Colton Courier 5 31 18

Page 1

W e e k l y COLTON COURIER

Vol 146 , NO. 24

IECN

.com

May 31 , 2018

One f amily’s jour ney living with genetic kidney disease, awaiting donor

T

By maryjoy duncan

THIS WEEK

Gloria’s Cor ner A3

C olton Joint Unified Scho ol District an nou nces

A.P.P.L.E . sch olarship winn er s

A3

he Carrasco family is on a mission to spread awareness about kidney disease, specifically the genetic disorder Polycystic Kidney Disease (PDK). Beatrice “Molly” Carrasco, 78, and her husband Pete, 80, were stunned by her unexpected diagnosis of PDK years ago, but were reassured by her physician that her kidney function would deteriorate very slowly and she would likely die from a stroke, heart attack or some other disease. In March of 2016 their ray of hope was dashed when her nephrologist informed them that Molly’s kidney function was so low that she would require dialysis, which she began in September that year. Today Molly undergoes peritoneal dialysis five nights a week at home as she awaits a living kidney donor. “I have to be strong for her, it’s just her and I now,” said Pete, who has been married to Molly for 58 years. “I tell her that I am Molly, cont. on pg. 2

iecn photo courtesy

CarrasCo Family

Beatrice “molly” Carrasco suffers from the genetic disorder polycystic Kidney Disease and is awaiting a living donor. her husband, Pete, of 58 years, has been by her side each step of their journey.

Ceniceros Music Scholar ship awarded to Kristi Oliveira - musician, athlete, scholar

A

By maryjoy duncan

San Manuel hosts An nual

Sun rise R aising F la g ceremony

A7

INSIDE

Gloria’s Corner

A3

Opinions

A4

Legal Notices

A9

Words To think About A5

Classifieds

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

musician, athlete, and scholar - meet Kristi Belle Oliveira, a Bloomington High School senior selected to receive Ceniceros Music Scholarship Award for the 2017 - 2018 academic year in recognition of her superior musicianship, academic success, dependability, loyalty and cooperation. According to Ceniceros it is rare to see a student excel in a mix of cheer, violin and academics. Kristi will be graduating with an overall GPA of 4.12. “She is amazing, she performed at many concerts and cheered for four years, it’s time we cheer her on,” Ceniceros remarked. A four-year cheerleader, Kristi currently plays violin for the University of Redlands youth symphonies and orchestras, where she will be attending college in the fall. I am so happy to be recognized for my music, it’s always been Kristi , cont. on pg. 2

iecn photo courtesy

randall CeniCeros

Kristi Belle oliveira received the ceniceros Music scholarship Award presented to her on Wednesday, May 23. she is pictured with cJusD Board of education trustee randall Ceniceros.


Page A2 • May 31, 2018 • Inland Empire Community Newspapers • Colton Courier

T

Memorial Day ceremony at Veterans Wall of Freedom

he Memorial Day Ceremony at the Veterans Wall of Freedom took place at the Veterans Freedom Park in Grand Terrace, organized by the Veterans Wall of Freedom Organization and the Foundation of Grand Terrace. The ceremony honored members of the United States military who paid the ultimate sacrifice in protecting our nation and our free-

doms. Teresa Bullock, US Army veteran and Blue/Gold Star Mother, was the keynote speaker. Local Boy and Girl Scout Troops participated in the raising of the colors and presentation of wreaths. A reading of the names of those veterans on the wall who were killed in action was the poignant part of the ceremony. This year, the Veterans Wall of Freedom

began a new tradition of reading the names of veterans with plaques on the monument that recently passed away. After the Memorial Day Ceremony, veterans and their families had the opportunity to reserve a plaque on the Veterans Wall of Freedom as a long-lasting honor of the veteran’s service to our country. All veterans were eligible for a plaque.

iecn photos

Alex SAnchez

clockwise from top: Grand terrace Mayor Darcy Mcnaboe; Don larkin, Veterans Wall of Freedom chair; Valerie holmes, event chair; Assemblymember eloise Reyes, who announced a portion of the 215 freeway will be named “the Medal of honor Freeway.”

iecn photo

Alex SAnchez

Grand terrace troop 40 pack 42 colton participated in the flag raising ceremony, as well as colton Girl scout troop 11, Grand terrace troop 610 and Redlands troop 593.

Kristi

my passion and this is my favorite scholarship,” Kristi expressed via email. “I was already strong in academics and orchestra (at the beginning of high school), and my brother and mother influenced me to be a little more outgoing. So I joined ASB and cheer. And I absolutely LOVE cheer!!” Ceniceros, who played trumpet in middle and high school and

iecn photo couRtesy

was a drum major his senior year, established the scholarship two years ago as a means of showing appreciation and gratitude of music performances.

The $300 stipend will be presented to Kristi at the completion of commencement, which she may use toward the purchase of a laptop, textbooks or supplies to assist her in achieving her goals in college.

cARRASco FAMily

Pete and Molly carrasco with their family of three children, 10 grandchildren and nine great-grandchildren. the genetic kidney disease has tragically been passed down to their three children and two granddaughters. the family’s faith in God keeps them hopeful that they will find a living kidney donor. Molly

with her all the way, and that the dialysis will buy us a lot of time while we wait for a kidney.”

For Molly and Pete the most heartbreaking aspect of their journey was discovering that their three children had inherited the disease - Patricia received a kidney from her cousin in 2011; their son Pete’s kidneys are still functional; but their youngest daughter, Stephanie, is preparing for dialysis. Tragically Patricia and Stephanie have passed PDK down to their daughters as well.

Molly and Pete are grateful for being connected with Dr. Anjay Rastogi, a professor and Clinical Chief of Nephrology at UCLA in 2016 for being instrumental in putting their fears to rest and restoring hope. It was Rastogi

who assured the Carrascos there was plenty of time to be on dialysis, and encouraged them to educate themselves about PDK, which they did and found extremely helpful in subsiding some of their angst.

Molly is on the donor list at UCLA and Scripps in La Jolla; Stephanie will be eligible to be placed on a list once she begins dialysis.

“I have faith in Our Heavenly Father. I know that He will provide me with a kidney donor,” Mary shares on her website www.kidney4grandmamolly.com. “Kidney donors are caring, generous, loving and special individuals sent by God to provide a ‘daily’ dose of life to their recipients.” This Sunday, June 3, the Car-

rasco family will once again participate in the annual UCLA Kidney Fair and encourages the community to join Team Molly. The fundraising event brings hope to patients and provides the latest resources, research and information on kidney disease, care, transplantation, diet and more. There will also be a special KIDney section for the little ones.

The fair will take place on Sunday, June 3, from 10 a.m. – 2 p.m. at the Santa Monica Beach Park #1, Ocean Park Blvd. and Barnard Way, Santa Monica 90405.

Those interested in becoming a prospective living donor, please complete a confidential, online health history questionnaire at www.uclakidneydonor.org or contact the UCLA program by telephone at (866) 672-5333.

iecn photo couRtesy

cARRASco FAMily

Molly and Pete carrasco will be participating in the annual ucLA Kidney Fair this sunday and encourages the community to join team Molly at santa Monica Beach park #1, ocean park Blvd. and Barnard Way, santa Monica 90405.


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

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

Sunday, June 3 - Sunday, November 4 - the Riverside Art Museum (RAM) presents the 4 Threads: New Work, an exploration of the contemporary Chicano experience. This exhibit features the work Jaime Chavez, Gerardo Monterrubio, Jaime Munoz, and Jaime “GERMS” Zacarias. These talented and acclaimed artists share the exuberance, richness, and pathos of their complex cultural identity. Each brings their own perspective and personal exploration of their community: Jaime Munoz, Mesoamerican imagery; Jaime Chavez, Cholo styles of the 70’s and 80’s; Jaime Zacarias, cleverly stylized Lucha Squids; and Gerardo Monterrubio, clay vessels that combine the elements of Mexican mural painting with his artist beginnings as a graffiti artist. An Opening Reception is planned for Saturday, June 2 from 6:00 to 8:00 p.m. at RAM, 3425 Mission Inn. Ave. For information call (909) 664-7111 or visit riversideartmuseum.org. Now to December 30 - the Riverside Art Museum, 3425 Mission Inn Ave, presents Jaime Guerrero l Contemporary Relics: A Tribute to the Makers. This exhibit by the glass sculptor gives museum visi-

Save the Date:

Friday, June 1 - the 5th Annual Henry Elementary Carnival will be held from 4:00 to 7:00 p.m. Admission is free and will feature live entertainment, food, DJ, dance crew, games, and car show. The school is located at 1250 West 14th Street, San Bernardino.

Friday, June 1 - First 5 San Bernardino presents its Annual Water Safety Event, “Operation Splash” at the Jerry Lewis Swim Center, 831 East Highland from 11:00 a.m. to 3:00 p.m. This event offers free swim sessions, entertainment, and a community Resource Fair held in the grass area.

Saturday, June 2 - the Rialto Lions will present Art in the Park from 11:00 a.m. to 2:00 p.m. at Riverside Ave. and Rialto Ave. in Downtown Rialto. Students grades 5th to 12th are encouraged to participate in the art contest with the theme “What image do you feel makes you think of Rialto City.” Art vendors and book authors are invited to participate. There is a registration fee. To register and for information call Kathy at (909) 9612802 or email rialtohostlions@yahoo.com.

Saturday, June 2 - the Wildwood Park Neighborhood Association presents The Best Ever All-YouCan-Eat Pancake Breakfast from 7:30 to 11:00 a.m. at 5050 North Sierra Way, Lutheran Church of Our Savior Parish Hall. This is the organization’s main fundraiser and benefits clean-up efforts and other neighborhood projects. For ticket information email WildwoodParkSB@gmail.com.

Saturday, June 2 - the San Bernardino County and Cords Enrichment Youth Program present Arts Education Youth Conference at San Bernardino High School,

Inland Empire Community Newspapers • May 31, 2018 • Page A3

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

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

Saturday, June 2 - the City of Rialto will hold the 12th Annual Rialto Community Garden Open House from 10:00 a.m. to 1:00 p.m. at 539 N. Acacia Ave. (behind Grace Lutheran Church). This event offers plant and vegetable sales, information booths, garden tours and free kids crafts and the opportunity to win a free compost bin plus other prizes. For information call (909) 421-7221.

Saturday, June 2 - the City of Redlands and the Friends of Prospect Park with their partners, Kimberly Crest House and Gardens, Redlands Horticulture and Improvement Society, and the Redlands Theatre Festival will hold events celebrating Prospect Park’s Gold Jubilee. Activities start at noon with Redlands Mayor Paul Foster memorial tree planting in the park’s lower picnic grounds on Cajon Street. Other activities will continue until 4:00 p.m.. This free event event is open to the public and will include historical vehicles and Citrus exhibits, a scavenger hunt, yoga, art, and music programs. Also

mer Book Fest 2018 and Resource Fair at 696 S. Tippecanoe Ave., San Bernardino from 10:00 a.m. to 2:00 p.m. This family friendly event features free kids books, Read with the Butterfly, Build a Fun Craft, faffle Tuesday, June 5 - the Living 4 prizes, and resource information for Giving Foundation will hold a parents. For information call (909) Spaghetti Dinner Fundraiser 723-1571. from 5:00 to 7:00 p.m. at the Knights of Columbus Colton Coun- Saturday, June 9 - the Rotary cil 4017, 740 Pennsylvania Ave. Club of Redlands presents the 4th Funds from this event will help pro- Annual “Touch a Truck” event at vide food, clothing, shoes toiletries, the University of Redlands Ted school supplies, toys and other re- Runner Stadium Parking Lot. This sources to families in need. For tick- is an affordable family-friendly ets visit Eventbrite. event where attendees can climb into the cab, honk the horns, examSaturday, June 9 - the City of ine the equipment, flash the lights Colton Community Services De- and speak with the men and women partment presents Movies In the who use the trucks and equipment Park ~ Moana from 8:00 to 10:00 as part of their jobs. Featured are p.m. at Fleming Park, 535 N. La Ca- emergency vehicles, transport dena. Activities start earlier and trucks, tow trucks, public health and food vendors are usually available. safety trucks, buses and more. There This event is free to everyone. will also be a free Kids’ Zone with crafts, games, educational exhibits, Saturday, June 9 - Friends of the and booths with information and San Bernardino Public Library and free books for kids and families. For Pacific Animal Productions present information email trucks@redlandPassport to Animal Adventures srotary.org and for tickets from 2:00 to 3:00 p.m. at the Feld- www.eventbrite.com. heym Central Library, 555 W. 6th Street. Participant will have the op- Saturday & Sunday, June 9 & portunity to meet animals from 10 - the Inland Empire Greek Fest around the world learn how they on the Hill will be held at 1035 Insurvive. land Center Drive, San Bernardino from 12:00 to 9:00 p.m. This event Saturday, June 9 - Inland Con- features authentic Greek food, live gregations United for Change Greek music, home made pastries, (ICUC) present Families, Books & and a Hanger 24 taverna. For inforBreakfast from 10:00 a.m. to 12:30 mation call (909) 885-6213 or visit p.m. at Our Lady of Hope, 1000 N. IEGREEKFEST.com. Valencia Ave., San Bernardino. In addition to breakfast there will be parenting sessions and free kids Quote of the Week: books. For information and to register call (909 )253-9147. “The more that you read, the more things you will know. The more that Saturday, June 9 - the Yucaipa you learn, the more places you’ll Animal Placement Society will hold go.” its 7th Annual Charity Golf Tour- Dr. Seuss, I Can Read With My nament at the Yucaipa Valley Golf Eyes Shut! Club, 33725 Chapman Heights Road, at 8:00 a.m. This tournament To submit an event or information benefits homeless pets at YAP. for Gloria's Corner please email: Golfs will enjoy 18 holes of golf, gloscalendar@gmail.com. lunch, raffle prizes, contests, and prizes for first, second and third Deadline is 12 p.m. each Friday. place. For information call (909) 790-1440. Also visit: www.iecn.com for online news and follow us on FaceSaturday, June 9 - the Commu- book @IECNWeekly. nity Action Partnership of San Bernardino County presents Sum-

tours of the Kimberly Crest Mansion and garden will be open. For information call (909) 798-7572 or email RecreationStaff@cityofredlands.org.

Colton Joint Unified announces A.P.P.L.E Scholarship winners ucational institutions on behalf of our recipients for tuition and books. The A.P.P.L.E. Foundation encourages students to apply for scholarships toward technical career training programs as well as

C

ongratulations to our APPLE Scholarship recipients for the Class of

2018! The following 20 students are receiving a total of $25,000 in various amounts to help them pursue their personal paths to lifelong education.

Bloomington High School: Lorena Leyva, Esmeralda Tabares, Alexia Camacho, Daniela Lopez, Evelyn Luna, Allison Enriquez, Eduardo De Anda, Brandi Brito, Jennica Pio-

quinto, Haydee Gallegos, Natali Carmona, and Abraham Padilla

Colton High School: Teresa Verduzco Villa, Jesse Morales Zuniga, Alyssa Lopez, and Elisa Soto

Grand Terrace High School: Angel Hernandez, Michala Broadway, and Jacob Torres Redlands East Valley High School: Allison Axelrod

The Colton Joint Unified School District A.P.P.L.E. Scholarship

Foundation is a non-profit organization established in the fall of 2001 by district employees to provide scholarships to CJUSD students as well as the children or grandchildren of CJUSD employees as they continue their path of lifelong education.

Since inception, A.P.P.L.E. Scholarship Foundation has awarded over $370,000 in scholarships to graduating seniors affiliated with the Colton Joint Unified School District. Scholarship funds are paid directly to accredited ed-

college. These awards are made possible by the many district employees and community members who support the APPLE Scholarship Foundation.


OPINION&LETTERS Page A4 • May 31, 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. Pr op. 70 will slow down Califor nia’s push towards a g reener futur e

Guest Op-Ed Allen Hernandez CCAEJ Executive Dir.

California’s progress on reducing air pollution and climate action is at risk due to Proposition 70--industry’s sneaky attempt to curb investments benefiting low income, working class communities. What appears as a fair deal on the surface is really an act of political expediency that will give polluters leverage over our health.

Currently, decisions on climate investment spending is decided by a simple majority vote in the legislature. The passage of Prop. 70 would increase the requirement to a two-thirds vote in 2024. We expect stalemated budget discussions and corporate-led conversations around reducing emissions.

Requiring a two-thirds majority vote to approve the allocation of climate funds will only slow down momentum that is turning toxic hot spots into vibrant healthy neighborhoods. Climate funds bring family sustaining jobs, solar power, parks, and other social incentives to the Inland Valley, but Prop 70 will divert funds into the pockets of pol-

luters.

Together with a multitude of stakeholders, including cities, transportation agencies, and business developers, the Center for Community Action and Environmental Justice has helped bring groundbreaking climate investments to the Inland Valley. Earlier this year, the City of Ontario received a $35 million Transformative Climate Communities program grant for the Ontario Connects plan. The collective process to develop and submit the grant included extensive community leadership and built upon previous community efforts to bring greater investments into our region.

Funding for Ontario Connects will go toward groundbreaking projects and improvements for some of the most polluted and most socioeconomically challenged communities in our state. It will create a mobility hub, affordable housing, job training and workforce development, energy efficiency upgrades, electric buses, active transportation infrastructure, food security projects, and urban greening projects in the Inland Valley.

Requiring a two-thirds vote to approve the spending of climate investment dollars will only benefit polluters, as they know it will postpone the state’s ambitious push towards zero emissions. Prop. 70 doesn’t improve oversight, as some supporters claim. In fact, it jeopardizes the state’s climate action goals and puts resident health on the line.

We cannot continue to hold our community’s well being hostage to corporate interests. If California truly wants to push towards zero emissions, we must prove to industry that we’re ready for a greener future by voting no on Prop. 70.

E-mail us your opinions, photos, announcements to editor@iecn.com for consideration.

The Globalists behind the American empire

For most of a hundred years no candidate for president obtained office without Council on Foreign Relations (CFR) approval. In time most Americans came to realize that something was working behind the scenes without their interests as first consideration and that both major political parties reflected this something. Initially no one could put their finger on it so generic names “internationalist,” “world government,” “eastern establishment,” “new world order,” and “world order,” came and went over the decades each replaced when recognized as being merely a synonym for the unpopular world government philosophy. Globalism is the favorite term today but establishment is still used as it came to have a double meaning, long-term service as well as world government. The establishment, in the informed sense, is the moneyed elite capable of bringing to candidates the millions of dollars that are needed to win if they can rationalize selling their souls to the American Empire wanted by the globalist. Their people have infiltrated both political parties and they own the major media outlets. Thus their influence over presidential candidates for over a hundred years is never really covered, but all candidates know of their influence and power. All presidents from Herbert Hoover on have either been members of, or had an approving relationship with, the Council on Foreign Relations (CFR) housed in New York City. This is the real establishment. When a president is not a member himself, his vice president is. Barack Obama, although supported by the CFR wasn’t on their published membership list, but Joe Biden was. Since the late 1920’s virtually all of our secretaries of state, United Nations ambassadors, and ambassadors to Russia and China have been members of this Wall Street special interest group. Moreover, CFR members largely filled the majority of presidential cabinets through 2016. Even before the CFR was organized formally, President Woodrow Wilson in his book, The New Freedom (1913), wrote of his experience with this hidden force. He wrote: “Since I entered politics, I have chiefly had men’s views confided to me privately. Some of the biggest men in the United States in the field of commerce and manufacture, are afraid of somebody, are afraid of something. They know that there is a power somewhere so organized, so subtle, so watchful, so interlocked, so complete, so pervasive that they had better not speak above their breath when they speak in condemnation of it.” No special interest group has had more impact over foreign policy than the CFR the last 100 years, leading many to question if we have but one political party in the United States with two arms. This is why there has been little difference in foreign policy between Democrat and Republican presidents. They got their advisers from the same Wall Street special interest group, the CFR. They all supported extensive foreign aid, policing the world with over 800 military bases in other lands, and continual wars without declaration or pre-established end. They all supported international trade agreements that enhanced the power of the United Nations over

the U.S. and exported jobs formerly held by Americans. They all supported the bank bailouts and their management of the money supply through the bankers private Federal Reserve Bank and opposed its being audited. They all supported problem solving on the federal or international level rather than the state or county levels. Notable political scientist Lester Milbraith observed, “the influence of the CFR throughout government is so pervasive that it is difficult to distinguish the CFR from government programs” (Domestic Sources of Foreign Policy, p. 247). Prominent political scientist Thomas R. Dye wrote, “The history of CFR policy accomplishments is dazzling” then traced in detail their dominating role in foreign policy accomplishment from the 1920’s through the George Bush Administration from their own boasts of success in Council on Foreign Relations Annual Reports (Who’s Running America? The Bush Restoration, p. 188). What is wrong with this “secret combination” of high finance, military adventurism, benefiting

media, and power lusting politicians assembled in New York City to promote globalism? The Reece Congressional Committee said it best when it noted that its productions “are not objective but are directed overwhelmingly at promoting the globalism concept.” How powerful was it by the time Congress first discovered its influence in 1954? It had come, they wrote, “to be in essence an agency of the United States government, no doubt carrying its internationalist bias with it” (Pp. 176-177). Politics appears to be divided between two warring political parties, but because of the same-shared source of direction and pool of advisers, it is hard to believe that at the top we are really divided at all. Presidents have far more commonality and bipartisanship than has been portrayed in the establishment’s media. Dr. Harold Pease is a syndicated columnist and an expert on the United States Constitution.


Inland Empire Community Newspapers • May 31, 2018 • Page A5

Wor ds t o Live By : Im m ig ra tion, M cC ain a nd Is ra el from Norway, came to Canada 200 years before the Pilgrims to Boston, the British to Jamestown and the Spanish to St. Augustine, Florida. They were all immigrants.

Even Native Americans were immigrants. The Athabascans came from Serengeti, Africa, through Siberia over the Siberian land bridge to Alaska, then through Canada, the United States, Central and South America.

Dr. Bill Abersold

I’ve been a newspaper columnist for about thirty-five years. There is a significant difference between a reporter and a columnist. A reporter deals with facts in reporting, the news. A columnist most often shares his or her opinionswhich I do.

In addition, I try to support my opinions with facts. In that case I become a quasi-reporter. Therefore, for this article I am a columnist/reporter.

I will express my opinions about three topics: Immigration, John McCain, and the U.S. Embassy in Israel.

Everyone in our country is an immigrant. They came themselves, or because of their parents or their grandparents. History records Leif Erickson

Their descendants are about 500 tribes in the U.S. today.

My grandparents came from Switzerland and Stella’s parents came from Greece. About 20 members of our family are Hispanic. Their grandparents immigrated from Mexico, Costa Rica or Puerto Rico. Remember, everyone’s heritage is from another country.

That includes Presidents from George Washington to President Trump.

Trump’s grandparents came from Germany in the late 1800’s. They were not “animals” but they acted like it. In Skagway, Alaska and Whitehorse, Canada-they (Trump’s grandparents) owned and operated several houses of PROSTITUTION. Then they left and settled in Seattle, Washington, and owned and operated several houses of PROSTITUTION. From there they returned to New York City.

Caden’s Cor ner

S nakes, S ong s... and C ats: A Tayl or Swi ft Con ce r t Re vie w

R

ecently, I got the awesome experience to go to Taylor Swift’s Reputation Stadium Tour at the Rose Bowl in Pasadena and it was amazing. The concert started off with the opening performances of singers Charlie XCX and Camila Cabello. Both of them got the concert going and Camilla Cabello’s famous song “Havana” got everyone ready for the big show. Taylor Swift came onto the stage and did awesome. After most new songs she’d talk about her experiences when writing the album and really tried to relate to the crowd about basic life struggles. This was a great and inspiring way to transition from song to song. Taylor had many giant snakes on the stage which made the stage a bit creepy but all around very unique. Also making a special appearance on the giant screens on stage? Taylor's cats, Meredith and Olivia during the song "Gorgeous." After Swift was about halfway through the concert she brought out a very special guest, Shawn

Mendes. They both sang “Nothing Holding Me Back” by Mendes and were given a standing ovation. Swift still sang many songs from her country days and went back into the time vault again for songs like "Love Story." For “Shake it off” she was joined on stage by Charlie XCX and Camila Cabello. She closed the show with the crowd pleaser, “ We Are Never Ever Getting Back Together." Overall, the concert was amazing and the stage set up was the most unique and cool I have seen at any concert or other event. Taylor Swift’s concert tour will continue on and if she comes to a stadium near you, I suggest you be "Ready For It" and go! We reached out for an interview, but didn't have any luck. Fingers crossed next time she is in town we can snag an interview!

Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics biweekly.

tomb from where Jesus raised Lazarus from death. I even went swimming in the Mediterranean Sea and visited Tel-Aviv from end to end.

President Trump’s mother immigrated from Scotland. She was not an animal. Two of his wives came from third world countries. They are not animals.

The vast number if immigrants are honorable and work hard. A very few are animals. In my own family there was one alcoholic, one was drunk and killed a man in a brawl. I also know four were professors, two were doctors, six were farmers and two were lawyers. Several fought in World War II, or the Korean Conflict or Vietnam.

I consider John McCain as a hero. He spent several years in a Vietnam prison and was brutally beaten. He refused to leave when the enemy offered him freedom. He refused unless all American prisoners were released.

He is on the verge of dying from a brain cancer yet speaks his mind against the evil behavior of President Trump. I remember, vividly, of him taking the microphone from a person who spoke ill of President Obama. McCain challenged her and defended Obama as “a good man.”

Trump said he was not a hero because he had not died. Yet, Trump avoided the draft five times. Saying he had a bone spur on his heel, yet at the same time he played football, and soccer. Phony is the word. In speaking of Trump, John McCain writes, “He is a would-be autocrat who craves flattery, has

I’ve prayed at the Wailing Wall and worshiped with Muslims at the Al-Aqsa mosque. I’ve been to Bethlehem numerous times and seen the place where Jesus was supposedly born.

only a reality show, facsimile of toughness and doesn’t understand American ideals.” He has strongly stated that he does not want Trump at his funeral.

Two phrases he wrote that describe him. “In prison, I fell in love with my country. It wasn’t until I had lost America for a time that I realized how much I loved her.”

And, “Americans never quit. We never surrender. We never hide from history. We make history.”

My final opinion is about the problems in Israel. I have visited there eight times and have traveled over the country from Mt. Herman in the north to Egypt in the South. I’ve been to Gaza several times and seen the problems of the Palestinians. I’ve walked around the entire area of Old Jerusalem. I’ve fished the Sea of Galilee and seen the

I’ve been to Masada and the city of Jericho. I’ve spent considerable time in the City of Nazareth, the hometown of Jesus.

Jerusalem has been the sacred city for Jews, Christians and Muslims. To do what Trump did is causing trouble that pleases the “fundamentalists” and radical Christians. One of the ministers that participated in the service the other day said, “All Jews are going to Hell.”

The two pro-Israel ministers are both from Texas. Rev. Robert Jeffress is pastor of the First Baptist Church in Dallas, and the Rev. John C. Hagee is a televangelist from San Antonio.

In supporting Israel, they and their followers believe they should support Israel to help fulfill the biblical prophesies about the second coming of Christ. In effect, a nuclear war with Iran and other Muslim countries will do that. Amen Selah. So be it.

1 SUMMER YOUTH FARE

$

JUNE

THRU

JULY

With the Summer Youth Fare, riders 18 and under pay just $1 one way during June and July. Plan your ride with our mobile-friendly website. Bring your bike if you like. Get on board and go play, for just a dollar each way. Pay cash on board or pay by phone using the Token Transit app. Text TOKEN to 41411 for a download link.

OMNITRANS.ORG

1-800-9-OMNIBUS

Youth age 18 and under qualify with proof of age (DMV card or high school ID). Proof of eligibility may be requested by driver.


Page A6 • May 31, 2018 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • May 31, 2018 • Page A7

San Manuel recognizes ser vice men, women to the men and woman who helped maintain the tribal community while the service men and women were away, serving the country. “We are also grateful for the service San Manuel employees, friends

and extended family who have served our country with distinction and honor. Thank you all for your enduring support that has brought us this 10th annual recognition,” concluded Boelter.

SAN MANUEL BAND OF MISSION INDIANS

ecn photos courtesy

S

service men and women were honored for their service on Armed Forces Day during the tribe’s 10th annual sunrise Flag raising ceremony.

an Manuel Band of Mission Indians held its 10th annual Sunrise Flag Raising Ceremony on Thursday, May 24. The American flag was raised bright and early, just as the sun was coming up to honor the men and women who have served the country. Service men and woman marched to a flagpole on the San Manuel Band of Mission Indians reservation and raised the flag, while San Manuel Bird Singers played traditional native rattles. “In observance of Armed Forces Day, we honor those who join us today as well as those who serve this country around the world,” said Ralph Boelter, Chief Security & Risk Officer. “And, in observance of Memorial Day, we honor and remember the brave men and women we have lost.” According to A U.S. Department of Veterans Affairs report, which highlighted the unique contributions of Native people stated that, ‘of all population groups in the United States, American Indians and Alaska Natives continue to serve in the military at the highest rate of all races, as they have done throughout our Nation’s history.’ “For more than 200 years, American Indians have participated in U.S. military actions. Today, more than 22,000 Native Americans serve in the U.S. military,” continued Boelter. According to the Library of Congress, American Indians have eagerly served a government which did not always keep its word to their ancestors. “The San Manuel Band of Mission Indians is proud to honor the Veterans of this Community and beyond,” Boelter said. Some of those who were recognized at the Sunrise Flag Raising Ceremony was Kenneth Barajas, Louis Gonzales Jr., Vincent Morongo, Roy Alton Manuel, Richard Manuel, Ignacio Manuel, Mike Duro Sr., Mike Duro Jr., Walter Thomas Manuel, Victor Daniel Williams, Ronald Joseph Cordova, Shirley Ann Marcus, Andrew Marquez, George Murillo Sr. and James Ramos Sr. “It is my honor to welcome you to our tenth annual Sunrise Flag Raising Ceremonies at San Manuel Band of Mission Indians. San Manuel is grateful to all the men and women who have served this country and continue to serve this great nation in defense of the freedoms that we all enjoy today,” said Johnny Hernandez Jr., business committee member. Hernandez also gave his thanks

WE’RE MOVING! SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT WILL BE TEMPORARILY RELOCATING ITS OFFICES! BOARD OF EDUCATION

JONES ELEMENTARY SCHOOL

777 North F Street San Bernardino, CA 92410

700 North F Street San Bernardino, CA 92410

Employee Benefits – Portable 3

Affirmative Action

Workers’ Compensation – Portable 5

Employee Relations

Safety/Emergency Management – Portable 4

District Administrative Offices – Portable 1

PROFESSIONAL DEVELOPMENT CENTER

4030 Georgia Blvd. San Bernardino, CA 92407

INDIAN SPRINGS HIGH SCHOOL

605 North Del Rosa Drive San Bernardino, CA 92410 •

Employee Development

Elementary Instruction – 1st Floor

FACILITIES/MAINTENANCE & OPERATIONS OFFICE

Human Resources – Certificated – 1st Floor

Human Resources – Classified – 1st Floor

956 West 9th Street San Bernardino, CA 92411

Communications – 2nd Floor

Student Services Division – 2nd Floor

WELCOMING RESOURCE CENTER

781 West 2nd Street San Bernardino, CA 92410 •

Accounting Services

Family Engagement

Fiscal Services

Accounts Payable

Attendance Accounting

Foster Youth and Homeless Ed. (A.T.L.A.S.)

English Learners

G.A.T.E.

Enrollment & Placement

Payroll

Chief Business Officer and Business Services Division

CAPTAIN LELAND F. NORTON ELEMENTARY SCHOOL

747 N. Mt. View Avenue San Bernardino, CA 92411 •

Community Engagement Office

FOR THE LATEST DISTRICT NEWS Download the District app from the App Store or Google Play /SanBernardinoUSD

@SB_CitySchools

/SanBdoCitySchools

@sbcusd

(Search for San Bernardino City USD)

SMART BUILDING

793 North E Street San Bernardino, CA 92410 •

Purchasing Department

www.sbcusd.com

FOR MORE INFORMATION, VISIT SBCUSD.COM/MOVE CNS-3133047#


Page A8 • May 31, 2018 • Inland Empire Community Newspapers

LLU Surgical Hospital named top workplace

L

oma Linda University Surgical Hospital has been named a top workplace in healthcare by Modern Healthcare, the leading source of healthcare business news, research and data.

The Surgical Hospital will be honored at the 2018 Best Places to Work Gala on Thursday, September 27, 2018 at the Renaissance in Dallas, TX. The recognition program, now in its 11th year, honors workplaces throughout the healthcare industry that empower employees to provide patients with the best possible care, service and products. “What a blessing to have an incredible team of dedicated physicians, nurses, and staff who tirelessly go above and beyond for patient care,” said Kerry Henrich,

JD, CEO of Loma Linda University Medical Center. “Their dedication to a workplace filled with compassion and teamwork exemplifies this top honor.”

Modern Healthcare partners with the Best Companies Group on the assessment process, which includes an extensive employee survey completed by a random selection of the 440 employees at Surgical Hospital.

“Our employees are at the heart of what we do,” said Jonathan Jean-Marie, MHA, FACHE, vice president and administrator of Loma Linda University Medical Center East Campus Hospital and Surgical Hospital. “This award validates our commitment not only to our patients, but our employees who continue to be a leader in patient-centered care.”


Office (909) 381-9898

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "INVITATION FOR BID" IFB #PC1038 ADA CONCRETE SERVICES – SCATTERED SITES

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

HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto "Business" 3. Click onto Bid #PC1038 to view and download Invitation for Bid

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

SUBMISSION PROPOSAL DATE: June 20, 2018 by 10:00 A.M. CNS-3137008# PUBLISHED EL CHICANO 5/31/18 E-7817 NOTICE INVITING BIDS #RIANS-2018-19-003 PIZZA PRODUCTS

Notice is hereby given that the Board of Education of the Rialto Unified School District of San Bernardino County, California, will receive sealed bids for the award of contract #RIANS2018-19-003 for the purchases of "Pizza Products" up to but not later than Thursday, June 14, 2018 at 12:00 PM. Bids will be applicable to the Rialto Unified District, Nutrition School Services Department.

Bids shall be delivered in sealed envelopes marked "Pizza Products #RIANS-2018-19003" to the office of: Fausat Rahman-Davies, Director RIALTO UNIFIED SCHOOL DISTRICT Nutrition Services 151 S. Cactus Ave. Rialto, CA 92376

prior to the above deadline. Bids will be publicly opened on Thursday, June 14, 2018 at 1:00 PM Sharp at the above location. Each bid must conform and be responsive to the bid documents, copies of which may be obtained by calling, emailing or writing:

Maria Rangel, Accountant (909) 820-7761 x 102 mrangel@rialto.k12.ca.us

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

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

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

In accordance with the California Commercial Code 7209 and 7210, Mobile Home Group III LP will sell the mobile home located at 12726 California St SPC 2, Yucaipa CA by public sale on 06/07/2018 at 10:00 AM. The sale will take place on site. The mobile home is a 1968 Fleetwood, Serial # S9288, DECAL # LBB6683. The total amount of the warehouseman’s lien through 06/07/2018 is $4049.26. This lien is based on a termination of tenancy notice dated 11/10/2017. Legal demand has been made to the registered owners, legal owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier’s check equal to the minimum starting bid of $4049.26. Upon purchase, the mobile must be removed from the premises. Please call 909-8892000 for more details. Published El Chicano 5/24/18,5/31/18 E-7811

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

Published in Colton Courier C-7752 Fictitious Business Name Statement FBN No. 2018-0005334 The following person(s) is (are) doing business as: SMOK‘N BLUES BBQ, 212 N CHURCH AVENUE, RIALTO, CA 92376 JAMES K COCROFT, 212 N CHURCH AVENUE, RIALTO, CA 92376 MARIA G COCROFT, 212 N CHURCH AVENUE, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious 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/ MARIA GUADALUPE COCROFT Statement filed with the County Clerk of San Bernardino 5/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7753 Fictitious Business Name Statement FBN No. 2018-0004866 The following person(s) is (are) doing business as: EMPOWER SPORTS FACILITY, 9059 SAN BERNARDINO RD, RANCHO CUCAMONGA, CA 91730 Mailing Address: 10808 FOOTHILL BLVD., STE 160-580, RANCHO CUCAMONGA, CA 91730 GCB FINANCIAL, LLC, 15391 BASELINE AVE SUITE 201, FONTANA, CA 92336 AI#: 201417510334 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARON HALL Statement filed with the County Clerk of San Bernardino 4/25/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7754 Fictitious Business Name Statement FBN No. 2018-0005497 The following person(s) is (are) doing business as: LA CARRETA MEXICAN STYLE FOOD PRODUCTS, 302 SOUTH LA CADENA DRIVE, COLTON, CA 92324 CELIA C CERVANTES, 149 WEST “L” STREET, COLTON, CA 92324 CERVANTES, 905 CARMEN PENNSYLVANIA AVE., COLTON, CA 92324 BEATRIZ C GUILLEN, 920 WEST “G”, COLTON, CA 92324 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 11/01/1965 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARMEN CERVANTES Statement filed with the County Clerk of San Bernardino 5/10/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7755 Fictitious Business Name Statement FBN No. 2018-0005052 The following person(s) is (are) doing business as: BC CONTROLS, 1265 KENDALL DR, #4311, SAN BERNARDINO, CA 92407 BC CONTROLS AND DESIGN, 1265 KENDALL DR., #4311, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 11/27/2017 By signing, I declare that all infor-

EC • CC • IECN • May 31, 2018 • Page A9

mation in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN CORDASCO Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7756 Fictitious Business Name Statement FBN No. 2018-0005446 The following person(s) is (are) doing business as: ELITE SOLUTIONS, 2664 VALENCIA AVE., SAN BERNARDINO, CA 92404 MARTINEZ, 2664 JOSEFINA VALENCIA AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/02/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEFINA MARTINEZ Statement filed with the County Clerk of San Bernardino 5/09/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7757 Fictitious Business Name Statement FBN No. 2018-0005520 The following person(s) is (are) doing business as: MAIN ARCH, 1912 AUGUSTA CT, ONTARIO, CA 91761 SANG D LIM, 3254 OLYMPIC VIEW DR, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/10/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANG LIM Statement filed with the County Clerk of San Bernardino 5/10/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7758 Fictitious Business Name Statement FBN No. 2018-0005490 The following person(s) is (are) doing business as: CAMINO NUEVO CHURCH, 957 N. CACTUS AVE, RIALTO, CA 92376 CHURCH OF THE GOOD SHEPHERD ASSEMBLY OF GOD, 957 N. CACTUS AVE., RIALTO, CA 92376 AI#: C1627551 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CECIL K STARR Statement filed with the County Clerk of San Bernardino 5/10/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7759 Fictitious Business Name Statement FBN No. 2018-0005662 The following person(s) is (are) doing business as: THE ART OF SOUND MOTORING, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 Mailing address: 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 CARLOS B RODRIGUEZ, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS B RODRIGUEZ Statement filed with the County Clerk of San Bernardino 5/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7760 Fictitious Business Name Statement FBN No. 2018-0004688 The following person(s) is (are) doing business as: PROFADE, 170 W 14TH ST., UPLAND, CA 91786 Mailing address: 170 W 14th St., UPLAND, CA 91786 GARY B PAYNE, 170 W 14TH ST, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/01/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY B PAYNE Statement filed with the County Clerk of San Bernardino 4/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7761 Fictitious Business Name Statement FBN No. 2018-0005140 The following person(s) is (are) doing business as: AUTO DIAGNOSTIC SERVICES, 2273 LA CROSSE AVE., SUITE 101, COLTON, CA 92324 TOM W ENGELSMAN, 2794 FRANKLIN COURT, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/01/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM W. ENGELSMAN Statement filed with the County Clerk of San Bernardino 5/02/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7762 Abandonment of Fictitious Business Name Statement FBN No. 2018-0005094 Related FBN No.: 20170009249 The following person(s) is (are) doing business as: JOHN OCAMPO, 10803 FOOTHILL BLVD SUITE 112, RANCHO CUCAMONGA, CA 91730 JUAN D OCAMPO, 10803 FOOTHILL BLVD SUITE 112, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7/01/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record

upon filing. s/ JUAN D. OCAMPO Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7763 Fictitious Business Name Statement FBN No. 2018-0005090 The following person(s) is (are) doing business as: VALLEY BUSINESS SERVICES, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 JUAN OCAMPO, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 NORMA OCAMPO, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/1995 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMA OCAMPO Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7764 Fictitious Business Name Statement FBN No. 2018-0005714 The following person(s) is (are) doing business as: SOCAL STREETCARS, 19867 CAJON BLVD, SAN BERNARDINO, CA 92407 JUSTIN S DUNCAN, 6785 N MELVIN DR, SAN BERNARDINO, CA 92407 MARYJOY DUNCAN, 6785 N MELVIN DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARYJOY DUNCAN Statement filed with the County Clerk of San Bernardino 5/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7765 Fictitious Business Name Statement FBN No. 2018-0004765 The following person(s) is (are) doing business as: CLEANERS DEPOT, 311 W FOOTHILL BLVD, RIALTO, CA 92376 Mailing Address: 311 W FOOTHILL BLVD, RIALTO, CA 92376 MIGUEL M BAEZA, 311 W FOOTHILL BLVD, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 6/20/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL M. BAEZA Statement filed with the County Clerk of San Bernardino 4/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7785 Fictitious Business Name Statement FBN No. 2018-0005782 The following person(s) is (are) doing business as: WATER SOLUTIONS, 1834 N VINEYARD AV #C, ONTARIO, CA 91764 CONSTANTINO L CORTEZ, 1834 N VINEYARD AV #C, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/09/2008 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/ CONSTANTINO L CORTEZ Statement filed with the County Clerk of San Bernardino 5/16/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/31,6/7,6/14,6/21/18

Published in Colton Courier C-7786 Fictitious Business Name Statement FBN No. 2018-0006115 The following person(s) is (are) doing business as: C RIVER HONEY COMPANY, 34111 WILDWOOD CANYON RD SPC 108, YUCAIPA, CA 92399 GERARDO CUELLAR, 34111 WILDWOOD CANYON RD SPC 108, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/15/2018 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/ GERARDO CUELLAR Statement filed with the County Clerk of San Bernardino 5/24/2018 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 5/31,6/7,6/14,6/21/18

Published in Colton Courier C-7787 Fictitious Business Name Statement FBN No. 2018-0005777 The following person(s) is (are) doing business as: REFINED INSTALLATIONS, 1150 1/2 E ARROW HWY, UPLAND, CA 91786 JAVIER TAVARES, 1150 1/2 E ARROW HWY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAVIER TAVARES Statement filed with the County Clerk of San Bernardino 5/16/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/31,6/7,6/14,6/21/18

Published in Colton Courier C-7788 Fictitious Business Name Statement FBN No. 2018-0004950 The following person(s) is (are) doing business as: YASIR ISREAL KING NOOR EATON EL, 1015 W. VALLEY BLVD #3, COLTON, CA 92324 INSIGT ISRAEL EL EATON M M CORNELL, 1015 W VALLEY BLVD #3, COLTON, CA 92423 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/ INSIGHT ISREAL EL EATON CORNELL (SIREZ) Statement filed with the County Clerk of San Bernardino 4/27/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/31,6/7,6/14,6/21/18

Publish your Fictitious Business Name Statement for only $40!

Fee includes 4-week publication and filing of proof with county at the end of publication.

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

or FAX your FBN form (with credit card number, exp. date and your phone number) to: (909) 384-0406


Page A10 • May 31, 2018 • CC • IECN

Office (909) 381-9898

Title Order No: 180035787 Trustee Sale No.: 2017-2143 Reference No: 208 PHILLIPS A . P. N . : 0 1 6 4 - 5 2 1 - 0 8 - 0 - 0 0 0 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF A NOTICE OF DELINQUINT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/3/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 6/7/2018 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Assessment, Delinquent recorded on10/4/2017, as Document No. 2017-0410404, Book , Page , of Official Records in the Office of the Recorder of SAN BERNARDINO County, California, The original owner: JOSEPH WALLACE PHILLIPS The purported new owner: JOSEPH WALLACE PHILLIPS The, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.): Near the front steps leading up to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA 91710. All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 740 ATCHISON ST COLTON CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $7,595.58 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: CENTURY VILLAGE COLTON ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice 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

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

law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2017-2143. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 4/30/2018. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale (SDI-10262) Officer Published Colton Courier 05/17/18, 05/24/18, 05/31/18 C-7751 INITIATIVE MEASURE TO BE SUBMITTED DIRECTLY TO THE VOTERS NOTICE OF INTENT TO CIRCULATE PETITION

Notice is hereby given by the persons whose names appear hereon of their intention to circulate the petition within the City of Colton, CA for the purposes of regulating the cannabis industry. A statement of the reasons of the proposed action as contemplated in the petition is as follows:

• Protect the public health and safety through reasonable limitations on cannabis businesses. • Create regulations that address the particular needs of the residents and businesses of the City and coordinate with laws and regulations that have been or may be enacted by the State. • Provide for a means of cultivation, production, manufacturing, testing, transportation, distribution, dispensing, acquisition and use of marijuana by persons who qualify to obtain, possess, and use marijuana for purposes consistent with State law. • Bring hundreds of living wage jobs to the City of Colton. • Provide annual revenue of tens of millions of dollars to the City of Colton's General Fund. __________________________ _____\S\__________________ ____________________ Ben Eilenberg on behalf of the Committee for Safer Neighborhoods and Schools and Mariano Gonzales

The City Attorney has prepared the following title and summary of the chief purpose and points of the proposed measure, pursuant to California Elections Code Section 9203. BALLOT TITLE:

Initiative Measure Regarding the Colton Medical and Recreational Marijuana Act of 2018. BALLOT SUMMARY

This measure would amend the Colton Municipal Code to permit, regulate and tax medical and recreational commercial marijuana businesses within the City of Colton. The measure identifies ten areas within the City, which lists approximately 140 sites by APN, that would be eligible for commercial marijuana activities, subject to certain state law requirements related to distance from schools, daycare centers and other sensitive uses.

The measure would also amend the City’s commercial and industrial zones to permit all forms of commercial marijuana activities. Those activities include, marijuana cultivation, manufacturing, testing, transportation, distribution, nurseries and dispensaries. Depending on the activity and the zone, the land use will either be automatically permitted or subject to a conditional use permit issued by the City prior to commencing operations. This part of the measure appears to permit marijuana activities on other commercially- and industrially-zoned sites that are outside the list of the 140 APN’s referenced above. Therefore, the number of permitted sites under the measure could be higher than 140.

The measure requires that all

medical and recreational commercial marijuana facilities have a City-issued commercial marijuana operator permit prior to commencing operations. The measure does not limit the number of commercial marijuana operator permits that the City can issue. The measure sets forth a series of requirements that must be contained in commercial operators permit application, along with a permit application fee of $250.00 per application. The City would be required to begin accepting permit applications within 30 days after the measure’s passage. The City would have 30 days after a complete application has been submitted to approve or deny the application.

The measure would impose an annual permit “fee” upon marijuana businesses, in the following amounts: cultivation - $2.00 per square foot of plant canopy; manufacturing - $1.00 per square foot of occupied premises; testing - $2.00 per square foot of occupied premises; nurseries - $1.00 per square foot of plant canopy; distribution/transportation - $100 per vehicle and $5.00 per square foot of occupied premises. Under State law, these “fees” are deemed to be taxes. The measure would also authorize the City to impose up to a 5% gross receipts tax on marijuana dispensaries. While the proposed measure requires the City Council to consider certain priorities before spending marijuana tax revenues, it places no legal limit on the Council’s discretion to spend these revenues for any valid governmental purpose. Therefore, they are “general taxes” under State law.

Finally, the measure would eliminate the City’s ban on personal outdoor marijuana cultivation as well as the City’s local permitting system to regulate personal indoor marijuana cultivation. Provided the activity meets certain conditions set forth therein, the measure would allow personal marijuana cultivation, harvesting, drying and processing, either indoor or outdoor, to the extent permitted by State law. /s/ Carlos L. Campos, City Attorney May 2, 2018 Published Colton Courier May 31, 2018 C-7782

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

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

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

Published in Colton Courier C-7768 Fictitious Business Name Statement FBN No. 2018-0005873 The following person(s) is (are) doing business as: PIC1 SOLUTIONS, 832 HARTZELL AVE, REDLANDS, CA 92374 MICHAEL BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ALAA EL AWAR, 832 HARTZELL AVE, REDLANDS, CA 92374 CHRISTIAN BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL BUNCH Statement filed with the County Clerk of San Bernardino 5/17/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7769 Fictitious Business Name Statement FBN No. 2018-0005368 The following person(s) is (are) doing business as: GEM DETAIL & SUPPLY SHOP, 1480 S. E ST, UNIT D, SAN BERNARDINO, CA 92408 MICHAEL BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 ERNESTO GOMEZ, 19573 OAKLAND AVE, RIALTO, CA 92377 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL BUNCH Statement filed with the County Clerk of San Bernardino 5/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18 Published in Colton Courier C-7770 Fictitious Business Name Statement FBN No. 2018-0005447 The following person(s) is (are) doing business as: RC MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 RELIANT CAPITAL GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 5108232 STATE: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7771 Fictitious Business Name Statement FBN No. 2018-0005450 The following person(s) is (are) doing business as: SM MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 STEELE MORGAN & ASSOCIATES, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 4855736 STATE: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7772 Fictitious Business Name Statement FBN No. 2018-0005449 The following person(s) is (are) doing business as: KM MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 KARMEN & MICHAELS FINANCIAL GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 4892532 STATE: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7773 Fictitious Business Name Statement FBN No. 2018-0005448 The following person(s) is (are) doing business as: BL MERCHANT SERVICES, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 Mailing address: 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 BERKS & LEWIS LITIGATION GROUP, LLC, 3296 E. GUASTI ROAD, SUITE 100, ONTARIO, CA 91761 AI#: 5368979 STATE: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASON ELSEN Statement filed with the County Clerk of San Bernardino 5/09/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

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

AI#: 200907710317 STATE: DELAWARE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 5/1/18 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DATREN WILLIAMS Statement filed with the County Clerk of San Bernardino 5/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7775 Fictitious Business Name Statement FBN No. 2018-0005790 The following person(s) is (are) doing business as: HD SATELLITE COMMUNICATIONS, 456 W L ST, COLTON, CA 92324 CESAR A MARQUEZ, 456 W L ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CESAR A MARQUEZ Statement filed with the County Clerk of San Bernardino 5/16/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7776 Fictitious Business Name Statement FBN No. 2018-0004953 The following person(s) is (are) doing business as: BROTHERS HOME INSPECTION, 6646 CHESHIRE PL, RANCHO CUCAMONGA, CA 91739 Mailing address: 112 N. HARVARD AVE, CLAREMONT, CA 91711 JAMES E ANDERSON, 6646 CHESHIRE PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES E. ANDERSON Statement filed with the County Clerk of San Bernardino 4/27/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7777 Fictitious Business Name Statement FBN No. 2018-0005673 The following person(s) is (are) doing business as: RETIREMENT WEALTH GROUP, 300 E STATE ST, STE 500, REDLANDS, CA 92373-5235 RETIREMENT WEALTH GROUP, INC., 300 E STATE ST, STE 500, REDLANDS, CA 92373-5235 AI#: C3077803, STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 02/26/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JENNIFER LAMBETH Statement filed with the County Clerk of San Bernardino 5/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18 Published in Colton Courier C-7778 Fictitious Business Name Statement FBN No. 2018-0004942 The following person(s) is (are) doing business as: 1040 & MORE TAX AND

BOOKKEEPING SERVICE, 1040 & MORE, SHOEBOX BOOKKEEPING & TAX SERVICE, 28003 MILLAR ST, HIGHLAND, CA 92346 ROBIN SOVERS, 28003 MILLAR ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/17/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBIN SOVERS Statement filed with the County Clerk of San Bernardino 4/27/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7779 Fictitious Business Name Statement FBN No. 2018-0005954 The following person(s) is (are) doing business as: BESTRA INCOME TAXES, 27303 E BASELINE ST, SUITE 107, HIGHLAND, CA 92346 JULIO D BENAVIDES MONTALVO, 27303 E BASELINE ST, SUITE 107, 92346, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIO D BENAVIDES MONTALVO Statement filed with the County Clerk of San Bernardino 5/21/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7780 Fictitious Business Name Statement FBN No. 2018-0005308 The following person(s) is (are) doing business as: SECOND AMENDMENT ZONE, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 BRETT R SWAIM, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 KRISTINA M SWAIM, 5819 BERYL ST, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 5/01/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KRISTINA M. SWAIM Statement filed with the County Clerk of San Bernardino 5/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18

Published in Colton Courier C-7781 Fictitious Business Name Statement FBN No. 2018-0005048 The following person(s) is (are) doing business as: OPTIMIUM PAVING COMPANY, 11073 POPLAR AVE, FONTANA, CA 92337 Mailing address: 11073 POPLAR AVE, FONTANA, CA 92337 DARIO CALDERON, 11073 POPLAR AVE, FONTANA, CA 92337 RICARDO CALDERON, 11073 POPLAR AVE, FONTANA, CA 92337 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DARIO CALDERON Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/24,5/31,6/7,6/14/18


Office (909) 381-9898

Published in Colton Courier C-7733 Fictitious Business Name Statement FBN No. 2018-0005010 The following person(s) is (are) doing business as: G.R. FLOORING AND EPOXY, 1662 TIVOLI DR., REDLANDS, CA 92374 GREGORY C RAMOS, 1662 TIVOLI DR., REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GREGORY C. RAMOS Statement filed with the County Clerk of San Bernardino 4/30/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7734 Fictitious Business Name Statement FBN No. 2018-0004775 The following person(s) is (are) doing business as: L & L FINISH CARPENTRY, 15046 JOSHUA TREE CT., FONTANA, CA 92335 LEONARDO C MARTINEZ, 15046 JOSHUA TREE CT., FONTANA, CA 92335 JULIO DURAN DURAN, 6324 GENTRY APT. B., HUNTINGTON PARK, CA 90255 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 3/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEONARDO MARTINEZ Statement filed with the County Clerk of San Bernardino 4/24/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7735 Fictitious Business Name Statement FBN No. 2018-0004587 The following person(s) is (are) doing business as: ROJAS HOME IMPROVEMENTS, 13775 TULARE CT, FONTANA, CA 92336 JESUS ROJAS, 13775 TOLARE CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS ROJAS Statement filed with the County Clerk of San Bernardino 4/19/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7736 Fictitious Business Name Statement FBN No. 2018-0004748 The following person(s) is (are) doing business as: SIMPLE LIVING FURNITURE, 3432 N MOUNTAIN VIEW AVE., SAN BERNARDINO, CA 92405 EDGAR A ALEJOS, 3432 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 DALILAH GARCIA, 3432 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 4/20/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDGAR A ALEJOS Statement filed with the County Clerk of San Bernardino 4/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on

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

which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7737 Fictitious Business Name Statement FBN No. 2018-0005070 The following person(s) is (are) doing business as: LOCAL LEGEND STUDIOS, 1480 S E ST UNIT D, SAN BERNARDINO, CA 92374 MICHAEL J BUNCH, 832 HARTZELL AVE, REDLANDS, CA 92374 ROBERT SANCHEZ, 27403 MAIN ST, HIGHLAND, CA 92346 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL J. BUNCH Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7739 Fictitious Business Name Statement FBN No. 2018-0004986 The following person(s) is (are) doing business as: FRANK AND SONS SIGNS, 1680 W RIALTO AVE, #202, FONTANA, CA 92335 FRANK M TARANGO, 1680 W RIALTO AVE, #202, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANK M. TARANGO Statement filed with the County Clerk of San Bernardino 4/30/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7740 Fictitious Business Name Statement FBN No. 2018-0004811 The following person(s) is (are) doing business as: COMPLETE COMPUTER SERVICES, VALKYRIEHOST, CORNERWARE, 6657 GILFILLAN DR., FONTANA, CA 92336 KENNETH A MCNICHOLAS, 6657 GILFILLAN DR., FONTANA, CA 92336 JULIET MCNICHOLAS, 6657 GILFILLAN DR., FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 4/22/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH A. MCNICHOLAS Statement filed with the County Clerk of San Bernardino 4/24/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7741 Fictitious Business Name Statement FBN No. 2018-0004964 The following person(s) is (are) doing business as: HOME OF ETERNITY CEMETARY & MAUSOLEUM, 801 N SIERRA WAY, SAN BERNARDINO, CA 92405 Mailing address: PO BOX 30300, SAN BERNARDINO, CA 92413 CONGREGATION EMANUEL, 1495 FORD STREET, REDLANDS, CA

CC • IECN • May 31, 2018 • Page A11

92373 AI#: C0019952 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/28/1891 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARVIN M. REITER Statement filed with the County Clerk of San Bernardino 4/27/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7742 Fictitious Business Name Statement FBN No. 2018-0005099 The following person(s) is (are) doing business as: COURAGE CDL TRAINING, 1121 W. GALWAY STREET, RIALTO, CA 92377 GUILLERMO DONES, 1121 W. GALWAY STREET, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUILLERMO DONES Statement filed with the County Clerk of San Bernardino 5/02/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7743 Fictitious Business Name Statement FBN No. 2018-0004903 The following person(s) is (are) doing business as: MASSAGE THERAPY CENTER, 646 N. SIERRA WAY, SAN BERNARDINO, CA 92410 XIAOLING SITU, 4106 WALNUT GROVE AVE APT A, ROSEMEAD, CA 91770 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4/26/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SITU XIAOLING Statement filed with the County Clerk of San Bernardino 4/26/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7744 Fictitious Business Name Statement FBN No. 2018-0005132 The following person(s) is (are) doing business as: MONTGOMERY FAMILY COLOR, 1625 CHELSEA AVE, REDLANDS, CA 92373 JOHN H MONTGOMERY, 1625 CHELSEA AVE, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN H. MONTGOMERY Statement filed with the County Clerk of San Bernardino 5/02/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7745 Fictitious Business Name Statement FBN No. 2018-0005170 The following person(s) is (are) doing business as: RIALTO AUTO PARTS AND REPAIR, 522 WEST 1ST STREET SUITE B, RIALTO, CA 92376 Mailing address: 2974 NORTH APPLE AVENUE, RIALTO, CA 92377 DOUGLAS A CONRADO, 2974 NORTH APPLE AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DOUGLAS A. CONRADO Statement filed with the County Clerk of San Bernardino 5/03/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7746 ABANDONMENT OF Fictitious Business Name Statement FBN No. 2018-0005185 Related FBN No: 20140012474 The following person(s) is (are) doing business as: 1ST CHOICE DRYWALL STOCKING, 1180 E. 9TH STREET SUITE A4, SAN BERNARDINO, CA 92410 MONICA C PARGA, 22630 DOWNING ST, MORENO VALLEY, CA 92553 ALEJANDRA J ESTRADA, 721 E 9TH STREET SPC 58, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MONICA C PARGA Statement filed with the County Clerk of San Bernardino 5/03/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7747 Fictitious Business Name Statement FBN No. 2018-0005373 The following person(s) is (are) doing business as: SALAZAR SIGNS SERVICES, 2520 W FIRST AVE, SAN BERNARDINO, CA 92407 JOSE J SALAZAR, 2520 W FIRST AVE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE J SALAZAR Statement filed with the County Clerk of San Bernardino 5/08/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7748 Fictitious Business Name Statement FBN No. 2018-0004744 The following person(s) is (are) doing business as: K’S, 993 W VALLEY BLVD SUITE 107, BLOOMINGTON, CA 92316 MARIA E CURIEL, 621 W RANDALL AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ MARIA EVA CURIEL Statement filed with the County Clerk of San Bernardino 4/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

Published in Colton Courier C-7749 Fictitious Business Name Statement FBN No. 2018-0004705 The following person(s) is (are) doing business as: KPG REAL ESTATE, 919 DEBORAH STREET, UPLAND, CA 91784 Mailing address: 919 Deborah Street, Upland, CA 91784 KIM M. PETERSEN, 919 DEBORAH STREET, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIM M. PETERSEN Statement filed with the County Clerk of San Bernardino 4/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/10,5/17,5/24,5/31/18

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: 001986 BROWN RESS Order No.: 76382 A.P. NUMBER 163-04131-0-000 YOU ARE IN DEFAULT UNDER A DEED TRUST, DATED OF 12/29/2003, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 06/25/2018, at 01:00PM of said day, At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by JIMMY LEE BROWN, AN UNMARRIED MAN recorded on 12/31/2003, in Book N/A of Official Records of SAN BERNARDINO County, at N/A, Recorder's page Instrument No. 2003-0958302, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 02/16/2018 as Recorder's Instrument No. 2018-0058750, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lots 1 through 8 & westerly 10’ of 12 th St. adjacent to Lot 1, Block 128, Town of Colton, per Book 9 of Maps, page 37, except Parcel “B”. Refer to Deed of Trust for complete legal description. The street address or other common designation of the real property hereinabove described is purported to be: 444 VALLEY BOULEVARD, COLTON, CA. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as

provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $1,137,623.16. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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's 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 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 76382. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 05/23/2018 RESS Financial Corporation, a California corporation, as Trustee By: BRUCE R. BEASLEY, PRESIDENT 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270Trustee's Sale 2673 Information: (916) 939-0772 or www.nationwideposting.com NPP0333218 PUBLISHED COLTON COURIER 05/31/2018, 06/07/2018, 06/14/2018 C-7783

NOTICE OF TRUSTEE'S SALE TTD No.: 181081168962-2 Control No.: XXXXXX1900 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/08/2008 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 07/02/2018 at 01:00PM., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/16/2008, as Instrument No. 2008-0321941, in book XXX, page XXX , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA, executed by FRANK B POUNCY, A WIDOWER WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 0164-532-34-0000 The street address and other common designation, if

any, of the real property described above is purported to be: 935 S NAVANO ST, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in "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 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 $318,612.42 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned 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 714-730-2727 or 916-9390772 for information regarding the trustee's sale, or visit this Internet Web site www.servicelinkasap.com or www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 181081168962-2. 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. Date: 05/25/2018 TITLE TRUST DEED SERVICE COMPANY, As Trustee BRIDGET REGAN, TRUSTEE SALE OFFICER TITLE TRUST DEED SERVICE COMPANY 26540 Agoura Road Suite 102 Calabasas, CA 91302 Sale Line: 714-7302727 or Login to: www.servicelinkasap.com or Sale Line: 916-939-0772 or Login to: www.nationwideposting.com 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.. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. NPP0333228 PUBLISHED COLTON COURIER 05/31/2018, 06/07/2018, 06/14/2018 C-7784


Page A12 • May 31, 2018 • Inland Empire Community Newspapers

PAID POLITICAL ADVERTISEMENT

On June 5th

VOTE

Learn more at JamesRamos.org Paid for by James Ramos for Assembly 2018 3275 Amberhill Drive, Highland, CA 92346


Turn static files into dynamic content formats.

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