El Chicano 12 27 18

Page 1

e e k l y W EL CHICANo Vol 57, NO. 01

IECN

.com

December 27, 2018

New leadership at SB City Hall By M. Duncan

N

elected San ewly Bernardino city officials took their Oath of Office during the regularly scheduled city council meeting at the Sturges Center of the Fine Arts on Wednesday, Dec. 19. Those include Mayor John Valdivia, Councilpersons Theodore Sanchez and Sandra Ibarra representing the First and Second wards respectively, and incumbent Fred Shorett of the Fourth Ward.

THIS WEEK

Colton High cheer leader s headed to Rome

IECN PHOTO

Pg. 3

ROBERT PORTER

Newly elected officials took the Oath of Office on Wednesday, Dec. 19 at the Sturges Center of the Fine Arts. Mayor John Valdivia is sworn into office by Judge John M. Pacheco with his wife, Beth, and children by his side.

Outgoing Mayor Carey Davis addressed residents in the packed auditorium for the final time. “It has been an honor and privilege to serve as your mayor... I especially want to thank my wife for her support and the many sacrifices she made on behalf of myself and our city. Together we shared many sleepless nights, and many hours on our knees seeking guidance and council from our Father in heaven as we Council, cont. on next pg.

Student winners of County Fire Oily Cat drawing contest

Community News

S

CSUSB winter commencement Pg. 4

INSIDE Words To Think About 3 Legal Notices

5

H OW TO R E AC H US

Inland Empire Community Newspapers Office: (909) 381-9898 Fax: (909) 384-0406 Editorial: iecn1@mac.com Advertising: sales@iecn.com

an Bernardino County Fire Household Hazardous Waste Division announced the winners of its first "Oily Cat Mascot" Drawing Contest, with a sixthgrade student from San Bernardino scoring top honors. The division received many entries from across San Bernardino County. Sixth-grader Jesús Bonilla Irízar of Bing Wong Elementary earned the grand prize for his rendition of the Oily Cat mascot. As part of his prize, his artwork will be featured on various promotional materials as well as in ads for the San Bernardino County Recycle Used Oil Program. In addition, he received a certificate of achievement, a gift card, Recycle Used Oil goody bag and a picture with San Bernardino County Fire Marshal Michael Horton. “We are very impressed with the creativity in the children's artwork and enjoyed seeing the varContest, cont. on next pg.

IECN

PHOTO

COUNTY FIRE

County Fire’s Household Hazardous Waste Division held its first “Oily Cat Mascot” drawing contest with numerous entries from throughout the county. Pictured from left: San Bernardino County Fire Marshal Michael Horton; 2nd place winner Anika Garcia, Palm Ave.; 1st place winner Jesús Bonilla, Bing Wong Elementary; and 3rd place winner Brianna Martinez from Anton; (name of gentleman unavailable).


Page A2 • December 27, 2018 • Inland Empire Community Newspapers • El Chicano

T

Board of Supervisors endorses Vision2Succeed Initiative

he Board of Supervisors endorsed Vision2Succeed last Tuesday, a new campaign designed to strengthen the career skills of our local workforce by connecting county residents to opportunities that enhance their qualifications to support existing employers and attract new employers to San Bernardino County.

San Bernardino County residents. The Vision2Succeed.org website is a resource, providing residents with information about career exploration ideas, programs and events focused on workforce and skills development, as well as sharing opportunities to explore and participate in career options such as mentorships, internships and apprenticeships.

“A skilled workforce encourages a vibrant economy, and that is why we support Vision2Succeed,” said Board of Supervisors Chairman Robert Lovingood. “I encourage our community to get involved in learning experiences and programs that help to propel career growth and lifelong learning. Across the county we have a strong system of schools, colleges and universities as well as training and job resource centers that benefit residents and employers alike.”

“Mentoring programs are a promising approach to enriching the lives of young people, addressing their need for positive adult role models, and providing one-on-one support and advocacy. Through a mentoring relationship, adult volunteers and participating youth make a significant commitment of time and energy to develop relationships devoted to personal, academic, and career development,” said Kathy Turnbull, Network Officer for Children’s Network. The Board of Supervisors is asking all San Bernardino County

A dynamic economy benefits all

residents and businesses to get involved in the launch of Vision2Succeed by posting career-building information on social media. For example, information or personal experiences about becoming a mentor, expanding a business, pursuing a new career or even changing careers. The board is also asking everyone to use the hashtags #Vision2Succeed and #myfirstjob on Twitter, Facebook or Instagram. As one of the fastest growing population and employment centers in the nation, San Bernardino County is uniquely positioned to help its residents receive the skills they need to prosper in the 21st century economy. According to research conducted for the San Bernardino County Workforce Development Board, the county’s economy is supported by a strong mix of businesses poised to expand over the next decade, with employment expected to grow by 73,097 jobs during that period. This continues a trend of San

Bernardino County and the Inland Empire outpacing California and the nation in employment since the first quarter of 2013. In addition, the county has a relatively young population, foundational to bolstering the region’s long term prospects for economic growth.

help identify the county’s greatest areas of opportunity for job creation and workforce development, prioritize training investment, and support workforce development systems, ensuring our county remains a leading job creator for California.

Fully maximizing that potential requires an ecosystem in which stakeholders work side by side to develop and train a workforce prepared for career opportunities, particularly in high-growth industries. The Countywide Vision project will highlight school districts, colleges and employers, who have implemented comprehensive strategies to meet the employment needs of local business and encouraged development of career pathways for youth. On Jan.17, the County will release its labor market intelligence report as part of its Workforce Roadmap presentation to the community. This presentation, a Vision2Succeed kickoff event, will

In June 2011 the Board of Supervisors and the San Bernardino Council of Governments adopted the Countywide Vision in partnership with the community. The Countywide Vision provides a roadmap for the future of San Bernardino County, including the creation of a healthy and prosperous future for all who live, work and play here. Vision2Succeed is the fourth public campaign of the Countywide Vision Project folthe successful lowing Vision4Safety initiative, the Vision2BActive physical activity initiative and the Vision2Read literacy initiative.

Downtown post office named after Jack Brown

R

ep. Pete Aguilar (D-San Bernardino) recently announced that his bill to honor former Stater Bros. Executive Chairman and Inland Empire philanthropist Jack H. Brown was signed into law by the president on December 6, 2018. The new law renames the post office at 390 West 5th Street in San Bernardino the “Jack H. Brown Post Office Building.”

San Bernardino City Unified employees making hope happen

E

mployees of the San Bernardino City Unified School District’s Information Technology (IT) Department made hope happen for a family that lost everything in a fire over the weekend. The family, which does not want to be identified, has two children attending SBCUSD schools. All their belongings were destroyed when their San Bernardino apartment caught fire on Sunday. When IT employees heard about the family’s loss, they quickly sprang into action to take up a donation, which was presented to them this week. Employees donated a bike, clothing, housewares, backpacks, food, and toiletries to the family of four.

IECN PHOTO SBCUSD

SBCUSD Information Technology employees took up a donation to help a family that lost everything in an apartment fire on Sunday, Dec. 16.

“It’s been a wonderful outpouring of generosity,” said Monique Marshall, who works as a data control clerk. “It’s great to see so much support for this family, especially during the holidays.”

"Jack was a titan in the region who was respected by everyone," said Aguilar. He continued, “He loved our community and spent his life working to make San Bernardino a better place. I’m proud to have known him and to honor him by making his name a permanent fixture in his homeCouncil led our city out of bankruptcy.” In his first speech as mayor, Valdivia opened by expressing his gratitude to family, friends and supporters for their trust in his leadership. “The years past have brought a sense of distrust and apathy to our community because the city government was not responsive to the voice of the community; those days are over,” Valdivia asserted. “Now is the time to harness the hope of our future and bring about change, real change. And real change looks like a city government guided by the wants and needs of its community.” Contest ious ways they incorporated the oil aspect into their drawings,” said San Bernardino County Fire Deputy Fire Marshal Monica Ronchetti. The second-place prize went to Anika Garcia from Palm Avenue Elementary and third-place went to Brianna Martinez from Anton Elementary. Each student received a gift card and a certificate of achievement. The Oily Cat Mascot Drawing Contest required that the students accompany their artwork with a

town.” After learning that Rep. Aguilar’s bill had become law the Brown family commented, “Today is a proud day for our entire family. Jack dedicated his life to serving the Inland Empire, and now his memory will forever be enshrined in the heart of San Bernardino, the city he loved so much. We’re grateful for the work of Congressman Aguilar to help make this possible, and look forward to carrying on Jack’s legacy of service to this community.” Rep. Aguilar first introduced the bill in June of 2017 with the support of 50 members of California’s congressional delegation. Valdivia declared his commitment to being a “hands on leader” that will fight to make city government more accountable, responsive and accessible, noting that he would not hesitate to ask voters to amend the City Charter if necessary. Sanchez said he looks forward to working with the council in this new generation of leadership, while Ibarra reiterated her platform of enhanced public safety, community engagement and beautification of the city. Shorett stated that he is happy to be reelected to another term, for the opportunity to see to fruition the efforts put in over the last five years. used oil aspect. Using a scoring method, a committee narrowed the entries to the top three and ultimately named Irízar as the grand prize winner. The Household Hazardous Waste Division is a division under the San Bernardino County Fire Protection District and is a state regulated collection program, providing safe and convenient household hazardous waste disposal options to approximately 2.1 million residents. For more information, visit www.greensb.net or call 1-800Oily Cat.


Inland Empire Community Newspapers • December 27, 2018 • Page A3

Colton High Cheer leaders headed to Rome

C

olton High School Varsity Cheer Captains Savannah Medina and Jacob Cardona have spent years perfecting their skills…and next week they will head to Italy as they share their talents at the New Year’s Day Parade in Rome. Savannah and Jacob will be among 300 American high school dancers, cheerleaders and drum majors performing in Rome as part of the All-American program. Only the top 12 percent of those who try out at summer camps across the country are chosen to participate.

Savannah and Jacob were selected for the honor after excelling in competition at a cheer camp in Palm Springs last summer. They have since worked hard to raise funds to pay for their 8-day trip, which includes sightseeing outings as well as practice and performances. The community has been extremely supportive in the fundraising efforts, they said.

Both of the seniors are excited about this once-in-a-lifetime opportunity, especially as the pair are close friends and excited to travel abroad together. This is the first time either has traveled to Europe. Savannah, a history buff, is looking forward to seeing places she has only read about in books, such as the Vatican, Trevi Fountain, Pantheon and more. Jacob said he’s “really interested in the routine” the team will perform in the parade. “I like a challenge,” he said. Both students said they were proud of their achievements. Savannah said an extra dose of confidence, energy and support for her teammates helped her to stand out this year. Jacob said he felt his leadership skills as a team captain shone through during tryouts.

nity is, it is just part of an exciting year for the seniors. Savannah also keeps busy as Colton High’s Senior Class President and is active in AVID. She also works at the City of Colton’s Gonzales Community Center. Jacob is editor of the school’s yearbook and helps with school events.

Both are also looking forward to college next year. Savannah is eyeing a career in politics and hopes to become a congresswoman. Jacob is interested in studying kinesiology and would like to coach cheer and gymnastics. The pair says they hope their peers and community are inspired by their journey and that they may be an example to others. “Go out there and go get your dreams,” Jacob said. “Don’t hesitate. Use your talents. It might turn into something great.”

As spectacular as this opportu-

IECN PHOTO

CJUSD

CHS Cheer Captains Savannah Medina and Jacob Cardona are heading out to Italy next week to participate in its New Year’s Day Parade in Rome.

Wo r d s t o T h i n k A b o u t : B e l i z e back to Belize instead of British Honduras. However, it remains a parliament form of government with Queen Elizabeth as its titular head, similar to Canada and Jamaica.

G. W. Abersold, Ph.D. Belize is a small but a mighty country in historical information. Three important cultural influences should be considered: Mayan, Spanish and British. A numerous group of hunters, change to farming and semi-civilized about 2500 B.C. and are referred to as Mayans. At times they were vicious, even sacrificing virgin woman by throwing them into deep cenotes. Other times they were studious, studying astronomy, discovering the use of the zero and even inventing a system of writing. Their heyday was between 600 A.D. and 900. It is important to realize there are pockets of Mayans throughout Central America. The invasion of the Spanish military definitely contributed to demise of the Mayan villages. In the 1600’s the British settled along the coast, primarily to export mah o g a n y . The British dominance became real when in 1862 Belize became British Honduras. Slavery was abolished in1833. By 1901 the population of Belize had risen to 37,000 people.

A major addition to the tourist industry is the Great Barrier Reef. At 180-mile length, parallels the Belizean Eastern Coast line. It is the second largest reef in the world, second only to the one in Northern Australia. One writer describes the Reef, “along with some of the planets largest atolls, the reef supports diverse, vibrant marine habitats, shelters hundreds of small islands, locally known as cays and priorities protection for Belize’s Caribbean coast.” In 1996 the Belize Barrier reef was designated by UNESCO as a World Heritage Site, because of its importance as a marine habitat and “global natural resource.” It is a favorite place for snorkeling, scuba diving, sailing, sport and game fishing. Charles Darwin in 1842 called it, “the most remarkable reef in the West Indies.” A digression. Belize is one of the two smallest countries in Central America. The other one is Costa Rica. Because of what I’ve researched, it is impossible for me to believe that Belize and Costa Rica are a part of the Caravan. Neither is suffering from poverty or violence. They both relate very closely to the United States. Belize is very responsive to tourists. It is only about 340 miles south of Cancun. The road is excellent for travelling.

In the 1950’s, the People’s United Party-PUP-was formed. Under the leadership became a self-governing country on September 21, 1981. Tourism became the most important industry, along with sugar and bananas. Today the population of Belize is about 400,000.

Education is a high priority to Belizeans. Teachers are well educated and are paid a substantial salary. From preschool, elementary schools and high school and advanced degrees. The government has supported the highest goals in learning.

Also, the name was changed

The same concern is for health

care. Hospitals are evident in every town. They even have counselling for mental health problems. Many American doctors have worked in establishing medical programs. The same applies to teachers. The major violence was the conflict with Guatemalan. No history of Belize is complete without an awesomeness of the dispute between Belize and Guatemala. Is Belize a part of Guatemala or not? The United Nations, Great Britain and the United States all support Belize’s desire for independence. Guatemala has threatened a military solution, but that is more talk than reality. A recent development of tourism is the number of cruise ships that are now stopping at Belize. Passengers must be tendered to the shore, but sight-seeing is worth the inconvenience. The Belizean people, the Mayan ruins, the wild animals in the zoo the turtles and live parrots is a treat. The future is in Belize’s future. In evaluating the participants in the Caravan, I suggested their criteria: poverty, violence and benefits. Belize meets all three of them. Poverty is met by the many jobs available. A published list includes: teachers, accountants, clerks, sales, secretaries, receptionists, tourist guides, masonry, taxi drivers, lumber jacks, fishermen. Plus, many more. Violence ended in 1820 when Belize declared independence from Guatemala. The benefits are great: a great economy, great education and an exceptional health care system. The vast majority of Belizeans are happy with their lives. Have you heard of the Mennonites? They have farms all over Belize. They provide vegetables throughout the country. Along with a low cost of living, why would anyone want to move

to California. One final thought. In 1981 Belize voted in a constitution or monarchy. That means that Queen Elizabeth II is recognized as the nominal head of state. Her repre-

sentative in Belize is a governorgeneral. If you haven’t visited Belize, I suggest you put it on your agenda. Amen. Selah. So be it.

Four cou nty sch ool districts r eceive U S DA A w a r d recognitions

F

our school districts in San Bernardino County - Ontario-Montclair, Redlands, Rialto and Victor Valley - received awards from the United State Department of Agriculture's Summer Sunshine program, it was announced this week. The awards were presented for work with summer meals programs benefitting residents through the County Nutrition Action Partnership that includes the San Bernardino County Superintendent of Schools and County Department of Public Health. Here are the categories and awards the district programs received: Ontario-Montclair - winner in Excellence in Community Partnerships; Redlands - winner in Bringing the Farm to Summer Meals: Rialto - winner in Providing Enrichment Activities; Victor Valley - honorable mention in Providing Enrichment Activities. There were 16 honorees from the western United States who were recognized by the U.S. Department of Agriculture. Eight of the honorees came from California with half of those going to San Bernardino County school districts.


Page A4 • December 27, 2018 • Inland Empire Community Newspapers

Over 1,250 students celebrated at Cal State SB Winter Commencement pated in commencement ceremonies, including the College of Arts & Letters, the Jack H. Brown College of Business & Public Administration and the College of Education, the College of Social & Behavioral Sciences, and the College of Natural Sciences. ”This is your moment and you have earned the right to be proud. There has never been a more important time to earn a college degree. It is the first step on the path to a satisfying career and an engaged life,” continued Morales. During Morales’ speech at the ceremony, he thanked the audience members for attending and commended them for being a support system to the graduates. “Graduates…your success was made possible by the support of

IECN PHOTO

those closest to you. Parents, family members, relatives, spouses and friends, please stand to be recognized,” said Morales. Each of the four graduation ceremonies held featured a packed house in the 3,00-plus seat arena. “Congratulations to our new graduates. You now join the ranks of this country’s best and brightest. Do not be afraid to work hard, in the long run it will pay off. Your college degree comes with added responsibility. Remember, take a leadership in all things you do, be a volunteer in your community, be considerate of others, advocate for your environment and respect those around you, deny racism whenever and wherever you find it,” concluded Morales.

MANNY SANDOVAL

CSUSB Graduate Jon Anderson earned a Bachelor of Arts Degree in Media Studies. By Manny B. Sandoval

O

n Saturday, December 8, over 1,250 students were recognized at California State University, San Bernardino’s 18th annual Winter Commencement at the Coussoulis Arena. “On behalf of California State University, San Bernardino, I welcome you to today’s commencement ceremony; featuring graduates from The College of Natural Sciences. Congratulations to the Class of 2018,” said CSUSB President Tomás D. Morales.

IECN PHOTO

MANNY SANDOVAL

CSUSB graduate and Colton resident, Carmen Madueno, maCSUSB’s five colleges partici- jored in human development.

G

Crafton’s Respiratory Therapy program graduates 40th class

raduation season continues at Crafton Hills College with the latest Respiratory Therapy class celebrating its success on Dec. 13.

Twenty-five successfully completed the program which looks to shape individuals looking into the field to become “working professionals” when they graduate, explained Paige Dulay, program secretary. “Our instructors take pride in their career field and it shows through every graduating class,” she said. “Our students this semester were very hard-working and learned to manage their time efficiently.” Program students take more than 103.50 units required to complete the program, with many taking up to 29 units per semester to reach their goal. The number of units is close to 800 clinical hours said Daniel Rojas, CHC’s director of clinical education, adding no day is the same. One day students could be working a 12-hour rotation of off-campus learning from 6 p.m. to 6 a.m. or observing patients at a sleep study. “They’ve been exposed to all kinds of scenarios,” he said.

While the program might be tough, there are other obstacles that could come into play. For Naomy Ramirez, it was time management, particularly balancing “work and play.” But, she explained, she had a strong support system behind her who understood time spent away studying would eventually pay off. “It was a matter of understanding that this wasn’t going to be forever,” the Calimesa resident said. “I want to be a (great) respiratory therapist…, and my long-term goal is to give back to the medical community by education and

mentoring newbies like others did for me.” Respiratory Therapy Class 40 Kaylie Arden; Justin Bundschuh; Doricela Cabral; Victoria Campbell; Oscar Flores; Manuel Garrido; Timothy Gattie; Zulema Gil; Erika Gonzales; Amanda Halloran; Ada Jimenez; Jim McDowell; Ilse Mejia; Alfredo Mendez; Alexandra Panaguiton; April Ragels; Naomy Ramirez; Ashley Roark; Michael Salazar; Pamela Santos; Lindsey Scott; Luis Solis; Marisela Vasquez; Amy Wolter; Jessica Woodburn. Photo credit Donna Hoffman.


EC • IECN • December 27, 2018 • Page A5

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOROTHY GRISWOLD CASE NO.: PROPS 1801047

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: DOROTHY GRISWOLD A PETITION FOR PROBATE has been filed by FLORENCE ST. PETER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that FLORENCE ST. PETER 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 02/26/2019 at 8:30 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California 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 inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: C. Tracy Kayser, Esq. SBN 230022 1407 N. Batavia Street, Suite 103 Orange, CA 92867 Published El Chicano 12/27/18,1/3/19,1/10/19 E-7908 NOTICE OF TRUSTEE'S SALE T.S. No.: 18-1822 Loan No.: *******168 APN: 0136-231-26-0000 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings

and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: AL B. JURY, A MARRIED MAN Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 1/25/2006 as Instrument No. 2006-0055299 in book , page The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2017-0033864 and recorded on 01/25/17 of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 1/10/2019 at 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401 Amount of unpaid balance and other charges: $212,510.55 Street Address or other common designation of real property: 132 E CLUSTER ST SAN BERNARDINO, California 92408 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. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site https://www.servicelinkasap.co m/default.aspx, using the file number assigned to this case 18-1822. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 11/20/2018 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (714) 730-2727 Michelle R. Ghidotti-Gonsalves, President A-4676859 PUBLISHED EL CHICANO 12/20/2018, 12/27/2018, 01/03/2019 E-7904

• EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District ("DISTRICT") invites sealed bids for Bid No. F18-12 ATHLETIC FIELD IMPROVEMENTS AT 5 SITES – TURF REPLACEMENT. SUBMITTAL OF BIDS: All bids shall be made on the Bid Forms furnished by the District. Bid Forms, together with all required attachments to the Bid Forms, shall be delivered to the DISTRICT in a sealed envelope with a copy of the completed required bid cover sheet affixed to the outside of the envelope and placed in the Bid Box in the Lobby of the San Bernardino City Unified School District SMART Building located at 793 North E Street, San Bernardino, CA 92410. The Bids are due at 2:00pm on Monday, January 14, 2019. Bid forms received by the stipulated times will be promptly opened in public and read aloud immediately after sealed envelopes are collected at the time, date, and location stated above in the SMART BUILDING – LAB I. Bid Forms or Attachments thereto received after the stipulated time will be rejected and returned to Bidders unopened. Each Bid shall be accompanied by a cashier's check made payable to the San Bernardino City Unified School District, or a satisfactory bid bond in favor of the DISTRICT, executed by the Bidder as principal and a California admitted surety company as Surety, in an amount not less than ten percent (10%) of the Base Bid submitted by the Bidder. BID AND CONTRACT DOCUMENTS:The full notice inviting Bids, Bid documents and contract documents may be viewed and ordered through Crisp Imaging PlanWell Service online by clicking on ‘PUBLIC PLANROOM' at w w w. c r i s p i m g . c o m a f t e r Thursday, December 20, 2018. There is a refundable deposit of ten dollars ($10.00) for each set of bid documents and specifications, upon payment by cashier's or company check made payable to San Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging 's current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, December 20, 2018. Bid documents will also be available at the following public plan rooms: F.W. Dodge McGraw-Hill, Inc. Public Plan Room;www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data

(770) 209-3414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District's Architect Representative, Alvin Flores, via email at aflores@ruhnauclarke.com. The deadline to submit Requests for Bid Information ("RFBI") is 4:00 p.m. on Friday, January 4, 2019. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Wednesday, January 9, 2019 and will be issued to plan holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under these bids will be performed via single prime contract and all bidders to be considered responsive shall have the minimum certifications and license(s) required: A & D-12 California Contractor's License. PREVAILING WAGE: Department of Industrial Relations (DIR) compliance, Effective January 1, 2015: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. PREQUALIFICATION OF BIDDERS: As a condition of submitting a bid for this Project, and in accordance with California Public Contract Code section 20111.6, prospective bidders are required to submit to the District a completed set of prequalification documents on forms provided by the District. These documents will be the basis for determining which bidders are qualified to bid on this Project. Bids will not be accepted if a Contractor has not been prequalified where prequalification is required. Prequalification documents are available from the San Bernardino City Unified School District Website at http://sbcusdfacilities.com/pro fessional-services-rfprfq/, and at Facilities Planning & Development Department, located at 956 West 9th Street, San Bernardino, CA 92411. Prequalification documents must be submitted to the Facilities Planning &Development Department by Friday, January 4, 2019. Contractors will be notified by e-mail, telephone, fax or by mail of their prequalification rating within a reasonable period of time after submission of their prequalification documents, but not less than five business days prior to the bid opening date. SCOPE OF WORK: The Contractor shall remove the existing grass fields and replace with new Synthetic Turf System. Synthetic Turf District Furnished via CMAS procurement. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: Bidders must adhere to the District's Disabled Veteran Business Enterprise (DVBE) participation goal, prevailing wages and labor compliance program, and license requirements; information regarding prevailing

wage rates is available at http://www.pd.dgs.ca.gov/sm b u s / d e f a u l t . h t m , http://search.cadvbe.org/dvbe s/search and http://www.bidsync.com/DPX BisCASB. PRE-BID CONFERENCES AND JOB WALKS A nonmandatory pre-bid conference and job walk will be held on Thursday, January 2, 2019 at 9:00 AM at Cajon High School, 1200 west Hill Drive, San Bernardino, CA 92407 and will continue to other sites as follow: Arroyo Valley HS, San Bernardino HS Pacific & Indian Springs HS IMPORTANT DATES: First Publication: THURSDAY, DECEMBER 20, 2018 Second Publication: THURSDAY, DECEMBER 27, 20018 Pre Bid Conference and Job Walk: THURSDAY, JANUARY 2, 2019 AT 9:00AM RFI Due: FRIDAY, JANUARY 4, 2019 AT 4:00PM Pre-Qualification Application Due: FRIDAY, JANUARY 4, 2019 AT 4:00PM Addendum Due: WEDNESDAY, JANUARY 9, 2019 Pre-Qualification Notice to Bidders: WEDNESDAY, JANUARY 9, 2019 Bid Opening: JANUARY 14, 2:00PM

MONDAY, 2019 AT

Bid Posting on Facilities Website: TUESDAY, JANUARY 12, 2019 Tentative Board Meeting: TUESDAY, FEBRUARY 19, 2019 NOA Issued (Tentative): FRIDAY, FEBRUARY 20, 2019 CNS-3203935# PUBLISHED EL CHICANO 12/20, 12/27/18 E-7903

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LILLICE ANDRESON CASE NO.: PRO PS 1800875

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LILLICE ANDRESON A PETITION FOR PROBATE has been filed by JANICE STOWERS in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that JANICE STOWERS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on FEB 6, 2019 at 8:30 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your

objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Julie Peccorini, PECCORINI & PECCORINI 1845 Business Center Drive, Suite 103 San Bernardino, CA 92408 Published El Chicano 12/27/18,1/3/19,1/10/19 E-7905 NOTICE OF SALE OF AUTOMOBILES / VESSEL / PROPERTIES Notice is hereby given pursuant to sections 3071, 3072, & 3051 (CVC) & (CH&N) 503, the undersigned will sell at public auctions at the respective said addresses at 10AM on 01/08/19 the following vehicles, property and vessel to wit: YEAR MAKE MODEL VIN LIC ST LENGTH/ENG # 12 FRHT TR 1FUJGLDR0CSBB4736 WP73323 CA GV TRANS INC 14040 SLOVER AVE FONTANA CA 12 PTRB DS 1XPWD49X5CD162613 4QFK912 CA PRECISION FLEET REPAIR 21506 MAIN ST B GRAND TERRACE CA Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 12/27/2018 BY: GRANT LIEN SALES (Agent for the above lien holders) 562-865-8394 Fax: 562-8655593 PUBLISHED EL CHICANO December 27, 2018 E-7907

SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT 793 North "E" Street San Bernardino, CA 92410 REQUEST-FORPROPOSALS RFP No. 18-12 Data Center Switching Upgrades and Expansion NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting by and through its Governing Board, hereafter referred to as the “District”, is soliciting sealed proposals in response to RFP No. 18-12 Data Center Switching Upgrades and Expansion. Proposals must be received up to but not later than: Friday, January 11, 2019 at 11:00 a.m. Vendors who are desirous of securing a copy of the RFP documents may do so by download from the District's website at: http://sbcusd.com/bidpostings. Proposal responses must conform and be responsive in accordance with the RFP Documents that are on file for examination at the District’s Purchasing Department and posted on the District’s website. Proposals must be received the Purchasing at Department, Bid Box, San Bernardino City Unified School District, 793 North E Street, San Bernardino, CA 92410, and shall be opened on the date at the below stated time and place. All responses must be clearly marked on the outside of the sealed envelope with the Vendor’s company name and the RFP number. It is the Vendor’s sole responsibility to ensure that its proposal response is received at the correct location and by the time of opening. No Vendor may withdraw its RFP for a period of 60 days after the date set for the opening of proposals. Contract award is contingent upon availability of funds. and Disabled Minority Veterans Businesses are specifically encouraged to respond. The District 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: Eva Ramirez Purchasing Services - Buyer PUBLICATION DATE: Thursday, December 27, 2018 Request for Clarification: Wednesday, January 2, 2019 at 11:00 a.m. Public Opening: Friday, January 11, 2019 at 11:00 a.m. CNS-3205237# PUBLISHED EL CHICANO 12/27/18 E-7906

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).

Call Inland Empire Community Newspapers at: (909) 381-9898


Page A6 • December 27, 2018 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-7991 Fictitious Business Name Statement FBN No. 2018-0014275 The following person(s) is (are) doing business as: VALENZUELA SECRETARIAL SERVICES, 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376 Mailing address: 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376-6580 ANA VALENZUELA, 420 S RIVERSIDE AVE, SUITE 203, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA VALENZUELA Statement filed with the County Clerk of San Bernardino 12/18/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7992 Fictitious Business Name Statement FBN No. 2018-0013743 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 1185 W RENAISSANCE PARKWAY, SUITE 340, RIALTO, CA 92376 Mailing address: 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 CALIFORNIA FISH GRILL INVESTMENTS LLC, 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 State of Inc./Org./Reg.: DELAWARE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL POTVIN Statement filed with the County Clerk of San Bernardino 12/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7993 Fictitious Business Name Statement FBN No. 2018-0014422 The following person(s) is (are) doing business as: WORLD WIDE MARKET INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 MIKASA PLASTIC MACHINERY INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 AI#: C4069420 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 6/25/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIANZHONG ZHOU Statement filed with the County Clerk of San Bernardino 12/21/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/27/18, 1/3,1/10,1/17/19

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

Published in Colton Courier C-7841 Fictitious Business Name Statement FBN No. 2018-0010978 The following person(s) is (are) doing business as: HIDEAWAY MOBILEHOME PARK, HIDEAWAY MANUFACTURED HOME COMMUNITY, YUCAIPA EMPIRE CENTER, HARVARD SPACE GROUP, 34447 YUCAIPA BOULEVARD, YUCAIPA, CA 92399 Mailing address: 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 HIDEAWAY MHC, LLC, 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 Inc./Org./Reg. No. 2006-15210178 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/07 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/ IAN DYER Statement filed with the County Clerk of San Bernardino 9/25/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/11,10/18,10/25,11/1/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7819 Fictitious Business Name Statement FBN No. 2018-0010632 The following person(s) is (are) doing business as: GROCERY OUTLET OF RIALTO, 1145 WEST RENAISSANCE PARKWAY, RIALTO, CA 92376 SSMA GROCERY OUTLET, 3005 JO AN DR, SAN BERNARDINO, CA 92407 AI#: C4124020 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SCOTT TAYLOR Statement filed with the County Clerk of San Bernardino 9/17/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/20,9/27,10/4,10/11/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7966 Fictitious Business Name Statement FBN No. 2018-0013711 The following person(s) is (are) doing business as: Y & M ENTERPRISES, 671 E COOLEY DR #113114, COLTON, CA 92324-4015 Mailing address: P.O. BOX 47, COLTON, CA 92324-0047 YOUSEF A KHATIB, 671 E COOLEY DR, COLTON, CA 92324-4015 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/01/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUSEF A. KHATIB Statement filed with the County Clerk of San Bernardino 12/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7967 Fictitious Business Name Statement FBN No. 2018-0013674 The following person(s) is (are) doing business as: SUBARU OF SAN BERNARDINO, 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 SAN BERNARDINO MOTORS,

INC., 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3872584 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLIFFORD R. CUMMINGS Statement filed with the County Clerk of San Bernardino 12/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7968 Fictitious Business Name Statement FBN No. 2018-0013596 The following person(s) is (are) doing business as: TERAN FAMILY INSURANCE AGENCY, 8351 ROCHESTER AVENUE, SUITE#107, RANCHO CUCAMONGA, CA 91730 Mailing address: 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 TERAN ENTERPRISES, LLC, 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 AI#: 201311910261 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL T. TERAN Statement filed with the County Clerk of San Bernardino 11/30/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7969 Fictitious Business Name Statement FBN No. 2018-0013377 The following person(s) is (are) doing business as: LC ENGINEERING & CONSULTING, 112 E. THIRD STREET, RIALTO, CA 92376 GUADALUPE CAMACHO, 112 E. THIRD STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUADALUPE CAMACHO Statement filed with the County Clerk of San Bernardino 11/27/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7970 Fictitious Business Name Statement FBN No. 2018-0013880 The following person(s) is (are) doing business as: PECULIAR PEOPLE’S MOVEMENT, 416 N H STREET STE# 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOLAJI A AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7971 Fictitious Business Name Statement FBN No. 2018-0013881 The following person(s) is (are) doing business as: SAN BERNARDINO HAS HEROES, 416 N H STREET STE 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOLAJI A. AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7972 Fictitious Business Name Statement FBN No. 2018-0013462 The following person(s) is (are) doing business as: STE, 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 SEA TURTLE EDUCATION INC., 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3740519 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHU WANG Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7973 Fictitious Business Name Statement FBN No. 2018-0013906 The following person(s) is (are) doing business as: HARLIES TERMITE & PEST MANAGEMENT, 1443 N FILLMORE AVE, RIALTO, CA 92376 Mailing address: PO BOX 1673, RIALTO, CA 92376 DAVID L HERNDON, 1443 N FILLMORE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID L HERNDON Statement filed with the County Clerk of San Bernardino 12/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant

to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7974 Fictitious Business Name Statement FBN No. 2018-0013428 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 658 W HOLT BLVD, ONTARIO, CA 91762 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7975 Fictitious Business Name Statement FBN No. 2018-0013429 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 16920 FOOTHILL BLVD, SUITE E, FONTANA, CA 92335 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7976 Fictitious Business Name Statement FBN No. 2018-0013430 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 804 W HIGHLAND AVE, SUITE C, SAN BERNARDINO, CA 92405 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19

Published in Colton Courier C-7982 Fictitious Business Name Statement FBN No. 2018-0014138 The following person(s) is (are) doing business as: SIDEKICK SERVICES, 1075 N. EVALINE CT, RIALTO, CA 92376 BILALIA H MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 IBRAHIM I MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BILALIA H. MUBASHSHIR Statement filed with the County Clerk of San Bernardino 12/13/18 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7983 Fictitious Business Name Statement FBN No. 2018-0013691 The following person(s) is (are) doing business as: T E & SONS TRUCKING, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 JUAN ESCOBEDO, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN ESCOBEDO Statement filed with the County Clerk of San Bernardino 12/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7984 Fictitious Business Name Statement FBN No. 2018-0013701 The following person(s) is (are) doing business as: RAMI THREADING SALON, 13925 CITY CENTER DR. #2050, CHINO HILLS, CA 91709 Mailing address: 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA RAMI, 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA MISTRY, 2918 S GOLDCREST PL., ONTARIO, CA 91761 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SMITA MISTRY Statement filed with the County Clerk of San Bernardino 12/04/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/20, 12/27/18,1/3,1/10/19

Published in Colton Courier C-7985 Fictitious Business Name Statement FBN No. 2018-0013507 The following person(s) is (are) doing business as: MY LANDSCAPE DESIGN, 529 EAST HEATHER STREET, RIALTO, CA 92376 Mailing address: 529 EAST HEATHER STREET, RIALTO, CA 92376 SOTERO R SANCHEZ, 529 EAST HEATHER STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOTERO R SANCHEZ Statement filed with the County Clerk of San Bernardino 11/29/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7986 Fictitious Business Name Statement FBN No. 2018-0013920 The following person(s) is (are) doing business as: ROAD TO INDEPENDANCE, 1254 SOUTH WATERMAN AVE, SUITE 39, SAN BERNARDINO, CA 92407 TAWANA HARRIS-COLE, 7323 WINNETKA AVE #118, WINNETKA, CA 91306 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/07/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAWANA HARRIS-COLE Statement filed with the County of San Bernardino Clerk 12/07/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7987 Fictitious Business Name Statement FBN No. 2018-0014189 The following person(s) is (are) doing business as: SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 Mailing address: 7615 ETIWANDA AVE UNIT 213, RANCHO CUCAMONGA, CA 91739 SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 AI#: 201834710178 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/11/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VANESSA SERVIN Statement filed with the County Clerk of San Bernardino 12/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/20, 12/27/18,1/3,1/10/19


CC • IECN • December 27, 2018 • Page A7

Office (909) 381-9898 Published in Colton Courier C-7938 Fictitious Business Name Statement FBN No. 2018-0013030 The following person(s) is (are) doing business as: TMW CUSTOM CABINETS & INSTALLATION, 824 S PRIMROSE AVE, RIALTO, CA 92376 WILFRIDO M LEDESMA, 824 S PRIMROSE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILFRIDO M LEDESMA Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7939 Fictitious Business Name Statement FBN No. 2018-0013029 The following person(s) is (are) doing business as: USA COLD STORAGE, 541 E EMPORIA ST, ONTARIO, CA 91761 EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 MARTHA SANCHEZ, EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01-1-2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDMUNDO SANCHEZ, MARTHA SANCHEZ Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7940 Fictitious Business Name Statement FBN No. 2018-0013027 The following person(s) is (are) doing business as: SHOE ADDICT FOOTWEAR, 14560 PALMDALE RD #37, VICTORVILLE, CA 92392 MINNA A YEO, 3322 CROWFOOT RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/02/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MINNA A YEO Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7941 Fictitious Business Name Statement FBN No. 2018-0013026 The following person(s) is (are) doing business as: SARA’S PARTY LINENS, 544 W H ST, ONTARIO, CA 91762 SARA O BERNAL, 544 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/25/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARA O BERNAL Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7942 Fictitious Business Name Statement

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

FBN No. 2018-0013025 The following person(s) is (are) doing business as: POOT TRUCKING, 11468 KIOWA RD, APPLE VALLEY, CA 92308 DOROTHY J BORGENS, 11468 KIOWA RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2000 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/ DOROTHY J BORGENS Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7943 Fictitious Business Name Statement FBN No. 2018-0013024 The following person(s) is (are) doing business as: NEWBERRY MOUNTAIN RECREATIONAL VEHICLE PARK AND MO, 47800 NATIONAL TRAILS HWY, NEWBERRY SPRINGS, CA 92365 CAMPGROUNDS OF THE MOJAVE DESERT, LLC., 11800 VISTA VERDE ST, VICTORVILLE, CA 92392 Inc./Org./Reg No.: 201326110376 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/19/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ED GRIMES Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7944 Fictitious Business Name Statement FBN No. 2018-0013023 The following person(s) is (are) doing business as: LIGHTHOUSE MARINA, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MARK A DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MAX P DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 05/01/1994 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK A DOBIS Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7945 Fictitious Business Name Statement FBN No. 2018-0013022 The following person(s) is (are) doing business as: LIFESCAPE OUTDOOR LIVING DESIGNER, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 GARY R ALVAREZ, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/15/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY R ALVAREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7946

Fictitious Business Name Statement FBN No. 2018-0013021 The following person(s) is (are) doing business as: KNA COOLING & HEATING, 12790 YORBA AVE, CHINO, CA 91710 KELLY WELLS, 12790 YORBA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KELLY WELLS Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7947 Fictitious Business Name Statement FBN No. 2018-0013020 The following person(s) is (are) doing business as: K.K. LINE, 740 E VIRGINIA ST, RIALTO, CA 92376 KAREN L KERL, 740 E VIRGINIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/08/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN L KERL Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7948 Fictitious Business Name Statement FBN No. 2018-0013019 The following person(s) is (are) doing business as: JR GARDENING SERVICE, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 JUSTINA A RAMIREZ, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUSTINA A RAMIREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7949 Fictitious Business Name Statement FBN No. 2018-0013018 The following person(s) is (are) doing business as: HAVEN PSYCHOLOGICAL ASSOCIATES, 8253 WHITE OAK AVE, RANCHO CUCAMONGA, CA 91730 GEORGINA LAMPHERE PHD., 5413 EVENING CANYON, ALTA LOMA, CA 91737 GERALD R DUPREZ PHD, 9526 SUNFLOWER ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 08/07/1987 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/ GEORGINA LAMPHERE PHD. Statement filed with the County Clerk of San Bernardino 11/15/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7950 Fictitious Business Name Statement

FBN No. 2018-0012999 The following person(s) is (are) doing business as: GUERREROS FAMILY DAYCARE, 1315 OAK ST, SAN BERNARDINO, CA 92410 BERTHA A GUERRERO, 1315 OAK ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/06/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BERTHA A GUERRERO Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7951 Fictitious Business Name Statement FBN No. 2018-0012994 The following person(s) is (are) doing business as: G&F TRUCKING, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 GABRIEL F TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 FERNANADO E TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 11/12/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL F TORRES Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7952 Fictitious Business Name Statement FBN No. 2018-0012991 The following person(s) is (are) doing business as: COMFORT INN & SUITES, 450 SPERRY DR, COLTON, CA 92324 HO-JO COLTON INN LLC, 405 N SPERRY DR, COLTON, CA 92324 Inc./Org./Reg. No.: 200723410021 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 10/25/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANAND PATEL Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7953 Fictitious Business Name Statement FBN No. 2018-0012989 The following person(s) is (are) doing business as: CG TRANSPORT, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 CIRO GALLEGOS, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/28/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CIRO GALLEGOS Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7954 Fictitious Business Name Statement FBN No. 2018-0012988 The following person(s) is (are) doing

business as: CCS FLEET SERVICES, 8215 BEECH AVE, FONTANA, CA 92335 FRANCISCO D AMAYA RIVAS, 8215 BEECH AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08-23/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO D AMAYA RIVAS Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7955 Fictitious Business Name Statement FBN No. 2018-0012963 The following person(s) is (are) doing business as: ARBONANSA UNLIMITED, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 WILSON J SINAMBELA, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/11/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILSON J SINAMBELA Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7956 Fictitious Business Name Statement FBN No. 2018-0012961 The following person(s) is (are) doing business as: ALL ABOUT FENCE, 2989 STAR LN, YUCCA VALLEY, CA 92284 HOWARD R MCCULLAH, 2989 STAR LN, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/22/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOWARD R MCCULLAH Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7957 Fictitious Business Name Statement FBN No. 2018-0012960 The following person(s) is (are) doing business as: ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 Inc./Org./Reg. No.: C3414538 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YAZAN ALDIB Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7958 Fictitious Business Name Statement FBN No. 2018-0012959 The following person(s) is (are) doing business as: A WILD HAIR, 4037 PHELAN RD STE A2, PHELAN, CA 92371

HOLLY A DOYLE, 485 LARK RD, WRIGHTWOOD, CA 92397 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/23/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOLLY A DOYLE Statement filed with the County Clerk of San Bernardino 11/14/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7959 Fictitious Business Name Statement FBN No. 2018-0013418 The following person(s) is (are) doing business as: D.M.T., 1805 N WILLOW AVE, RIALTO, CA 92376 DAVID MUNOZ, 1805 N WILLOW AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/28/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MUNOZ Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7960 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013340 Related FBN No.: 20180012369 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 LA SENDA ENTERPRISES, INC., 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3137031 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2016 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/ SUSANA MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7961 Fictitious Business Name Statement FBN No. 2018-0013341 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 ROSENDO MOTA, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSENDO MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7962 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013579 Related FBN No.: 20180003589 The following person(s) is (are) doing

business as: TSEMACH HOUSING SOLUTIONS, 225 W HOSPITALITY LN, SUITE 201L, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 9607, SAN BERNARDINO, CA 92427 GILBERT E. VILLALPANDO, 10630 TOWN CENTER DR, SUITE 114, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERT E. VILLALPANDO Statement filed with the County Clerk of San Bernardino 11/30/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7964 Fictitious Business Name Statement FBN No. 2018-0013629 The following person(s) is (are) doing business as: SUMMIT INTERPRETING, 15953 OYSTER BAY LANE, FONTANA, CA 92336 Mailing address: 16155 SIERRA LAKES PARKWAY, SUITE 160-253, FONTANA, CA 92336 CRISTOBAL MUNOZ, 15953 OYSTER BAY LANE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/1/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTOBAL MUNOZ Statement filed with the County Clerk of San Bernardino 12/03/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7965 Fictitious Business Name Statement FBN No. 2018-0013646 The following person(s) is (are) doing business as: JON’S POOL MAINTENANCE, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407-1709 Mailing address: 4349 W MEYERS RD, SAN BERNARDINO, CA 924071709 JOHN M TRAUT, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/26/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN M TRAUT Statement filed with the County Clerk of San Bernardino 12/03/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7977 Fictitious Business Name Statement FBN No. 2018-0013431 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 1049 N MOUNT VERNON AVE, COLTON, CA 92324 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/13,12/20,12/27/18,1/3/19


Page A8 • December 27, 2018 • Inland Empire Community Newspapers

Mansion Memories Holiday affair complete with music, cheer By Kristina Hernandez

M

ansion Memories celebrated the holiday season with a musical-themed Welcome Back celebration tailored to families in crisis. The Dec. 8 event invited former Magical Day families back to the Burrage Mansion to create new memories with the nonprofit and its many volunteers, said Dianna Lawson, the group’s executive director. Highlights of Mansion Memories’ “Welcome Back Sing Along” included meet and greets with therapy dogs from Inland Empire Therapy Dogs, a Magic show and various arts and crafts stationed around the home.

Araceli Pineda and Milly Ramirez enjoy visiting with Santa on Dec. 8.

IECN PHOTO

IECN PHOTOS

DEBORAH SEIBLY

“Thank you so much again, Mansion Memories, for another amazing afternoon,” said parent Heather Gauthier. “We always have such a wonderful time with you. I so appreciate all you do for children. It means more than you could ever imagine.”

HOLLI ZENKO AUSTIN

Above: Elijah Ford and his mother Sylvia delight in receiving books donated by Stater Bros. Charities. Below: Sing Along!

The event closed with the anticipated sing-along themed around the concept, “Christmas Around the World, which saw character actors in attendance acting out shared Christmas traditions and a song from the country they represented to the delight of all in attendance.

More than 150 attended the event which was made possible with the help of more than 50 volunteers and several community partners. Each family also took home a set of books donated by Stater Bros. Charities.

The mission of Mansion Memories is to serve children in crisis and their families by providing lasting memories through its Magical Day events at no cost to families in attendance. Each Magical Day celebration looks to empower and inspire families to focus on laughter, love, and happiness and healing tools while dealing with illness, loss or other hardships, Lawson said. All Magical Day families who attend are nominated by local groups and community partners to take part in the festivities. “It can be scary to be a child in general, but there are some children in our community who are going through stress and crises most of us can’t conceive,” said Toni Momberger, a supporter of the nonprofit and Redlands councilwoman. “Mansion Memories does a beautiful thing creating days for these children and their families to forget their worries for a little while.” To learn more about the nonprofit and how to help its cause, go to www.mansionmemories.org.


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.