El Chicano 1 3 19

Page 1

e e k l y W EL CHICANo Vol 57, NO. 02

IECN

.com

Januar y 03, 201 9

Community celebrates women d u r i n g 3 r d A n n u a l W. I . N . & W i n e THIS WEEK

Caden’s toy drive gleans 350 teddy bears f or LLUCH Pg. 4

IECN COURTESY PHOTO

Women of influence were celebrated and honored during the W.I.N. & Wine event hosted by Scene 360 Business, Association & the Ladies of W.I.N. on Thursday, Dec. 27 in San Bernardino. Pictured from left: Terrance Stone, Gloria Maciás Harrison, Lea Michelle Cash, San Bernardino Mayor John Valdivia, Linda Hart and Bessine Richard.

Children’s Fund celebrates 30 year s of giving

Community News

C

hildren’s Fund, a nonprofit serving vulnerable children in San Bernardino County since 1986, has concluded the 30th Annual Celebration of Giving toy drive campaign, and the results demonstrate the generosity of our region.

Pete Aguilar issues 115th Congressional Report

Pg. 3

INSIDE Words To Think About 3 Legal Notices

5

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: iecn1@mac.com Advertising: sales@iecn.com

Nearly 33,605 gifts and gift cards were collected, inventoried, and distributed this holiday season to foster youth and other vulnerable children throughout San Bernardino County. Year after year, more people get involved and donate more gifts than the previous year. Last years’ campaign allowed us to serve 33,000 children. “Many children in our community go without a gift during the holiday season,” said Dr. Ciriaco “Cid” Pinedo, President & CEO of Children’s Fund. “That is just unacceptable to us. With the support of our many donors, we ensure those children are not forgotten.” Giving, cont. on next pg.


Page A2 • January 03, 2019 • Inland Empire Community Newspapers • El Chicano

SBCCD awarded $1.8 million to upskill 3,200 Inland Empire workers

T

he State of California’s Employment Training Panel (ETP) recently announced that it approved a $1.8 million contract with the San Bernardino Community College District (SBCCD) to train more than 3,200 workers throughout Riverside and San Bernardino counties. This is the largest retraining contract in California awarded by the ETP. “The foundation of a strong economy is a strong workforce,” said SBCCD Chancellor Bruce Baron. “We are ready to roll up our sleeves and partner with local businesses to give their employees the job skills they need to grow and prosper.” In addition to associate degrees and career training certificates through Crafton Hills College and San Bernardino Valley College, SBCCD houses a department that works exclusively with local emIECN PHOTO KURT MILLER ployers. SBCCD’s Economic DeSBCCD’s Economic Development & Corporate Training division administers the state’s Employment velopment & Corporate Training Training Panel contract, with employer-driven training courses in workplace health and safety, busi- (EDCT) division administers the ness communication, computer literacy, manufacturing, technical and logistics skills, among others. state’s ETP contract, with job training courses in workplace health and safety, business communication, computer literacy, manufacturing, technical and logistics skills, among others.

Assemblymember Eloise Reyes to Chair Human Services Committee

A

ssemblymember Eloise Reyes (DSan Bernardino) has been announced as chair of the Assembly Committee on Human Services. The Human Services Committee has jurisdiction over such vital issues as child care, homelessness, CalFRESH, CalWORKs, community care licensing, In-Home Supportive Services (IHSS), foster care and developmental services.

“Since we began providing ETP to childcare.” Assemblymember Reyes continued, “We must find options that take into account that many families have unique challenges that can not be addressed by one size fits all models.”

The first bill introduced by Assemblymember Reyes for the 2019-2020 legislative session is AB 6 which establishes the Office “I am honored that Speaker Ren- of Early Childhood Education in don appointed me to chair this im- order to ensure a holistic impleportant committee and has mentation of early childhood edurecognized my efforts to find equitable solutions that leave no one behind,” said Assemblymember Reyes. “I have been focused on improving our childcare and early education systems and look forward to working with my coletrolink announced leagues to make sure that we that the provisional 25 advance policies to ensure that percent discounted fare children are ready for K-12 and on the San Bernardino Line will that working families have access become the regular fare beginning January 1, 2019. The San Bernardino Line, with nearly Aiden, an 8 year-old boy from 10,000 weekday boardings, is one Ontario, agrees. His note to Chil- of Metrolink’s busiest lines. dren’s Fund states, “Thank you The promotional 25 percent disfor all these nice gifts. You made me feel happy. Merry Christ- count was authorized by the Metrolink Board of Directors on mas.” May 15 to help boost ridership. It is not too late to get involved. The experiment showed immediChildren’s Fund is still collecting ate results with the San monetary donations to offset the Bernardino Line experiencing an $40,000 needed for the gift cards eight percent increase in August they provided to the 1,600 foster and a ten percent increase in each teens in San Bernardino County. of September and October comDonations can be sent to Chil- pared to 2017. dren’s Fund- 348 W. Hospitality Lane #110, San Bernardino County, CA 92408 or can be made on our secure website at www.childrensfund.org.

classes in 2009, our team of instructors has served more than 200 businesses in Southern California and provided in-demand job skills to more than 6,300 workers,” said SBCCD Vice Chancellor of Workforce Development Richard Galope. Recognizing the value ETP training creates for the Inland Empire economy, SBCCD will use a portion of its $1.8 million contract to expand its statewide impact by sharing best practices and replicating its training model across nine California community colleges. "Our community colleges play a critical role in supporting job creation, business attraction, retention and expansion," said EDCT Interim Executive Director Robert Levesque. "That is why we are proud to deliver employer-driven workforce training to help them remain competitive in our global economy." To participate in ETP training, the company and the employee must be California-based. Additionally, businesses must pay their employees at least their regular salary while attending classes. For more information, please visit www.sbccd.edu or call (909) 382-4084. cation programs and universal preschool. Assemblymember Reyes is also a member of the Assembly Blue Ribbon Commission on Early Childhood Education. The Commission is the Assembly’s effort to plan an early learning system that works for children, families and providers and is currently drafting policy recommendations based on information gathered at previous hearings.

Metrolink discount on SB line becomes regular fare

M

Giving Pinedo explains 26% of the children living in San Bernardino County live in poverty. Those families use their limited resources for food, shelter, and basic needs. Often, there isn’t enough left over for holiday gifts. Pinedo states that “a gift for a child sends them the message that they are valued and gives them the confidence to continue on with hope for the future.” In order to collect and distribute so many gifts each year, Children’s Fund works with many volunteers and community partners. Organizations that volunteered this year in the toy warehouse include West End Auxiliary of Children’s Fund, Lamar, Union Bank, Lippert, Diversified Pacific, Public Defenders Office, Goodwill, Gateway Youth, Project Life Im-

pact, Aspiranet, Victory Rescue Group, and many individuals. Children’s Fund also received funding from First 5 San Bernardino, Larry H. Miller Charities, Rite Aid-KidsCents, and other generous donors, plus gifts from families, businesses, clubs, and departments within the county. Spark of Love and the San Bernardino County Fire Department provide truckloads of gifts, and 86 agencies throughout the entire county help distribute them to the children. “Children’s Fund has made our job more joyful,” stated Mindy Chavez from the Family & Collaborative Services agency at the Ontario-Montclair School District. “They created an opportunity for us to spread cheer and happiness at a time when these families are highly stressed.”

The San Bernardino County Transportation Authority (SBCTA) and the Los Angeles County Metropolitan Transportation Authority (Metro) will fund the new regular fare. Metrolink’s San Bernardino Line connects downtown San Bernardino to Los Angeles Union Station through 14 stations and 57.6 route miles. The San Bernardino Line replaces car trips of more than 26 million freeway miles annually. For more information about Metrolink, please visit www.metrolinktrains.com.

Submit your photos for

If you would like to receive information about how you or your organization can get involved in next year’s Celebration of Giving campaign, please contact us at 909.379.0000.

publication - sports, birthdays, anniversaries, events, etc. Email iecn1@mac.com


Inland Empire Community Newspapers • January 03, 2019 • Page A3

Aguilar issues 115th Congress Repor t to constituents

R

ep. Aguilar issued a report to residents of California’s 31st Congressional District on Tuesday, Dec. 18, to review his work on behalf of Inland Empire families during the 115th Congress. Reflecting on his service in the 115th Congress, Aguilar issued the following statement: “Throughout my time in Congress, I’ve dedicated myself to making life better for families in the Inland Empire, the community my family has called home for four generations. From protecting access to health care and expanding job opportunities for our residents, to leading efforts to reach a bipartisan immigration compromise in the House of Representatives, I’ve worked every day to deliver on the priorities that matter most to the Inland Empire. I look forward to continuing that work in the 116th Congress.” In the 115th Congress, Rep. Aguilar: Helped over 1,200 constituents resolve issues with federal agencies such as Social Security, Medicare and the Department of Veterans Affairs (VA). Helped return nearly $2 million that the federal government owed to residents of the 31st Congressional District. Announced over $80 million in federal funding for the Inland Empire, including over $1 million in

terrorism preparedness funding and over $1 million for local fire departments. Hosted 10 community grants workshops and webinars to help connect local government agencies and non-profits with federal funding opportunities. Hosted two Inland Empire Jobs Fairs, resulting in over 60 Inland Empire residents getting hired. Hosted two Senior Fairs to provide Inland Empire seniors with free health screenings and help them obtain information on local food programs, health services, and Medicare, Social Security and veterans benefits. Hosted two Veterans Resource Fairs to connect Inland Empire veterans with local resources on health care, housing, employment and assistance with VA claims. Hosted seven town hall meetings, including a Seniors Town Hall, an Immigration Town Hall and two Telephone Town Halls. Participated in over 330 constituent meetings, tours and events. Worked nine different jobs as part of his “Job for a Day” tour of the Inland Empire. Launched a “Taco Tuesday” tour of Inland Empire restaurants to hear from small-business owners, employees and residents throughout the community. Founded the bipartisan E-Commerce Caucus, which provides a forum for Congress to discuss one of the Inland Empire’s largest industries.

Authored three bills that passed both the House of Representatives and the Senate and were signed into law: The ADVANCE Act, a bill that provides military service members with employment opportunities upon returning to civilian life. The OPPORTUNITY Act, a bill to help connect under-represented communities with the Department of Defense Cyber Scholarship Program. A bill to honor the life and legacy of Stater Bros. Chairman Jack Brown by renaming the post office at 390 West 5th Street in San Bernardino the “Jack H. Brown Post Office Building.” Passed an additional bill through the House of Representatives: The REPORT Act, a bill to require the federal government to find the cause of future domestic terrorist attacks to help prevent future attacks. Introduced seven other bills: The GPA Act, a bill to ease the burden of student loan debt on recent graduates. The On-the-Job Training Tax Credit Act, a bill that gives employers a tax credit to reduce the skills gap and connect Inland Empire employers with job seekers. The PROTECT Act, a bill to increase preparedness and improve responses to active shooter and mass casualty incidents. The PREVENT Act, a bill to provide local law enforcement with additional resources to identify and respond to extremist

threats. The JETS Act, a bill to hold Trump Administration officials accountable for the misuse of taxpayer funds. The Recent Grads in Start-Ups and Innovation Act, a bill to spur innovation in the Inland Empire economy by helping recent college graduates start businesses. The JOBS Act, a bill to connect Inland Empire Job seekers with local employment resources. Worked with Rep. Will Hurd (RTX) to negotiate a bipartisan immigration compromise and introduce the Uniting and Securing America (USA) Act, a bill to provide a path to citizenship for DREAMers and make commonsense improvements to security at the southern border.

Passed seven amendments to major legislation, including measures to increase cyber workforce development, provide additional funding to local law enforcement, and prevent the deportation of DACA recipients who serve in the US Military and the federal government. Rep. Aguilar has represented California’s 31st Congressional District since 2015. In the 115th Congress he served on the Appropriations Committee and held leadership roles as Whip of the Congressional Hispanic Caucus and assistant whip for the House Democratic Caucus. A map highlighting some of his work across the Inland Empire throughout the 115th Congress can be viewed here.

Wo r d s t o t h i n k a b o u t f o r t h e n e w y e a r surrounded by enemies and his servant is scared out of his wits. The story is figurative and it represents our enemies. Cancer, arthritic pain, flu, no headache, colds, rejection, failure, loss of job, aging, marital problems, lack of money-on and on, perpetual problems.

G. W. Abersold, Ph.D.

I

don’t often use this article as a pulpit, but this Christmas Season has prompted me to do so. The Bible is a unique book that has two basic purposes. One is to clarify the nature of Deity, of God. Every event in it is vivid of an insight into God’s nature. In Genesis 1:1, it says, “In the beginning Elohim created the Universe.” In Hebrew, the word for God is Elohim. Also, whenever a Jewish word ends in “im,” it is a plural word. Therefore, in the very first word in the Bible, the nature of God (Elohim is plural), so many expressions of His nature. The second element is to claim the nature of God as it relates to you and me; through its many events. Even though many of the accounts were plagiarized from other cultures. Let me illustrate. In II Kings, chapter 6 a great story, in verse 24 particularly. Elisha, the prophet is

In the story, Elisha and his servant are surrounded by problems; their enemies. But Elisha tells his servant to open his eyes. And there are more from God that surrounds their enemies. The message is simple. Years ago, I pastored in South Florida and I had a very good black pastor as a friend. We would often share sermon ideas. I’ll never forget one he shared. In the Bible, the verse occurs many times, “It shall come to pass.” He said, “It really means that those things that we take as difficult problems are real, but they are going to pass away.” (verse 24) By the way, in my concordance, the idea of events “come to pass” is found many times in the Bible. Again, the idea in II Kings is very apropos. The nature of God means He is with us. He will provide and care for us. The same idea is found in Psalm 23. “I will fear no evil, for you are with me.” Who is “you?” It is Elohim, Allah, Jehovah or God. Or even the phrase by Paul Tillich, “The ground of our being.”

Remember that David, the author of Psalm 23, was confronted by innumerable trials, confronting enemies, failures and even infidelity. Yet, he affirmed the unfailing help and forgiveness of God. I, also, like the fact that David testified to God’s praise in times of prosperity, friendships. Consider the Book of Job 13:15. Job says, “Though He slay me, yet will I trust Him.” He and Him are obviously Elohim or God. Talk about obstacles. Job suffered in ways most of us will never face. He lost all of his family and all of his possessions. He was tempted unmercifully by Satan, yet he responded in the above expression of faith. Incidentally, the story of Job is not bound to only the Jews. A parallel story is found in many cultures. Egyptians and Sumerians to name two. One of my favorite Psalms by David is Palm 31. Why? Because of the scope of his advice. He begins by giving a great analysis of his plight. Verse 1, “O Lord, let me never be ashamed; deliver me; be my solid rock; You are my strength; lead me; be my guide.” Then conclusion, the last verse of the Psalm. “Be of good courage, and He shall strengthen your heart; everyone that has hope in the Lord.”

Notice the responsibility. It is inclusive and certain. And then the Psalmist gives a very practical word of advice-in Psalm 92:1. “It is a good thing to give thanks unto the Lord.” It’s not only good religion, but good psychology as well. Shadrack, Meshack and Abednego. The Bible tells of them in the Book of Daniel, chapter 3. The three wouldn’t do what the King, Nebuchadnezzar said as he tossed them into a furnace of fire. Amazingly they were not burned-up and the old king had to see them. To his utter amazement he saw four people and not three having a party. The answer? The fourth was the Son of God. Again, the message is clear. The nature of God, is with us even in the times that are like fire.

I like the words of the Gospel Song, “It is no secret what God can do.” Verses of the hymn written by Stuart Hamlin. The chimes of time ring out the news Another day is through. Someone slipped and fell, was that someone you? You may have longed for added strengths Your courage to renew. Do not be disheartened For I have news for you. It is no secret what God can do What He’s done for others, He will do for you With arms wide open, He’ll pardon you. It is no secret what God can do. Amen. Selah. So be it.


Page A4 • January 03, 2019 • Inland Empire Community Newspapers

Sierra Club monthly program: “Botswana, South Africa and Victoria Falls

T

he next meeting of the San Gorgonio Chapter, Sierra Club will be Tuesday, January 8, 2019, 7:30 p.m. at the San Bernardino County Museum, 2014 Orange Tree Lane, Redlands. Gail and Ladd Seekins will present a program titled, “Botswana, South Africa and Victoria Falls”. Please note this meeting will be held on January 8 since January 1 is a holiday. Gail and Ladd traveled to Africa in July and August 2018 as part of a reunion with those who had visited them here in the U.S. as part

of a 2017 Rotary friendship exchange. Their trip started in Pretoria, South Africa where they visited the South African provinces of Limpopo and Mpumalanga. In Zimbabwe they had a helicopter ride over the Victoria Falls, a Zambezi River cruise above the falls, a guided tour of the national park, and a historic tour of the 1905 bridge. Then it was on to Kasane, Botswana for the start of their seven-day safari staying at the Savuti Campsite in Chobe National Park. They enjoyed excellent wildlife viewing at Savuti and the other campsites: Khwai, near the Okavango Delta, and Khumaga on the Boteti River.

Caden’s Cor ner Loma Linda patients have a Bear-y Christmas!

Please join us at our meeting to find out more about the Seekins’ travels in Africa, the beautiful scenery and plentiful wildlife they were able to enjoy. Parking and admission are free but donations are accepted for room rental. http://sangorgonio2.sierraclub.or g/ The San Bernardino County Museum is located: 2024 Orange Tree Lane, Redlands, CA 92374. Exit California Street from I-10 Freeway in Redlands.

IECN PHOTO

LLU

Dereck, 11, was one of 350 patients at Loma Linda University Children’s Hospital who was cheered up by one of Caden’s bears.

I

Left: Gail and Ladd Seekins at the Chobe River. Right: Bourke’s Luck Potholes

IECN PHOTOS

LADD SEEKINS

would like to thank everyone who donated bears to Cadens Teddy Bears for Kids! Together, with our donation drop off locations: Star Tulip Stuffies House of Fine Stuffed Animals, Paulson Orthodontics, Rendition Tattoo, Rau Plastic Surgery, Energy Lab, Redlands Elks Lodge and the Loma Linda University Children’s Hospital Foundation Office, we were able to collect 350 bears!! The bears were given to patients at Loma Linda University

Children’s Hospital during their annual “Santa Stroll” and on Christmas morning! This brings the total over the two years of the bear drive to 710 bears! As a former patient of the hospital, I know what a difference an act of kindness like this makes! We look forward to next year where we hope to hit a grand total of 1,000 bears! Thank you so much!

Food for thought. You can’t predict a stroke, but you can prepare for one. Our brains are incredible. They hold our personalities, our memories, our ability to feel and learn things. Our amazing brains can also fall victim to stroke. And every minute matters. As a designated Primary Stroke Center, the award-winning Dignity Health – St. Bernardine Medical Center provides integrated services in diagnosis, treatment, and rehabilitation. Patients and their loved ones can rest assured knowing that access to our highly-coordinated st oke team is available to anyone who enters our hospital. dignityhealth.org/stbernardine/stroke


EC • IECN • January 3, 2019 • Page A5

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE T.S. No.: 18-1822 Loan No.: *******168 APN: 0136231-26-0-000 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 SERVICES DEFAULT 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 Recorder of San the 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.c om/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

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 under the estate I n d e p e n d e n t Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 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

• EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: 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 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 ap-pointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the I n d e p e n d e n t Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 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 Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: 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 County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Transitional Housing for Supervised Treatment After Release (STAR) Program or for CoOccurring Forensic Consumers (RFP DBH #17-115) (ePro #DBHE19-FOR-3199) The County of San Bernardino Department of Behavioral Health (DBH), hereafter referred to as the “County”, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of Transitional housing for co-occurring adult forensic consumers enrolled in the STAR program. DBH is seeking room and board support services for up to 24 months to assist STAR Mental Health Court consumers to have safe, affordable housing while they participate in comprehensive treatment. The Contract period will be July 1, 2019 through June 30, 2024. A mandatory Proposal Conference will be held Wednesday, January 16, 2019 at 9:00 a.m. local time at the County of San Bernardino, Department of Behavioral Health, 303 E. Vanderbilt Way, Ste. 116, San Bernardino, CA 92415. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System “ePro” located at: http://www.sbcounty.gov/pur chasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 387-2060. Once you access the ePro system and are able to view the RFP, please print a copy of the RFP and any corresponding documents and bring it with you, as it will not be available at the RFP conference. Completed proposals are due on or before 4:00 p.m. local time on Wednesday, February 13, 2019. CNS-3204594# PUBLISHED EL CHICANO 1/3/19 E-7909

PUBLISH

your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898

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

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

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

Or Call (909) 381-9898

FAX (909) 384-0406

FBN’S only $40!


Page A6 • January 3, 2019 • 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 • January 3, 2019 • Page A7

Office (909) 381-9898 Published in Colton Courier C-7994 Fictitious Business Name Statement FBN No. 2018-0014153 The following person(s) is (are) doing business as: WEST COAST FIRE & INTEGRATION, INC., 1474 N. MILLER DRIVE, COLTON, CA 92324 SAFEWAY BUILDING SYSTEMS, INC., 1474 N. MILLER DRIVE, COLTON, CA 92324 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAN SCHERNECK 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-7995 Fictitious Business Name Statement FBN No. 2018-0014106 The following person(s) is (are) doing business as: VR TRANSPORT, 837 E ELMA ST, ONTARIO, CA 91764 VICTOR R MARTINEZ, 837 E ELMA ST, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/26/2013 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/ VICTOR R MARTINEZ Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-7996 Fictitious Business Name Statement FBN No. 2018-0014105 The following person(s) is (are) doing business as: THE UPS STORE 6476, 6371 HAVEN AVE STE 3, RANCHO CUCAMONGA, CA 91737 RIVERDALE REALTY HOLDINGS LLC, 6371 HAVEN AVE STE 3, RANCHO CUCAMONGA, CA 91737 Inc./Org./Reg. NO.: 201329010360 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 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/ THOMAS P. MULLEN Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-7997 Fictitious Business Name Statement FBN No. 2018-0014104 The following person(s) is (are) doing business as: SPA EPIL, 141 W FOOTHILL BLVD #4, UPLAND, CA 91786 CARRIE E GORHAM, 10879 ZINFANDEL ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious

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

business name or names listed above in 10-1-13 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/ CARRIE E GORHAM Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-7998 Fictitious Business Name Statement FBN No. 2018-0014101 The following person(s) is (are) doing business as: PLAZA ORO PRODUCE, 7750 PALM AVE STE D, HIGHLAND, CA 92346 DANIEL C GALVAN, 1084 N COUNTRYSIDE DR, WALNUT, CA 91789 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/03/2014 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/ DANIEL C GALVAN Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-7999 Fictitious Business Name Statement FBN No. 2018-0014097 The following person(s) is (are) doing business as: FAMILY FISH MARKET, 1357 KENDALL DR STE 13, SAN BERNARDINO, CA 92407 HYUNG S KIM, 1525 DANA PL, FULLERTON, CA 92831 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/23/2013 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/ HYUNG S KIM Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-8000 Fictitious Business Name Statement FBN No. 2018-0014096 The following person(s) is (are) doing business as: DIKAIOS CHRISTIAN EDUCATORS ASSOCIATION, DIKAIOS, DIKAIOS CHRISTIAN ACADEMY, DCEA, DCA, 2898 N G ST, SAN BERNARDINO, CA 92407 DIKAIOS CHRISTIAN EDUCATORS ASSOCIATION, 2898 N G ST, SAN BERNARDINO, CA 92407 Inc./Org./Reg. NO.: C1976964 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/1987 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/ JERRY SOMMERVILLE Statement filed with the County Clerk of San Bernardino 12/13/2018 Notice- In accordance with subdivision (a) of Section 17920, a ficti-

tious 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-8001 Fictitious Business Name Statement FBN No. 2018-0014094 The following person(s) is (are) doing business as: CHICANO TATTOO, 14560 PALMDALE RD, VICTORVILLE, CA 92392 BALENTIN J CAMARGO, 7630 PAISLEY AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12-1-13 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/ BALENTIN J CAMARGO Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-8002 Fictitious Business Name Statement FBN No. 2018-0014092 The following person(s) is (are) doing business as: CALIMESA SHELL STATION, 1213 CALIMESA BLVD, CALIMESA, CA 92320 BAHMAN G NIKKAR, 2531 CROSS ST, LA CRESCENTA, CA 91214 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/22/2008 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/ BAHMAN G NIKKAR Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-8003 Fictitious Business Name Statement FBN No. 2018-0014090 The following person(s) is (are) doing business as: ARROWHEAD MOTION ARTS, 32152 COVE CIRCLE, RUNNING SPRINGS, CA 92382 Mailing address: P.O. BOX 223, RUNNING SPRINGS, CA 92382 MICHELE E BRYER, 32152 COVE CIRCLE, RUNNING SPRINGS, CA 92382 KELLY A VENTO, 32152 COVE CIRCLE, RUNNING SPRINGS, CA 92382 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 JULY 1, 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/ MICHELE BRYER Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19 Published in Colton Courier C-8004 Fictitious Business Name Statement FBN No. 2018-0014089 The following person(s) is (are) doing business as: AMERICAN METAL RECYCLING, INC., 11150 REDWOOD AVE, FONTANA, CA 92337 AMERICAN METAL RECYCLING, INC., 11150 REDWOOD AVE, FONTANA, CA 92337 Inc./Org./Reg. NO.: C1396776 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/1995 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TODD A. RUBIN Statement filed with the County Clerk of San Bernardino 12/13/2018 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 1/3,1/10,1/17,1/24/19

CASE NUMBER: (Numero del Caso): CIVDS1725265 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): RAY HAYES, a single man; EAST RIVERSIDE IRRIGATION DISTRICT, a California corporation; RIVERSIDE HIGHLAND WATER COMPANY, a California corporation; VISTA GRANDE MUTUAL WATER COMPANY, a California corporation; FRANK A. TETLEY, an individual; DELTA MUTUAL WATER COMPANY, a California corporation; DELTA FARM AND LIVESTOCK CO., a California corporation; and DOES 1 to 200, Inclusive; DELTA WATER COMPANY, a corporation organized and existing under the laws of the State of California and all persons unknown claiming any title or interest in or to the property sought to be condemned herein. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a

nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, California 92415-0210. The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del de-mandante que no tiene abogado, es): KEITH E. MCCULLOUGH, Esq., NITYA N. RAM, Esq., ALVARADOSMITH, APC, 1 MacArthur Place, Suite 200, Santa Ana, CA 92707, (714) 852-6800 Date: (Fecha) DEC 20, 2017 Clerk (Secretario) By: JOVANNA LEANDRO, Deputy (Adjunto) CN955911 N948.129 PUBLISHED COLTON COURIER Dec 27, 2018, Jan 3,10,17, 2019 C-7988

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

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

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


Page A8 • January 03, 2019 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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