El Chicano 11 25 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 49

November 25, 2021

Uplift San Ber nardino inspiring city’s future

www.iecn.com

PHOTO

UPLIFT SAN BERNARDINO

Uplift San Bernardino is committed to thriving together with collective impact by providing the San Bernardino community with resources from housing to mental health and everything in between. By Manny B. Sandoval

IECN wishes the community a safe and happy T ha n ks g iv in g !

S

ince its inception in 2019, Uplift San Bernardino has been busy building a new generation of successful adults committed to growing roots in San Bernardino. It’s estimated that about 1,000 adults, young adults and youth benefit from Uplift’s partner social service and resource pro-

grams every year; and the organization is committed to growing that number. “At Uplift we amplify existing programs that our partners are already operating. Our framework for change includes over 50 partners that provide our clients with future ready career pathways, post-secondary success, support for entrepreneurs, housing opportunities, retaining talent and hiring local, safe neighbor-

hoods, internships and financial literacy resources,” said Uplift San Bernardino Director Karen Suarez. As few people may argue that there’s a lack of opportunity, Uplift is confident the city’s educational opportunities, job market, resources and housing has the framework to continue building another generation of successful adults.

“I want our community to know that there’s an ecosystem of adults here at Uplift that want to create a future for them. Many of our students in the city want to stay in San Bernardino and build roots here. As a college graduate, there are lots of opportunities in our city; every opportunity I’ve ever had came from this region. Today, I’m finding jobs of all levels here…jobs that require Uplift SB, cont. on next pg.

CSUSB remember s lives lost Dec. 2, 2015

T

he bell will ring 14 times – once for each life lost.

The College of Natural Sciences will host its annual Day of Remembrance on Thursday, Dec. 2, to honor the memories of the 14 individuals – including five alumni – who were killed during a mass shooting in 2015 in San Bernardino. The commemoration will be held on campus, but the ceremonies will also be made accessible in a virtual format.

Superintendent of Schools distributes Thanksgiving meals

The Day of Remembrance will be held at 3 p.m. at the Peace Garden located outdoors next to the Chemical Sciences Building. The ceremony will memorialize the 14 victims, including the following College of Natural Sciences alumni:

Pg. 4

H OW TO R E AC H US

Inland Empire Community Newspapers Of fice: (909) 381- 9898

Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

COURTESY PHOTO

The Day of Remembrance will be held at 3 p.m. at the Peace Garden located outdoors next to the Chemical Sciences Building. The ceremony will memorialize the 14 victims, including the following College of Natural Sciences alumni.

• Robert Adams of Yucaipa (public health education, 2011) Ceremony, cont. on next pg.


Page A2 • November 25, 2021 • Inland Empire Community Newspapers • El Chicano

Community Action Partnership of SB County hosts annual Turkey Giveaway at SB Valley College

PHOTOS CAPSBC   On Saturday, Nov. 20, Community Action Partnership of San Bernardino County served over 1,500 families during its annual Turkey Giveaway in two locations: Joshua Tree and San Bernardino Valley College.

Ceremony • Juan Espinoza of Highland (biology, 2002) • Shannon Johnson of Los Angeles (environmental health science, 2004) • Yvette Velasco of Fontana (environmental health science, 2013) • Michael Wetzel of Lake Arrowhead (biology, 2001) “Our Day of Remembrance is a solemn and special occasion that we will always hold in our hearts,” said Sastry G. Pantula, dean of the College of Natural Sciences. “We will gather together, we will cherish those who touched so many hearts in our communities, and we will never, ever forget their shining lives and the lessons of compassion and service that they leave us with.” Those who wish to attend the commemoration – whether in per-

son or via Zoom – are asked to please register using the event’s online registration form. All inperson attendees and participants must also complete the university’s COVID-19 Daily Health Screen prior to coming to campus. While the ceremonies will be held outdoors, all attendees and participants, regardless of vaccination status, are required to wear face coverings while indoors on campus. Those who wish to participate virtually may use the Day of Remembrance Zoom link (password: remember) on the day and time of the commemoration. Event details are also available on the event’s Coyote Connection post. In addition to five CSUSB alumni who were graduates of the Department of Biology and the Department of Health Science and Human Ecology, the others who were killed in 2015 were Isaac Amanios of Fontana, Bennett BetBadal of Rialto, Harry Bowman

of Upland, Sierra Clayborn of Moreno Valley, Aurora Godoy of San Jacinto, Larry Daniel Kaufman of Rialto, Damien Meins of Riverside, Tin Nguyen of Santa Ana, and Nicholas Thalasinos of Colton. The Peace Garden was created in memory of the five alumni, and it features a five-sided pedestal topped by a bell. During the Day of Remembrance ceremonies, the bell is rung 14 times to mark each life that was lost in 2015 at the beginning and conclusion of the event. All 14 individuals were San Bernardino County Department of Public Health employees who were present at the Inland Regional Center for a training session and holiday gathering. For more information about the Day of Remembrance, please contact the Office of the Dean at (909) 537-5300 or at cns@csusb.edu.

Uplift SB degrees, jobs that don’t,” continued Suarez. The organization, which partners with San Bernardino City Unified School District (SBCUSD) and the Making Hope Happen Foundation, has a goal of becoming a hub for high school graduates in landing sustainable work-based learning opportunities and jobs. “We’ve partnered with SBCUSD to host a number of job fairs for students who are needing to work to help make ends meet at home; but what’s awesome about the collaborative job fairs is

that we also open them up to the parents as well. Although we focus a lot on young adults, we support all populations in the community - and if you can’t find the information you’re looking for online, pick up the phone and call us at (909) 381-1294,” Suarez said. “I want our community to remember, when you work, live and spend money in your local community, you’re contributing to the local economy in our city,” concluded Suarez. Visit upliftsb.org, to learn about how they can help you thrive in San Bernardino.


Inland Empire Community Newspapers • November 25, 2021 • Page A3

Arts/Culture Garcia Center for the Arts - 536 W. 11th St., San Bernardino, 92410 December 3 - 5 CSUSB Black Box Theater The Teeny Tiny Puppet Show Festival is a travelling puppet production, featuring a collection of short stories written and created by puppetry students, all told in the Brazilian “Teatro Lambe Lambe” style. Redlands Music on the Balcony Now - December 30 Local musicians will play from 10am-12PM and 4pm-6pm each Saturday. Many of these professional musicians are Redlanders or University of Redlands and CSUSB music students who are required to take private music lessons to graduate. Inland Pacific Ballet - Fox Performing Arts Center, 3801 Mission Inn Ave., Riverside 92501 December 10 - December 19: The Nutcracker The Nutcracker comes to life in this magnificent ballet with beau-

tiful sets, dazzling costumes, and Tchaikovsky’s classic score. This annual holiday production tells the story of a young girl named Clara who receives a magical nutcracker doll on Christmas Eve and sets out on a wondrous journey to the Land of the Snow and the Kingdom of Sweets. Toy soldiers, life-sized dancing dolls, falling snow and a fantastic dream with battling mice, dancing snowflakes, waltzing flowers, gingerbread characters, and the delightful Sugar Plum Fairy, all stir the imagination. This is family entertainment at its best. Community November 26-November 28 Apple Butter Festival 10 am - 5 pm FREE 39611 Oak Glen Rd., Yucaipa Live Music - Apple Butter Making - Kid's crafts - Pop-up shops This tradition of community Apple Butter Making dates back to the 16th century when European Farmers would gather their year-end Harvest to boil down for winter preserves. December 2 - Day of Remembrance 3 p.m. Cal State San Bernardino will honor the memories of the 14 individuals – including five alumni – who were killed during a mass shooting in 2015 in San Bernardino. The commemoration

will be held on campus, but the ceremonies will also be made accessible in a virtual format. The event will take place in the Peace Garden located outdoors next to the Chemical Sciences Building. Those who wish to attend the commemoration – whether in person or via Zoom – are asked to please register using the event’s online registration form. All inperson attendees and participants must also complete the university’s COVID-19 Daily Health Screen prior to coming to campus. While the ceremonies will be held outdoors, all attendees and participants, regardless of vaccination status, are required to wear face coverings while indoors on campus. December 3 - Holiday Light Parade 6 pm Ontario Town Square Join us on Euclid Avenue for an amazing Holiday Parade full of lights! FREE for all ages! Following the Holiday Parade, gather together at Ontario Town Square for the Tree Lighting Ceremony with live entertainment, crafts, and a photo with Santa! December 3 - 5: 49th Annual Harvest Festival Hundreds of artists and crafters reunite to ring in the holiday tradition of the Pomona/Ontario Harvest Festival Original Art & Craft Show at a new location - the Ontario Convention Center at 2000 East Convention Center Way, Ontario, CA 91764.

December 4: Rialto Holiday Festival & Parade 5:30 - 9:30 pm at 150 S. Palm Ave., Rialto. This year's Parade will begin at Rialto Ave. and Willow Ave. Other festivities will include Tree Lighting Ceremony, Posadas, Vendors, Ice Skating, Entertainment, Activities, and more! https://www.yourrialto.com/421/ Special-Events For more information, call (909) 877-9106 December 4 and 5: YMCA Holiday Boutique & Pantry 9 am - 4 pm Holiday shopping for a cause! Shop for unique and one-of-akind gifts and support your favorite local artists at the Redlands Y Holiday Boutique. With over 50 vendors you are sure to check off names on your holiday shopping list. YMCA Holiday Boutique and Pantry is a curated market of handmade crafts and artisan goods. December 10: Holly Jolly Jamboree 4 pm - 8 pm Hosted by San Bernardino Parks and Recreation - live reindeer, musical performances, arts and crafts, a train ride through the park, and food vendors! December 11: Colton Lions Club Toy Drive 8 am - 3 pm at Stater Bros., 151 E. Valley Blvd.

December 11: Winter Wonderland; 10 am - 4 pm, Arlington Park - 3860 Van Buren Blvd., Riverside 92503. Come out and enjoy game booths, bounce houses, snow play area, raffle prizes and much much more! December 18 - 19: Miracle on Citrus St. Holiday Event 3 pm - 9 pm; 13200 Citrus St., Eastvale. The City of Eastvale is the inaugural event that will feature a visit from Santa, music, food, arts & crafts, an eggnog tasting, and a trip to the North Pole! We’ll also be exploring Dutch culture with Dutch specific food and crafts! City Council Meetings • Colton: 1st and 3rd Tuesday each month, 6 pm • San Bernardino: 1st and 3rd Wednesday each month, 5:30 pm • Rialto: 2nd and 4th Tuesday each month; 5 pm School Board Meetings • Colton Joint Unified School District: 1st and 3rd Thursday 18829 Orange Street, Bloomington; 5:30 pm. • San Bernardino City Unified School District: 1st and 3rd Tuesday - Board of Education Building, 777 N. F St., San Bernardino; 5:30 pm. • Rialto Unified School District: 1st and 3rd Wednesday via YouTube stream; 7 pm.


Page A4 • November 18, 2021 • Inland Empire Community Newspapers

Caden Center The rose that never blossomed: The Der rick Rose stor y

T

he 2021-2022 NBA season is well underway. A 33-year-old Derrick Rose is averaging a nothing special yet solid 12.8 PPG on 47% shooting as the 6th man for the New York Knicks. However, a decade ago at this time, Rose was proving to be one of the best players in the NBA, as he was on his way to becoming the youngest NBA MVP ever, at the age of just 22. But after that MVP we witnessed Rose go from the top of the world to the bottom of it. Injury after injury, struggle after struggle, just trying to find a way to try to rise up again. This is the story of the Rose that never blossomed, as we look back at the decade anniversary of Rose’s historic MVP. Rose grew up in Chicago, Illinois. He was a standout player throughout his childhood. Rose committed to Memphis University, went there for one year, before being drafted first overall to

his hometown team, the Chicago Bulls. The past decade had been rough for the Bulls. The legendary Micheal Jordan had been long gone, and they never really had “that guy” throughout the 2000s, minus a couple of spurts from Ben Gordon.

MVP over some other superstars like LeBron James and Kobe Bryant. The Bulls would be eliminated in the playoffs but, the future was bright. They were ready to go back into next year at full strength with even more experience, or so they thought.

In his rookie season, Rose played in 81 games, starting in 80 of them. He averaged 16.8 PPG, 6 APG, and 3 RPG on 47% shooting. It was clear Rose was a special talent. His high flying antics and slashing ability earned him the rookie of the year award. In his sophomore season, Rose was named to his first all-star team. He was only 21 at the time. But his 3rd season is when Rose took an even bigger leap. He led the Bulls to the first seed in the East, averaging 25 points, 7.7 assists, and 4 rebounds. All while shooting 44.5% from the field, which was very efficient in the early 2010s. As a result, Rose was awarded

It’s the first round of the 2012 playoffs. The Bulls are up by more than enough late in the 4th quarter against the 76ers. This is a 1 seed vs 8 seed matchup and should be a routine advance for the Bulls. For whatever reason, however, Derrick Rose is still on the court. He, like he is so good at, drives down the lane. He goes in for the hop step and has a horrible landing. He holds onto his knee in pain. It’s a torn ACL. The Bulls would not only lose their young star, but they’d also lose that series. What followed are 2 years Derrick Rose probably wants to forget. He missed all of the 12-13 season, and only played 10 games

San Ber nardino County Superintendent of Schools distributes

in the 13-14 season, as injuries continued to nag him. In the 14-15 playoffs, Rose had his last shining moment as a Bull. He hits a fade away 3 game winner to put the Bulls up in an ECSF series with the Cavs 2-1. However, they would lose that series. What followed that up was another 3 years Rose would like to also forget. After another non-all-star year, Rose was shipped off to the Knicks in 2016. He continued to get injured time and time again. He then started the 2017 season with the Cavs. It didn’t work out. He was traded to the Wolves, where more struggles met him. It looked like his career was done. But then, something special happened. It’s Halloween night, 2018. Your typical early regular season matchup. Until Derrick Rose happened. Rose dominated all night. Giving us flashbacks of the past while also showing us how he’s adapted his game since the injury with jumper after jumper. It’s crunch time. Rose hits the go ahead basket to give him 50 points. He then secures the win with a game-sealing block. The

emotions pour through. Rose is mobbed by his teammates. After all those years of pain, he got his moment once again. This game changed the course of Rose’s career almost as much as the injury did, but this time for the better. He is now one of the best 6th men in the league and has had multiple 30-point games in both the regular season and playoffs since that night. Derrick Rose may be the biggest what-if in basketball history. How many MVP’s could he have had? Could he have taken down LeBron? Would he have been the greatest PG of all time? We’ll never know. But Rose’s story teaches us that no matter what, we can persevere. And that folks, is the story of the rose that never blossomed, Derrick Rose. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.

Thanksgiving food to families

PHOTO

SBCSS

PHOTO

SBCSS

SBCSS staff members load a van with Thanksgiving food donations that will make its way to families in transition.

PHOTO

SBCSS

SBCSS staff members package boxes of Thanksgiving food items to distribute to various organizations.

S

an Bernardino County Superintendent of Schools (SBCSS) Employee Connection and the Children Deserve Success Homeless Education Program each provided food to families in the community during two separate events ahead of the Thanksgiving holiday. “One in five children in San Bernardino County live in households experiencing food insecurity,” said County Superintendent Ted Alejandre. “These annual food drives provide an opportunity to alleviate that stress and bring joy to these families for the holiday. Every single year the awesome staff at SBCSS dedicate themselves to making these events successful, and I couldn’t

be prouder.” Employee Connection is a notfor-profit staff organization which plans events promoting positive relationships between staff members and between staff and the community. For more than 20 years, SBCSS Employee Connection has held an Annual Thanksgiving Food Drive. The Student Services branch compiles a list of families requesting Thanksgiving food and SBCSS Employee Connection collects donations from staff throughout the organization to build a meal box for those families. This year, Employee Connection

raised the funds necessary to build 400 boxes for the families in need. San Bernardino County Department of Public Health partnered with Employee Connection and provided informational brochures about COVID-19 and personal protective equipment to include along with the food items. In addition to SBCSS Employee Connection’s annual initiative, the Homeless Education Program has also coordinated a Thanksgiving food giveaway event to assist families in transition since 2007. Staff from local shelters identified eligible families with children and picked up the donations on the families’ behalf on Nov. 22.

A Salvation Army representative gives a thankful hug to an SBCSS staff member after receiving boxes of Thanksgiving donations. The Homeless Education Program partnered with SBCSS Employee Connection, Highland Congregational Church and Immanuel Baptist Church to collect Thanksgiving food and dozens of

turkeys for families. The Home Depot also provided a $1,000 gift card to support both the Thanksgiving giveaway and the upcoming holiday celebration event on December 10.


Inland Empire Community Newspapers • November 25, 2021 • Page A5


Page A6 • November 25, 2021 • Inland Empire Community Newspapers

Red Cross Disaster Action Team provides essential ser vices throughout county; volunteer s needed provide comfort kits which contain food, drink, hygiene items and accessibility to snacks and water for immediate needs. DAT members were able to immediately assist each of the displaced families.

PHOTO

RICARDO TOMBOC

Disaster Action Team members assess fire damage caused to a 64-unit apartment complex last month. From left: DAT Captain John Hillman, Disaster Responder Robin Pederson, DAT Captain Dr. Ken Witte, and Disaster Responder Kent Behrends. By Ricardo Tomboc

O

n Sunday, October 31 a fire broke out in a 64unit apartment complex. The San Bernardino County Fire Department immediately responded. The fire department was able to confine the damage to a 4carport area of the building. The fire destroyed three vehicles and severely damaged the building around and above the carports. The four occupied apartments immediately above the carports suf-

fered damage and were “red tagged” by the fire department, which means that they were uninhabitable. The main water lines to the building that ran across the carports were destroyed affecting the entire 64-unit complex.

The San Bernardino Fire Department requested the American Red Cross to assist residents of the complex. A crew of four Disaster Action Team (DAT) members arrived within an hour of the call. DAT members assessed the dam-

age and working with the fire department and the owners of the building, it was determined that plumbers would be able to replace the water pipes and restore the water service by the end of the day. However, the four families that were displaced needed immediate assistance with housing and other basic needs while still at the scene of the fire. During disasters such as apartment fires, Red Cross works with individuals displaced to help them on their path to recovery and volunteers reach out to

Tú puedes ayudar a dibujar mapas de redistribución electoral que representen a todas las personas de Califor nia

L

os límites de los distritos electorales que determinan quiénes son tus representantes electos se crean sólo cada diez años. En este momento, California está redefiniendo estos límites, y es fundamental hacerte escuchar en nombre de tu comunidad, para que tus intereses sean escuchados en el gob-

ierno. Tu participación en este proceso ayuda a asegurar que tu voz sea tomada en cuenta por los líderes elegidos cuando se tomen decisiones sobre la financiación de la educación de los niños y cuando se determinan las tasas de impuestos.

This is just one DAT call for service, out of the almost 200 calls for service in San Bernardino County in a year. The Red Cross DAT members are all volunteers and are placed on standby for calls for service one week at a time, 24/7! However, the east side of San Bernardino County has experienced a major shortage of DAT volunteers. More trained volunteers are needed to help respond to incidents in our community. In emergencies such as wildfires or flooding or other incidents that require community members to evacuate, shelters are open at venues where immediate access is available, such as schools and community centers. An emergency shelter requires multiple shifts of volunteers to open and operate, and that is where community members can help. Existing volunteers like Dr. Ken Witte, who trained as a Disaster Action Team Captain, lives in Lake Arrowhead responds to the various calls for service at all hours of the day and night. Where normally he would take a week off and on-call for the next, Dr. Witte has been on-call 24/7 for over a year! And if anybody knows Dr. Witte, they will know that he loves it - he is a people person with a heart of gold. Dr. Witte is a retired

educator and school principal and volunteers for several other organizations as well. John Hillman from San Bernardino has been a DAT Captain but is taking a short leave after serving the San Bernardino community for decades but will still respond when the need is dire. John is still involved in disaster preparedness education, disaster emergency sheltering, and extremely active in his community. Robin Pederson from Rialto is assigned to the west side of San Bernardino County but has responded to most of the east side calls with Dr. Witte due to the volunteer shortage. Kent Behrends a DAT member who lives in Chino and is assigned to the west side of San Bernardino County but will also respond to where the need is. Red Cross volunteers are needed. Training is free and available in an online and/or in a classroom setting. The exciting part is that you can be kept busy as much as you like. Local Red Cross volunteers can be deployed across the state and/or the country to assist on various disasters. Transportation, lodging, and meals are all provided. Even if you are not interested in being deployed to a disaster, there are several other areas in which one can volunteer such as biomedical services at blood drives or deploy virtually assisting victims across the nation without ever having to leave your home. For more information, go to www.redcross.org/volunteer.

Una herramienta en internet, de uso gratuito, está ahora disponible para todos los residentes de California, para que puedan dar su opinión durante este proceso. Los mapas de redistribución electoral justos son creados cuando personas como tú participan.

Visita www.wedrawthelinesca.org para ver los nuevos mapas de redistribución electoral, hacer tus preguntas y compartir tus inquietudes.


Inland Empire Community Newspapers • November 25, 2021 • Page A7


Page A8 • November 25, 2021 • EC • RR • IECN

Office (909) 381-9898 NOTICE LIEN SALE 12/06/21 10AM AT 2520 E MAIN ST, BARSTOW 12 NISS LIC# 6TWM493 VIN# 1N4AL2AP6CN449943 PUBLISHED EL CHICANO NOVEMBER 25, 2021 E-8231

NOTICE CALLING FOR BIDS RFP No. 21-10 Website Content Management System (CMS) HEREBY IS NOTICE GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred toas the “District”, is soliciting electronic bid subits through mittals ProcureNow e-Procurement web portal in response to RFP No. 21-10 Website Management Content System (CMS). Proposals must be submitted electronically up to but not Thursday, than later December 16, 2021 at at a.m., 11:00 https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the at: website District’s https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s “ProcureNow” website portal. Contract award is contingent upon availability of funds. Local, Disabled and Minority Veterans Businesses are specifically encouraged to District The respond. reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire RFP, and to waive any irregularities or informalities in the RFP document(s). The District may award any, all, or none of this RFP By: Lenore C. McCall, Buyer Publication: 2021 25, November Request for Clarification: December 7, 2021 at 11:00 a.m. Virtual RFP Opening: December 16, 2021 at 11:00 Google a.m. https://meet.google.com/jaw -fbdg CNS-3532736# PUBLISHED EL CHICANO 11/25/21 E-8232 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on December 7, 2021 at 10:00 am. Russell Paxton, De-scription of Goods: totes luggage; Angelique Moore, Description of Goods: household items; James Johnson, Description of Goods: personal items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982149 12-07-2021 Published Rialto Record Nov 18,25, 2021 R-3466

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave Bloomington, CA 92316, December 8, 2021 at 11:30am. Regina Sanchez, Bed, small furnishings, toys, boxes of clothes, household items; Chey-enne Dennis, Boxes and bags; Shawnee Bailey, washer, Dryer, sectional, dinning room table, chair, king bed set, twin bed, desk. Auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982153 12-08-2021 Published Rialto Record Nov 18,25, 2021 R-3468

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

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN AUCTION LOCATION: 13032 SLOVER AVE., FONTANA, CA. 92337 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Thursday, December 9, 2021 at the hour of 10:00am of said date, at 13032 Slover Ave., City of Fontana, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of: Tina Borden, Runge, Lysette Robert Morales, Tania Ford, Nicole Marie Hoover, Ashley Cox, Carmen Gentry, Elaine Porter, Devon Dunning, Amy Olson, Esther Reyes, Meshiah Bowling, Jessie Watson, Debra Scharwath, Wendy Alvarado, Jennifer Gardner, Rachel Stokes, Aungel Wright, Kevin Mays, Mary Hawkins, Williams, Calvert Curtis Sanders, Melanie HawkinsRobertson, Vila Holland, Shana Price, Toni Duran, Theodore boles, Chris Clark, Kerry Connolly, Leonora Urive, Jeniffer Henson, Brian Freeman, Shante Walker, Terrell Hines, Camron Buford, Chauncea Carothers & K.C. Carothers, Jc Cohee, Vanessa Lasdon, Zaybree Haury, Robert Sims, Yvonne Flores, Sarah VanDerBeets, Aria Martin, Carson Henley, Nicole Bryant, Thomas Timothy O'Shaughnessy, Lamothe, Jeff Allen, Vikki nguyen, Ebony Smith, Mikiesha Hayes, Denaya Kelly, Sherry Liu, Cheree Elizabeth Montgomery, Ceballo, Tamara Miller, Willie Joe Foster Jr, Brad Miller, Corey Jones, Richard Oliver, Mona Berntsen, Stella Brooks, Serrine Sanchez, Emry Davidson, Peter Gomez, Dedra Di. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Social Distancing and Masks will be required to attend. Cash only with a 15% buyer's premium. Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.com Bond #FS863-20-14. /S/ Clutter, INC CNS-3531807# PUBLISHED RIALTO RECORD 11/25, 12/2/21 R-3473 DISTRICT COURT CLARK COUNTY, NEVADA CASE NO. A-21-838560-C DEPT. NO. IVONNE LOPEZ SAAVEDRA Plaintiff(s), -vsBENJAMIN K. PEARCE; ANN R. PEARCE; SCOTT D. TILLOTSON, individually and as trustee of the SCOTT D. TILLOTSON REVOCABLE LIVING TRUST and as trustee of the ANGELO REVOCABLE LIVING TRUST; TENNILLE TILLOTSON; CHRISTOPHER C. BOOKER; PARK WEST CONDOMINIUM OWNERS’S ASSOCIATION; JORGE PANTOJA; and NEVADA HOUSING DIVISION, Defendants. SUMMONS – CIVIL NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND WITHIN 20 DAYS. READ THE INFORMATION BELOW. TO THE DEFENDANT(S): A civil Complaint has been filed by the Plaintiff(s) against you for the relief set forth in the Complaint. 1. If you intend to defend this lawsuit, within 20 days after this Summons is served on you, exclusive of the day of service, you must do the following: (a) File with the Clerk of this Court, whose address is shown below, a formal written response to the Complaint in accordance with the rules of the Court, with the appropriate filing fee.

(b) Serve a copy of your response upon the attorney whose name and address is shown below. 2. Unless you respond, your default will be entered upon application of the Plaintiff(s) and failure to so respond will result in a judgment of default against you for the relief demanded in the Complaint, which could result in the taking of money or property of other relief requested in the Complaint. 3. If you intend to seek the advice of an attorney in this matter, you should do so promptly so that your response may be filed in time. 4. The State of Nevada, its political subdivisions, agencies, officers, employees, board members, commission members and legislators each have 45 days after service of this Summons within which to file an Answer or other responsive pleading to the Complaint. FOR QUIET TITLE STEVEN D. GRIERSON CLERK OF COURT By: Demond Palmer 7/28/2021 Deputy Clerk D Date Regional Justice Center 200 Lewis Avenue Las Vegas, NV 89101 Submitted by: By:__/s/Michael F. Bohn, Esq./__ MICHAEL F. BOHN, ESQ. 2260 Corporate Circle, Suite 480 Henderson, NV 89074 Attorney for Plaintiff Published Rialto Record 11/25,12/2,12/9,12/16/21 R-3470

Auction Publications for Storage Treasures Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, and provisions of the Civil Code. Undersigned will sell at public sale by competitive bidding on the 10th day of December 2021 at 1:00 pm, on Storagetreasures.com. The premises where said property has been stored is located at ABLE STORAGE, 1348 W. Baseline Road, Rialto CA 92376 County of San Bernardino, State of California the following: A141 B133 B331 B420 D238 D330 D403 D711 D803 H107 H115 H640 K127 L136

Brinda McHenry Cecilia Wallace Trina Lister Dangelo Hester Nina Erving Samantha Remington Bruce Herrick Mya Millan Rhonesha Seals Jose Antonio Marquez Rita Rizo Jesse Armando Gonzalez Juan Rubio Alvis C Prince

Items being stored include, but are not limited to: electronics, furniture, tools, and misc. household goods unless otherwise stated. Purchases must be paid for at the time of purchases, cash only. All Purchased items sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storagetreasures.com California Bond #63747122 Published Rialto Record 11/25/21,12/2/21 R-3471 Notice is hereby given pursuant to California Business and Professional Codes # 21700-21716, Section 2328 of the UCC of the Penal Code Section 535 the UnderSigned, SecurCare Self Storage, will sell at public sale on or after Wednesday the 8th day of December, 2021 at 10:30 AM with bidding to take place on lockerfox.com the following misc. goods: SecurCare Self Storage, 1377 South Lilac Avenue, Bloomington, CA 92316 Names: Tyler P Baskett Curtis Joe Graham Goods must be paid in CASH and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. CNS-3530417# PUBLISHED RIALTO RECORD 11/25, 12/2/21 R-3472

T.S. No. 19-0917-11 Notice of Trustee’s Sale A.P.N.: 0239-631-29-0-000 You Are In Default Under A Deed Of Trust Dated 11/30/2010. 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: Trinidee D. Segobia And Amado F. Segobia, Wife And Husband As Joint Tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 12/6/2010 as Instrument No. 2010-0516272 of Official Records in the office of the Recorder of San Bernardino County, California, Street Address or other common designation of real property: 2411 W Sunnyview Drive Rialto, CA 92377 A.P.N.: 0239631-29-0-000 Date of Sale: 12/15/2021 at 1:00 PM Place of Sale: near front steps of Chino Civic Center, 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $268,594.76, estimated 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 (877) 440-4460 or visit this Internet Website www.mkconsultantsinc.com, using the file number assigned to this case 19-0917-11. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website www.mkconsultantsinc.com, using the file number assigned to this case 19-0917-11 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The Notice to Tenant pertains to sales occurring after January 1, 2021. Date: 11/10/2021 The Wolf Firm, A Law Corporation 1851 East 1st Street, Suite 100 Santa Ana, California 92705 Foreclosure Department (949) 720-9200 Sale Information Only: (877) 440-4460 www.mkconsultantsinc.com Sindy Clements, Foreclosure Officer Please Be Advised That The Wolf Firm May Be Acting As A Debt Collector, Attempting To Collect A Debt. Any Information You Provide May Be Used For That Purpose. Published Rialto Record 11/18/21,11/25/21,12/2/21 R-3460

T.S. No. 20-0098-11 Notice of Trustee’s Sale A.P.N.: 0257-061-91-0-000 You Are In Default Under A Deed Of Trust Dated 4/9/2014. 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: Michael R. Moreno, Jr. And Maria G. Miranda, Husband And Wife As Joint Tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 4/21/2014 as Instrument No. 2014-0140982 of Official Records in the office of the Recorder of San Bernardino County, California, Street Address or other common designation of real property: 19015 Gregory Court Bloomington, CA 92316 A.P.N.: 0257-061-91-0-000 The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2016-0119674 and recorded on 03/31/2016. Date of Sale: 12/28/2021 at 9:00 AM Place of Sale: Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710North West Entrance in the Courtyard Amount of unpaid

balance and other charges: $234,106.35, estimated 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 (800) 280-2832 or visit this Internet Website www.auction.com, using the file number assigned to this case 20-009811. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 20-0098-11 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The Notice to Tenant pertains to sales occurring after January 1, 2021. Date: 11/2/2021 The Wolf Firm, A Law Corporation 1851 East 1st Street, Suite 100 Santa Ana, California 92705 Foreclosure Department (949) 720-9200 Sale Information Only: (800) 280-2832 www.auction.com Sindy Clements, Foreclosure Officer Please Be Advised That The Wolf Firm May Be Acting As A Debt Collector, Attempting To Collect A Debt. Any Information You Provide May Be Used For That Purpose. Published Rialto Record 11/18/21,11/25/21,12/2/21 R-3459

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETTY BEATRICE SANDERS CASE NO.: PROSB2100903

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: BETTY BEATRICE SANDERS A PETITION FOR PROBATE has been filed by SANDRA BROWN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that SANDRA BROWN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12/08/2021 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 924150212, San Bernardino Probate Division 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 Other Probate Code. 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 in¬ventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: SANDRA BROWN 1438 Sheridan Road San Bernardino, CA 92407 Published Rialto Record 11/18,11/25,12/2/21 R-3457 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on December 7, 2021 at 9:30am. Billy Melvin WashingtonHousehold Goods; Nataly Jimenez- Household Goods; Marilyn Pahlka- Household Goods; Neal Rhodes- Household Goods; Jacqulin AndersonHousehold Goods; Marlon Hernandez- Household Goods, The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN981811 12-07-2021 Published Rialto Record Nov 18,25, 2021 R-3462


RR • IECN • November 25, 2021 • Page A9

Office (909) 381-9898 T.S. No.: 229-019215 Title Order No. 91220737 APN: 0128-602-50-0-000 Property Address: 724 N. QUINCE AVENUE, RIALTO, CA 92376 NOTICE OF TRUSTEE'S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件 包含一个信息摘要 약고 : 보 본 문서사 습부서가 니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED OR PUBLISHED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/3/2019. 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. A public auction sale of the Trustor’s interest will be made to the highest bidder for lawful money of the United States, payable at the time of sale in cash, cashier's check drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: EARTH BOUND ENTERPRISES LLC Duly Appointed Trustee: PLM LOAN MANAGEMENT SERVICES, INC. Recorded 12/11/2019, as Instrument No. 2019-0458469, of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 11/15/2021 at 1:00 PM [NOTE: ORIGINAL SALE DATE HAS BEEN POSTPONED TO A FUTURE DATE] Place of Sale: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $77,411.81 (estimated as of the first publication date) Street Address or other common designation of real property: 724 N. QUINCE AVENUE RIALTO, CA 92376 A.P.N.: 0128-602-50-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The property heretofore described is being sold “as is”. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If 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. The following statements; NOTICE TO POTENTIAL BIDDERS and NOTICE TO PROPERTY OWNER are statutory notices for all one to four single family residences and a courtesy notice for all other types of properties. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406

there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this Internet Website http://www.nationwideposting.com/, using the file number assigned to this case 229-019215. 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 Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website http://www.nationwideposting.com/, using the file number assigned to this case 229019215 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 10/11/2021 PLM LOAN MANAGEMENT SERVICES, INC., as Trustee Phone: 408-3704030 5446 Thornwood Drive, Second Floor San Jose, California 95123 Elizabeth Godbey, Vice President PLM LOAN MANAGEMENT SERVICES, INC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NPP0396507 PUBLISHED RIALTO RECORD 11/11/2021, 11/18/2021, 11/25/2021 R-3452

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAFAELA HERRERA CASE NO.: PROSB2100870

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: RAFAELA HERRERA A PETITION FOR PROBATE has been filed by LORENA SERRANO GONZALES in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PRO-

BATE requests that LORENA SERRANO GONZALES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12-8-2021 at 9:00 a.m. in Dept. S36 located at 247 W. Third St., San Bernardino, CA 924150212, SBJC 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 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: CHRISTINA FERRANTE 10700 Civic Center Dr., Suite 200 Rancho Cucamonga, CA 91730 (909) 989-9923 Published Rialto Record 11/11,11/18,11/25/21 R-3455

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDITH YASUI, aka EDITH Y. YASUI, aka EDITH YUKINO YASUI CASE NO.: PROSB2100876

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: EDITH YASUI, aka EDITH Y. YASUI, aka EDITH YUKINO YASUI A PETITION FOR PROBATE has been filed by RICHARD YASUI in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that RICHARD YASUI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will

be granted unless an interested person files an o¬jection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12/13/2021 at 9:00 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415, SAN BERNARDINO PROBATE 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 appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 1200 Nevada Street, Suite 101 Redlands, CA 92374 (909) 824-2777 Published Rialto Record 11/11,11/18,11/25/21 R-3451

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANNETTE JANICE ROBINSON, aka ANNETTE J. ROBINSON CASE NO.: PROSB 2100845

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: ANNETTE JANICE ROBINSON, aka ANNETTE J. ROBINSON A PETITION FOR PROBATE has been filed by ANGELA M. NUNN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ANGELA M. NUNN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on DEC 07 2021 at 9:00 a.m. in Dept. S36P located at 247 W. Third Street, San Bernardino, CA 92415, SAN BERNARDINO JUSTICE CENTER 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 appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: C L FARRELL LAW OFFICES OF C L FARRELL, P. C. P O BOX 9224 Redlands, CA 92375-2424 (909) 307-2677 Published Rialto Record 11/11,11/18,11/25/21 R-3450 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 313 S Riverside Ave Rialto, CA 92376, December 08, 2021 at 11:30 am Rodney Deed, furniture, table, washer, boxes, toys, washer, dryer, kids desk; Michelle Lee Sanchez, bedroom furniture, chair, couch, mattress, TV, bicycle, boxes, clothes personal papers, luggage; DANA ALEXANDER DYER, Boxes, sports equiptment, totes, vending machine, bikes, mini bike, lawn mowerr, fish tank, salon chairs; Jennie Michelle Frakes; bedroom furniture, TV, boxes, pictures, totes, weithts, christmas decor; Natalie Tondo, household items, furniture, clothes, paperwork, bed, TV, bags, boxes, totes, toys, battery jump starter, speaker, tools; Ayme Marroquin, fridge, mattress, boxes, bags, books, fish tank vaccum; Arlene Mandujano McCoy, Furniture, chair, table, bags, clothes, pictures; Mary Carter, clothes, household, boxes, bags, clothes, personal papers, luggage, chair, end table, purses, walker; Ronda Means, pictures, household items, couch, dresser, entertaiment center, books; Samantha Barber, 1 bedroom worth of stuff, bedroom set, entertainment center, desk, clothes, toys, boxes; Lucy Lomeli, Snap On Metal tool box, metal work table; Coris Cerna, bed,; Arthur J Jones Jr, household, chair, table, bags, boxes, toys, pressure washer, weight set, lawnmower. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982116 12-08-2021 Published Rialto Record Nov 18,25, 2021 R-3463 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana Ca. 92335 December 8, 2021 at 10:45 A.M. Charles Pulliam: Unit appears to contain general house-hold items, misc.items; Paul Hansen: Unit appears to contain general household items, misc.items; Katie Sanders: Unit appears to contain general household items, misc.items; Adelina McClain: Unit appears to contain general household items, misc.items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982122 12-08-2021 Published Rialto Record Nov 18,25, 2021 R-3464

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date December 7, 2021 Time of Sale 10:30 AM. Elijah Keys, General Description of Property, boxes. bags, totes, couch, mattress; Kim Hanson, General Description of Property, Clothes and nic nacks; Danielle Padilla, General Description of Property, Furniture, and keyboard; Henry Hill II, General Description of Property, Washer, Dryer, and house hold items; James Samples, General Description of Property, Kids toy car, misc. items; Brian Icamen, General Description of Property, Toys, misc.items household items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982150 12-07-2021 Published Rialto Record Nov 18,25, 2021 R-3467

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 15713 Valley Blvd. Fontana Ca. 92335 DECEMBER 07, 2021 10:30 AM. Robin Hood, unit appears to contain, furniture, household items, and tools; Christine Juback, unit appears to contain, Boxes and household items; Carlos Cabrera, unit appears to contain, boxes clothing and household; Brandon Jones, unit appears to contain, kids toys, household items; Yezel Contreras, unit appears to contain, household items applicances; Rodney Head, unit appears to contain, Vehicle/ suv; Kathryn Boesen, unit appears to contain, boxes, clothing, and tools; Debbie Diaz, unit appears to contain, tools, personal items, and boxes. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN982124 12-07-2021 Published Rialto Record Nov 18,25, 2021 R-3465

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

Call (909) 381-9898

or e-Mail

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


Page A10 • November 25, 2021 • CC • IECN

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-19861394-AB Order No.: 1092819 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/7/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MICHAEL K KHORSANDI, A MARRIED PERSON AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/9/2008 as Instrument No. 20080010003 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 12/14/2021 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $373,696.67 The purported property address is: 3001 S LA CADENA DR, COLTON, CA 92324-3805 Assessor's Parcel No.: 11 6 7 - 0 2 1 - 1 8 - 0 - 0 0 0 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 pub-

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

lic, 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 800280-2832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19861394-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-2802832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-861394-AB to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-6457711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-861394-AB IDSPub #0175382 Published Colton Courier 11/11/2021 11/18/2021 11/25/2021 C-9694

NOTICE OF TRUSTEE'S SALE TS No. CA-21-893089SH Order No.: 210481065CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOAN LEWIS, AS A SINGLE WOMAN Recorded: 11/22/2006 as Instrument No. of Official 2006-795360 Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/10/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,399.20 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893089-SH. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You

may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21893089-SH to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893089-SH IDSPub #0175491 Published Colton Courier 11/25/2021 12/2/2021 12/9/2021 C-9717 Published in Colton Courier C-9643 Fictitious Business Name Statement FBN20210011018 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: EBL FLOORING DESIGN, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO EBL FLOORING DESIGN INC, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4796368 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 24, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EFRAIN BAZAN LANDAZURI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9644

Fictitious Business Name Statement FBN20210011023 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: PACHECO CONSULTING SERVICES, 3281 E RD 7TH FLOOR, GUASTI ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1911, RANCHO CUCAMONGA, CA 91729 Number of Employees: 1 PACHECO CONSULTING SERVICES CORP, 3281 E GUASTI RD 7TH FLOOR, ONTARIO, CA 91761 Inc./Org./Reg. No.: C4796807 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA YADIRA PACHECO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9645 Fictitious Business Name Statement FBN20210011021 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: SMY LIFE DENTAL, 12626 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 LOPEZ VARGAS DDS DENTAL CORPORATION, 12626 CENTRAL AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C4774256 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on Oct 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS A LOPEZ DIAZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9646 Fictitious Business Name Statement FBN20210010682 Statement filed with the County Clerk of San Bernardino 10/21/2021 The following person(s) is (are) doing business as: CHILITOS LOKITOS, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 SANTIAGO M ESCOBEDO, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTIAGO M ESCOBEDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/4,11/11,11/18,11/25/21

Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 14, 1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN KANE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/25,12/2,12/9,12/16/21

Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEANNIE TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/25,12/2,12/9,12/16/21

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

Call (909) 381-9898

or e-Mail

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


CC • IECN • November 25, 2021 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9671 Fictitious Business Name Statement FBN20210010646 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: WECARE SPECIALTY PHARMACY, 7223 CHURCH ST STE A19, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO WECARE SPECIALTY PHARMACY INC, 7223 CHURCH ST, STE A-19, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 3806870 State of Inc./Org./Reg.: CA This business is conducted by (a/an):CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EILEEN ANDREASYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9672 Fictitious Business Name Statement FBN20210010641 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: UNITED STEEL PLACERS, 11112 ELM AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO KIRK NEGRETE, INC., 11112 ELM AVE, RANCHO CUCAMONGA, CA 92310 Inc./Org./Reg. No.: C1791898 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIRK NEGRETE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9673 Fictitious Business Name Statement FBN20210010638 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TIN STAR MULE CO. & SUPPLY, 11011 DENSMAR RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHERIE KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 ERNEST J KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERIE KOPASZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9674 Fictitious Business Name Statement FBN20210010633 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: THE ABSOLUTE WATER & OTHER SERVICE, 1091 S MOUNT VERNON AVE STE E, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO RATILAL R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 SHARDA R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

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

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RATILAL R BHAYANI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9675 Fictitious Business Name Statement FBN20210010627 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEVELDE ENTPRIZES, 3441 WRANGLER PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO WES W TEVELDE, 3441 WRANGLER PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WES W TEVELDE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9676 Fictitious Business Name Statement FBN20210010623 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEN-X AMMUNITION, 1693 W. ARROW RT. UNIT B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOHN HUSEAS, 8578 SHRAMSBURG DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN HUSEAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9677 Fictitious Business Name Statement FBN20210010620 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: STYLE NAILS, 5606 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO HUY Q PHAM, 12146 SERRA AVE, CHINO, CA 91710 KIMNGA LE, 12146 SERRA AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUY Q PHAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9678 Fictitious Business Name Statement FBN20210010618 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SSWIGART,

5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO SSWIGART, INC., 5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C3893969 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHARON M SWIGART Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9679 Fictitious Business Name Statement FBN20210010616 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SONI’S MARKET & LIQUOR, 197 S 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MAKHLOUF, 11660 LOUAY CHURCH ST APT 13, RANCHO CUCAMONGA, CA 91730 MAKHLOUF, 7210 NAEL RAVENSWOOD PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOUAY MAKHLOUF Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9680 Fictitious Business Name Statement FBN20210010613 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SOCAL EMT/FIRE TRAINING, 1399 E FOOTHILL BLVD, STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ROBERT J ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 KIM A ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT J ETHRIDGE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9681 Fictitious Business Name Statement FBN20210010608 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SCRAP IT, 24969 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FARRELL R BARNER, 24969 5TH ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FARRELL R BARNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the

statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9682 Fictitious Business Name Statement FBN20210010606 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: S8 LIVING, S8, 348 E SUNSET DR N, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO SYLVIA S LIGHTHOUSE, 348 E SUNSET DR N, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SYLVIA S LIGHTHOUSE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9683 Fictitious Business Name Statement FBN20210010602 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RULY’S CLEANING SERVICE, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LILIANA M MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 RUBEN MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LILIANA M MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9684 Fictitious Business Name Statement FBN20210010600 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RUBENS TACOS, 175 GROVE AVE UNIT A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BREANA MONTEJANO, 8185 ZINNIA PL, RIVERSIDE, CA 92503 ARMANDO LEON-VERGARA, 8185 ZINNIA PL, RIVERSIDE, CA 92503 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BREANA MONTEJANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9685 Fictitious Business Name Statement FBN20210010597 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: POINT OF SALE TEAM, 118 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO INLAND CONSULTING & TECHNOLOGY LLC, 738 S. WATERMAN AVE., UNIT A23, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 201611110335 State of Inc./Org./Reg.: CA

This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOE NAVARRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9686 Fictitious Business Name Statement FBN20210010589 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: MR.MOVE, 204 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSEPH J CERVANTES, 204 E F ST, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH J CERVANTES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9687 Fictitious Business Name Statement FBN20210010590 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: O.G. BY PETER, 1211 SANTE FE DR, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO SANTOS R ORELLANA, 909 ARMORY RD, STE 116, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS R ORELLANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9688 Fictitious Business Name Statement FBN20210010592 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: ONE STOP TIRE AND AUTO REPAIR, 34861 YUCAIPA BLVD STE A, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO FERNANDO LEON, 35240 SAN CARLOS ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FERNANDO LEON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21

Published in Colton Courier C-9689 Fictitious Business Name Statement FBN20210010594 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PANCHOS MOBILE TRUCK WASH, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ARELI DOMINGUEZ, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 FRANCISCO J CAMPA, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARELI DOMINGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9690 Fictitious Business Name Statement FBN20210010595 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PATY’S BEAUTY SALON, 17216 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRICIA D LAZO, 18825 BENICIA ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRICIA D LAZO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9691 Fictitious Business Name Statement FBN20210010596 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: POOL NINJA, 21690 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BRENDAN T MATHEWS, 21690 WREN ST, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRENDAN T MATHEWS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9692 Fictitious Business Name Statement FBN20210011053 Statement filed with the County Clerk of San Bernardino 11/01/2021 The following person(s) is (are) doing business as: ARREOLA FINANCIAL SERVICES, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Numbe of Employees: 1 ARREOLA FINANCIAL SERVICES LLC, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202128510179 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement

becomes Public Record upon filing. s/ NORMA I ARREOLA CASILLAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9693 Fictitious Business Name Statement FBN20210011004 Statement filed with the County Clerk of San Bernardino 10/28/2021 The following person(s) is (are) doing business as: BUSY BEE CLEANING SERVICES, 58801 BARRON DR, APT A, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO Number of Empoyees: 0 DIANA M DEMARTINO-SHELBY, 58801 BARRON DRAPT A, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA DEMARTINO-SHELBY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9695 Fictitious Business Name Statement FBN20210011159 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: UNCLE MESES SIGNATURE FOODS, 1572 E. LUGONIA #111, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO UGAPO CREATIVE LLC, 1572 E. LUGONIA STE 111, REDLANDS, CA 92374 Inc./Org./Reg. No.: 201826310342 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAMESE UGAPO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9696 Fictitious Business Name Statement FBN20210011135 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: PBS MEDICARE OPTIONS, LOMA LINDA MEDICARE OPTIONS, LOMA LINDA MEDICARE PLANS, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 County of Principal Place of Business: RIVERSIDE Number of Employees: 4 PICHARDO BENEFITS SERVICES LLC, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 Inc./Org./Reg. No.: 201405610069 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAY 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/ MICHAEL A PICHARDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21


Page A12 • November 25, 2021 • 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.