Rialto Record 05 27 21

Page 1

RIALTO RECORD Weekly

Vol 1 9, NO. 37

May 27, 2021

Mayor Pr o Tem Scott praises bill, named in honor of his late son, that would address illicit distribution of nitrous oxide

R

www.iecn.com

ialto Mayor Pro Tem Ed Scott offered gratitude and praise to Congresswoman Norma J. Torres and Congressman Pete Aguilar for introducing the Myles Edward Scott Act to address the illicit recreational use of nitrous oxide.

or eliminate the pain my family and I have felt since his death, it is my sincere goal to work as hard as possible to make sure no other family experiences what we have,” Mayor Pro Tem Scott said. “We are so thankful that Congresswoman Torres and Congressman Aguilar had taken such a bold step in bringing this act forward. This is not just a California problem; it’s a national problem.”

The legislation, introduced Tuesday by Rep. Torres and cosponsored by Rep. Aguilar, is named in honor of Scott’s son, who was tragically killed in a nitrous-involved car accident just one week after graduating high school in 2014. The driver of a vehicle Myles was riding in lost consciousness after inhaling N2O as a recreational drug.

IECN remembers and honors our heroes

Also Tuesday, the Rialto City Council is scheduled to vote on a resolution that would make the city the first in the nation to formally support the Myles Edward Scott Act. “While I can’t bring back Eddie

Since his son’s death, Scott has advocated for changes and tougher regulations to prevent future tragedies resulting from the illicit distribution or use of N20. In 2017, Rialto became the first city in the nation to pass an ordinance banning the sale or distribution of nitrous oxide in an effort to keep the inhalant out of the hands of young people and teens. PHOTO

SCOTT FAMILY

The Myles Edward Scott Act is named after Rialto Mayor Pro Tem Ed Scott’s son who was tragically killed in a nitrousinvolved car accident in 2014.

The Myles Edward Scott Act Legislation, cont. on next pg.

Never Stop Grinding Impact continues to elevate the community through its dental and vision screening By Manny B. Sandoval

I

CHS and BHS win one, lose one in 2-game series Pg. 4

H OW TO R E A CH U S Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com

n February 2021, Never Stop Grinding Impact (NSG) hosted its very first dental and vision screening, but after realizing there was still much need in Rialto and beyond, these superheroes partnered with other agencies to bring another dental and vision screening to fruition on June 12, 2021. The free dental and vision services will consist of fillings, extractions, a complete eye exam and free prescription eyeglasses with over a dozen frames to choose from. “Back in February I received hundreds of applications, but was only able to service 50-60 people, so the need in our community is high. I knew we needed to get more people involved like Supervisor Joe Baca, Jr. and many others. This time we plan Screening, cont. on next pg.

PHOTO

NSG

Supervisor Joe Baca, Jr. and NSG Founder and CEO Darious Harris pictured at the first dental and vision screening in Rialto, February 2021.


Page A2 • May 27, 2021 • Inland Empire Community Newspapers • Rialto Record Screening on having three or more dentists available which will allow us to accept more applications,” said NSG Founder & CEO Darious Harris. Interested participants must fill out an application located at neverstopgrindingimpact.com, and be prepared to answer questions such as, “Why would you benefit from these services? Do you have insurance?” Consequently NSG staff will vet those applications; the application portal is available now. “I recently came across some data that said 66 million Americans don’t have dental insurance and 62 million don’t have vision insurance and these numbers

alone prove why events like this are so important in our community,” continued Harris. The dental and vision screening event is by appointment only and will be hosted at an undisclosed location; only those whose applications are accepted will be notified of the address. Partners for the upcoming dental and vision services include Fifth District Supervisor Joe Baca, Jr., Rialto Police Department, San Bernardino County Public Health, Healing California and San Bernardino County Transitional Assistance Department. “I’m proud to partner with Never Stop Grinding Impact, Healing California, the Rialto Police Department, the San Bernardino

County Department of Human Services and Public Health to bring this free dental and vision service to the community. The services that will be provided include free dental fillings and extractions, vision exams and prescription glasses. We are happy to be able to bring these much needed resources to the community,” said Baca Jr. NSG anticipates serving more community members this second time around and aims to reach somewhere between 50-100 people. “I want to thank every single person that’s been supporting us in the community. Remember, when we all work together communities are impacted positively,” concluded Harris.

Interested parties must fill out an application at www.neverstopgrindingimpact.com

PHOTO

Legislation would require the Department of Health and Human Services (HHS) to identify what states are currently doing to protect people from the dangers of illicit nitrous oxide use, and what more the federal government can do to add to those efforts. “Myles Scott’s life was cut tragically short because of a danger hiding in plain sight,” Rep. Torres said. “His father’s efforts to keep nitrous oxide out of reach for young people are helping ensure other families don’t endure the same loss that the Scott family has. The legislation I’m introducing today builds on Mayor Pro Tem Scott’s efforts. It will shine a

light on what each state is doing to protect lives, and identify additional ways for the federal government to contribute to this life-saving cause.” Scott said that while there are productive uses for nitrous oxide – in the food industry, automotive racing and as a dental anesthesia – it can become a deadly weapon when put in the wrong hands. “It is gaining in popularity and becoming more widespread everyday,” Scott said. “My goal is not to punish those who misuse nitrous oxide, but to educate them and hold accountable the countless companies and adults who have distributed and sold nitrous oxide to our nation’s children.”

NSG

Follow us on Facebook, Twitter @IECNWeekly

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.


Inland Empire Community Newspapers • May 27, 2021 • Page A3

Project Rebound changing the game for students By Eric Sandoval

P

roject Rebound of California State University, San Bernardino (CSUSB) is a program on campus dedicated to helping system impacted students through and after graduation. Project Rebound has been at CSUSB for five years and has grown immensely since.

PHOTOS

ERIC SANDOVAL

When speaking with the group From left: Project Rebound Executive Director Dr. Annika Anderson, Director Paul Jones, Student worker Roberta Fox and intern that helps this organization thrive, Wendi Witherell. you can immediately sense the worker aspect, they help with hiring process and helped the unity. Dr.Annika Anderson, head focus on social work. member get the job.” Project Rebound at CSUSB is an rent, and work. food, of the program, Paul Jones direcamazing organization that cur“Initially my focus was on gettor of the program, Roberta Fox Project Rebound at CSUSB rently has 28 students and 11 gradting these students help with The Project Rebound staff has a student worker, and Wendi Withworks with the other Project Reuating this spring. Project school up to graduation, but Paul love for each other and their memerell, student intern, broke down around the state, they all bounds Rebound has a mission of helping came up with the idea that we bers, Paul Jones could not say how they function and work with lean on each other for help and their students reach their goals, add a social work aspect, about his amazing team. should enough system impacted students. Each of support. Their goal is to create a and they can’t wait to continue so I thought about it and said He shared some stories of Roberta them has a role: Dr. Anderson serves as the connection between ‘you’re right we should have a so- and Wendi helping students in the pipeline for students from junior their work. college to the university level. the organization and the Dean; cial worker aspect to our pro- program. gram,’” stated Dr. Anderson. Paul Jones oversees Project Re“There was a woman with a tenbound’s members and student “We’ve even entertained buying a house for the participants but month-old baby who was denied workers; Wendi and Roberta’s nothing is imminent.” housing based on income, but jobs are to be hands-on with the thanks to Roberta and Wendi they members and assist any way they Project Rebound helps these syswere able to get the member and can. tem impacted students with apply- her child housing,” explained Project Rebound started in 2016 ing to school, educational Jones. “I’ve got another one, we at CSUSB, there are currently 14 advising, and providing social and had a member that was denied such programs in California how- emotional support. Project Re- work at Amazon but thanks to ever, Project Rebound at CSUSB bound at CSUSB is the only Proj- Roberta and Wendi they were able is the only one of the 14 that has a ect Rebound that has a social to prove Amazon had an unlawful

Blood banks experiencing shor tage, donate

H

at upcoming community blood drive

ealthy individuals at least 15 years of age may donate blood. Everyone under 17 years of age must provide LifeStream with written parental consent. Parent consent forms are available at any donor center, community blood drive or at www.LStream.org. All prospective donors should be free of infections or illness, weigh at least 115 pounds, and not be at risk for AIDS or hepatitis. Donors receive a free mini-physical as part of the donation process. Donating blood takes about an hour, yet gives someone a lifetime. For more information, please call 1-800-TRY GIVING. Join the LifeStream volunteer team and make a lifesaving difference! For information, call 1.800.879.4484, ext. 458. Donors receive a Fearless Fighters T-shirt. LifeStream tests all successful whole-blood donations for COVID-19 antibodies. This test can detect past exposure to the coronavirus or an immune response developed after receiving a COVID-19 vaccine. Donors also receive free cholesterol screening. Please set an appointment by calling LifeStream at 800-879-4484 or visiting LStream.org. NOTE: All blood donors must wear a mask/face covering (mask/coverings with one-way valves to filter outside air are not sufficient), submit to a temperature check and COVID-19 symptom review before being admitted to the donor waiting area. San Bernardino County Sheriff’s Headquarters Address: 655 E. Third St., San Bernardino Date: Thursday, June 3 Time: 8 a.m. to 5 p.m.


Page A4 • May 27, 2021 • Inland Empire Community Newspapers

Childhood cancer foundation finds success in second yard sale By Eric Sandoval

T

he Childhood Cancer Foundation of Southern California (CCFSC) just finished its second yard sale. Stephanie Avila, CCFSC executive director said, “the idea for this yard sale came organically thanks to a huge donation of similar items.We first thought we could make baskets to sell with the items, we then realized a majority of the items were exactly alike.” Stephanie and her team decided to try a yard sale and charge $2 for each of the items. The results were astounding, they raised over $1,300 at their first yard sale and decided to create a second yard sale. The items at the yard sale varied

from party supplies to home decorations and it all costs $2 per item. When asked what she loves about this event Stephanie Avila replied, “I love that it’s open to the public, this event makes it easy for everyone to make a difference and for two dollars it really does help us make a difference for these families.” With the yard sale wrapping up at 12:30 p.m. on Saturday, the CCFSC raised $3,000. The CCFSC feels very confident that they have a fundraiser that is here to stay thanks to the support of the community. The organization is thankful to those who volunteered and showed up, the money that is raised goes towards the families of

children diagnosed with cancer. They help these families out in various ways, whether it’s emotional support or events like their grocery drive, they are always looking to help these families. Stephanie, who’s been with the Childhood Cancer Foundation since 2007 says she loves her job and what the foundation stands for. What she loves most is the personal connection with the kids and their families. Their mission is to let the families know they’re not alone. Stephanie loves doing events like the yard sale however, these events are not possible without volunteers and she is always looking for volunteers to sign up on their website. For more information visit ccfsocal.org.

Colton High, Bloomington 2-game series one win, one loss each

O

n Wednesday, May 19 Colton Yellowjackets varsity baseball team played at Bloomington Bruins field to start a 2-game series. Yellowjackets Coach Carillos came out on top for game 1 with the Yellowjackets scoring 10 runs to beat Bruins Coach Contreras 10-1 on the road. On the mound for Colton was Alex Navarrete, who has committed to California State University Long Beach, for the victory. The Yellowjackets bats

were hot across the board. On Friday, May 21 the Bloomington Bruins traveled to Colton to play game 2 of the series with the Colton Yellowjackets starting off strong scoring 4 runs halfway through the game but the the Bruins came back strong to tie the Yellowjackets up to eventually clinch the win over the Yellowjackets to split the series 1-1 in the best of 2 games.

The Colton Yellowjackets are 53, and 2nd in the Sunkist League playing the last 2 games against San Gorgonio High starting Wednesday, May 26 at 3:15 p.m. at Colton andon Friday the 28th at San G. to finish the season off with the hopes of getting to the playoffs to make a run to a championship. Photos/write-up Richard Corral

PHOTO

SIERRA RODRIGUEZ

CCFSC Executive Director Stephanie Avila, middle, and two volunteers at the organization’s second successful yard sale.


RR • IECN • May 27, 2021 • Page A5

Office (909) 381-9898 NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: 15713 Valley Blvd. Fontana CA 92335 June 09, 2021 10:30 AM. Dia Williams, unit appears to contain, furniture misc.; Jaime Leyva, unit appears to contain, personal items tools misc. etc.; John Harding, unit appears to contain, household goods; Sally Taylor, unit appears to contain, household misc. etc.; Michael Brunston, unit appears to contain, boxes totes bags misc. etc.; Consuelo Santiago, units appears to contain, bags and boxes; Consuelo Santiago, unit appears to contain, household items misc. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977256 06-09-2021 Published Rialto Record May 20,27, 2021 R-3285 NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date June 9, 2021 Time of Sale 10:30 AM. Janiece Hughes, General Description of Property House-hold Items; Anthony Ybarra, General Description of Property - Vehicle Seat, ottomon, T.V.; Jose Garcia, Description of General Property - Storasge for company trucks, bedframe; Penelope Bush, General Description of Property - Bed, mattress, boxes, totes, misc.; Brian Icamen, General Desription of Property - boogieboards, boxes, toys, misc.; Jacque Hughes, General Description of Property Household Items; Larry Bimbo, General Description of Property - Household Items; Catherine Barragan, General Description of Property Household Items. The auction will be listed and adver-tised n o www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977806 06-09-2021 Published Rialto Record May 20,27, 2021 R-3289

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEROLD OTIS WILLIAMS CASE NO. PROPS2100583

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

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

unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/24/21 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TATIANNA Y. METTERS SBN 243998 1631 BEVERLY BOULEVARD LOS ANGELES CA 90026 CNS-3471569# RIALTO PUBLISHED RECORD 5/20, 5/27, 6/3/21 R-3291 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana CA 92335 June 9, 2021 at 10:45 A.M. Karla Walkup: Unit appears to contain general household items, misc. items; Melissa Fisher: Unit appears to contain general household items, misc. items; Thomas Shinton: Unit appears to contain general household items, misc. items; Jay Maruhn: Unit appears to contain general household items, misc. items; Candis Gonzalez: Unit appears to contain general household items, misc. items; Frank Salcido: Unit appears to contain general household items, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN977809 06-09-2021 Published Rialto Record May 20,27, 2021 R-3290

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility: 18777 Bloomington Ave. Bloomington, CA 92316. 909-512-2125 June 09, 2021 @ 12:30 pm. Andrea mendoza: mattress, boxes, table and fridge; Zaakirah Hisle: Boxed items from my previous move. Movies, books, and other items; Anjunae Rush: Clothes, shoes and baby items; Maria Betito: household items and collectibles; George Sims: clothes, car parts- transmission, weight bench; Alfonso Orellana: household items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977291 06-09-2021 Published Rialto Record May 20,27, 2021 R-3286

T.S. No.: 9462-6044 TSG Order No.: 191219118-CA-VOI A.P.N.: 1108-322-59-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/30/2006 as Document No.: 2006-0215088, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: JOHN HERRON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. Sale Date & Time: 06/07/2021 at 01:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 15597 DOBBS PEAK LANE, FONTANA, CA 92336 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $261,341.07 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-6044. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this

property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-9390772, or visit this internet webs i t e www.nationwideposting.com, using the file number assigned to this case, 9462-6044, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION PARCEL NO. 1 LOT 76 (THE "LOT") OF TRACT NO. 16427-3, AS SHOWN ON THE AMENDED SUBDIVISION MAP ("MAP") RECORDED ON AUGUST 9, 2004, IN BOOK 300, AT PAGES 93 TO 98, INCLUSIVE, OF MAPS IN THE OFFICE OF THE SAN BERNARDINO COUNTY RECORDER. EXCEPTING THEREFROM, FOR THE BENEFIT OF GRANTOR, ITS SUCCESSORS IN INTEREST AND ASSIGNEES: A. ALL OIL RIGHTS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND RIGHTS TO ALL OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, TO ALL GEOTHERMAL HEAT AND TO ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING (COLLECTIVELY, "SUBSURFACE RESOURCES"); AND B. THE PERPETUAL RIGHT TO DRILL, MINE, EXPLORE AND OPERATE FOR AND TO PRODUCE, STORE AND REMOVE ANY OF THE SUBSURFACE RESOURCES ON OR FROM THE LOT, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM LANDS OTHER THAN THE LOT, WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LOT, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS WITHIN OR BEYOND THE EXTERIOR LIMITS OF THE LOT, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, BUT WITHOUT THE RIGHT TO DRILL, MINE, EXPLORE, OPERATE, PRODUCE, STORE OR REMOVE ANY OF THE SUBSURFACE RESOURCES THROUGH OR IN THE SURFACE OR THE UPPER FIVE HUNDRED (500) FEET OF THE SUBSURFACE OF THE LOT. PARCEL NO. 2 NONEXCLUSIVE EASEMENTS FOR ACCESS, DRAINAGE, ENCROACHMENT, MAINTENANCE, REPAIR, AND FOR OTHER PURPOSES, ALL AS MAY BE SHOWN ON THE MAP, AND AS DESCRIBED IN THE MASTER DECLARATION AND SUPPLEMENTAL DECLARATION. PARCEL NO. 3 A NONEXCLUSIVE EASEMENT FOR MAINTENANCE OF THE COMMUNITY WALL PURPOSES OVER THAT PORTION OF THE LOT, AS REFERENCED AND DEPICTED IN THE MASTER DECLARATION. THE COST OF REPAIR SHALL BE AS SET FORTH IN THE MASTER DECLARATION. NPP0373839 PUBLISHED RIALTO RECORD 05/13/2021, 05/20/2021, 05/27/2021 R-3284

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOE NATHAN LAKES CASE NO. PROPS2100566

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOE NATHAN LAKES. A PETITION FOR PROBATE has been filed by KIM LAKES in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that KIM LAKES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/10/21 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner FRED EDWARDS - SBN 317309, THE LAW OFFICE OF FRED W. EDWARDS 9333 BASELINE RD., STE. 250 RANCHO CUCAMONGA CA 91730 CNS-3470148# PUBLISHED RIALTO RECORD 5/13, 5/20, 5/27/21 R-3281 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on June 9, 2021 at 9:30am. Ceasar Robles, Household Goods; Brandy Anderson, Household Goods; Dolores Rodriguez, Household Goods; Samuel Twitty, Household Goods; Michelle Neal, Household Goods; Michelle Neal, Household Goods; Mary Jordan, Household Goods; Jimmie Johnson, Household Goods; Teareatha Johnson, Household Goods; Kimberly Lugo, Household Goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977437 06-09-2021 Published Rialto Record May 20,27, 2021 R-3287

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A6 • May 27, 2021 • RR • IECN

Office (909) 381-9898 NOTICE TO CREDITORS OF BULK SALE (Notice pursuant UCC Sec. 6105) NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/are: KHURANA FAMILY LLC, 2898 W RIALTO AVENUE, RIALTO, CA 92376 Doing Business as: ARCO AMPM All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s) is/ are: The location in California of the chief executive office of the seller(s) is: 7201 MIRACLE MILE, RIVERSIDE, CA 92503 The name(s) and address(es) of the buyer(s) is/are: SCC15 LEASING EMPLOYMENT SERVICES, INC., 10409 LAKEWOOD BLVD., UNIT 39340, DOWNEY, CA 902390340 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, INVENTORY OF STOCK IN TRADE, CUSAND VENDOR TOMER LISTS, TRADENAME, ADVERTISING MATERIALS and are located at: 2898 W RIALTO AVENUE, RIALTO, CA 92376 The bulk sale is intended to be consummated at the office of: STEWART TITLE COMMERCIAL SERVICES, 1200 CALIFORNIA ST, #120, REDLANDS, CA 92374 and the anticipated sale date is ON OR AFTER JULY 1, 2021 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: STEWART TITLE GUARANTY COMPANYCOMMERCIAL SERVICES ATTN: COLLEEN GRAVES, Escrow No.: 21000110709 and the last day to file claims by any creditor shall be JUNE 30, 2021, which is the business day prior to the anticipated sale date specified above. Dated: MAY 11, 2021 Buyer(s): SCC15 EMPLOYMENT LEASING SERVICES, INC., A CALIFORNIA CORPORATION 312031 RIALTO PUBLISHED RECORD 5/27/21 R-3292

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAUL L. CERVANTEZ CASE NO. PROPS2100522

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RAUL L. CERVANTEZ. A PETITION FOR PROBATE has been filed by SERGIO E. MACIAS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SERGIO E. MACIAS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/10/21 at 9:00AM in Dept. S35P located at 247 W. 3RD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and

mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner SUZANNE M. GRAVES 132055, LAW SBN OFFICES OF SUZANNE M. GRAVES, INC. 1317 W FOOTHILL BLVD. STE. 245 UPLAND CA 91786 BSC 219881 CNS-3468330# PUBLISHED RIALTO RECORD

5/13, 5/20, 5/27/21 R-3283

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on June 9, 2021 at 10:00 am. Jose Dominguez, Description of Goods: tools work equipment; Jamie Tovar, Description of Goods: Household items; Ashley North, Description of Goods:extra inventory from business; Capella Wright, Description of Goods: boxes misc items; Concepcion Rodarte, Description of Goods: personal clothing misc items; The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977454 06-09-2021 Published Rialto Record May 20,27, 2021 R-3288

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SEYEDHASSAN SEYEDJAVADI CASE NO. PROPS2100628

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SEYEDHASSAN SEYEDJAVADI. A PETITION FOR PROBATE has been filed by S E Y E D H O S E I N AGHASEYEDJAVADI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SEYEDHOSEIN AGHASEYEDJAVADI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 A HEARING on the petition will be held in this court as follows: 07/12/21 at 9:00AM in Dept. S37P located at 247 W. 3RD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LESLIE E. RILEY SBN 265987 VARNER & BRANDT LLP 3237 E. GUASTI RD. SUITE 220 ONTARIO CA 91761 CNS-3474525# PUBLISHED RIALTO RECORD 5/27, 6/3, 6/10/21 R-3294 APN: 0259-121-43-0000 OTHER: 5943047 TS-210102 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/28/2014 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU CONTACT A SHOULD LAWYER. NOTICE is hereby given that C.N.A. FORECLOSURE SERVICES, INC. A CORPORACALIFORNIA TION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by 18730 8th Street Properties LLC and Mostafa B. Fard, an individual Recorded on 5/05/2014 as Instrument No. 2014-0161950, of Official records in the office of the County Recorder of San Bernardino County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 1/20/2021 as Instrument No. 2021-0028558 of said Official Records, WILL SELL on 6/21/2021 At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 at 1:00 p.m. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described. The property address and other common designation, if any, of the real property described above is purposed to be: less than 100% interest in 18730 8th Street, Bloomington, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $326,187.53 (estimated). In addition to cash, the Trustee will accept a cashier’s check drawn by a state or federal credit union or a check drawn by state or federal savings and loan association, savings association or savings bank specified in Section 5102

of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advise regarding potential right to purchase.” FOR SALES INFORMATION CALL : 916-939-0772 C/O C.N.A. FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as said Trustee. 2020 CAMINO DEL RIO N. #230, SAN DIEGO, CALIFORNIA 92108 (619) 297-6740 DATE: 5/20/2021 KIMBERLY CURRAN, TRUSTEE SALE OFFICER NPP0374078 PUBLISHED RIALTO RECORD 05/27/2021, 06/03/2021, 06/10/2021 R-3293

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • May 27, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9391 Fictitious Business Name Statement FBN20210005213 Statement filed with the County Clerk of San Bernardino 5/17/2021 The following person(s) is (are) doing business as: FOCUSED VISION LIGHTING, 16435 UPLAND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE R ESPIRITU, 16435 UPLAND AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. ESPIRITU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9392 Fictitious Business Name Statement FBN20210005306 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: AAC TRUCKING, 329 E MONTROSE ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOEL MUNGUIA VARGAS, 329 E MONTROSE ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JOEL MUNGUIA VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9393 Fictitious Business Name Statement FBN20210005006 Statement filed with the County Clerk of San Bernardino 05/11/2021 The following person(s) is (are) doing business as: QUASAR, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEON R WHITE, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on ‘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/ DEON R WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9394 Fictitious Business Name Statement FBN20210005405 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: COFFEE SARIS, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JUAN I TERAN, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN I TERAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

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

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9395 Fictitious Business Name Statement FBN20210004714 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 1ST CLASS AUTO BODY, 17230 EUCALYPTUS ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRISIA PAIZ, 19380 TONKAWAN RD, APPLE VALLEY, CA 92345 JOSH ESCOBEDO, 14568 HELENDALE CR, ADELANTO, CA 92301 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRISIA PAIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9396 Fictitious Business Name Statement FBN20210004716 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 5 POINTS NAIL, 509 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THANH P TU, 509 S. RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THANH P TU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9397 Fictitious Business Name Statement FBN20210004719 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: A BEAUTIFUL YOU FASHION, 1322 N LAKE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MARIBEL CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 JAMILLET J GALLO CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CABANILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9398 Fictitious Business Name Statement FBN20210004722 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ACE TELECOM SOLUTIONS, 5855 OSBUN RD,

SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ADRIAN MERENDON, 5855 OSBUN RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2014 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/ ADRIAN MERENDON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9399 Fictitious Business Name Statement FBN20210004735 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ANGELS SERVICES, 14141 FREIGHT LAGER RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO MIGUEL A VILLANUEVA, 14141 LAGER RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A VILLANUEVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9400 Fictitious Business Name Statement FBN20210004738 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BASELINE COIN LAUNDRY, 398 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUYEN GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9401 Fictitious Business Name Statement FBN20210004741 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BLESSED WITH BEAUTY HAIR SALON, 1984 N D ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO LASHONDA R HARTDIGE, 785 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LASHONDA R HARTDIGE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9402 Fictitious Business Name Statement FBN20210004745 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: CALLE OCHO, 8880 ARCHIBALD AVE STE C, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2446, RANCHO CUCAMONGA, CA 91729 ESTELA PEREZ RODRIGUEZ, 11371 LUGANO DRIVE, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTELA PEREZ RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9403 Fictitious Business Name Statement FBN20210004765 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIAMOND FLOOR’S, 12798 RECHE CANYON RD, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ALL DIAMOND FLOOR’S INC., 12798 RECHE CANYON RD, COLTON, CA 92324 Inc./Org./Reg. No.: C3436972 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9404 Fictitious Business Name Statement FBN20210004767 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: 202003210056 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO JAVIER CRUZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9405 Fictitious Business Name Statement FBN20210004778 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ESTHER ARREDONDO LMFT, 301 9TH ST STE 213, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTHER ARREDONDO URRUTIA, 11405 PEPPER LN, BEAUMONT,

CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTHER ARREDONDO URRUTIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9406 Fictitious Business Name Statement FBN20210004779 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EVERYTHING’S NEGOTIABLE, 56329 STARDUST TRL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO JODI S ALKIRE, 56329 STARDUST TRL., YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JODI S ALKIRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9407 Fictitious Business Name Statement FBN20210004780 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EXCESSIVE FORCE PAINTBALL, 14423 MAIN ST STE 6, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SALENA DE LEONE, 32850 AMARYLIS AVE, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALENA DE LEONE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9408 Fictitious Business Name Statement FBN20210004810 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GARAGE DOOR KINGS, 528 PINE LANE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 5648, SUGAR LOAF, CA 92386 MICHAEL KOCH, 528 PINE LANE, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL KOCH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9409 Fictitious Business Name Statement FBN20210004813 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GOOD TIME GIFTS, 390 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUYEN D GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9410 Fictitious Business Name Statement FBN20210004814 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GW CRYSTAL, GW INTERNATIONAL, 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO G.W. PARTNERS INTERNATIONAL, INC., 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2319505 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETER GAO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9411 Fictitious Business Name Statement FBN20210004815 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HANS B.B.Q. TERIYAKI, 5490 PHILADELPHIA ST STE B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYUNG HAN, 6872 VANDERBILT ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYUNG HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9412 Fictitious Business Name Statement FBN20210004817 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HOLIDAY MEALS, 555 MELISSA AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW SENIOR CITIZEN CENTER, 555 MELISSA AVE, BARSTOW, CA 92311 Inc./Org./Reg. No.: C0768503 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFF L. EASON SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9413 Fictitious Business Name Statement FBN20210004823 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KING’S MONGOLIAN BBQ, 12434 N MAINSTREET STE 104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HYUNG K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9414 Fictitious Business Name Statement FBN20210004824 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KNR AUTOMOTIVE REPAIR, 20307 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ALLA M KHWALDEH, 18136 PAHUTE ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALLA M KHWALDEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9415 Fictitious Business Name Statement FBN20210004827 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: L&A LOYALTY INSURANCE SERVICES, 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO A & L LOYALTY HOLDINGS, INC., 6610 CONDOR DR, RIVERSIDE, CA 92509 Inc./Org./Reg. No.: C3896458 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA BAUTISTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21


Page A8 • May 27, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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