El Chicano 05 23 19

Page 1

e e k l y W EL CHICANo Vol 57, NO. 22

IECN

.com

May 23, 201 9

Margaret Cisneros celebrates a life f ull of educat ion, advocacy THIS WEEK Gloria’s Cor ner Pg. 3

20th Annual Nuestra Graduación

PHOTOS COURTESY

Pg. 5

CISNEROS FAMILY

Margaret Cisneros turned 90 on May 15, and celebrated the occasion with a party on Saturday, May 18 at Mitla Cafe in San Bernardino with close friends and family. Margaret is pictured with daughter Kathy Olguin and granddaughters Stacia and Mireya Olguin. By Manny B. Sandoval

S

an Bernardino County native Margaret Beatrice Cisneros celebrated her 90th birthday on May 15th.

This past Saturday she celebrated her birthday with her closest family and friends, which included her daughter Kathy Olguin and granddaughter Stacia Olguin, at Mitla Café in San Bernardino.

“Nana, as we call her, grew up in a time where women were not treated as equals to men, but as a minority woman she faced harder challenges. We were always reminded that education was so important to have because she

grew up in a time where gaining an education wasn’t common,” said Stacia. Cisneros, who married Lupe Margaret, cont. on next pg.

San Ber nardino City Council authorizes RFQ for Carousal Mall proper ty By Manny B. Sandoval

CID hosts prom night Pg. 7

INSIDE Gloria’s Corner

3

Words To Think About 5 Opinion

4

Legal Notices

8

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

O

n Wednesday, May 15 the San Bernardino City Council authorized a request for qualifications (RFQ) soliciting interest in the development of the Carousel Mall property. “We are excited to begin the RFQ process, we are excited about the potential of attracting international development in downtown San Bernardino,” said Mayor John Valdivia. The 43-acre property is located on E. Street, in the historic district of downtown San Bernardino. “To provide guidance to interested parties, the RFQ will provide a general design and devel-

opment parameters to work from. These parameters are drawn from the 2005 Land Use Element of the General Plan and from the 2009 Vision Plan for the Downtown,” said Michael Huntley, community and economic development director. According to the council agenda, some of those parameters include: Redevelop the Carousel Mall property as a destination attracting new businesses and residents to the downtown core of the city; Utilize place making concepts for the design framework of future development; Reestablishment of the historic street system in part or whole; Downtown revitalization would include urban development in a vertical mixed-use format combining high density residential, commercial and office uses; and Development patterns would

include ground floor commercial, retail, service, entertainment and food oriented uses with residential uses allowed on the second floor and above. “I have been informed by some people who know about this more than I do that going out for just an RFQ is moving too ahead of ourselves. We’ve been here for 10 years now, with two different organizations,” said Councilman Fred Shorett. “In the past we spent a lot of time and effort on this for nothing. I am very enthusiastic about supporting the downtown area, but the Carousel Mall failed because we had two malls in this area. I do see this as an opportunity, but we need to hire someone who can come out here and put together a marketing plan for what we are really envisioning,”

concluded Shorett. During discussion, all councilmembers shared how they felt the property is a catalyst for growth in the downtown San Bernardino area. The item passed 5-0, with a motion made by Councilman Henry Nickel and a second by Councilman James Mulvihill. “I want to thank and commend our city staff...this is a very monumental and important step for our city to take, to begin the process. Since the early 1970s, the Carousel Mall has been the gemstone in the central downtown corridor,” concluded Valdivia. For more information, visit http://www.sbcity.org/default.asp .


Page A2 • May 23, 2019 • Inland Empire Community Newspapers • El Chicano

Assemblymember Eloise Gomez Reyes hosts s uc ce ss f ul Fac es o f Pover t y S um mi t By Manny B. Sandoval

A

bout 100 community members attended the Faces of Poverty Summit hosted by District 47 Assemblymember Eloise Gomez Reyes on Saturday, May 18th at the Inland Career Education Center. “Currently just over 345,000 people in San Bernardino County are living in poverty. These are our family members, neighbors, and friends,” said Reyes. “I made it my mission this year to do two things - ensure everyone is included at the table and ensure everyone receives their fair share. Today, we take one step closer to this mission.” The summit was a partnership between Reyes’ office and United Way, Cal EITC, and the San Bernardino City Unified School District. “Today we’re diving into the poverty rate of the Inland region and it’s psychological, emotional, and financial effects on our community,” said 47th District Representative Darrell Frye. Aside from Reyes’ office, speakers included Blanca Lopez from CalEITC 4 Me, Effiedena Jordan from Inland Career Education Center, Kathy Mooney-Estes from Infinite Possibilities, Henry Gascon from United Way of Califor-

nia, Dr. Tolu Bamishigbin from Advancement Project California and a panel of speakers who discussed the trauma and fear of poverty. “Today we are gifting a $5,000 grant to non-profits in attendance to expand our work on Volunteer Income Tax Assistance (VITA) and CalEITC 4 ME,” said CalEITC 4 ME Inland Region Campaign Director Blanca Lopez. “I’m so excited about this program and I can’t make enough positive remarks about Reyes and her team…I’m so happy to be here. Thank you all for coming,” concluded Lopez. Another highlight at the Summit was when Infinite Possibilities Coordinator Kathy Mooney-Estes discussed understanding the culture of poverty. She shared her experience growing up in poverty and taught attendees the difference between generational and situational poverty. “Generational poverty is when a family is operating within that specific class system for two or more generations. Situational poverty is when a situation causes you to end up in poverty; those individuals likely have a skill set and eventually make it out of poverty,” Mooney-Estes said.

During her discussion, she shared how individuals who are living in poverty develop a special survival skill set.

living in “When poverty…everyone, no matter the age, everyone plays a role in the household. So when a contributor of the household goes off and leaves for college, it messes with the operation of the household; many times parents call their children selfish for trying to leave to better themselves,” Mooney-Estes said. She also explained that when students leave to college without the support or consent of their parents, after completing their studies four or five years later, they come back home and their families often resent them for making the decision to better themselves. Community members who attended the four hour summit also received lunch and closing remarks from Reyes.

Cisneros in 1949, gave birth to four children between 1950 and 1956 - Bernadette, Ronald, Dennis, and Kathy. Once Cisneros’ children grew closer to their teenage years, she attended San Bernardino Valley College and graduated with an Associate of Arts degree in Sociology, in 1968. “Returning to college after 19 years was an adjustment, but I never avoided a challenge or denied my deeply rooted sense of social justice for all people who struggled for a better life for themselves and their families,”

During the 1960s, the Chicano movement was well under way, and Cisneros was inspired by advocacy and positive change for those in and around the Inland Empire community. One of those advocacy groups she was a part of was the Casa Ramona Drop In Center, where she served as one of the original board members for many years. “At Casa Ramona I was collaborating with other community leaders on issues that are still pertinent today. The goals of the center grew to serve west-side residents with legal services, education,

PHOTOS

senior assistance, dance, theater and the arts. During this time voter registration and participation in our local San Bernardino City elections steadily increased,” Cisneros said. For over 13 years, Cisneros served on the City of San Bernardino’s Parks and Recreation Commission. “When I served on the Parks and Recreation commission I felt that my leadership role could provide positive changes benefiting all families who enjoyed the San Bernardino parks and activities provided at the community centers and ball fields,” continued Cisneros.

RICHARD CORRAL

Above: Jayden Daniels from Cajon High was named the overall 2019 Ken Hubbs winner during the 55th annual ceremony on Monday, May 20 at Grand Terrace High School. Jayden is pictured with 1982 Ken Hubbs winner Mark Collins, a Pacific High alum. Left: Ashley Alvarado from San Gorgonio High won the inaugural Keith Hubbs Memorial Award. Below: Ken Hubbs School Winners Trayvon Davis and Sofia Dominguez-Gallegos from San Bernardino High.

“Coming together is the first step to solving poverty that is impacting so many in our community,” concluded Reyes.

COURTESY PHOTO

Cisneros said.

winner from Cajon High

Another notion she shared was how many young poverty stricken students are afraid to leave their family to obtain an education and better themselves.

Margaret Cisneros surrounded by close friends and family during her birthday celebration. Margaret

2019 Overall K en Hubbs

“I was proud when our recommendations on the Parks and Recreation Commission led to improvements and better policies through the San Bernardino City Council voting process,” Cisneros said. Cisneros decided to continue her education, and in 1974 she earned a Bachelor of Arts degree through the College of Social and Behavioral Sciences at California State University, San Bernardino; and she earned three lifetime teaching credentials. After completing her studies, in 1975 Cisneros began teaching at Bonnie Oehl Elementary School, a San Bernardino City Unified School District campus; she retired in 1995, after 20 years of teaching. “After learning what our Nana went through to ensure she received her degree, it always reminded my sister and I how

fortunate and blessed we are to come from a family that supported us and the access we had to gain that education,” Stacia said. “I’m honored to know that our Nana was taking a stand all those years ago for women and people of color to be admitted into higher education institutions…that will always bring pride to us.” In 2010, after 63 years of marriage, Cisneros’ husband Lupe passed away; they have six grandchildren together - Lisa, Gabriel, Julian, Stacia, Yasmin, and Mireya. “My Nana is such an inspiration, she was born in a time where having a voice was not always accepted or celebrated, but she still made sure progress was always on the agenda for her community. Her involvement has directly influenced our family to continue fighting the injustices still witnessed in our communities today,” concluded Stacia.


Inland Empire Community Newspapers • May 23, 2019 • Page A3 ley Public Library presents Tiny Tots Story Time (Ages 2-3) from 10:15 to 10:30 a.m. and 10:40 to 10:55 a.m. at the library, 173 S. Eureka Street behind the Lincoln Memorial Chapel. No registration is needed. For information call: (909) 798-7674.

Theatre: Friday, May 31 to Sunday, June 9 - California State University, San Bernardino Department Of Theatre Arts presents the Tony Award winning musical In The Heights in the Ronald E. Barnes Theatre. This production by the Ellen Weisser Endowed Theatre Showcase tells the tale of the vibrant melting pot of cultures in New York City’s Washington Heights. It is filled with salsa, hip-Hop, soulful ballads, moments of musical bliss. With music and lyrics by Lin-Manuel Miranda and Book by Quirara Algeria Hudes, the musical is directed by Professor Kathryn Ervin. Performances are: May 31, June 1, 6, 7, and 8 at 8:00 p.m. with matinee performances June 2, 8, and 9 at 2:00 p.m. For ticket information call (909) 537-5884 or visit theatre.csusb.edu. Memorial Day Service Opportunity: Saturday, May 25 & Tuesday, May 28 - The Riverside National Cemetery, 22495 Van Buren Blvd., is seeking volunteers for Memorial Day 2019 - Flag Placement to honor those who have made the ultimate sacrifice. On Saturday, May 25 flag placement begins promptly at 8:00 a.m. and expects to finish by 11:00 a.m. On Tuesday, May 28 collection of flags begins at 7:00 a.m. For information call (714) 3258301 or brennan@dslextreme.com. Film Festival: Tuesday, May 28 to Thursday, May 30 - The Garcia Center for the Arts and the Consulate of Mexico in collaboration with Cinemateca Mexicana De CECUT In Los Angeles present Mexican Film Series Of the 70s: Challenging the National Narrative. These films will be projected with English subtitles. The screenings are free of charge and are examples of the great courage and ingenuity by Mexican filmmakers of the 70s in their portrayals of family disfunction, political corruption, and passion not bound by conservative conventions. These films start at 7:00 p.m. Tuesday, May 28 - La Passion Segun Berenice ( 1976 - Jaime Humberto Hermosillo) Wednesday, May 29 - El Castillo De la Pureza ( 1972 - Arturo Ripstein) Thursday, May 30 - El Rincon De Las Virgenes ( 1972 - Alberto Issac) This movie starts at 9:00 p.m. Thursday May 30 - El Principio ( 1978 - Gonzalo Martinez Ortega) For information and to RSVP call (909) 888-6400 or email garartscenter@gmail.com Reading Programs: Tuesdays now to June 3 - Young Reader’s Room, A. K. Smiley Public Library present After School Storytime from 3:00 to 3:30 p.m. at the Library, 125 W. Vine Street. This free program is for school age children who like to hear a few good stories and enjoy a snack after school on Tuesdays. Thursdays, now to June 27 - the Young Readers’ Room, A.K. Smi-

the public.

Saturday, May 25 - the Tachikawa-San Bernardino Sister City Committee is Celebrating 60 Years Of Friendship with Sister City - Tachikawa, Japan From 5:00 to 9:00 p.m. at the Castaway Restaurant, 670 N. Kendall Drive. Exhibits, Workshops, Classes: A special delegation from Japan will be in attendance to renew the Now to Sunday, June 9 - the On- agreement between the sister cities. tario Museum of History & Art and For ticket information call Jeanette Chaffey High School present Eye (951) 232-0934. on Ontario, A Chaffey High School Photography Exhibit from Sunday, May 26 - the 23rd Annoon to 4:00 p.m. (Thursday - Sun- nual Redlands Firefighters Car day) at 225 S. Euclid Ave., Ontario. Show will be held from 8:00 a.m. to This exhibit’s theme is to explore 6:00 p.m. in Downtown Redlands. the changing community of Ontario This event features Food & Rethrough the perspective of youth. freshments, Beer Garden, Kid For information call (909) 395- Zone, Pancake Breakfast, Live 2510. Music, 50/50 Opportunity Drawings, and Unique Trophies. This anNow to October - the City of nual event benefits the Redlands Redlands Recreation Services offers Firefighters Benevolent Fund. For monthly CPR, AED (automated information visit redlandsfirefightexternal defibrillator), & First erscarshow.com Aid Classes at the Redlands Community Center, 111 W. Lugonia Sunday, May 26 - Suavesitos Ave. This eight-hour course com- Car Club will hold its 5th Annual bines all topics of CPR, AED and Memorial Weekend Car Show first aid and is designed for citizen- and Concert from 10:00 a.m. to rescuers at work, home or in the 4:00 p.m. at the San Bernardino community. The course includes a Scottish Rite, 4400 N. Varsity Ave., comprehensive workbook and a San Bernardino. This event features two-year certification card. This food, refreshments, and merchanclass is not for health professionals, dise vendors plus raffles for a 1970 and is offered monthly on the fol- Chevy Impala and a Bike. Roll in lowing dates: May 11, June 8, July Time is from 8:00 to 11:00 a.m. 13, August 10, September 14, and with Show Time from 11:00 a.m. to October 5, 2019. For cost informa- 5:00 p.m. For vendor information tion and to register call (909) 798- call Vicky (909) 272-5743 and for 7572 or visit http://bit.ly/2wPpsNQ. tickets call Chris (909) 855-9031 or Ruben (909) 856-2343.

with ticket price. Refreshments are free, with wine available at a cost. Call (909) 888-6400 for information and reservations. Ticket online at https://www.event rite.com/e/Spirits-and-art-paintingwith-Jesse-at-the-Garcia-centertickets-61962886662?fbclid=iwaA ROSk50kZ3-UXCQ2 w v l 1 0 e 5 b t K EcgVvuOBYx4mHkuU Saturday, June 1 - the Wildwood Park Neighborhood Association presents Best Ever All-You-Eat Pancake Breakfast from 7:30 to 11:00 a.m. at the Lutheran Church, 5050 N. Sierra Way. This family friendly event features coffee, juices, syrups, and fruit. Everything is fresh. At 11:00 a.m. there will a raffle of a 65” Samsung TV as well opportunity baskets. Breakfast tickets are $5.00 and children under 10 at $3.00. Cub Scout Troupe1365 will provide arts and crafts and games for kids. Saturday, June 1 - Friends of the Library and Pacific Animal Productions present Lights, Camera, Animals!! at 2:00 p.m. at San

Bernardino Public Library, 762 N. Sierra Way. This event highlights the natural stars and talents across the animal kingdom. Attendees can expect to learn, be excited and to participate. Sunday, June 2 - Dignity Health Foundation - Inland Empire presents the 2nd Annual Kindness to the Planet Event from 10:00 a.m. to 4:00 p.m. at the Rezek Centre, 305 East Highland Ave., San Bernardino. This free event features guest speakers, vegan food vendors, non-food vendors, entertainment and raffles. To RSVP for a free Veggie Wow Bag visit www.theveggieconnection.com Favorite Quote: “Patriotism is supporting your county all the time, and your government when it deserves it.” - Mark Twain To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Sier ra Club prog ram “Creating Fire-Safe Communities”

Save the Date:

Monday, May 27 - a Memorial Day Tribute will be held from Friday, May 24 - iHelpIE - Senior 10:00 a.m. to 1:00 p.m. at Rialto Advocacy will hold a Senior Park Cemetery, 200 N. Willow. Friends Meeting from 12:30 to 1:30 p.m. at the Rialto Senior Cen- Wednesday, May 29 - the San ter, 1411 S. Riverside, Ave. This Bernardino City Unified School event will review the Sacramento District (SBCUSD) will hold a free Senior Rally and June Action Parent Health Conference: schedule. Refreshments will be Transforming Health to Transserved. For information call/text forming Lives from 9:00 a.m. to Brenda (909) 648-2784. 3:00 p.m. at the Double Tree Hotel on Hospitality Lane. Session topics Saturday, May 25 - the Little include: mental health, growth and Gallery Of San Bernardino presents development, family health, envian opening reception for Handful ronmental health plus information of Life by Rinoi Imada from 4:00 on counseling, psychological and p.m. to 10:00 p.m. at 459 W. 4th sociological services provided Street. This family friendly exhibit through the schools. Parents may is free, although donations are ac- register through Eventbrite or call cepted. For information visit (909) 880-6716 for information. www.thelittlegallerysb.com. This is an adult only event.

Chad Hanson will be the featured speaker during the next Sierra Club meeting on Tuesday, June 4 at the SB County Museum.

Saturday, May 25 & Sunday, May 26 - the Redlands Festival of Arts will held over the Memorial Day weekend from 10:00 a.m. to 5:00 p.m. at Smiley Park, 125 W. Vine Street. This free and family friendly festival features art, music, a special Kids Zone with free books and an Instrument Petting Zoo, student and professional art, art demonstrations, a beer and wine garden with live entertainment stage featuring talented musicians.

Research ecologist Chad Hanson will discuss how we can create far more fire-safe communities. He will also discuss why the current fire management focus on backcountry fire suppression and commercial logging is based on myths that are not only harming habitat in wildlands but are also dangerously diverting resources and attention away from protecting communities from wildland fire.

Saturday, May 25 - the Riverside Art Museum presents “Unpacking the Citrus Label” with Dr. Irene Sanchez, a Chicano educator, poet, and writer from 2:30 to 4:00 p.m. at the Riverside Art Museum, 3425 Mission Inn Ave. Dr. Sanchez’s presentation and poetry reading explores how the idealistic imagery on Citrus crate labels were quixotic and often so whitewashed as to be devoid of any sense of the true Mexican and Native American roots of California. This talk is part of a collaborative effort of Inland California museums, libraries, historical societies and collectives exploring the legacy of our citrus heritage. This presentation is free to

Wednesday, May 29 - the YMCA of the East Valley will hold the YMCA Job Fair from 9:00 a.m. to 1:00 p.m. at the YMCA, 500 E. Citrus Ave., Redlands. The objective is to hire 50+ employees for the Day Camp program this summer. Thursday, May 30 - the San Bernardino Chamber of Commerce presents the 43rd Annual Law Enforcement Recognition Dinner at 5:30 p.m. at the Scottish Rite Hall, 4400 N. Varsity Ave. Recognition will be given to members of the California Highway Patrol, San Bernardino County Sheriff’s Dept., San Bernardino Police Depart., CSUSB Police Dept., SBCCD Police Dept., SBCUSD Police Dept., and the San Bernardino County District Attorney’s Office. For ticket and sponsorship information call (909) 885-7515. Friday, May 24 - the Garcia Center for the Arts presents Painting with Jesse from 6:00 to 9:00 p.m. at the Center, 536 W. 11th Street, San Bernardino. Participants need not have any experience, just a willingness to enjoy fellowship and instruction. Supplies are provided

PHOTO JOHN MUIR PROJECT

T

he next meeting of the San Gorgonio Chapter, Sierra Club will be Tuesday, June 4, 2019, 7:30 p.m. at the San Bernardino County Museum, 2014 Orange Tree Lane, Redlands. Chad Hanson will present a program titled, “Creating FireSafe Communities”.

Last spring Chad was elected to a three-year term on the Sierra Club national Board of Directors, receiving the highest number of votes among the five who were elected. He has a Ph.D. in ecology from UC Davis and is a research ecologist with the John Muir Project based in Big Bear City. He previously served two terms on the Sierra Club Board from 1997 to 2003. Chad presented The Ecological Importance of Mixed Intensity Wildfires at the August 2018 chapter meeting. Parking and admission are free but donations are accepted for room rental.


Page A4 • May 23, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

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

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

Accomplishments by area youth

Maryjoy Duncan

C

Managing Editor

ongratulations to Alexandria Trajillo who is the newly crowned Miss Colton following 20-plus years of pageant dormancy. She was one of 7 other contestants who competed for the title on Sunday at Colton High School’s Whitmer Auditorium. The other contestants who demonstrated poise and elegance were Merina Delgado, Saray Macias, Savannah Medina (second runner up), Deborah Ramos, Serina Rivera, Therese Rosales, and Jessikah Ybarra (first runner up). The pageant was recently revived by the Rotary Club of Colton to give young women the opportunity to compete for the $1,000 scholarship and to be active within their community - Miss Colton and her court will be attending community functions throughout the year in Colton. Article in the Colton Courier and online at iecn.com. Switching gears to the area’s athletes, congrats to all the 50 high school student athletes who were recognized during the 55th Annual Ken Hubbs Awards on Monday evening at Grand Terrace High School. Students from 25 regional schools were selected as the best at their respective schools. Overall winners were Jayden Daniels of Cajon High School and Alycia Flores of Grand Terrace High. Keith Hubbs passed away last year, and in an effort to memorialize

Memorial Day - thank our soldiers May 30, 1868 was the first official Decoration Day. The day was declared by General John A. Logan and observed at Arlington National Cemetery. Volunteers that day decorated the graves of more the 20,000 Union and Confederate soldiers.

his determination and persistence foundation members wanted to create an award in his honor - the Keith Hubbs Memorial Award. Keith’s widow and daughter Roxie and Carrie Hubbs, respectively, presented the first Star Crystal Award to During World War II, Decoration Ashley Alvarado of San Gorgonio High School in San Day was expanded and renamed Memorial Day to honor all AmerBernardino. Other star athletes recognized icans who died in military service. during the ceremony from our The day became a national holiarea are: Preston Bonadiman day in 1971. and Naya Alkhouri - Aquinas High; Cahlik Douglas and April Almost 500,000 military personRegalado - Arroyo Valley High; nel died during the U.S. Civil War. Robert Cardenas Guillen and Angela Melecio - Bloomington About 1.1 million service memHigh; Alondraa Smith - Cajon; Devonta Bridges and Jillian bers have died in all the wars comFigueroa - Carter High; Jose bined. Ruvalcaba and Jessikah Ybarra (also crowned first runIf you know someone killed in ner up of Miss Colton Pageant any of our wars then every numthe day before) - Colton High; ber is very personal to you. We Sataoa Laumea and Taylor know 90,220 of our service memJackson - Eisenhower High; Anthony Odenbaugh - GT bers died in Vietnam. If one of High; Luis Hernandez and those was your friend, sibling or Mariana Sanchez - Indian Springs High; Robert Youngblood and Morgan Diaz - Pacific; Daniel Penaloza and Madeline Gonzalez - Rialto Every California ratepayer High; Trayvon Davis and Sofia should have the right to harness Dominguez-Gallegos - SB High; and Adam Martinez - the sunshine that falls on their home, school or business without San Gorgonio. the meddling or discriminatory behavior of the utilities. I was very Over this Memorial Day weekend there are a couple of events disturbed to hear that our elected that will honor the country’s California state senators just gutfallen heroes. The Veterans Wall ted a common sense bill that of Freedom will take place at would have put those basic proVeterans Freedom Park in Grand tections into law. Terrace at 11 a.m. In Rialto the city’s annual Memorial Day Tribute will take place from 10 a.m. - 1 p.m. at Rialto Park Cemetery, 200 N. Willow. On Sunday the Suavesitos Car Club will be hosting its 5th Annual Memorial Weekend Car Show and Concert at the Scottish Rite, 4400 N. University Parkway, SB, from 11 a.m. - 5 p.m.

child then that war has a face that is personal to you.

nothing you can even do that in our country.

Four thousand four hundred and twenty four died in Iraq. I'm not sure how many have died in Afghanistan but the last statistic I can find is 2,372 but I'm sure it's several more now.

The bottom line is America is still the greatest country in the world. We aren't perfect and we have problems but we still have freedom and we need to respect and give thanks to our past and present soldiers.

War is bad. I don't like the idea of war and yet every service member died fighting for you and me. They died for our country. Every time you have a casual moment to do anything you want to do then stop and thank God for our service members. We have so much freedom in America. We have to pay some taxes if we work and own property. We have some laws we have to obey which pertain to treating each other in a civil manner. After this, you are free to go to the ice cream shop anytime you want. You can work hard and buy whatever you want or if you are content and want to do little to

Take a moment at the cemetery and walk around. It won't take you long to find a grave stone of someone who served our country. When you do give thanks for their lives and the life you are enjoying today. Memorial weekend is America's weekend to travel our highways vacationing or resting at home. As you travel, or hopefully relax, thank God for our soldiers - past and present. Glenn Mollette

Our basic right to the sun SB 288, also known as the Solar Bill of Rights (Wiener), would have prohibited utilities from slapping solar users with discriminatory fees that punish them for making their own energy and stopped utilities from “reaching behind the meter� to keep you from making your own energy.

state senators on the Senate Appropriations committee complied, without any public discussion. Fellow community-members: join me in asking our state lawmakers to bring back the Solar Bill of Rights, and stand up for everyone’s basic right to the sun.

The utilities lobbied to kill these protections, and a small group of

Daniel Schmidt Fontana

Follow us on Facebook, Instagram, Twitter @ IECNWeekly

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

*19 61 4'#%* 75 1HĆ‚EG 2JQPG

%WUVQOGT 5GTXKEG *QWTU

œ˜`>Ăž ‡ Ă€Âˆ`>Ăž #/ 2/

).14+# /#%+#5 *#44+510 2WDNKUJGT

Ă?ĂŒ° Ă“ä™] ÂŤĂ•LÂ?ÂˆĂƒÂ…iĂ€JˆiV˜°Vœ“

/#4;,1; &70%#0 /CPCIKPI 'FKVQT

Ă?ĂŒ° Ă“äÇ] i`ÂˆĂŒÂœĂ€JˆiV˜°Vœ“

%1//70+6; %#.'0&#4

24'55 4'.'#5' ÂŤĂ€iĂƒĂƒJˆiV˜°Vœ“

).14+# /#%+#5 *#44+510 %QOOWPKV[ %CNGPFCT

9'$ &+52.#; #&8'46+5+0) /+%*#'. 5')74# 5CNGU #UUQEKCVG

Ă?ĂŒ° Ă“ä£] Ăƒ>Â?iĂƒJˆiV˜°Vœ“

iÂ?Â? ‡ ™ä™°ĂˆxĂŽ°Ă‡ääĂŽ

.')#. #&8'46+5+0) &'0+5' $'48'4 .GICN #FU

Ă?ĂŒ° Ă“ää] Â?i}>Â?ĂƒJˆiV˜°Vœ“

}Â?ÂœĂƒV>Â?i˜`>Ă€J}“>ˆÂ?°Vœ“

/Âœ Â…>Ă›i ĂžÂœĂ•Ă€ VÂœÂ“Â“Ă•Â˜ÂˆĂŒĂž iĂ›iÂ˜ĂŒ vi>ĂŒĂ•Ă€i` ˆ˜ Â?ÂœĂ€Âˆ>½Ăƒ ÂœĂ€Â˜iĂ€ i“>ˆÂ? Â?ÂœĂ€Âˆ> ĂœÂˆĂŒÂ… iĂ›iÂ˜ĂŒ ˆ˜vÂœ ‡ ĂŒÂˆÂ“i] `>ĂŒi] Â?ÂœV>ĂŒÂˆÂœÂ˜] >˜` > ĂƒÂ“>Â?Â? ĂƒĂ•Â“Â“>ÀÞ Âœv ĂŒÂ…i iĂ›iÂ˜ĂŒ°

2 1 $QZ %QNVQP %#

/Âœ Ă€iÂŤÂœĂ€ĂŒ >˜ iĂ€Ă€ÂœĂ€] V>Â?Â? ™ä™°ĂŽn£°Â™n™n

E-mail us your opinions, photos, announcements to editor@iecn.com. Letter s limited to 500 words


Inland Empire Community Newspapers • May 23, 2019 • Page A5

Words to Think About: My near death experience every morning. Without thinking, I grabbed the bottle and swallowed what was in the bottle. A stupid action. She screamed and I spit out 15 pills. The bottle was filled with Glipizide tablets-small pills. I had swallowed 74 of them.

G. W. Abersold, Ph.D.

I’ll never forget April 12, 2019. My life was drastically changed. The day began with me giving blood at the Beaver Medical Clinic in Highland, California. I had not eaten for 15 hours and was hungry. Stella and I hurried to get to McDonald’s on Baseline. Normally, Stella gives me my insulin shot right after I give blood. I’m a diabetic II. Fortunately, she suggested we wait until after we ate to get the insulin. That decision saved my life. Stella also had a habit of filling a small bottle with vitamins pills and my medicine pills, that I take

A friend was sitting at the next table and John St. John suggested he Google the Glipizide. To our shock he said, “It will make you dizzy, then a coma followed with death.” He urged us to go immediately to Urgent Care, which we did. Dr. Gary Batton immediately called for an ambulance, which took me to St. Bernardine Hospital. I was taken to the E.R. After verifying the diagnosis, 3 nurses began trying to neutralize the affect of 74 Glipizide tablets. There was nothing that would neutralize them. I learned that Glipizide was similar to insulin - to lower glucose. It could lower the impact to an extent where death would result. The number 70 was the critical level. After several hours, my glucose

(sugar) level descended from 205180-160 to 100. Stella had gone home for a couple hours to rest. I called her to come back, I was on the edge of dying and wanted her with me. My sugar dropped to 90; I was afraid but accepting of death. Amazingly, the 90 level became stationary. This process was over several hours. At the 70 level I would be in a coma and then death. The 90 was stationary for several hours and then slowly-over 4-5 hours- it began to rise. To 98-100and up to 195. The next day it dropped to 137 and stayed there for 10-12 hours. I was moved to the fourth floor. For some reason I went into hallucination. Out of my mind. I screamed, pleaded, prayed to God, I sang, “The Love of God,” and pleaded with God to get rid of the evil people that were molesting me. I ripped off all my wires and IV’s. The large one on my left wrist, I tore the vein, the flesh and skin and gouged them out. The nurses put me out, with a drug. When I awakened there was blood

everywhere. But I was mentally normal. Fortunately, my doctor told me that the glucose had won over Glipizide. Since then I have constantly thanked my “Divine Intervention.” For the next two days I followed the instructions of the nurses and doctors. I obeyed what they wanted me to do. One night the nurses prepared a bed for my daughter Debra, who spent the night with me at the height of my trauma. The doctors, Dr. G. Batton, Dr. Sonia Shoukat and Dr. Firas Abubaker were compassionate and kind at all times. The two that attended my hallucination are Muslims. Which brings me to a personal viewpoint. I have studied intensely the religions of the world. All but one (Buddhism) have good AND bad followers. An Israelite scholar has documented the number of people in the land of Canaan that were killed supposedly at Jehovah’s command. He estimates there were 10 million Canaanites. In the 137 Psalm, verse 9, one translation says, “God is pleased when you take the children

(Canaanites) by their heels and beat their heads against a wall. Horrible. When New Spain controlled Mexico, from 1820-1800 the leadership of Hernan Cortez, (Catholicism), 19 million Mexicans were slaughtered, leaving only one million Hispanics alive by 1800. History has recorded the awful truth of religion through the centuries. Enough of that. Regardless of what you may believe. I’m alive because of the Divine Intervention, to John St. John, to Dr. G. Batton, Dr. Sonia Shoukat and Dr. Firas Abubaker and all of the nurses. But especially to my wife Stella. She was with me when I needed her most. She was my buffer, my number one supporter. As I mentioned, if she had insisted on giving me the Insulin, I would be dead. I call her “MY DAILY DELIGHT.” Amen. Selah. So be it.

20th Annual Nuestra Graduación celebrates graduates

S

e s

The Latino Faculty, Staff and Administrators Association held its 20th annual Nuestra Graduación for both SB Valley College and Crafton Hills College on Sunday, May 19 at SBVC. Many of the graduates are first generation college students that with the help of their peers and college staff are achieving a significant milestone that past generations struggled to achieve. Each student has successfully completed the requirements for obtaining an Associate’s Degree and may now move on to transferring to a four-year college or university. This achievement opens the door to a higher level of opportunity and the hope of improving the quality of life for themselves, their families, and their community. Photos SBCCD


Page A6 • May 23, 2019 • Inland Empire Community Newspapers

O ve r 70 0 par t ic ipat e in m ent al he alth awar ene s s e ve nt

L

oma Linda University Behavioral Medicine Center hosted its third annual “Stand Up to Stigma” 5K on Sunday, aimed to increase awareness of the behavioral health treatment available for the local community. The May 19 race brought together people of all ages to show their support for those dealing with mental health issues. The event drew more than 714 registrants, making it the largest year for the event. Hundreds of community members, students, staff and mental health supporters lined up at the starting line — sending a message of hope and healing to the communities of the Inland Empire. “Around the country, organizations like ours strive to raise awareness for and educate the public about mental illness and, in doing so, reduce and eliminate stigmas and other misconceptions about mental health,” said Edward Field, MBA, vice president and administrator of the Behavioral Medicine Center. “Thank you for joining us in our effort to engage our friends and neighbors and end the stigma around mental health.” For the past 28 years, the Behavioral Medicine Center has supported and healed those suffering from mental health and substance use issues by compassionately treating the whole person and not only their illness. The center’s services and programs cover issues such as addictions, anxiety,

eating disorders and depression, ranging from children to senior adults. The event featured a surprise check presentation from Wingstop – Redlands owner, George Sapp. Sapp said he is excited for the opportunity to support other businesses in the community — especially those businesses changing lives. “I am pleased to announce that one way we plan to stomp the stigma surrounding mental health — and at the same time collaborate with the BMC — is by pledging our support with a donation of $35,000,” he said. The funds raised during the event will support the construction of a multipurpose outdoor therapeutic space for the youth and adult patients served at the BMC, a part of the Vision 2020 – The Campaign for a Whole Tomorrow. May is national mental health month, a time when events like the 5K help spread the word that mental health is something everyone should be able to discuss openly. One in five adults and children experience a mental illness at some point in their lifetime. More than 16 million American adults live with major depression, according to the National Institute of Mental Health. For information about the range of services available at the Behavioral Medicine Center, go to llubmc.org.

PHOTOS

LLUH

Runners, joggers and walkers from the community participated in the event to raise awareness for mental health services.

Al l- you- can-ea t pancake breakfast!

E

veryone is invited to the Wildwood Park Neighborhood Association's BEST EVER All-You-Can-Eat Pancake Breakfast on Saturday, June 1 held at our friendly neighborhood Lutheran church, 5050 N. Sierra Way, 7:30 am - 11 am. Just $5 for adults and $3 for kids 10 and under. You won't find a better deal in all of San Bernardino. (it's a baseball theme so get out your favorite team's gear and come on over) Put away as many of these scrumptious, hot-off-the-grill

cakes as you like. Smother them in sweetness with a variety of syrups, fresh fruit or both. Add maple sausage to that plate of yours, a cup of steaming java and a healthy dose of OJ and satisfaction will be yours! Milk and sugar-free syrups available too. Everything is fresh and simply delightful. Our young servers from families in the neighborhood will be sure you get your fill! New this year! The Grand Slam of raffle prizes is a 65" Samsung TV to be held at 11 am - tickets are just $5. Slide into home with

some awesome OPPORTUNITY BASKETS filled with gifts from Lovo Cigars, Snap-On, Rosa Maria's to name just a few. Another new attraction will be arts and crafts and games for the kiddos courtesy of Cub Scout Pack 1364. The main attraction are our fans! We need you to be there, bring a friend and get ready to be served. As our main fundraiser, you'll be supporting YOUR neighborhood meetings, YOUR clean-up efforts, YOUR special Christmastime event and YOUR community! We really do need YOUR help eating all the pancakes too! It's the best deal ever, delicious food and fantabulous fun! Batter Up! We'll look for you at the "Spikey Roof" Saturday, June 1st!


Inland Empire Community Newspapers • May 23, 2019 • Page A7

CID hosts Under the Sea Prom Night By Ricardo Tomboc

O

n Saturday, May 18, Friends of CID (Center for Individual Development) and the City of San Bernardino Parks Recreation & Community Services Department hosted the “2019 Under the Sea Prom” for several of its clients. During prom clients and their family enjoyed several activities, the most popular of which was dancing! No shy kids here, they were all on the dance floor, almost nonstop. It took a small army of volunteers to help decorate the dance hall at the 5th Street Senior Center where the event took place. Volunteers served food, refreshments, dessert, conducted a raffle handing out door prizes, and assisted at the photo booth. The event was free of charge. This special needs prom is an annual event that is hosted by “Friends of CID.” The CID is a regional recreation center that provides recreational programs for people of all ages who have special needs. The Sunshine Club provides after school social-recreational programs. Aquatic Program provides an indoor pool with access to swimming and swimming lessons. Merri-Mixers is a social-recreational program for adults over 25 years of age, which includes group activities, field trips, crafts, games,

cooking activities, and community outings. Kitchen Masters is the social-recreational cooking program were participants bond over the enjoyment of food. The CID facility also has a Sensory Room and several multipurpose rooms for various activities.

In keeping with the “Under the Sea” theme, “The Little Mermaid” Ariel look-alike paid a visit to the prom. Ariel interacted with clients and guests by dancing, posing for photographs, shaking hands, and giving kids hugs. Friends of CID host several activities and fundraisers during the year. Grapes & Gourmet is a food and wine tasting event featuring several vendors, restaurants, wineries, and breweries from the Inland Empire. A live and silent auction is conducted to raise funds during the event. Murder Mystery Dinner is an evening of fun and costumes and lots of guest participation. Awards Night is held to recognize those who have helped in donating or volunteering during the year.

PHOTO

RICARDO TOMBOC

“The Little Mermaid” Ariel look-alike made an appearance at the prom, dancing, taking photos, shaking hands, and hugging CID clients.

lobby the City of San Bernardino for a recreation center for people with developmental disabilities. On October 24, 1980 the Center for Individuals with Disabilities

opened. The center is now managed and operated by the City of San Bernardino Parks, Recreation & Community Services Department. The center would not be

open today without the support of the Friends of CID, a nonprofit organization dedicated to the fundraising activities, marketing for the CID and its programs.”

A prom king and queen were appointed - Prom Queen was Brandi Guinn, and King was Johnathon Rose, both long-time clients at the CID who were crowned by Ariel. According to the City of San Bernardino's website, “In 1975 Margaret Relph, founder of the Merri-Mixer program, began to

PHOTO

RICARDO TOMBOC

Ariel crowned Prom King and Queen Johnathon Rose and Brandi Guinn.

Center for Individual Development staff and volunteers.

PHOTO

RICARDO TOMBOC

Crafton Hills graduates 100th Fire Academy Class

C

rafton Hills College (CHC) graduated its 100th Fire Academy Class on Saturday, May 11th at 4 p.m. in the Public Safety & Allied Building. The cadets also performed skills they learned in the academy for the crowd of family and guests.

CHC 100th Fire Academy graduates celebrate after their graduation on May 11.

The 25 graduates are Matthew Alexander (Lake Arrowhead), Canyon Balders (Lake Arrowhead), Jesse Beem (Riverside), Blake Bryson (Riverside), Grant Dahler (Blue Jay), Caleb DeJong (Yucaipa), Steven Fortier (Yucaipa), Conor Frasher (Redlands), Saul Gallardo (Corona), Adrian Garcia (Yucaipa), Blake Golden (Rancho Cucamonga), Jason Hendrickson (Highland), Trent Houser PHOTO CHC (Calimesa), Luigi Leon (San Bernardino), Jeremiah Lucas (San Bernardino), John Quintero (Ban-

ning), Nathan Rennie (Rialto), Alex Rodriguez (Colton), Kevin Sahawneh (Rancho Cucamonga), Giovanni Salazar (San Bernardino), Cristian Salina (San Juan Capistrano), Keoni Sitar (Rancho Cucamonga), Daniel Solario (Crestline), Matt Vega (Yucaipa), and Daniel Vollkommer (Highland).

Cadets develop the skills required for Firefighter I Certification including teamwork, positive attitudes, and public service commitment. The Firefighter I Basic Training Academy is approved by the California State Fire Marshal's Office as an accredited Regional Training Center. In conjunction with CAL FIRE, these graduates also earned a CAL FIRE Basic Wildland Fire Fighting Certification.


Page A8 • May 23, 2019 • EC * CC • IECN

Office (909) 381-9898 NOTICE INVITING PROPOSALS – 2019-11 Purpose of the Procurement and Period of Performance Victor Valley Transit Authority (VVTA) is seeking contractors to provide all necessary preventative maintenance and small repairs for the vehicles operated by VVTA’s non-profit partners’ paratransit vehicles. Obtaining the RFP Document RFP documents may be obtained from VVTA, in person at 17150 Smoke Tree Street, Hesperia, CA 92345-8305 or electronically at www.vvta.org/procurement. Documents are also available via email request to cplasting@vvta.org. Bids requested by courier or via USPS mail shall be packaged and sent only at the Bidders’ expense. Proposal Due Date and Submittal Requirements Proposals must be received by 3:00 PM Pacific Daylight Time (PDT) on Thursday, June 20, 2019 PUBLISHED EL CHICANO May 23, 2019 E-7992 TSG No.: 8749367 TS No.: CA1900284734 FHA/VA/PMI No.: 048-6429937-952 APN: 0164-021-15-0000 Property Address: 1315 HOLLY AVE COLTON, CA 92324 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/26/2019 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/01/2011, as Instrument No. 2011-0082674, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: FRANK MENDOZA AND ESTELLA MENDOZA, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0164-02115- 0000 The street address and other common designation, if any, of the real property described above is purported to be: 1315 HOLLY AVE, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 66,288.68. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee

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

auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case CA1900284734 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0353361 PUBLISHED COLTON 05/23/2019, COURIER 05/30/2019, 06/06/2019 C-8276 Petitioner or Attorney: Arturo Gallardo Jr, 726 W 7th St., San Bernardino, CA 92410 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 W 3rd Street, San Bernardino, CA 92415 PETITION OF: FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 1914120 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Arturo Gallardo JR to Proposed name: Clyde Lorenzo Gallardo THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/19/19, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: MAY 08 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/23,5/30,6/6,6/13/19 C-8275

NOTICE The 2019-20 Proposed Budget for the Colton Joint Unified School District will be available for inspection from May 31, 2019 to June 6, 2019 during regular business hours, at the Colton Jt. USD Board Room, 18829 Orange St., Bloomington, CA 92316.. The 2019-20 Proposed Budget Public Hearing for the Colton Joint Unified School District will be held on June 6, 2019 at 6:00 p.m. at the Colton Jt. USD Board Room, 18829 Orange St., Bloomington, CA 92316. Published Colton Courier May 23, 2019 C-8277 Published in Colton Courier C-8278 Fictitious Business Name Statement FBN No. 2019-0006005 The following person(s) is (are) doing business as: TIC MACHINING, 1614 S CARLOS AVE., ONTARIO, CA 91761 TIC MACHINING INC., 1614 CARLOS AVE., ONTARIO, CA 91761 Inc./Org./Reg. No.: C4271998 State of Inc./Org./Reg.: 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIMITRIO ISAAC LOPEZ R Statement filed with the County Clerk of San Bernardino 5/16/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8279 Fictitious Business Name Statement FBN No. 2019-0006004 The following person(s) is (are) doing business as: MK NATIONAL LOGISTICS, 15807 FLIGHT AVE, CHINO, CA 91708 Mailing address: 15807 FLIGHT AVE, CHINO, CA 91708 MK NATIONAL LOGISTICS, INC., 15807 FLIGHT AVE, CHINO, CA 91708 Inc./Org./Reg. No.: C4273170 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANISH GUPTA Statement filed with the County Clerk of San Bernardino 5/16/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8280 Fictitious Business Name Statement FBN No. 2019-0005877 The following person(s) is (are) doing business as: MARIN MOTOR CARRIER, 24188 FIR AVE., MORENO VALLEY, CA 92553 Mailing address: 7349 MILLIKEN AVE, STE 140, BOX 33, RANCHO CUCAMONGA, CA 91730 MARIN MOTOR CARRIER, INC, 24188 FIR AVE., MORENO VALLEY, CA 92553 Inc./Org./Reg. No.: C42456694 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 03-18-2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELL R. MARIN Statement filed with the County Clerk of San Bernardino 5/13/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under feder-

al, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8281 Fictitious Business Name Statement FBN No. 2019-0005269 The following person(s) is (are) doing business as: HOPE AVENUE COUNSELING SERVICES, 1400 E. COOLEY DRIVE STE 200A, COLTON, CA 92324 Mailing address: 30300 ANTELOPE RD #828, MENIFEE, CA 92584 HOPE AVENUE LLC, 30300 ANTELOPE ROAD #828, MENIFEE, CA 92584 Inc./Org./Reg. No.: 201827110599 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 N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTHONY CARSON Statement filed with the County Clerk of San Bernardino 4/29/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8282 Fictitious Business Name Statement FBN No. 2019-0005933 The following person(s) is (are) doing business as: ZANNA, 435 EAST PARKCENTER CIRCLE SOUTH, SAN BERNARDINO, CA 92408 J & S SOUTHERN BUSINESS GROUP INC, 435 EAST PARKCENTER CIRCLE SOUTH, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C4206047 State of Inc./Org./Reg.: 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/ GLENN WILLWERTH Statement filed with the County Clerk of San Bernardino 5/14/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8283 Fictitious Business Name Statement FBN No. 2019-0005620 The following person(s) is (are) doing business as: QUALITY 1 EQUIPMENT & ABRASIVE SUPPLY, 320 E ORCHARD ST, RIALTO, CA 92376 VICTOR M MACIAS, 320 E ORCHARD ST, 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 5/08/2004 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/ VICTOR M MACIAS Statement filed with the County Clerk of San Bernardino 5/07/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8284 Fictitious Business Name Statement FBN No. 2019-0006086 The following person(s) is (are) doing business as: ALSON’S PALLETS, 2704 DUFFY ST, SAN BERNARDINO, CA 92407 JESUS E ALCARAZ, 2704 DUFFY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05-15-2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS E. ALCARAZ Statement filed with the County Clerk of San Bernardino 5/17/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8285 Fictitious Business Name Statement FBN No. 2019-0006162 The following person(s) is (are) doing business as: SAINTS PARK ESTATES, 94 N SAN MATEO ST, REDLANDS, CA 92373 Mailing address: PO BOX 8421, REDLANDS, CA 92375 REY S SANTOS, 615 EGAN AVE, BEAUMONT, CA 92223 THELMA V SANTOS, 615 EGAN AVE, BEAUMONT, CA 92223 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 6/04/2004 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/ REY S. SANTOS Statement filed with the County Clerk of San Bernardino 5/21/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8286 Fictitious Business Name Statement FBN No. 2019-0006159 The following person(s) is (are) doing business as: PRESTIGE COMMUNICATIONS, 8966 LARKSPUR DR, FONTANA, CA 92335 ROBERT R ELIZALDE, 8966 LARKSPUR 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 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/ ROBERT R ELIZALDE Statement filed with the County Clerk of San Bernardino 5/21/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19 Published in Colton Courier C-8287 Fictitious Business Name Statement FBN No. 2019-0005019 The following person(s) is (are) doing business as: MISTY MEJIA, LMFT, 10737 LAUREL ST, UNIT 102, SAN BERNARDINO, CA 91730 Mailing address: PO BOX 9056, SAN BERNARDINO, CA 92427 MISTY A MEJIA, 10737 LAUREL ST, UNIT 102, 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 4/23/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MISTY A MEJIA Statement filed with the County Clerk of San Bernardino 4/23/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/23,5/30,6/6,6/13/19

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


CC • IECN • May 23, 2019 • Page A9

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-19-850732AB Order No.: 190667931-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROSEMARIE TELLEZ, A SINGLE WOMAN Recorded: 7/31/2006 as Instrument No. 2006-0518130 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 6/18/2019 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $293,934.74 The purported property address is: 1356 SATINWOOD ROAD, COLTON, CA 92324 Assessor's Parcel No.: 0250282-39-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-850732-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to

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

the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-6457711 For NON SALE information only Sale Line: 800-2802832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19850732-AB IDSPub #0152977 Published Colton Courier 5/16/2019 5/23/2019 5/30/2019 C-8263 Petitioner or Attorney: Angelica Elliott, 10045 Del Mar Ave., Montclair, CA 91763 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Angelica Elliott, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912729 TO ALL INTERESTED PERSONS: Petitioner: Angelica Elliott has filed a petition with this court for a decree changing names as follows: Present name: Angelica Elliott to Proposed name: Angelica Navarro-Elliott THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 06/10/19, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: APR 29 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/16,5/23,5/30,6/6/19 C-8264

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA LORRAINE ORONA

Case No. PROPS1900397 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may other-wise be interested in the will or estate, or both, of MARIA LORRAINE ORONA A PETITION FOR PROBATE has been filed by Gilroy Garcia in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Gilroy Garcia be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be

required to give notice to interested per-sons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on June 13, 2019 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the perrepresentative sonal appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and ap-praisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is availa-ble from the court clerk. Attorney for petitioner: E MARIE HENNING ESQ SBN 302986 LAW OFFICE OF E MARIE HENNING 1254 SOUTH WATERMAN AVENUE STE 7 SAN BERNARDINO CA 92408 CN960355 ORONA COLTON PUBLISHED COURIER May 9,16,23, 2019 C-8258

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETH LESLIE ALLISON AKA BETH LESLIE GRAY CASE NO. PROPS1900405

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BETH LESLIE ALLISON AKA BETH LESLIE GRAY. A PETITION FOR PROBATE has been filed by JOAN GRACE HOLT in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JOAN GRACE HOLT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition

will be held in this court as follows: 06/13/19 at 8:30AM in Dept. S36 located at 247 W. Third St., SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JASON L. GAUDY SBN 228975 - GAUDY LAW INC. 267 D STREET UPLAND CA 91786 CNS-3251001# PUBLISHED COLTON COURIER 5/9, 5/16, 5/23/19 C-8257

Petitioner or Attorney: Joshua W. Centeno, Esq., Law Office of Joshua W. Centeno, 10700 Civic Center Drive, Suite 200, Rancho Cucamonga, CA 91730, Attorney for Martin Cabada Muñoz Superior Court of California, County of San Bernardino, 303 W Third Street, San Bernardino, CA 92415, Central District PETITION OF: Martin Cabada-Muñoz FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912359 TO ALL INTERESTED PERSONS: Petitioner: Martin Cabada-Munoz has filed a petition with this court for a decree changing names as follows: Present name: Martin Cabada-Muñoz to Proposed name: Martin Cabada THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 06-18-19, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: APR 23 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/9,5/16,5/23,5/30/19 C-8260

Petitioner or Attorney: Joshua W. Centeno, Law Office of Joshua W. Centeno, 10700 Civic Center Drive, Suite 200, Rancho Cucamonga, CA 91730, Attorney for Dahlia Dickson Superior Court of California, County of San Bernardino, 247 W. Third Street, San Bernardino, CA 92415, Central District PETITION OF: Dahlia Dickson FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912762 TO ALL INTERESTED PERSONS: Petitioner: Dahlia Dickson has filed a petition with this court for a decree changing names as follows: Present name: a. Dahlia Dickson b. AKA Tonya Yvette Brooks c. AKA Dayo Femi Ajamu d. AKA Dahlia Brinesha Dickson e. AKA to Dahlia Dickson Frank Proposed name: a. Dalia Frank b. Dalia Frank c. Dalia Frank d. Dalia Frank e. Dalia Frank THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/26/19, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: APR 29 2019 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 5/9,5/16,5/23,5/30/19 C-8259 Published in Colton Courier C-8265 Fictitious Business Name Statement FBN No. 2019-0005660 The following person(s) is (are) doing business as: JADE SPA, 905 W FOOTHILL BLVD #B, UPLAND, CA 91785 LINS INVESTMENT COMPANY, 905 W FOOTHILL BLVD #B, UPLAND, CA 91785 Inc./Org./Reg. No.: State of Inc./Org./Reg.: 4232420 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/01/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOUWEN LIN Statement filed with the County Clerk of San Bernardino 5/07/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8266 Fictitious Business Name Statement FBN No. 2019-0005742 The following person(s) is (are) doing business as: RIGBY & ASSOCIATES REAL ESTATE SERVICES, 7764 DRUMMOND AVE, HIGHLAND, CA 92346 Mailing address: 7764 DRUMMOND AVE, HIGHLAND, CA 92346 LORIA N RIGBY, 7764 DRUMMOND AVE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LORIA N RIGBY Statement filed with the County Clerk of San Bernardino 5/09/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier

C-8267 Fictitious Business Name Statement FBN No. 2019-0005766 The following person(s) is (are) doing business as: AKEMI’S ENTERPRISES, 18028 VALLEY BLVD #120, BLOOMINGTON, CA 92316 AKEMI OUEDERNI, 18028 VALLEY BLVD #120, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ AKEMI OUEDERNI Statement filed with the County Clerk of San Bernardino 5/09/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8268 Fictitious Business Name Statement FBN No. 2019-0005707 The following person(s) is (are) doing business as: FOAM ROOFING AND RENTALS, 7405 DEL MONTE AVE, YUCCA VALLEY, CA 92284 JAIME DIAZ DE LEON, 7405 DEL MONTE AVE, 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 5/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIME DIAZ DE LEON Statement filed with the County Clerk of San Bernardino 5/08/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8269 Fictitious Business Name Statement FBN No. 2019-0004863 The following person(s) is (are) doing business as: CENTRAL COAST SERVICE, 15810 CAJON BLVD #8, SAN BERNARDINO, CA 92407 KENNETH W DOWD, 15810 CAJON BLVD #8, SAN BERNARDINO, CA 92407 STEPHANIE C SINGLETARY, 15810 CAJON BLVD #8, 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 3/25/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEPHANIE C SINGLETARY Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8270 Fictitious Business Name Statement FBN No. 2019-0005635 The following person(s) is (are) doing business as: 210 FREEWAY BUSINESS PARK, 1355-1415 W. CASMALIA, RIALTO, CA 92377 Mailing address: 4 UPPER NEWPORT PLAZA SUITE 100, NEWPORT BEACH, CA 92660 FFF RIALTO LLC, 4 UPPER NEWPORT PLAZA SUITE 100, NEWPORT BEACH, CA 92660 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a

crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRIS KWASIZUR Statement filed with the County Clerk of San Bernardino 5/07/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8271 Fictitious Business Name Statement FBN No. 2019-0005713 The following person(s) is (are) doing business as: AALISAAC EXPRESS, 101 N PINE AVE, RIALTO, CA 92376 MICHELLE MONTANO, 101 N PINE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHELLE MONTANO Statement filed with the County Clerk of San Bernardino 5/08/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8272 Fictitious Business Name Statement FBN No. 2019-0005851 The following person(s) is (are) doing business as: HAPPY’S SMOG CHECK, 117 N. CAMPUS AVE, ONTARIO, CA 91764 MIGUEL VALENCIA, 117 N. CAMPUS AVE, 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 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/ MIGUEL VALENCIA Statement filed with the County Clerk of San Bernardino 5/10/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19 Published in Colton Courier C-8273 Fictitious Business Name Statement FBN No. 2019-0005403 The following person(s) is (are) doing business as: JL CONCEPT AUTO DEALERSHIP, 560 N. ARROWHEAD AVE STE 1AAA, SAN BERNARDINO, CA 92401 Mailing address: 3765 STRANG AVE, ROSEMEAD, CA 91770 JL CONCEPT AUTO GROUP LLC, 3765 STRANG AVE, ROSEMEAD, CA 91770 Inc./Org./Reg. No.: 201902410172 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 2/14/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KA CHUN LUK Statement filed with the County Clerk of San Bernardino 5/01/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/16,5/23,5/30,6/6/19


Page A10 • May 23, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8230 Fictitious Business Name Statement FBN No. 2019-0004896 The following person(s) is (are) doing business as: WESTCOAST MECHANICAL, 415 E HIGH AVE, REDLANDS, CA 92374 WESTCOAST SANBORN’S MECHANICAL, INC., 415 E HIGH AVE, REDLANDS, CA 92359 Inc./Org./Reg. No.: C2209515 State of Inc./Org./Reg.: 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 02/01/1995 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/ GEOFFREY T SANBORN Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8231 Fictitious Business Name Statement FBN No. 2019-0004888 The following person(s) is (are) doing business as: TROUPE MAGIC TOUCH STYLING SALON, 3444 DEL ROSA AVE, SAN BERNARDINO, CA 92404 VERNITA J TROUPE, 12395 DURANGO DR, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/12/1979 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VERNITA J TROUPE Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8232 Fictitious Business Name Statement FBN No. 2019-0004885 The following person(s) is (are) doing business as: SPECIALTY NURSING SERVICES, 11441 VIA LAGOS, LOMA LINDA, CA 92354 CINDERS GOH, 11441 VIA LAGOS, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/03/2005 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/ CINDERS GOH Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8233 Fictitious Business Name Statement FBN No. 2019-0004884 The following person(s) is (are) doing business as: SONRISE ROOFING, 525 NEW JERSEY ST., SUITE A, REDLANDS, CA 92373 MILARK CORP, 525 NEW JERSEY ST., SUITE A, REDLANDS, CA 92373 Inc./Org./Reg. No.: C1691047 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/15/2008 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/ CHERIE DRYSDALE Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of

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

itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8234 Fictitious Business Name Statement FBN No. 2019-0004883 The following person(s) is (are) doing business as: ROUTE 66 BARBERS, 16818 VALLEY BLVD, FONTANA, CA 92335 ROMEO M CASTRO, 17615 SAN BERNARDINO AVE, 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 5/5/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROMEO M CASTRO Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8235 Fictitious Business Name Statement FBN No. 2019-0004882 The following person(s) is (are) doing business as: PRECISION 6 HAIRCUTTING, 8065 ARCHIBALD AVE, STE B, RANCHO CUCAMONGA, CA 91730 JUAN NOVOA, 3924 N MOUNTAIN VIEW AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN NOVOA Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8236 Fictitious Business Name Statement FBN No. 2019-0004881 The following person(s) is (are) doing business as: PEAK DOG TRAINING, 4097 CHAMOMILE CT, SAN BERNARDINO, CA 92407 SUSANNA C MEISTER, 4097 CHAMOMILE CT, 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 5-1-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSANNA C MEISTER Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8237 Fictitious Business Name Statement FBN No. 2019-0004880 The following person(s) is (are) doing business as: PAYAN TRANSPORTATION, 14979 FAIRHAVEN DR, FONTANA, CA 92336 LARRY A PAYAN, 14979 FAIRHAVEN 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 03/22/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY A PAYAN Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the

statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8238 Fictitious Business Name Statement FBN No. 2019-0004879 The following person(s) is (are) doing business as: ONTARIO BARBER SHOP, 2501 S EUCLID AVE, ONTARIO, CA 91762 JANNETH BARTHOLOMEW, 8080 PEDLY RD, #123, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/09/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JANNETH BARTHOLOMEW Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8239 Fictitious Business Name Statement FBN No. 2019-0004877 The following person(s) is (are) doing business as: MIOFICINA FAMILY BILLARDS, 5461 HOLT BLVD STE J, MONTCLAIR, CA 91763 MARIA E VALENCIA, 1410 S. SAN ANTONIO AV, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA E VALENCIA Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8240 Fictitious Business Name Statement FBN No. 2019-0004873 The following person(s) is (are) doing business as: ILONA’S EUROPEAN BAKERY & CREPES, 641 E VICTORIA ST, RIALTO, CA 92376 ILONA KLAG, 641 E VICTORIA ST, 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 5-27-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ILONA KLAG Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8241 Fictitious Business Name Statement FBN No. 2019-0004861 The following person(s) is (are) doing business as: HERITAGE REALTY, 2450 ELECTRIC AVE, UPLAND, CA 91784 CHERYLEIGH A ADAY, 2450 ELECTRIC AVE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/25/15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERYLEIGH A ADAY Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920,

where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8242 Fictitious Business Name Statement FBN No. 2019-0004856 The following person(s) is (are) doing business as: EXTREME SPORTS IMAGING, 1944 MENTONE BLVD, MENTONE, CA 92359 CARLOS N VOSS, 2239 NAPLES AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2008 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/ CARLOS N VOSS Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8243 Fictitious Business Name Statement FBN No. 2019-0004855 The following person(s) is (are) doing business as: CRIFASI CALIBRATIONS, 996 N TURNER AVE APT 116, ONTARIO, CA 91764 CHARLES A CRIFASI, 996 N TURNER AVE APT 116, 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 4-3-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLES A CRIFASI Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8244 Fictitious Business Name Statement FBN No. 2019-0004853 The following person(s) is (are) doing business as: CLASSY NAILS, 2075 E HIGHLAND AVE STE M, SAN BERNARDINO, CA 92404 LY K NGUYEN, 6121 ROGERS LN, 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 08/18/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LY K NGUYEN Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8245 Fictitious Business Name Statement FBN No. 2019-0004852 The following person(s) is (are) doing business as: CLARK ROOFING COMPANY, 525 NEW JERSEY ST., STE A, REDLANDS, CA 92373 MILARK, CORP., 525 NEW JERSEY ST., STE A, REDLANDS, CA 92373 Inc./Org./Reg. No.: C1691047 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/14/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERIE L DRYSDALE Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end

of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8246 Fictitious Business Name Statement FBN No. 2019-0004851 The following person(s) is (are) doing business as: CHIRISKING TRANSPORTATION, 16090 MALAGA AVE, FONTANA, CA 92336 FRANCISCO A FERRER, 16090 MALAGA AVE, 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 05/30/2008 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/ FRANCISCO A FERRER Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8247 Fictitious Business Name Statement FBN No. 2019-0004848 The following person(s) is (are) doing business as: BERMUDEZ DENTAL LAB, 1316 W ETIWANDA AVE, RIALTO, CA 92376 ERICA BERMUDEZ, 785 W GROVEWOOD AVE, BLOOMINGTON, CA 92316 LUIS M RIVERA, 785 W GROVEWOOD AVE, 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 2-25-2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERICA BERMUDEZ Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8248 Fictitious Business Name Statement FBN No. 2019-0004846 The following person(s) is (are) doing business as: A CENTERSTAGE PRODUCTION, 14488 COLUMBIA CT, ADELANTO, CA 92301 GARIENNE L RUSSELL, 14488 COLUMBIA CT, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/25/2004 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/ GARIENNE L RUSSELL Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8249 Fictitious Business Name Statement FBN No. 2019-0005226 The following person(s) is (are) doing business as: HAPPY’S SMOG, 117 N. CAMPUS AVE, ONTARIO, CA 91764 JOSE VALENCIA, 117 N. CAMPUS AVE, 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 N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE VALENCIA

Statement filed with the County Clerk of San Bernardino 4/26/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8250 Fictitious Business Name Statement FBN No. 2019-0004969 The following person(s) is (are) doing business as: UNIVERSAL CHAIN OF CALIFORNIA, INC, 2255 WEST SAN BERNARDINO AVE, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 7347, DENVER, CO 80207 UNIVERSAL LUMPERS OF CALIFORNIA, INC, 3461 RINGSBY COURT STE 150, DENVER, CO 80216 Inc./Org./Reg. No.: C2926569 State of Inc./Org./Reg.: CO 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/ SYLVIA MARES Statement filed with the County Clerk of San Bernardino 4/22/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8251 Fictitious Business Name Statement FBN No. 2019-0004903 The following person(s) is (are) doing business as: BRENTWOOD CARE, 3152 PARK VISTA DRIVE, RIALTO, CA 92376 EVIE LENGKONG 3152 PARK VISTA DR, 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 4/19/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVIE LENGKONG Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8252 Fictitious Business Name Statement FBN No. 2019-0005488 The following person(s) is (are) doing business as: BE WELL WITH BRIELL, 10880 SPRING GLEN DR., YUCAIPA, CA 92399-3323 BRIELL M BELL, 10880 SPRING GLEN 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 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/ BRIELL M BELL Statement filed with the County Clerk of San Bernardino 5/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8253 Fictitious Business Name Statement FBN No. 2019-0005425 The following person(s) is (are) doing business as: JALMEX TRANSPORT, 16761 PONCA ST, VICTORVILLE, CA 92395 ANTONIO GONZALEZ, 16761 PONCA ST, 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and cor-

rect. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTONIO GONZALEZ Statement filed with the County Clerk of San Bernardino 5/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8254 Fictitious Business Name Statement FBN No. 2019-0005426 The following person(s) is (are) doing business as: SALVADOR TRUCKING, 9778 CAROB AVE UNIT A, FONTANA, CA 92335 SALVADOR LUCIO MURILLO, 9778 CAROB AVE UNIT A, 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR LUCIO MURILLO Statement filed with the County Clerk of San Bernardino 5/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8255 Abandonment of Fictitious Business Name Statement FBN No. 2019-0005366 County of Current Filing: San Bernardino Date of Current Filing: 4/13/2017 File No. 20170004372 The following person(s) is (are) doing business as: MICHAEL ANTONIO FOOTWEAR GROUP, 5161 RICHTON STREET, MONTCLAIR, CA 91763 E.M.S. TRADING, INC., 5161 RICHTON STREET, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1329102 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04,26,2007 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/ JACK SU Statement filed with the County Clerk of San Bernardino 5/01/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19 Published in Colton Courier C-8256 Abandonment of Fictitious Business Name Statement FBN No. 2019-0005368 County of Current Filing: San Bernardino Date of Current Filing: 2/26/2016 File No. 20160002314 The following person(s) is (are) doing business as: MICHAEL ANTONIO, 5161 RICHTON STREET, MONTCLAIR, CA 91763 E.M.S. TRADING, INC., 5161 RICHTON STREET, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1329102 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 03,07,2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACK SU Statement filed with the County Clerk of San Bernardino 5/01/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/9,5/16,5/23,5/30/19


CC • IECN • May 23, 2019 • Page A11

Office (909) 381-9898 T.S. No.: 19-21948 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without or warranty, covenant expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: MILES SAWYER AND RHETTA J SAWYER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure LLC Recorded Services, 2/17/2006 as Instrument No. 2006-0114991 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Described as follows: "AS FULLY DESCRIBED IN SAID DEED OF TRUST" Date of Sale: 6/11/2019 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $257,467.93 (Estimated) Street Address or other common designation of real property: 1335 N TOPSAIL AVE COLTON, CA 92324 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on

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

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 (844) 477-7869 or visit this Internet Web site www.STOXPOSTING.com, using the file number assigned to this case 19-21948. 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: 05/07/2019 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969 Vanessa Gomez, Trustee Sale Specialist Published Colton Courier 5/16,5/23,5/30/19 C-8262 Attorney or Party without Attorney: Aaron M. Hudson, CSBN: 217448, 8560 Vineyard Ave, Ste. 209, Rancho Cucamonga, California, 91730 Attorney for: GERARDO GARY FERNANDEZ Superior Court of California, County of San Bernardino, 14455 Civic Drive, Victorville, CA 92392, Victorville District IN THE MATTER OF PETITION OF: IN THE MATTER OF THE ADOPTION PETITION OF: GERARDO GARY FERNANDEZ CITATION FREEDOM FROM PARENTAL CUSTODY AND CONTROL Case No. FFCVS 1800014 THE PEOPLE OF THE STATE OF CALIFORNIA To: ERIC DAVID PRESCOTT and to all persons claiming to be the father or mother of said minor person(s) named IAN BRADLEY PRESCOTT AND RILEY FERNE PRESCOTT By order of this Court you are hereby cited and advised that you may appear before the Judge Presiding in Department V-11, 14455 Civic Drive, Victorville, CA 92392, of the above-entitled court on JUNE 7TH, 2019 AT 8:30 AM of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of (his/her) (their) parents according to the petition on file herein. If the Court finds that the interest of the minor(s) requires his or her protection, the Court shall appoint counsel to represent the minor(s). Such counsel shall be appointed whether or not the minor(s) is able to afford counsel. If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you if you request appointed counsel. The purpose of this action, to free the minor(s) from the custody of (his/her) (their) parent(s), is to permit the adoption of said minor(s) to a suitable adopting parent. The Court may continue these proceedings, not to exceed thirty (30) days, as necessary to appoint counsel and enable counsel to become familiar with these proceedings. Given under my hand and seal of the Superior Court of the County of San Bernardino, State of California, this 5th day of April 5, 2019. Clerk, by JENNIFER MARTINEZ, Deputy Published Colton Courier 5/16, 5/23, 5/30, 6/6/19 C-8261

Published in Colton Courier C-8219 Fictitious Business Name Statement FBN No. 2019-0004759 The following person(s) is (are) doing business as: JG TRUCKING, 13018 CARNESI DR, RANCHO CUCAMONGA, CA 91739 JONATHAN R GRIGOLLA, 13018 CARNESI DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JONATHAN R. GRIGOLLA Statement filed with the County Clerk of San Bernardino 4/17/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8220 Fictitious Business Name Statement FBN No. 2019-0004832 The following person(s) is (are) doing business as: PARADISE RANCH, 2860 MILL CREEK ROAD, MENTONE, CA 92359 HELEN F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 ROBERT F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 4-12-19 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HELEN F. WALTER Statement filed with the County Clerk of San Bernardino 4/18/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8221 Fictitious Business Name Statement FBN No. 2019-0005013 The following person(s) is (are) doing business as: ALMI PILLOWS, 17565 VALLEY BLVD, FONTANA, CA 92335 ALDO M LAVADO, 9974 GRACE ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ALDO M. LAVADO Statement filed with the County Clerk of San Bernardino 4/23/19 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8223 Fictitious Business Name Statement FBN No. 2019-0004915 The following person(s) is (are) doing business as: M.I.CO MANDRE INFORMATION COMPANY, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 MICHAEL A WHITE, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the ficti-

tious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL A. WHITE Statement filed with the County Clerk of San Bernardino 4/19/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8224 Fictitious Business Name Statement FBN No. 2019-0004413 The following person(s) is (are) doing business as: LA ESTRELLA BAKERY, 993 W VALLEY BLVD STE 111, BLOOMINGTON, CA 92316 MARCELA G RODRIGUEZ, 2600 N GOLDEN 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 4/23/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCELA G RODRIGUEZ Statement filed with the County Clerk of San Bernardino 4/09/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8225 Fictitious Business Name Statement FBN No. 2019-0004145 The following person(s) is (are) doing business as: ONTARIO WROUGHT IRON WORKS, 15521 AVERY STREET, CHINO HILLS, CA 91709 CLAUDIA LOPEZ, 15521 AVERY ST, 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/ CLAUDIA LOPEZ Statement filed with the County Clerk of San Bernardino 4/04/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8226 Fictitious Business Name Statement FBN No. 2019-0004843 The following person(s) is (are) doing business as: TAXLADY, 10700 JERSEY BLVD #350, RANCHO CUCAMONGA, CA 91730 KAREN MILLER COLE, 9795 ESTACIA CT, 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 5/24/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN MILLER COLE Statement filed with the County Clerk of San Bernardino 4/18/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed

in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8227 Fictitious Business Name Statement FBN No. 2019-0004025 The following person(s) is (are) doing business as: DR TRANSMISSIONS AND GEAR, 6986 GARDEN DRIVE, SAN BERNARDINO, CA 92404 DANIEL RINCON, 808 ELISE DRIVE, 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 3/01/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL RINCON Statement filed with the County Clerk of San Bernardino 4/02/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8228 Fictitious Business Name Statement FBN No. 2019-0005131 The following person(s) is (are) doing business as: FIT REE REE BE INDOMITABLE, 557 EAST H STREET, COLTON, CA 92324 RENEE A CENICEROS, 557 EAST H STREET, 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/ RENEE A CENICEROS Statement filed with the County Clerk of San Bernardino 4/25/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8229 Fictitious Business Name Statement FBN No. 2019-0004939 The following person(s) is (are) doing business as: F&R THE ART OF THE SOUND, 1240 N FITZGERALD AVE, RIALTO, CA 92376 FEDERICO HERNANDEZROMERO, 9618 LAUREL AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FEDERICO HERNANDEZ ROMERO Statement filed with the County Clerk of San Bernardino 4/22/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/2,5/9,5/16,5/23/19

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


Page A12 • May 23, 2019 • 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.