Colton Courier 5 24 18

Page 1

W e e k l y COLTON COURIER

Vol 146 , NO. 23

T

COPS 4 Kids and Communities Battle of the Badges weigh-ins

IECN

.com

May 24, 2 018

by Ricardo Tomboc

THIS WEEK

Gloria’s Cor ner A3

Veterans Wa ll of Freedom

featur ed in Gr and Ter r ace Memor ial D ay

A4

Living independentl y for fir st time, f oster youth receive new fur niture

he Battle of the Badges weigh-ins took place at the COPS 4 Kids and Communities boxing gym in Colton on Thursday, May 17th in preparation for the upcoming Southern California Battle of the Badges that was held at Agua Caliente Casino and Resort on May 19.

Special guest speakers included San Bernardino County District Attorney Michael Ramos and Retired Correctional Officer Tom Dennys. Also making a special appearance was Richard DeLaRosa, Mayor of the City of Colton.

Retired San Bernardino Police Officer Gabe Garcia and his IECN PHOTO RicaRdo Tomboc father, Retired San Bernardino The Battle of the Badges weigh-ins took place on Thursday, May 17 at the COPS 4 Kids gym. Police Captain Ron Garcia, were Pictured from left: Coach carlos Palomino, Retired SBPD Officer Gabe Garcia, SB County District among the special invited guests. Attorney michael Ramos, and Retired SBPD Captain Ron Garcia. COPS 4 Kids held many Garcia suffered life-threatening fundraisers and dedicated several events in Gabe’s honor. injuries during an on-duty shootconfidence and overall self-disci- Palomino, Coach and Program ing incident in 2014. COPS 4 Kids held several fundraisers and COPS 4 Kids and Communities pline. However, they are looking Director for the Colton gym, said dedicated several events in is a youth organization that teach- to add several other classes and COPS, cont. on pg. 2 es youngsters boxing to build workshops in the future. Carlos Garcia’s honor.

CRY-ROP honor s students during fir st Annual Evening of Excellence

A6

INSIDE

Gloria’s Corner

A3

Classifieds

A7

Words To think About A5

Legal Notices

A8

H OW TO R E AC H US

Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406

Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

C

IECN PHOTO COURTESY

cRY-RoP

Pictured from left: Stephanie Houston, CRY-ROP Superintendent; melissa dix, CRY-ROP Program Manager; carol Tsushima, CRY-ROP Assistant Superintendent; carlos Padilla, CRY-ROP Program Manager YCJUSD; Greg Stover, CRY-ROP Program Manager RUSD; donna Robinson, CRY-ROP Program Manager CJUSD.

olton-Redlands-Yucaipa Regional Occupational Program (CRY-ROP) hosted its 1st annual Evening of Excellence at the University of Redlands, Memorial Chapel ear-

lier this month honoring the accomplishments of students who excelled in ROP career technical education programs, business partners who contributed to the system of supports for stu-

dents, and dedicated staff who are the backbone of all they do.

Over 500 family members, board members of education from Colton, Redlands and

Yucaipa school districts, and field representatives from local legislators were in attendance supporting the awardees. Excellence, cont. on pg. 2


Page A2 • May 24, 2018 • Inland Empire Community Newspapers • Colton Courier COPS

that there is also a Hemet gym location operated by Jeff Penn, Executive Director of COPS 4 Kids and Communities and a retired Hemet Police Officer. The motto of the program: “Reach them before we need to rescue them.” Palomino said that there are about 20 to 25 kids that are revolving through the program at any one time, “Many of the kids can’t keep up with both school work and the gym’s boxing program.” Coach Palomino said that COPS 4 Kids and Communities is always honoring the families of law enforcement and the military. COPS 4 Kids and Communities is operated entirely by volunteers. Many of the participants in the Battle of the Badges events also

volunteer with COPS 4 Kids, according to Palomino. Many of the COPS 4 Kids sponsors include the Colton Police Department, San Bernardino Police Department, San Bernardino Sheriff’s Department, American Medical Response (AMR), the California State Department of Corrections, and many more. San Bernardino Police Officer Nathaniel Campbell weighed in for the event. This will be Campbell’s first bout with the Battle of the Badges. “The DA’s Office would like to be part of this program.” District Attorney Michael Ramos said to the audience. “We could do a better job at the front end.” During the event several past participants in the Battle of the Badges fights were awarded a Certificate of Recognition by Cal-

ifornia State Assemblymember Eloise Reyes. In the Assemblymember’s absence, Mayor DeLaRosa, DA Ramos, and Penn stood in and congratulated recipients. San Bernardino Sheriff’s Deputy Asiah Medawar from the Highland Station also weighed in for the event. Deputy Medawar has been involved in boxing since about 2012. Travon McMillan from Fontana has been working for American Medical Response for approximately 5 years and also weighed in for the event. Travon said that he likes to volunteer and help with the kids. For more information on the COPS 4 Kids & Communities go to www.c4kc.org or call (909) 644-0373.

IECN PHOTO

RicaRdo Tomboc

IECN PHOTO

RicaRdo Tomboc

San Bernardino Police Officer Nathaniel campbell weighed in for the event. This will be Nathaniel’s first fight with the Battle of the Badges.

IECN PHOTO

RicaRdo Tomboc

During the event past participants in the Battle of the Badges bouts were awarded a Certificate of Recognition by the California State Assemblymember Eloise Reyes. In the Assemblymember’s absence, Colton Mayor Richard DeLaRosa, DA Michael Ramos, and Mrs. Penn stood in and congratulated the recipients.

San Bernardino Sheriff’s Deputy asiah medawar from the Highland Station weighed in for the event. Deputy Medawar has been involved in boxing since about 2012.

T

Colton Rotar y meeting

IECN PHOTO COURTESY

The Evening of Excellence took place at the University of Redlands Memorial Chapel. Excellence

Recognitions were as follows:

Distinguished Student Awards – students are recognized for displaying primarily a positive attitude, demonstrate outstanding skills in class, possess realistic career goals and whose future has been significantly impacted by ROP.

CRY-ROP Foundation Scholarships - In October of 2003, CRYROP formed a nonprofit foundation to benefit and support CRY-ROP students in their journey for high quality career training that meets their educational and occupational goals.

Certified Nursing Assistant Program – students recognized com-

pleted the program which is designed to prepare students for employment as a Nurse Assistant – Certified in a variety of settings. Students who completed the program learned patient care, observation, and communication skills with an emphasis on caring for the geriatric resident in a long term care facility. This program prepares students to take the State Competency Exam required for certification.

GED Achievers – students recognized passed the exam and obtained their General Equivalency Diploma.

Cyber Patriot - The National Youth Cyber Education Program was created by the Air Force Association to inspire students toward careers in cybersecurity.

cRY-RoP

Students recognized participated in national competitions which involved having them act as a newly hired IT professionals tasked with managing the network of a small company. Teams are given a set of digital files that represent operating systems and they are tasked with finding vulnerabilities and protecting the files from intrusion. The Cyber Patriot teams were from Grand Terrace, Redlands and Citrus Valley High School. Virtual Enterprise: is an inschool, live, global business simulation that offers students a competitive edge through projectbased, collaborative learning and the development of 21st-century skills in entrepreneurship, global business, problem solving, communication, personal finance and technology.

come.

he next meeting will be held at 12 p.m. on Friday, May 25 at Denny’s, 160 W. Valley. Topic for discussion is “What you need to know about travel insurance for Mexico.” Everyone is wel-


28 - the 2018 Redlands Festival of the Arts will be held at Smiley Park, 25 Grant Street, from 10:00 a.m. to 5:00 p.m. Over 100 artists will exhibit in two art shows over the Memorial Day weekend. This free event features a Kids Zone, hands-on art activities, free book give-aways and an instrument petting zoo. Local musicians will proSave the Date: vide live entertainment, food will available from local eateries and Saturday, May 26 - the Commu- food trucks. nity Action Partnership of San Bernardino (CAPSBC) presents Monday, May 28, 2018 - MemoCAPSBC Uncorked 2018 at the rial Day San Antonio Winery, 2802 S. Milliken Ave., Ontario from 6:00 to Wednesday, May 30 - the Tip-a8:00 p.m. This event features wine, Firefighter event benefiting the on-site BBQ, silent wine raffle, un- Loma Linda University Children’s limited photo booth, music and Go- Heath (LLUCH) will be held at the diva chocolate gifts. Proceeds Old Spaghetti Factory, 1635 Indusbenefit the nonprofit CAPSBC ded- trial Park Way, Redlands. Fireicated to serving low-income fami- fighter will work lunch from 11:30 lies and individuals. For tickets visit to 2:00 p.m. and dinner from 5:00 Eventbrite. to 9:00 p.m. All tips will be donated to LLUCH. Saturday, May 26 - Generation Now presents San Berdoo Grand- Friday, June 1 - the 5th Annual stand: Art+ Music+ Poetry+ Henry Elementary Carnival will Civics from 5:00 to 9:00 p.m. at the be held from 4:00 to 7:00 p.m. AdGarcia Center for the Arts, 536 W. mission is free and will feature live 11th Street. This event seeks to in- entertainment, food, DJ, dance spire unity, creativity and encour- crew, games, and car show. The agement for positive changes. It school is located at 1250 West 14th features an Open Mic to share a Street, San Bernardino. song or a poem, displays and sales of art from a local artist. Friday, June 1 - First 5 San Bernardino presents its Annual Saturday & Sunday, May 26 & Water Safety Event, “Operation 27 - the Redlands Art Association Splash” at the Jerry Lewis Swim presents “Art in the Park” in con- Center, 831 East Highland from junction with the Redlands Festival 11:00 a.m. to 3:00 p.m. This event of the Arts from 10:00 a.m. to 5:00 offers free swim sessions, entertainp.m. This free event will be held in ment, and a community Resource the Park next to the Redlands Bowl Fair held in the grass area. by the Mission Gables House on Eureka Street. There will be food Saturday, June 2 - the Rialto trucks and a small beer garden. In Lions will present Art in the Park addition there will be over 120 from 11:00 a.m. to 2:00 p.m. at artists selling a variety of art from Riverside Ave. and Rialto Ave. in paintings, photography, jewelry, Downtown Rialto. Students grades fiber art to glass and more. For in- 5th to 12th are encouraged to parformation call (909) 792-8435. ticipate in the art contest with the theme “What image do you feel Saturday & Sunday, May 26 & makes you think of Rialto City.” Art 27 - the Friends of A. K. Smiley Li- vendors and book authors are inbrary will hold an Art Book Sale vited to participate. There is a regfrom 10:15 a.m. to 4:00 p.m. in the istration fee. To register and for Library Assembly Room, 125 W. information call Kathy at (909) 961Vine Street. This event is part of the 2802 or email city’s Arts Festival. For information rialtohostlions@yahoo.com. call (909) 798-7565. Saturday, June 2 - the Wildwood Sunday & Monday, May 27 & Park Neighborhood Association

presents The Best Ever All-YouCan-Eat Pancake Breakfast from 7:30 to 11:00 a.m. at 5050 North Sierra Way, Lutheran Church of Our Savior Parish Hall. This is the organization’s main fundraiser and benefits clean-up efforts and other neighborhood projects. For ticket information email WildwoodParkSB@gmail.com.

making opening remarks at the start of the event, along with ARMC CEO William Gilbert among others. The various organizations showcasing their life-saving techniques and equipment along with interactive demonstrations, included the City of Colton Fire Department and the “jaws of life” procedure taking a car apart for the audience to see the steps of the emergency process. K-9 police officers demonstrated a K-9 apprehending a suspect, as well as a demonstration of a narcotics’ K-9 identifying one of the many bag props containing narcotics.

fession as a Certified Medical Assistant; Yucaipa High School’s Health and Biomedical Sciences Academy, a four-year instructional pathway that creates proficiency in foundational skills through

tors a glimpse into early Mesoamerican life and art. This exhibit is part of The Cheech @RAM series of exhibits leading to the opening of The Cheech Marin Center for Chicano Arts, Culture & Industry In 2020. For information visit: www.RiversideArtMuseum.org.

Classes:

Wednesdays Starting June 6 - the Redlands Community Center, 111 W. Lugonia, will offer Zumba classes every Wednesday starting June 6 from 6:00 to 7:00 p.m. Zumba Fitness is one of the fastest growing dance-based fitness programs with easy-to-follow moves and body benefits. Cost is based on individual classes or a five class rate. For information call (909) 7987572 or email RecreationStaff@cityofredlands.or g. Exhibits:

Now - December 11 - the California State University San Bernardino Anthropology Dept. presents “InlDignity” an exhibit aimed at exploring and dismantling intolerance through the experiences of Inland Empire residents. In/Dignity takes its title from a double entendre simultaneously reading as a single word - indignity - and two separate words - in dignity. These two meanings capture precisely what the exhibit examines: experiences with oppression, discrimination, bigotry, exclusion, stigma, and prejudice, and simultaneously the pride and self-respect that is necessary for everyone facing injustice. The Museum is located in the university’s College of Social and Behavioral Sciences building’s third floor, room SB-306. The Museum is open 9:00 a.m. to 4:00 p.m. Monday-Friday. For information and to arrange tours call the museum director at 909.537.5505 or visit: https://csbs.csusb.edu/anthropolgymuseum. Admission is free, parking is $6.00. Now to December 30 - the Riverside Art Museum, 3425 Mission Inn Ave, presents Jaime Guerrero l Contemporary Relics: A Tribute to the Makers. This exhibit by the glass sculptor gives museum visi-

Inland Empire Community Newspapers • May 24, 2018 • Page A3

Saturday, June 2 - the San Bernardino County and Cords Enrichment Youth Program present Arts Education Youth Conference at San Bernardino High School, 1850 North E Street from 8:00 a.m. to 3:00 p.m. This event is for youth ages 12 to 18. Sessions include Life Skills, Social Skills, Bullying Prevention, and Youth Empowerment expressed through poetry, recording and production, art sessions, and dance instruction. Breakfast and lunch will be provided for attendees. For information call (909) 383-9677 and to register visit Eventbrite: https//bit.ly/2uQauut.

Saturday, June 2 - the Family Service Association of Redlands presents the Redlands Hunger Walk from 8:00 a.m. to 12:00 p.m. at the University of Redlands Campus, 1200 East Colton Avenue. Individuals are encouraged to take a healthy walk around the campus to bring awareness to hunger and food insecurity issues. Teams are encouraged and must have ten members. If unable to physically participate, one can register and receive a goodie bag, t-shirt and enjoy a pancake breakfast with family and friends. The 5K family friendly fun walk begins and ends at the Memorial Chapel. For information call Family Services at (909) 793-2673 or visit http://redlandsfamilyservice.org.

will include historical vehicles and Citrus exhibits, a scavenger hunt, yoga, art, and music programs. Also tours of the Kimberly Crest Mansion and garden will be open. For information call (909) 798-7572 or email RecreationStaff@cityofredlands.org.

Saturday, June 9 - the City of Colton Community Services Department presents Movies In the Park ~ Moana from 8:00 to 10:00 p.m. at Fleming Park, 535 N. La Cadena. Activities start earlier and food vendors are usually available. This event is free to everyone. Saturday, June 16 - the San Bernardino Juneteenth Festival will be held at Anne Shirrells Park on California Street from 12:00 to 5:00 p.m. This free family friendly event features free food and beverages for all attendees, live entertainment, kid activities with games and prizes, vendors and service information booths.

Sunday, June 17 - the Tzu Chi Mobile Food Pantry will hold a Free Food Distribution from 9:00 to 11:00 a.m. at Indian Springs High School, 650 Del Rosa Drive, San Bernardino. Fresh fruit and vegetables are included in the distribution which is on a first-come, firstserved basis. Participants are urged to bring their own shopping bags. For information call the Buddhist Tzu Chi Foundation at 909.447.7799 x 455 or visit: www.tzuchi.us. Quote of the Week:

“Knowledge is meaningful only if it is reflected in action. The human Saturday, June 2 - the City of race has found out the hard way that Redlands and the Friends of we are what we do, not just what we Prospect Park with their partners, think. Kimberly Crest House and Gardens, Redlands Horticulture and - Robert Fulghum Improvement Society, and the Redlands Theatre Festival will hold To submit an event or information events celebrating Prospect Park’s for Gloria's Corner please email: Gold Jubilee. Activities start at gloscalendar@gmail.com. noon with Redlands Mayor Paul Foster memorial tree planting in the Deadline is 12 p.m. each Friday. park’s lower picnic grounds on Cajon Street. Other activities will Also visit: www.iecn.com for oncontinue until 4:00 p.m.. This free line news and follow us on Faceevent event is open to the public and book @IECNWeekly.

ARMC’s annual emergency expo attended by local high schools

A

rrowhead Regional Medical Center’s (ARMC) Department of Emergency Medicine held its Annual Emergency Medical Services (EMS) and Tactical Medicine Expo on Wednesday, May 16, 2018. The event brought together countywide organizations that work with ARMC, including the San Bernardino County Fire Department, City of Colton and City of Rialto Fire and Police Departments, San Bernardino Medical Reserve Corps, San Bernardino County Sheriff’s Department, and

the Inland Valley SWAT Team, among others. The event was open to the public and attended by students from Colton High School, Grand Terrace High School, Rialto High School, and Yucaipa High School.

Located in the largest geographic county in the contiguous United States, ARMC is a Level II Trauma Center and one of the more advanced health care institutions in the country. County of San Bernardino Supervisor Curt Hagman joined ARMC leadership in

As part of ARMC’s Community Engagement Plan and San Bernardino County’s “Cradle to Career” efforts, the high school students joining were from Colton High School’s Health Education Academy of Learning (HEAL) program designed for students who have expressed an interest in a healthcare career; Grand Terrace High School’s CARE Pathway students, a program that provides the skills and certification necessary to work in the healthcare pro-

classroom and workplace experiences, while preparing students for college and career; and Rialto High School’s Career Pathways Medical Assistant program.


T

Page A4 • May 24, 2018 • Inland Empire Community Newspapers

Memorial Day ceremony at Veterans Wall of Freedom

he Veterans Wall of Freedom Organization and the Foundation of Grand Terrace are proud to announce that the Memorial Day Ceremony at the Veterans Wall of Freedom will take place on May 28, at 10:00 a.m. in the Veterans Freedom Park, 21950 Pico Street, in Grand Terrace, California.

The Memorial Day Ceremony will honor members of the United States military who paid the ultimate sacrifice in protecting our nation and our freedoms. Teresa Bullock, US Army veteran and Blue/Gold Star Mother, is scheduled to be the keynote speaker. Local Boy and Girl Scout Troops will be participating in the raising of the colors and presentation of wreaths.

A reading of the names of those veterans on the wall, who were killed in action, will be a part of the ceremony. This year, the Veterans Wall of Freedom will be beginning a new tradition of reading the names of veterans with plaques on the monument that recently passed away.

After the Memorial Day Ceremony, veterans and their families will have an opportunity to reserve a plaque on the Veterans Wall of Freedom as a long-lasting honor of the veteran’s service to our country. All veterans are eligible for a plaque.

Veterans and their families are also invited to bring a small memento of the veteran’s service, such as a photograph, unit patch or medal, to be included in time capsules. Since understandably some families may not to give up a cherished memento, it is suggested that they could make a copy of a photograph or write a letter honoring their veteran. It is planned that the time capsules will be emplaced at the monument by next Veterans Day. So this may be the last opportunity to provide an item to be included.

Foster youth receive furniture donation as they transition to independent living

For more information on the Memorial Day Ceremony and the Veterans Wall of Freedom, please visit veteranswalloffreedom.org or contact Don Larkin at 951-7564711.

iecn photo courtesy

ASPIRANET

Five foster youth were selected by Aspiranet to receive furniture as they live independently for the first time after aging out of the foster system. pictured from left: John Santos (Ashley regional Manager), Jakarra, Cira, Stephanie Delgado (Foster youth services specialist for san Bernardino county superintendent of schools), Ruth, and Typhanee.

A

By Maryjoy Duncan

mother drops her three children off with a friend and never comes back for them. The adult has no choice but to transport the deserted children to a police station in San Bernardino where they were placed into the system. Ultimately they were taken in by their grandmother and raised in Rialto, meeting weekly with a social worker. Jakarra, the youngest, was too young to remember how old she was when her mother abandoned them. Now 20 years old, Jakarra was one of five foster youth transitioning from foster care to independence to receive furniture (including sofa, love seat, coffee table, end tables, bed and mattress, single drawer dresser), donated by Ashley HomeStore in partnership with Aspiranet on Thursday, May 17. “This furniture donation goes well beyond what the youth can even imagine for their first home,” said Jeannie Imelio, Executive Director for Aspiranet. “It helps to create a warm, safe, and wellequipped space for them to start their adult life.” Jakarra, a 2016 graduate of Carter High School, started living independently in February in an apartment in San Bernardino. She

has been employed for the last three years, working up to 16 hours a day to support herself. According to Jakarra her goal is to pay off accumulated college debt so she can resume her pursuit of higher education. “We felt Jakarra was deserving of the furniture because she received no (financial) support from her family and did it all on her own,” said Jennifer Chapa, Aspiranet community advocate. “She is very good about managing her money and even saved enough money to buy her own car.” Jakarra entered Aspiranet’s Extended Care services program when she turned 18 and matched with a life coach, who has and will

continue to provide guidance, mentorship and emotional support until she ages out of the program in September when she turns 21. Jakarra has elected to enroll in the mentorship program at that point to continue to receive mentorship and services through Aspiranet. “Being with Aspiranet is the best thing that happened to me,” Jakarra said in a telephone interview. “(Life coach) talks to you and guides you, they’re their to just listen with open ears and not down-talk you.” Ashley HomeStore is continuing its partnership (started in May 2015) with Aspiranet by donating five furniture sets to the former foster youth.

Follow us on

Facebook and Twitter @IECNWeekly

Insta gram #IseeIE


Inland Empire Community Newspapers • May 24, 2018 • Page A5

Words to Live By: Be tolerant, loving to ancestors, descendants cold with snow, when they receded, the greenhouse gases superheated the planet.”

The earth was hit with a 1,000 high tsunami and a 600-mph wind. Two thirds of all mammal species were killed off.

Some of the animals that survived will surprise you. Crocodiles were the only animals over 50 pounds to survive. Their semiaquatic life was a main reason for their survival.

Dr. Bill Abersold

For many years I have been dabbling in Ancient Anthropology and Archeology. Probably I’m more likely a wannabe. In recent months I have become aware of several amazing discoveries that have shaken my intelligence.

Perhaps the most amazing event that transpired 65 million years ago and drastically affected our earth was the asteroid that hit the Yucatan in Mexico. It had dynamic explosion equal to 40,000 atomic bombs. It left a crater 12 miles deep and 125 miles wide.

The dinosaurs throughout the world became extinct. In an article by Jacqueline Ronson stated, “The planet became dark as ash and debris blackened out the sun. After the skies cleared an acid rain fell. Plants withered and died. The world became cold and stayed

A few other water animals like manta rays, devil fish and sawfish also survived. However, whales did not. They needed oxygen and it was gone.

Scientists believe that species with beaks and very small could have made it.

Get ready for a shivering. The two unexpected survivors were flies and cockroaches. The answer is awful. “They both devoured the dinosaur dung or refuse.” Researchers have found feces from dinosaurs in roaches’ guts.

It’s hard to believe, but it seems the hardiest animals on our planet aren’t large, muscular or cunning. That distinction goes to simplebrained, water dwelling, microanimals called tardigrades water bears. They have been around for over 600 million years. Also, there are more than 1,000 species. One scientist says of them, “They are as close to being indestructible as it gets on Earth.”

In November of 2013 in Australia, the largest platypus fossil ever found, was unearthed. Or rather, a tooth. Scientists believe the fossil is between five million and 15 million years old.

The molar belonged to a new species called Obduration tharalkooschold-you pronounce it and it’s yours. A professor at the University of New South Wates told BBC, “It indicates there are branches in the platypus family tree that we have not suspected before.”

Those of you that were thrilled with the movie Jurassic Park, as I was, will remember the 20-foot tall T-Rex dinosaur. Tyrannabarus rex would race after its prey with all of its 9-ton body. It was fierce and it was a flesh eater.

As the T- Rex was diagnosed with its legs and weight, the decision was made that if it tried to accelerate beyond a brisk walk, its legs would buckle and shatter under it’s weight. A medium human runner could easily outrun it.

One scientist humorously said, “It would be slaughter in the slow lane.”

Of primary interest to me deals with the descendants of the dinosaurs. It is common knowledge that birds and other fowls are their offspring. The largest known one is the ostrich.

However, the majority of them have certain basic characteristics. Whether they are an ostrich, an eagle, a chicken, a turkey, a pigeon, a sparrow, a robin, a parrot, canary, etc. I have had numerous occasions to observe many of the species.

As with humans, descendants tend to have traits similar to those of their ancestors. What were the traits of the dinosaurs? They were aggressive, they were carnivorous, they multiplied rapidly, they

would attack others of their species, they would attack in a group any common enemy. To name a few. All of them seen to be aggressive.

A basic common trait to care for their young. A great example would be the eagles.

My final comment is for all of us to be tolerant and loving; of both our ancestors and our descendants. Amen. Selah. So be it.

A sse mb l yme mb er Reyes r e qu e sts nom in a tion s t o h onor 30 youn g a du lts u nd e r a g e 30

A

ssemblymember Eloise Gómez Reyes seeks to honor 30 young adults under the age of 30 who exemplify dedication, innovation and service in the 47th Assembly District at her 30 Under 30 Award Ceremony and Art Showcase taking place on July 28, 2018. The deadline to submit nominations is June 15, 2018.

“I look forward to reviewing all of the amazing nominations for our 2018 30 Under 30 event,” said Assemblymember Reyes. “Our 30 Under 30 event is an opportunity for the 47th Assembly District community to nominate young adults who sacrifice so much to make our community a better place through dedication, innova-

tion and service.”

To nominate a dynamic young adult go to https://a47.asmdc.org/30under30. Nominees must live, volunteer, or work in the 47th Assembly District. The 47th Assembly District includes all or portions of the following communities: Colton, Fontana, Grand Terrace, Rialto, San Bernardino, and the unincorporated communities of Bloomington and Muscoy. To confirm the nominee lives or works in the district, visit this website.

For more information about the nomination process contact Daniel Peeden at (909) 381-3238 or at Daniel.Peeden@asm.ca.gov.

GOOD NEWS! 2018 The West Valley Water District Board of Directors has approved a 15% rebate of ratepayers’ water consumption charges for 2017 and will be sending rebate checks in May to current ratepayers as of March 31, 2018.

WATER REBATE

$

On average, most ratepayers will be rebated about $100 Checks will be mailed to ratepayers around May 1, 2018

?

For Frequently Asked Questions: visit www.wvwd.org/rebates

Please cash your check as soon as you receive it. Questions? Call us at (909) 820-3700

West Valley Water District Boundary Map


Page A6 • May 24, 2018 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • May 24, 2018 • Page A7

CLASSIFIEDS Librarian II – Highland $4,079 to $5,602/mo.

Requires a EDFKHORU·V GHJUHH and two \HDUV of full-time management experience in a library, retail, educational or customer service related industry, which includes full-scope supervision.

Apply by: 6/1/18

County of San Bernardino Human Resources

Equal Opportunity/ADA Compliant Employer

ZZZ VEFRXQW\ JRY MREV (909) 387-8304

Visit Us

Online iecn.com

Drivers: New Dedicated Positions HIRING NOW! Home Weekly, Starting at $58k+/year CALL 888-852-6250

Your Ad

Here

(909) 381- 9898 Ext.206


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

Page A8 • May 24, 2018 • EC • CC • IECN

Office (909) 381-9898

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "INVITATION FOR BID" IFB #PC1037 UPLAND PARKING LOT IMPROVEMENT PROJECT

HACSB CONTACT PERSON: Claudia Nunez Procurement Officer Housing Authority of San Bernardino 715 E. Brier Drive, San Bdno, CA 92408

HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto "Business" 3. Click onto Bid #PC1037 to view and download Invitation for Bid

SUBMITALL PROPOSAL RETURN: HACSB Administration Office 715 E. Brier Drive San Bernardino, CA 92408 Attn: Claudia Nunez Procurement Department

PROPOSAL SUBMISSION DATE: June 26, 2018 by 10:00 A.M. CNS-3134400# PUBLISHED EL CHICANO 5/24/18 E-7813 NOTICE INVITING BIDS

PROJECT NO. 801 0078 PHASE 1 SLURRY SEAL – ARTERIAL REHABILITATON

PROJECT NO. 801 0049 BIKE LANE IMPROVEMENTS

IN THE CITY OF MORENO VALLEY CALIFORNIA

Bids shall be received electronically only on the City of Moreno Valley Vendor Portal through PlanetBids. Bid deadline is prior to 4:00 p.m., June 4, 2018. The link to register to become a prospective bidder and electronically bid on this project can be found at the following address: http://www.planetbids.com/portal/p ortal.cfm?CompanyID=24660. Contract Documents (including City Special Provisions and Project Plans, but not including Standard Plans, Standard Specifications) may be obtained by downloading electronically from the City of Moreno Valley Vendor Portal through the PlanetBids link listed above. The plans must be purchased online. Cost per set is $75.00. All fees listed are nonrefundable. They cannot be purchased or mailed from City Hall. For additional information regarding the purchase of Contract Documents, please call the Department of Public Works, Capital Projects Division at 951.413.3130.

All RFI’s must be submitted via the City of Moreno Valley Vendor Portal through PlanetBids. RFI deadline is prior to 4:00 p.m., May 28, 2018. Any RFI received after the date and time specified herein will not be considered.

The project’s Base Bids include the pavement resurfacing and slurry seal, reconstruction of number of ADA access ramps, and restriping for residential streets and arterial streets including Alessandro Boulevard, Cactus Avenue, Eucalyptus Avenue, Kitching Street, and Krameria Avenue. The project’s Additive Alt. Bids include slurry seal for additional segments of Alessandro Boulevard and Cactus Avenue, and for Krameria Avenue.

All work must be completed within Eight Five (85) working days for the Base Bids and up to One Hundred Forty (140) working days for Base Bids plus Additive Alt Bids (if awarded) after the date of authorization specified in the Notice to Proceed to Fulfill Preconstruction Requirements, except as adjusted by subsequent Contract Change Orders. Dated: May 15, 2018 Published El Chicano May 24, 2018 E-7810

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Wednesday, June 6, 2018 to wit: YEAR MAKE VIN LICENSE STATE 11 TYO JTDKN3DU6B5365829 To be sold by: Stateline Service & Tow, 65845 Cima Road, Nipton, San Bernardino County, CA 92364 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3135281# EL CHICANO 5/24/18 E-7814

REQUEST FOR QUALIFICATIONS/PROPOSALS FOR ARCHITECTURAL AND ENGINEERING DESIGN SERVICES RFP NO. 213 SAN BERNARDINO HIGH SCHOOL MAKER SPACE The San Bernardino City Unified School District (“District”), Facilities Management Department, is requesting qualifications/proposals from those interested in providing ARCHITECTURAL AND ENGINEERING DESIGN SERVICES for the SAN BERNARDINO HIGH SCHOOL MAKER SPACE. Copies of the Request for Qualifications/Proposals (“RFQ/RFP”) can be obtained via e-mail, in person at the address below, or from the District's web sites: www.sbcusdfacilities.com or http://sbcusd.com/district_offi ces/business_services_division/Purchasing/. The qualification submittals must be received at the address indicated below by no later than June 14, 2018 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFQ/RFP, including the local firms/individuals are encouraged to participate in this process and submit their qualifications/proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. The proposals must be submitted in a sealed envelope, addressed as indicated below, with the name and address of the respondent clearly printed in the upper, left corner. The envelope should be clearly printed: REQUEST FOR Qualifications/proposalsSAN BERNARDINO HIGH SCHOOL MAKER SPACE RFQ/RFP No. 213. San Bernardino City Unified School District Facilities Management and Maintenance & Operations Department 956 West 9 th San Bernardino, Street California 92411 Contact: Sherri Lien (909) 388-6100 Sherri.lien@sbcusd.k12.ca.u s CNS-3129684# PUBLISHED EL CHICANO 5/10, 5/17/18 E-7808 NOTICE OF WAREHOUSEMAN’S LIEN SALE

In accordance with the California Commercial Code 7209 and 7210, Mobile Home Group III LP will sell the mobile home located at 12726 California St SPC 2, Yucaipa CA by public sale on 06/07/2018 at 10:00 AM. The sale will take place on site. The mobile home is a 1968 Fleetwood, Serial # S9288, DECAL # LBB6683. The total amount of the warelien through houseman’s 06/07/2018 is $4049.26. This lien is based on a termination of tenancy notice dated 11/10/2017. Legal demand has been made to the registered owners, legal owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier’s check equal to the minimum starting bid of $4049.26. Upon purchase, the mobile must be removed from the premises. Please call 909-889-2000 for more details. Published El Chicano 5/24/18,5/31/18 E-7811

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "REQUEST FOR PROPOSAL" RFP #PC1035 HEARING OFFICER SERVICES

HACSB CONTACT PERSON: Angie Lardapide Procurement Department Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com

HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the "Business" tab 3. Click onto Bid #PC1035 to view and download Request for Proposal

PROPOSAL SUBMITAL RETURN: HACSB Administration Office 715 E. Brier Drive San Bernardino, CA 92408 Attn: Angie Lardapide Procurement Department PROPOSAL SUBMISSION DATE: June 11, 2018 @ 2 PM CNS-3132825# PUBLISHED EL CHICANO 5/24/18 E-7815

NOTICE INVITING BIDS #RIANS-2018-19-003 PIZZA PRODUCTS

Notice is hereby given that the Board of Education of the Rialto Unified School District of San Bernardino County, California, will receive sealed bids for the award of contract #RIANS-2018-19-003 for the purchases of "Pizza Products" up to but not later than Thursday, June 14, 2018 at 12:00 PM. Bids will be applicable to the Rialto Unified School District, Nutrition Services Department. Bids shall be delivered in sealed envelopes marked "Pizza Products #RIANS2018-19-003" to the office of: Fausat Rahman-Davies, Director RIALTO UNIFIED SCHOOL DISTRICT Nutrition Services 151 S. Cactus Ave. Rialto, CA 92376

prior to the above deadline. Bids will be publicly opened on Thursday, June 14, 2018 at 1:00 PM Sharp at the above location. Each bid must conform and be responsive to the bid documents, copies of which may be obtained by calling, emailing or writing: Maria Rangel, Accountant (909) 820-7761 x 102 mrangel@rialto.k12.ca.us

Cynthia Clarke, Buyer (909) 820-7761 x 108 cclarke@rialto.k12.ca.us

THE NUTRITION SERVICES DEPARTMENT, on behalf of Rialto Unified School District, reserves the right to reject any or all bids or parts thereof, to be the sole judge of the merits and qualifications of all bids to waive any informality in a bid, not necessarily accept the lowest of any offered and extend the bidding period. Design, specifications, service, delivery, and quality may be considered in making selections.

Published: May 24, and May 31, 2018 San Bernardino County Sun Press Enterprise Black Voice El Chicano CNS-3135796# PUBLISHED EL CHICANO 5/24, 5/31/18 E-7816

NOTIFICACIÓN DE LOS CANDIDATOS PARA LOS CARGOS PÚBLICOS

POR LA PRESENTE SE DA AVISO de que se han designado las siguientes personas para los siguientes oficiales en la Elección Municipal Primario que se llevará a cabo en la Ciudad de San Bernardino, el martes, 5 de junio de 2018:

Para Alcalde Vote por uno John Valdivia Rick Avila Karmel Roe Danny Tillman Georgeann “Gigi” Hanna R. Carey Davis Danny Malmuth

Para Miembro del Concejo Municipal, Distrito 1 Vote por uno Gil Botello Theodore “Ted” Sanchez M. “Magie Noir” Castaneda Miguel Rivera

Para Miembro del Concejo Municipal, Distrito 2 Vote por uno Benito Barrios Sandra Ibarra Cecilia Miranda-Dolan

Para Miembro del Concejo Municipal, Distrito4 Vote por uno Alexandra “Alex” Beltran Fred Shorett Jesus Medina

John Paul Maier, CMC Chief Deputy City Clerk Fechada: 16 de mayo de 2018 Publicado: 24 de mayo de 2018 – El Chicano CNS-3134923# PUBLISHED EL CHICANO 5/24/18 E-7812

Published in Colton Courier C-7752 Fictitious Business Name Statement FBN No. 2018-0005334 The following person(s) is (are) doing business as: SMOK‘N BLUES BBQ, 212 N CHURCH AVENUE, RIALTO, CA 92376 JAMES K COCROFT, 212 N CHURCH AVENUE, RIALTO, CA 92376 MARIA G COCROFT, 212 N CHURCH AVENUE, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious busi-

ness 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/ MARIA GUADALUPE COCROFT Statement filed with the County Clerk of San Bernardino 5/07/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7753 Fictitious Business Name Statement FBN No. 2018-0004866 The following person(s) is (are) doing business as: EMPOWER SPORTS FACILITY, 9059 SAN BERNARDINO RD, RANCHO CUCAMONGA, CA 91730 Mailing Address: 10808 FOOTHILL BLVD., STE 160-580, RANCHO CUCAMONGA, CA 91730 GCB FINANCIAL, LLC, 15391 BASELINE AVE SUITE 201, FONTANA, CA 92336 AI#: 201417510334 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/ LARON HALL Statement filed with the County Clerk of San Bernardino 4/25/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7754 Fictitious Business Name Statement FBN No. 2018-0005497 The following person(s) is (are) doing business as: LA CARRETA MEXICAN STYLE FOOD PRODUCTS, 302 SOUTH LA CADENA DRIVE, COLTON, CA 92324 CELIA C CERVANTES, 149 WEST “L” STREET, COLTON, CA 92324 CARMEN CERVANTES, 905 PENNSYLVANIA AVE., COLTON, CA 92324 BEATRIZ C GUILLEN, 920 WEST “G”, COLTON, CA 92324 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 11/01/1965 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/ CARMEN CERVANTES Statement filed with the County Clerk of San Bernardino 5/10/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7755 Fictitious Business Name Statement FBN No. 2018-0005052 The following person(s) is (are) doing business as: BC CONTROLS, 1265 KENDALL DR, #4311, SAN BERNARDINO, CA 92407 BC CONTROLS AND DESIGN, 1265 KENDALL DR., #4311, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 11/27/2017 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/ BENJAMIN CORDASCO Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7756 Fictitious Business Name Statement FBN No. 2018-0005446 The following person(s) is (are) doing business as: ELITE SOLUTIONS, 2664 VALENCIA AVE., SAN BERNARDINO, CA 92404 JOSEFINA MARTINEZ, 2664 VALENCIA AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/02/2018 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/ JOSEFINA MARTINEZ Statement filed with the County Clerk of San Bernardino 5/09/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7757 Fictitious Business Name Statement FBN No. 2018-0005520 The following person(s) is (are) doing business as: MAIN ARCH, 1912 AUGUSTA CT, ONTARIO, CA 91761 SANG D LIM, 3254 OLYMPIC VIEW DR, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/10/2018 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/ SANG LIM Statement filed with the County Clerk of San Bernardino 5/10/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7758 Fictitious Business Name Statement FBN No. 2018-0005490 The following person(s) is (are) doing business as: CAMINO NUEVO CHURCH, 957 N. CACTUS AVE, RIALTO, CA 92376 CHURCH OF THE GOOD SHEPHERD ASSEMBLY OF GOD, 957 N. CACTUS AVE., RIALTO, CA 92376 AI#: C1627551 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/ CECIL K STARR Statement filed with the County Clerk of San Bernardino 5/10/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7759 Fictitious Business Name Statement FBN No. 2018-0005662 The following person(s) is (are) doing business as: THE ART OF SOUND MOTORING, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 Mailing address: 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 CARLOS B RODRIGUEZ, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 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/ CARLOS B RODRIGUEZ Statement filed with the County Clerk of San Bernardino 5/14/2018 Notice- In accordance with subdivi-

sion (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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7760 Fictitious Business Name Statement FBN No. 2018-0004688 The following person(s) is (are) doing business as: PROFADE, 170 W 14TH ST., UPLAND, CA 91786 Mailing address: 170 W 14th St., UPLAND, CA 91786 GARY B PAYNE, 170 W 14TH ST, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/01/2018 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/ GARY B PAYNE Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7761 Fictitious Business Name Statement FBN No. 2018-0005140 The following person(s) is (are) doing business as: AUTO DIAGNOSTIC SERVICES, 2273 LA CROSSE AVE., SUITE 101, COLTON, CA 92324 TOM W ENGELSMAN, 2794 FRANKLIN COURT, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/01/2003 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/ TOM W. ENGELSMAN Statement filed with the County Clerk of San Bernardino 5/02/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7762 Abandonment of Fictitious Business Name Statement FBN No. 2018-0005094 Related FBN No.: 20170009249 The following person(s) is (are) doing business as: JOHN OCAMPO, 10803 FOOTHILL BLVD SUITE 112, RANCHO CUCAMONGA, CA 91730 JUAN D OCAMPO, 10803 FOOTHILL BLVD SUITE 112, 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 7/01/2017 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 D. OCAMPO Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/17,5/24,5/31,6/7/18 Published in Colton Courier C-7763 Fictitious Business Name Statement FBN No. 2018-0005090 The following person(s) is (are) doing business as: VALLEY BUSINESS SERVICES, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 JUAN OCAMPO, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 NORMA OCAMPO, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 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 12/01/1995 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/ NORMA OCAMPO Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7764 Fictitious Business Name Statement FBN No. 2018-0005714 The following person(s) is (are) business as: SOCAL doing STREETCARS, 19867 CAJON BLVD, SAN BERNARDINO, CA 92407 JUSTIN S DUNCAN, 6785 N MELVIN DR, SAN BERNARDINO, CA 92407 MARYJOY DUNCAN, 6785 N MELVIN DR, SAN BERNARDINO, CA 92407 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 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/ MARYJOY DUNCAN Statement filed with the County Clerk of San Bernardino 5/15/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7765 Fictitious Business Name Statement FBN No. 2018-0004765 The following person(s) is (are) doing business as: CLEANERS DEPOT, 311 W FOOTHILL BLVD, RIALTO, CA 92376 Mailing Address: 311 W FOOTHILL BLVD, RIALTO, CA 92376 MIGUEL M BAEZA, 311 W FOOTHILL BLVD, 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 6/20/2005 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/ MIGUEL M. BAEZA Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7732 Fictitious Business Name Statement FBN No. 2018-0004542 The following person(s) is (are) doing business as: ELITE STAFFING SOLUTIONS, 5173 LA SARRE DR, FONTANA, CA 92336 KAREN L CARROLL, 5173 LA SARRE DR, FONTANA, CA 92336 ROBERT HERRERA JR, 1418 S BRIAR AVE, ONTARIO, CA 91752 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/ KAREN L CARROLL Statement filed with the County Clerk of San Bernardino 4/18/2018 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 5/3,5/10,5/17,5/24/18


Office (909) 381-9898

Published in Colton Courier C-7696 Fictitious Business Name Statement FBN No. 2018-0004240 The following person(s) is (are) doing business as: INLAND BUILDING CONSTRUCTION COMPANIES, INC., INLAND ACOUSTICS, GRAPHICLINE SIGN COMPANY, INLAND INTERIOR CONTRACTING, 323 S SIERRA WAY, SAN BERNARDINO, CA 92408 INLAND BUILDING CONSTRUCTION COMPANIES, INC., 323 S SIERRA WAY, SAN BERNARDINO, CA 92408 AI#: C1016481 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 04/01/2013 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/ LORI HYDER Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7697 Fictitious Business Name Statement FBN No. 2018-0004239 The following person(s) is (are) doing business as: INFINITY HAIR STUDIO, 5323 HOLT BLVD., MONTCLAIR, CA 91763 HSU HSIN MAWHORTER, 5323 HOLT BLVD., MONTCLAIR, CA 91763 MING H PEREZ, 5323 HOLT BLVD., MONTCLAIR, CA 91763 This business is conducted by (a/an): JOINT VENTURE The registrant commenced to transact business under the fictitious business name or names listed above in 03/01/2013 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/ HSUN HSIN MAWHORTER Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7698 Fictitious Business Name Statement FBN No. 2018-0004233 The following person(s) is (are) doing business as: INCLINE CONSULTANTS, 13231 BUNKER HILL PL, CHINO, CA 91710 ELMA ST JOHN, 13231 BUNKER HILL PL, 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 07/09/1991 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/ ELMA ST JOHN Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7699 Fictitious Business Name Statement FBN No. 2018-0004228 The following person(s) is (are) doing business as: HAMPTON INN & SUITES ONTARIO, 4500 MILLS CIR, ONTARIO, CA 91764 I O W, LLC, 227 S MUIRFIELD RD., LOS ANGELES, CA 90004 AI#201303110028, 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

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

above in 03/13/2013 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/ OCK JA WAN Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7700 Fictitious Business Name Statement FBN No. 2018-0004226 The following person(s) is (are) doing business as: GOLDEN RULE PROPERTY MANAGEMENT, 19991 CARLISLE RD., APPLE VALLEY, CA 92307 HUS FAMILY REALTY INC., 14281 7TH ST., VICTORVILLE, CA 92395 AI#: C2821231 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 02/14/2013 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/ JENNIFER CARACCIOLU Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7701 Fictitious Business Name Statement FBN No. 2018-0004217 The following person(s) is (are) doing business as: FREE-WAY MISSIONARY BAPTIST CHURCH, 22545 BARTON RD STE 111, GRAND TERRACE, CA 92313 REV. ALVIN BERNARD HILL, 1941 CHERRY WOOD LN., COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/03/1993 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/ REV. ALVIN BERNARD HILL Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7702 Fictitious Business Name Statement FBN No. 2018-0004215 The following person(s) is (are) doing business as: ELITE SHEET METAL, INC., 1512 E FRANCIS ST., STE B, ONTARIO, CA 91761 ELITE SHEET METAL, INC., 1512 E FRANCIS ST, ONTARIO, CA 91761 AI#: C3091910 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 07/09/2008 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/ JAMES J. GAWRICH Statement filed with the County Clerk of San Bernardino 4/11/2018 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

CC • IECN • May 24, 2018 • Page A9

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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7703 Fictitious Business Name Statement FBN No. 2018-0004214 The following person(s) is (are) doing business as: DONUT STAR, 2140 S WATERMAN AVE., SAN BERNARDINO, CA 92408 KIMEANG H LIM, 11665 MURPHY ST., LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/01/2013 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/ KIMEANG H LIM Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7704 Fictitious Business Name Statement FBN No. 2018-0004210 The following person(s) is (are) doing business as: DELICATE DENTAL SPA DENTAL GROUP, 1635 N MOUNTAIN AVE., UPLAND, CA 91784 MOHAMED KAYS DOWAIDARI DDS PC, 121 E ROUTE 66 320, GLENDORA, CA 91740 AI#:C3273091 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 02/28/2013 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/ MOHAMED KAYR DOWAIDARI Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7705 Fictitious Business Name Statement FBN No. 2018-0004211 The following person(s) is (are) doing business as: DAN’S AUTO DISMANTLING, 14985 WHITTRAM AVE, FONTANA, CA 92335 DAN K KIM, 2325 MONTE VISTA ST., PASADENA, CA 91107 SHARON K K KIM 2325 MONTE VISTA ST, PASADENA, CA 91107 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 09/02/1996 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/ DAN K KIM Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7706 Fictitious Business Name Statement FBN No. 2018-0004213 The following person(s) is (are) doing business as: CUBBY BEAR PAINTING, 217 1/2 FINSH DRIVE,

BIG BEAR LAKE, CA 92315 RUBEN S ORTIZ, 217 1/2 FINSH DRIVE, BIG BEAR LAKE, CA 92315 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/6/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RUBEN S ORTIZ Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7707 Fictitious Business Name Statement FBN No. 2018-0004212 The following person(s) is (are) doing business as: CREATIVE CUSTOM TILE, 3157 OAKCREEK RD, CHINO HILLS, CA 91709 JASON P FLUM, 3157 OAKCREEK RD, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/28/2013 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/ JASON P FLUM Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7708 Fictitious Business Name Statement FBN No. 2018-0004183 The following person(s) is (are) doing business as: CALIFORNIA SACRED SAGE, 4871 MORENO ST, MONTCLAIR, CA 91763 BELTRAN, 4871 ROSALINO MORENO ST, MONTCLAIR, CA 91763 JUAN BELTRAN, 4871 MORENO ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 05/06/2013 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/ ROSALINO BELTRAN Statement filed with the County Clerk of San Bernardino 4/10/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7709 Fictitious Business Name Statement FBN No. 2018-0004178 The following person(s) is (are) doing business as: ARC MECHANICAL, 58065 SAN ANDREAS RD, YUCCA VALLEY, CA 92284 Mailing address: P.O. BOX 1354, YUCCA VALLEY, CA 92286 KIRTH E FOSTER, 58065 SAN ANDREAS RD, 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 08/01/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIRTH E FOSTER Statement filed with the County Clerk of San Bernardino 4/10/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7710 Fictitious Business Name Statement FBN No. 2018-0004172 The following person(s) is (are) doing business as: ANGIES PRODUCT’S, 10557 JUNIPER AVE, STE F2, FONTANA, CA 92337 ANGELES GUILLEN, 10557 JUNIPER AVE, STE F2, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/30/2013 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/ ANGELES GUILLEN Statement filed with the County Clerk of San Bernardino 4/10/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7711 Fictitious Business Name Statement FBN No. 2018-0004176 The following person(s) is (are) doing business as: ANGEL’S NAIL, 1971 W REDLANDS BLVD, STE C, REDLANDS, CA 92373 TRUNG Q NGUYEN, 2380 JOHN MATICH DR., COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/06/2013 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/ TRUNG Q NGUYEN Statement filed with the County Clerk of San Bernardino 4/10/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7712 Fictitious Business Name Statement FBN No. 2018-0004319 The following person(s) is (are) doing business as: TERRI CARE AGENCY, 16140 PEBBLE BEACH DR APT 42, VICTORVILLE, CA 92395 TERRI COPRICH, 16140 PEBBLE BEACH DR APT 42, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/09/2012 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/ TERRI COPRICH Statement filed with the County Clerk of San Bernardino 4/12/2018 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 5/3,5/10,5/17,5/24/18 Published in Colton Courier C-7713 Fictitious Business Name Statement FBN No. 2018-0004271 The following person(s) is (are)

doing business as: MOBILE TRUCK SERVICE, 17070 RAMONA RD., APPLE VALLEY, CA 92307 KENNETH A FLIPPIN, 17070 RAMONA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/28/13 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/ KENNETH A FLIPPIN Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7714 Fictitious Business Name Statement FBN No. 2018-0004318 The following person(s) is (are) doing business as: TADEMA CATTLE CO., 15090 ARCHIBALD AVE., ONTARIO, CA 91762 CHARLIE TADEMA, 15090 ARCHIBALD AVE., ONTARIO, CA 91762 GLENN H TADEMA, 15090 ARCHIBALD AVE., ONTARIO, CA 91762 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 07/01/2003 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/ GLENN TADEMA Statement filed with the County Clerk of San Bernardino 4/12/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7715 Fictitious Business Name Statement FBN No. 2018-0004293 The following person(s) is (are) doing business as: RIOS AUTO GLASS, 15750 ARROW BLVD, STE Q, FONTANA, CA 92335 LAURA DIAZ, 15750 ARROW BLVD, STE Q, 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 10/22/1997 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/ LAURA DIAZ Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7716 Fictitious Business Name Statement FBN No. 2018-0004292 The following person(s) is (are) doing business as: RAYGOZA’S TRUCK & AUTO GLASS, 2784 N ARROWHEAD AVE, SAN BERNARDINO, CA 92405 OSCAR R RAYGOZA, 2784 N ARROWHEAD AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/08/2013 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/ OSCAR R RAYGOZA

Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7717 Fictitious Business Name Statement FBN No. 2018-0004288 The following person(s) is (are) doing business as: PYRAMID ENTERPRISES, 305 N 2ND AVE, #300, UPLAND, CA 91786 JAMES E FUNK, 305 N 2ND AVE, #300, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/27/2013 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/ JAMES E FUNK Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7718 Fictitious Business Name Statement FBN No. 2018-0004277 The following person(s) is (are) doing business as: PHOENIX MEDICAL GRP, INC. A MEDICAL CORPORATION, 4355 E AIRPORT DR STE 100, ONTARIO, CA 91761 PHOENIX MEDICAL GROUP, INC., A MEDICAL CORPORATION, 17852 MALDEN ST, NORTHRIDGE, CA 91325 AI#: C3190092 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 03/02/2009 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/ SATISH LAL, M.D. Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7719 Fictitious Business Name Statement FBN No. 2018-0004273 The following person(s) is (are) doing business as: MONTCLAIR VIDA HEALTH CLINIC P.C., 5404 MORENO ST STE G, MONTCLAIR, CA 91763 GINGER LEON, 2820 CEDARGLEN COURT, FULLERTON, CA 92835 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/13/2012 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/ GINGER LEON Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18


Page A10 • May 24, 2018 • CC • IECN

Office (909) 381-9898

Title Order No: 180035787 Trustee Sale No.: 2017-2143 Reference No: 208 PHILLIPS A.P.N.:0164-521-08-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF A NOTICE OF DELINQUINT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/3/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 6/7/2018 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on10/4/2017, as Document No. 2017-0410404, Book , Page , of Official Records in the Office of the Recorder of SAN BERNARDINO County, California, The original owner: JOSEPH WALLACE PHILLIPS The purported new owner: JOSEPH WALLACE PHILLIPS The, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a 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 Avenue, Chino, CA 91710. All right, title and interest under said Notice of Delinquent Assessment in the property situated in said as more fully County, described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 740 ATCHISON ST COLTON CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $7,595.58 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: CENTURY VILLAGE ASSOCIATION COLTON under said Notice of Assessment Delinquent heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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

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

of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)9869342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2017-2143. 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 PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLAND ARE LECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 4/30/2018. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale (SDI-10262) Officer Published Colton Courier 05/17/18, 05/24/18, 05/31/18 C-7751

Petitioner or Attorney: Ofelia R Tinajero Navarro, 14461 Southwood Drive, Fontana, CA 92337 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: Ofelia R Tinajero Navarro, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1810230 TO ALL INTERESTED PERSONS: Petitioner: Ofelia R Tinajero Navarro has filed a petition with this court for a decree changing names as follows: Present name: Ofelia R Tinajero Navarro to Proposed name: Ofelia R Tinajero 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: 6/07/18, 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: APR 26 2018 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/3,5/10,5/17,5/24/18 C-7727 NOTICE

The 2018-19 Proposed Budget for the Colton Joint Unified School District will be available for inspection from June 1, 2018 to June 7, 2018 during regular business hours, at the District Office, 1212 Valencia Drive, Colton, CA 92324.

The 2018-19 Proposed Budget Public Hearing for the Colton Joint Unified School District will be held on June 7, 2018 at 6:00 p.m. at the District Board Room, 18829 Orange St., Bloomington, CA 92316. Published Colton Courier May 24, 2018 C-7766

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 7868-JB NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transof alcoholic beverage fer license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: DEEP INVESTMENTS LLC, 1140 N. MOUNT VERNON AVE COLTON, CA 92324 Doing business as: COLTON ALTA DENA DAIRY All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the seller(s)/licensee(s), is/are: NONE The name(s) and address of the buyer(s)/applicant(s) is/are: TS DAIRY, INC, 17069 RED CEDAR COURT FONTANA, CA 92337 The assets being sold are generally described as: LEASEHOLD IMPROVEMENTS, FIXTURES, EQUIPMENT, FURNITURE, INVENTORY, GOODWILL, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: COLTON ALTA DENA DAIRY, 1140 N. MOUNT VERNON AVE COLTON, CA 92324 The type of license and license no. to be transferred is/are: 20431856 OFF SALE BEER AND WINE now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is JUNE 29, 2018 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $240,000.00, including inventory estimated at $40,000.00, which of the following: consists DESCRIPTION, AMOUNT: CASH $110,000.00; BUYER TO OBTAIN A BANK LOAN $130,000.00 It has been agreed between the seller(s)/licensee(s) and the intended buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has approved by the been Department of Alcoholic Beverage Control. Dated: MAY 15, 2018 DEEP INVESTMENTS LLC, Seller(s)/Licensee(s) TS DAIRY, INC, Buyer(s)/Applicant(s) LA2029075 PUBLISHED COLTON COURIER 5/24/18 C-7767

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOANN C. KOESTER, aka JOANN CAROL KOESTER, aka JOANN KOESTER CASE NO.: PROPS 1800452

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JOANN C. KOESTER, aka JOANN CAROL KOESTER, aka JOANN KOESTER A PETITION FOR PROBATE has been filed by NORMAN E. SEBERN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that NORMAN E. SEBERN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 6-12-18 at 8:30 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal repre-

sentative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and of estate appraisement assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 290 North 10th Street, Suite 222 Colton, CA 92324 Published Colton Courier 5/17,5/24,5/31/18 C-7750

Published in Colton Courier C-7768 Fictitious Business Name Statement FBN No. 2018-0005873 The following person(s) is (are) doing business as: PIC1 SOLUTIONS, 832 HARTZELL AVE, REDLANDS, CA 92374 MICHAEL BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ALAA EL AWAR, 832 HARTZELL AVE, REDLANDS, CA 92374 CHRISTIAN BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 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/ MICHAEL BUNCH Statement filed with the County Clerk of San Bernardino 5/17/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7769 Fictitious Business Name Statement FBN No. 2018-0005368 The following person(s) is (are) doing business as: GEM DETAIL & SUPPLY SHOP, 1480 S. E ST, UNIT D, SAN BERNARDINO, CA 92408 MICHAEL BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 ERNESTO GOMEZ, 19573 OAKLAND AVE, RIALTO, CA 92377 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/ MICHAEL BUNCH Statement filed with the County Clerk of San Bernardino 5/07/2018 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 5/24,5/31,6/7,6/14/18 Published in Colton Courier C-7770 Fictitious Business Name Statement FBN No. 2018-0005447 The following person(s) is (are) doing business as: RC MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 RELIANT CAPITAL GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 5108232 STATE: DE 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/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018

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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7771 Fictitious Business Name Statement FBN No. 2018-0005450 The following person(s) is (are) doing business as: SM MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 STEELE MORGAN & ASSOCIATES, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 4855736 STATE: DE 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/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7772 Fictitious Business Name Statement FBN No. 2018-0005449 The following person(s) is (are) doing business as: KM MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 KARMEN & MICHAELS FINANCIAL GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 4892532 STATE: DE 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/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7773 Fictitious Business Name Statement FBN No. 2018-0005448 The following person(s) is (are) doing business as: BL MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 BERKS & LEWIS LITIGATION GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 5368979 STATE: DE 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/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7774 Fictitious Business Name Statement FBN No. 2018-0005643 The following person(s) is (are) doing business as: RIG RUNNER, 2941 N. LOCUST AVE., RIALTO, CA 92377 Mailing address: 519 N. SAM HOUSTON PKWY E, SUITE 600, HOUSTON, TX 77060 EZE TRUCKING, LLC, 2941 N. LOCUST AVE., RIALTO, CA 92377

AI#: 200907710317 STATE: 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 5/1/18 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/ DATREN WILLIAMS Statement filed with the County Clerk of San Bernardino 5/14/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7775 Fictitious Business Name Statement FBN No. 2018-0005790 The following person(s) is (are) doing business as: HD SATELLITE COMMUNICATIONS, 456 W L ST, COLTON, CA 92324 CESAR A MARQUEZ, 456 W L ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ CESAR A MARQUEZ Statement filed with the County Clerk of San Bernardino 5/16/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7776 Fictitious Business Name Statement FBN No. 2018-0004953 The following person(s) is (are) doing business as: BROTHERS HOME INSPECTION, 6646 CHESHIRE PL, RANCHO CUCAMONGA, CA 91739 Mailing address: 112 N. HARVARD AVE, CLAREMONT, CA 91711 JAMES E ANDERSON, 6646 CHESHIRE PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JAMES E. ANDERSON Statement filed with the County Clerk of San Bernardino 4/27/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7777 Fictitious Business Name Statement FBN No. 2018-0005673 The following person(s) is (are) doing business as: RETIREMENT WEALTH GROUP, 300 E STATE ST, STE 500, REDLANDS, CA 92373-5235 RETIREMENT WEALTH GROUP, INC., 300 E STATE ST, STE 500, REDLANDS, CA 92373-5235 AI#: C3077803, 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 02/26/2008 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/ JENNIFER LAMBETH Statement filed with the County Clerk of San Bernardino 5/14/2018 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 5/24,5/31,6/7,6/14/18 Published in Colton Courier C-7778 Fictitious Business Name Statement FBN No. 2018-0004942 The following person(s) is (are) doing business as: 1040 & MORE TAX AND

BOOKKEEPING SERVICE, 1040 & MORE, SHOEBOX BOOKKEEPING & TAX SERVICE, 28003 MILLAR ST, HIGHLAND, CA 92346 ROBIN SOVERS, 28003 MILLAR ST, 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 1/17/2012 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/ ROBIN SOVERS Statement filed with the County Clerk of San Bernardino 4/27/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7779 Fictitious Business Name Statement FBN No. 2018-0005954 The following person(s) is (are) doing business as: BESTRA INCOME TAXES, 27303 E BASELINE ST, SUITE 107, HIGHLAND, CA 92346 JULIO D BENAVIDES MONTALVO, 27303 E BASELINE ST, SUITE 107, 92346, 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/ JULIO D BENAVIDES MONTALVO Statement filed with the County Clerk of San Bernardino 5/21/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7780 Fictitious Business Name Statement FBN No. 2018-0005308 The following person(s) is (are) doing business as: SECOND AMENDMENT ZONE, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 BRETT R SWAIM, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 KRISTINA M SWAIM, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 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 5/01/2018 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/ KRISTINA M. SWAIM Statement filed with the County Clerk of San Bernardino 5/04/2018 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 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7781 Fictitious Business Name Statement FBN No. 2018-0005048 The following person(s) is (are) doing business as: OPTIMIUM PAVING COMPANY, 11073 POPLAR AVE, FONTANA, CA 92337 Mailing address: 11073 POPLAR AVE, FONTANA, CA 92337 DARIO CALDERON, 11073 POPLAR AVE, FONTANA, CA 92337 RICARDO CALDERON, 11073 POPLAR AVE, FONTANA, CA 92337 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/ DARIO CALDERON Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/24,5/31,6/7,6/14/18


Office (909) 381-9898

Published in Colton Courier C-7733 Fictitious Business Name Statement FBN No. 2018-0005010 The following person(s) is (are) doing business as: G.R. FLOORING AND EPOXY, 1662 TIVOLI DR., REDLANDS, CA 92374 GREGORY C RAMOS, 1662 TIVOLI DR., REDLANDS, CA 92374 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/ GREGORY C. RAMOS Statement filed with the County Clerk of San Bernardino 4/30/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7734 Fictitious Business Name Statement FBN No. 2018-0004775 The following person(s) is (are) doing business as: L & L FINISH CARPENTRY, 15046 JOSHUA TREE CT., FONTANA, CA 92335 LEONARDO C MARTINEZ, 15046 JOSHUA TREE CT., FONTANA, CA 92335 JULIO DURAN DURAN, 6324 GENTRY APT. B., HUNTINGTON PARK, CA 90255 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 3/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEONARDO MARTINEZ Statement filed with the County Clerk of San Bernardino 4/24/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7735 Fictitious Business Name Statement FBN No. 2018-0004587 The following person(s) is (are) doing business as: ROJAS HOME IMPROVEMENTS, 13775 TULARE CT, FONTANA, CA 92336 JESUS ROJAS, 13775 TOLARE CT, 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 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/ JESUS ROJAS Statement filed with the County Clerk of San Bernardino 4/19/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7736 Fictitious Business Name Statement FBN No. 2018-0004748 The following person(s) is (are) doing business as: SIMPLE LIVING FURNITURE, 3432 N MOUNTAIN VIEW AVE., SAN BERNARDINO, CA 92405 EDGAR A ALEJOS, 3432 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 DALILAH GARCIA, 3432 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 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 4/20/2018 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/ EDGAR A ALEJOS Statement filed with the County Clerk of San Bernardino 4/23/2018 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

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

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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7737 Fictitious Business Name Statement FBN No. 2018-0005070 The following person(s) is (are) doing business as: LOCAL LEGEND STUDIOS, 1480 S E ST UNIT D, SAN BERNARDINO, CA 92374 MICHAEL J BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 This business is conducted by (a/an): COPARTNERS 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/ MICHAEL J. BUNCH Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7738 Fictitious Business Name Statement FBN No. 2018-0005074 The following person(s) is (are) doing business as: GEM DETAILING SUPPLY SHOP, 1480 S E ST UNIT D, SAN BERNARDINO, CA 92408 ERNESTO A GOMEZ, 19573 OAKLAND AVE, RIALTO, CA 92377 JESUS HERNANDEZ, 1425 CHERRY AVE, BEAUMONT, CA 92223 MICHAEL BUNCH 832 HARTZELL AVE, REDLANDS, CA 92374 This business is conducted by (a/an): COPARTNERS 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/ MICHAEL J. BUNCH Statement filed with the County Clerk of San Bernardino 5/01/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7739 Fictitious Business Name Statement FBN No. 2018-0004986 The following person(s) is (are) doing business as: FRANK AND SONS SIGNS, 1680 W RIALTO AVE, #202, FONTANA, CA 92335 FRANK M TARANGO, 1680 W RIALTO AVE, #202, 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/ FRANK M. TARANGO Statement filed with the County Clerk of San Bernardino 4/30/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7740 Fictitious Business Name Statement FBN No. 2018-0004811 The following person(s) is (are) doing business as: COMPLETE COMPUTER SERVICES, VALKYRIEHOST, CORNERWARE, 6657 GILFILLAN DR., FONTANA, CA 92336 KENNETH A MCNICHOLAS, 6657 GILFILLAN DR., FONTANA, CA 92336 JULIET MCNICHOLAS, 6657 GILFILLAN DR., FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 4/22/2013 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/ KENNETH A. MCNICHOLAS Statement filed with the County Clerk of San Bernardino 4/24/2018 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

CC • IECN • May 24, 2018 • Page A11

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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7741 Fictitious Business Name Statement FBN No. 2018-0004964 The following person(s) is (are) doing business as: HOME OF ETERNITY CEMETARY & MAUSOLEUM, 801 N SIERRA WAY, SAN BERNARDINO, CA 92405 Mailing address: PO BOX 30300, SAN BERNARDINO, CA 92413 CONGREGATION EMANUEL, 1495 FORD STREET, REDLANDS, CA 92373 AI#: C0019952 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 01/28/1891 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/ MARVIN M. REITER Statement filed with the County Clerk of San Bernardino 4/27/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7742 Fictitious Business Name Statement FBN No. 2018-0005099 The following person(s) is (are) doing business as: COURAGE CDL TRAINING, 1121 W. GALWAY STREET, RIALTO, CA 92377 GUILLERMO DONES, 1121 W. GALWAY STREET, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GUILLERMO DONES Statement filed with the County Clerk of San Bernardino 5/02/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7743 Fictitious Business Name Statement FBN No. 2018-0004903 The following person(s) is (are) doing business as: MASSAGE THERAPY CENTER, 646 N. SIERRA WAY, SAN BERNARDINO, CA 92410 XIAOLING SITU, 4106 WALNUT GROVE AVE APT A, ROSEMEAD, CA 91770 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4/26/2018 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/ SITU XIAOLING Statement filed with the County Clerk of San Bernardino 4/26/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7744 Fictitious Business Name Statement FBN No. 2018-0005132 The following person(s) is (are) doing business as: MONTGOMERY FAMILY COLOR, 1625 CHELSEA AVE, REDLANDS, CA 92373 JOHN H MONTGOMERY, 1625 CHELSEA AVE, REDLANDS, CA 92373 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/ JOHN H. MONTGOMERY Statement filed with the County Clerk

of San Bernardino 5/02/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7745 Fictitious Business Name Statement FBN No. 2018-0005170 The following person(s) is (are) doing business as: RIALTO AUTO PARTS AND REPAIR, 522 WEST 1ST STREET SUITE B, RIALTO, CA 92376 Mailing address: 2974 NORTH APPLE AVENUE, RIALTO, CA 92377 DOUGLAS A CONRADO, 2974 NORTH APPLE AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ DOUGLAS A. CONRADO Statement filed with the County Clerk of San Bernardino 5/03/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7746 ABANDONMENT OF Fictitious Business Name Statement FBN No. 2018-0005185 Related FBN No: 20140012474 The following person(s) is (are) doing business as: 1ST CHOICE DRYWALL STOCKING, 1180 E. 9TH STREET SUITE A4, SAN BERNARDINO, CA 92410 MONICA C PARGA, 22630 DOWNING ST, MORENO VALLEY, CA 92553 ALEJANDRA J ESTRADA, 721 E 9TH STREET SPC 58, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MONICA C PARGA Statement filed with the County Clerk of San Bernardino 5/03/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7747 Fictitious Business Name Statement FBN No. 2018-0005373 The following person(s) is (are) doing business as: SALAZAR SIGNS SERVICES, 2520 W FIRST AVE, SAN BERNARDINO, CA 92407 JOSE J SALAZAR, 2520 W FIRST AVE, 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 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/ JOSE J SALAZAR Statement filed with the County Clerk of San Bernardino 5/08/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7748 Fictitious Business Name Statement FBN No. 2018-0004744 The following person(s) is (are) doing business as: K’S, 993 W VALLEY BLVD SUITE 107, BLOOMINGTON, CA 92316 MARIA E CURIEL, 621 W RANDALL 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 informa-

tion 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/ MARIA EVA CURIEL Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7749 Fictitious Business Name Statement FBN No. 2018-0004705 The following person(s) is (are) doing business as: KPG REAL ESTATE, 919 DEBORAH STREET, UPLAND, CA 91784 Mailing address: 919 Deborah Street, Upland, CA 91784 KIM M. PETERSEN, 919 DEBORAH STREET, UPLAND, CA 91784 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/ KIM M. PETERSEN Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7720 Fictitious Business Name Statement FBN No. 2018-0004269 The following person(s) is (are) doing business as: MITCHELL’S PROPERTY MANAGEMENT, 305 N 2ND AVE, #254, UPLAND, CA 91786 PHYLLIS PEER HAAS, 9462 ORANGE ST, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/01/2008 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/ PHYLLIS PEER HAAS Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7721 Fictitious Business Name Statement FBN No. 2018-0004247 The following person(s) is (are) doing business as: JB & JF, 9470 TWIN OAKS PL, RANCHO CUCAMONGA, CA 91730 JIA BAO PAN, 9470 TWIN OAKS PL, 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 02/27/2013 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/ JIA BAO PAN Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18 Published in Colton Courier C-7722 Fictitious Business Name Statement FBN No. 2018-0004267 The following person(s) is (are) doing business as: M AND C LIQUOR, 1560 ORANGE ST, REDLANDS, CA 92374 FAISAL Y TOUMA, 7463 S TER PINE CIR, 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

10/01/2003 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/ FAISAL Y TOUMA Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7723 Fictitious Business Name Statement FBN No. 2018-0004264 The following person(s) is (are) doing business as: LOS ANGELES STEREO, 15207 PALMDALE RD, VICTORVILLE, CA 92392 CAR AUDIO SPECIALISTS, 15207 PALMDALE RD, VICTORVILLE, CA 92392 AI#: C3130696 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 10/06/2008 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/ ROSE MURRIETTA Statement filed with the County Clerk of San Bernardino 4/11/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7724 Fictitious Business Name Statement FBN No. 2018-0004813 The following person(s) is (are) doing business as: CUCAMONGA MEDICAL SUPPLIES, 8400 MAPLE PLACE, #104, RANCHO CUCAMONGA, CA 91730 SCOTT COMBS, 8400 MAPLE PLACE, #104, RANCHO CUCAMONGA, CA 91730 ANGELICA S COMBS, 8400 MAPLE PL #104, RANCHO CUCAMONGA, CA 91730 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 12/01/2009 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/ SCOTT COMBS Statement filed with the County Clerk of San Bernardino 4/24/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7725 Fictitious Business Name Statement FBN No. 2018-0004865 The following person(s) is (are) doing business as: YDRAC TRUCKING, 11941 CACTUS AVE, BLOOMINGTON, CA 92316 BLANCA A OCAMPO, 11941 CACTUS AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BLANCA A OCAMPO Statement filed with the County Clerk of San Bernardino 4/25/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7728 Fictitious Business Name Statement FBN No. 2018-0004930 The following person(s) is (are) doing business as: LUEVANO’S LANDSCAPING & TREE SERVICE, 11355

CABALLERO CT, FONTANA, CA 92337 GUILLERMO INGUANZO, 1322 N. BRAEBURN ST, ANAHEIM, CA 92801 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/ GUILLERMO INGUANZO Statement filed with the County Clerk of San Bernardino 4/27/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7729 Fictitious Business Name Statement FBN No. 2018-0004978 The following person(s) is (are) doing business as: FIRST CERTIFIED ARBOR CARE, 3547 BRONSON ST, MUSCOY, CA 92407-6141 Mailing address: PO BOX 9592, SAN BERNARDINO, CA 92427-0592 PAUL E CHANEY, 3547 BRONSON ST, MUSCOY, CA 92407 MARLEN I CHANEY, 3547 BRONSON ST, MUSCOY, CA 92407 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 4/01/2018 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/ PAUL E CHANEY Statement filed with the County Clerk of San Bernardino 4/30/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7730 Fictitious Business Name Statement FBN No. 2018-0004696 The following person(s) is (are) doing business as: LA CACHETONA TRUCKING, 11469 BARTLETT WAY, FONTANA, CA 92337 DAVID R ALBA 11469 BARTLETT WAY, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4/23/2018 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/ DAVID R ALBA Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/3,5/10,5/17,5/24/18

Published in Colton Courier C-7731 Fictitious Business Name Statement FBN No. 2018-0004747 The following person(s) is (are) doing business as: SU CLINICA MEDICA MEDICAL GROUP, 850 W. HIGHLAND AVE., SUITE A, SAN BERNARDINO, CA 92405 JOSE DE LA LLANA, M.D., INC., 850 W HIGHLAND AVE., STE A, SAN BERNARDINO, CA 92405 AI#: C3910128 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 07/01/2016 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/ JOSE DE LA LLANA M.D. Statement filed with the County Clerk of San Bernardino 4/23/2018 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 5/3,5/10,5/17,5/24/18


Page A12 • May 24, 2018 • Inland Empire Community Newspapers

PAID POLITICAL ADVERTISEMENT

James Ramos Our Choice for State Assembly County Supervisor James Ramos for State Assembly

Ramos served on the San Bernardino Community College Board from 200512 where he expanded FDPSXVHV DQG KHOSHG PRUH NLGV JR WR FROOHJH (OHFWHG as a Supervisor of San Bernardino County in 2012, 5DPRV KDV FUHDWHG MREV NHSW RXU FRPPXQLW\ VDIH DQG IRFXVHG RQ WKH homeless issue. -RLQ 7HDFKHUV )LUHILJKWHUV and Community leaders and Vote James Ramos for State Assembly.

Elected Leaders

U.S. Congressman Pete Aguilar U.S. Congresswoman Norma Torres State Senator Connie Leyva Assembly Member Eloise Reyes San Bernardino County Supervisor Robert Lovingood San Bernardino County Supervisor -RVLHb*RQ]DOHV San Bernardino County Supervisor Curt Hagman

San Bernardino Community College Board Joseph Williams, President *ORULD 0DF¯DV +DUULVRQ Vice President John Longville, Trustee Dr. Donald L. Singer, Trustee

City of Colton

Mayor 5LFKDUG 'H/D5RVD Mayor Pro Tem -DFN :RRGV Council Member )UDQN 1DYDUUR

City of Grand Terrace Council Member Bill Hussey

Organizations

California Teachers Association California School Employee Association IBEW Local 477 SEIU Local 2015 Teamsters Local 1932

)RU D IXOO OLVW RI HQGRUVHPHQWV YLVLW -ames5amos.org Paid for by James Ramos for Assembly 2018 3275 Amberhill Drive, Highland, CA 92346


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.