would like to thank Colton residents for putting their trust and confidence in me. The Council and I will continue working together efficiently and effectively. Thank you all for putting your trust in me. I will continue to work hard for you,” said Navarro during a previous interview. Navarro has served six years on Colton’s City Council, four years on the Planning Commission, 14 years on Parks and Recreation and has served on Colton’s Finance Committee; just to name a few. “We have a council that works very well together. We want to keep the communication going and move things forward in the right way. We need to keep the synergy of our development moving forward, so we can bring in new revenues to help us improve our services to the community,” said Navarro.

Colton High cheerleaders headed to Rome Pg. 3

Colton Police Depar tment CART Academy g raduates at-risk teens By Manny B. Sandoval

O

n Tuesday, December 18, the Colton Police Department graduated 21 students from the Colton AtRisk Teens (CART) Academy.

CSUSB winter

Since its inception, the CART Academy has graduated 243 students…over the course of 10 academy classes.

commencement Pg. 4

“We had many parents in the audience at Tuesday’s graduation ceremony. It is awesome to see how proud these parents are to watch their child up on stage recognized for positive change. At the graduation quite a few parents even came up to us officers, to thank us for the changes their child has made,” said Colton Police Department Sergeant Rob Wilson.

INSIDE Words To Think About 3 Legal Notices

5

H OW TO R E AC H US

Inland Empire Com munity Newspaper s Office: (909) 381-9898 Fax: (909) 384-0406 Editorial: iecn1@mac.com Advertising: sales@iecn.com

The CART Academy has graduated 243 students since its inception.

IECN

COURTESY PHOTO

“The CART Academy is designed to introduce at-risk youth to discipline, guidance, CART, cont. on pg. 2


Page A2 • December 27, 2018 • Inland Empire Community Newspapers • Colton Courier

Colton Police officer s help Santa deliver toys to children at county hosptal Community News

O

n Wednesday, Dec. 19, members from the Colton Police Officers Association visited Arrowhead Regional Medical Center, (ARMC), delivered toys, candy canes and Christmas cheer to kids and families spending the holidays in the hospital. Santa Claus also made a special appearance throughout the hospital starting in the lobby, emergency department, and into the pediatrics unit. Assisting the police department were members of the Colton High School Cheerleading Squad and the Colton High School Marching Band.

Operation Giving is a holiday tradition of the Colton Police Officers Association. Each year Officers support families in need by delivering Christmas trees, meals, and presents. Following the event the department traveled to homes of families in need with the Colton Joint Unified School Districts Student Services Division. Over 400 toys were donated by the Living 4 Giving Foundation and the Colton Police Officers Association. Toys were wrapped by students in the department’s CART Academy and hand delivered by uniformed Officers from Colton PD, ARMC Security and Santa Claus.

IECN PHOTO CJUSD

Members from the Colton Police Officers Association, Colton High School Cheer Squad, CHS Marching Band and Santa hand delivered toys to young patients who spent the holidays in the hospital

IECN PHOTOS CJUSD

Top left and above: The team went to the home of Arianna Villalobos, left, who is battling cancer, to deliver gifts to her and her entire family.

IECN PHOTO CJUSD

School Resource Officer Rich Randolph and Colton PD Chaplain (and CJUSD Community Cabinet member Eric Strutz) delivering toys. CART and career development. The program is a Boot Camp environment that runs for 16 weeks and meets on Saturday’s from 8 AM to 4 PM,” Wilson said. The academy allows students between the ages of 13 through 17 to have the opportunity to experience mentorship, career development, positive life tools and resources. “Through this program, many of the students form a positive bond with law enforcement. Many of the students actually go from being anti-law enforcement, to looking forward to coming out every week and working with us,” continued Wilson. When students are signed off by their parents to join the CART program, (which is also backed by San Bernardino City Unified School District Police and Colton Fire Department), the officers inspect the students’ homes and gain a feel for who the students are and

figure out the steps to take when assisting each at-risk student. “We really work with these students. We literally break them down and work them back up physically. It’s a boot-camp style. In 16 weeks, almost every student lost weight and every student improved doing push-ups and situps, and finished running a mile in less time,” Wilson said. CART Academy parents also have the opportunity to attend classes in which they receive tools and resources to assist them in navigating the growth of their child. “All of the officers involved in the CART Academy are so dedicated to these students. I’d like to thank Colton Fire Department, San Bernardino Unified School Police, and Summit Career College for donating a classroom to this program. Thank you to everyone involved in making the CART program a success,” concluded Wilson.

IECN PHOTO CJUSD

Officers with Colton High cheerleaders delivering toys and candy canes to patients.

Colton High Band playing in the hospital lobby.

IECN PHOTO CJUSD


Inland Empire Community Newspapers • December 27, 2018 • Page A3

Colton High Cheer leaders headed to Rome

C

olton High School Varsity Cheer Captains Savannah Medina and Jacob Cardona have spent years perfecting their skills…and next week they will head to Italy as they share their talents at the New Year’s Day Parade in Rome. Savannah and Jacob will be among 300 American high school dancers, cheerleaders and drum majors performing in Rome as part of the All-American program. Only the top 12 percent of those who try out at summer camps across the country are chosen to participate.

Savannah and Jacob were selected for the honor after excelling in competition at a cheer camp in Palm Springs last summer. They have since worked hard to raise funds to pay for their 8-day trip, which includes sightseeing outings as well as practice and performances. The community has been extremely supportive in the fundraising efforts, they said.

Both of the seniors are excited about this once-in-a-lifetime opportunity, especially as the pair are close friends and excited to travel abroad together. This is the first time either has traveled to Europe. Savannah, a history buff, is looking forward to seeing places she has only read about in books, such as the Vatican, Trevi Fountain, Pantheon and more. Jacob said he’s “really interested in the routine” the team will perform in the parade. “I like a challenge,” he said. Both students said they were proud of their achievements. Savannah said an extra dose of confidence, energy and support for her teammates helped her to stand out this year. Jacob said he felt his leadership skills as a team captain shone through during tryouts.

nity is, it is just part of an exciting year for the seniors. Savannah also keeps busy as Colton High’s Senior Class President and is active in AVID. She also works at the City of Colton’s Gonzales Community Center. Jacob is editor of the school’s yearbook and helps with school events.

Both are also looking forward to college next year. Savannah is eyeing a career in politics and hopes to become a congresswoman. Jacob is interested in studying kinesiology and would like to coach cheer and gymnastics. The pair says they hope their peers and community are inspired by their journey and that they may be an example to others. “Go out there and go get your dreams,” Jacob said. “Don’t hesitate. Use your talents. It might turn into something great.”

As spectacular as this opportu-

IECN PHOTO

CJUSD

CHS Cheer Captains Savannah Medina and Jacob Cardona are heading out to Italy next week to participate in its New Year’s Day Parade in Rome.

Wo r d s t o T h i n k A b o u t : B e l i z e back to Belize instead of British Honduras. However, it remains a parliament form of government with Queen Elizabeth as its titular head, similar to Canada and Jamaica.

G. W. Abersold, Ph.D. Belize is a small but a mighty country in historical information. Three important cultural influences should be considered: Mayan, Spanish and British. A numerous group of hunters, change to farming and semi-civilized about 2500 B.C. and are referred to as Mayans. At times they were vicious, even sacrificing virgin woman by throwing them into deep cenotes. Other times they were studious, studying astronomy, discovering the use of the zero and even inventing a system of writing. Their heyday was between 600 A.D. and 900. It is important to realize there are pockets of Mayans throughout Central America. The invasion of the Spanish military definitely contributed to demise of the Mayan villages. In the 1600’s the British settled along the coast, primarily to export mah o g a n y . The British dominance became real when in 1862 Belize became British Honduras. Slavery was abolished in1833. By 1901 the population of Belize had risen to 37,000 people.

A major addition to the tourist industry is the Great Barrier Reef. At 180-mile length, parallels the Belizean Eastern Coast line. It is the second largest reef in the world, second only to the one in Northern Australia. One writer describes the Reef, “along with some of the planets largest atolls, the reef supports diverse, vibrant marine habitats, shelters hundreds of small islands, locally known as cays and priorities protection for Belize’s Caribbean coast.” In 1996 the Belize Barrier reef was designated by UNESCO as a World Heritage Site, because of its importance as a marine habitat and “global natural resource.” It is a favorite place for snorkeling, scuba diving, sailing, sport and game fishing. Charles Darwin in 1842 called it, “the most remarkable reef in the West Indies.” A digression. Belize is one of the two smallest countries in Central America. The other one is Costa Rica. Because of what I’ve researched, it is impossible for me to believe that Belize and Costa Rica are a part of the Caravan. Neither is suffering from poverty or violence. They both relate very closely to the United States. Belize is very responsive to tourists. It is only about 340 miles south of Cancun. The road is excellent for travelling.

In the 1950’s, the People’s United Party-PUP-was formed. Under the leadership became a self-governing country on September 21, 1981. Tourism became the most important industry, along with sugar and bananas. Today the population of Belize is about 400,000.

Education is a high priority to Belizeans. Teachers are well educated and are paid a substantial salary. From preschool, elementary schools and high school and advanced degrees. The government has supported the highest goals in learning.

Also, the name was changed

The same concern is for health

care. Hospitals are evident in every town. They even have counselling for mental health problems. Many American doctors have worked in establishing medical programs. The same applies to teachers. The major violence was the conflict with Guatemalan. No history of Belize is complete without an awesomeness of the dispute between Belize and Guatemala. Is Belize a part of Guatemala or not? The United Nations, Great Britain and the United States all support Belize’s desire for independence. Guatemala has threatened a military solution, but that is more talk than reality. A recent development of tourism is the number of cruise ships that are now stopping at Belize. Passengers must be tendered to the shore, but sight-seeing is worth the inconvenience. The Belizean people, the Mayan ruins, the wild animals in the zoo the turtles and live parrots is a treat. The future is in Belize’s future. In evaluating the participants in the Caravan, I suggested their criteria: poverty, violence and benefits. Belize meets all three of them. Poverty is met by the many jobs available. A published list includes: teachers, accountants, clerks, sales, secretaries, receptionists, tourist guides, masonry, taxi drivers, lumber jacks, fishermen. Plus, many more. Violence ended in 1820 when Belize declared independence from Guatemala. The benefits are great: a great economy, great education and an exceptional health care system. The vast majority of Belizeans are happy with their lives. Have you heard of the Mennonites? They have farms all over Belize. They provide vegetables throughout the country. Along with a low cost of living, why would anyone want to move

to California. One final thought. In 1981 Belize voted in a constitution or monarchy. That means that Queen Elizabeth II is recognized as the nominal head of state. Her repre-

sentative in Belize is a governorgeneral. If you haven’t visited Belize, I suggest you put it on your agenda. Amen. Selah. So be it.

Four cou nty sch ool districts r eceive U S DA A w a r d recognitions

F

our school districts in San Bernardino County - Ontario-Montclair, Redlands, Rialto and Victor Valley - received awards from the United State Department of Agriculture's Summer Sunshine program, it was announced this week. The awards were presented for work with summer meals programs benefitting residents through the County Nutrition Action Partnership that includes the San Bernardino County Superintendent of Schools and County Department of Public Health. Here are the categories and awards the district programs received: Ontario-Montclair - winner in Excellence in Community Partnerships; Redlands - winner in Bringing the Farm to Summer Meals: Rialto - winner in Providing Enrichment Activities; Victor Valley - honorable mention in Providing Enrichment Activities. There were 16 honorees from the western United States who were recognized by the U.S. Department of Agriculture. Eight of the honorees came from California with half of those going to San Bernardino County school districts.


Page A4 • December 27, 2018 • Inland Empire Community Newspapers

Over 1,250 students celebrated at Cal State SB Winter Commencement pated in commencement ceremonies, including the College of Arts & Letters, the Jack H. Brown College of Business & Public Administration and the College of Education, the College of Social & Behavioral Sciences, and the College of Natural Sciences. ”This is your moment and you have earned the right to be proud. There has never been a more important time to earn a college degree. It is the first step on the path to a satisfying career and an engaged life,” continued Morales. During Morales’ speech at the ceremony, he thanked the audience members for attending and commended them for being a support system to the graduates. “Graduates…your success was made possible by the support of

IECN PHOTO

those closest to you. Parents, family members, relatives, spouses and friends, please stand to be recognized,” said Morales. Each of the four graduation ceremonies held featured a packed house in the 3,00-plus seat arena. “Congratulations to our new graduates. You now join the ranks of this country’s best and brightest. Do not be afraid to work hard, in the long run it will pay off. Your college degree comes with added responsibility. Remember, take a leadership in all things you do, be a volunteer in your community, be considerate of others, advocate for your environment and respect those around you, deny racism whenever and wherever you find it,” concluded Morales.

MANNY SANDOVAL

CSUSB Graduate Jon Anderson earned a Bachelor of Arts Degree in Media Studies. By Manny B. Sandoval

O

n Saturday, December 8, over 1,250 students were recognized at California State University, San Bernardino’s 18th annual Winter Commencement at the Coussoulis Arena. “On behalf of California State University, San Bernardino, I welcome you to today’s commencement ceremony; featuring graduates from The College of Natural Sciences. Congratulations to the Class of 2018,” said CSUSB President Tomás D. Morales.

IECN PHOTO

MANNY SANDOVAL

CSUSB graduate and Colton resident, Carmen Madueno, maCSUSB’s five colleges partici- jored in human development.

G

Crafton’s Respiratory Therapy program graduates 40th class

raduation season continues at Crafton Hills College with the latest Respiratory Therapy class celebrating its success on Dec. 13.

Twenty-five successfully completed the program which looks to shape individuals looking into the field to become “working professionals” when they graduate, explained Paige Dulay, program secretary. “Our instructors take pride in their career field and it shows through every graduating class,” she said. “Our students this semester were very hard-working and learned to manage their time efficiently.” Program students take more than 103.50 units required to complete the program, with many taking up to 29 units per semester to reach their goal. The number of units is close to 800 clinical hours said Daniel Rojas, CHC’s director of clinical education, adding no day is the same. One day students could be working a 12-hour rotation of off-campus learning from 6 p.m. to 6 a.m. or observing patients at a sleep study. “They’ve been exposed to all kinds of scenarios,” he said.

While the program might be tough, there are other obstacles that could come into play. For Naomy Ramirez, it was time management, particularly balancing “work and play.” But, she explained, she had a strong support system behind her who understood time spent away studying would eventually pay off. “It was a matter of understanding that this wasn’t going to be forever,” the Calimesa resident said. “I want to be a (great) respiratory therapist…, and my long-term goal is to give back to the medical community by education and

mentoring newbies like others did for me.” Respiratory Therapy Class 40 Kaylie Arden; Justin Bundschuh; Doricela Cabral; Victoria Campbell; Oscar Flores; Manuel Garrido; Timothy Gattie; Zulema Gil; Erika Gonzales; Amanda Halloran; Ada Jimenez; Jim McDowell; Ilse Mejia; Alfredo Mendez; Alexandra Panaguiton; April Ragels; Naomy Ramirez; Ashley Roark; Michael Salazar; Pamela Santos; Lindsey Scott; Luis Solis; Marisela Vasquez; Amy Wolter; Jessica Woodburn. Photo credit Donna Hoffman.


CC • IECN • December 27, 2018 • Page A5

Office (909) 381-9898 T.S. No. 070474-CA APN: 0160-121-50-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/23/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/29/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/29/2011, as Instrument No. 2011-0552858, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: JESUS ANTONIO GUTIERREZ, A SINGLE PERSON 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 NORTH WEST THE 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1686 PENN CT (AKA 1686 PENNSYLVANIA AV) The COLTON, CA 92324 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: $94,291.48 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

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

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 site Web WWW.AUCTION.COM, using the file number assigned to this case 070474-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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 COLTON PUBLISHED COURIER 12/20,12/27/18,1/3/19 C-7978

T.S. No. 073878-CA APN: 0164-012-26-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/15/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/1/2007, as Instrument No. 2007-0066651, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: LLOYD J EDDY II AND VIRGINIA LEE EDDY, HUSBAND AND WIFE 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 FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1445 FAIRVIEW AVENUE COLTON, CA 92324-2311 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: $237,544.21 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 exe-

cuted 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 073878-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 12/20,12/27/18,1/3/19 C-7979 NOTICE OF TRUSTEE'S SALE TS No. CA-17-765037AB Order No.: 170093699CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/17/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): ALEXANDER JOO, A MARRIED MAN AS HIS SOLE AND SEPARATE

PROPERTY Recorded: 8/20/2015 as Instrument No. 2015-0358353 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/29/2019 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: $394,516.98 The purported property address is: 3043 PRADO LANE, COLTON, CA 92324 Assessor's Parcel No.: 0284-581-19-0-000 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 800280-2832 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-17-765037-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-765037-AB IDSPub #0148297 PUBLISHED COLTON COURIER 12/27/2018 1/3/2019 1/10/2019 C-7989

CASE NUMBER: (Numero del Caso): CIVDS1725265 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): RAY HAYES, a single man; EAST RIVERSIDE IRRIGATION DISTRICT, a California corporation; RIVERSIDE HIGHLAND WATER COMPANY, a California corporation; VISTA GRANDE MUTUAL WATER COMPANY, a California corporation; FRANK A. TETLEY, an individual; DELTA MUTUAL WATER COMPANY, a corporation; California DELTA FARM AND LIVESTOCK CO., a California corporation; and DOES 1 to 200, Inclusive; DELTA WATER COMPANY, a corporation organized and existing under the laws of the State of California and all persons unknown claiming any title or interest in or to the property sought to be condemned herein. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA EL DEMANDANDO DEMANDANTE): SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las

Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer gravamen sobre un cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, California 92415-0210. The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del de-mandante que no tiene abogado, es): KEITH E. MCCULLOUGH, Esq., NITYA N. RAM, Esq., ALVARADOSMITH, APC, 1 MacArthur Place, Suite 200, Santa Ana, CA 92707, (714) 852-6800 Date: (Fecha) DEC 20, 2017 Clerk (Secretario) By: JOVANNA LEANDRO, Deputy (Adjunto) CN955911 N948.129 PUBLISHED COLTON COURIER Dec 27, 2018, Jan 3,10,17, 2019 C-7988

FBN’S ONLY $40!

CALL IECN (909) 381-9898

Petitioner or Attorney: Danielle Moore, 10244 Arrow Route #140, Rancho Cucamonga, CA 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Danielle Moore, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1831220 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Danielle Moore to Proposed name: Danielle S Simmoore 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: 1/16/2019, Time: 8:30 am Dept: S16 5th Floor The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: DEC 5 2018 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 12/20,12/27/18,1/3,1/10/19 C-7980 Petitioner or Attorney: Marlen Millan, 570 Cypress Ave., Colton, CA 92324 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 Third Street, San West Bernardino, CA 92415-0210 PETITION OF: Marlen Millan, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1833035 TO ALL INTERESTED PERSONS: Petitioner: Marlen Millan has filed a petition with this court for a decree changing names as follows: Present name: Marlen Millan to Proposed name: Marlene Millan 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: 1/30/19, 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: Colton Courier Dated: DEC 18 2018 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 12/27/18,1/3,1/10,1/17/19 C-7990

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).

Call Inland Empire Community Newspapers at: (909) 381-9898


Page A6 • December 27, 2018 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-7991 Fictitious Business Name Statement FBN No. 2018-0014275 The following person(s) is (are) doing business as: VALENZUELA SECRETARIAL SERVICES, 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376 Mailing address: 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376-6580 ANA VALENZUELA, 420 S RIVERSIDE AVE, SUITE 203, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ANA VALENZUELA Statement filed with the County Clerk of San Bernardino 12/18/2018 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 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7992 Fictitious Business Name Statement FBN No. 2018-0013743 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 1185 W RENAISSANCE PARKWAY, SUITE 340, RIALTO, CA 92376 Mailing address: 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 CALIFORNIA FISH GRILL INVESTMENTS LLC, 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 State of Inc./Org./Reg.: DELAWARE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL POTVIN Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7993 Fictitious Business Name Statement FBN No. 2018-0014422 The following person(s) is (are) doing business as: WORLD WIDE MARKET INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 MIKASA PLASTIC MACHINERY INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 AI#: C4069420 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 6/25/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIANZHONG ZHOU Statement filed with the County Clerk of San Bernardino 12/21/2018 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 12/27/18, 1/3,1/10,1/17/19

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

Published in Colton Courier C-7841 Fictitious Business Name Statement FBN No. 2018-0010978 The following person(s) is (are) doing business as: HIDEAWAY MOBILEHOME PARK, HIDEAWAY MANUFACTURED HOME COMMUNITY, YUCAIPA EMPIRE CENTER, HARVARD SPACE GROUP, 34447 YUCAIPA BOULEVARD, YUCAIPA, CA 92399 Mailing address: 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 HIDEAWAY MHC, LLC, 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 Inc./Org./Reg. No. 2006-15210178 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/07 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/ IAN DYER Statement filed with the County Clerk of San Bernardino 9/25/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/11,10/18,10/25,11/1/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7819 Fictitious Business Name Statement FBN No. 2018-0010632 The following person(s) is (are) doing business as: GROCERY OUTLET OF RIALTO, 1145 WEST RENAISSANCE PARKWAY, RIALTO, CA 92376 SSMA GROCERY OUTLET, 3005 JO AN DR, SAN BERNARDINO, CA 92407 AI#: C4124020 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ SCOTT TAYLOR Statement filed with the County Clerk of San Bernardino 9/17/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/20,9/27,10/4,10/11/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7966 Fictitious Business Name Statement FBN No. 2018-0013711 The following person(s) is (are) doing business as: Y & M ENTERPRISES, 671 E COOLEY DR #113114, COLTON, CA 92324-4015 Mailing address: P.O. BOX 47, COLTON, CA 92324-0047 YOUSEF A KHATIB, 671 E COOLEY DR, COLTON, CA 92324-4015 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/01/2009 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/ YOUSEF A. KHATIB Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7967 Fictitious Business Name Statement FBN No. 2018-0013674 The following person(s) is (are) doing business as: SUBARU OF SAN BERNARDINO, 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 SAN BERNARDINO MOTORS,

INC., 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3872584 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLIFFORD R. CUMMINGS Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7968 Fictitious Business Name Statement FBN No. 2018-0013596 The following person(s) is (are) doing business as: TERAN FAMILY INSURANCE AGENCY, 8351 ROCHESTER AVENUE, SUITE#107, RANCHO CUCAMONGA, CA 91730 Mailing address: 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 TERAN ENTERPRISES, LLC, 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 AI#: 201311910261 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GABRIEL T. TERAN Statement filed with the County Clerk of San Bernardino 11/30/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7969 Fictitious Business Name Statement FBN No. 2018-0013377 The following person(s) is (are) doing business as: LC ENGINEERING & CONSULTING, 112 E. THIRD STREET, RIALTO, CA 92376 GUADALUPE CAMACHO, 112 E. THIRD STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GUADALUPE CAMACHO Statement filed with the County Clerk of San Bernardino 11/27/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7970 Fictitious Business Name Statement FBN No. 2018-0013880 The following person(s) is (are) doing business as: PECULIAR PEOPLE’S MOVEMENT, 416 N H STREET STE# 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ BOLAJI A AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7971 Fictitious Business Name Statement FBN No. 2018-0013881 The following person(s) is (are) doing business as: SAN BERNARDINO HAS HEROES, 416 N H STREET STE 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ BOLAJI A. AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7972 Fictitious Business Name Statement FBN No. 2018-0013462 The following person(s) is (are) doing business as: STE, 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 SEA TURTLE EDUCATION INC., 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3740519 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHU WANG Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7973 Fictitious Business Name Statement FBN No. 2018-0013906 The following person(s) is (are) doing business as: HARLIES TERMITE & PEST MANAGEMENT, 1443 N FILLMORE AVE, RIALTO, CA 92376 Mailing address: PO BOX 1673, RIALTO, CA 92376 DAVID L HERNDON, 1443 N FILLMORE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ DAVID L HERNDON Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7974 Fictitious Business Name Statement FBN No. 2018-0013428 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 658 W HOLT BLVD, ONTARIO, CA 91762 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7975 Fictitious Business Name Statement FBN No. 2018-0013429 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 16920 FOOTHILL BLVD, SUITE E, FONTANA, CA 92335 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7976 Fictitious Business Name Statement FBN No. 2018-0013430 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 804 W HIGHLAND AVE, SUITE C, SAN BERNARDINO, CA 92405 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19

Published in Colton Courier C-7982 Fictitious Business Name Statement FBN No. 2018-0014138 The following person(s) is (are) doing business as: SIDEKICK SERVICES, 1075 N. EVALINE CT, RIALTO, CA 92376 BILALIA H MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 IBRAHIM I MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ BILALIA H. MUBASHSHIR Statement filed with the County Clerk of San Bernardino 12/13/18 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7983 Fictitious Business Name Statement FBN No. 2018-0013691 The following person(s) is (are) doing business as: T E & SONS TRUCKING, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 JUAN ESCOBEDO, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JUAN ESCOBEDO Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7984 Fictitious Business Name Statement FBN No. 2018-0013701 The following person(s) is (are) doing business as: RAMI THREADING SALON, 13925 CITY CENTER DR. #2050, CHINO HILLS, CA 91709 Mailing address: 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA RAMI, 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA MISTRY, 2918 S GOLDCREST PL., ONTARIO, CA 91761 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ SMITA MISTRY Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/20, 12/27/18,1/3,1/10/19

Published in Colton Courier C-7985 Fictitious Business Name Statement FBN No. 2018-0013507 The following person(s) is (are) doing business as: MY LANDSCAPE DESIGN, 529 EAST HEATHER STREET, RIALTO, CA 92376 Mailing address: 529 EAST HEATHER STREET, RIALTO, CA 92376 SOTERO R SANCHEZ, 529 EAST HEATHER STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ SOTERO R SANCHEZ Statement filed with the County Clerk of San Bernardino 11/29/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7986 Fictitious Business Name Statement FBN No. 2018-0013920 The following person(s) is (are) doing business as: ROAD TO INDEPENDANCE, 1254 SOUTH WATERMAN AVE, SUITE 39, SAN BERNARDINO, CA 92407 TAWANA HARRIS-COLE, 7323 WINNETKA AVE #118, WINNETKA, CA 91306 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/07/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAWANA HARRIS-COLE Statement filed with the County of San Bernardino Clerk 12/07/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7987 Fictitious Business Name Statement FBN No. 2018-0014189 The following person(s) is (are) doing business as: SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 Mailing address: 7615 ETIWANDA AVE UNIT 213, RANCHO CUCAMONGA, CA 91739 SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 AI#: 201834710178 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/11/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VANESSA SERVIN Statement filed with the County Clerk of San Bernardino 12/14/2018 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 12/20, 12/27/18,1/3,1/10/19


CC • IECN • December 27, 2018 • Page A7

Office (909) 381-9898 Published in Colton Courier C-7938 Fictitious Business Name Statement FBN No. 2018-0013030 The following person(s) is (are) doing business as: TMW CUSTOM CABINETS & INSTALLATION, 824 S PRIMROSE AVE, RIALTO, CA 92376 WILFRIDO M LEDESMA, 824 S PRIMROSE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/13/2008 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/ WILFRIDO M LEDESMA Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7939 Fictitious Business Name Statement FBN No. 2018-0013029 The following person(s) is (are) doing business as: USA COLD STORAGE, 541 E EMPORIA ST, ONTARIO, CA 91761 EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 MARTHA SANCHEZ, EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01-1-2014 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/ EDMUNDO SANCHEZ, MARTHA SANCHEZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7940 Fictitious Business Name Statement FBN No. 2018-0013027 The following person(s) is (are) doing business as: SHOE ADDICT FOOTWEAR, 14560 PALMDALE RD #37, VICTORVILLE, CA 92392 MINNA A YEO, 3322 CROWFOOT RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/02/2013 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/ MINNA A YEO Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7941 Fictitious Business Name Statement FBN No. 2018-0013026 The following person(s) is (are) doing business as: SARA’S PARTY LINENS, 544 W H ST, ONTARIO, CA 91762 SARA O BERNAL, 544 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/25/2009 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/ SARA O BERNAL Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7942 Fictitious Business Name Statement

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

FBN No. 2018-0013025 The following person(s) is (are) doing business as: POOT TRUCKING, 11468 KIOWA RD, APPLE VALLEY, CA 92308 DOROTHY J BORGENS, 11468 KIOWA RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2000 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/ DOROTHY J BORGENS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7943 Fictitious Business Name Statement FBN No. 2018-0013024 The following person(s) is (are) doing business as: NEWBERRY MOUNTAIN RECREATIONAL VEHICLE PARK AND MO, 47800 NATIONAL TRAILS HWY, NEWBERRY SPRINGS, CA 92365 CAMPGROUNDS OF THE MOJAVE DESERT, LLC., 11800 VISTA VERDE ST, VICTORVILLE, CA 92392 Inc./Org./Reg No.: 201326110376 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/19/2013 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/ ED GRIMES Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7944 Fictitious Business Name Statement FBN No. 2018-0013023 The following person(s) is (are) doing business as: LIGHTHOUSE MARINA, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MARK A DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MAX P DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 05/01/1994 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK A DOBIS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7945 Fictitious Business Name Statement FBN No. 2018-0013022 The following person(s) is (are) doing business as: LIFESCAPE OUTDOOR LIVING DESIGNER, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 GARY R ALVAREZ, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/15/2008 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/ GARY R ALVAREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7946

Fictitious Business Name Statement FBN No. 2018-0013021 The following person(s) is (are) doing business as: KNA COOLING & HEATING, 12790 YORBA AVE, CHINO, CA 91710 KELLY WELLS, 12790 YORBA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2013 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/ KELLY WELLS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7947 Fictitious Business Name Statement FBN No. 2018-0013020 The following person(s) is (are) doing business as: K.K. LINE, 740 E VIRGINIA ST, RIALTO, CA 92376 KAREN L KERL, 740 E VIRGINIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/08/2004 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/ KAREN L KERL Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7948 Fictitious Business Name Statement FBN No. 2018-0013019 The following person(s) is (are) doing business as: JR GARDENING SERVICE, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 JUSTINA A RAMIREZ, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2009 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/ JUSTINA A RAMIREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7949 Fictitious Business Name Statement FBN No. 2018-0013018 The following person(s) is (are) doing business as: HAVEN PSYCHOLOGICAL ASSOCIATES, 8253 WHITE OAK AVE, RANCHO CUCAMONGA, CA 91730 GEORGINA LAMPHERE PHD., 5413 EVENING CANYON, ALTA LOMA, CA 91737 GERALD R DUPREZ PHD, 9526 SUNFLOWER ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 08/07/1987 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/ GEORGINA LAMPHERE PHD. Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7950 Fictitious Business Name Statement

FBN No. 2018-0012999 The following person(s) is (are) doing business as: GUERREROS FAMILY DAYCARE, 1315 OAK ST, SAN BERNARDINO, CA 92410 BERTHA A GUERRERO, 1315 OAK ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/06/2004 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/ BERTHA A GUERRERO Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7951 Fictitious Business Name Statement FBN No. 2018-0012994 The following person(s) is (are) doing business as: G&F TRUCKING, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 GABRIEL F TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 FERNANADO E TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 11/12/2003 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 F TORRES Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7952 Fictitious Business Name Statement FBN No. 2018-0012991 The following person(s) is (are) doing business as: COMFORT INN & SUITES, 450 SPERRY DR, COLTON, CA 92324 HO-JO COLTON INN LLC, 405 N SPERRY DR, COLTON, CA 92324 Inc./Org./Reg. No.: 200723410021 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 10/25/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANAND PATEL Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7953 Fictitious Business Name Statement FBN No. 2018-0012989 The following person(s) is (are) doing business as: CG TRANSPORT, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 CIRO GALLEGOS, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/28/2006 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/ CIRO GALLEGOS Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7954 Fictitious Business Name Statement FBN No. 2018-0012988 The following person(s) is (are) doing

business as: CCS FLEET SERVICES, 8215 BEECH AVE, FONTANA, CA 92335 FRANCISCO D AMAYA RIVAS, 8215 BEECH AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08-23/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO D AMAYA RIVAS Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7955 Fictitious Business Name Statement FBN No. 2018-0012963 The following person(s) is (are) doing business as: ARBONANSA UNLIMITED, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 WILSON J SINAMBELA, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/11/2013 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/ WILSON J SINAMBELA Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7956 Fictitious Business Name Statement FBN No. 2018-0012961 The following person(s) is (are) doing business as: ALL ABOUT FENCE, 2989 STAR LN, YUCCA VALLEY, CA 92284 HOWARD R MCCULLAH, 2989 STAR LN, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/22/2003 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/ HOWARD R MCCULLAH Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7957 Fictitious Business Name Statement FBN No. 2018-0012960 The following person(s) is (are) doing business as: ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 Inc./Org./Reg. No.: C3414538 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2013 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/ YAZAN ALDIB Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7958 Fictitious Business Name Statement FBN No. 2018-0012959 The following person(s) is (are) doing business as: A WILD HAIR, 4037 PHELAN RD STE A2, PHELAN, CA 92371

HOLLY A DOYLE, 485 LARK RD, WRIGHTWOOD, CA 92397 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/23/2008 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/ HOLLY A DOYLE Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7959 Fictitious Business Name Statement FBN No. 2018-0013418 The following person(s) is (are) doing business as: D.M.T., 1805 N WILLOW AVE, RIALTO, CA 92376 DAVID MUNOZ, 1805 N WILLOW AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/28/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MUNOZ Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7960 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013340 Related FBN No.: 20180012369 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 LA SENDA ENTERPRISES, INC., 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3137031 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2016 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/ SUSANA MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7961 Fictitious Business Name Statement FBN No. 2018-0013341 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 ROSENDO MOTA, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSENDO MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7962 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013579 Related FBN No.: 20180003589 The following person(s) is (are) doing

business as: TSEMACH HOUSING SOLUTIONS, 225 W HOSPITALITY LN, SUITE 201L, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 9607, SAN BERNARDINO, CA 92427 GILBERT E. VILLALPANDO, 10630 TOWN CENTER DR, SUITE 114, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GILBERT E. VILLALPANDO Statement filed with the County Clerk of San Bernardino 11/30/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7964 Fictitious Business Name Statement FBN No. 2018-0013629 The following person(s) is (are) doing business as: SUMMIT INTERPRETING, 15953 OYSTER BAY LANE, FONTANA, CA 92336 Mailing address: 16155 SIERRA LAKES PARKWAY, SUITE 160-253, FONTANA, CA 92336 CRISTOBAL MUNOZ, 15953 OYSTER BAY LANE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/1/2014 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/ CRISTOBAL MUNOZ Statement filed with the County Clerk of San Bernardino 12/03/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7965 Fictitious Business Name Statement FBN No. 2018-0013646 The following person(s) is (are) doing business as: JON’S POOL MAINTENANCE, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407-1709 Mailing address: 4349 W MEYERS RD, SAN BERNARDINO, CA 924071709 JOHN M TRAUT, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/26/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN M TRAUT Statement filed with the County Clerk of San Bernardino 12/03/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7977 Fictitious Business Name Statement FBN No. 2018-0013431 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 1049 N MOUNT VERNON AVE, COLTON, CA 92324 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19


Page A8 • December 27, 2018 • Inland Empire Community Newspapers

Mansion Memories Holiday affair complete with music, cheer By Kristina Hernandez

M

ansion Memories celebrated the holiday season with a musical-themed Welcome Back celebration tailored to families in crisis. The Dec. 8 event invited former Magical Day families back to the Burrage Mansion to create new memories with the nonprofit and its many volunteers, said Dianna Lawson, the group’s executive director. Highlights of Mansion Memories’ “Welcome Back Sing Along” included meet and greets with therapy dogs from Inland Empire Therapy Dogs, a Magic show and various arts and crafts stationed around the home.

Araceli Pineda and Milly Ramirez enjoy visiting with Santa on Dec. 8.

IECN PHOTO

IECN PHOTOS

DEBORAH SEIBLY

“Thank you so much again, Mansion Memories, for another amazing afternoon,” said parent Heather Gauthier. “We always have such a wonderful time with you. I so appreciate all you do for children. It means more than you could ever imagine.”

HOLLI ZENKO AUSTIN

Above: Elijah Ford and his mother Sylvia delight in receiving books donated by Stater Bros. Charities. Below: Sing Along!

The event closed with the anticipated sing-along themed around the concept, “Christmas Around the World, which saw character actors in attendance acting out shared Christmas traditions and a song from the country they represented to the delight of all in attendance.

More than 150 attended the event which was made possible with the help of more than 50 volunteers and several community partners. Each family also took home a set of books donated by Stater Bros. Charities.

The mission of Mansion Memories is to serve children in crisis and their families by providing lasting memories through its Magical Day events at no cost to families in attendance. Each Magical Day celebration looks to empower and inspire families to focus on laughter, love, and happiness and healing tools while dealing with illness, loss or other hardships, Lawson said. All Magical Day families who attend are nominated by local groups and community partners to take part in the festivities. “It can be scary to be a child in general, but there are some children in our community who are going through stress and crises most of us can’t conceive,” said Toni Momberger, a supporter of the nonprofit and Redlands councilwoman. “Mansion Memories does a beautiful thing creating days for these children and their families to forget their worries for a little while.” To learn more about the nonprofit and how to help its cause, go to www.mansionmemories.org.


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.