Colton Courier 5 3 18

Page 1

W e e k l y COLTON COURIER

Vol 146 , NO. 20

THIS WEEK

Gloria’s Cor ner A3

A look at the histor y of Cinco de Mayo, the

celebratio ns her e and in Mexico

A6

IECN PHOTO COURTESY

SB Police

Stephanie Smith, who owns several industrial properties in Colton, filed a suit against the city over its cannabis ordinance. In late 2017 SBPD raided her home and seized 25,000 marijuana plants at three locations she owned. Smith was not arrested.

T

he city of Colton is being sued over its marijuana ordinance passed last November that allows for two marijuana cultivators within city limits. The lawsuit, filed by

A3

INSIDE

Gloria’s Corner

A3

Opinion

A4

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

May 3, 20 18

Lawsuit alleges Colton’s cannabis ordinance violates state law, due process, privacy rights

By Maryjoy Duncan

May the Four th be With You retur ns to County Museum

IECN

.com

A

Stephanie Smith on behalf of Riverside-based B Street Equities last Wednesday, Apr. 25, seeks to overturn the ordinance, alleging it violates state law, due process and privacy rights.

tle launched by Smith, who is also in litigation with the city of San Bernardino over its cannabis regulations. Smith’s company, Industrial Partners Group, is a real estate development group and long-time advocate for comThis is the latest municipal bat- mercial cannabis regulations that

owns several industrial properties in Colton.

The lawsuit alleges that Colton’s ordinance violates Prop 64 as well as several provisions of Lawsuit, cont. on pg. 2

ARMC Emergency Medicine PA’s to compete in national Contest

rrowhead Regional Medical Center (ARMC) Emergency Medicine Physician Assistant (PA) Fellows from the hospital’s formal postgraduate training program, will compete in the Society of Emergency Medicine PAs (SEMPA) Quiz Bowl being held at the SEMPA 360 Conference on May 5, in San Antonio, Texas.

Last year at the SEMPA quiz bowl held in Arizona, ARMC was represented by EMPA Fellows Sean Miller and Kerstin Claunch, who competed against other postgraduate trainees from New York Presbyterian/WeillCornell Medical Center; Albany Medical Center; Yale New Haven Hospital; Regions Hospital (MN); Staten Island University Hospital; UCSF Fresno; Einstein Medical Center, and the University of Missouri. Not only did the ARMC team win last ARMC, cont. on pg. 2

IECN PHOTO COURTESY

ARMc

Last year at the SEMPA quiz bowl held in Arizona, Arrowhead Regional Medical Center was represented by Emergency Medicine Physician Assistant Fellows Sean Miller (middle) and Kerstin claunch (right), who competed against other postgraduate trainees from New York Presbyterian/Weill-Cornell Medical Center; Albany Medical Center; Yale New Haven Hospital; Regions Hospital (MN); Staten Island University Hospital; UCSF Fresno; Einstein Medical Center, and the University of Missouri. ARMC won last year’s competition.


Page A2 • May 3, 2018 • Inland Empire Community Newspapers • Colton Courier

Colton City employees rally at city council

Obituar y

Car los B. Tello June 10, 1940 - March 16, 2018

Car los Tello is preceded in

death by wife Avelina H. Tello. Car los Tello leaves behind 6 g randchildren and 9 g reat-

IECN PHOTOS COURTESY MARIO

VASQUEZ

Colton City Employees — members of union Teamsters Local 1932 — gathered at Tuesday’s City Council Meeting to speak out against slow and unproductive negotiating methods used by Colton City Manager Bill Smith. Lawsuit

California Business and Professions Code, including the Cartwright and Unfair Practices Acts.

“By issuing only two licenses, officials would create an unfair duopoly,” Smith said. “Colton’s ordinance has no criteria as to how applicants will be selected or rejected, which strongly indicates a give-away to political cronies. Prop 64 expressly prohibits this kind of corrupt king-making.”

According to the League of California Cities article, “What Cities Should Know About Proposition 64, the Adult Use of Marijuana Act,” by Tim Cromartie, “…cities retain the authority to regulate and ban all other cultivation (other ARMC

year’s competition but they were the score leaders in every round. Congrats to them and good luck to this year’s team!

The contest is held to allow EMPA residency/fellowship programs from various institutions to demonstrate their knowledge, teamwork and communication skills. Teams compete by answering rounds of emergency medicine knowledge questions. The team that correctly answers the most questions in the shortest amount of time wins the competition.

Founded in 2009, the EMPA Fellowship at ARMC provides an opportunity for PAs to receive high-level specialty training at

than for personal use) and all recreational marijuana businesses.”

Colton Mayor Richard DeLaRosa explained that the city had no obligation to allow for any industrial cultivation, but was keen on the new revenue stream it would generate.

“We wanted to start small, with only two operators with the assumption that we would increase that number in the future if there was a need,” DeLaRosa explained. “Colton is a small city with different zones close together and we wanted to ensure that we implemented the ordinance as responsibly as possible.”

The Cartwright Act prohibits combinations of two or more perone of the busiest trauma, burn and stroke centers in the country. When it first began, ARMC’s EMPA Fellowship was one of just four EMPA programs in the country, but today there are nearly 40.This growth shows the broad recognition of the value and benefit of formal postgraduate training in Emergency Medicine.

As one of the first and longest continuously running PA postgraduate programs in the country, the EMPA Fellowship at ARMC is seen as a premier training program. SEMPA is the only specialty organization for PAs to have published Standards for PA Postgraduate Training and much of this document is based on the foundational work done in the creation of the EMPA Fellowship at ARMC.

sons’ capital, skill, or acts to restrict trade or commerce, prohibiting price fixing, group boycotting, market division scheme, exclusive dealings, price discrimination and tying (selling a produce/service on condition the buyer agrees to also buy a different product/service).

Colton requires cannabis cultivation applicants to undergo a background check. The lawsuit argues that the prerequisite is a violation of privacy rights.

“According to California penal code requiring a background check for anything other than a job or license is a misdemeanor violation of privacy,” the suit contends. LA Times article “10 Things You

To continue to provide the highest-level training possible and to continue to be a national leader in EMPA Postgraduate Training, the EMPA Fellowship at ARMC has recently partnered with Lynchburg College to provide doctoral level credit for the completion of the existing EMPA Fellowship curriculum. This will afford the graduates of the EMPA Fellowship a Doctorate of Medical Science in Emergency Medicine.

The PA profession came to life more than 50 years ago, and since has evolved from one meant to support physicians into a critical element of the modern healthcare team. PAs now practice in nearly every medical and surgical specialty and all US States, Territories, and Branches of the Military.

grandchildren.

May you rest in peace.

Need to Know About Legalized Pot in California,” by Patrick McGreevy states, “Those who grow, process, transport or sell marijuana must get a state license… Those running shops must undergo a background check to obtain a state license, and they can be denied if they have felony convictions involving violence, fraud, drug trafficking or selling drugs to a minor.” “The City has proposed a triplewhammy of bad law,” said Smith. “Violating the Constitution, California Code and HIPPA indicates that the City Council does not respect citizens’ rights.”

“I really wish that Ms. Smith would have reached out to me to discuss her concerns before she filed the lawsuit,” DeLaRosa re-

flected. “We are open to working with any interested parties and cannabis operators to bring forward an ordinance that meets everyone’s needs.”

Prospective cultivators were invited to apply for licenses between March and Apr. 30 of this year - there were no applicants.

There is no official statement from the City at this time while City Attorney Victor Ponto reviews the lawsuit.

Smith and her real estate group have put forth citizen’s initiatives in several cities for the November ballot, including the City of Colton.


Gloria’s Cor ner

tion call 909.537.3373 or email smaclean@csusb.edu.

Gloria Macias Harrison

Circus:

Fridays, Saturdays and Sundays, May 4 - 20 - the Redlands Family YMCA, 500 E. Citrus, presents the 78th Performing Season of The Great All American Youth Circus, the oldest community circus in the world. Performances are at 7:00 p.m. on Fridays, 5:00 p.m. on Saturdays, and 3:00 p.m. on Sundays. For ticket information call 909.798.9622 or www.ymcaeastvalley.org. Theatre:

Now - May 13 - LifeHouse Theatre, 1135 Church Street, Redlands, presents “Joseph.” This musical blends drama and adventure in a story of faith and love that overcomes murder, betrayal and slavery. Performances on Thursdays, Fridays and Saturdays at 7:30 p.m., with 2:15 p.m. performances on Saturdays and Sundays. For ticket information call: 909.335.3037 or visit: lifehousetheater.com. Exhibits:

Now - May 19 - the Robert and Frances Fullerton Museum of Art (RAFFMA) at Cal State San Bernardino presents “All Too Human: The Art of Mark Strickland”. The exhibit will feature emotional and moving artwork highlighting Strickland’s longtime exploration of the human condition. In conjunction with the exhibition, an Artist Talk is slated for Thursday, April 19 from 6:00 to 8:00 p.m. and will include a mix of music, discussion and live painting. For informa-

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.

Inland Empire Community Newspapers • May 3, 2018 • Page A3

Saturday, May 5 - The San Bernardino Symphony presents Cinco de Mayo Celebration at 7:30 p.m. at the California Theatre of the Performing Arts, 562 W. 4th Street. Sonia Marie De Leon is the guest conductor. The program features Copland, Appalachian Spring with a special appearance by the Inland Pacific Ballet; Chavez, Chapultepec; Moncayo, Huapango; Marquez, Danzon No.2; and Marquez, Conga del Fuego Nuevo. In addition there will be a special performance by the winner of the Symphony’s Inaugural Concerto Competition. For ticket information call 909.381.5388 or visit www.sanbernardinosymphony.org.

Saturday, May 5 - the Colton Historical Society presents “Taste of Colton: Food and Entertainment, Culture and Art” celebration of the 5th Annual Museum Day from 11:00 a.m. to 4:00 p.m. at the Colton Area Museum, 380 N. La Cadena. This free event will feature Colton artists, restaurants, musicians, food trucks, dancers, raffles, prizes, and much more. For information call Noe Medina at 909.825.15 or email nmedinacam@gmail.com.

Saturday, May 5 - the City of San Bernardino Parks, Recreation & Community Services Department presents Cinco de Mayo Celebration from 11:00 a.m. to 6:00 p.m. at Downtown Street Square, 349 North E Street. This family friendly event features food and non-food vendors, live entertainment, car show and an art showcase and many kid activities. For information call 909.384.5332.

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 visitors 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 Saturday, May 5 - the American Arts, Culture & Industry In 2020. Student Association and Native For information visit: www.River- American Student Programs at the sideArtMuseum.org. University of California, Riverside present the 37th Annual Medicine Save the Date: Way Conference: Think Native, Buy Native from 9:00 a.m. to 8:00 Friday, May 4 - the San p.m. this event features speakers Bernardino Symphony Guild pres- from across the nation in discusents Musicale: XiPE TOTEC sions and workshops. Admission is DANZANTES AZTECAS 7:00 to free. For tickets visit 10:00 p.m. at the Garcia Center for www.eventbrite.com. the Arts, 536 W. 11th Street. See and hear the XiPE TOTEC Dance Sunday, May 6 - the Herbivore Troupe and meet the guest conduc- Festival will be held at Crafton tor for the San Bernardino Sym- Hills College, 11711 Sand Canyon phony May 5th concert, Sonia Road, Yucaipa from 11:00 a.m. to Maria de Leon de Vega. For reser- 5:00 p.m. This free event is a plantvations call 909.381.5388. based lifestyle celebration that’s fun for the whole family. Participants

can enjoy food, vendors, lectures, cooking demos, workshops, performances, fitness activities and much more. Parking is free and more information is available at www.herbivorfestival.com or facebook.com/Herbivorefestival.

Thursday, May 10 - the San Bernardino County Preschool Services presents Boys & Girls Resource Fair from 11:00 a.m. to 2:00 p.m. at the Boys & Girls Club, 1180 West 9th Street, San Bernardino. This family event will feature face painting, games, Arts and crafts, raffles and information on community resources for families.

lice Department K9 Unit at the Mexico Cafe, 892 E. Highland Avenue, San Bernardino from 11:00 a.m. to 10:00 p.m. Police officers will be serving lunch and dinner at this event. Special guest is Sonny the Narcotic Dog.

Saturday & Sunday, May 19 & 20 - the City of Redlands and Hangar 24 Charities present Hangar 24 Airfest at the Redlands Municipal Airport, 1755 Sessums Drive. The Airfest is scheduled from noon to 10:00 p.m. on Saturday and from 11:00 a.m. to 5:00 p.m. on Sunday. This event features high-performance military aircraft, aerobatics demonstrations, a Kids Saturday, May 12 - the Humane Zone and live music. Ticket inforSociety of San Bernardino Valley mation available at (HSSBV) with sponsor San Manuel https://www.hangar24airfest.com. Band of Mission Indians present the Annual Walk for the Animals Sunday, May 20 - the League of from 8:00 a.m. to 11:30 a.m. at the Women Voters of the San San Manuel Stadium, 280 South E Bernardino Area presents 2018 CitStreet, San Bernardino. This free izens of Achievement from 2:00 to event features demonstrations, raf- 4:00 p.m. at the East Valley Water fles, vendors, pet contests, games District Headquarters, 31111 and more. Participants are encour- Greenspot Road, Highland. aged to collect donations in support Awardees include 10 individuals of the laps walked. Walk donation and two groups of citizens. This afcollection forms are available at the ternoon event will serve light reHSSBV office, 374 W. Orange freshments. For ticket and Show Road or can be downloaded sponsorship information call 909at www.hssbv.org. Proceeds benefit 772-0843 or visit lwvsanthe Humane Society’s Cruelty In- bernardino.org. vestigation and Humane Education programs. For information call Sunday, May 20 - the University (909) 386-1400 ext. 224 or visit of California, Riverside Botanic www.hssbv.org. Gardens presents Primavera in the Gardens from 2:00 to 5:00 p.m. Saturday, May 12 - Option This event is the Gardens’ annual House, Inc. presents the 15th Walk- fundraiser benefiting new garden A-Thon 10K: A Domestic Vio- installations, opportunities for stulence Awareness & Survivors dent workers, trail and garden upWalk. 8:00 a.m. registration with keep, community enrichment walk starting at 9:00 a.m. The walk activities and educational programs. begins and ends at the corner of 5th For ticket information call 951-784and Arrowhead Avenues in San 6962 or visit Bernardino. There will be raffles, gardens.ucr.edu/events/primavera. refreshments, music and a Children’s Fun Zone. For information Quote of the Week: on volunteer, vendor and sponsor“Commitment is the daily triumph ship opportunities call 909-383- of integrity over skepticism.” 1602 or 909-521-8621. - Unknown Saturday, May 12 - the Friends of To submit an event or information the San Bernardino Library will for Gloria's Corner please email: hold a used Book Sale from noon to gloscalendar@gmail.com. 4:00 p.m. at the Norman F. Feldheym Central Library, 555 W. 6th Deadline is 12 p.m. each Friday. Street. Also visit: www.iecn.com for onWednesday, May 16 - the Help- line news and follow us on Faceing Every Animal League book @IECNWeekly. (H.E.A.L.) presents Dollars for Dogs benefiting the Redlands Po-

May the Four th Be With You retur ns to county museum

T

he San Bernardino County Museum will celebrate their third annual May the Fourth event, Friday, May 4, 6 to 8 p.m. in honor of what popular culture has dubbed “International Star Wars Day.” The science-based, hands-on party underscores the imagination and fun of the Star Wars science fiction phenomenon and will feature an exciting appearance by members of the Inland Empire Squad of the Southern California Garrison, 501st Legion in full trooper regalia. Guests are encouraged to arrive in their own creative costumes.

May the 4th is informally recognized as Star Wars Day, as the date provides an easy pun, first coined in 1979, on the Star Wars phrase “May the Force be with you.” The museum’s third annual event will also feature StarLab, a portable planetarium with views of the galaxy, DJ Eturnal spinning space and Star Wars themed dance music throughout the night, a photo booth, and themed scavenger hunts. Light refreshments for the whole family will be hosted by the San Bernardino County Museum Association. The Inland Empire Squad of the Southern California Garrison,

501st Legion is part of an all-vol- self.” unteer group of Star Wars fans Admission is $10 per adult and formed for the purpose of bringing $5 for children age 12 and under together talented costume enthusi- and Museum members. asts to contribute to the local community through costumed charity and volunteer work. According to the group’s mission, “Nothing professes your passion quite like building your own detailed costume replica of a classic Star Wars villain, and there's nothing quite like the feeling that comes from bringing the characters of Star Wars into the real world and sharing the magic with others.” Museum Director Melissa Russo said, “Over the last two years we’ve had increased attendance at this event, not just because it relates to a beloved movie series, but because the innovation and storytelling in the series is profoundly engaging to a broad community of sci-fi enthusiasts. We’re honored, and a little terrified that the 501st Legion will be joining us this year, which includes the likes of Stormtroopers, Clone Troopers and possibly Darth Vadar him-

The San Bernardino County Museum is at 2024 Orange Tree Lane, in Redlands. Parking is free.


OPINION&LETTERS Page A4 • May 3, 2018 • Inland Empire Community Newspapers

Views expressed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY

You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Our Air Quality is a Public Health Issue

To readers and viewer s, a sincere thank you

tally murdered by her husband Jonathan over 20 years ago. As a domestic violence survivor, she It should be no mystery that our long-term exposure rate. It also SCAQMD board meeting in Diacontinues to advocate for women air quality in San Bernardino is promotes and develops a high mond Bar on May 4 and hold irthat suffer through partner abuse. well above the recommended growth of cancer and asthma in responsible air regulators level. This is largely due to large those exposed to those toxins. accountable. Can’t make it? You Jamie Rios, an inspiration to scale warehousing facilities This poses risks to the children can still help by calling in at many across San Bernardino. I’ll being built that bring in thou- and families that live near these (909) 326-2500 to demand they miss hearing the stories of the sands of diesel and natural gas warehouses. do the right thing and vote young boys that flourish into men trucks that continually pump out "YES" to initiate a rule-making under your tutelage. Tom Dolan, harmful toxins in our communiThe protection of public health process directed at emissions Sergio Luna, and the Inland Con- ties. should be at the forefront of our from warehouses and their gregations United for Change: I community. At present, the South trucks. will continue to admire the work These toxins from diesel ex- Coast Air Quality Management you do to shed light on gun vio- haust can bypass the defense sys- District will be voting for the InJoshua Bell lence and mobilize young voters. tem and damage pulmonary direct Source Rule to hold these San Bernardino passages, as well as develop de- warehouses accountable. Of course, I want to thank Glo- mentia and Alzheimer’s over a I urge community to attend the ria and Bill Harrison for providing me with the platform to not Coaches Paul Br yant and Joe Pater no in Retr ospect only showcase my skills, but give a voice to the voiceless. I also Alabama football Coach Paul took the field Coach Bryant, for 1949 Alabama alumnus want to thank Maryjoy Duncan Bryant’s career ended with the wearing his trademark hound- James N. Fail. Welcome to the I spent a great five years at In- and the late Diana Harrison Mar1982 season, his 25th season at stooth hat, ambled to the goal Fail Room. They run onto the land Empire Community News-- tinez for pushing me to become a Alabama. Reportedly he told post by the home team entrance field through a tunnel beneath covering community events and better writer and professional. close friends, “If ever I quit and leaned against it while the Alabama student section to telling stories of hardship and Sincere thanks to my good friend coaching, I’ll croak in a week.” watching the Tide go through be greeted by boos and jeers. success. Michael Segura for helping me Coach Bryant died on January warm-up drills. Bryant’s friend, produce great videos and other 26, 1983, one month after a hard Coach Joe Paterno, trotted over When the Nittany Lions and After much reflection, I decided multimedia content for the 5,000 won Liberty Bowl victory over from the Penn State part of the Coach Paterno took the field on to part ways with the publishing plus followers on IECN’s social the University of Illinois. He was field to greet him. that Saturday they were met by group that provided me a big media pages. nine months short of his 70th cheers and applause. Before the break. It was here that I threw mybirthday. The larger Bryant towered over coin toss, Coach Saban accomself into the fray of community This isn’t goodbye. I don’t plan Paterno. In the stands, I watched panied by retired coaches Gene service and justice, and in return, to leave the Inland region anytime The Crimson Tide began its through binoculars as Coach Stallings and Bobby Bowden of gained the skills to become an ef- soon. In fact, my new role as the 1982 season with four strong Bryant put his right arm around Florida State, a life-long Bama fective storyteller. Communications Director for the wins. Then, on Saturday, Octo- Paterno. Like a mentor directing fan, met with Coach Paterno at Center for Community Action ber 9, the undefeated Penn State his protégé, Bryant used a rolled the 50-yard line. The stadium The people of Colton, Rialto, and Environmental Justice Nittany Lions came to Birming- up legal pad to point out players. rocked with cheers. and San Bernardino have some of (CCAEJ) will ensure I continue to ham’s Legion Field with quarter- I imagined “Bear” Bryant, in his the most inspiring, heart wrench- uplift our communities. A large back Todd Blackledge and folksy, almost un-intelligible Bama led at the half. When the ing, frustrating, empowering, and majority of residents are misinrunning back Curt Warner. drawl saying, “That boy don’t Lions reemerged for the second uplifting stories. And through the formed about the logistics indusHome-field advantage slightly know he ain’t any good. Hard half, Alabama fans applauded. trust of so many people, I was try and the impact it has on our favored Bama. work makes him a winner.” After the 24 to 3 Crimson Tide able to share these tales with read- region. While short term ecoBryant’s right arm still cradled victory, rather than Bama’s tradiers. nomic gains may help, it ulti- Back then Alabama law re- Paterno’s shoulders. tional victory taunt—“Hey, mately has a long term detriment quired state employees to retire Lions. Hey Lions. We just beat To the people who trusted me on public health and sustainabilat age 70. Many Bama fans wonI watched as Bryant continued the hell out of you. Rammer with telling their narratives--a sin- ity. I will put all my strength to dered if after his forced state re- to speak. I noticed Paterno shak- Jammer, Yellow Hammer, Give cere thank you. I think of Colton ensuring we receive environmentirement, Bryant might still ing his head as if vigorously ob- ‘em hell, Alabama”—repeated Relay For Life leaders Marla tal justice for everyone. coach as “football advisor” to the jecting to something. After three times for effect, Bama fans Robledo and Paula Flores--two Alabama Alumni Association. maybe a half minute, Bryant re- applauded both teams. strong-willed women that diliFrom the bottom of my heart, When the Tide lost four of its last leased his hold and the two gently work year after year to me- thank you to all the readers and seven games, many fans grum- coaches faced each other. Bryant A year later, Tide and Lion fans morialize and empower cancer viewers who followed up every bled, “Maybe it’s time for Bryant extended his right hand, which grieved at the unsettling end of patients and survivors. week. Your stories are forever to go.” Until season’s end, Coach Paterno grasped with both his Joe Paterno’s storied coaching stored in my memory. Bryant kept his plans to himself. hands. That done, Paterno trotted career. After some Penn State Here’s to Marilyn Necochea, a few steps toward his team. He lean years, toward the end of the who helped bring forth justice for Until next time. Adelante! Saturday, October 9, 1982, was then turned to walk back to em- Lions’ hugely successful 2017 her sister Michelle Flores--brua beautiful day. After the Tide brace Bryant before rejoining his season, many Alabama fans team. I told the fan seated next to hoped to meet the Lions in the me, “Bryant is retiring. He just playoffs. Although Penn State told Paterno.” Alabama blew out came up short, there will be great Penn State 41 to 21. seasons ahead. Hopefully our (909) 381-9898 • FAX 384-0406 teams renew our special and muMailing Address: P.O. Box 110, Colton, CA 92324 • Office Location: 1809 Commercenter Twenty nine years later in tually respectable rivalry. West, San Ber nardino, CA 92408 2010, on the second Saturday in Letter s ar e printed in the order t hey ar e r eceived and are subject t o edit ing for cl arit y. September, I was in BryantJoe “Joe Pa” Paterno and Paul Deadli ne is Tuesda ys at noon. Rea der s m ay also submit their per spect ives online Denny Stadium when Joe Pa- “Bear” Bryant were loved by leat iecn1@m ac. com • For adver tisi ng inquiries ema il sal es@iecn.com terno led his Nittany Lions to gions of Penn State and Alabama Tuscaloosa. Starting on Monday fans who should remember the Co lton Co urier I nl and Em pire Gloria Macías Harrison Established 1876 . Publisher of game week, the word came good they did and attribute whatEl Chicano Com munity Newspa per s Published weekly on Thursday. Bill Harrison Co-Publisher from Coach Nick Saban: Ala- ever else to our shared humanity. Established 1969. Adjudicated as a newspaper of general Colton Courier • RIALTO RECORD Maryjoy Duncan circulation by the Superior Court of San Managing Editor bama fans will treat Coach Pa- Paterno and Bryant brought an El Chicano Published weekly on Thursday. Advertising/Classified Sales Bruce Martinez Bernardino County, State of California, terno and the Penn State team unmatchable level of class to We are award-winning newspapers, Adjudicated as a newspaper of case #73036 and therefore qualified to Legal Advertising general circulation by the Superior having been so recognized by the respectfully. Coach Saban urged collegiate football. publish legal notices. Denise Berver & Receptionist Court of San Bernardino County, Inland Professional Chapter of the fans to honor the friendship beSociety of Professional Journalists State of California, case #154019 Fictitious Business Name RIALTO RECORD and therefore qualified to publish tween Coach Bryant and Coach —Dr. Earl Tilford is a military In addition to mail subscriptions a Denise Berver & Accounting Established 1910. legal notices. Paterno. No booing, no taunting historian and fellow for the Midcombined total of 20,000 copies are Michael Segura Published weekly on Thursday. Graphic Artist/Web Mgr. distributed to approximately 400 in victory. dle East & terrorism with The Adjudicated as a newspaper of general BDM Enterprises Circulation locations in Redlands, Mentone, circulation by the Superior Court of Center for Vision & Values at Highland, San Bernardino, Colton, CIRCULATION San Bernardino County, State of CaliBryant-Denny Stadium’s visit- Grove City College. Rialto, Bloomington, Grand Terrace fornia, case #26583 and therefore qualOF CALIFORNIA Loma Linda, Moreno Valley, Riverside ing team locker room is named ified to publish legal notices.

Anthony Victoria

IECNInland Empire Community Newspapers

V E R I FI CA T IO N


Inland Empire Community Newspapers • May 3, 2018 • Page A5

Words to Live B y: Willia m Pa le y us es wa tch a na log y to a rgue e xis te nce of G od, intellige nt des ign of unive r se gleswick School and at Christ’s College, Cambridge. He graduated in 1763. He became known for his lectures on Samuel Clarke, Joseph Butler and John Locke, and particularly on the New Testament.

Dr. Bill Abersold

The name William Paley is not commonly known. However, in my opinion he is right there with Charles Darwin and Isaac Newton. His style is similar to the style of Jesus. Jesus used birds, lilies, coins, and sheep to illustrate truths. Paley used a watch - a timepiece.

He was born in July in 1743 and died on May 29, 1805 at age 65. He was an English clergyman, a Christian apologist, a philosopher, and a utilitarian. He is best known for his natural theology and his argument for the existence of God, rather than several gods. He made use of the watchmaker analogy. He was born in Peterborough, England and was educated in Gig-

Caden’s Cor ner

LeBron James shows why he’s the King

T

he most exciting two words in sports, especially the playoffs: Game Seven. This game seven has the Indiana Pacers going up against Lebron James and the Cleveland Cavaliers in the first round of the NBA Playoffs and it was a great matchup. The underdog Pacers, led by breakout star Victor Oladipo, had shocked the basketball world by taking Lebron and his Cavs to seven games. Game seven was a back and forth game and both team’s superstars showed up. Oladipo dropped 27 points, 6 assists and achieved a double double through his 12 rebounds. But it wasn’t enough against King James. Lebron had 45 points going off he also put up 7 assists and 9 rebounds as he single-handedly carried the Cavs to the game 7 win. This game was awesome but also showed the weakness of the Cavs. They face the Toronto Raptors next round for the 3rd straight year, having won the previous two series. All this really proved that the East is up for grabs this 2018 playoffs.

Of great interest to American historians was his strong vocal and literary support for the American colonies during the Revolutionary War. Of particular note is that Paley and Edmond Law were good friends. In fact, Law pushed Paley in 1785 to write the classic book, Principles of Moral and Political Philosophy.

In the book, Paley strenuously supported the abolition of the slavery trade. He influenced the thinking of Englishmen regarding slavery.

It was at that time his writing became popular. In particular his book, Evidences of the Existence and Attributes of the Deity. By the way, Charles Darwin was a friend and supported Paley’s views.

Before I present the major reason for Paley’s prominence, it’s important to place Paley’s place in the pantheon of prominence.

Sir Isaac Newton and Rene Descartes “were among the leaders in the scientific revolution that upheld the physical laws that William Paley had uncovered, re-

vealed the mechanical perfection of the workings of the universe to be akin to a watchmaker, wherein the watchmaker is God.”

As previously mentioned, Charles Darwin was a contemporary and he endorsed Paley. So did Richard Dawkins, the famous evolutionary biologist. Particularly, he often praised Paley for his strong and logical belief in God as the supreme Designer. Even though Dawkins is an atheist and opposes creationism.

William Paley’s watchmaker analogy is basically a teleological argument. It is a Greek word meaning “end” for telos and a “logos” which means the study of, and in this case, it refers to science. It also has a sense of a moral obligation.

His argument played a prominent role in natural theology. Basically, it was the watchmaker analogy that was used, “To support argument for the existence of God and for the intelligent design of the universe in both Christianity and Deism.”

His analogy was couched in a story. In his unique account he described a person walking through a forest. He accidently finds a watch and wonders about its origin. Did it accidently come there because of its parts falling from the sky; they just appeared com-

pletely by chance and accident.

OR, was it dropped there; that it was the product of a designer. Someone had organized it, planned it all as an engineer would. In other words, it had a designer. The application was that as the universe is organized with certain laws, such as the law of gravity. All of space, earth, animals, plants and humans were the result of a designer, God. The laws of gravitation and of motion (Newton and Kepler) combined to establish the regularities of heavenly and earthly bod-

ies. Monotheists suggested, “Just as watches are set in motion by watchmakers, after which they operate according to their pre-established mechanisms, so also was the world begun by the God as the Creator, after which it - and all its parts have operated according to their pre-established natural laws.” As a minister (Ret.) and a wouldbe theologian, I appreciate the William Paley analogy. I wish I had learned about the analogy seventy (70) years ago. Amen. Selah. So be it.


Page A6 • May 3, 2018 • Inland Empire Community Newspapers

C

Cinco de Mayo celebrates victor y over France

inco de Mayo, or the fifth of May, is a holiday that celebrates the date of the Mexican army’s 1862 victory over France at the Battle of Puebla during the Franco-Mexican War. Cinco de Mayo 2018 occurs on Saturday, May 5. A relatively minor holiday in Mexico, in the United States Cinco de Mayo has evolved into a commemoration of Mexican culture and heritage, particularly in areas with large Mexican-American populations.

Cinco de Mayo History In 1861, Benito Juárez—a lawyer and member of the indigenous Zapotec tribe—was elected president of Mexico. At the time, the country was in financial ruin after years of internal strife, and the new president was forced to default on debt payments to European governments. In response, France, Britain and Spain sent naval forces to Veracruz, Mexico, demanding repayment. Britain and Spain negotiated with Mexico and withdrew their forces. France, however, ruled by Napoleon III, decided to use the opportunity to carve an empire out of Mexican territory. Late in 1861, a well-armed French fleet stormed Veracruz, landing a large force of troops and driving President Juárez and his government into retreat.

The Battle of Puebla Certain that success would come swiftly, 6,000 French troops under General Charles Latrille de

Lorencez set out to attack Puebla de Los Angeles, a small town in east-central Mexico. From his new headquarters in the north, Juárez rounded up a ragtag force of 2,000 loyal men—many of them either indigenous Mexicans or of mixed ancestry—and sent them to Puebla. The vastly outnumbered and poorly supplied Mexicans, led by Texas-born General Ignacio Zaragoza, fortified the town and prepared for the French assault. On May 5, 1862, Lorencez gathered his army—supported by heavy artillery—before the city of Puebla and led an assault.

How long did the battle last? The battle lasted from daybreak to early evening, and when the French finally retreated they had lost nearly 500 soldiers. Fewer than 100 Mexicans had been killed in the clash. Although not a major strategic win in the overall war against the French, Zaragoza’s success at the Battle of Puebla on May 5 represented a great symbolic victory for the Mexican government and bolstered the resistance movement. In 1867—thanks in part to military support and political pressure from the United States, which was finally in a position to aid its besieged neighbor after the end of the Civil War—France finally withdrew. The same year, Austrian Archduke Ferdinand Maximilian, who had been installed as emperor of Mexico in 1864 by Napoleon, was captured and executed by Juárez’s

forces. Puebla de Los Angeles was renamed for General Zaragoza, who died of typhoid fever months after his historic triumph there.

Cinco de Mayo in Mexico Within Mexico, Cinco de Mayo is primarily observed in the state of Puebla, where Zaragoza’s unlikely victory occurred, although other parts of the country also take part in the celebration. Traditions include military parades, recreations of the Battle of Puebla and other festive events. For many Mexicans, however, May 5 is a day like any other: It is not a federal holiday, so offices, banks and stores remain open. Cinco de Mayo in the U.S.

In the United States, Cinco de Mayo is widely interpreted as a celebration of Mexican culture and heritage, particularly in areas with substantial Mexican-American populations. Chicano activists raised awareness of the holiday in the 1960s, in part because they identified with the victory of indigenous Mexicans (such as Juárez) over European invaders during the Battle of Puebla. Today, revelers mark the occasion with parades, parties, mariachi music, Mexican folk dancing and traditional foods such as tacos and mole poblano. Some of the largest festivals are held in Los Angeles, Chicago and Houston.

Confusion with Mexican Independence Day Many people outside Mexico mistakenly believe that Cinco de Mayo is a celebration of Mexican independence, which was declared more than 50 years before the Battle of Puebla. Independence Day in Mexico (Día de la Independencia) is commemorated on September 16, the anniversary of the revolutionary priest Miguel Hidalgo y Costilla’s famous “Grito de Dolores” (“Cry of Dolores”), a call to arms that amounted to a declaration of war against the Spanish colonial government in 1810. Courtesy History.com.


T

Inland Empire Community Newspapers • May 3, 2018 • Page A7

May 5 concer t celebrates Cinco de Mayo with a Califor nia twist

he San Bernardino Symphony Orchestra will return to the historic California Theatre of the Performing Arts May 5 for the fifth installment of their widely-praised 2017-18 concert season. The upcoming performance will present music and dance from North and South America in a “Cinco de Mayo Celebration” under the baton of Maestra Sonia Marie De Leon de Vega. “We are thrilled to present the community with this very exciting finale to our 89th season,” explained Symphony Board President Dean McVay. “This region’s roots span geographic borders, and we felt a concert that celebrated this diversity would be both an appropriate and uplifting tribute.” The concert celebrates the regional blending of cultures that characterize the celebration of Cinco de Mayo in the U.S. The performance will open with two pieces by Aaron Copland: Selections from Rodeo and Ballet for Martha, also known as Appalachian Spring. Appalachian Spring was originally written as a ballet, so the Symphony has partnered with the Inland Pacific Ballet to emphasize and accentuate the old west feel of this music. The second half of the concert will take the audience from cowboys to caballeros. It will open with Astor Pantaleón Piazzolla’s sultry Tangazo, followed by traditional folk tune Huapango by José Pablo Moncayo, then two pieces by Arturo Márquez: the elegant

IECN COURTESY PHOTO

Maestra Sonia Marie De Leon de Vega will lead the San Bernardino Symphony Orchestra May 5 at the historic California Theatre of the Performing Arts. Danzon No. 2 and the up-tempo Conga del Fuego Nuevo. “We believe this is a concert that will delight audiences of myriad musical tastes,” said McVay. The Symphony will perform this concert under the baton of guest conductor Sonia Marie De Leon de Vega who is the fifth candidate in the Orchestra’s two-year formal conductor search. Described by the Beverly Hills Outlook as "a thunderbolt and a force to be reckoned with," Maestra de Vega was the first woman in history to receive a Vatican invitation to conduct a symphony orchestra at a Papal Mass. Hispanic Business

Magazine voted her one of the 100 most influential Hispanics in the United States, and Univision, Mervyns of California and Target named her Outstanding Latina of the Year. Hispanic Business Magazine also voted her one of the 100 most influential Hispanics in the United States… twice, and they named her in their “80 Elite Women” list. “We believe the Maestra is an inspirational fine arts leader whose unique message needs to be heard,” added McVay. The concert will begin at 7:30 p.m. at the historic California Theatre of the Performing Arts, 562 W. 4th Street, San Bernardino. A pre-concert talk will be provided at 6:30 by Maestra de Vega and is free with your ticket. Concert tickets, which begin at just $10 for students and active military, may be purchased by calling (909) 381-5388 or on-line at www.sanbernardinosymphony.org. General admission tickets are also offered with limited availability at the theater box office prior to each event. Season tickets for the Symphony’s 90th season will also be on sale at the May 5 concert. For those interested in starting concert weekend a little early, the San Bernardino Symphony Guild will be holding an evening of music and dance on May 4 at the Garcia Center for the Arts, 536 W. 11th Street in San Bernardino which will feature a performance by Aztec dance troupe Xipe Totec. Tickets are available by calling (909) 381-5388.

6th Annual Inland Empire Latino Book and Family Festival

IECN COURTESY PHOTO

The John M. Pfau Library at Cal State San Bernardino – along with Edward James Olmos, Latino Literacy Now, and the Santos Manuel Student Union – presented the 6th Annual Inland Empire Latino Book and Family Festival on Saturday, April 28. Author presentations, book

signings and readings, musical and dance performances, art and essay contests, as well as an array of interactive activities for children were featured during the day-long event. The festival brought together members of the campus and broader community while promoting literacy.


Page A8 • May 3, 2018 • CC • IECN

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

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


Office (909) 381-9898

NOTICE OF TRUSTEE'S SALE TS No. CA-17-800800-RY Order No.: 170473953-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DEMECIO ARTEAGA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AND ESTEVAN ARTEAGA, A WIDOWER AS JOINT TENANTS Recorded: 4/19/2017 as Instrument No. 2017-0162261 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 5/29/2018 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $209,022.03 The purported property address is: 391 FUR STREET, COLTON, CA 92324 Assessor's Parcel No.: 0160-294-17-0-000 0160-29417 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-800800-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a writ-

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

ten request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-800800-RY IDSPub #0139477 Published Colton Courier 5/3/2018 5/10/2018 5/17/2018 C-7726

T.S. No.: 9948-4103 TSG Order No.: 730-1710687-70 A.P.N.: 0274-192-39-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/26/2007 as Document No.: 20070379040, of Official Records in the office of the Recorder of San Bernardino County, executed by: California, KARYN A ALVAREZ, A MARRIED WOMEN AS HER SOLE AND SEPERATE PROPERTY, AND MEARL A WARMBOE, A MARRIED WOMAN AS HER SOLE AND SEPERATE PROPERTY, MOTHER AND DAUTHER AS JOINT TENWILL ANTS, as Trustor, SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, 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 a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 05/15/2018 at 09:00 AM Sale Location: North West Entrance in the Courtyard at the Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 455 GRAND AVENUE (Unincorporated Area) , AREA OF 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 in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $95,034.31 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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

CC • IECN • May 3, 2018 • Page A9

outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-4103. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1800-280-2832. Affinia Default LLC, Omar Services, Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0329596 Published COLTON COURIER 04/19/2018, 04/26/2018, 05/03/2018 C-7683

TSG No.: 8725296 TS No.: CA1800282668 FHA/VA/PMI No.: APN: 0160-041-16-0-000 Property Address: 629 AVENIDA CARMEL COLTON, CA 92324 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED TRUST, DATED OF 09/01/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/15/2018 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/09/2011, as Instrument No. 2011-0376772, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: ROGER MAGDALENO, A SINGLE MAN AND ERNESTO MAGDALENO, A WIDOWER AND HENRY MAGDALENO, A SINGLE MAN ALL AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0160-04116-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 629 AVENIDA CARMEL, 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, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees,

charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $172,733.23. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 800280-2832 or visit this Internet Web www.Auction.com , using the file number assigned to this CA1800282668 case 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800-2802832NPP0330446 PUBLISHED COLTON COURIER 04/19/2018, 04/26/2018, 05/03/2018 C-7682 NOTICE OF TRUSTEE'S SALE TS No. CA-17-802257RY Order No.: 170496040-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided

in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): JOAN LEWIS, AS SINGLE WOMAN A Recorded: 11/22/2006 as Instrument No. 2006-0795360 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 6/4/2018 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,777.66 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-802257-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-802257-RY IDSPub #0138908 Published Colton Courier 4/19/2018 4/26/2018 5/3/2018 C-7681

Published in Colton Courier C-7675 Fictitious Business Name Statement FBN No. 2018-0003516 The following person(s) is (are) doing business as: FUTURE LANDSCAPE MAINTENANCE, 11609 LARK CT., FONTANA, CA 92337 Mailing address: 11609 Lark Ct., Fontana, CA 92337 LUIS MORALES, 11609 Lark Ct., 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 8/15/2017 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/ LUIS MORALES Statement filed with the County Clerk of San Bernardino 3/27/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7676 Fictitious Business Name Statement FBN No. 2018-0004003 The following person(s) is (are) doing business as: MAGOLO’S AUTO, 1297 HIGHLAND AVE., COLTON, CA 92324 JOSE L SANCHEZ, 1297 HIGHLAND AVE., 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/ JOSE L. SANCHEZ Statement filed with the County Clerk of San Bernardino 4/05/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7677 Fictitious Business Name Statement FBN No. 2018-0003422 The following person(s) is (are) doing business as: TOGETHER, 27380 6TH ST., HIGHLAND, CA 92346 ANGELA N. GONZALES, 27380 6TH 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 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/ ANGELA N. GONZALES Statement filed with the County Clerk of San Bernardino 3/26/2018

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 Professions Code). and Published 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7678 Fictitious Business Name Statement FBN No. 2018-0003947 The following person(s) is (are) doing business as: TOASTER OVEN LOVE, 7610 TUSCANY PLACE, RANCHO CUCAMONGA, CA 91739 Mailing address: 10808 Foothill Blvd., Suite 160-628, Rancho Cucamonga, CA 91730 BRIE NORRIS INC., 10808 FOOTHILL BLVD., SUITE 160628, RANCHO CUCAMONGA, CA 91730 AI#: C4112287 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 03/09/2018 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/ BRIE MICHELLE NORRIS Statement filed with the County Clerk of San Bernardino 4/04/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7679 Fictitious Business Name Statement FBN No. 2018-0004108 The following person(s) is (are) doing business as: CUSTOM SEATING MFG., 2125 S BONITA AVE., ONTARIO, CA 91762 JVR ENTERPRISES, INC., 2125 S BONITA AVE., ONTARIO, CA 91762 AI#: C3535006 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 02/19/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOEL RIVERA Statement filed with the County Clerk of San Bernardino 4/09/2018 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 4/12,4/19,4/26,5/3/18


Page A10 • May 3, 2018 • CC • IECN

Office (909) 381-9898

Published in Colton Courier C-7684 Fictitious Business Name Statement FBN No. 2018-0004432 The following person(s) is (are) doing business as: SJ GOMEZ 4166 HOLT APPLIANCES, BLVD., MONTCLAIR, CA 91763 IVETTE B CHAVEZ DE SANCHEZ, 1720 GOLDEN SPIKE 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 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/ IVETTE B CHAVEZ SANCHEZ Statement filed with the County Clerk of San Bernardino 4/16/2018 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, as provided in except, 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7685 Fictitious Business Name Statement FBN No. 2018-0004435 The following person(s) is (are) doing business as: KEVNA EDUCATION DEVELOPMENT ASSOCIATE, 13178 CHATHAM DRIVE, RANCHO CUCAMONGA, CA 91739 ZHANG, 13178 CHEN CHATHAM DRIVE, RANCHO CUCAMONGA, CA 91739 MAYO, 13178 RAFAEL CHATHAM DRIVE, RANCHO CUCAMONGA, CA 91739 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/ CHEN ZHANG Statement filed with the County of San Bernardino Clerk 4/16/2018 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, as provided in except, 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7686 Fictitious Business Name Statement FBN No. 2018-0004101 The following person(s) is (are) doing business as: ARMANDO REPAIRS, 245 N. VINE AVENUE, RIALTO, CA 92376 ARMANDO MIGUEL DANIEL, 245 N. VINE AVENUE, 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 3/01/2018 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/ ARMANDO MIGUEL DANIEL Statement filed with the County Clerk of San Bernardino 4/09/2018 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

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

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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7687 Fictitious Business Name Statement FBN No. 2018-0003551 The following person(s) is (are) doing business as: INSIGHT ISREAL EL CORNELL M.M. EATON SIREL, 1015 W. VALLEY BLVD. #3, COLTON, CA 92324 MAILING ADDRESS: 1015 W. VALLEY BLVD. #3, COLTON, CA 92324 CORNELL M EATON, 1015 W. VALLEY BLVD. #3, 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 3/17/2018 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/ CORNELL M. EATON Statement filed with the County of San Bernardino Clerk 3/27/2018 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7688 Fictitious Business Name Statement FBN No. 2018-0004389 The following person(s) is (are) doing business as: ONE STOP BEAUTY SPOT, 17070 WALNUT VILLAGE PKWY, SUITE G, FONTANA, CA 92335 Mailing address: 26235 9TH ST., SPC 70, HIGHLAND, CA 92346 ANNA M ARELLANO, 26235 9TH ST., SPC 70, 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 2/15/2018 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/ ANNA M ARELLANO Statement filed with the County Clerk of San Bernardino 4/13/2018 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7689 Fictitious Business Name Statement FBN No. 2018-0004346 The following person(s) is (are) doing business as: HIGHLAND EQUIPMENT RENTAL, 27111 E. 5TH STREET, HIGHLAND, CA 92346 Mailing address: 7231 BOULDER AVE., #804, HIGHLAND, CA 92346 EQUIPRENT INC., 27111 E. 5TH STREET, HIGHLAND, CA 92346 AI#: C2153153 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 5/01/2002 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/ LINDA M. ANDERSON 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, as provided in except, 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7690 Fictitious Business Name Statement FBN No. 2018-0004265 The following person(s) is (are) doing business as: ESPARZA SKIDSTEER, 1792 N. MACY ST., SAN BERNARDINO, CA 92411 Mailing address: 1792 N. Macy St., San Bernardino, CA 92411 MARIO C ESPARZA, 1792 N. MACY ST., SAN BERNARDINO, CA 92411 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/ MARIO ESPARZA Statement filed with the County of San Bernardino Clerk 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7691 Fictitious Business Name Statement FBN No. 2018-0003342 The following person(s) is (are) doing business as: R & D LOGISTICS, 929 S BENSON AVE., ONTARIO, CA 91762 Mailing address: PO BOX 310838, FONTANA, CA 92331 ONE STOP LUBE & REPAIR LLC, 929 S. BENSON AVE., ONTARIO, CA 91762 AI#: 201613810251 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 3/22/2018 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/ RODRIGO MORALES AVILA Statement filed with the County Clerk of San Bernardino 3/22/2018 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 4/19,4/26,5/3,5/10/18

Published in Colton Courier C-7692 Fictitious Business Name Statement FBN No. 2018-0004466 The following person(s) is (are) doing business as: GZS MOVEMENT, 1279 LOMITA RD., SAN BERNARDINO, CA 92405 THEDOORSB INC., 7480 STERLING AVE., #3, SAN BERNARDINO, CA 92410 AI#C2164006 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/ FELIX RIOS Statement filed with the County Clerk of San Bernardino 4/17/2018 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 Professions Code). and Published 4/26,5/3,5/10,5/17/18

Published in Colton Courier C-7693 Fictitious Business Name Statement FBN No. 2018-0003789 The following person(s) is (are) doing business as: EAGLE SMOG CHECK RIALTO, 364 E. FOOTHILL BLVD., RIALTO, CA 92376 ELLIS MAYFLOWER, INC., 364 E. FOOTHILL BLVD., RIALTO, CA 92376 AI#: C4050864 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 1/1/2018 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/ PABLA MERCEDES MOORE Statement filed with the County Clerk of San Bernardino 4/02/2018 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 4/26,5/3,5/10,5/17/18

Published in Colton Courier C-7694 Fictitious Business Name Statement FBN No. 2018-0004550 The following person(s) is (are) doing business as: ATLAS COURIER SERVICE, 16105 ATHOL, FONTANA, CA 923354454 DAVID J WHITE, 16015 ATHOL, 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 7/16/1996 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/ DAVID J WHITE 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 Professions Code). and Published 4/26,5/3,5/10,5/17/18

Published in Colton Courier C-7695 Fictitious Business Name Statement FBN No. 2018-0003721 The following person(s) is (are) doing business as: THE SWEET PETITE PALETTE, 676 W. 17TH ST., UPLAND, CA 91784 Mailing Address: 676 W. 17th St., Upland, CA 91784 SHALIMAR B ASUNCION, 676 W. 17TH ST., 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 3/10/2018 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/ SHALIMAR B. ASUNCION Statement filed with the County Clerk of San Bernardino 3/30/2018 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 4/26,5/3,5/10,5/17/18

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

Inland Empire Community Newspapers

We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter

West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


Office (909) 381-9898

Published in Colton Courier C-7667 Fictitious Business Name Statement FBN No. 2018-0002938 The following person(s) is (are) doing business as: SHADDAY PHOTOGRAPHY, 15636 FONTLEE LANE, FONTANA, CA 92335 Miling address: 15636 FONTLEE LANE, FONTANA, CA 92335 IRENE O SHADDAY, 15636 FONTLEE LANE, 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/ IRENE O. SHADDAY Statement filed with the County Clerk of San Bernardino 3/14/2018 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 4/12,4/19,4/26,5/3/18 Published in Colton Courier C-7668 Fictitious Business Name Statement FBN No. 2018-0003849 The following person(s) is (are) doing business as: SCRIPPS PHARMACY, 235 W. FOOTHILL BLVD., RIALTO CA 92376 SCRIPPS PHARMACY, INC., 17897 CRABAPPLE CT., SAN BERNARDINO, CA 92407 AI#: 4109706 STATE: CA This statement has been executed pursuant to Section 17919 of the Business and Professions Code 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/ RODERICA TRILLANA Statement filed with the County Clerk of San Bernardino 4/03/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7669 Fictitious Business Name Statement FBN No. 2018-0003589 The following person(s) is (are) doing business as: TSEMACH HOUSING SOLUTIONS, 225 W. HOSPITALITY LN., SUITE 201L, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 9607, SAN BERNARDINO, CA 92427 GILBERT E VILLALPANDO, 10630 TOWN CENTER DR., SUITE 114, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERT E VILLALPANDO Statement filed with the County Clerk of San Bernardino 3/28/2018

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

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, as provided in except, 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7670 Fictitious Business Name Statement FBN No. 2018-0003881 The following person(s) is (are) doing business as: TAQUERIA LA TOVARA, 1681 PORTER STREET, SAN BERNARDINO, CA 92407 JOSE SERRANO, 1681 PORTER STREET, 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 SERRANO Statement filed with the County of San Bernardino Clerk 4/03/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7671 Fictitious Business Name Statement FBN No. 2018-0002949 The following person(s) is (are) doing business as: GOLDEN RIVER TRANSPORT, 25247 4TH STREET, SAN BERNARDINO, CA 92410 JOSE PINEDA DAMIAN, 25247 4TH STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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 PINEDA DAMIAN Statement filed with the County Clerk of San Bernardino 3/14/2018 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7672 Fictitious Business Name Statement FBN No. 2018-0003632 The following person(s) is (are) doing business as: HOPE AVENUE, 1777 E LYNWOOD DR., APT H204, SAN BERNARDINO, CA 92404 ANTHONY S CARSON, 1777 E LYNWOOD DR., APT H204, SAN BERNARDINO, CA 92404 MELISSA N CARSON, 1777 E LYNWOOD DR., APT H204, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the ficti-

CC • IECN • May 3, 2018 • Page A11

tious 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/ ANTHONY S. CARSON Statement filed with the County Clerk of San Bernardino 3/29/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7673 Fictitious Business Name Statement FBN No. 2018-0003531 The following person(s) is (are) doing business as: RED CHILLI SZECHWAN CUISINE, 2094 W. REDLANDS BLVD., STE. C, REDLANDS, CA 92373 L.L.Y. ENTERPRISE, INC., 2094 W. REDLANDS BLVD., STE C, REDLANDS, CA 92373 AI#:C3522840, 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 1/3/2013 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/ XUEPING YU Statement filed with the County of San Bernardino Clerk 3/27/2018 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, as provided in except, 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 4/12,4/19,4/26,5/3/18

Published in Colton Courier C-7674 Fictitious Business Name Statement FBN No. 2018-0003568 The following person(s) is (are) doing business as: THE ULTIMATE LABEL, ULTIMATE, 748 S GARDENA AVE., RIALTO, CA 92376 Mailing address: 748 S Gardena Ave., Rialto, CA 92376 ADRIAN C ORDONEZ, 748 S GARDENA AVE., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN C ORDONEZ Statement filed with the County Clerk of San Bernardino 3/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/12,4/19,4/26,5/3/18

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 MANAGEMENT, PROPERTY 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 of San Bernardino Clerk 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, as provided in except, 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, as provided in except, 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 of San Bernardino Clerk 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, as provided in except, 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 924270592 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 of San Bernardino Clerk 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, as provided in except, 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 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, as provided in except, 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

Petitioner or Attorney: Nancy J. Keating, 700 E. Washington St., #190, Colton, CA 92324, Petitioner In Pro Per Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Nancy Janette Keating, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1808530 TO ALL INTERESTED PERSONS: Petitioner: Nancy Janette Keating has filed a petition with this court for a decree changing names as follows: Present name: Sofia Maren Varela to Proposed name: Sofia Janette Keating 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: 5/23/18, 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 11 2018 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 4/19,4/26,5/3,5/10/18 C-7680


Page A12 • May 3, 2018 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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