El Chicano 05 30 19

Page 1

e e k l y W EL CHICANo Vol 57, NO. 23

IECN

.com

May 30, 201 9

Juan Figueroa takes Oath of Of fice By Ricardo Tomboc

O

THIS WEEK Gloria’s Cor ner Pg. 3

Crafton Hills ce l ebrat es 4 7t h commencement Pg. 6

n Thursday, May 23, newly elected San Bernardino City 3rd Ward Councilman Juan Figueroa was sworn into office during a small reception that took place in San Bernardino Mayor John Valdivia’s office among several friends, family, supporters, and city officials. Figueroa ran for the Third Ward seat vacated by then-Councilman John Valdivia who was elected mayor. Figueroa ran against Treasure Ortiz and Anthony Aguirre during the Special Election held on May 7, taking in 68% of the votes. Every vote counts, as only 1,445 mail-in ballots were recorded out of 11,263 registered potential voters in the Third Ward. That’s a little over 12% of the voting population who participated in the special mail ballot election. After the Oath of Office was administered, Figueroa received congratulations from those in attendance. Among those were his mother Josephine Figueroa and sister Laura Sanchez, both of whom were given the grand tour of the Mayor’s Office and Juan’s new office space located in the Vanir Tower. Figueroa is a lifelong resident of

By Manny B. Sandoval

Pg. 12

INSIDE 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

RICARDO TOMBOC

San Bernardino who grew up in the 3rd Ward. Figueroa works full time for Loma Linda Medical Center as a Medical Social Worker; he has attended the Seventh-day Adventist Spanish Church in the City of Colton. Figueroa has represented 3rd Ward residents on the San

Bernardino Fire Commission, Historic Preservation Commission, and the Community Development Citizens Advisory Committee. Figueroa was endorsed by the San Bernardino Police Officers Association, and the San

Bernardino County Professional Firefighters Local 935. Over a dozen community leaders serving on various commissions, committees, and community organizations have also endorsed Figueroa. More photos on next pg.

SB County Fire given consent to practice live fir e training on Little Mountain Drive

Local teens honored for volunteerism

Gloria’s Corner

PHOTO

3rd Ward Councilman Juan Figueroa officially took office on Thursday, May 23 when he was sworn in by a representative from the City Clerk’s Office.

O

n May 15, San Bernardino City Council gave consent to San Bernardino County Fire to practice live burns alongside Little Mountain Drive. “It is recommended that the mayor and city council of the City of San Bernardino adopt Resolution No. 2019-76, authorizing the San Bernardino County Fire Protection District to conduct a live fire training exercise and prescribed burn on cityowned property located along North Little Mountain Drive,” said Teri Ledoux, San Bernardino acting city manager. The live fire training was originally scheduled to take place on May 28th, 29th, 30th and 31st at 9 a.m., but due to inclement weather it has been postponed to

the third week of June. “This training exercise will enable the fire protection district to provide firefighters with critical wild-land fire management skills in addition to helping to mitigate the potential for an uncontrolled wildfire in this area by burning grasses that have grown during the rainy season, therefor creating defensible spaces around homes,” said Ledoux. According to the council agenda, the current conditions in the area including vegetation growth, climate and topography combine to make the potential for another local-area wild-land fire extremely high. “The prescribed live fire training will provide for the safety of San Bernardino residents by mitigating fire hazards and protecting homes surrounding North Little Mountain Drive while fos-

COURTESY PHOTO

The live fire training is scheduled for the third week in June on Little Mountain Drive.

tering close working relationships,” said Chris Gorman, San Bernardino County Fire Battalion Chief. “The streets in San Bernardino surrounding the live training include Little Mountain Drive, east to E. St., south of Kendall and north of Marshall. We are also asking the public to use cau-

tion and slow down when driving through the area,” said Kathleen Opliger, San Bernardino County Fire incident commander. A portion of the property within the prescribed burn training area is owned by the City of San Bernardino, the other area being a San Bernardino County pocket. For more information, visit https://www.sbcfire.org.


Page A2 • May 30, 2019 • Inland Empire Community Newspapers • El Chicano

Commun it y Act io n Par t ner shi p, Mo lin a Fo un d ati on present summer book, resource fair

C

ommunity Action Partnership of San Bernardino is pleased to partner for the second year with the Molina Foundation to present our 2019 Summer Book Fest and Resource Fair. In 2018, CAPSBC held the first annual book fest and provided brand new books to hundreds of children across the County of San Bernardino as they began their summer vacation. Studies have shown that children who are exposed to a significant number of books have better vocabulary, increased awareness and comprehension. Books also expand their horizons and benefit them in their adulthood. It is community support through sponsorships, donations, partner

involvement and volunteer time that we can make the Summer Book Fest 2019 and Resource Fair possible to help at-risk youth and their families. The event will be on Saturday, June 8, 2019 from 10:00 a.m. – 2:00 p.m. at our offices located at 696 S. Tippecanoe Avenue, San Bernardino, CA 92408. The event is designed to provide children with valuable books that will help advance their academic growth. CAPSBC wants parents to have the resources to help their kids achieve academic success. At the Summer Book Fest 2019 and Resource Fair, kids will receive free age appropriate books. The Summer Book Fest 2019 will

also include opportunities for children to “Read with the Butterfly,” Face Paint and receive educational material at the event. The children’s books, valued at $88,000 were granted by the Molina Foundation to CAPSBC as part of their “Launch into Learning” campaign and will provide free educational resources to help children, parents, and caregivers create a prolific atmosphere this summer through reading and learning together. For information on sponsoring, donating, volunteering, and/or setting up a booth at the event, please contact Renee Smith at rsmith@capsbc.org or Charles Blythe at cblythe@capsbc.org.

Mt. View Cemeter y hosts Memorial Day ceremony

COURTESY PHOTO

Children from San Bernardino, Rialto, Fontana, Highland, Redlands, Loma Linda and other regions of the county attended the Community Action Partnership of San Bernardino County (CAPSBC) Summer Book Fest 2018 and Resource Fair on June 9 at CAPSBC.

PHOTOS

RICARDO TOMBOC

PHOTOS

RICARDO TOMBOC

Mt. View Cemetery hosted a Memorial Day observance where hundreds came out to pay their respects to those who paid the ultimate sacrifice to this country.

Above: An intimate group of family, friends and supporters gathered at the Mayor’s Office to observe the swearing in of Councilman Juan Figueroa last Thursday, May 23. Right: Juan pictured with his sister, Laura Sanchez, right, and mother, Josephine Figueroa.


Inland Empire Community Newspapers • May 30, 2019 • Page A3 day) at 225 S. Euclid Ave., Ontario. This exhibit’s theme is to explore the changing community of Ontario through the perspective of youth. For information call (909) 3952510. Monday’s, June 3 - August 5 the City of Redlands Quality of Life/Recreation Services presents Dog Obedience Classes from 7:00 to 8:30 p.m. for 9 weeks at 111 W. Theatre: Lugonia Ave. Friday, May 31 to Sunday, June For cost information call (909) 9 - California State University, San 718-7572. Bernardino Department Of Theatre Arts presents the Tony Award win- June to October - the City of ning musical In The Heights in the Redlands Recreation Services offers Ronald E. Barnes Theatre. This pro- monthly CPR, AED (automated duction by the Ellen Weisser En- external defibrillator), & First dowed Theatre Showcase tells the Aid Classes at the Redlands Comtale of the vibrant melting pot of munity Center, 111 W. Lugonia cultures in New York City’s Wash- Ave. This eight-hour course comington Heights. It is filled with bines all topics of CPR, AED and salsa, hip-Hop, soulful ballads, mo- first aid and is designed for citizenments of musical bliss. With music rescuers at work, home or in the and lyrics by Lin-Manuel Miranda community. The course includes a and Book by Quirara Algeria comprehensive workbook and a Hudes, the musical is directed by two-year certification card. This Professor Kathryn Ervin. Perform- class is not for health professionals, ances are: May 31, June 1, 6, 7, and and is offered monthly on the fol8 at 8:00 p.m. with matinee per- lowing dates: May 11, June 8, July formances June 2, 8, and 9 at 2:00 13, August 10, September 14, and p.m. For ticket information call October 5, 2019. For cost informa(909) 537-5884 or visit tion and to register call (909) 798theatre.csusb.edu. 7572 or visit http://bit.ly/2wPpsNQ. Festivals: Now to Sunday, June 30 - the 15th Annual Lavender Festival is occurring Thursday - Sunday at 10600 Highland Springs Ave., Cherry Valley. This family friendly event features guided tours on horse drawn hay wagons, live music, food, organic herbs, Lavender lemonade and ice cream, petting zoo, horse rides plus many workshops and booths with health and gardening information, including shops featuring lavender products. Festival hours are 10:00 a.m. - 5:00 p.m. Thursday & Sunday, and 10:00 a.m. - 8:00 p.m. Friday & Saturday. For ticket and parking information v i s i t https://www.123farm.com/lavender-festival.html. 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. Saturday, June 1 to June 27 - the Young Readers’ Room, A.K. Smiley 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. Thursdays, now to June 27 - the Young Readers’ Room, A.K. Smiley 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 needed. For information call: (909) 798-7674.

Save the Date: 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. 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.

5:00 to 6:00 a.m. This event features a Half Marathon, 5K Run, 5K Walk, a 5K Family Fitness Walk and a Children’s Dash. Teams are welcome. For full course information and day of activities and registration visit fontanadaysrun.org. Sunday, June 2 - Suavesitos Car Club will hold its 5th Annual Memorial Weekend Car Show and Concert from 10:00 a.m. to 4:00 p.m. at the San Bernardino Scottish Rite, 4400 N. Varsity Ave., San Bernardino. This event features food, refreshments, and merchandise vendors plus raffles for a 1970 Chevy Impala and a Bike. Roll in Time is from 8:00 to 11:00 a.m. with Show Time from 11:00 a.m. to 5:00 p.m. For vendor information call Vicky (909) 272-5743, and for tickets call Chris (909) 855-9031 or Ruben (909) 856-2343. 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 Wednesday, June 5 - Firefighters will be serving patrons at the Old Spaghetti Factory, 1635 Industrial Park, Redlands as part of their TipA-Firefighter campaign from 11:00 a.m. to 2:00 and again from 5:00 to 9:00 p.m. Tips collected benefit Loma Lind University Children’s Hospital. Friday, June 7 - the City of San Bernardino Parks, Recreation & Community Services Department presents Movies at the Park: Ralph Breaks the Internet from 6:00 to 9:45 p.m. at Wildwood Park, 536 East 40th Street. This free family friendly event begins at 6:00 p.m. with activities with movie at dusk. Attendees are urged to bring lawn chairs and blankets. No alcohol, glass, pets or umbrellas or canopies are permitted. For information call (909) 880-1362. Friday, June 7 - the City Colton Community Services Department presents Movies and Concerts in the Park: Midnight Tribe at 7:00 p.m. at Fleming Park, 535 N. La Cadena. Food and drink vendors will be available. Attendees are urged to bring blankets and lawn chairs. Saturday, June 8 - the Community Action Partnership and the Molina Foundation present Summer Book Fest 2019 and Resource Fair from 10:00 a.m. to 2:00 p.m. at 696 S. Tippecanoe Ave., San Bernardino. Children will receive free age appropriate books as well as opportunities to Read with the Butterfly, Face Paint, and receive other educational materials. The Molina Foundation donated the books valued at $88,000 as part their “Launch into Learning” campaign with the purpose of providing free educational materials to help children, parents, and caregivers create an atmosphere of reading and learning together. For information on sponsoring, donating, volunteering and/or setting a booth contact Reneee Smith rsmith@capsbc.org or Charles Blythe cblythe@capsbc.org

Saturday, June 1 - Finding Fairways will hold its 3rd Annual Golf Tournament at Shandin Hills Golf Club, 3380 Little Mountain Drive, San Bernardino. Shotgun start at 10:00 a.m. with banquet and awards to follow. Proceeds from this event help kids develop as people, students and golfers through golf. For player, sponsorship and volunteer Exhibits, Workshops, Classes: information visit www.FindingFairways.org or call Brian (909) 772Now to Sunday, June 9 - the On- 2988 or email tario Museum of History & Art and bblalock@findingfairways.org. Chaffey High School present Eye on Ontario, A Chaffey High Saturday, June 1 - the 64th An- Favorite Quote: School Photography Exhibit from nual Fontana Day’s Run will be “Everyone must leave something noon to 4:00 p.m. (Thursday - Sun- held starting with check-in from behind when he dies, my grandfa-

ther said. A child or a book or a painting or a house or a wall built or a pair of shoes made. Or a garden planted. Something your hand touched some way so your soul has somewhere to go when you die, and when people look at that tree or that flower you planted, you’re there.”

- Ray Bradbury, Fahrenheit 451 To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Inlandia Institute celebrates Pride Month with Literature on the Lawn

I

nlandia Institute is proud to announce the 2019 LGBTQ voices of Literature on the Lawn! In celebration of Pride month, author and 2015 Hillary Gravendyk Poetry Prize winner, Angela Peñaredondo is set to perform alongside a spectacular lineup of queer identified Inland writers and students. Sign-up for open-mic and say hello to our supporting organizations, UCR LGBTQ Resource Center, TruEvolution/Aids Healthcare Foundation, and more! Come out this Arts Walk June 6 at 7 pm at the Riverside Public Library, located at 3581 Mission Inn Avenue in downtown Riverside. Angela Peñaredondo is a queer Filipinx interdisciplinary writer, artist and educator. Angela is author of the chapbook Maroon (Jamii Publications) and All Things Lose Thousands of Times (Inlandia Institute, winner of the Hillary Gravendyk Poetry Prize). Peñaredondo’s work has appeared in The Academy of American Poets, Black Warrior Review, Anomaly (aka Drunken Boat), Four Way Review, Southern Humanities Review and elsewhere. Peñaredondo is a Kundiman, VONA/Voices of our Nations Art fellow, Macondista as well as an Assistant Professor of Creative Writing and Digital Media at California State University San Bernardino. Like a dove, I’ve watched you / staring into the last cornhusk / light. You want to rid / yourself / of those battered names, / the loathe hanging / on roofs of mouths. —Angela Peñaredondo, “For the

Marooned” Spells Gabrielle has been vegan for 15 years. Her ancestors embrace her and can be found in the whispers of her writing. You can spot her anywhere where unsweetened dried mangoes are present. In 2018, she received an AA degree in liberal studies at Santa Monica College. Commentary on antiBlackness and Black womanhood are sculpted in her poetry where she intends to disrupt white hegemony and the policing of pleasure. She now studies creative writing and dance at UCR. Chole Deyo identifies as bisexual and Gender Queer. They are a UCR Creative Writing Major senior who writes primarily fiction and poetry. They are most interested in writing and engaging in discussions about Queer Feminism, tragedy and it’s effects on memory, and the body itself. Lucas Lopez is an undergraduate student at UC Riverside, double majoring in Creative Writing and Religious Studies. He is a gender fluid trans masculine bisexual born and raised in Mexico. His artistic work and activism focuses on the experiences of mentally disabled and neurodiverse LGBTQ+ people of color. He is Autistic and lives with Dissociative Identity Disorder. Jakob Wood is a non-binary creative writing major with an equal amount of love for poetry and genre fiction. This event is followed by light refreshments. Free and open to the public.


Page A4 • May 30, 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. The debate over water infrastr ucture in Rialto is no debate at all of that financing is publicly and locally based, and not via private trading on Wall Street.

Bill DiCroce

President, CEO Veolia N. America

Over the past few decades, a number of municipalities in Southern California have maintained the quality of their water and reduced costs by turning to private companies to operate their water, wastewater, and stormwater management systems. This has generated a debate over the pros and cons of what some refer to as privatization, with advocates arguing that private management of water systems is economically and environmentally advantageous, and opponents arguing the exact opposite. But an important distinction to this debate has been lost amid the clamor, largely due to a misleading term: privatization. While this term may imply the transfer of ownership from a public utility to a private company, usually what takes place is a partnership; a private company oversees operations and maintenance but ownership and the ability to set rates remains in the hands of the public utility. This partnership dynamic has a strong track record of addressing debilitating issues affecting publicly owned and operated water systems. In Southern California, there have been many success stories of municipalities that have partnered with private companies to oversee water and wastewater services that have been recognized by the state for outstanding environmental quality. For instance, in Rialto, the city owns the infrastructure, sets rates and defines and monitors performance standards. Rialto Water Services finances the investment needed to upgrade and develop the networks and Veolia is responsible for operational management and improving service performance. We have signed into a 30-year contract that includes hiring all the city’s municipal workers, and the city administrator has described our work there as the best guarantee for local residents. In the past, public-private partnerships like this have led to innovative financial structures in which thirdparty sources, such as union pension funds, invest in upgrades and capital improvements on behalf of municipalities. Typically, the source

Private water companies enable municipalities to reduce maintenance and labor costs, realizing greater efficiencies from systems improvements. First, private companies enhance quality and safety by using advanced technologies and resources that are often beyond means for public systems. Private companies introduce sophisticated purchasing practices which enable economies of scale from higher volume purchases and increased bargaining power. Private companies also bring state-of-the-art technologies that improve efficiency, ensuring consistent water quality. Most cash-strapped municipalities have avoided the investments needed to upgrade eroding and outdated water infrastructures, leaving them vulnerable to contamination issues, ruptures, and a variety of other problems. These neglected systems have made municipalities especially vulnerable to flooding at a time when research shows storms becoming increasingly destructive. Last fall’s US National Climate Assessment report was the latest reminder that much of America’s already aging infrastructure –including here and around Los Angeles— is increasingly threatened by extreme weather. As the region’s infrastructure continues to deteriorate, the impetus will be on local governments to combat current climate trends and minimize the damages. According to the National Association of Water Companies, towns across California are among more than 2,000 municipalities across the US and Canada that have successfully partnered with private companies to provide quality water treatment services to the people they serve. More than 93 percent of public-private partnership contracts are renewed, with private companies safely maintaining more than 500 plants and 100,000 miles of distribution pipes across North America. These communities have recognized that partnerships offer the best opportunity to invest in aging utilities and prepare for the climate challenges looming on the horizon. Bill DiCroce is President and CEO of Veolia North America, which provides contracted water and wastewater services to municipalities across the U.S. and Canada.

RCTCs “RebootMyCommute program questioned

The Riverside County Transportation Commission (RCTC) has a new program called “RebootMyCommute� that is asking Riverside County residents and businesses to submit ideas about a long-term transportation plan that Riverside County voters approved in 2002. RCTC will be adopting a new 10-year plan for highway and transit priorities this summer. RCTC’s Executive Director Anne Mayer said: “We will need to think outside the familiar white and yellow lines, the status quo is not sustainable, and all ideas are welcome.� And in a video on RCTC’s website, Mayer said, “We will listen to you.� But that is not true! For 18 years I have been trying to get RCTC’s Executive Director to listen to me and the people from Riverside County, San Bernardino County, and politicians who support a Metrolink station at Highgrove. On May 13, I requested a meeting with Anne Mayer to discuss RCTC’s new “RebootMyCommute� program but the following day I was told by her office that Anne Mayer was “unavailable� to meet with me (not now or ever it seems). Highgrove currently has four home builders who are constructing hundreds of new homes where there used to be orange groves. KB Home is building 1,409 homes in a development called Spring Mountain Ranch in Highgrove. DR Horton has also completed 69 homes in one nearby project and 36 in another project and Lennar homes is building 72 new homes and all of these new homes are in Highgrove. Most of these new Highgrove residents are dual-income young families, commuting several miles to jobs and reliant on Riverside’s 60, 91 and 215 freeways. What an

advantage it would be to have a nearby Metrolink station with access to Los Angeles, Orange and San Bernardino Counties. RCTC owns two properties within one mile!

RCTC owns a Metrolink Station at Marlborough Ave. that opened in June 2016 and 17 acres of vacant land at Highgrove. Marlborough Ave. Metrolink Station: The 3year old Metrolink Ave. station on the Perris Valley Line has minimal five days a week ridership, no weekend service, an empty parking lot due to infrequent trains, and no way for Metrolink commuters to get to San Bernardino because all of the PVL trains go to Riverside. Highgrove Metrolink location: But RCTC’s 17.22 acre property one mile away is still vacant land (except for the width of the curved track) that is located right next to the track where daily Metrolink trains go between San Bernardino and Riverside 7 days a week in both directions. Trains 803, 805, 807 and 815 go from San Bernardino through Highgrove and Riverside to Oceanside (where there are other connections to San Diego and Los Angeles) every day of the week including week-ends. And trains 802, 808, 810 and 812 go from Oceanside through Riverside and Highgrove to San Bernardino (where there are other connections to Los Angeles on the San Bernardino Line from the San Bernardino depot) and are also operated every day of the week including week ends. The Highgrove Metrolink station is 7 rail miles from San Bernardino and 3 ½ rail miles from Riverside.

%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“

If “all ideas are welcome� why does Anne Mayer continue to oppose building a parking lot and a station at Highgrove where the people want a station that will serve hundreds of commuters in both counties? Instead of Anne Mayer continuing to oppose the Highgrove station, she should be listening to the people and directing her commissioners to approve a station at Highgrove where RCTC already has $5,347,500.00 invested in vacant land that is just growing weeds. Over 10 years ago, on Feb. 15, 2009, Anne Mayer was quoted in the Press Enterprise saying: “We have to put the stops where thy serve the most people.� But today Highgrove and the surrounding areas have waited 18 years and now it is time for RCTC to listen to the very people who are most likely to use Metrolink. The Highgrove location should be approved now before a 10-year plan is finalized.

And if the “RebootMyCommute� program states: “we will listen to you� but will still not listen to the people, then this program is all steam and no engine!

*19 61 4'#%* 75 1HĆ‚EG 2JQPG

We have written support for the Highgrove station from both sides of the county line. City resolutions from Grand Terrace (12-13-2001), Loma Linda (1-24-2002), Colton (4-15-2015). and letters from State Senators from both counties, and other organizations that can be seen on our web site. Congressman Takano came to Highgrove and said “Both locations are needed because they have different destinations�.

Waiting another 10 years is out of the question!

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

All that is needed at Highgrove is a parking lot and momentarily stop the existing Metrolink trains. No new coaches, engines or train crews are needed because the trains are already scheduled on the Inland Empire Orange County line timetable which is an established Metrolink route between San Bernardino and Oceanside.

}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

Please go to www.highgrovehappenings.net and click on Metrolink, Latest issue, May 2019, 8 years of comments, then double click on Supporting Docs to see 18 years of written support for a Metrolink station at Highgrove. R. A. “Barney� Barnett Editor Highgrove Happenings Newspaper (951) 683 4994


S

e s

Inland Empire Community Newspapers • May 30, 2019 • Page A5

Words to Think About: My habits, priorities I also challenged them by using emotional illustrations and finally I gave opportunities for action. In the 22 years I pastored the Highland Congregational Church, we averaged between 80-100 weddings per year. I always counselled each couple by evaluating each themselves and each other with seven “T’s”. Time, Talk, Tease, Touch, Thoughtfulness, Tenderness and Trust.

I

G. W. Abersold, Ph.D.

have two very odd and unusual habits that I have cultivated through the years. One; I enjoy looking at anyone’s pictures, and two I like to make lists. They are special and they are mine. Here are a few. When I pastored - I’ve now retired - I often would remind the congregation my priorities in worship. “I want you to THINK something, FEEL something and DO something.” I did not want anyone to leave their brains outside the sanctuary.

Spending TIME together-quality time. TALKING to and not about each other. Discussing the issues, they have. TOUCH is vital. Killing and sex is not the only time, but touching is extremely important. An element that is often forgotten is TEASING—playfulness. My adage is, “The couple that plays (teases) together stays together.” I’ve been told that THOUGHTFULNESS is often misunderstood. Not so. It is considering the needs and likes and the wishes of each other. It is the savoring ele-

ment in love. Try it, your spouse will like it. Right behind it is TENDERNESS. Crotchety seems to follow aging. Tenderness is not easy to express. It is often equated with weakness, but it isn’t. Unfortunately, especially for men, the role of gentleness is almost always avoided. TRUST is the easiest to have and the hardest to regain. Once trust is lost, the relationship is in great jeopardy. Forgiveness is essential, but it isn’t easy, for either the guilty or for the innocent spouse. I have a Ph.D. in Humanistic Psychology; also, as a therapist for over 60 years. I have a list of what I would never suggest to a client. My suggestions are for my benefit. 1. I never told a client how to vote. 2. I never told a client how to make love. 3. I never told a client how to

lose weight. 4. I never told a client how to make money. 5. I never told a client how to eat spaghetti. Why do I value these priorities? I do not have any firm reason. I just have them. I occasionally add another one. For instance, since writing this I’ve added number 6. I never told a client how to play golf. One of my favorite activities is to find short, pithy phrases that speak volumes. The following are “for instance.” Number 1. A statement by Karl Barth. He was a leading theologian in the 40’s and 50’s. Also, a native of Basel, Switzerland. He said, “The only acceptable response we can make to God is GRATITUDE. Number 2 is by E. Stanly Jones. He lived in the early 1900’s and was a missionary in India. He was a Methodist and refused to accept

the election to be Bishop. He said, “Jesus was the best photograph God ever had taken.” I couldn’t agree with him more. Number three is by Dr. Norman Cousins, Ph.D. He was stricken with a deadly disease, but through humor he became well. I was and am one of his students. He said, “No one knows enough to be a pessimist.” Obviously, he was a very positive person. Number 4 is Dr. William James, M.D. and Ph.D. He is best described as the greatest Psychologist in the history of America. He rivaled Freud, Adler and Franklin. He was a professor at Harvard University for many years. My favorite saying of his is, “Act the way you want to feel and pretty soon you’ll be feeling the way you’re acting.” Try it if you are ever depressed. Amen. Selah. So be it.

Caden Center

I

NBA Finals 2019 Is Here!

t’s my favorite time of the year, NBA Finals time. After a long season of ups and downs for all teams, we are finally here. The last 2 teams left are to not much surprise - the Golden State Warriors and the Toronto Raptors. Let’s see how they got here. The Warriors were the obvious favorite going into the season and showed why. They dominated everyone despite not having Demarcus Cousins most of the year. While mid season there seemed to be some locker room turmoil, that has seemed to disappear and they

are on the hunt for another title. They easily got by the Clippers and Rockets, and then swept the Blazers in the Western Conference Finals.

Meanwhile, the Raptors are making their first NBA Finals appearance in franchise history. With Kawhi Leonard playing like an MVP, they were able to skip by the Magic and 76ers, before beating the Bucks in 6 games, despite going down 0-2 to start the series. So here we are, two teams with different structures. One with 5 current or former all stars, and an-

other with a whole lot of depth and some of the best role players you can find. But before I make my predictions, there is one thing that could hold back the Warriors. Kevin Durant is expected to miss game 1 of the finals and Demarcus Cousins could also miss a couple games. This means the Raptors lockdown defenders in Danny Green and Kawhi Leonard can completely focus on Steph Curry and Klay Thompson. So with this, I see the series tied 1-1 coming out of Oracle. In Toronto I see the two teams splitting games as the series is tied 2-2. In game 5 I see the most likely full

strength Warriors defending home court, and in Game 6, I see them shutting up Drake and the rest of Canada and winning the Finals in a second country. I can’t wait to see all the action and see who gets to hoist the Larry O’Brien Trophy as the NBA’s top

dog. Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.


Page A6 • May 30, 2019 • Inland Empire Community Newspapers

Crafton Hills College celebrates 47th commencement class campus filled with people who do just that.” Abate recognized important faculty and staff in his journey at Crafton Hills College, as well as friends and family, before encouraging the Class of 2019 to “stay lit.” Crafton’s newest class is composed of 678 graduates who earned 761 associates degrees and 361 certificates. Of those degrees, 43 percent are associate in arts or science degrees which guarantees admission and junior status into

the California State University system. Of the 678, close to 180 are graduating with honors, with 32 graduates leaving Crafton with a 4.0 GPA. This year’s class is also quite diverse with 45 percent of students becoming the first in their families to graduate from college or earn a post-secondary certificate. Thirty-four graduates are military veterans. The youngest graduate is 18 and the oldest is 68. More than 1,000 attended Fri-

B l i s s C a r Wa s h o p e n s i n S B By Ricardo Tomboc PHOTO

CHC

Anthony Abate, Crafton Hills College Class of 2019 student speaker.

A

ccording to the poet William Butler Yeats, “Education is not the filling of a pail but the lighting of a fire.” And Anthony Abate, the Crafton Hills College commencement student speaker who quoted Yeats, proved fires can be re-ignited through education. “What almost extinguished the fire that is my passion, was the insecurities and self-doubt that I have carried with me since the day I dropped out of high school at the age of 16. That day the fears of being incapable and realities of failure rained down on an already dampened flame. From that moment of self-doubt, it took me ten years to realize that I had to burn the bridges between myself and

anything trying to extinguish my flame. Once those negative bridges were burned, I was left with embers to light the way to this very moment,” he said. “Theologian Albert Schweitzer explained this best,” he continued, “In everyone's life, at some time, our inner fire goes out. It is then burst into flames by an encounter with another human being. We should all be thankful for those people who rekindle the inner spirit. “Whether this is a reigniting of a flame once put out or a first spark in your journey I encourage you all to surround yourselves with those who fan and fuel the flames that are your passion. We are fortunate enough to be students at a

O

n Wednesday, May 22nd, the San Bernardino Area Chamber of Commerce held a ribbon cutting ceremony for Bliss Car Wash located at 4294

University Parkway, next to the Circle K and Union 76 gas station. Bliss Car Wash is environmentally friendly, recycling 75% of its water over a standard carwash. All the products used are biodegradable, and earth friendly. Partnering

day’s commencement. Additional highlights included a keynote address by Jeff Cervantez, associate professor of philosophy and religious studies and Crafton Hills College, comments from Dr. Kevin Horan, the new president of CHC, and a recognition of Crafton’s Professors of the Year: Lynn Lowe, professor of reading; Sherri Wilson, professor of mathematics; and adjunct instructor in theatre arts, Melody Gunter. with “Wells Bring Hope” a nonprofit based in Los Angeles, Bliss Car Wash will help sponsor the construction of a water well in Niger, West Africa, where drinking water resources are limited. Women and girls are responsible for walking 4 to 6 miles a day to find water. Bliss Car Wash is an automatic car wash where drivers take their cars through a tunnel. Self-service vacuum stations are available. Although anyone can pull up to the carwash and pay their standard fee for a wash. Bliss offers a membership program that would allow unlimited carwashes.

PHOTO

RICARDO TOMBOC

From left: San Bernardino Area Chamber of Commerce members Isabel Walbourne, Gary Walbourne, Mark Anderson, Eric Sanchez, Jack Schmitz, and John Kerley, General Manager for Bliss Car Wash.

Although it was cold and rainy, that did not stop the ribbon cutting ceremony. Freshly baked pizza from a portable wood burning oven was served with almost every topping one can think of. Free giveaways, and a raffle for a free one-year unlimited car washes, and various types of refreshments were offered during the event.


Inland Empire Community Newspapers • May 30, 2019 • Page A7

Boys & Girls Club honors community s u p p o r t e r s , Yo u t h o f t h e Ye a r Community News

B

oys & Girls Clubs of Greater Redlands-Riverside honored local youth and supporters at its annual Be Great Awards May 15. The event was held at the Redlands Country Club and included dinner. Lillian Vasquez, from KVCR, served as master of ceremonies. Club alumnus Miguel Fernandez, who served as Youth of the Year in 2013 and 2014 and was a state finalist both years, spoke. “It’s programs like Youth of the Year that really paved the way to success for me … me, a 22-yearold, is working at a Fortune 500 company,” said Fernandez, who started working as public relations coordinator for Esri in February. When he came to the Club, he was shy and didn’t care about making friends because he moved a lot in childhood. At the Club, he developed life-long friendships and the skill of holding a conversation. The Club also helped him get into four universities, including University of LaVerne, from which he graduated last year. The Club’s community awards were: - Be Great Future Award, to the Majestic Realty Foundation, - Be Great Impact Award, to the Redlands Fire Department, and

- Be Great Mission Award, to Tim and Carol Rochford, for financially supporting the Club’s mission.

The Be Great Future Award goes to a business that has impacted Inland Empire youth through support of academic success, healthy lifestyles, and good character and citizenship. Majestic Realty Foundation has steadily supported the Club’s after-school programs since 2003 while strengthening the local economy with business developments. Majestic was an early champion of construction of the Club’s Dennis Hansberger Clubhouse, and has sponsored Club events and programs throughout the years. The Be Great Impact Award is given to a business or organization that provides in-kind resources, impacting the daily programs at the Club. The Redlands Fire Department collects toys each holiday season during their Spark of Love toy drive for kids in need. This enables the Club to hold its Holiday Extravaganza, where every kid gets the gift of a toy at the Burrage Mansion. Over 11 years, they have collected and delivered over 14,000 toys. They also bring fire engines to the Club’s Day for Kids and sponsor and donate to the Chocolate Fantasy fundraiser.

PHOTO

BGCGR

Redlands resident and Boys & Girls Clubs of Greater Redlands-Riverside supporter Tom Kaney poses with the Club’s Youth of the Year Ambassadors Gabriel Gomez, left, Genesis Sanchez and Jocelyn Perez at the Club’s Be Great Awards Wednesday, May 15 at the Redlands Country Club.

mission. Tim and Carol Rochford, who married two years after graduating from Redlands High School, bought and restored the historic Burrage Mansion in 2007. The mansion’s purpose is to be a “sanctuary dedicated to the wellbeing and happiness of children in need.” At the mansion, the Rochfords host the Club's Holiday Extravaganza, Camp Einstein, Ford Jr. Youth of the Year dinner, day camp trips, and other events. More than 6,000 Club members experience Holiday Extravaganza and over 1,600 kids do summer The Be Great Mission Award camp activities at the mansion. goes to an individual or organization that financially supports the Three high school students were Club’s ability to accomplish its recognized as the Club’s Youth of

the Year Ambassadors – Jocelyn Perez, Genesis Sanchez and Gabriel Gomez. Each of them gave a speech about how the Club has impact their lives and their vision for the future. Genesis and Gabriel spoke about how the Club helped them express themselves and be accepted after being bullied; and Jocelyn spoke about how the Club helped her be confident in herself and use her platform to advocate for mental health awareness. The Youth of the Year Ambassadors were chosen for their character and citizenship, academics, and commitment to a healthy

lifestyle. Jocelyn was chosen as the Club’s Youth of the Year. Each Ambassador receives college scholarships. Boys & Girls Clubs of America’s Youth of the Year program “honors the nation’s most awe-inspiring young people on their path to great futures and encourages all kids to lead, succeed and inspire.” For more information about the program, visit www.youthoftheyear.org For more information about Boys & Girls Clubs of Greater Redlands-Riverside’s Youth of the Year Ambassadors, go to www.BeGreatIE.org

IE 66er s beat Stockton 3-1, free bobbleheads

PHOTOS

ALEX SANCHEZ

The IE 66ers beat Stockton on Saturday, May 25 3 - 1; attendees were given free bobbleheads, while supplies lasted. Clockwise from top right: A burrito eating contest; Bernie; players signing autographs; local youth take to the field; attendees receiving free bobbleheads; autographs; Top middle: Nathan Sanchez in the Halo Haven; Above: Abe, Haley and Nathan Sanchez.


Page A8 • May 30, 2019 • EC * CC • IECN

Office (909) 381-9898 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Wednesday, June 12, 2019 to wit: YEAR MAKE VIN LICENSE STATE 11 FRHT 1FUJGLDRXBLAV7328 11 FRHT 1 F U J G L D R 1 B L AV 7 1 9 8 WP82986 CA To be sold by: HPD Truck Repair, 2801 S Riverside Avenue, Bloomington, San Bernardino County, CA 92316 (10:00 AM) YEAR MAKE VIN LICENSE STATE CHEV 13 2GNALDEK5D6292200 7MUU949 CA To be sold by: Mountain Auto Service and Towing, Inc., 27562 Rim of the World Drive, Lake Arrowhead, San Bernardino County, CA 92352 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3258234# PUBLISHED EL CHICANO 5/30/19 E-7997 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, June 13, 2019 to wit: YEAR MAKE VIN LICENSE STATE 00 CCHMN 3FCMF53G2NJA04871 DFF3597 NC To be sold by: TIM'S MOBILE TRUCK REPAIR, INC, 2277 LA CROSSE AVE #302, COLTON, San Bernardino COUNTY, CA 92324 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3258049# PUBLISHED EL CHICANO 5/30/19 E-7994

NOTICE OF PETITION TO ADMINISTER ESTATE OF: THOMAS W. NEELY, SR. CASE NO.: PROPS 1900443

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: THOMAS W. NEELY, SR. A PETITION FOR PROBATE has been filed by MARY T. NEELY in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that LEW H. BLOOMFIELD 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JUNE 26, 2019 at 8:30 a.m. in Dept. S35 located at 247 West 3rd Street, San Bernardino, CA 92415

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

IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal 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 of estate appraisement assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: David S. Wight The Wight Law Office, APC 9655 Granite Ridge Drive, Ste. 200 San Diego, CA 92123 Published El Chicano 5/30,6/6,6/13/19 E-7993 REQUEST FOR QUALIFICATIONS/PROPOSALS LEASELEASEBACK SERVICES PACIFIC HIGH FOR SCHOOL-CAREER TECHNICAL EDUCATION TRANSPORTATION TECHNOLOGIES BUILDING AND CAMPUS MODERNIZATION PHASE I - RFQ/P NO. 231 The San Bernardino City Unified School District ("District"), Facilities Management, Planning & Development Department, is requesting proposals from those interested in providing LEASE-LEASEBACK SERVICES FOR PACIFIC HIGH SCHOOL-CAREER TECHNICAL EDUCATION TRANSTECHNOLOPORTATION GIES BUILDING AND CAMMODERNIZATION PUS PHASE I - RFQ/P NO. 231. Copies of the Request for Qualifications/Proposals ("RFQ/P") can be obtained via e-mail, in person at the address below, or from the web sites: District's www.sbcusdfacilities.com or http://sbcusd.com/district_ offices/business_services_divi sion/Purchasing/ . The proposals must be received at the address indicated below by no later than June 27, 2019 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFQ/P, including the local firms/individuals are encouraged to participate in this process and submit their proposals. PREQUALIFICATION OF CONTRACTORS: As a condition of s u b m i t t i n g Qualifications/Proposals for this Project, and in accordance with California Public Contract Code section 20111.6, prospective contractors are required to submit to the District a completed set of prequalification documents on forms provided by the District. These documents will be the basis for determining which contractors are qualified to submit a proposal on this Project. Proposals will not be accepted if a Contractor has not been prequalified where prequalification is required. Prequalification documents are available from the San Bernardino City Unified School District Website at http://sbcusdfacilities.com/tran sforming-schools/bid-opportunities/, and at Facilities Planning & Development Department, located at 956 West 9 th Street, San Bernardino, CA 92411. Prequalification documents must be submitted to the Facilities Planning & Development Department by Monday, June 17, 2019 . Contractors will be notified by e-mail, telephone, fax or by mail of their prequalification rating within a reasonable period of time after submission of their prequalification documents, but not less than five

business days prior to the RFQ/P proposals due date. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. The proposals must be submitted in a sealed envelope, addressed as indicated below, with the name and address of the respondent clearly printed in the upper, left corner. The envelope should be clearly p r i n t e d : QUALIFICATIONS/PROPOSALS FOR LEASE-LEASEBACK SERVICES FOR PACIFIC HIGH SCHOOL–CTE AND MODERNIZATION – PHASE I NO. 231. San RFQ/P Bernardino City Unified School District Facilities Management Maintenance & and Operations Department 956 West 9 th Street San Bernardino, California 92411 Contact: Sherri Lien (909) 388-6100 Sherri.lien@sbcusd.k12.ca.us CNS-3258015# PUBLISHED EL CHICANO 5/30, 6/6/19 E-7996 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, June 11, 2019 to wit: YEAR MAKE VIN LICENSE STATE 13 CHEV 1G1JC6SG9D4208863 7XNN037 CA MITS 11 4A32B2FF2BE010557 6NPN418 CA To be sold by: WILSON TOWING, 2310 E. 3RD STREET, SAN BERNARDINO, San Bernardino COUNTY, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3257206# PUBLISHED EL CHICANO 5/30/19 E-7995 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 03-182019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 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-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 05-152019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 30, 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

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

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 SAN BERNARDINO of 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 CASHIER'S CASH, 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 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 INFORMAPLEASE CALL TION (916)939-0772NPP0353361 PUBLISHED COLTON COURIER 05/23/2019, 05/30/2019, 06/06/2019 C-8276

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 30, 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 30, 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

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6105 et seq. and B & P 24073 et seq.) Escrow No. 1005802-SP NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address(es) of the Seller(s)/Licensee(s) are: JONG HOON KO AND SEUNG SHIL KO, 457 W VALLEY BLVD. COLTON, CA 92324 Doing Business as: TIGERS LIQUOR All other business name(s) and address(es) used by the Seller(s)/Licensee(s) within the past three years, as stated by the Seller(s)/Licensee(s), is/are: NONE The name(s) and address of the Buyer(s)/Applicant(s) is/are: ELIAS F ALYOUNAN AND JACOB NAIF DIAB, 457 W VALLEY BLVD., COLTON, CA 92324 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADENAME, LEASE, IMPROVELEASEHOLD MENT, AND ABC LICENSE and is/are located at: 457 W VALLEY BLVD., COLTON, CA 92324 The type of license(s) and license no(s) to be transferred is/are: OFF-SALE GENERAL 21-297000, And are now issued for the premises located at: SAME The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: GLOBAL ESCROW SERVICES INC., 19271 COLIMA RD., SUITE F ROWLAND HEIGHTS CA 91748 and the anticipated sale/transfer is JUNE 28, 2019 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $200,000.00, including inventory estimated at $30,000.00, which consists of the following: AMOUNT: DESCRIPTION, $60,000.00; CHECK DEMAND $140,000.00; ALLOCATION-SUB TOTAL $200,000.00; ALLOCATION TOTAL $200,000.00 It has been agreed between the Seller(s)/Licensee(s) and the intended Buyer(s)/Applicant(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. JONG HOON KO AND SHIL KO, SEUNG Seller(s)/Licensee(s) ELIAS F ALYOUNAN AND JACOB NAIF DIAB, Buyer(s)/Applicant(s) LA2274343 PUBLISHED COLTON COURIER 5/30/2019 C-8288 Published in Colton Courier C-8290 Fictitious Business Name Statement FBN No. 2019-0005518 The following person(s) is (are) doing business as: GNUN POWER, 15474 RAYMOND AVE, FONTANA, CA 92336 Mailing address: 7615 ETIWANDA AVE UNIT 213, RANCHO CUCAMONGA, CA 91739 SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 Inc./Org./Reg. No.: 2018347101078 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 5/03/2019 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/ VANESSA SERVIN Statement filed with the County Clerk of San Bernardino 5/03/2019 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 5/30,6/6,6/13,6/20/19 Published in Colton Courier C-8291 Fictitious Business Name Statement FBN No. 2019-0006045 The following person(s) is (are) doing business as: BIGZ CARS, 15333 PALM LEAF LANE, FONTANA, CA 92336 SALLY NUNEZ, 12376 LILY CT, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALLY NUNEZ 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 5/30,6/6,6/13,6/20/19 Published in Colton Courier C-8292 Fictitious Business Name Statement FBN No. 2019-0005593 The following person(s) is (are) doing business as: GALLANT TERMITE & PEST CONTROL, 9521 BUSINESS CENTER DR STE 105, RANCHO CUCAMONGA, CA 91730 GALLANT TERMITE SERVICES, INC, 9521 BUSINESS CENTER DR STE 105, RANCHO CUCAMONGA, CA 91730 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 JANUARY 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/ RIGOBERTO DIAZ Statement filed with the County Clerk of San Bernardino 5/06/2019 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 5/30,6/6,6/13,6/20/19

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

NOTICE Vertical Bridge Development, LLC would like to place on notice the proposed construction of an installation consisting of a 60 foot monopole tower located at 34°4’43.23” north latitude and 117°21’04.1” west longitude at the approximate vicinity of at 1471 San Bernardino Avenue Colton, San Bernardino County, California 92324. If you have any concerns regarding historic properties that may be affected by this proposed undertaking, please contact : Wyatt Anglin, The Lotis Engineering Group, PC, at Wanglin@thelotisgroup.com or 6465 Transit Road - Suite 23, East Amherst, NY 140512232 or (716) 276- 8707. In your response, please include the proposed undertaking’s location and a list of the historic resources that you believe to be affected along with their respective addresses or approximate locations. Published Colton Courier May 30, 2019 C-8289

Or Call (909) 381-9898

FAX (909) 384-0406

FBN’S only $40!


Page A12 • May 30, 2019 • Inland Empire Community Newspapers

Local teens recognized for volunteerism during 26th Teens Make a Difference Awards Community News

T

he 26th Annual Teens Make A Difference Awards Ceremony took place at Inland Center Mall on Thursday, May 16th at 7:00pm Center Court and was MC’d by Derek Harris from the Rialto Unified School District. The ceremony recognized local high school students for their outstanding volunteer service at community places such as libraries, hospitals, schools, nonprofits and community based organizations. A total of 47,980.93 hours of service were volunteered by 1,174 high school students from 13 schools in the past year. All students with 25 hours or more were recognized with awards and received a goodie bag filled with fun items donated by Arrowhead and Inland Empire United Way and Inland Center stores. • The top student with the most hours volunteered was Alexandria Lugo from Citrus Valley High School in Redlands who won the “Top Dawg” Award for volunteering 623 hours. She volunteered as a Redlands Fire Department Explorer which she volunteered in active shooter training, fill a boot fundraiser, save a burning child fundraiser, 12- hour ride-alongs, fire safety week participant, as a Cancer walk volunteer, performing in the Nutcracker for inner city kids, volunteered at Sandals Church, fed the homeless at the Lutheran Mission Church, Veterans Day Parade volunteer, Childhood Cancer Foundation volunteer, Ronald McDonald House volunteer, Hands Of Mercy volunteer building houses in Mexico, Inspire Choir helper, volunteered at a ballet studio for upcoming ballerinas. • The Top School Award went to

Rialto High School for volunteering over 32,090 hours, double the hours volunteered last year, with 383 students. A big thanks to all the students and their school coordinator Patrick Kimmons. • Thank you to Don Smith Representative for Mayor John Valdivia, Darrell Frye District Representative Office of Assembly Member Eloise Gomez Reyes, Harold Vollkommer Deputy Superintendent SBCUSD, Carolyn Tillman San Bernardino County Superintendent of Schools, Dr. Edward D’Souza, Representative from the District of Rialto USD who helped give away certificates of recognition to the students. The value of a volunteer service hour for 2019 is $25.43 as determined by the Independent Sector; therefore, a contribution valued at $1,220,155.04 has been provided to our community. “It’s been 26 years since we started this program with only 35 students and each year there are more students volunteering and more hours volunteered. It’s been so exciting to see this program grow each year”, said Terri Relf, Senior Marketing Manager for Inland Center Mall. “These teens are role models and examples to their peers and they continue to teach others the importance of volunteering in their communities and to make a difference every day. The Teens Make A Difference program has been a wonderful way to recognize all the great things that young people do in their communities every day to benefit others.”

PHOTOS INLAND

CENTER MALL

Carolyn Tillman, San Bernardino County Superintendent of Schools; Darrell Frye, District Representative Office of Assembly Member Eloise Gómez Reyes; Alexandria Lugo, Top Student For Volunteering, “Top Dawg”; Don Smith, Representative for Mayor John Valdivia Office; Harold Vollkommer, Deputy Superintendent, San Bernardino City Unified School District; Dr. Edward D’Souza, Representative from the District level attending on behalf of RUSD; Shirli Driz, Interium CEO Inland Empire United Way; Doug Rowand, President/CEO Arrowhead United Way.

experience, especially for teens” said Doug Rowand, President of Arrowhead United Way, “not only are they learning new skills to become the leaders of the tomorrow, but they are changing the lives of Communities that have benefited those they come in contact with.” from volunteer hours performed by the students are: Colton, Grand “It was an impressive sight to see Terrace, Highland, Loma Linda, hundreds of students who have Redlands, Rialto and San selfishly volunteered their hours Bernardino, Yucaipa. to local causes” said Shirli Driz, Interim CEO Inland Empire Volunteering is a great learning

United Way, “that truly make a difference. To think that the equivalent of over $1 million was generated in in-kind hours is an amazing feat by itself. On behalf of the Inland Empire United Way, I want to personally thank and congratulate all those students who participated in the awards. Since the inception of the awards ceremony in 1993, we have recorded a total number of 16,766

volunteers completing 1,428,365.54 hours. This is a program of Inland Center Mall, Arrowhead United Way’s Volunteers United program and Inland Empire United Way’s Volunteer Initiative, ieVolunteers. The mall is located at 500 Inland Center Drive, San Bernardino. For more info call Inland Center Mall at 909-884-7268 or log on to the mall’s website at www.inlandcenter.com.

Critter Camp - a hands-on lear ning experience at the Humane Society of San Ber nardino Valley

T

he Humane Society of San Bernardino Valley is hosting its annual “Critter Camp” – a week-long, interactive, learning experience for students entering the second, third, fourth and fifth grades. The camp will be held June 24th – 28th, from 8:30 a.m. to 12:30 p.m. Through this hands-on camp, children will learn the importance of kindness and compassion toward all living creatures. All activities and lessons reinforce the importance of safety around and kindness to animals, as well as taking care of our environment. Each day, students receive snacks, as well as reinforcement materials and take home crafts. During Critter Camp, the campers will experience the wonderful world of bugs, marsupials, therapy and service animals, the

difference between wild and tame animals, and “make & take” animal art activities all while “camping” in actual tents. We will also be creating Stars of HOPE to send encouragement to people who have experienced a disaster or tragedy or to people to whom we would like to show our appreciation and gratitude. The fee to attend Critter Camp for the week is just $50 per student for the entire week. Limited financial assistance is available. To register you child for Critter Camp visit www.hssbv.org, call 909380-7844, email dhibbard@hssbv.org, or stop by the HSSBV (374 W Orange Show Road, San Bernardino). Please register by Monday, June 17th in order to give us time to prepare materials for Critter Camp.


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.