El Chicano 07 30 20

Page 1

EL CHICANo Weekly

Vol 58, NO. 32

Jul y 30, 2020

Family, friends pay tribute to Lucy Reyes with balloon release

www.iecn.com

SBCUSD schools begin August 3 PHOTO

GLORIA HARRISON

Lucy Reyes is described as very loving and humble with the gift of hospitality. Lucy worked at Mitla Café her entire adult life, starting in 1951 at the age of 18 waiting tables until she recently retired a year ago. According to Mitla Café Manager Patti Oquendo, above, Lucy had no intention of retiring, joking they would have to kick her out. Lucy was beloved by the Mitla community and those she would come to meet in her decades of working at the restaurant. Born on July 25, 1933, Lucy passed away just shy of her 87th birthday on July 13, 2020. A balloon release took place on Lucy’s birthday this past Saturday at Mitla’s parking lot. More photos on P2.

Assemblymember Eloise Reyes collaborates with community organizations to pr ovide f ood to over 1,000 f amilies Community News

C

Granillo appointed to UnidosUS board Pg. 6

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

alifornia has emerged as the leader in the COVID19 fight, not the leader in stopping this virus. California is now the leader in COVID-19 cases in the United States, surpassing New York. Helping to push the state towards achieving this bleak goal is San Bernardino County, which reported on Wednesday, July 22nd, 708 new cases of COVID-19 and four additional virus-related deaths. Confirming 25,775 cases of COVID-19 in the county — the fourth-highest case total in the state –– and 337 virus-related deaths, according to the County’s Dashboard. This cyclical Coronavirus experience has broken our state and local economy, recently causing the largest increase in unemployment claims in California in the Distribution, cont. on next pg.

PHOTO OFFICE

OF

ASSEMBLYMEMBER REYES

On Friday, July 24th, Assemblymember Eloise Reyes convened 6 organizations and groups of volunteers to distribute over a thousand food boxes to community members in need. The drivethru food distribution event took place at Arroyo Valley High School in San Bernardino and served over 1,000 families.


Page A2 • July 30, 2020 • Inland Empire Community Newspapers • El Chicano

PHOTOS

GLORIA HARRISON

Friends and family paid tribute to Lucy Reyes in a big show of love on Saturday, July 25 with a balloon release at Mitla’s parking lot.

Distribution last three months, leaving community stakeholders and coalition builders to pick up the pieces. On Friday, July 24th, Assemblymember Eloise Reyes convened 6 organizations and groups of volunteers to distribute over a thousand food boxes to community members in need. The drive-thru food distribution event took place at Arroyo Valley High School in San Bernardino and served over 1,000 families. “This week’s unemployment claim report is concerning, and the 1,000 families that we distributed food to today reminds us of the need in our community,” said Assemblymember Reyes. “If we do not flatten this curve, unfortunately, this is going to get worse. We have to do better.” Partnership organizations included in the food distribution event: the Community Action Partnership of San Bernardino County, San Bernardino County Department of Public Health Nutrition Program, San Bernardino City Unified School District, Cal Fresh, San Bernardino Teachers Association and For The People Task Force. “Before the COVID-19 pan-

demic, one in 10 people in San Bernardino struggled to feed their families. Sadly, by the end of 2020, based on the projection by Feeding America, the number will increase by 50 %, that is, one in 6 families in our county may not have enough money to put food on the table! We are here to support and collaborate with our community partners who come together to find a solution, bringing food access to everyone, so that they can keep their families healthy even in crisis,” said Yen Ang, DrPH, MS, MPH, RD, Supervising Public Health Nutritionist, San Bernardino County Department of Public Health. “Community Action Partnership of San Bernardino County (CAPSBC) has a long-standing relationship working on poverty related issues with Assemblymember Eloise Gomez Reyes. We are proud of the partnerships we have forged and honored to once again partner with her office, San Bernardino County Department of Public Health Nutrition Program, San Bernardino County Unified School District, and the San Bernardino Teachers Association as we continue our commitment to serve our communities during the COVID-19 pandemic. For the past 55 years, CAPSBC has been addressing poverty and food insecurity in our communi-

ties and remains steadfast in our commitment to continue serving the needs of those impacted by this pandemic. We have seen firsthand the increased demand for food assistance and other vital services, and we are pleased to support this event with over 1,600 food boxes to assist families struggling to put food on the table during these unprecedented times.” ~ Patricia L. Nickols-Butler, President and Chief Executive Officer The community is feeling the direct impact from the COVID-19 pandemic. During the event, resident, Beatrice Guerra was asked what brought her out to the event today, she stated, “food is getting expensive, so these events are helping me to use the money I have to pay my other bills that are starting to pile up because of the impact COVID-19 pandemic has had on my finances.” Resident Angel Huerta of San Bernardino lost his job because of COVID and because of his medical condition it is hard for him to find a job that does not put him at risk of contracting COVID-19. He said he currently has no income and is in need of groceries because he did not benefit from the stimulus payments.

Submit your photos for publication - sports, anniversaries , birthdays, events to editor@iecn.com for consideration.


Inland Empire Community Newspapers • July 30, 2020 • Page A3

Co unty r eadies alt er nat e sit es in advance of hospitalization surge

R

esponding to recent spikes in positive COVID-19 cases and hospitalizations, San Bernardino County is bringing back Alternate Care Sites (ACS) to handle possible hospital overload while ensuring those who need medical care

are able to receive it. An initial ACS has been set up in Parking Lot 14 at Arrowhead Regional Medical Center (ARMC) in Colton and is being referred to as the ACS Village. It is comprised of a nursing unit, patient care

areas with 32 beds, an Isolation Pod, and a command center for staff breaks. The County is currently investigating additional potential sites near other County medical facilities.

izations was in early April, but we’ve recently experienced a significant increase in patients, including a doubling of our hospitalization rate over the past 30 days,” said Dr. Troy Pennington, an emergency room physician “Our previous peak in hospital- at ARMC. “Many of our hospitals are nearing the point of using beds beyond their normal licensed capacity.” While County hospitals are currently able to handle the increased demand, the Alternate Care Sites are being established to handle potential surges in cases, allowing hospitals to focus resources on those patients with the most serious needs. “We developed the Alternate Care Sites (ACS) under the authority of the County of San Bernardino and the Board of Supervisors. Locally, the ACS will be operated by ARMC and provide medical care 24/7. Any surge will first be handled within hospi-

County offers nonprofits face masks at no cost

W

e know that obtaining Personal Protective Equipment (PPE) can be difficult at times, especially for our County’s important nonprofit organizations. In response to this need, the County will be providing complimentary disposable face masks to help 501(c)3 organizations throughout San Bernardino County. To obtain free masks through the County's Purchasing Department, please email a request to ven-

dor@pur.sbcounty.gov. In your email, share documentation designating your organization as a 501(c)3 non-profit, along with the number of masks needed for your organization. The Purchasing Department will contact you when the complimentary disposable masks may be picked up. “We know that our nonprofits are bringing invaluable assistance to County residents during this pandemic, and we need to support them however we can,” said

County CEO Gary McBride. While the County has a significant number of masks, they are only available as supplies last, so don’t delay. The County is also asking that our County nonprofits only request what they need so we can help as many as possible. If you have any questions or need further assistance, please contact Valerie Clay with the County’s Support Services Group via email vclay@cao.sbcounty.gov.

tal areas, but ACS Village provides an opportunity to care for patients should our hospital fill up,” said ARMC Hospital Director, William Gilbert. “We are grateful to all of the County partners, physicians, nurses and other health care providers who have helped make this happen.” ACS patients whose conditions worsen will be transferred back to a hospital. Dr. Pennington noted, however, that each ACS is equipped to handle the vast majority of patient needs and is staffed 24 hours a day, seven days a week. “We will devote the Alternate Care Sites to patients who have already been treated in a hospital and have significantly recovered, yet still require some care before returning home,” Dr. Pennington said. “That will free up beds and other resources for more severely affected COVID-19 patients, as well as people suffering from strokes, heart attacks, accidents

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • July 30, 2020 • 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. Ensure Children Count in the 2020 Census: It will help our schools

Our children are relying on us: Complete the Census

A

s a new mother to three infants, I immediately hoped for what every parent in our community wants for their children: the best and brightest future for our children.

Marlenee Blas, Associate Director, Center for Social Innovation – UC Riverside and UCR Counts Committee

I

n light of the recent debates about reopening schools, Latino communities, among other diverse groups, call for us to properly enumerate children in the 2020 Census. Our government leaders, school boards, and elected officials rely on Census data to inform decisions that have a direct impact on our school operations. In addition, federal funding helps support more than 100 programs, including those that directly impact the welfare of children across our region. These programs include Medicaid, Head Start, the Supplemental Nutrition Assistance Program, and Child Care and Development Block Grant. The time to ensure that all students and children are counted in the 2020 Census is more important than ever as the need for funding, childcare, and safety measures for opening schools become exacerbated by COVID-19. According to the National Association of Latino Elected Officials (NALEO Educational Fund), “Approximately 400,000 young Latino children ages 0 to 4 were left uncounted by the 2010 Census.” For our region, this is an urgent call given that Riverside County was among the ten counties with the highest net undercount of Latino children, per the latest NALEO Hazme Contar Report. The undercount could have long-lasting effects for our schools, it’s infrastructure and programs. It must be clear to our community that everyone counts, regardless of age and regardless of citizenship status. What can we do? The good news

is that by filling out the 2020 Census today, we help our children and our schools secure a brighter future. Successfully enumerating Latino children could mean more child care centers, better staffing, and enough meals for our schools. According to the Center for Social Innovation, a partner of the local Census IE effort, the Inland Empire is home to over 972,000 immigrants and many of which may feel turned away from participating in the Census. However, we should turn fear of participating in the 2020 Census into energy, power, and fuel participation so we can grow the investments in this region. Counting immigrants, children, and all diverse groups will help policymakers better support school districts and design programs that fully meet the needs of children and in turn the future for our region. As an educator at UC Riverside and resident of the Inland Empire, the Census is personally relevant to my work and my community. I invite you to take part in shaping the next 10 years of the Inland Empire by taking 10 minutes to fill out the 2020 Census. The questionnaire can be completed online, over the phone, or by mail. Your response will ensure we have an accurate count and in turn, this could mean a more equitable distribution of resources for our schools. To fill out your 2020 Census form visit https://my2020census.gov or call the Spanish response line at 844-468-2020.

That is why, when our family’s Census form arrived in the mail, we made sure to count every person in our home, especially our infant triplets.

The Census is not simply an academic tally of how many people there are. It is an opportunity to build a brighter future for our community, our state, and our nation. A complete Census count will help ensure that your federal tax dollars go towards funding programs in our local community— from child nutrition, to Head Start, special education, and foster care.

It is so important that everyone is counted in the 2020 Census—especially our children under five. Oftentimes, parents with young children do not realize they need to include all children. In fact, according to the U.S. Census Bureau, nearly 1 million children (4.6% of children under the age of 5) were not counted in the 2010 Census.

Census dollars supply funding towards school lunch programs, so that no child has to learn on an empty stomach. The sidewalks and parks that all of our families use to stay active and healthy, roads and bridges, access to health care—the Census impacts funding for all of these. Historically, California has been a donor state to the Federal Government. If every sin-

gle family member in your household is not counted, some of your federal tax dollars will not be invested locally and will categorically go towards other states in the Union. Completing the Census sends a clear message. When we complete the Census, we are telling the federal government that our communities deserve more funding for the betterment of our neighborhoods. Our region, Inland Southern California, has an unfortunate history of being left behind, without its fair share of funding, or even a seat at the table. We only get one chance every ten years to directly impact our region’s future. As a community, this is our chance to fight for our region’s fair share. We need everyone to fill out the 2020 Census. Take a few minutes today to fill out the Census and help build a brighter future for not

only today’s generation, but also every generation that follows.

Paper census forms began arriving in the mail on April 8. Census forms can be returned via mail, or residents can respond online at my2020census.gov, or by phone in English at (844) 330-2020 and in Spanish at (844) 468-2020. Make sure that not just you, but your children are counted in the Census. It is too important for their futures to forget! Sabrina Cervantes is a mother who proudly represents the 60th District of the California State Assembly, which encompasses the cities of Corona, Eastvale, Jurupa Valley, Norco, a portion of Riverside, and the unincorporated communities of Coronita, El Cerrito, and Home Gardens. Cervantes serves as Chair of the Assembly Committee on Jobs, Economic Development, and the Economy.


Inland Empire Community Newspapers • July 30, 2020 • Page A5


Page A6 • July 30, 2020 • Inland Empire Community Newspapers

Ar ts for I.E. - region’s fir st ar ts collaborative

R

iverside Arts Council, Arts Connection - the Arts Council of San Bernardino County, and Music Changing Lives are excited to announce they have formed a regional arts collaborative, Arts for I.E., with the purpose of bridging arts advocacy, empowerment, and access across the Inland region. In 2019, Josiah Bruny, CEO of Music Changing Lives, spearheaded the vision of One Inland Empire, a collective of organizations who together would solve

pressing issues across Riverside and San Bernardino counties. When COVID-19 began threatening community access to the arts, demanding immediate virtual adaptations, forcing closures and cancelations of events, reducing staff and resources, he realized the need to unite and advocate for the arts was even more pressing than ever before. Josiah brainstormed creative strategies with Jennifer Kane, Executive Director of Arts Connection, the Arts Council of San

Bernardino County and Patrick Brien, Executive Director of Riverside Arts Council to bring more visibility, resources and partnerships to the IE arts community. Online convenings were the first step, but the group felt more was needed. All three leaders felt a regional approach would be greatly beneficial for the Inland Empire and together the idea of Arts for I.E. was born.

Riverside Arts Council. "We have had collective voices in Riverside County and in San Bernardino County, but never a collective voice that brings the two counties together. With the partnerships we have and that we are continuing to build, this is an exciting time.” Arts for I.E. is committed the following four initiatives:

Advocating for the arts locally "The arts in the inland region and statewide as one voice for the have too often been underrepre- Inland Empire, bringing together sented," said Patrick Brien of the businesses, organizations, elected officials, and artists at monthly convenings. Increasing access to the arts for vulnerable and underrepresented populations within the Inland Empire through individual and organizational development and mentorship opportunities. Establishing an art fund to serve diverse arts organizations across the region.

Paul Granillo Appointed to the Board

P

of Director s of UnidosUS

aul Granillo, President and CEO of the Inland Empire Economic Partnership has been named to the Board of Directors of the nation’s largest Hispanic civil rights and advocacy organization UnidosUS. California’s Inland Empire currently has a population of 2.3 million Latinos, 5th largest Latino population in the United States. “I am honored to be asked to serve on the Board of Directors of UnidosUS, the appointment is a recognition of the importance and size of the Latino community of San Bernardino and Riverside Counties.” The UnidosUS Board of Directors is a 26-member body reflecting the diversity of Hispanic nationality groups and the geographic distribution of the U.S. Hispanic population. By mandate, the Board must include an equal number of men and women.

In addition to Mr. Granillo, UnidosUS announced the appointment of four new members to its Board of Directors today. The new Board members include Josie Bacallao, President and CEO of Hispanic Unity of Florida, Inc. in Hollywood, FL; Mauricio Calvo, Executive Director of Latino Memphis in Memphis, TN; Teresa Granillo, Chief Executive Officer of AVANCE, Inc. in San Antonio, TX and James Rudyk, Jr., Executive Director of Northwest Side Housing Center in Chicago, IL and Chair of the UnidosUS Affiliate Coun-

cil. “UnidosUS is fortunate to welcome five new committed leaders with diverse and extensive experiences working in the Latino community in the areas of civic engagement, education, housing, policy and economic development. Our new Board members will bring important new perspectives and insights into the critical challenges our community and our country are facing today,” said

UnidosUS President and CEO Janet Murguía. “I am excited to welcome these five dynamic leaders to our Board. We appreciate the opportunity to have them help guide the organization as we continue our mission to create greater opportunities for Latino families,” said UnidosUS Board Chair Maria S. Salinas. For more information on UnidosUS, visit www.unidosus.org.

Creating an online community engagement forum for IE artists and arts organizations to share resources, programs and services, events and ideas to establish deeper connections within the arts. "For the first time in history we've created a platform for artists and arts organizations across Riverside and San Bernardino Counties, to have a voice and the opportunity to be trained and paired with mentors to fast track their efforts to create immediate

change and endless opportunities. Which is needed now more than ever for diversity to become achievable, and sustainable,” stated Josiah Bruny. The Arts for I.E. collaborative is already making headway in the region and has a total of twenty-nine partner organizations on board, with more outreach taking place for artists and arts organizations to join. If you would like to join the Arts for I.E. collaborative or would like more information, please contact ArtsforIE@gmail.com. The mission of the Arts Connection is to stimulate creative and economic vitality and enrich lives throughout the communities we serve by providing support, promotion, education, and advocacy for the arts. The mission of the Riverside Arts Council is to provide, develop, support and sustain the arts. The mission of Music Changing Lives is to offer the highest quality music and art enrichment programs paired with academic support to underprivileged and at-risk youth ages 5 and older. We work to improve their chances of achieving a positive and successful future and transform into active and knowledgeable civic participants.


Inland Empire Community Newspapers • July 30, 2020 • Page A7

Crafton Hills College Child Development Center closed for fall child development will be provided with alternate means of completing assignments. The State preschool at the center, which is conducted through a partnership with the San Bernardino County Superintendent of Schools, may continue to offer a remote learning environment for

families in the fall. Parents will be notified as more information and additional details are given from the San Bernardino County Schools office. Any questions regarding the center should be addressed to dwasbotten@craftonhills.edu.

5th annual Baby Conference goes virtual August 16

N

ew and expecting mothers are invited to virtually attend the 5th annual Baby Conference hosted by Loma Linda University Children’s Health on Sunday, August 16, at 2 p.m.

A

fter careful consideration and out of concern for the health of College employees and the community, Crafton Hills College administration has reluctantly decided that the Crafton Hills College Child Development Center will not open in the fall. Under normal circumstances, the College's Child Development Center offers both community and State preschool programs for children ages 3-5 and also serves as a campus-based early education program providing a laboratory setting to CHC students enrolled in child development courses.

The center closed in mid-March, as did the College, due to COVID19 and was hoping to reopen in August to serve students, faculty, and the community. After considerable review and discussion, the College has decided to remain closed through the fall semester but offer online, and some hybrid instruction and services to students. Child Development Center Director Deborah Wasbotten has maintained communications with parents as updates became available and has notified both returning families and those who had newly applied this school year.

Hear from Children’s Health experts about Coronavirus, expecting and bringing a child into this changing time, including precau"The decision to not reopen the tions to take, delivering at the hoscenter was based on many factors, pital and more. and although we are disappointed not to bring students back, I want parents to know that safety is our highest priority, and we are doing everything we can to protect our students and employees from the virus," said Wasbotten.

Other conference topics will include postpartum care, breastfeeding, nutrition and pregnancy, high-risk conditions, vaginal birth and c-sections, and more. This virtual event will be available through Zoom — a link will be received upon registration. Register to attend the event online. For more information, visit lluch.org/baby-conference.

The College continues to follow directions from the Center for Disease Control as well as county and state guidelines and plans to open the center as soon as it is deemed safe. The CHC students enrolled in

Community Action Partnership seeks nominees to Board of Directors

C

ommunity Action Partnership of San Bernardino County (CAPSBC) is seeking new members to serve on its Community Action Board (CAB). Currently, there is one vacancy in the low-income sector. All applicants requesting consideration to represent the low-income sector on the board must reside in San Bernardino County. Board members provide critical input, expertise and perspective to CAPSBC in the organization's work of supporting, advocating for and empowering residents to achieve self-reliance and economic stability. The CAB is a tripartite board comprised of fifteen members: five (5) represent the private sector; five (5) are elected officials to represent the public sector; and five (5) are representatives of the poor. CAB members are volunteers dedicated to serving the needs of low-income residents throughout our communities. All applicants requesting consideration to represent the low-income sector on the Community Action Board must reside in the Supervisory District 2 which in-

cludes the cities of Upland (including areas north of Foothill), Rancho Cucamonga, and portions of Fontana (areas west of Sierra Ave.). The Second District also includes the unincorporated communities of Devore, Lytle Creek, San Antonio Heights and Mt. Baldy as well as the entire Rim of the World mountain communities from Cedarpines Park to Green Valley Lake.* Applicants need not be low-income themselves as long as they are selected in a manner that ensures that they truly represent the poor. Board meetings are held at 11:30 a.m. on the third Tuesday in January, March, May, July, and September, with one additional meeting in December. Meetings are held at CAPSBC's Administrative Office located at 696 S. Tippecanoe Ave. in San Bernardino. If you are interested in applying or nominating an individual, visit https://files.constantcontact.com/b b44df9b001/dbfabd2c-851f-4947ad7e-071511d029f3.pdf for the Nomination Form, to be returned to our office by mail or fax no later than Friday, August 7, 2020.


Page A8 • July 30, 2020 • EC • IECN

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: ROBERT BAUER MITCHELL, aka ROBERT B. MITCHELL, aka ROBERT MITCHELL CASE NO.: PROPS2000443

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: BAUER ROBERT MITCHELL, aka ROBERT B. MITCHELL, aka ROBERT MITCHELL A PETITION FOR PROBATE has been filed by ROBERT MITCHELL, JR. in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ROBERT MITCHELL, JR. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the I n d e p e n d e n t 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 AUGUST 26, 2020 at 1:30 PM in Dept. S35 located at 247 West Third Street, San Bernardino, CA 924150212 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 DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Sara J. McLemen Law Office of David A. Esquibias 2625 Townsgate Rd., Ste. 330 Westlake Village, CA 91361 Published El Chicano 7/30/20,8/6/20,8/13/20 E-8216

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SERGIO COPADO LOPEZ CASE NO.: PROPS2000369

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: SERGIO COPADO LOPEZ A PETITION FOR PROBATE has been filed by SERGIO ANTHONY SEVERINO COPADO in the Superior Court of Cali¬fornia, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that SERGIO ANTHONY SEVERINO COPADO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t 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 8/13/2020 at 1:30 p.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal 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 appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: GEORGINA LEPE, ATTORNEY AT LAW 1000 W. FOOTHILL BLVD., STE A, CLAREMONT, CA 91711 (909) 732-2800 Published El Chicano 7/16/20,7/23/20,7/30/20 E-8203

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

Trustee's Sale No. 20-100191 Attention Recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor. Note: There is a summary of the information in this document attached You are in default under a deed of trust dated February 23, 2016. 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 proceedings against you, you should contact a lawyer. On AUGUST 21, 2020 at 1:00 p.m., C&H Trust Deed Service, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by Sergio Copado Lopez as Trustor, to secure obligations in favor of Cardenas Three, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY as Beneficiary, recorded on 03/03/2016 as Instrument No. 2016-0083312 of Official Records of the office of the County Recorder of San Bernardino County, California. Will sell at public auction to the highest bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state) (cashier's checks must be payable to "C&H Trust Deed Service" directly)Near the front steps leading to the City Of Chino Civic Center located at 13220 Central Ave., Chino, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As more fully described in said deed of trust The street address or other common designation of the above-described property is purported to be 26357 East 9th Street Highland, California 92346 Assessor's Parcel No. 1192-161-19 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown herein above. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $204,927.60.The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned Trustee, or predecessor Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Notice to Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice to Property Owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The 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 (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the trustee's sale using the file number assigned to this case, which is 20-100191. 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. Please take notice that if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy the Mortgagor, against Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. For trustee's sale dates, bid and postponement information, PLEASE CALL (949) 860-9155 VISIT OR www.chtrustdeed.com.For any other inquiries, including litigation or bankruptcy matters, please call (949) 305-8901 OR FAX (949) 305-8406 (IFS# 21849) PUBLISHED EL CHICANO 07/30/20, 08/06/20, 08/13/20 E-8215

Ciudad de San Bernardino Comité Subvención en Bloque para el Desarrollo Comunitario (CDBG-CV) Aviso de audencia pública que se llevara Acabo el 4 de Agosto del 2020 La Ciudad de San Bernardino a recibido $2,003,529 en fondos el año fiscal 2020-2021 para el Desarrollo Comunitario relacionado al COVID-19 (CDBG-CV). Los fondos provienen del Departamento de Vivienda y Desarrollo Urbano (HUD) de los Estados Unidos y deben ser dirigidos para prevenir, preparar y responder al COVID-19 (Coronavirus). Estos fondos fueron autorizados por la Ley de Ayuda, Alivio y Seguridad Económica de Coronavirus, también conocida como la ley CARES Act, la cual fue firmada por el Presidente Trump el 27 de marzo del 2020, para responder a los efectos crecientes de esta historíca crisis de salud pública. De acuerdo con las regulaciones de HUD, el Comité Subvención en para el Desarrollo Comunitario (CDBG) tendrá una audiencia pública para recibir comentarios y sugerencias de los residentes locales sobre lo siguiente: • Las actividades recomendadas por la Ciudad para la financiación CDBG-CV como parte de la solicitud del 20202021 En un esfuerzo de proteger la salud pública y prevenir la propagación de COVID-19 y permitir un distanciamiento social apropiado, la reunión del Comité Subvención para el Desarrollo Comunitario (CDBG) no estará abierta al publico. En vez, la Ciudad de San Bernardino invita al público a ver en línea esta reunión el 4 de agosto del 2020 a las 5:30P.M. Los medios y métodos para participar en la reunion se publicarán en la Agenda de dicha reunión, que se publicarán al menos 72 horas antes de la reunión en la página web de la Ciudad de San Bernardino (www.sbcity.org), y afuera del edificio 201 North “E” Street, San Bernardino, California. Miembros del público que deseen comentar sobre asuntos ante el Comité pueden participar de las siguiente maneras: (1) Los comentarios y la información de contacto pueden enviarse por correo electrónico a Council_CDBG@sbcity.org antes de las 4:00 P.M. el día

de la reunión. Los comentarios se leerán durante la sección de comentarios públicos de la agenda; o (2) Llamando al 909-3845208, dejando un mensaje grabado antes de las 4:00 P.M. el día de la reunión programada, que no exceda los tres minutos, que luego se repasará durante la sección de comentarios públicos de la agenda. Para obtener más información, llame a la oficina del Ayuntamiento de la Ciudad al 909-384-5188 o puede llamar al Departamento de Vivienda de la Ciudad de San Bernardino al 909-384-7267 Fecha de publicación 30 de Julio del 2020 Published El Chicano July 30, 2020 E-8218

NOTICE Copyright Notice: This notice of copyright is protections for the tradenames/trade-marks, Charles Monroe Junior©, Xorah Michele Bey© and Zayin Zari Bey©, all original expressions created with all rights reserved, and held U/D/T. Said common-law trade-names/trade-marks may not be used, printed, duplicated, reproduced, distributed, neither in whole nor in part, in any manner or derivative whatsoever, without the prior, express, written consent from the BEY ZAYIN TRUST (hereinafter “Secured Party”). Secured Party declares all unauthorized use is strictly prohibited. This is a Self-Executing Security Agreement in Event any Unauthorized Use of Secured Party’s Common Law-Copyrighted Property: Therefore, any person, agency or agent engaging in unauthorized use of the common-law property (hereinafter jointly referred to as the “Interloper”) does agree that any use of the tradenames/trade-marks, except the authorized use as set above constitutes copyright infringement of Secured Party’s common-law property, and is contractually binding upon said Third Party Interloper, securing an interest in said Interloper’s assets, land, and personal property for equal consideration and not less than $3,000,000.00, based on the estimated value of the secured trade-names/trademarks at the time of this notice. Any person claiming an adverse interest, challenging, or rebutting the rights of the Secured Party may write to the BEY ZAYIN TRUST in care of: PO Box 584 Claremont, California [91711-2983], non domestic/without the USA. PUBLISHED EL CHICANO 7/30/20, 8/6/20, 8/13/20, 8/20/20 E-8214 LIEN SALE On 08/11/2020 at 11479 S East End Ave Pomona, CA a lien sale will be held on a 1996 FORD VIN: 1FTHF25H8TEA76049 STATE: CA LIC:5G91524 at 10am On 08/11/2020 at 11479 S East End Ave Pomona, CA a lien sale will be held on a 1974 STRCR VIN: A002A74B00230 STATE: CA LIC: 4CX4517 at 10am CNS-3382720# PUBLISHED EL CHICANO 7/30/20 E-8217

FBN’S ONLY $40! email:

iecnlegals @hotmail.com

Call (909) 381-9898

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

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


CC • IECN • July 30, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8835 Fictitious Business Name Statement FBN20200005473 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: TAILS ON TRAILS, 34920 HOLLYOAK WAY, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO KATHLEEN ROBERTS, 34920 HOLLYOAK WAY, 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 07/30/2015 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/ KATHLEEN ROBERTS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8836 Fictitious Business Name Statement FBN20200005479 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: VOORTMAN’S EGG RANCH, 13960 GROVE AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EDWIN J VOORTMAN, 13960 GROVE AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2004 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/ EDWIN J VOORTMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8837 Fictitious Business Name Statement FBN20200005485 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: WEST HEATING & AIR, 16415 MENAHKA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO LOREN J WEST, 16415 MENAHKA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/04/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOREN J WEST Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8838 Fictitious Business Name Statement FBN20200005487 Statement filed with the County Clerk of San Bernardino 06/17/2020

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

The following person(s) is (are) doing business as: WHOLE POTNETIAL LIVING, 1143 RESERVOIR RD, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO HUBBARD, 1143 JEFFREY RESERVOIR RD, MENTONE, CA 92359 MORAI HUBBARD, 1143 RESERVOIR RD, MENTONE, CA 92359 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 04/14/2015 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/ JEFFREY HUBBARD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8839 Fictitious Business Name Statement FBN20200005443 Statement filed with the County Clerk of San Bernardino 06/16/2020 The following person(s) is (are) doing business as: REDLANDS AUTO PLAZA, REDLANDS MAZDA, REDLANDS CHRYSLER JEEP DODGE RAM, REDLANDS AUTO CENTER, REDLANDS CHRYSLER, REDLANDS JEEP, REDLANDS DODGE, REDLANDS RAM, TOM BELL’S REDLANDS AUTO PLAZA, TOM BELL’S REDLANDS MAZDA, TOM BELL’S REDLANDS CHRYSLER JEEP DODGE RAM, TOM BELL’S REDLANDS AUTO CENTER, 310 TEXAS ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO REDLANDS AUTOMOTIVE SALES, INC., 500 W. REDLANDS BLVD., REDLANDS, CA 92373 Inc./Org./Reg. No.: C3276861 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 05/07/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM O BELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8840 Fictitious Business Name Statement FBN20200005589 Statement filed with the County Clerk of San Bernardino 06/19/2020 The following person(s) is (are) doing business as: PREFERRED SERVICE SOLUTIONS, 9581 BUSINESS CENTER DRIVE, SUITE F, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9581 BUSINESS CENTER DRIVE, SUITE F, RANCHO CUCAMONGA, CA 91730 FREEMAN MCCOY INC, 9581 BUSINESS CENTER DRIVESUITE F, 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 JUN 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EULONDA R FREEMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8841 Fictitious Business Name Statement FBN20200005603 Statement filed with the County Clerk of San Bernardino 06/19/2020 The following person(s) is (are) doing business as: MORALEX, 7951 ETIWANDA AVE. #19101, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO JOSE A MORALES, 7951 ETIWANDA AVE# 19101, 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 MAY 20, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE A MORALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8842 Fictitious Business Name Statement FBN20200006084 Statement filed with the County Clerk of San Bernardino 07/10/2020 The following person(s) is (are) doing business as: GALVEZ SERVICES, 1210 W CORNELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ANEL I GALVEZ, 1210 W CORNELL 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 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/ ANEL I GALVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8843 Fictitious Business Name Statement FBN20200005707 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: JG’S POOL AND SPA REMODELING, 8386 EDWIN ST, RANCHO CUCAMONGA, CALIF 91730 County of Principal Place of Business: SAN BERNARDINO JUAN G CONTRERAS, 8386 EDWIN ST, 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 JUN 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 G. CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8844 Fictitious Business Name Statement FBN20200005929 Statement filed with the County Clerk of San Bernardino 07/02/2020 The following person(s) is (are) doing business as: LAW OFFICES OF MICHAEL T. MARTIN, 3350 SHELBY STREET, SUITE 200, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7755 CENTER AVE., SUITE 1100, HUNTINGTON BEACH, CA 92647 MICHAEL T MARTIN, 12562 DALE ST., UNIT 49, GARDEN GROVE, CA 92841 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCTOBER 7, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL T. MARTIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8848 Fictitious Business Name Statement FBN20200005817 Statement filed with the County Clerk of San Bernardino 06/29/2020 The following person(s) is (are) doing business as: AVISO REAL ESTATE, AVISO, 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO AVANCE REAL ESTATE, INC., 10641 CHURCH STREET, 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 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/ JASON CRAWFORD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8808 Fictitious Business Name Statement FBN20200005453 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: LA BAJA BURGER, 630 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LESLEY BAHENA, 4912 LANTE ST, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LESLEY BAHENA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8809 Fictitious Business Name Statement FBN20200005717 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: MULTRIMEDIA, 11878 CAYUGA PLACE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO ROHIT J JETHWANI, 11878 CAYUGA PLACE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 22, 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/ ROHIT JETHWANI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8810 Fictitious Business Name Statement FBN20200005836 Statement filed with the County Clerk of San Bernardino 06/30/2020 The following person(s) is (are) doing business as: PINEABERRY DESIGNS, 340 W 23RD ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO SELENE A AHUMADA TIRADO, 340 W 23RD ST, 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 JUN 19 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SELENE A. AHUMADA TIRADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8811 Fictitious Business Name Statement FBN20200005762 Statement filed with the County Clerk of San Bernardino 06/25/2020 The following person(s) is (are) doing business as: SOLO VISAGE, 10722 ARROW RTE, STE 306, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CAPX CAPITAL LLC, 10722 ARROW RTE STE 306, RANCHO CUCAMONGA, CA 91730 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 JUN 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOLEMON NIAZI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/9,7/16,7/23,7/30/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAYMOND C. WEPPLER, aka RAYMOND CHARLES WEPPLER, aka RAYMOND WEPPLER CASE NO.: PROPS2000395

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: RAYMOND C. WEPPLER, aka RAYMOND CHARLES WEPPLER, aka RAYMOND WEPPLER A PETITION FOR PROBATE has been filed by STEPHANIE A. WEPPLER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that STEPHANIE A. WEPPLER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t 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 AUGUST 19 2020 at 1:30 p.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal 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 DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 7/30/20, 8/6/20, 8/13/20 C-8863

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY J LITTLE CASE NO.: PROPS2000187 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARY J. LITTLE A PETITION FOR PROBATE has been filed by LESLIE A. DE FRANCO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that LESLIE A. DE FRANCO 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. A HEARING on the petition will be held on 8/10/20 at 8:30 a.m. in Dept. S37P located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal 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 appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: LESLIE A. DE FRANCO 5095 ACACIA AVE., SAN BERNARDINO, CA 92407 Published Colton Courier 7/16/20,7/23/20,7/30/20 C-8845

FBN’S ONLY

40!

$


Page A10 • July 30, 2020 • CC • IECN

Office (909) 381-9898 APN: 0274-231-46-0-000 T.S. No.: 2020-1404 Order No. 1506385CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/29/2019. 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. Will sell at a public auction sale to the highest bidder, payable at the time of sale in lawful money of the united states, by a cashier’s check drawn on a state of national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, express 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. Trustor: MELROSE CAPITAL GROUP, INC., A CALIFORNIA CORPORATION Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 6/3/2019 as Instrument No. 2019-0178884 in book XX, page, XX of Official Records in the office of the Recorder of San Bernardino County, California. Date of Sale: 8/19/2020 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 Amount of unpaid balance and other reasonable estimated charges: $131,024.40. Street Address or other common designation of real property:1712 RANDALL AVENUE COLTON, CA 92324 A.P.N.: 0274-231-46-0-000 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. 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

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

FOR SALES INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2020-1404. 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: 7/13/20. S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)9914600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS# 2020-1404 SDI-19073) PUBLISHED COLTON COURIER 7/30/20,8/6/20,8/13/20 C-8860 T.S. No. 20-60499 APN: 0274-141-12-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2006. 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 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. Trustor: REBECCA GONZALES, AN UNMARRIED WOMAN Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 12/5/2006, as Instrument No. 2006-0838176, of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale:8/24/2020 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center, 13220 Central Avenue Chino, CA 91710 Estimated amount of unpaid balance and other charges: $281,902.11 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 777 TEJON AVENUE COLTON, California 92324 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 0274-141-12-0-000 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership

of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 20-60499. 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. Dated: 7/20/2020 ZBS Law, LLP , as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 8487920 For Sale Information: (714) 8489272 www.elitepostandpub.com _________________________ Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 31738 PUBLISHED COLTON COURIER 7/30, 8/6, 8/13/2020 C-8862

Petitioner or Attorney: Robert Candelaria, 1203 Camden Ct, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West 3rd Street, San Bernardino, CA 924150210 PETITION OF: Robert Candelaria, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2011475 TO ALL INTERESTED PERSONS: Petitioner: Robert Candelaria has filed a petition with this court for a decree changing names as follows: Present name: Robert Candelaria to Proposed name: Robert Will 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: 9/08/20, Time: 10:30 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: JUL 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 7/30,8/6,8/13,8/20/20 C-8861

Published in Colton Courier C-8864 Fictitious Business Name Statement FBN20200006496 Statement filed with the County Clerk of San Bernardino 07/22/2020 The following person(s) is (are) doing business as: BLOOMINGTON SMOKE SHOP, 9962 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO NITI YOGI KRUPA INC, 9962 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 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 06-15-2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KETAN PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8865 Fictitious Business Name Statement FBN20200006520 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: WITTYPINK, 3525 MOUNTAIN AVENUE, SAN BERNARDINO, CALIF 92404 County of Principal Place of Business: SAN BERNARDINO MONICA T LOPEZ, 3525 MOUNTAIN AVENUE, SAN BERNARDINO, CALIFO 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 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/ MONICA T LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8866 Fictitious Business Name Statement FBN20200006570 Statement filed with the County Clerk of San Bernardino 07/24/2020 The following person(s) is (are) doing business as: PEREZ TRUCKING, 1853 GRAND AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MATIAS P QUINTANILLA, 1853 GRAND AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MATIAS PEREZ QUINTANILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious

business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8867 Fictitious Business Name Statement FBN20200006529 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: LOPEZ EXPRESS FREIGHT, 31240 SLATE ST, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO PORFIRIO L GARCIA, 31240 SLATE ST, 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 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/ PORFIRIO LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8868 Fictitious Business Name Statement FBN20200006310 Statement filed with the County Clerk of San Bernardino 07/17/2020 The following person(s) is (are) doing business as: TU SALUD PRIMERO, 40 ALABAMA ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO ALFRED G HERNANDEZ, 40 ALABAMA ST, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JULY 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFRED G HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8869 Fictitious Business Name Statement FBN20200006059 Statement filed with the County Clerk of San Bernardino 07/09/2020 The following person(s) is (are) doing business as: PERCH LIGHT, VISTA OFFER, 500 EAST E STREET, SUITE 411, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DLRC, INC, 500 EAST E STREETSUITE 411, ONTARIO, CA 91764 Inc./Org./Reg. No.: C3734979 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 JUL 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAL TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally

expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8870 Fictitious Business Name Statement FBN20200005874 Statement filed with the County Clerk of San Bernardino 07/01/2020 The following person(s) is (are) doing business as: OE AUTO PARTS, CARQUEST, 1900 W VALLEY BLVD., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8146 AUTO DRIVE, RIVERSIDE, CA 92504 MOSS BROS., INC., 1100 SOUTH E ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C0659237 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/ GLENN L MOSS SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8871 Fictitious Business Name Statement FBN20200006256 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: FIREHOUSE SUBS 1856, 1550 W VALLEY BLVD, STE 111, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LADHAR & SIDHU GROUP INC., 61380 29 PALMS HWY, JOSHUA TREE, CA 92252 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 JUNE 19, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VARINDER SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant

to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8872 Fictitious Business Name Statement FBN20200006516 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: PURO FAMILIA, 3854 FERNDALE AVENUE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DANIEL R FERNANDEZ, 3854 FERNDALE AVENUE, 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 JUL 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL R FERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8873 Fictitious Business Name Statement FBN20200005949 Statement filed with the County Clerk of San Bernardino 07/06/2020 The following person(s) is (are) doing business as: LEVIA JADE & CO., 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRIVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JAN 16, 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/ AARICA SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20

Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN - ONLY $40!

e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898


CC • IECN • July 30, 2020 • Page A11

Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): MAYRA LOPEZ PASCUAL, an individual, FMC LENDING, TRI LIBERTY ESCROW, INC; and Does 1 to 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). ERNESTO RODRIGUEZ, an individual; CLAUDIA RODRIGUEZ, an individual Number: CIVDS Case 1823618 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condadoo en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abo-

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

gados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer gravamen sobre un cualquier recuperacion de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 247 West Third Street San Bernardino, CA 92415 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es) Marcus Gomez, Esq 12749 Norwalk Blvd, Suite 108 Norwalk, CA 90650 (562) 474-1700 Date (Fecha): SEP 07 2018 Clerk (Secretario), by MANUEL HENRY ANDRIANO Deputy (Adjunto) Published Colton Courier 7/23,7/30,8/6,8/13/20 C-8850 Published in Colton Courier C-8851 Fictitious Business Name Statement FBN20200006182 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: EMPRESS CURLS, 245 EAST 1ST STREET #2055, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 219 SOUTH RIVERSIDE AVE #119, RIALTO, CA 92376 EMPRESS CURLS LLC, 245 EAST 1ST STREET #2055, RIALTO, CA 92376 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 JUN 19, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JENAYA MCDONALD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8852 Fictitious Business Name Statement FBN20200006180 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: GOOD AUTO REPAIR, 2320 E 3RD STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO ERIC D GOOD, 2332 E 3RD STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 18, 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/ ERIC D GOOD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8853 Fictitious Business Name Statement FBN20200006204 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: LAF TRANSPORTS, 506 W N STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1368, LOMA LINDA, CA 92354 LEROY P VARELA, 506 W N STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 08, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEROY VARELA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8854 Fictitious Business Name Statement FBN20200006271 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: G & B TRUCKING, 18204 HAWTHRONE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO GUSTAVO CARRILLO, 18204 HAWTHORNE AVE, 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 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/ GUSTAVO CARRILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8855 Fictitious Business Name Statement FBN20200005683 Statement filed with the County Clerk of San Bernardino 06/23/2020 The following person(s) is (are) doing business as: JB & SON TRANSPORT, 827 E G STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 827 E G STREET, COLTON, CA 92324 JUAN R BONILLA, 827 E G STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 21, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 R BONILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8856 Fictitious Business Name Statement FBN20200005761 Statement filed with the County Clerk of San Bernardino 06/25/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 6-23-20 File No.: FBN20150006658 The following person(s) is (are) doing business as: ORIENTAL EXPRESS, LLC, 26529 HIGHLAND AV, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 23709 DECORAH RD, DIAMOND BAR, CA 91765 ORIENTAL EXPRESS, LLC, 26529 HIGHLAND AV, HIGHLAND, CA 92346 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 6-27-2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAI LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8857 Fictitious Business Name Statement FBN20200005771 Statement filed with the County Clerk of San Bernardino 06/26/2020 The following person(s) is (are) doing business as: 20/20 VISION FAMILY CARE, 109 1/2 S. RIVERSIDE AVE., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NICOLAS S ROJAS, 25304 COURT ST., SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DEC 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/ NICOLAS ROJAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8858 Fictitious Business Name Statement FBN20200006359 Statement filed with the County Clerk of San Bernardino 07/20/2020 The following person(s) is (are) doing business as: CULICHIPS, 808 WEST 17TH ST., SAN BERNARDNO, CA 92405 County of Principal Place of Business: SAN BERNARDINO AMERICA Y PEREZ FELIX, 808 W 17TH ST, 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 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/ AMERICA Y PEREZ FELIX Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8859 Fictitious Business Name Statement FBN20200006363 Statement filed with the County Clerk of San Bernardino 07/20/2020 The following person(s) is (are) doing business as: GOMEZ PAINTING, 1049 N SANDALWOOD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARCO E GOMEZ, 1049 N SANDALWOOD AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO E GOMEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/23,7/30,8/6,8/13/20

Petitioner or Attorney: NADIA ABDELHALIM, 8778 KNOLLWOOD DRIVE, RANCHO CUCAMONGA, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: NADIA ABDELHALIM, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS2001661 TO ALL INTERESTED PERSONS: Petitioner: NADIA ABDELHALIM has filed a petition with this court for a decree changing names as follows: Present name: NADIA ABDELHALIM to Proposed name: NADIA ABDELHALIM MAHMOUD 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: 8/19/20, Time: 10:30 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 NEWSPAPER Dated: JUL 07 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 7/23,7/30,8/6,8/13/20 C-8849

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

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A12 • July 30, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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