Colton Courier 6 14 18

Page 1

W e e k l y COLTON COURIER

Vol 146 , NO. 26

IECN

.com

June 14, 2018

T h e M o v i n g Wa l l t r a v e l s t o B l o o m i n g t o n , community honors Vietnam veterans

5

By Maryjoy Duncan

THIS WEEK

Gloria’s Cor ner A3

Ramos elected Pr esident of SBCTA

A5

Redlands High team wraps up Destination Imagination

A12

INSIDE

Gloria’s Corner

A3

Opinion

A4

Classifieds

A7

Words To think About A5

Legal Notices

A8

H OW TO R E AC H US

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

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

8,318. That is the number of veterans who paid the ultimate sacrifice during the Vietnam War, all of whose names are eternally etched on the Vietnam Veterans Memorial in Washington, D.C. and the halfsize touring replica that arrived in Bloomington’s Ayala Park on Thursday where it remained until Monday, June 11.

who has traveled to D.C. to pay respects to his best friend and a dozen other comrades on the Wall is well aware that many in the community cannot afford the luxury of taking a trip to D.C. which is what motivates him to bring the Moving Wall experience to Southern California. This is the fifth tour Lavin has helped organize.

“It’s a very moving experience, my emotions still get to me,” Opening ceremonies for the shared Lavin. Moving Wall took place Friday Veteran Danny morning at the park that is home Vietnam to the city’s Veterans Monument. Mendoza described the wall as simply “breathtaking.” “Ultimately we must embrace our history and acknowledge the Mendoza’s brother-in-law was roles of those who died for us,” killed in the Vietnam War and his declared San Bernardino County twin brother served but was fortu5th District Supervisor Josie nate to return. “It’s hard to see all Gonzales to a crowd of over 100 those names up there, that we lost who braved the heat to pay so many young men,” he mused. homage to those inscribed on the “I’m here to reflect and take the Moving Wall. “We give honor time to praise, thank them and to and praise, and we will always say ‘hi.’” remember.” Assemblymember Eloise Gomez Reyes revealed her brothVietnam veteran and Ceremonies Chairman Bob Lavin Wall, cont. on next pg.

S

iecn photo

Maryjoy Duncan

the community had the opportunity to visit the Moving Wall from Friday, June 8 through Monday, June 11 at Ayala park in Bloomington. opening ceremonies took place Friday morning SB county 5th District Supervisor josie Gonzales and colton Mayor richard De La rosa were among the 100-plus in attendance.

Youth 2 – 18 can access free breakfast, lunch during summer

chool is out for summer, but the Colton Joint Unified School District will continue to provide youth 18 and under with free breakfast and lunch. The kick-off barbeque took place on Monday at Veterans Park with nearly 100 community members in attendance.

According to Central Kitchen Supervisor Corrina Chavez parents and guardians mistakenly assume that school campuses are closed, but that is not the case – all school sites are open for food service; please enter through the office.

Under the USDA, the Seamless Summer Food Service Program ensures that low-income children continue to receive nutritious meals when school is not in session.

Below is a list of locations, dates and meal times. Text FOOD (English) or COMIDA (Spanish) to 877-877 for meal times and locations.

Please note that meals will NOT be served on Wednesday, July 4: Bloomington Area

Bloomington Library (June 11-July 20) Lunch 12:00-12:30 PM

Bloomington High School (June 11-July 6) Breakfast – 6:50-7:20 PM Lunch – 10:30-11:00 AM

Crestmore Elementary School (June 11-June 29) Breakfast – 8:00-8:30 AM Lunch 10:50-11:20 AM Joe Baca Middle School (June 11-July 6) Breakfast – 7:50-8:20 AM Lunch – 10:25-10:50 AM Kessler Park (June 11-July 20) Lunch – 11:30 AM-12:00 PM

Ruth O. Harris Middle School (June 11-July 6) Breakfast – 7:50-8:20 AM Meals , cont. on pg. 2

iecn photo

Maryjoy Duncan

5-year-old twins Gredmary and Griselda Enriquez getting their free lunch at Veterans park on Monday.


Page A2 • June 14, 2018 • Inland Empire Community Newspapers • Colton Courier

City council recognizes Youth Leadership participants By Dr. Luis Gonzales (DR.G)

M

embers of the Colton City Council presented a proclamation establishing “Youth Leadership Day,” and recognized 11 Colton High School students who successfully completed the city’s Youth Leadership Program during a recent city council meeting. The Youth Leadership program, sponsored by the City of Colton has just completed its second year. Running concurrently with the regular school year, the program begins in September and ends in June. The major core of the program are the workshops that are held in the Council Chambers, 9:00am, the first Saturday of each month. Approximately 10-12 students attend these workshops, which include discussion on basic leadership skills, a guest speaker, Colton history worksheet, a leadership opportunity check sheet, Questions & Answers, closing statements and announcements, and refreshments. Each workshop lasts one hour. During each workshop session, students learn about leadership

opportunities available to them in which they can participate. They include neighborhood community meetings, trash pick-up, museum work, library work, office work, senior citizen centers, convalescent home visits, police explorers, fire explorers, and city events.

Guest speakers who volunteer their time to teach the students are either elected officials or members of the city staff. They include Mayor, Council Member, City Manager, Police Chief, Fire Chief, Senior Planner, Water Conservation Specialist, among others. Founder and Director of the program, Dr. G (Dr. Luis S Gonzalez), explains, that “the basic philosophy of the program is that young people will be adults in the near future. The more they know about our city, and are comfortable talking about municipal operations and community life, the better they are prepared to be knowledgeable and productive adult citizens in our community.” The City Council presentation also included remarks by Colton Mayor, Richard De La Rosa.

IECN COURTESY PHOTO

From left: Tabitha Vasquez, Daniel Soria-Ochoa, Jesse Valenzuela, Ricardo Olivas, Christopher Jimenez, Breanna Garcia, Evelyn Soria-Ochoa, Council Member Dr. G (Dr. Luis S Gonzalez), Kevin Hernandez, Natalie Jimenez, Mayor Richard De La Rosa, Alberto Lopez, Viviana Vasquez, Fabian Lopez.

City workers, residents break bread

Three CJUSD schools named California Honor Roll Schools

C

ongratulations to Crestmore, Sycamore Hills, and Terrace View elementary schools for being named 2017-18 California Honor Roll Schools by the Educational Results Partnership and the Campaign for Business and Education Excellence. The Honor Roll recognizes public schools that demonstrate high levels of academic achievement, improvement in achievement over time, and a reduction in the achievement gap. The three CJUSD schools are among 1,798 schools in California selected for this recognition. All of the schools will receive banners for their campuses. This is the second consecutive year that Sycamore Hills Elementary School has earned the honor. Speaking of the recognition, Principal Lisa Mannes said, “Here at

Sycamore Hills Elementary, we are honored to receive the California Honor Roll Recognition for the second year consecutively. Through the collaboration and hard work of students, teachers, parents, staff and community members, we have come to create something special here at Sycamore Hills Elementary School. As our mission states, we truly are dedicated to developing lifelong learners in a productive, changing world!” “We have such an amazing team of families, students, and staff at Terrace View, and this recognition underscores the success of our integrated visual and performing arts program,” stated Assistant Principal JoAnn Grier. “We are very proud of our enhanced learning opportunities that strengthen our diverse community and let our students truly shine.”

Wall

Supervisor Gonzales presented a Certificate of Recognition to the Vietnam Moving Wall Committee, American Legion Post 155 and to Lavin; Assemblymember Reyes recognized Opening Ceremonies with a certificate. The event wrapped up with a POW/MIA ceremony by Valerie Holmes, rifle salute by Colton VFW Post 6476, “Amazing

TEAMSTERS LOCAL 1932

Lunch – 10:25-10:50 AM

er-in-law and cousin also fought in the war, “This is an opportunity to reflect on the consequences of war and what some men and women are willing to sacrifice so others can be free.” According to Patty Galatioto, President Women’s Auxiliary 25th District, the application to sponsor the Moving Wall was submitted two years ago, followed by months of planning and organizing with local officials, made possible by the tireless work of dozens of volunteers.

IECN PHOTO COURTESY

Teamsters Local 1932 reached out to the community to become acquainted with residents during a barbeque at Fleming Park on Friday, June 8. According to Building Matinenance Supervisor and lifelong Colton resident Tony Soto, over 1,000 people came out between 11 a.m. and 2 p.m. Teamsters Local 1932 would like to extend their gratitude to Centerpoint Church for allowing them to barbeque on their premises. Smith Elementary School (June 11-June 29) Breakfast – 8:00-8:30 AM Lunch – 10:50-11:20 AM Colton Area Colton High School (June 11July 6) Breakfast – 6:50-7:20 AM Lunch – 10:30-11:00 AM

IECN PHOTO

MARYJOY DUNCAN

Supervisor Josie Gonzales presents Ceremonies Chairman Bob Lavin with a Certificate of Recognition. Grace” by Forrest Cormany on the bagpipes, and “Taps” performed by Bryan Cantrell. “May the legacy of the fallen heroes be etched in our hearts as they’re etched on the Wall,” Galatioto concluded.

Colton Middle School (June 11-July 6) Breakfast – 7:50-8:20 AM Lunch – 10:25-10:50 AM Lincoln Elementary School (June 11-June 29) Breakfast – 8:00-8:30 AM Lunch – 10:50-11:20 AM Rogers Elementary School (June 11-June 29 Breakfast – 8:00-8:30 AM Lunch – 10:50-11:20 AM Gonzales Community Center ( June 11-July 20) Lunch – 11:30

ECN PHOTOS

MARYJOY DUNCAN

Anissa Delgado said the meal program is a great way to get the kids out of the house during the summer. She is pictured here with her children, from left, Teresa, Julian and Francisco Delgado. AM-12:00 PM

Luque Center/Veterans Park (June 11-July 20) Lunch – 12:0012:30 PM Grand Terrace Area Grand Terrace High School (June 11-July 6) Breakfast – 6:50-7:20 AM Lunch – 10:30-11:00 AM Terrace Hills Middle School

(June 11-July 6) Breakfast – 7:50-8:20 AM Lunch 10:25-10:50 AM

Cooley Ranch Elementary School (June 11-June 29) Breakfast – 8:00 AM -8:30 AM Lunch – 10:50-11:20 AM *Please note, additional photos can be found at www.iecn.com and Facebook @IECNWeekly.


Exhibits:

Monday, June 18 - Tuesday, July 31 - the Robert and Frances Fullerton Museum of Art (RAFFMA) at Cal State San Bernardino presents the 49th Annual Student Art Exhibition, which features artwork from the next generation of emerging Inland Empire artists. An awards ceremony will be held on Friday, June 15 from 6:00 to 7:30 p.m. followed by a public reception from 7:00 to 9:30 p.m. General admission is free although donations are accepted. The RAFFMA Gallery is open 10:00 a.m. to 5:00 p.m. Monday - Thursday. For information (909) 537-7373 or visit RAFFMA.csusb.edu. Now - 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 Jaime Munoz, community: 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 - December 11 - the California State University San Bernardino Anthropology Dept. presents “InlDignity” an exhibit aimed at

T

exploring and dismantling intolerance through the experiences of Inland Empire residents. In/Dignity takes its title from a double entendre simultaneously reading as a single word - indignity - and two separate words - in dignity. These two meanings capture precisely what the exhibit examines: experiences with oppression, discrimination, bigotry, exclusion, stigma, and prejudice, and simultaneously the pride and self-respect that is necessary for everyone facing injustice. The Museum is located in the university’s College of Social and Behavioral Sciences building’s third floor, room SB-306. The Museum is open 9:00 a.m. to 4:00 p.m. Monday-Friday. For information and to arrange tours call the museum director at 537-5505 or visit: (909) https://csbs.csusb.edu/anthropolgymuseum. Admission is free, parking is $6.00.

Now to December 30 - the Riverside Art Museum, 3425 Mission Inn Ave, presents Jaime Guerrero l Contemporary Relics: A Tribute to the Makers. This exhibit by the glass sculptor gives museum visitors a glimpse into early Mesoamerican life and art. This exhibit is part of The Cheech @RAM series of exhibits leading to the opening of The Cheech Marin Center for Chicano Arts, Culture & Industry In 2020. For information visit: www.RiversideArtMuseum.org. Save the Date:

Friday, June 15 - the Rialto Community Services Department presents Movies in the Park: Ninjago from 7:00 to 10:30 p.m. with movie starting at 8:00 p.m. at Frisbie Park, 1901 N. Acacia Ave. Admission is free and attendees are encouraged to bring blankets, jackets, and lawn chairs. For information call (909) 421-4949.

Friday, June 15 - Lutheran Church of Our Savior presents Free Summer Film Fest - Paddington 2 at 7:00 p.m. with activities for children followed by a free outdoor family-friendly movie at 8:15 p.m. Attendees are urged to bring lawn chairs and blankets. Refreshments are available at reasonable prices. For information call (909) 8825013.

Inland Empire Community Newspapers • June 14, 2018 • Page A3 Saturday, June 16 - Mountain Grove at Citrus Plaza, 27511 San Bernardino Ave, Redlands presents Summer Concert Series: Turn the Page - a Tribute to Bob Seger and the Silver Bullet Band from 7:00 to 9:00 p.m. This is a free, familyfriendly live concert. Parking is available through the complex, lawn chairs are permitted, but no alcohol. For information on the band visit http://turnthepageonline.com/.

Saturday, June 16 - the San Bernardino Juneteenth Festival will be held at Anne Shirrells Park on 1367 N. California Street from 12:00 to 5:00 p.m. This free familyfriendly event features free food and beverages for all attendees, live entertainment, kid activities with games and prizes, vendors and service information booths.

Monday, June 18 - the Tzu Mobile Food Pantry will hold a Free Food Distribution from 12:00 to 1:30 p.m. at Jones Elementary School, 700 North F Street, San Bernardino. Fresh fruit and vegetables are included in the distribution which is on a first-come, firstserved basis. Participants are urged to bring their own shopping bags. For information call the Buddhist Tzu Chi Foundation at 909.447.7799 x 455 or visit: www.tzuchi.us

Tuesday, June 19 - Paul Stein, violinist with the Los Angeles Philharmonic will perform romantic melodies and great American music, ragtime at 6:00 p.m. at the A.K. Smiley Library Assembly Room, 125 W. Vine Street, Redlands. Stein, a member of the Los Angeles Philharmonic for 36 years, has an impressive musical experience as soloist, teacher, director, blogger with many performances on YouTube. For information on Paul Stein visit www.chambermusicexpress.com.

Saturday, June 16 - First Unity in the Community in Partnership with the City of Redlands presents Redlands Juneteenth Celebration Celebrating Our City Roots from 10:00 a.m. to 3:00 p.m. at Israel Beal Park, Riverview Drive & Col- Thursday, June 21 - First Day of orado Streets. This family-friendly Summer event features food, entertainment, vendors, activities for children & Friday, June 22 - Lutheran youth and more. Church of Our Savior, 5050 N. Sierra Way, presents Free Summer Saturday, June 16 - the City of Film Fest - Wonder. Activities for San Bernardino Parks, Recreation children start at 7:00 p.m. with & Community Service Department movie at 8:15 p.m. Attendees are presents SB Movies in the Park - urged to bring lawn chairs, blankets. Jumanji from 6:00 to 10:00 p.m. at A concession stand is available. For Wildwood Park, 536 E. 40th Street. information call (909) 882-5013. Family activities start at 6:00 p.m. with movie starting at dusk. Atten- Friday, June 22 - the Rialto Comdees are encouraged to bring their munity Services Department presown lawn chairs, blankets, and ents Movies in the Park - Thor: food. For information call (909) Ragnarok at Tom Sawyer Pool, 384-5233. 152 E. San Bernardino Ave. Activities start at 7:00 p.m. with movie at Sunday, June 17 - Father’s Day 8:00 p.m. Admission is free and attendees are urged to bring lawn Sunday, June 17 - the Tzu Chi chairs, blankets and jackets. For inMobile Food Pantry will hold a formation call (909) 421-4949. Free Food Distribution from 9:00 to 11:00 a.m. at Indian Springs High Friday, June 22 - Redlands QualSchool, 650 Del Rosa Drive, San ity of Life Department presents Bernardino. Fresh fruit and vegeta- Surfin’ State Street from 5:00 to bles are included in the distribution 9:00 p.m. on East State Street, which is on a first-come, first- Downtown Redlands. This free served basis. Participants are urged family-friendly event features musto bring their own shopping bags. cle cars, street rods, classics and For information call the Buddhist pre-73, antiques, and special interest Tzu Chi Foundation at (909) 447- cars. Free onsite registration and 7799 x 455 or visit: www.tzuchi.us. trophies will be awarded. No works in progress, please. Attendees will

enjoy live music. For information call (909) 798-7655 or visit www.cityofredlands.org.

Friday, June 22 - SB Generation Now presents Spirits & Arts at the Garcia Center for the Arts, 536 W. 11th Street, San Bernardino at 6:00 p.m. Both experienced and inexperienced painters are invited. The $20 fee includes all supplies, plus appetizers. To reserve a space visit EvenBrite or call Crystal Ramirez at (909) 265-2939. Saturday, June 23 - Mountain Grove at Citrus Plaza, 27511 San Bernardino Ave., Redlands presents Summer Concert Series: Wanted - Performing the music of Bon Jovi from 7:00 to 9:00 p.m. This a free, family friendly live concert. Parking is available throughout the complex and attendees may bring lawn chairs but no alcohol is permitted. For information on the band visit www.wantedtribute.com.

Tuesday, June 26 - the Grand Finals of the Redlands Bowl Young Artists Concert Competition will be held from 8:00 to 10:30 p.m. at the Redlands Bowl, 25 Grant Street. Featured are five performances from the talented finalists chosen through a rigorous selection process prior to the concert and the winners will be announced at the concert. The concert will end with a performance from world-class musician John Jorgenson, a past Redlands Bowl Young Artist Competition winner and Grammy-winning guitarist. For information call (909) 793-7316 or email info@redlandsbowl.org. Quote of the Week:

“My father said there were two kinds of people in the world: givers and takers. The takers may eat better, but the givers sleep better.” - Marlo Thomas

To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Also visit: www.iecn.com for online news and follow us on Facebook @IECNWeekly.

Register f or Summer Explorer s Camp at the County Museum

his summer, your child can be a mad scientist, build robots, dig up clues from the past, and investigate forensics—museum-style! Registration is now open for San Bernardino County Museum Summer Explorers day camps. Five week-long sessions start June 19 and continue to July 27. Advance registration is required; campers must have completed first grade and be 7 to 10 years old. Each camp session is Tuesday through Friday, from 9 a.m. to 12:30 p.m. The cost is $155 per week of camp; $135 per week for Museum members.

In “Be a Mad Scientist Week,” June 19 – 22, campers explore the awesome world of science through immersive experiences, including making slime and conducting experiments.

“Crime Scene Investigation, Museum Edition” is offered twice, June 26 – 29, and repeated July 24 – 27. Using forensic science, participants become a detective for a

Registration forms are available on-line at www.sbcounty.gov/museum or at the museum front desk. Limited scholarships may be

week and learn the secrets of crime scene investigation. Explorers learn about and uncover evidence to help solve crimes. The class will get a visit from the County Sheriff’s Scientific Investigations Team. In “Robot Wars Week,” July 10 – 13, campers will build robots and test their strength in an ulti-

mate robot fighting championship.

In “Be a Fossil Hunter Week,” July 17 – 20, campers will learn what it takes to be a paleontologist. What prehistoric creatures once lived in our backyards? Join in a mock excavation and discover what clues can be dug up from the past.

available. Class enrollment is limited. For more information, contact the education division at (909) 798-8610.


OPINION&LETTERS Page A4 • June 14, 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. Avoid Summer Brain Drain Read!

Guest Op-Ed Dr. Margaret Hill Board Chairwoman, Community Action Partnership of San Bernardino County, SBCUSD Board member

When you think of reading with a child, maybe your son, daughter or grandchild, it’s a happy thing. Perhaps it’s the bedtime story, maybe it’s a favorite book they want to read again and again. But maybe you didn’t know how much more it is than just a fun moment to share together. This is the cognitive foundation for future success. It is especially crucial for children in disadvantaged homes where experiences in elementary school years can impact whether they earn a high school diploma and continue to college.

Research shows there continues to be a literacy and academic achievement gap between children in poverty and their more affluent peers. However, when children in low-income homes

have resources for reading, and reading is a priority in the home, they do better academically.

The nationwide problem of differences in learning levels for economically disadvantaged children has been referred to as the “30 million word gap.” By the age of 3, children born into lowincome families hear roughly 30 million fewer words than their more affluent peers. Researchers, psychologists, educators and early childhood development specialists have found that to equalize differences in children’s development, a greater effort must be made to increase children’s cognitive experiences. Reading together is a perfect way to do it.

With summer just around the corner, we believe this is a great time to think about how much learning can be lost over the summer when kids are out of school. This is known as the “Summer Slide” – the time when knowledge gained in school is lost because of the decreased academic engagement over the summer break. Two months of learning loss results in major summer brain drain. For example, summer learning loss accounts for twothirds of ninth grade achievement gaps in reading. Disadvantaged children often fall behind their peers who continue to steadily build their skills over the summer months. Because we care about all children in our communities and their future well-being, we are compelled to take action to promote literacy resources.

Here are three tips for parents: Set a goal to have your kids read six (6) age appropriate books over the summer. Let children select appropriate reading materials for themselves. Read out-loud together and gently correct mistakes.

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

Defeat of Prop 70

California’s environmental justice communities made it loud and clear that they want innovative climate investments by rejecting Proposition 70--the latest attempt to sway policy in favor of big oil at our cost.

This dirty scheme would have eliminated jobs and grassroots sustainability plans by budget gridlocks and greedy special interests. By stopping Prop. 70, voters are telling lawmakers they believe in the economic and social potential climate action brings to histori-

cally disadvantaged regions like the Inland Empire.

With Prop. 70’s passage, groundbreaking programs like the Transformative Climate Communities (TCC) would have been eliminated. Instead, the proposition’s defeat establishes the state’s commitment to improving people’s quality of life through affordable housing, job training, energy efficiency upgrades, active transportation infrastructure, food security projects, and urban greening projects.

Through our hard work this election, we’ve proven to industry that our voices are powerful. We believe it’s time for the Inland Valley to stop being toxic dumping sites and transform into the rich and vibrant communities we know they can be. -Italia Garcia Center for Community Action and Environmental Justice Civic Engagement Director

Father’s Day in America

It's time to once again celebrate Father's day in America. I like Father's day. It's always interesting to see if my children or anyone remembers. Maybe I will get a text, an email or even a telephone call. Father's day is kind of like your birthday you don't really think about it until the day comes. You then can't help but notice who forgot or who simply does not care. I was always busy as a young adult and probably didn't pay attention to Father's day like I should have until later in life. I got a little closer to my dad in his later years simply because my mother had died and he had to talk to me when I called. My father was a good dad in that he took care of us. He kept food on the table and a roof over our heads. I never had to face living with a single parent or in a blended family. All I knew was my mom and dad and I never worried about being hungry or being homeless. Millions of Americans cannot say this. This is not a negative about single parenting or being homeless or blended families. I'm simply saying that Mom and dad hung in there and my sisters and brothers and I have a lot for which to be thankful. My grandfather was a good dad. He raised ten children. He was a blessing to a multitude of grandchildren. He worked until he was 83. I never saw him smile a lot but how could he smile when there were dozens of grandchildren around all the time? Plus, he worked six days a week until he was 83. He managed it pretty well. My son is a good dad. I can believe it because he was a good son. Yet, it's always amazing when you see your child in action. He spends so much time with my little grandson and they have a beautiful bond. I love to watch their interaction and I am so happy for both of them. This Father's day will once again be a good day and a tough day. Father's will count their blessings and also their failures. Father's will wish for another chance to do it again but we only get one chance to be a dad. Many will visit cemeteries to pay respect to a dad now long gone or Father's will

mourn over the passing of a child. Father's day is upon us and the best you can do is to cherish the moment. Make a visit. Make a telephone call. Make the day as personal as possible. Life is about relationships and there is nothing like loving a Father or a child

while you have the opportunity. When you look back you'll be so glad you did.

Dr. Glenn Mollette is the author of 12 books. His syndicated column is read in all 50 states.


Inland Empire Community Newspapers • June 14, 2018 • Page A5

Words to Think About: The mental, physical and emotional toll felt by caretakers had the responsibility of caring for loved ones. I had an epiphany. The plight of those who cared for others or just plain visited their loved ones regularly was brought into focus.

In this article I’m going to tread where angels fear to go. It will deal with an untouchable taboo. In fact, after serious investigation no one wanted to be quoted. Every discussion was “off the record.”

The subject? The problems that caretakers have in caring for loved ones. This does not involve those who are paid to care for their patients. They can be objective and unless they are longtime professionals, they are not emotionally involved. That is the basic problem for the caretakers of loved ones – they are emotionally involved. As a Minister I have been visiting and praying for shut-ins, invalids, the handicapped and the elderly for most of my life. However, about three years ago, while sitting in church, I heard a layman praying specifically for those who

The physical, mental and emotional drain is enormous. Physically it is taxing. The constant demand contributes to a perennial exhaustion. The demand of bathing, cleaning, cooking or just driving to a convalescent home takes its toll. It is extremely important that the caretaker take care of him (her) self. The problem is having time to get away for a rest. At times this can be resolved by sharing shifts with other loved ones.

This physical drain will eventually affect the immune system. Illness in one way or another becomes the end result. Taking vitamins and making time for a good night’s sleep are essential.

There is nothing more devastating than mental fatigue. Too many caretakers refuse to acknowledge this mental tiredness. They cover it up, putting on a front of bravado. The outcome is often being short tempered, blaming others for problems—simple things like forgetting prescriptions. Another aspect of this mental fatigue is similar to that suffered by young mothers who only talk to

Caden’s Corner

Golden State Warriors Sweep Demised Cavaliers to Win NBA Finals

T

he NBA Finals, you could say, were over before they started. The Warriors and Cavaliers were facing each other for the 4th straight year, with the Warriors winning 2 of the previous 3 matchups, and everyone was ready for a 3rd title in the last 4 years for the Warriors.

The series began in Oakland and game 1 came down to two horrible plays by the Cavs. The game was tied going into the final seconds of the fourth quarter. Cavs veteran George Hill comes up to the free throw line, ready to be the hero of game 1, but that was not in the books. Hill missed both free throws and somehow the Cavs got the rebound. J.R. Smith had the ball and dribbled the rest of the clock out. Apparently, Smith knew the game was tied, or at least he says he did, but yet he still just dribbled out, even when superstar teammate LeBron James screamed out. From there the War-

kids. They hunger for stimulating adult conversations. The same for caretakers of the infirmed. Imagine taking care of an Alzheimer’s patient who cannot give any kind of verbal feedback. It causes brain drain.

Perhaps most difficult of all is the emotional impact. Even the strongest can begin to feel the strain. This is often called burnout. The emotions become ragged and frayed.

The result is anger and/or depression. In most stress tests, the care of a loved one ranks very high. This is equated with emotional stress. The caregiver begins to feel unappreciated. The truth is it is too often true. Only those who have been in that role can understand the situation.

Regardless of one’s love for the needy, the constant demand can affect the strongest emotions. This is especially devastating if the caregiver is also the estate executor. Financial problems can really drain a person.

Think of the people who sacrificed their careers, their marriages, their education and their financing to care for a parent. Think of the parents who cared for physically handicapped or mentally ill children for years and years. Many times, divorce occurs or

O

the participants become addicted to alcohol or drugs.

The inevitable emotional fallout is guilt and sometimes resentment. At times, when the patient is mentally capable, the entire scenario is filled with guilt. The recipient is aware of their dependence and pressure on the caregiver, and they feel guilty.

However, the more common guilt, is owned by the caregivers. Tragically, the more sensitive the caregiver, the more vulnerable they are to feeling guilt. They can never do enough, love enough or be good enough to satisfy their

own expectations.

They are always in a Catch-22 situation. Fortunately, there is a resolution. It comes from good old common sense. A person can do just so much. Keeping all of life in perspective is a good antidote for most problems a caregiver may have. Do you know a caregiver? Who gives and gives. Whatever else they need, they need understanding from all of us. If anyone needs lots of “Kudos” it is the caregiver. I salute all of you. Amen. Selah. So be it.

S uper v iso r R a mo s el ecte d S B Co unty Tra nspor tati on Ag ency ’s ne w pr e side nt

n Wednesday, June 6th, 2018, San Bernardino County Third District riors took advantage and won Supervisor James Ramos became Game 1 in OT, and this is when it President of the San Bernardino all came crashing down for the County Transportation Authority Cavs. (SBCTA), an agency that serves over 2.1 million residents. Games 2 and 3 brought complete boredom to the Finals. The WarSupervisor Ramos was recomriors led by Kevin Durant easily mended by a nominating commitwent up 3-0, with a game 4 to tee consisting of one member of come in Golden State. Game 4 the Board of Supervisors (Chairwas probably the worst game for man Robert Lovingood) and two the NBA in a long time. The Cavs members from each of the three were devastated and it seemed like subareas: Mountain/Desert, East they had just given up and lost all Valley, and West Valley. Ramos hope as the Warriors breezed by to will serve in this capacity for one winning another title. But, there year. was more to the story during post game press conferences. LeBron Supervisor Ramos’ qualificasaid after game 1, in rage he broke tions for the position includes rehis hand punching a whiteboard, cently serving as vice president of which affected his play in games the agency, former vice chair and 2-4. LeBron also said his team had chair of the SBCTA Transit Comdealt with chemistry issues and inmittee, chairman of the County of juries all through the season. He San Bernardino, an alternate dididn’t say this out loud, but everyrector on the Metrolink Board of one knows he was the Cavs. In Directors also known as the game 1 he dropped over 50 Southern California Regional Rail points... and his teammate Authority and recently being couldn’t even remember the score. elected to serve as chair of the Now, LeBron is 3-6 in the finals Local Agency Formation Comand his great legacy is in jeopardy. mission for San Bernardino County (LAFCO). Now, the season is over, the Warriors are champs. LeBron can opt “I will continue to work closely out and become a free agent. Top with board members to find solucontenders for him include the tions to alleviate traffic congestion Lakers and even the Celtics where and reduce long commute times,” LeBron's old teammate, Kyrie Irvstated Supervisor Ramos. “Iming is. It’ll be fun seeing what happroving our regional transportapens in the offseason. Basketball tion system will be the principal will be back before we know it. focus as I proudly take on this new leadership role.” Caden Henderson is our youngest contributing writer, subThe San Bernardino County mitting stories from a variety of Transportation Authority is retopics biweekly.

IECN PHOTO COURTESY

VICTOR SUAREZ

Supervisor James Ramos and Grand Terrace Mayor Darcy McNaboe at the Ground-Breaking Ceremony for the I-215 Barton Road Interchange Project. Mayor McNaboe will serve as Vice President of SBCTA. sponsible for cooperative regional planning and furthering an efficient multi-modal transportation system countywide.

The agency is a championed supporter of freeway construction

projects, regional and local road improvements, train and bus transportation, railroad crossings, managing the systems of call boxes, ride- sharing, congestion management efforts, and long-term planning studies.


T

Page A6 • June 14, 2018 • Inland Empire Community Newspapers

S tu d e nt s ga in c l in ic a l p r a ct ic e t hr o ugh G e n er a ti on G o! Pa th way s in i tia t ive

he San Bernardino County Workforce Development Board has established Generation Go! Career Pathways, a countywide program providing work-based learning opportunities to high school students. A key component of its work is ensuring that the county’s youth are ready to enter the workforce with the skills needed to compete today and for the future. Piloted by Arrowhead Regional Medical Center (ARMC), 14 students from San Bernardino’s Cajon High School completed 120 hours of clinical practice. The students were introduced to a variety of career opportunities in the medical field while further propelling them along a valuable career path for college or technical training. “This is just the beginning, as we plan to expand this program across the county and across a number of industry sectors,” said Tony Myrell, chairman, San Bernardino County Workforce Development Board. “Through Generation Go! And Career Pathways we are teaming education and business to proactively develop a workforce that is prepared for high-demand and high-opportunity careers.” The high school seniors from the ARMC pilot program will now be able to take a state test to gain

A

iecn courtesy photo

14 students from cajon high school participated in the county Workforce Development Board’s Generation Go! pathways initiative and received 120 hours of clinical practice at Arrowhead regional Medical center which piloted the program. medical assistant certificates that make them eligible for entry-level work in medical offices and hospitals. “When people think of healthcare careers they often think of nurses and doctors, but this pilot program exposes high school students to the array of career options in medicine. These are good paying jobs with significant upward mobility,” said Hospital Director William Gilbert. “It’s rewarding for us to be part of this program to

not only educate, but to also help to retain our county’s best and brightest young people.” According to the 2017 Inland Empire Regional Collaborative Health Industry Workforce Report, the healthcare industry represents over 135,000 currently employed workers in the Inland Empire. These positions are expected to grow by about 20 percent or 26,700 new positions in the next five years. Annually, there will be over 17,900 openings

Sahaba Initiative, located in the heart of San Bernardino, empowers and sustains families in the 47th District with programs that address mental health issues, poverty, and hunger while creating a narrative and culture of service.

“By honoring their service, I want would get to.” to ensure that I not only fight for them, but alongside them.” In 2009, Sahaba Initiative began coordinating community outreach Malek Bendelhoum of Sahaba projects that included distributing Initiative states, “We are truly fresh food at local parks to comhumbled and honored by this munity members in need while recognition. Sahaba Initiative was following up with their unique an organization that was started by needs by offering helpful rea couple college students serving sources. a couple of families, now almost 10 years later, serving families is Annually, Sahaba Initiative joins a dream we never thought we with community stakeholders to host district-wide outreaches including the Ramadan Iftar dinner, Dr. Martin Luther King Jr. Day of Service, Common Ground for Peace, Humanitarian Day, and a

due to growth and replacement needs. A large portion of these job openings, 30 percent, will be for occupations requiring postsecondary non-degree awards, such as certificates, followed by those requiring no formal education, 28 percent, and those that require bachelor’s degree, 17 percent. The San Bernardino County Workforce Development Board Generation Go! initiative is a countywide effort to prepare the County’s workforce for future ca-

reers as well as provide career pathways in high school that lead to college and vocational training. The County is currently seeking businesses that are willing to provide work-based learning experiences as part of a high school curriculum. Targeted industries include: utilities/energy, logistics/transportation, construction/engineering, automotive, manufacturing and culinary among others.

A ss emb l ym em b er Reyes s elect s 20 18 N on -P r ofit of t h e Year

ssemblymember Eloise Gómez Reyes honored the 47th Assembly District non-profit organizations who were nominated by the community to be selected as Non-Profit of the Year. Out of over 50 nominations, 17 finalists were honored during a reception on May 25th, 2018. Ultimately, Sahaba Initiative, was chosen as the Non-Profit of the Year.

“We must continue to support our Non-Profit leaders who are on the frontline of combatting pressing issues in the 47th District,” said Assemblymember Reyes.

S

Turkey Giveaway.

The nominated finalist included: Youth Action Project, Sahaba Initiative, Glorious Praise Ministry International, David Toro Foundation, Inland Empire Latino Lawyers Association, Inc., Pentecostal City Mission, ReWritten, Seeds of Hope, My Gunny Bear Cares, Corp., Fontana Foundation of Hope, CityLink, Volunteers for Veterans Foundation, Begin from Within, Living 4 Giving, Border Angels San Bernardino Chapter, Childhood Cancer Foundation of Southern California, and Academy for Grassroots Organizations.

Registration open for 2018 Fatherhood Breakfast

an Bernardino County men are invited to attend a breakfast that aims to inspire, educate and better equip them to tackle the challenges of fatherhood on Saturday, June 16, from 8 a.m. to 12 p.m. at Westside Christian Center, 785 N. Arrowhead Ave. in San Bernardino.

The breakfast will feature community resources, words of encouragement, awards, music, networking and prizes. Keynote speakers Samuel Mahan and Jake Tarpley, will be recognized as Fathers of the Year. Justin Sayre, Armin Alverado, Justin Smith, and Eduardo Marin will also be honored. To register free for the breakfast, visit https://tinyurl.com/eventbrite-fatherhoodbreakfast

“Fathers are a strong part of the family unit and for them to be not involved in their children’s lives puts their kids at a deficit,” said Clyde Stewart, Pastor of Westside Christian Center, who hosts the San Bernardino breakfast and is a key sponsor of the Kinship program. “This time is set aside to get dads involved and to let them know they are important to our community and their children need them. “

Now in its seventh year, the effort is a collaboration with Children and Family Services (CFS), County agencies, community and faith-based organizations and individuals from various professions working to reduce father absenteeism and the negative effects of fatherlessness.

“We are proud of the contributions fathers make in their children’s lives, “said Marlene Hagen, Director of San Bernardino County CFS. “We know fathers who attend our breakfasts will be uplifted, encouraged and empowered to be positive and engaged fathers. “

Participating San Bernardino County agencies include the Children’s Network, Preschool Services Department, Probation Department, Child Support Services, Department of Behavioral Health, and Court Appointed Special Advocates.


Inland Empire Community Newspapers • June 14, 2018 • Page A7

Multimedia university event showcases diversity

IECN PHOTO COURTESY

CSUSB Coyote PaCk

Students in Dr. Liliana Conlisk Gallegos’ Communication Studies class presented a multimedia showcase on diversity. Pictured is CSUSB grad student Francisco Rodriguez, right, helping out with a video. that judgment.” By alec Zavala, Breeze Through the use of traditional Rivers, Joshua Dominguez and newer media, students were and kaitlyn Connelly able to capture videos of what the CSUSB Coyote Pack other students on campus thought made their university so diverse. ho knew tamales were The gathering was held in an ingood with a side of diteractive classroom where five versity? TV’s throughout the room disOn Thursday, June 7, Dr. Liliana played a video of personal stories Conlisk Gallegos’ Communicadiscussing each individual's cultion Studies students put on a multural upbringing. Tamales and timedia showcase called ‘Our San Mexican-style popsicles added to Bernardino, Nuestro’ where the the flavor of the multicultural diversity of California State Unishowcase. versity, San Bernardino was preAt some stations participants sented, along with personal could wear headphones and listen testimonies. to a podcast. At another, virtual“They were discussing a lot of reality goggles that took viewers issues of ethnicity, race, and overon a 360-degree journey awaited all judgment on appearance,” reothers. The various media created marked Andy Guzman, a by the students took the place of a 23-year-old American studies traditional exam and research major. “I myself deal with a lot of

W

paper component a traditional classroom setting might offer. Thursday’s event in the hightech classroom counted as a final exam feature for the class--which was taught using experimental media methods. “It invites creativity,” said Conlisk Gallegos. “[This type of] classroom helps students have a different mindset when they come in.” Many of the community members and students who were in attendance came from different backgrounds and cultures. Some guests noted that they went through the same issues as the ones presented in the videos. “I thought it was a very powerful event,” exclaimed Luis Esparza, a graduate student at California State University, San Bernardino. “Especially for the folks on campus who have similar experiences.” Others agreed. “I think it is good for San Bernardino students showing support for this cause,” said Melody Ada Jaree, a graduate student at the university. In order to develop this story, student journalists in the class worked closely with a visiting veteran journalist. They learned about Associated Press style writing, and how to approach stories using different types of leads. The experienced reporter, Richard Contreras first worked as a journalist in 1993, back when there was no digital photography, and cut-and-paste techniques were the everyday norm. Over the years, he has trained journalists who have moved on to work in the field. A San Bernardino native, he is

passionate about what goes on in the community and has his own take on diversity within the journalism field. “There’s so much opportunity for journalists of color today because readers want this from that unique perspective,” explained Contreras, 47. “The resilience of San Bernardino is the backbone that will bring it a bright future. We must keep telling these stories." The event was sponsored by Kenia’s Sweet Treats, Ana’s Kitchen, La Michoacana, TCCC (Transcultural Commons Collective), CSUSB College of Arts and Letters and The Coyote Pack.

C

CSUSB Coyote PaCk

IECN PHOTO COURTESY

CSUSB communications major anthony Dominguez, 22.

CSUSB reaches 100,000 graduates for 2018 commencement

al State San Bernardino has reached a major milestone in its 50-plus years of service to the inland region. The university will surpass 100,000 graduates during its five commencement ceremonies on Thursday and Saturday, June 14 and 16, when more than 3,500 students are expected to participate. “This is truly an amazing achievement for our university. This is an accomplishment that our students, faculty and staff as well as the communities that we serve should take great pride in,” said Cal State San Bernardino President Tomás D. Morales. “What makes this profoundly memorable and a credit to our region is that more than 80 percent of our students are the first in their families to attend college or receive a college degree.” As part of the commencement ceremonies, the university will bestow an honorary doctorate of humane letters to Julia I. Lopez, one of California’s most impactful philanthropists and foundation leaders, who has made a profound difference in the lives of countless students through her work with College Futures Foundation. Lopez will be honored during the graduation ceremony for the university’s Palm Desert Campus on June 14, at 6 p.m. at The Show at Agua Caliente Spa and Resort, 32250 Bob Hope Drive in Rancho Mirage. About 273 students are expected to participate in the Palm Desert Campus graduation ceremony. The PDC will recognize Kaela A. Bonafede as the Outstanding Undergraduate Student and Timothy Castro as the Outstanding Graduate Student. Bonafede will receive a bachelor’s degree in psychology. Castro will receive a master’s degree in business administration, with a management concentration. Commencement ceremonies will then move to Saturday, June 16, when CSUSB’s five colleges will honor their graduating students at Citizens Business Bank Arena, 4000 E. Ontario Center Parkway, in Ontario. Parking at Citizens Business Bank Arena will be $5 in lots A, B, C and D. Patrons are encouraged to bring exact change. All of the ceremonies at Citizens Business Bank Arena will be livestreamed on the Creative Media Services webcast page at http://acm.csusb.edu/services/vide oproduction/livewebcast.html. Now in its fourth year at Citizens Business Bank Arena, the university moved its commencement ceremony to the Ontario location from the university’s Coussoulis Arena due to the increasing number of graduates and their guests.

The first ceremony will be at 8 a.m. for the College of Social and Behavioral Sciences, which this year is the largest commencement ceremony with more than 1,172 students expected to participate. The college will also honor Nathaly Beltran as the Outstanding Undergraduate and Sam Worrall as the Outstanding Graduate Student. Beltran is graduating with a bachelor’s degree in social work and Worrall with a master’s degree clinical psychology. At noon, the College of Natural Sciences will hold its graduation ceremony, where nearly 700 students are expected to participate. The college will honor Rafael Alamilla as the Outstanding Undergraduate Student, Maylen Jackson as the Outstanding Graduate Student and Robert Tanguay as the Outstanding Alumni. Alamilla is graduating with a degree in kinesiology and Jackson with a master’s degree in health science and human ecology. Tanguay, who graduated 1988 with a bachelor’s degree in biology, is the Distinguished Professor of Molecular Toxicology at Oregon State University, Corvallis. The College of Arts and Letters and the College of Education will hold a joint commencement ceremony at 4 p.m. More than 516 students are expected to participate in the College of Arts and Letters ceremony, where Graciela Troche will be honored as the Outstanding Undergraduate and Erika Quiñonez as the Outstanding Graduate Student. Troche will graduate with a bachelor’s degree in communication studies and Quiñonez with a master’s degree in English. About 122 students are expected to participate in the College of Education commencement, which will honor Olivia Bushem as its Outstanding Graduate Student and Cherina Betters as its Outstanding Doctoral Student. Bushem will graduate with a master’s degree in counseling and guidance and Betters will graduate with an educational doctorate in educational leadership. Closing out the day of festivities will be the 8 p.m. commencement ceremony for the Jack H. Brown College of Business and Public Administration. The college, which is expected to have 732 students participating, will honor Marlene Baumann as its Outstanding Undergraduate and Rudy Morales as its Outstanding Graduate Student. Baumann will graduate with a degree in accounting and Morales with a master’s degree in public administration.


Office (909) 381-9898

T.S. No.: 18-19925 A.P.N.: 0250-381-23-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/19/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: LUIS D GUTIERREZ, A MARRIED MAN AS HIS AND SEPARATE SOLE PROPERTY Duly Appointed Carrington Trustee: Foreclosure Services, LLC 3/27/2009 as Recorded Instrument No. 2009-0130920 in book , page Loan Modification recorded on 11/22/2016 as Instrument No. 2016-0504731 of Official Records in the office of the Recorder of San Bernardino County, California, Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST Date of Sale: 7/5/2018 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA Amount of unpaid balance and other charges: $249,068.57 (Estimated) Street Address or other common designation of real property: 1797 WEST WESTWIND STREET COLTON, CA 92324 A.P.N.: 0250-381-23-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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

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

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 (888) 632-4482 or visit this Internet Web site www.realtybid.com, using the file number assigned to this case 18-19925. 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 Date: 06/05/2018 sale. Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (888) 632-4482 or www.realtybid.com for NON-SALE infor888-313-1969 mation: Vanessa Gomez, Trustee Sale Specialist Published Colton Courier 6/14/18,6/21/18,6/28/18 C-7856

Published in Colton Courier C-7819 Fictitious Business Name Statement FBN No. 2018-0006074 The following person(s) is (are) doing business as: F & G TRUCKING, 6972 DWIGHT WAY, SAN BERNARDINO, CA 92404 LUIS A FLORES, 6972 DWIGHT WAY, 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 04/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS A FLORES Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7820 Fictitious Business Name Statement FBN No. 2018-0006041 The following person(s) is (are) doing business as: 7-ELEVEN STORE 35736A, 5301 HOLT BLVD, MONTCLAIR, CA 91763 DNH ENTERPRISES, 10261 TRADEMARK ST UNIT D, RANCHO CUCAMONGA, CA 91730 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/19/2012 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/ BOTROUS DAHBREH Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7821 Fictitious Business Name Statement FBN No. 2018-0006044 The following person(s) is (are) doing business as: ART CARE, 8153 GARDEN GATE ST, CHINO, CA 91708 SUSAN G HORN, 8153 GARDEN GATE ST, CHINO, CA 91708 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 6/6/2013 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/ SUSAN G HORN Statement filed with the County Clerk

CC • IECN • June 14, 2018 • Page A9

of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7822 Fictitious Business Name Statement FBN No. 2018-0006043 The following person(s) is (are) doing business as: ALICIA LOMELIN ESCALANTE INSURANCE SERVICES, 5812 RIVERSIDE DR, CHINO, CA 91710 ALICIA L ESCALANTE, 12359 DAPPLE DR., 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 08/10/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALICIA L ESCALANTE Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7823 Fictitious Business Name Statement FBN No. 2018-0006045 The following person(s) is (are) doing business as: BC NEW IMAGE SALON, 1630 W FOOTHILL BLVD STE E, UPLAND, CA 91786 BERTHA G HEREDIA, 10163 CAMARENA AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/02/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BERTHA G HEREDIA Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7824 Fictitious Business Name Statement FBN No. 2018-0006046 The following person(s) is (are) doing business as: BELLA NAIL SPA, 12281 APPLE VALLEY RD, APPLE VALLEY, CA 92308 SEN T NGUYEN, 12408 FREEPORT DR, VICTORVILLE, CA 92392 CHIEN C NGUYEN, 12408 FREEPORT DR, VICTORVILLE, CA 92392 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 06/02/2008 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/ SEN T NGUYEN Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7825 Fictitious Business Name Statement FBN No. 2018-0006051 The following person(s) is (are) doing business as: BLAS AGUILAR CLEANING SERVICE, 1341 FOLKE ST, RIALTO, CA 92376 BLAS AGUILAR GONZALEZ, 250 N LINDEN AVE, SPC 108, 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 04/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BLAS AGUILAR GONZALEZ Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7826 Fictitious Business Name Statement FBN No. 2018-0006054 The following person(s) is (are) doing business as: CARRENO’S TIRE SHOP, 17005 S D ST, VICTORVILLE, CA 92395 EDGAR CARRENO, 16693 SYCAMORE ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDGAR CARRENO Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7827 Fictitious Business Name Statement FBN No. 2018-0006057 The following person(s) is (are) doing business as: D & N MENLO NATIONAL, 1655 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 D & N MENLO NATIONAL CORPORATION, 275 E MENLO AVE, HEMET, CA 92543 AI#: C3575832 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 05/20/2013 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/ NANCY NG O Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7828 Fictitious Business Name Statement FBN No. 2018-0006059 The following person(s) is (are) doing business as: DALIA’S BARBER & BEAUTY SALON, 1182 W HIGHLAND AVE, SAN BERNARDINO, CA 92405 YOLANDA M REAL, 3135 DUFFY ST, 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 06/30/2005 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/ YOLANDA M REAL Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7829 Fictitious Business Name Statement FBN No. 2018-0006060 The following person(s) is (are) doing business as: DARSHANSET PLAYGROUND CLEANING, 1038 WESTERN AVE, COLTON, CA 92324 CESAR A RAMOS, 1038 WESTERN AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/21/2008 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/ CESAR A RAMOS Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7830 Fictitious Business Name Statement FBN No. 2018-0006061 The following person(s) is (are) doing business as: DE LA TORRE BROTHERS, DE LA TORRE, 4955 W PHILLIPS BLVD, ONTARIO, CA 91762 DANIEL DE LA TORRE, 4955 W PHILLIPS BLVD, ONTARIO, CA 91762 CLAUDIA DE LA TORRE, 4955 W PHILLIPS BLVD, ONTARIO, CA 91762 This business is conducted by (a/an): JOINT VENTURE The registrant commenced to transact business under the fictitious business name or names listed above in 04/02/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL DE LA TORRE Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7831 Fictitious Business Name Statement FBN No. 2018-0006062 The following person(s) is (are) doing business as: DHT TRUCKING, 15486 MOJAVE ST, HESPERIA, CA 92345 DOMINGO HERNANDEZ TORRES, 15486 MOJAVE ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/09/2003 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/ DOMINGO HERNANDEZ TORRES Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7832 Fictitious Business Name Statement FBN No. 2018-0006063 The following person(s) is (are) doing business as: DINAPOLIS FIREHOUSE ITALIAN EATERY, 17856 US HIGHWAY 18, APPLE VALLEY, CA 92307 NICHOLAS A DINAPOLI, 34105 O STREET, BARSTOW, CA 92311 SANDRA L DINAPOLI, 34105 O STREET, BARSTOW, CA 92311 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 08/01/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICHOLAS A DINAPOLI Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7833 Fictitious Business Name Statement FBN No. 2018-0006065 The following person(s) is (are) doing business as: DONAHOOS GOLDEN CHICKEN, 1117 N GROVE AVE, ONTARIO, CA 91764 SHIRLEY M CHILDS, 7410 LONDON AVE., 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 01/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHIRLEY M CHILDS Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7834 Fictitious Business Name Statement FBN No. 2018-0006067 The following person(s) is (are) doing business as: EGGSELLENT EGGS, 925 S SAN MATEO ST, REDLANDS, CA 92373 MICHAEL L WOLFE, 925 S SAN MATEO ST, 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 01/01/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL L WOLFE Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7835 Fictitious Business Name Statement FBN No. 2018-0006069 The following person(s) is (are) doing business as: EL MIRAGE FEED, 2476 EL MIRAGE FEED, EL MIRAGE, CA 92301 LADONNA L MCSMITH, 2476 EL MIRAGE RD,EL MIRAGE, CA 92301 TROY L MCSMITH, 2476 EL MIRAGE RD, EL MIRAGE, CA 92301 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 09/15/1987 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LADONNA L MCSMITH Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7836 Fictitious Business Name Statement FBN No. 2018-0006080 The following person(s) is (are) doing business as: GENERATION 3 PURSES & GIFTS, 34995 YUCAIPA BLVD, YUCAIPA, CA 92399 EILEEN M VEROSIK, 31418 SIERRA LINDA ST, YUCAIPA, CA 92399 TERESA C VAN AKEN, 1323 CAMBON CT, REDLANDS, CA 92374 VALARIE E APARICIO, 3759 S. HAZEL CT., ENGLEWOOD, CO. 80110 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 06/15/2013 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/ EILEEN M VEROSIK Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7837 Fictitious Business Name Statement FBN No. 2018-0006081 The following person(s) is (are) doing business as: GENUINE PHYSICAL THERAPY, 771 GOLDEN PRADOS DR, DIAMOND BAR, CA 91765 JENNIFER J NGUYEN, 771 GOLDEN PRADOS DR, DIAMOND BAR, CA 91765 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/04/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 J NGUYEN Statement filed with the County Clerk of San Bernardino 5/23/2018 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 ficti-

tious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7838 Fictitious Business Name Statement FBN No. 2018-0006087 The following person(s) is (are) doing business as: GOLDEN COAST DENTAL, 15034 FOOTHILL BLVD STE A, FONTANA, CA 92335 JUN WU, 5072 RODEO RD, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/15/2008 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/ JUN WU Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7839 Fictitious Business Name Statement FBN No. 2018-0006088 The following person(s) is (are) doing business as: GOOD TEMPERATURE, 1855 E. RIVERSIDE DR SPS #163, ONTARIO, CA 91761 JULIO A SALAZAR, 1855 E. RIVERSIDE DR SPS #163, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/04/2008 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/ JULIO A SALAZAR Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7840 Fictitious Business Name Statement FBN No. 2018-0006089 The following person(s) is (are) doing business as: IDEAL, 10974 MC LENNAN ST, ALTA LOMA, CA 91701 SCOTT R WATSON, 10974 MC LENNAN ST, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SCOTT R WATSON Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18 Published in Colton Courier C-7841 Fictitious Business Name Statement FBN No. 2018-0006093 The following person(s) is (are) doing business as: IGLESIA FAMILIA DE DIOS, 15677 VILLAGE DR, VICTORVILLE, CA 92394 MANASES I ROMERO-GREEN, 14449 BEGONIA RD, #201, VICTORVILLE, CA 92392 CHRISTINA M ROMERO, 14449 BEGONIA RD, #201, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01/15/2013 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/ MANASES I ROMERO-GREEN Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18


Page A10 • June 14, 2018 • CC • IECN

Office (909) 381-9898

NOTICE OF TRUSTEE'S TTD No.: SALE 181081168962-2 Control No.: XXXXXX1900 YOU ARE IN DEFAULT UNDER A DEED TRUST, DATED OF 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 or warranty, covenant 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

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

sale of this property, using the file number assigned to this 181081168962-2. case Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 05/25/2018 TITLE TRUST DEED SERVICE COMPANY, As Trustee BRIDGET REGAN, TRUSTEE OFFICER TITLE SALE 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 06/07/2018, 05/31/2018, 06/14/2018 C-7784

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 infor-

mation 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

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

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 OF TRUST, DATED 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 UNMAR-

RIED MAN recorded on 12/31/2003, in Book N/A of Official Records of SAN BERNARDINO County, at page N/A, Recorder's 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 therein; plus provided 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)2702673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0333218 PUBLISHED COLTON COURIER 05/31/2018, 06/07/2018, 06/14/2018 C-7783


Office (909) 381-9898

Published in Colton Courier C-7789 Fictitious Business Name Statement FBN No. 2018-0005573 The following person(s) is (are) doing business as: VALLEY CLEANERS, 18571 VALLEY BLVD, BLOOMINGTON, CA 92316 CHOONG H AHN, 29084 GARDEN CRESCENT CIR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/29/2003 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/ CHOONG H AHN 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7790 Fictitious Business Name Statement FBN No. 2018-0005571 The following person(s) is (are) doing business as: TANGLES HAIR SALON, 1150 BROOKSIDE AVE, STE N, REDLANDS, CA 92373 KERI A SIMO, 35120 MESA GRANDE, CALIMESA, CA 92320 AMBER D DONOHO, 35405 DATE AVE, YUCAIPA, CA 92399 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 05/10/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KERI A SIMO 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7791 Fictitious Business Name Statement FBN No. 2018-0005572 The following person(s) is (are) doing business as: US WORKWAY, 7411 SPINDLEWOOD DR, CORONA, CA 92880 HWANG HYON, 7411 SPINDLEWOOD DR, CORONA, CA 92880 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/30/1991 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HWANG HYON 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7792 Fictitious Business Name Statement FBN No. 2018-0005554 The following person(s) is (are) doing business as: NARANJOS DISTRIBUTION, 15711 MANZANITA DR, FONTANA, CA 92335 JOSE A NARANJO, 15711 MANZANITA DR, 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 04/09/2008 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/ JOSE A NARANJO 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7793 Fictitious Business Name Statement FBN No. 2018-0005549 The following person(s) is (are) doing business as: MARS CARPETS SALES & SERVICE, 1737 ORANGE TREE LN STE B, REDLANDS, CA 92374 JAMES E FORESTER, 13531 MESA SOL DR, 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 01/03/1985

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

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES E FORESTER 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7794 Fictitious Business Name Statement FBN No. 2018-0005542 The following person(s) is (are) doing business as: IGLESIA CRISTIANA RIOS DE VIDA, 9377 BLANCHARD AVE, FONTANA, CA 92335 RAFAEL P CHAVEZ, 9377 BLANCHARD AVE, FONTANA, CA 92335 ELISA CHAVEZ, 9377 BLANCHARD AVE, FONTANA, CA 92335 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 08/15/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL P CHAVEZ 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7795 Fictitious Business Name Statement FBN No. 2018-0005541 The following person(s) is (are) doing business as: HIT AND RUN INSURANCE SERVICES, 33733 YUCAIPA BLVD STE 4, YUCAIPA, CA 92399 JOEL R TORRES, 1207 6TH ST, 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 05/16/2008 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/ JOEL R TORRES 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7796 Fictitious Business Name Statement FBN No. 2018-0005539 The following person(s) is (are) doing business as: HEIDIE’S FASHION, 9773 SIERRA AVE #C-7, FONTANA, CA 92335 BYOUNGMEE M KIM, 1410 DANA PLACE, FULLERTON, CA 92831 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/2012 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/ BYOUNGMEE M KIM 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7797 Fictitious Business Name Statement FBN No. 2018-0005533 The following person(s) is (are) doing business as: FAMILIES BARBER SHOP AND HAIR STYLING, 1483 E FOOTHILL BLVD, UPLAND, CA 91786 GONZALO CASTRO, 1321 STONERIDGE, APT D, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/22/2013 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/ GONZALO CASTRO 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

CC • IECN • June 14, 2018 • Page A11

Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7798 Fictitious Business Name Statement FBN No. 2018-0005532 The following person(s) is (are) doing business as: DHAKA SWEETS & SPICES, 25655 REDLANDS BLVD, LOMA LINDA, CA 92354 SONIA MANNAN, 2051 APPLE WOOD 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 06/26/2012 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/ SONIA MANNAN 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7799 Fictitious Business Name Statement FBN No. 2018-0005531 The following person(s) is (are) doing business as: DESERT DENTIST, 14661 MAIN ST, HESPERIA, CA 92345 J KIM DENTAL CORPORATION, 14661 MAIN ST, HESPERIA, CA 92345 AI#: C3554981, 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 06/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIN HYUK KIM 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7800 Fictitious Business Name Statement FBN No. 2018-0005524 The following person(s) is (are) doing business as: CORONEL TIRES, 1105 S WATERMAN AVE, SAN BERNARDINO, CA 92408 GABRIEL CORONEL, 18261 MCCAULEY ST, FONTANA, CA 92335 ROSALVA CORONEL, 18261 MCCAULEY ST, FONTANA, CA 92335 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 03/26/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL CORONEL 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7801 Fictitious Business Name Statement FBN No. 2018-0005523 The following person(s) is (are) doing business as: CLARITY FOR LIFE’S TRANSITIONS, 8072 PAISLEY AVE, HESPERIA, CA 92345 TAMMY L HUNT, 8072 PAISLEY AVE, HESPERIA, CA 92345 DENISE L WILLIAMS, 8072 PAISLEY AVE, HESPERIA, CA 92345 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 6/28/13 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAMMY L HUNT 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7802 Fictitious Business Name Statement FBN No. 2018-0005522 The following person(s) is (are) doing business as: CARLOS APPLIANCES, 55879 29 PALMS HWY, YUCCA VALLEY, CA 92284 CARLOS J DE LA PAZ, 55879 29 PALMS HWY, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/5/2013 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/ CARLOS J DE LA PAZ 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7803 Fictitious Business Name Statement FBN No. 2018-0005486 The following person(s) is (are) doing business as: STRATA TATTOO LAB, 56778 29 PALMS HWY STE A, YUCCA VALLEY, CA 92284 JESSICA A JONES, 63424 GOLD NUGGET RD, JOSHUA TREE, CA 92252 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/28/2008 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/ JESSICA A JONES 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7804 Fictitious Business Name Statement FBN No. 2018-0005482 The following person(s) is (are) doing business as: SMOKESHOP, 1331 KENDALL DR STE 3, SAN BERNARDINO, CA 92407 ALI MORCELI, 2196 KENDALL DR APT #120, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/03/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALI MORCELI 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7805 Fictitious Business Name Statement FBN No. 2018-0005485 The following person(s) is (are) doing business as: SLBS, 1267 GRAN VIEW DRIVE, CHINO HILLS, CA 91709 SOUTHLAND BUSINESS SOLUTIONS, INC, 1267 GRAN VIEW DRIVE, CHINO HILLS, CA 91709 AI# C3049086 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/31/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN STAVROPOL 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 6/7,6/14,6/21,6/28/18 Published in Colton Courier C-7806 Fictitious Business Name Statement FBN No. 2018-0005481 The following person(s) is (are) doing business as: PLUS AIR DUCT TESTING, 6843 REGAL PARK DR, FONTANA, CA 92336 JASON SAMANIEGO, 6843 REGAL PARK DR, 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 05/29/2008 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/ JASON SAMANIEGO 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7807 Fictitious Business Name Statement FBN No. 2018-0005479 The following person(s) is (are) doing business as: MARK’S UNIVERSITY SERVICE, 802 E COLTON AVE, REDLANDS, CA 92374 MARK VANDERWEIT, 802 E COLTON AVE, 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 10/01/1982 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK VANDERWEIT 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7808 Fictitious Business Name Statement FBN No. 2018-0005478 The following person(s) is (are) doing business as: GEORGIA’S SIGNATURE, 12127 MALL BLVD STE 177, VICTORVILLE, CA 92392 GEORGIA M REED, 17835 RANCHO BONITA RD, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/26/13 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGIA M REED 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7809 Fictitious Business Name Statement FBN No. 2018-0005475 The following person(s) is (are) doing business as: LEVERAGERX MORTGAGE, 3200 E GUASTI ROAD, STE 100, OFC 191, ONTARIO, CA 91761 Mailing Address: 350 S RAMPART BLVD., STE 310, LAS VEGAS, NV 89145 ALTERRA GROUP, LLC, 350 S RAMPART BLVD., STE 310, LAS VEGAS, NV 89145 Inc./Org./Reg. No.:: 20160294249-59 STATE: NV 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 NA By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BEN SLAYTON 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7810 Fictitious Business Name Statement FBN No. 2018-0005768 The following person(s) is (are) doing business as: KAILASH BEAUTY, 525 N CENTRAL AVE #3, UPLAND, CA 91786 Mailing address: 12971 MORENO BEACH DR #10107, MORENO VALLEY, CA 92555 KAI A HOOD, 12971 MORENO BEACH DR #10107, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4/30/2018 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/ KAI A HOOD 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7811 Fictitious Business Name Statement FBN No. 2018-0006380 The following person(s) is (are) doing business as: SMOKE SHOP, 16075 FOOTHILL BLVD., STE K, FONTANA, CA 92335 DHRUV AND DRASHTI, INC., 16075 FOOTHILL BLVD., STE K, FONTANA, CA 92335 AI#: 4149117 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 5/20/2018 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/ JAODISHCHANDRA RAVAL Statement filed with the County Clerk of San Bernardino 5/31/2018 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7812 Fictitious Business Name Statement FBN No. 2018-0006359 The following person(s) is (are) doing business as: GENESIS NETWORK GROUP, 6472 SEAVEY COURT, HIGHLAND, CA 92346 ANDREW P ANDERSON, 6472 SEAVEY COURT, HIGHLAND, CA 92346 LINDA M ANDERSON, 6472 SEAVEY COURT, 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 5/21/2018 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/ LINDA M. ANDERSON Statement filed with the County Clerk of San Bernardino 5/30/2018 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7813 Fictitious Business Name Statement FBN No. 2018-0006309 The following person(s) is (are) doing business as: SENIOR ERRANDS SERVICE, 5523 ACACIA AVE., SAN BERNARDINO,CA 92407 Mailing address: 5523 ACACIA AVE, SAN BERNARDINO, CA 92407 LYNETTE M ROHAR, 5523 ACACIA 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/ LYNETTE M ROHAR Statement filed with the County Clerk of San Bernardino 5/30/2018 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7814 Fictitious Business Name Statement FBN No. 2018-0005543 The following person(s) is (are) doing business as: R & H JEWELERS, 318 SOUTH MOUNTAIN AVE, UPLAND, CA 91786 RAZMIK GHAZARIANS, 734 E VERDUGO AVE #105, BURBANK, CA 91501 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9/1/90 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAZMIK GHAZARIANS 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7815 Fictitious Business Name Statement FBN No. 2018-0006427 The following person(s) is (are) doing business as: SANTA BARBARA LUXURY APARTMENT HOMES, 606 S. RIVERSIDE AVE., RIALTO, CA 92376 Mailing address: PO BOX 207, CLAREMONT, CA 91711 BMI COMMUNITIES, LLC, 400 N. MOUNTAIN AVE., STE 224, UPLAND, CA 91786 State of Inc./Org./Reg.: 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 5/1/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BARBARA MONROY Statement filed with the County Clerk of San Bernardino 5/31/2018 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7816 Fictitious Business Name Statement FBN No. 2018-0005788 The following person(s) is (are) doing business as: LIFE SHIELD USA, 2990 SUNNY BROOK LANE, CHINO HILLS, CA 91709 Mailing Address: PO BOX 2402, CHINO HILLS, CA 91709 SEAN L ARMSTRONG, 2990 SUNNY BROOK LANE, 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 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/ SEAN L ARMSTRONG 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7817 Fictitious Business Name Statement FBN No. 2018-0006414 The following person(s) is (are) doing business as: COLD CREEK ORGANICS, 1942 N I STREET, SAN BERNARDINO, CA 92405 AM-PM MANAGEMENT, INC., 1942 NORTH I STREET, SAN BERNARDINO, CA 92405 AI#: C3795843 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/ MARK ESTERMYER Statement filed with the County Clerk of San Bernardino 5/31/2018 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 6/7,6/14,6/21,6/28/18

Published in Colton Courier C-7818 Fictitious Business Name Statement FBN No. 2018-0006421 The following person(s) is (are) doing business as: RIOS AUTO IMAGE, 15437 MEMPHIS DR., FONTANA, CA 92336 JUAN M RIOS, 15437 MEMPHIS DR., FONTANA, CA 92336 CINDY L RIOS, 15437 MEMPHIS DR., FONTANA, CA 92336 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/ CINDY RIOS Statement filed with the County Clerk of San Bernardino 5/31/2018 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 6/7,6/14,6/21,6/28/18


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

Page A8 • June 14, 2018 • EC • CC • IECN

Office (909) 381-9898

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 137322 Title No. 180018139 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/10/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/10/2015, as Instrument No. 2015-0296012, in book xx, page xx, of Official Records in the office of the County Recorder of San Bernardino County, State of California, executed by John Campa, a Married Man as His Sole and Separate Property,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 0261252-06-0-000. The street address and other common designation, if any, of the real property described above is purported to be: 6210 N. Woodpine Avenue, San Bernardino, CA 92407. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, 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: $253,275.08. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 5/10/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE'S SALE INFO PLEASE CALL (800) 280-2832. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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, benefi-

ciary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee's sale or visit this Internet Web site www.Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 137322. 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. A-4657394 PUBLISHED EL CHICANO 06/07/2018, 06/14/2018, 06/21/2018 E-7824

NOTICE OF WAREHOUSEMAN’S LIEN SALE

In accordance with the California Commercial Code 7209 and 7210, Sycamore Park will sell the mobile home located at 22113 Grand Terrace Rd SPC 21, Grand Terrace CA by public sale on 06/19/18 at 12:00 PM. The sale will take place on site. The mobile home is a 1973 Serial # SUNRISE, 0872156U/0872156X, DECAL # ABG4513. The total amount of the warehouseman’s lien through 06/19/18 is $12058.03. This lien is based on a termination of tenancy notice dated 02/01/2017. 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 $12058.03. Upon purchase, the mobile must be removed from the premises. Please call 909889-2000 for more details. PUBLISHED EL CHICANO 6/7/18, 6/14/18 E-7820

Petitioner or Attorney: Ganiat Adagun-Babatunde, 29351 Polo Street, Highland, CA 92346 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Ganiat Adagun-Babatunde, FOR CHANGE OF NAME AMENDED ORDER TO CAUSE FOR SHOW CHANGE OF NAME Case Number: CIVDS 1811865 TO ALL INTERESTED PERSONS: Petitioner: Ganiat Adagun-Babatunde, has filed a petition with this court for a decree changing names as follows: Present name: Barakat ’Damilola Abike Liadi to Proposed name: Barakat’ Damilola Abike Babatunde THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: July 19, 2018, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano Newspaper Dated: JUL 07 2018 MICHAEL A. SACHS Judge of the Superior Court Published El Chicano 6/14,6/21,6/28,7/5/18 E-7825

NOTICE OF PUBLIC LIEN SALE OF AUTOMOBILE(S) Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, June 28, 2018 to wit: YEAR MAKE VIN LICENSE STATE NISS 13 3N1AB7AP8DL733380 7WOR716 CA To be sold by: WILSON TOWING, 2310 E. 3RD STREET, SAN BERNARDINO, San Bernardino COUNTY, CA 92410 (10:00 AM). Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc., P.O. Box 159009, San Diego, CA 92175 CNS-3141859# PUBLISHED EL CHICANO 6/14/18 E-7826

NOTICE OF PUBLIC LIEN SALE OF AUTOMOBILE(S) Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Wednesday, June 27, 2018 to wit: YEAR MAKE VIN LICENSE STATE BMW 08 WBAHN83538DT81760 7YZE860 CA To be sold by: Space25 Automotive, 725 W Rialto Avenue #B, Rialto, San Bernardino County, CA 92376 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3141879# PUBLISHED EL CHICANO 6/14/18 E-7827

Published in Colton Courier C-7842 Fictitious Business Name Statement FBN No. 2018-0006096 The following person(s) is (are) doing business as: JP WATER, 16960 FOOTHILL BLVD STE C1, FONTANA, CA 92335 SUNMIN K KIM, 11275 BETHANY DR, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/06/2003 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/ SUNMIN K KIM Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7843 Fictitious Business Name Statement FBN No. 2018-0006097 The following person(s) is (are) doing business as: JUMPING EXPRESS, 11109 COALINGA AVE, MONTCLAIR, CA 91763 LEONARDO AGUIRRE, 11109 COALINGA AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 6/19/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEONARDO AGUIRRE Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7844 Fictitious Business Name Statement FBN No. 2018-0006100 The following person(s) is (are) doing business as: K T HOME, 12718 BRYANT ST, YUCAIPA, CA 92399 TERRY D SMITH, 12718 BRYANT ST, 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 10-1-13 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERRY D SMITH Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7845 Fictitious Business Name Statement FBN No. 2018-0006101 The following person(s) is (are) doing business as: KAGE DESIGN STUDIO, 110 N 3RD AVE, SUITE 111-A, UPLAND, CA 91786 KEVIN A GLAAB, 774 N TULARE WAY, UPLAND, CA 91786 TRISTEN C GLAAB, 774 N TULARE WAY, UPLAND, CA 91786 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 02/16/2013 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/ KEVIN A GLAAB Statement filed with the County Clerk of San Bernardino 5/23/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7846 Fictitious Business Name Statement FBN No. 2018-0006105 The following person(s) is (are) doing business as: KWB WEALTH MANAGERS GROUP, 1782 ORANGE TREE LN, REDLANDS, CA 92374 KWB & ASSOCIATES, INC., 1782 ORANGE TREE LN, REDLANDS, CA 92374 AI#: C1965257 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 06-18-2013 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/ KERRICK BUBB Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7847 Fictitious Business Name Statement FBN No. 2018-0006052 The following person(s) is (are) doing business as: BLUE STAR SECURITY SERVICES, INC., 1264 S WATERMAN AVE STE 42, SAN BERNARDINO, CA 92408 BLUE STAR SECURITY SERVICES, INC., 1264 S WATERMAN AVE STE 42, SAN BERNARDINO, CA 92408 AI#: C2843688 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 12/25/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. PENALOZA Statement filed with the County Clerk of San Bernardino 5/23/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7848 Fictitious Business Name Statement FBN No. 2018-0006365 The following person(s) is (are) doing business as: ANA’S FACE PAINTING AND AIR BRUSH TATTOO, YOU AND ME ART CLASS, 240 NORTH MAGNOLIA AVE, RIALTO, CA 92376-5912 ANA J MONRROY, 240 NORTH MAGNOLIA AVE, RIALTO, CA 92376-5912 OSCAR M VASQUEZ, 240 NORTH MAGNOLIA AVE, RIALTO, CA 92376-5912 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 1/05/2018 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/ ANA J. MONRROY Statement filed with the County Clerk of San Bernardino 5/30/2018 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 Code). Published Professions 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7849 Fictitious Business Name Statement FBN No. 2018-0006562 The following person(s) is (are) doing business as: CASH & OAK CO., 381 MONROE ST., COLTON, CA 92324 YESSICA OSEGUERA, 381 MONROE 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/ YESSICA OSEGUERA Statement filed with the County Clerk of San Bernardino 6/05/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7850 Fictitious Business Name Statement FBN No. 2018-0006539 The following person(s) is (are) doing business as: LUMINA HOMES, 7531 OAKFORD CT, RANCHO CUCAMONGA, CA 917398874 Mailing address: 7531 OAKFORD CT, RANCHO CUCAMONGA, CA 91739-8874 SYED M RIZVI, 7531 OAKFORD CT, RANCHO CUCAMONGA, CA 91739-8874 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/ SYED M RIZVI Statement filed with the County Clerk of San Bernardino 6/05/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7851 Abandonment of Fictitious Business Name Statement FBN No. 2018-0006540 Related FBN No.: 20180003624 The following person(s) is (are) doing business as: LUMINA HOMES, 7531 OAKFORD CT, RANCHO CUCAMONGA, CA 817398874 Mailing address: 7531 OAKFORD CT, RANCHO CUCAMONGA, CA 91739-8874 LUMINA HOMES, LLC, 11886 LOCUST AVE, HESPERIA, CA 92345 AI#: 201315710632 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in

3/29/2013 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/ SYED M. RIZVI Statement filed with the County Clerk of San Bernardino 6/05/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7852 Fictitious Business Name Statement FBN No. 2018-0006350 The following person(s) is (are) doing business as: AFT INVESTMENTS, 1909 E LA DENEY CT, ONTARIO, CA 91764 ADAM TICE REAL ESTATE SERVICES, 1909 E LA DENEY CT, ONTARIO, CA 91764 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 JANUARY 1, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAKOTA BENDER Statement filed with the County Clerk of San Bernardino 5/30/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7853 Fictitious Business Name Statement FBN No. 2018-0006536 The following person(s) is (are) doing business as: ISLAS TRUCKING, 10002 MAGNOLIA STREET, BLOOMINGTON, CA 92316 Mailing address: 10002 MAGNOLIA STREET, BLOOMINGTON, CA 92316 JAVIER I ORTEGA, 10002 MAGNOLIA STREET, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/09/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAVIER I ORTEGA Statement filed with the County Clerk of San Bernardino 6/05/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7854 Fictitious Business Name Statement FBN No. 2018-0006462 The following person(s) is (are) doing business as: GEEANAS, 2338 N BEECHWOOD AVE, RIALTO, CA 92377 RAMON SAMANIEGO, 2338 N BEECHWOOD AVE, 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/ RAMON SAMANIEGO Statement filed with the County Clerk of San Bernardino 6/01/2018 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 6/14,6/21,6/28,7/5/18 Published in Colton Courier C-7855 Fictitious Business Name Statement FBN No. 2018-0006206 The following person(s) is (are)

doing business as: COMPRESSOR PARTS AND SERVICE, 937 S DATE AVE, RIALTO, CA 92376 JAVIER JIMENEZ, 937 S DATE 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/ JAVIER JIMENEZ Statement filed with the County Clerk of San Bernardino 5/25/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7857 Fictitious Business Name Statement FBN No. 2018-0006376 The following person(s) is (are) doing business as: R & J TRANSPORT, 859 S. TEAKWOOD AVE., RIALTO, CA 92376 REFUGIO VELASCO, 859 S. TEAKWOOD 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 05/31/2018 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/ REFUGIO VELASCO Statement filed with the County Clerk of San Bernardino 5/31/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7858 Fictitious Business Name Statement FBN No. 2018-0006654 The following person(s) is (are) doing business as: TABSA EXPRESS, 147 W FOOTHILL BLVD, RIALTO, CA 92376 MCCOY INVESTMENTS, LLC, 147 W FOOTHILL BLVD, RIALTO, CA 92376 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY CIMPANY 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/ HORACIO M CALVILLO Statement filed with the County Clerk of San Bernardino 6/06/2018 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 6/14,6/21,6/28,7/5/18

Published in Colton Courier C-7859 Fictitious Business Name Statement FBN No. 2018-0005806 The following person(s) is (are) doing business as: MARIA FAIRY GODMOTHER, 9752 ALDER AVE APT C, BLOOMINGTON, CA 92316 MARIA J PEREZ, 9752 ALDER AVE APT C, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/01/2018 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/ MARIA J PEREZ 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 6/14,6/21,6/28,7/5/18


Page A12 • June 14, 2018 • Inland Empire Community Newspapers

World-conquering Redlands team wraps up its Destination Imagination career

M

Obituar y

Maria Estela Aguilera

A

group of Redlands High School seniors recently wrapped up a worldclass eight-year run in the annual international Destination Imagination science, technology, engineering, arts and mathematics competition. The team finished in the top 10 in all eight of their trips to the Global Finals in Knoxville, Tenn., including four world championships. This year’s tournament included 1,400 teams from 38 U.S. states, six Canadian provinces and 19 countries, including Australia, China, Indonesia and Qatar. Next stop for Devin Guevara,

Nate Linares, Brian McBride, Harrison McDonald, Ian McMahon and Selorm Quarshie? College.

Destination Imagination is a nonprofit organization dedicated to teaching students the creative process through hands-on science, technology, engineering, arts and mathematics (STEAM) challenges.

“These students have worked so hard and accomplished so much this year in our annual competition,” said Michele Tuck-Ponder, Interim CEO for Destination Imagination. “When you get more than 8,000 of the brightest young minds in the world putting their

talents on display, it really is aweinspiring. Every year, we get to see the future leaders in STEAM, and I’m always amazed with what they produce.”

The team from Redlands, working this year under the name Capital Funishment, finished ninth in their Technical Challenge, presenting a fully autonomous vehicle that could navigate a randomly selected maze using sensors, coding and mathematics.

For more information about Destination Imagination and what it does year-round to advance learning in the STEAM fields, visit http://www.destinationimagination.org.

May 4, 1927 - May 28, 2018

aria Estela ("Stella") Aguilera Brown, 91, of San Bernardino died May 28, 2018, surrounded by her loving family and friends. She was born in Colton on May 4, 1927, one of 12 children, to Refugio and Jose Y. Aguilera. Stella was a devoted mother and wife, and generous to those in need. Stella was a hard worker all her life, beginning at a young age at her family’s business, La Nueva Reforma, on Mt. Vernon Avenue in San Bernardino. Later in life, she worked for the San Bernardino City Water Department, the Social Security Administration, and as a court interpreter for juveniles and injured workers. Stella had a big heart and she loved helping friends and strangers alike. She volunteered for many worthy causes, and she cherished her trips to Baja, California, where she served as an interpreter for the Flying Samaritans, a group of medical professionals dedicated to providing free health care to underserved populations in Baja, California. Stella is survived by her devoted husband of 53 years, Bomber Brown; her children Maria Ramos (Tommy), Catalina Lozano (Harvey Goldfine), Al Lozano (Katae);

her sister Imelda Aguilera Hernandez; and her12 grandchildren and 9 great-grandchildren. Stella made happy memories for many people and was deeply loved by her family and friends. Our lives are diminished by the loss of this beautiful woman, and she will be greatly missed. A celebration of her life will be held on Saturday, June 16, 2018 at the Elks Lodge, 2055 Elks Dr., San Bernardino, from noon to 5 p.m. In lieu of flowers, donations may be made in her name to Shawnee's Smile at Loma Linda University Children’s Hospital Foundation, P.O. Box 2000, Loma Linda, CA 92354, or to the charity of your choice.

Wild wood Park Neighborhood Assn. hosts annual pancake breakfast

iecn courtesy photo

the Wildwood park neighborhood Association held its annual all-you-can-eat pancake breakfast on June 2 at the Lutheran church in san Bernardino. the main fundraiser of the year, proceeds will benefit christmas in the park, neighborhood meetings, clean-up efforts and neighborhood Watch signs. pictured top left: Nadine Chaney, Dolores Lira and Patty Pruitt; middle: volunteer Cory Stevens; and Board member Antonio Lauro bustling in the kitchen.


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.