Colton Courier 6 7 18

Page 1

W e e k l y COLTON COURIER

IECN

.com

Cong ratulations, g raduates!

Vol 146 , NO. 25

June 7, 201 8

THIS WEEK

Gloria’s Cor ner A3

Boys & Gir ls Club high school students celebrated A8

Wells Fargo, HomeAid demo house to benefit homeless men

A4

INSIDE

Gloria’s Corner

A3

Classifieds

A8

Words To think About A4 Legal Notices

A9

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

colton high school celebrated the class of 2018 on May 31 with over 350 graduates.

iecn photo courtesy

KATIE ORLOFF

Colton Joint Unified to of fer free summer meals beginning June 11

T

he Colton Joint Unified School District will again be offering free summer meals to all children and teens ages 2-18. This program, offered in partnership with the USDA, helps to ensure that students have access to healthy meals when school is not in session. Registration and identification are not required. The program starts on Monday, June 11 with a kick-off barbecue at Veterans Park in Colton. Free meals will be served to children ages 2-18 at 12 noon, followed by activities from 12:30-1:00 p.m. Summer meals will be served throughout the district this summer starting on Monday, June 11. Please see the list below for locations, dates and meal times. You can also 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: Meals , cont. on pg. 2

iecn photo courtesy

CJUSD

Free meals will be available to children and teens ages 2 - 18; kick-off event at Veterans park in colton on Monday at 12:00 p.m. registration and identification not required to enroll in program.


Page A2 • June 7, 2018 • Inland Empire Community Newspapers • Colton Courier

D

In Memoriam: Diana Harrison Martinez

The first recipient of the Diana Harrison Memorial Scholarship is Riane Ferras at Crafton Hills College.

Riane Ferras is first recipient of the Diana Harrison Memorial Scholarship

ear Diana, it’s been a year since you left us. Not a day goes by that we don’t think of you with love. Gloria and Bill Harrison, our son-in-law Bruce Martinez, our son William David. and his wife Lisa, our grandchildren, William Alexander and Gabriella Rose and the entire Martinez, Harrison, Macias, Brown, and McQueen families extend great thanks and appreciation to those who have reached out from near and far, from our own backyard, across the nation, and across the seas to let us know we are in their thoughts and prayers as we face the one year anniversary of Diana’s death. Your thinking of us and contacting us means more than we can express. We are still devastated and continue to mourn. We’re learning there is no right way to grieve. Each of us has to walk our own path through this storm. Some days are easier than others, but the clouds lift a bit more every day. What helps us all carry on are the good wishes and prayers from our friends and loved ones, along with our desire to honor Diana and the joy and love of life she gave to us all. We are also touched by the

most generous donations that have been forthcoming in Diana’s memory. On the anniversary of her leaving us, June 1, 2017, and her birthday, June 7, we are so proud to announce the awarding of a $1,000 scholarship in her name to a very deserving community college student. The first recipient of the Diana Harrison Memorial Scholarship is Riane Ferras at Crafton Hills College. Riane has a passion for music and also tutors others in piano. She aspires to become a

music professor so that she can share her love of music with others. “My greatest accomplishments are about the willpower and determination I had to overcome obstacles.” - Riane Ferras, 2018 recipient of the Diana Harrison Memorial Scholarship We know Diana is with us and smiling down in approval that something good has come from such tragedy. To help and support our youth was one of Diana’s passions, as it is for the entire extended Harrison clan. We are often asked, “What can we do for you?” Our answer is simple: Help us continue awarding annual scholarships in remembrance of Diana to truly deserving community college students. Please consider a donation to the Diana Harrison Martinez Fund at the Community Foundation (please specify Diana Harrison Martinez Fund on the memo line of the check) and send to: The Community Foundation c/o Diana Harrison Martinez Fund 3700 Sixth Street Riverside, CA 92501

Riane has a passion for music and also tutors others in piano. She aspires to become a music professor so that she can share her love of music with others.

“My greatest accomplishments are about the willpower and determination I had to overcome obstacles.” Meals

Bloomington Area

Bloomington Library (June 11July 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 Lunch – 10:25-10:50 AM

Smith Elementary School (June 11-June 29) IECN PHOTO COURTESY

RANDALL CENICEROS

Ensign Cameren Ceniceros at his Commissioning Ceremony at UC San Diego on May 25. Cameren is a 2014 Bloomington High School graduate, and an Inland Empire Future Leaders volunteer and Hispanic Congressional Caucus Institute National delegate. Cameren graduated from UC San Diego with a Bachelor of Science in Mathematics. Upon commissioning, Cameren will report to San Diego to be a Junior Officer aboard USS Bunker Hill. Cameren is pictured with his family: dad and CJUSD Trustee Randall Ceniceros, sister Carissa Ceniceros and mom Maria Ceniceros.

IECN PHOTOS COURTESY

Above: Slover Mountain High graduates; left: Grand Terrace High School graduates.

KATIE ORLOFF

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

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

Lincoln Elementary (June 11-June 29)

School

Rogers Elementary (June 11-June 29

School

Breakfast – 8:00-8:30 AM Lunch – 10:50-11:20 AM

Breakfast – 8:00-8:30 AM Lunch – 10:50-11:20 AM

Gonzales Community Center ( June 11-July 20) Lunch – 11:30 AM-12:00 PM

Luque Center/Veterans Park (June 11-July 20) Lunch – 12:00-12:30 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


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.

Exhibits:

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 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

Inland Empire Community Newspapers • June 7, 2018 • Page A3

benefits homeless pets at YAP. Golfs will enjoy 18 holes of golf, lunch, raffle prizes, contests, and prizes for first, second and third place. For information call (909) 790-1440.

Monday, June 11 - the Rialto Summer Reading Program: Set Sail for Adventure registration begins and is open to children, teens and adults at the Rialto Branch Library, 251 1st Street. For informaSaturday, June 9 - the Commu- tion call (909) 875-0144 or visit nity Action Partnership of San www.sbclib.org. Bernardino County presents Summer Book Fest 2018 and Resource Tuesday, June 12 - the ContemFair at 696 S. Tippecanoe Ave., San porary Club presents Free 2018 Bernardino from 10:00 a.m. to 2:00 Summer Reading Program Kickp.m. This family friendly event fea- Off: Twinkle Time from 10:00 to tures free kids books, Read with the 11:00 a.m. at The Young Readers Butterfly, Build a Fun Craft, faffle Room at the A.K. Smiley Public Liprizes, and resource information for brary, 125 W. Vine Street, Redlands. parents. For information call (909) For information call (909) 798723-1571. 7565.

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.RiverSaturday, June 9 - the Rotary sideArtMuseum.org. Club of Redlands presents the 4th Annual “Touch a Truck” event at the University of Redlands Ted Save the Date: Runner Stadium Parking Lot. This is an affordable family-friendly Saturday, June 9 - the City of event where attendees can climb Colton Community Services De- into the cab, honk the horns, exampartment presents Movies In the ine the equipment, flash the lights Park ~ Moana from 8:00 to 10:00 and speak with the men and women p.m. at Fleming Park, 535 N. La Ca- who use the trucks and equipment dena. Activities start earlier and as part of their jobs. Featured are food vendors are usually available. emergency vehicles, transport This event is free to everyone. trucks, tow trucks, public health and safety trucks, buses and more. There Saturday, June 9 - Friends of the will also be a free Kids’ Zone with San Bernardino Public Library and crafts, games, educational exhibits, Pacific Animal Productions present and booths with information and Passport to Animal Adventures free books for kids and families. For from 2:00 to 3:00 p.m. at the Feld- information email trucks@redlandheym Central Library, 555 W. 6th srotary.org and for tickets Street. Participant will have the op- www.eventbrite.com. portunity to meet animals from around the world learn how they Saturday, June 9 - Mountain survive. Grove at Citrus Plaza, 27511 San Bernardino Ave. presents a free Saturday, June 9 - Inland Con- family-friendly live concert featurgregations United for Change ing DSB The Best Thing To Jour(ICUC) present Families, Books & ney - a Journey Tribute Band Breakfast from 10:00 a.m. to 12:30 from 7:00 to 9:00 p.m. Parking is p.m. at Our Lady of Hope, 1000 N. available and lawn chairs are alValencia Ave., San Bernardino. In lowed. No alcohol permitted. addition to breakfast there will be parenting sessions and free kids Saturday & Sunday, June 9 & books. For information and to reg- 10 - the Inland Empire Greek Fest ister call (909 )253-9147. on the Hill will be held at 1035 Inland Center Drive, San Bernardino Saturday, June 9 - the Yucaipa from 12:00 to 9:00 p.m. This event Animal Placement Society will hold features authentic Greek food, live its 7th Annual Charity Golf Tour- Greek music, home made pastries, nament at the Yucaipa Valley Golf and a Hanger 24 taverna. For inforClub, 33725 Chapman Heights mation call (909) 885-6213 or visit Road, at 8:00 a.m. This tournament IEGREEKFEST.com.

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) 882-5013

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.

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 & Colorado Streets. This family-friendly event features food, entertainment, vendors, activities for children &

youth and more.

Saturday, June 16 - the City of San Bernardino Parks, Recreation & Community Service Department presents SB Movies in the Park Jumanji from 6:00 to 10:00 p.m. at Wildwood Park, 536 E. 40th Street. Family activities start at 6:00 p.m. with movie starting at dusk. Attendees are encouraged to bring their own lawn chairs, blankets, and food. For information call (909) 384-5233. Sunday, June 17 - the Tzu Chi Mobile Food Pantry will hold a Free Food Distribution from 9:00 to 11:00 a.m. at Indian Springs High School, 650 Del Rosa Drive, San Bernardino. Fresh fruit and vegetables are included in the distribution which is on a first-come, firstserved basis. Participants are urged to bring their own shopping bags. For information call the Buddhist Tzu Chi Foundation at (909) 4477799 x 455 or visit: www.tzuchi.us.

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 Quote of the Week:

“Sometimes we need someone to simply be there. Not to fix anything or to do anything in particular, but just to let us feel that we are cared for and supported.” - Unknown 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.

Museums, ancestors, and owning the past heart of Plundered Skulls and Stolen Spirits, an unflinching insider account by a leading museum curator who has spent years learning how to balance these controversial considerations.

W

IECN COURTESY PHOTO

Chip Colwell is 2018 Dome Talks series speaker on June 21. ho owns the past and the objects that physically connect us to history? And who has the right to decide this ownership, particularly when the objects are sacred or, in the case of skeletal remains, human? Is it the museums that care for the objects or the communities whose ancestors made them? These questions are at the

The San Bernardino County Museum’s 2018 Dome Talks series concludes on Thursday, June 21, featuring author Chip Colwell. Colwell, curator of anthropology at the Denver Museum of Nature & Science, is the author of Plundered Skulls and Stolen Spirits: Inside the Fight to Reclaim Native America’s Culture, published in March 2017.

“Colwell explores the fraught project of repatriating Native American sacred objects in this moving and thoughtful work,” said Publishers Weekly. “Colwell’s book raises provocative questions about who owns the past, and is surely an important work for curators—or anyone— interested in America’s treatment of its cultural legacy.”

Museum Director Melissa Russo said, “The San Bernardino County Museum was partially founded with an important collection of Native American artifacts, so this is an exciting opportunity to have Chip Colwell help us examine our values, relationships and intentions as a cultural steward, and to include our community in the discussion. This incredibly timely and thought-provoking discussion is a marvelous close to our 2018 Dome Talks series.” Dome Talks start with a light refreshment reception at 6:30 p.m. provided by the San Bernardino County Museum Association. The talk begins promptly at 7 p.m. with book sales and signing following.

Individual tickets for Dome Talks are $25 per evening; Museum members can purchase individual tickets for $18. Tickets may be purchased at the Museum’s welcome desk, by calling the Museum at (909) 798-8608, or on-

line at www.sbcounty.gov/museum. Advance ticket purchases are recommended because seating is limited. he San Bernardino County Museum is at 2024 Orange Tree Lane,

at the California Street exit from Interstate 10 in Redlands. Parking is free. For more information, visit www.sbcounty.gov/museum. The museum is accessible to persons with disabilities.


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

Words to Think About: The inhumanity of racism

Dr. Bill Abersold

Racism is running rampant. History has recorded evidence that racism has been evident in every culture. A prevalent question is: “What exactly is racism?” Basically, it is an attitude that breeds a bigoted behavior. It is determined by those with a color other than yours; a stature that is different; skills that are different; another’s religious views that are different; a different language; body structure; opinions of others; a person or group’s success or failures; haves versus have-nots. These are just a few. A basic element in racism is PREJUDICE. This attitude is usually followed by: jealousy, anger, hatred, bitterness, indifference, intolerance; and more often than not, a physical response.

Since the most flagrant expression of racism is white versus blacks, I will focus on it. Strange as it may seem, racial prejudice is often stimulated by a sense of inferiority. If we accept the principle that all humans are created equal, then racism is stimulated by the black’s compensation in some way. Intelligence, athletic abilities, physical appearance, sexual prowess, imagined superiority. The latter element is often the most dominant cause. Segregation becomes the answers. Segregated schools, housing, restaurants, jobs, movie theaters, churches, parks, marriage. Churches? Absolutely. It is common knowledge that the most segregated hour of the week, is the 11:00 AM hour on Sunday. In the 1950’s the most publicized photo was of a group of men, with arms locked in front of the front doors of a large Methodist Church in Montgomery, Alabama. They were guarding the entrance against black attendees. History has recorded that in every example of racial slavery, rather literally or figuratively, the victims compensated by responding in unique ways. Blacks have done this by outstanding musical performers, football, basketball, track and field, movies.

Individuals like Satchmo, Michael Jordan, Magic Johnson,

Eartha Kitt and Oprah Winfrey. Of course, President Obama and Dr. Carson are both black. As a retired minister, I was pastoring in Florida in the 1950’s. I saw racism at its worst. Martin Luther King, Jr. was in his heyday. The KKK was strong; they wore their gowns on Saturday nights, and sat in the church pews on Sunday. Segregated black schools were a disgrace. Jobs were menial and poorly paid. The church built a huge educational building for a parochial school. The stated purpose? To provide a school where white children could attend without black children. I’ll never forget another incident. A very active family, husband and wife, had eight children. Seven boys and one girl. Mom and Dad had been members way before I became pastor. There were many blacks and Puerto Ricans in the community. When the Dad died plans were made and the Church Board declared that blacks and Puerto Ricans were not allowed inside the church. It rained horribly, and they had to stand out in the yard. Not permitted inside the church. Shortly thereafter I resigned and accepted a church in California.

Guess what? Racism was prevalent in California. Racism is everywhere, from the President to churches. The issue is beyond my comprehension. The two main documents in my life, the Bible and the U.S. Constitution, both voice strong objection to racism. The Constitution speaks of “equality” for all. The Bible speaks of “one blood” and all being children of God. Unfortunately, religions have often been racist prone. Take the slave trade in the New World. Most of them were victims of Islam and the ships that brought the slaves were owned by Christians and Christians bought the slaves. Both Jesus and Muhammad the Prophet opposed slavery. A final personal word. I’ve often wondered why my view about racism is the way it is. I have several explanations. One (1) is the way I was raised. In my early years we lived with blacks to our left and Italians to our right. I was a friend with both families. I played with the kids from both families. A couple of things I remember vividly. Food was shared. I learned to love “soul food” from the family to our left. I learned to love spaghetti and wine from the

family to our right. I learned very quickly that if the black momma whipped her kids, I got it too. The same applied to the Italian momma. I was family. Two (2) I was friends in High School with all races, including blacks. In the band, in sports, in dancing and in churches we attended. Three (3) my earliest jobs. I worked with several blacks. We got the same pay and complained about the same issues. Four (4) I early on in my studies I became aware of the injustice and unfairness that many faced. Against blacks, foreigners and me. How? Because my family and I were POOR. Very poor. I wore patched clothes. The Great Depression was on. Food was scarce. We scrounged around for the necessities. We all had a lot in common. Then came my life’s work. A minister and my aforementioned expressions. One final thought. The ancestors of every person on earth came from Africa. They were all black. Blacks, Hispanic, Jewish, Arab, Native American, Scandinavian, Oriental or any other race; WE ARE ALL BROTHERS AND SISTERS, TOGETHER. Amen. Selah. So be it.

n a rainy Wednesday, May 30, Wells Fargo volunteers helped with the demolition and removal of portions of the interior of a house located a few doors down from the Central City Lutheran Mission site of Lutheran Social Services Southern California located at 1342 North G Street.

ment to the community, each team member is given a total of 16 hours of volunteer time a year.

Central City Lutheran Mission we leverage our resources to help save thousands of dollars on building costs. Wells Fargo’s volunteers have saved us thousands of dollars in labor by volunteering,” said Executive Director Julie Reay. In addition to the volunteer labor from Wells Fargo, that same day the project received donations of paint and primer from Vista Paint and Behr, labor and materials from Blake Roofing, lumber from Reliable Wholesale Lumber and materials and labor from Miken Construction.

O

Wells Fargo, HomeAid demo house interior to benefit homeless men

Wells Fargo’s East Highland Branch Manager Cesar Martinez is also the community advocate for the San Bernardino area.

“In addition to my duties as a branch manager, I also am charged with finding ways to engage our local team in the community. At Wells Fargo we believe we are only as strong as the communities we serve so I find ways to help strengthen our local families and individuals by volunteering with local nonprofits.” As part of Wells Fargo’s commit-

This was the third volunteer event in 45 days that Martinez set up through HomeAid Inland Empire. “I’m excited that our work today will lead to a program that will help men get back on their feet after being homeless,” added Martinez. HomeAid was the recipient of a Volunteer Team Member Network Grant for $15,000 and three volunteer days. Wells Fargo has been a strong supporter of HomeAid for the last six years, donating $70,000 in grants and almost 40 volunteer hours. HomeAid is the nonprofit arm of the Building Industry Association (BIA) and dedicates itself to helping those in need of a home by building new or renovating existing housing operated by nonprofit service providers. “When we help an organization like the

Upon completion, the home will house 6-10 homeless men that will take part in social services to help them become independent overseen by Lutheran Social Services. The program will include job training skills in the area of food services, maintenance and security. The goal is to have the home completed and ready for the program to begin by June 30.

IECN PHOTO COURTESY

WELLS FARGO

Wells Fargo employees, from left, Jamie Lee, Domonique Revis, Sammy Akbar, and Cesar Martinez, who volunteered on May 30 to demolish the interior of a house that will shelter homeless men scheduled to be open June 30.


Inland Empire Community Newspapers • June 7, 2018 • Page A5


Page A6 • June 7, 2018 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • June 7, 2018 • Page A7


B

Page A8 •June 7, 2018 • Inland Empire Community Newspapers

Taco Bell Foundation, Boys & Gir ls Clubs celebrate local high school students

oys & Girls Clubs of Greater Redlands-Riverside recently celebrated about a dozen young people who are graduating from Inland Empire high schools, and rising underclassmen.

The celebration was made possible through a $4,000 grant from the Taco Bell Foundation. “This is one of the joys of our jobs,” said Club CEO P.T. McEwen. “We spend years guiding, supporting and preparing these teens for their futures. And

we celebrate with them when they reach these milestones in their lives, graduation being one of them. We appreciate the Taco Bell Foundation for supporting the Club’s teen programs throughout in the Inland Empire.”

The event included a cake, Taco Bell tacos and burritos, a step-andrepeat with fun graduation props, and personalized collages of each graduate that attendees signed.

Isabel Cruz, the Club’s Youth of the Year, spoke.

“I know the Boys & Girls Club leads all of us here to greatness and success,” said Isabel, who graduates June 7 from Citrus Valley High School in Redlands. “Go off and make this place a better place than how we left it.”

Eddie Hernandez, director of teen services, thanked parents for letting the Club be part of their kids’ lives, and told the advancing underclassmen and graduates that he was most proud of the friendships they’d built with each other across schools and cities.

All of the Club’s graduates are graduating with a plan for the future, whether it be college or the military, Hernandez said.

“We’re here for you – we’re part of your lives and that doesn’t stop when you graduate,” he said.

Josue Vargas, who graduated May 30 from Lee V. Pollard High School in Corona, said the Club helped him get out of his comfort zone, and helped him with schoolwork. “I had trouble in math – they helped me with homework,” he said. “I passed the class.”

Josue plans to attend community college and transfer to Cal State Fullerton to major in criminal justice. He wants to be a K-9 law enforcement officer and detective.

Armando Aguirre, who’s graduating from Innovation High School in Moreno Valley, said the Club “helped me have fun without being in trouble and be a leader to little kids or kids my age.”

Armando will attend community college and plans to transfer to the Art Institute to study music, culinary arts and construction.

The $4,000 grant to the Club is part of a partnership between the Taco Bell Foundation and Boys & Girls Clubs of America to support more young people through high school graduation and beyond.

“We founded the Taco Bell Foundation to invest in youth and to ignite their futures, starting with graduation. These youth are our customers, friends, families, employees and our future leaders,” said Frank Tucker, Chief People Officer at Taco Bell and President of the Taco Bell Foundation. “Our partnership with Boys & Girls Clubs of America provides an opportunity to deliver on our commitment to ensure youth are empowered to graduate from high school and go onto pursue their dreams. We’re proud of the effort put forth by every youth being honored at this wonderful event.”

Follow us on

Facebook and Twitter IECN PHOTO COURTESY

Boys & Girls CluB

Boys & Girls Clubs of Greater Redlands-Riverside members who are graduating high school seniors pose with signed photo collages given to them at the Club’s graduation dinner sponsored by Taco Bell Thursday, May 24, at the Dennis Hansberger Clubhouse in Redlands.

@IECNWeekly

Ignite: 90 Days to Business Master yextended application deadline

course will help you and help you do it now.” Ignite teaches business owners:

IECN PHOTO COURTESY

iEWBC

Patti Cotton will be leading the program that will teach women business owners how to fasttrack their business in 90 days and see significant traction and results.

T

he Inland Empire Women’s Business Center is excited to announce that is has extended the application deadline to June 15th, 2018 for the Summer 2018 Ignite: 90 Days to Business Mastery program. The Ignite program is an innovative program for women business owners who are ready to take their business to the next level. With and through the program, woman business owners can learn how to fast-track their business in just 90 days and see significant traction and great results.

Past participants saw significant results and highly recommend the Ignite program. One such participant stated, “One of the reasons I would recommend this course is that we all know what we want in our business but we don’t necessarily know how to get there. This

· A ‘mind shift’ by giving them confidence to work through a process and providing them with the tools they need to get to their goals more productively and easily · How to create a plan and follow it and how to celebrate learning · How to create weekly tasks based on their quarterly plan to achieve their goals · How to streamline activities to focus on what will move you ahead in your business

· How to deal with procrastination and other self-defeating behaviors to move forward. Space is limited and early applications are encouraged, so apply today! Applications are available at http://www.iewbc.org/ignitesummer-2018 and completed applications are due via email (PDF format only) by 5 p.m. on Friday, June 15th, 2018.

Meetings will begin on Tuesday June 26th, 2018. For additional information, contact event coordinator Joelle Passerello, at 909-890-1242 or email jpasserello@iewbc.org.

The Inland Empire Women’s Business Center hours are Monday-Friday, 9 a.m. to 5 p.m. and Saturday by appointment only. For more information, visit the IEWBC website at www.iewbc.org or contact Joelle Passerello or Michelle Skiljan at (909) 890-1242.


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-

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

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

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Wednesday, June 20, 2018 to wit: YEAR MAKE VIN LICENSE STATE 00 CHEV 1GCCS19W5Y8171490 7H47740 CA To be sold by: Safeguard Self Storage, 13574 6th Avenue, Victorville, San Bernardino County, CA 92395 (10:00 AM) YEAR MAKE VIN LICENSE STATE 17 KIA 3KPFL4A74HE131391 8BRZ573 CA To be sold by: Big Apple Automotive, 21775 Highway 18, Apple Valley, San Bernardino County, CA 92307 (09:00 AM) YEAR MAKE VIN LICENSE STATE 16 NISS 3N1AB7AP9GL652781 7LQF685 CA To be sold by: Danny's Towing Service, 2305 West Highland Avenue, San Bernardino, San Bernardino County, CA 92405 (10:00 AM) YEAR MAKE VIN LICENSE STATE 17 NISS 3N1AB7AP0HY376530 To be sold by: Stateline Service & Tow, 65845 Cima Road, Nipton, San Bernardino County, CA 92364 (10:00 AM) YEAR MAKE VIN LICENSE STATE 11 FORD 3 FA D P 4 B J 6 B M 2 0 0 8 3 4 7SHZ090 CA To be sold by: A-Action Towing & Recovery, 17138 Eureka Street, Victorville, San Bernardino County, CA 92395 (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-3139640# PUBLISHED EL CHICANO 6/7/18 E-7823

EC • CC • IECN • June 7, 2018 • Page A9

Public Notice Victor Valley Transit Authority 2019-2021 DBE Goal

June 1, 2018

Victor Valley Transit Authority (VVTA), in accordance with 49 CFR Part 26.45, hereby publishes this notice of its 2019-2021 proposed Disadvantaged Business Enterprise (DBE) goal. VVTA’s proposed DBE goal is 2.00 % participation for the combined US of Department Transportation (DOT) assisted contracting opportunities.

VVTA’s proposed goals and methodology are available for inspection during normal business hours at 17150 Smoke Tree Street, Hesperia, CA, 92345, for 30 days from the date of this notice. The US Department of Transportation and VVTA will accept comments on the goal for 30 days from the date of this notice.

Comments may be directed to the attention of Christine Disadvantaged Plasting, Business Enterprise Liaison Officer (DBELO), at the address above or via email at cplasting@vvta.org. PUBLISHED EL CHICANO JUNE 7, 2018 E-7819

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, June 21, 2018 to wit: YEAR MAKE VIN LICENSE STATE 17 NISS 3N1CN7AP2HL843721 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 above signed 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-3139333# PUBLISHED EL CHICANO 6/7/18 E-7821

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

Published in Colton Courier C-7753 Fictitious Business Name Statement FBN No. 2018-0004866 The following person(s) is (are) doing business as: EMPOWER SPORTS FACILITY, 9059 SAN BERNARDINO RD, RANCHO CUCAMONGA, CA 91730 Mailing Address: 10808 FOOTHILL BLVD., STE 160-580, RANCHO CUCAMONGA, CA 91730 GCB FINANCIAL, LLC, 15391

BASELINE AVE SUITE 201, FONTANA, CA 92336 AI#: 201417510334 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARON HALL Statement filed with the County Clerk of San Bernardino 4/25/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

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

Published in Colton Courier C-7755 Fictitious Business Name Statement FBN No. 2018-0005052 The following person(s) is (are) doing business as: BC CONTROLS, 1265 KENDALL DR, #4311, SAN BERNARDINO, CA 92407 BC CONTROLS AND DESIGN, 1265 KENDALL DR., #4311, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 11/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN CORDASCO Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

Published in Colton Courier C-7756 Fictitious Business Name Statement FBN No. 2018-0005446 The following person(s) is (are) doing business as: ELITE SOLUTIONS, 2664 VALENCIA AVE., SAN BERNARDINO, CA 92404 JOSEFINA MARTINEZ, 2664 VALENCIA AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/02/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares

as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEFINA MARTINEZ Statement filed with the County Clerk of San Bernardino 5/09/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

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

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

Published in Colton Courier C-7759 Fictitious Business Name Statement FBN No. 2018-0005662 The following person(s) is (are) doing business as: THE ART OF SOUND MOTORING, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 Mailing address: 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 CARLOS B RODRIGUEZ, 135 N BENSON AVE, UNIT G, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS B RODRIGUEZ Statement filed with the County Clerk of San Bernardino 5/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed

in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

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

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

Published in Colton Courier C-7762 Abandonment of Fictitious Business Name Statement FBN No. 2018-0005094 Related FBN No.: 20170009249 The following person(s) is (are) doing business as: JOHN OCAMPO, 10803 FOOTHILL BLVD SUITE 112, RANCHO CUCAMONGA, CA 91730 JUAN D OCAMPO, 10803 FOOTHILL BLVD SUITE 112, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7/01/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN D. OCAMPO Statement filed with the County Clerk of San Bernardino 5/01/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/17,5/24,5/31,6/7/18

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

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

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


Page A10 • June 7, 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 7, 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


Page A12 • June 7, 2018 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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