Rialto Record 05 09 19

Page 1

W e e k l y RIALTO RECORD

IECN

.com May 09, 2019

Vol 1 7, NO. 34

Mobile Dair y Classroom connects agriculture and nutrition for Fitzgerald Elementar y students Community News

THIS WEEK Gloria’s Cor ner Pg. 3

National Day of Prayer Pg. 6

D

uring a visit from a dairy cow and calf on May 1, students at Edward Fitzgerald Elementary learned firsthand the role of agriculture in the food supply, the journey of milk and dairy foods from the farm to the table and school cafeteria, and the importance of a balanced diet. Dairy Council of California’s Mobile Dairy Classroom assemblies bring a real cow and calf to elementary schools, agriculture days and fairs throughout California. These learning labs teach kindergarten through sixthgrade students about food literacy, milk and dairy foods, cow care on the farm, food groups, the milking process and agriculture technology. English-Language Arts, Math and Science are integrated into the lesson, which aligns with Common Core State Standards. Mobile Dairy Classroom assemblies are provided at no cost to schools by Dairy Council of

IECN PHOTO

The Mobile Dairy Classroom strives to make connections to agriculture and nutrition.

MDC

R ialto to h os t sp ectacu la r Four t h of Ju l y fir ewo r ks sh ow By Manny B. Sandoval

Redlands Symphony extends Maestro Wilson’s contract

Pg. 12

INSIDE Gloria’s Corner

3

Words To Think About 5 Opinion

4

Legal Notices

8

H OW TO R E A CH U S

Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Fax: (909) 384- 0406 E di torial: ie cn1 @mac.com Adver tising : sale s@ie cn.c om

G

et excited, because a spectacular Fourth of July firework show is coming to the City of Rialto. “The Rialto City Council passed the agenda item CC-19-270 – agreement with Pyro Spectaculars Inc. to provide pyrotechnics display for the 2019 Fourth of July firework show and approved a purchase order to Pyro Spectaculars Inc. in the Amount of $25,750,” said Perry Brents, Director of Community Services. Just like many other cities, Rialto restricts personal firework use to devices and displays deemed as Safe and Sane by the California State Fire Marshal. “Our full service program includes music production and choreography, the services of a licensed pyrotechnic operator, specialized crew, and electronic firing system, and safety equipFireworks, cont. on next pg.

The annual sky concert was approved by the Rialto City Council last month.

IECN PHOTO

MDC


Page A2 • May 09, 2019 • Inland Empire Community Newspapers • Rialto Record

Cracker Barrel opens Monday

First place winner of Rialto Host Lions Club art contest

IECN PHOTO RHLC

Cracker Barrel will officially open to the public on Monday, May 13 at 6 a.m. at the Renaissance Marketplace. The 10,000-square-foot building and front porch will seat 180 guests, and will be open seven days a week from 6 a.m. to 10 p.m. Sunday through Thursday and from 6 a.m. to 11 p.m. Friday and Saturday 364 days a year (closed only Christmas day). The store provides approximately 175 new full and part-time positions, and the company’s 4th location in California, and 660th location across 45 states. Several walls in this store are dedicated to celebrating the Rialto community, including authentic artifacts that pay homage to the area’s proximity to the motion picture industry, stop along the Southern Pacific Railway, California’s history of gold mining, and more.

C hil d ho od C anc e r Fo un dat i on o f S o ut h er n C al if o r nia hosting annual Quar ter-Rama event By Manny B. Sandoval

O

n Saturday, May 11th, Childhood Cancer Foundation of Southern California (CCFSC) is hosting its annual Quarter-Rama fundraiser at the Yucaipa Women’s Club from 2 P.M. to 4 P.M. “The Quarter-Rama is a fast paced quarter auction that raises money for the direct benefit of Childhood Cancer Foundation IECN PHOTO CHILDHOOD CANCER FOUNDATION families. Participants can win aucThe Quarter-Rama is a fast paced quarter auction that raises tion items for only quarters all the money for the direct benefit of Childhood Cancer Foundation while making a difference in the life of a child diagnosed with can- families. cer,” said Stephanie Avila, breakfast support meetings, clude the Yucaipa Women’s Club CCFSC executive director. monthly teen connection meetings and Stater Bros Markets. for adolescents ages 14-18 years “Several vendors participate in old, who have or have had cancer, “I’d like to thank our event the event and provide donations of birthday gifts to patients, and donors and our vendors particitheir amazing products to be inmore,” Avila said. pating in this year’s event, which cluded in the auction. Auction include Tupperware, Goodies By items range from 1 to 8 quarters; At last year’s Quarter-Rama, Sandy, Jewels by Park Lane, items range from gift cards, gift over 100 community members at- Young Living Essential Oils, Esbaskets, or home décor. This year tended the event. sentials and More, Mary Kay, we are including two Disneyland Love Your Melon, Stampin' Up!, 1-Day Park Hopper tickets,” con“My family and I attend the Scentsy, Ily & Livy Boutique, tinued Avila. Quarter-Rama every year; it’s a Paper Panther Designs, Little fun way to raise funds for families Marquez Bowtique, Cristy GutierThe fundraising goal for the and children affected by cancer. rez Photography, and Black Tree Quarter-Rama is $3,000. I’m looking forward to our com- Market,” concluded Avila. munity coming together to sup“Funds raised help fund direct port the cause again this year,” If interested in learning more family support programs, includsaid Denise Sandoval, CCFSC about the organization or voluning: emergency assistance (transsupporter. teering your time, visit http://ccfportation assistance, grocery socal.org/. assistance, etc.), weekly parent Donors for the 2019 event inDairy blies are provided at no cost to schools by Dairy Council of California, an organization supported by California dairy farm families and milk processors that strives to elevate the health of children and families in California through the pursuit of lifelong healthy eating habits. Mobile Dairy Classroom complements other nutrition education programs offered by Dairy Council of California, including free, in-classroom nutrition curriculum. When Mobile Dairy Classroom is paired with classroom lessons designed to build healthy eating behaviors from all five food groups,

students can make a powerful food literacy connection. “In an age when children spend so much time in front of screens, an in-person, hands-on learning experience with a cow and calf makes a lasting impact on children,” said Louis Batista, the Mobile Dairy Classroom instructor who taught the assembly at Edward Fitzgerald Elementary. “Learning about agriculture and nutrition in an interactive setting helps students appreciate the food in the cafeteria and California agriculture’s contribution to health.” The connection to food literacy continues in the school cafeteria

where Dairy Council of California and partners like California Department of Education and University of California Cooperative Extension provide technical assistance through the Smarter Lunchrooms Movement, a program that encourages students to make better nutrition decisions by changing the way food choices are presented in cafeterias. Today, Mobile Dairy Classroom reaches more than 453,000 students, with six instructors who travel to elementary schools, agriculture days and fairs throughout California. The assemblies are part of dairy farm families’ and milk processors’ efforts to give back to the community.

IECN PHOTO RHLC

Janely Barajas of Rialto High School was the first place winner in the Painting category of the Rialto Host Lions Club Art in the Park contest. Fireworks ment used for support and protection,” said Christopher Souza, PYRO Show Producer. The annual sky concert brings in hundreds of spectators from around the Inland Empire. “In order to provide a more robust fireworks demonstration for community members and to discourage the use of illegal fireworks, the City will once again sponsor a professional pyrotechnic show as part of the July 4th event at Jerry Eaves Park,” Brents said. The annual firework show not only has some of the most prolific fireworks in the region, but it also features carnival games, eating contests, vendors and live entertainment. The family friendly sky concert is less than 60 days away. To keep up to date on upcoming events, visit http://yourrialto.com/.

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


Inland Empire Community Newspapers •May 09, 2019 • Page A3 and is offered monthly on the following dates: May 11, June 8, July 13, August 10, September 14, and October 5, 2019. For cost information and to register call (909) 7987572 or visit http://bit.ly/2wPpsNQ.

Theatre: Friday, May 31 to Sunday, June 9 - California State University, San Bernardino Department Of Theatre Arts presents the Tony Award winning musical In The Heights in the Ronald E. Barnes Theatre. This production by the Ellen Weisser Endowed Theatre Showcase tells the tale of the vibrant melting pot of cultures in New York City’s Washington Heights. It is filled with salsa, hip-Hop, soulful ballads, moments of musical bliss. With music and lyrics by Lin-Manuel Miranda and Book by Quirara Algeria Hudes, the musical is directed by Professor Kathryn Ervin. Performances are: May 31, June 1, 6, 7, and 8 at 8:00 p.m. with matinee performances June 2, 8, and 9 at 2:00 p.m. For ticket information call (909) 537-5884 or visit theatre.csusb.edu. Memorial Day Service Opportunity: Saturday, May 25 & Tuesday, May 28 - The Riverside National Cemetery, 22495 Van Buren Blvd., is seeking volunteers for Memorial Day 2019 - Flag Placement to honor those who have made the ultimate sacrifice. On Saturday, May 25 flag placement begins promptly at 8:00 a.m. and expects to finish by 11:00 a.m. On Tuesday, May 28 collection of flags begins at 7:00 a.m. For information call (714) 3258301 or brennan@dslextreme.com.

Save the Date: Thursday, May 9 - the American Heart Association presents 2019 Go Red for Women Luncheon from 10:00 a.m. to 1:00 p.m. at the Riverside Convention Center, 3637 5th Street. Health Expo and Silent Auction is from 10:00 to 11:30 a.m. with Luncheon and Presentation from 11:30 a.m to 1:00 p.m. For table, ticket and sponsorship information call (951) 384-7744 or visit iegored.heart.org. Attendees are encouraged to wear red.

taryclubofredlands/24742. Saturday, May 11 - the Chaffey College School Of Visual and Performing Arts presents “Spring Instrumental Concert” at 7:30 p.m. at the Chaffey College Theatre. This concert conducted by Professor of Music Patrick Amanda features music from the Chaffey Community Concert Band and Jazz Ensemble. For ticket information call (909) 652-6057 or visit http://chaffeyvpa.tix.com.

Thursday, May 16 - California State University, San Bernardino, (CSUSB) Department Of Music presents Faculty & Student Showcase from 7:30 to 9:00 p.m. at the Performing Arts Recital Hall, PA 145. For tickets for this one performance only visit Friday, May 10 - the San cal.csusb.edu/music for call the Bernardino Symphony Orchestra Music Boc Office ((909) 537-7416. presents Dueling Pianos from 7:00 to 10:00 p.m. at the Arrowhead Friday, May 17 - Young VisionCountry Club, 3433 Parkside Drive, aries will hold its 2019 Red Carpet San Bernardino. This event benefits and Awards Gala from 6:00 to the Symphony’s music enrichment 9:00 p.m. at the Double Tree by programs. Guests will enjoy delec- Hilton Hotel San Bernardino, 285 table appetizers, desserts and de- E. Hospitality Lane. For informalightful drinks. Mu$ic is by request. tion and tickets call (909) 723For information and tickets call 1695. Keynote speaker is Disney’s (909) 381-5388. Judah Marie. Friday, May 10 & Saturday, May 11 - the Gates Cactus & Succulent Society presents its 44th Annual Show and Sale from 9:00 a.m. to 4:00 p.m. at Redlands Church of the Nazarene, 1307 E. Citrus Ave., Redlands. Sale is on both day with an exhibit show on Sunday. Friday, May 10 - The Chaffey College Concert Choir and Chamber Choir present “War and Peace” at 7:30 p.m. at the Chaffey College Theatre. This spring choral Concert conducted by Associate Professor Of Music David Rentz seeks to explore the ways music can express and inform these two states of human existence. For information and tickets call (909) 652-6057 or visit http://Chaffeyvpa.tix.com Chaffey College is located at 5885 Haven Ave., Rancho Cucamonga.

Reading Programs: Thursdays, now to June 27 - the Young Readers’ Room, A.K. Smiley Public Library presents Tiny Tots Story Time (Ages 2-3) from 10:15 to 10:30 a.m. and 10:40 to 10:55 a.m. at the library, 173 S. Eureka Street behind the Lincoln Memorial Chapel. No registration is Saturday, May 11 - the 2019 needed. For information call: (909) Walk for the Animals presented by 798-7674. San Manuel Band of Mission Indians from 8:00 to 11:30 a.m. at the Exhibits, Workshops, Classes: San Manuel Stadium, 280 South E Tuesdays & Thursdays, May 7 - Street. This free event benefits the 30 - the Dr. Albert Karnig Infant- Humane Society of San Bernardino Toddler Success Program is offer- Valley. Participants collect pledges ing Free Parenting Classes for of donations to help animals in families with children ages 0-5 that need. Those who collect $100 or live within the San Bernardino City more receive a commemorative Unified School District region. event T-shirt. Event activities inThese eight two-hour classes are clude: Pooch Play Area, Vendor Vilheld twice a week for four weeks lage, Raffle Drawings, from 8:30 to 10:30 a.m. at Harmon Demonstrations, Pet Friendly Photo Elementary School, 4865 N. State Booth, Food & Drinks. There will Street. Classes include free meal, also be Pet Contests for the Best free childcare, free children’s book Dressed, Best Kisser, Best Trick, to take home, ongoing support by Best Catch, Fluffiest, and Laziest. way of text, phone calls, and fun Judge is NBC’s Tony Shin. Pets follow-up classes every four must be on a 6 ft. or less non-remonths. All graduates receive a cer- tractable leash, and vaccinations tificate of completion. For registra- must be current. For information tion information call (909) call (909) 386-1400 or visit: 347-7313 or visit infanttoddlersuc- www.hssbv.org. cess.org. Saturday, May 11 - Rotary Club May to October - the City of Of Redlands presents the 34th AnRedlands Recreation Services offers nual Red Wine & Brews monthly CPR, AED (automated Fundraiser From 4:00 to 7:00 p.m. external defibrillator), & First at the Esri Cafe, 380 New York Aid Classes at the Redlands Com- Street. This events features sammunity Center, 111 W. Lugonia pling of wine and beer and gourmet Ave. This eight-hour course com- small bites, live music, silent aucbines all topics of CPR, AED and tions, and the opportunity to purfirst aid and is designed for citizen- chase for $20 a bottle of wine rescuers at work, home or in the valued at $50 in the Wine Pull. community. The course includes a Tickets are available in two catecomprehensive workbook and a gories: general admission and VIP. two-year certification card. This To purchase tickets visit www.tickclass is not for health professionals, e t t a y l o r . c o m / e v e n t s / r o -

Friday, May 17 - the City of Redlands Recreation Services and Downtown Redlands present Movies in the Park: Disney Pixar “UP” from 6:00 to 9:00 p.m. at Ed Hales Park, at the corner of State Street and 5th. This family friendly event starts with activities at 6:00 p.m. with a Boy Scout Flag Ceremony, Arts & Crafts, and Minute to Win Games. Screeming is at dusk (approximately 7:00 p.m.). Moviegoers are encouraged to arrive early and bring their own lawn chair and/or blanket. They may also bring their own food or choose to purchase food from the many restaurants in the downtown area. Saturday, May 18 - the Redlands Symphony presents its final concert of the season Glorious Gift Of Birds at the Memorial Chapel on the campus of the University of Redlands, 1300 E. Colton Ave. This concert features flute soloist Sara Ando. Doors open at 7:00 followed by a preconcert talk by Maestro Ransom Wilson and concert at 8:00 p.m. For ticket information call(909) 587-5565 or visit www.redlandssymphony.com. Sunday, May 19 - the Rotary of Colton presents 2019 Miss Colton from 1:30 to 5:00 p.m. at Colton High School, 777 W. Valley Blvd. Contestants are Colton and Bloomington residents between the ages of 17 to 25. This event is returning after a long dormant period and is expected to draw much enthusiasm from the community. For information on the Pageant call Rosa Granada-Dominguez (909) 4221000. Sunday, May 19 - Loma Linda University Medical Center will hold it’s 3rd Annual Stand Up to Stigma 5K Walk/Run from 7:00 to 11:00 a.m. at 1710 Barton Road, Redlands. Participants will receive a t-shirt, runner’s bib and medal. After the race there will a bounce house for the kids, photo booth, food/refreshments, mental health information and more. Proceeds from this event will benefit the construction of a new multipurpose outdoor therapeutic space for patients. Sunday, May 19 - the University of California, Riverside (UCR) will hold its annual fundraiser for the UC Riverside Botanic Gardens -

21st Annual Primavera in the Gardens from 2:00 to 5:00 p.m. at Botanic Gardens Drive, Riverside on the UCR campus, 900 University Ave. To purchase tickets online visit gardens.ucr.edu/events/primavera No ticket sales at the gate.) Sunday, May 19 - the Teamster Thunder Motorcycle Club present the 1st Teamsters Local 1932 & Local 63 Custom Car & Motorcycle Show from 11:00 a.m. to 5:00 p.m. at 433 N. Sierra Way, San Bernardino This event features activities and food for families. Proceeds benefit the Adonai Foundation helping families with children with cancer and other serious illnesses for information and to pre- register call David (909) 709-

4126 or Lucky (909)957-6760. Favorite Quote: “We’ve seen the worst that human beings are capable of. We’ve seen what happens when leaders abandon common decency in favor of rage and hate. Through the lens of history, the Holocaust happened yesterday, the civil rights movement was this morning, so we are not as out of the woods as we might have thought.” - Max Joseph To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Humane Society’s Walk f or the Animals takes place Saturday

T

he Humane Society of San Bernardino Valley (HSSBV) will host their annual Walk for the Animals presented by San Manuel Band of Mission Indians at San Manuel Stadium (home of the Inland Empire 66ers) Saturday, May 11, 2019 from 8:00 a.m. until 11:30 a.m. Participants are encouraged to bring their non-aggressive, leashed trained pets to enjoy a day of fun (all pets must be current on vaccines, no retractable leashes please)! Attendance for this community event is free. In addition to the walk around the warning track of the baseball field, activities will include a free Pooch Play Area presented by Dances with Dogs Training center, Pet Photo Booth provided by Posers in a Booth, exciting raffle prizes, vendor village, food, music, demos, giveaways and more! Attendees will also have the chance to win prizes from the Hot 103.9 “Hot Squad” who are scheduled to appear, along with our event emcee Jeff Pope of The Jeff Pope Show! Keep an eye out for the SoCal Helpful Honda Guys, who will be making an appearance at the event. Free carnations will be passed out by Orange Blossom Florist to all moms of both people and pets in honor of Mother’s Day weekend (while supplies last). Both Dances with Dogs Training Center and San Manuel Band of Mission Indians will perform

demonstrations on the field. Don’t forget to sign your pet up for the Pet Contests when you arrive ($5 per pet, pet contest). This year’s categories include: Laziest Dog, Best Kisser, Best Trick, Best Catch, Fluffiest and Best Dressed Male & Female. All pets who enter will receive a participation ribbon, and winners of each category will receive a trophy and certificate. Scheduled to emcee this year’s Pet Contests will be NBC4 Inland Empire Bureau Chief and Reporter, Tony Shin. Shin will also be presenting the HSSBV Pet Hero Awards to the San Bernardino Police Department K9 Unit. Shin is an Emmy awardwinning reporter, primarily covering stories originating from the Inland Empire. He can be seen on the NBC4 news at 11 a.m., 4 p.m., 5 p.m. and 6 p.m. Walk brochures are available for pick up at the HSSBV (374 W Orange Show Road, San Bernardino) or can be downloaded at www.hssbv.org. Walkers can also create their own online custom fundraising page at by visiting www.hssbv.org. All proceeds from this event will benefit the Humane Society’s Cruelty Investigation and Humane Education programs. When you collect $100 in donations, you receive a free event tshirt!

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • May 09, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

Symbols of Liber ty and Tyranny Side by Side— in America Four years ago I awoke on a Sunday morning where I was visiting family, a ray of light coming through the window. The window view showed side-by-side symbols; one of liberty, as represented by a small community of multicolored and multi-shaped living structures with residents going about their business oblivious to the second symbol, represented by large, gray, ugly, windowless government buildings spying on and recording everyone’s communication. The contrast of liberty and totalitarian intent was startling and breathtaking. I was in Bluffdale, Utah viewing the NSA’s top spy facility in the world named the Intelligence Community Comprehensive National Cybersecurity Initiative Data Center. To the far left of the window view was a new housing development intruding into largely undeveloped land, like an extending finger, with brown hills above it and a large hay farm in front and below stretching far forward and to the right of my view. Here residents made choices that enhanced the quality and comfort of their lives largely free from total government spying and restriction— or so they thought.

E-mail us your opinions, photos, announcements to editor@iecn.com for consideration. Letters limited to 500 words

The number of churches to the population seemed unusually high, five church steeples reaching skyward, as if begging for the influence of God in their community, in what looked to be no more than 300 structures, mostly apartments, as seen from my window— all within a mile of where I was. I attended one of the churches and was greeted with the opening song “America the Beautiful,” the classic patriotic tune words written by Katherine Lee Bates and music by Samuel A. Ward. It housed the favorite words “America! America!” followed by four phrases in four verses “God shed his grace on thee,” and, “God mend thine every flaw,” and, “May God thy gold refine,” and again, “God shed his grace on thee.” Obviously, these Christians loved their liberty. A similar tune representing a relationship between God, country and liberty could have been found throughout most of the country this Sunday before the 4th of July.

In stark contrast off in the distance about two miles, but still clearly visible from the left side of the same window, was the most profound symbol of big government ever—the new NSA spy center, the largest in the world, capable of holding a yottabyte of information collected from every person on earth, with space enough for generations to come. These enormous, ugly, gray, windowless, buildings perched on a hill with intimidating guardhouses restricting entrance, represented potential total control of the actions and thoughts of every human. Much was published on NSA government spying of its own people including LibertyUnderFire.org columns, so nothing new is found in this one. A project began under George W. Bush and accelerated under Barack Obama, Bluffdale “is the final piece in a complex puzzle assembled over the past decade and a half. Its purpose: to intercept, decipher, analyze, and store vast swaths of the world’s communications as they zap down from satellites and zip through the underground and undersea cables of international, foreign, and domestic networks… Flowing through its servers and routers and stored in near-bottomless databases will be all forms of communication, including the complete contents of private emails, cell phone calls, and Google searches, as well as all sorts of personal data trails—parking receipts, travel itineraries, bookstore purchases, and other digital “pocket litter” ("The NSA Is Building the Country’s Biggest Spy Center. Watch What You Say.") The project was code named “Stellar Wind.” Fortunately the public has known about their government spying on them for over five years. Even the less informed made government surveillance jokes, but still the collection continues although limited somewhat by the 2015 USA Freedom Act with respect to telephone conversations requiring telephone companies to collect the metadata instead and store it at their expense. Then silence. Even the Democratic Party, once the great defender of civil liberties, is

largely silent posed now as the defenders of the Deep State. It is as though everyone is in denial, as though these revelations could not really be that bad. No one is being arrested or punished for his or her thoughts. Yet! The noose is not tight. And what is a yottabyte of information anyway? The size is incomprehensible adding to brain overload. A yottabyte is 1,000 zettabytes (the number 1 followed by 24 zeros -1,000,000,000,000,000,000,000,0 00). That “318 scientists, computer engineers, and other staff work in secret on the cryptanalytic applications of high-speed computing and other classified projects” (Cryptome, March 16, 2012, “NSA Decryption Multipurpose Research Facility”), making what is now happening possible, merely adds to the incomprehensiveness of the subject. Monday morning the same light flooded the room. The same symbols of liberty and oppression lay in stark contrast below. The same five church steeples reach for the sky as though to appeal to God for His influence. The same residents drive by, perhaps the greatest symbol of totalitarianism of all time, on their way to work, as though it does not exist. Some may even work at this place to help give the government details on their neighbor. Everything about these ugly, windowless, gray structures violates the Constitution. Chances are those of the community next door that sing of freedom will reelect the same Democrats and Republicans that authorized and funded their surveillance. I closed the window. If I too ignore what it shows, it will go away. Right? Dr. Harold Pease is a syndicated columnist and an expert on the United States Constitution. He has dedicated his career to studying the writings of the Founding Fathers and applying that knowledge to current events. He taught history and political science from this perspective for over 30 years at Taft College. Newspapers have permission to publish this column. To read more of his weekly articles, please visit www.LibertyUnderFire.org.


Inland Empire Community Newspapers • May 09, 2019 • Page A5

Words to Think About: Humor is where you find it spond to humor and if the joke isn’t suggestive, men seldom laugh.

S

G. W. Abersold, Ph.D.

everal weeks ago, I spoke about the therapy of humor to about 40 senior citizens at a retirement home. While talking to a few early arrivals, one 93 year old woman said, “I’ve brought my notebook and pencil to write down your jokes.” “What are you going to do with them?” I asked.

Humor is where you find it. A survey of the group I spoke with at the retirement home indicated a variety of sources for their laughter. The range included newspapers, life stories, sitcoms, other people, comics, comedians, family members, movies, the Internet and Reader’s Digest. Believe it or not, seniors are not slow to laugh at themselves. I told the following story to a group of young people and they didn’t get it. Seniors laughed enthusiastically. A 90-year-old man decided to marry an 88-year-old woman. His children said,” She must be rich.” “No,” he said.

“I want to tell them to my friends. They need to laugh too.” She said, “Not so with the five men who are here.” The woman said the men were dead in the water, no interests, no life and they just don’t want to do anything.

“Then why did you marry her?” they asked.

My experience with other groups is about the same. Women re-

“Because she can drive at night,” he answered emphatically.

“She must be a great cook,” they said. “No,” he said.

You have to be a senior to get the full impact of the humor. There is an erroneous viewpoint that most seniors are senile or institutionalized. Statistics show that less than 5 percent fit those categories. There is a high percentage of young people under 25 in institutions other than prisons. Another reason seniors have a great sense of humor is because so many of the great comedians were or are seniors themselves. They have a great following of “senior groupies.” Remember George Burns, Jack Benny, Red Skelton and Bob Hope. Today’s seniors have had great role models. They laugh, they laugh at themselves and they really get it. A cop pulled over a car with five senior women in it going 25 mph on the freeway. When informed that going too slow was a violation, the driver pointed to a sign and said, “I was obeying the speed limit.” She was informed that the sign was the route number and not the speed limit. Then the officer asked why the four passengers seemed to be in a frozen stare and

he was informed. “We just got off Route 134.” Seniors particularly like jokes that poke fun at other people. For example, the women about men and men about women, politicians, doctors and above all, lawyers. The women like this one about men. Three men were walking along the beach. One guy kicked a bottle and out popped a genie. She said,” You’ve set me free so each of you gets one wish.” The first one wanted to be 10 times smarter and zap, he immediately was. The second one wanted to be 100 times smarter and zap, he was. The third one wanted to be 1,000 times smarter and zap, he was turned into a woman. Have you heard about the man who was an insomniac, an agnostic and a dyslexic? He stayed awake all night wondering if there really was a dog. Think about it. I really love this one. A teacher is having “show and tell” and asks students to bring a symbol of their faith. The first student says, “I’m a Muslim and I’ve brought a

prayer rug.” The next student says, “I’m Jewish and I’ve brought a star of David.” The third student says, “I’m Catholic and I’ve brought a Rosary.” The last example is applicable to any Protestant denomination. The student says, “I’m Methodist, and I’ve brought a casserole dish.” I waited for Stella the other day and told a joke to a lady collecting money for the disabled. She volunteered this joke. “A dime and a quarter were on a bridge, and the dime fell through a hole. Why didn’t the quarter?” I had no answer. Cynthia said, “He had more cents.” A group of seniors were commiserating with each other. One says, “My arm’s so weak I can’t lift a cup of coffee.” Another responds, “My arthritis is so bad, I can’t turn my neck at all.” The last one says, “My blood pressure is so bad I get dizzy all the time.” The consensus comment is memorable. They all agreed. “Well, at least we can all still drive.” Amen. Selah. So be it.

Bike riders ride free on Saturdays in May

T

o celebrate National Bike Month, Omnitrans is offering free rides to passengers with bicycles every Saturday in May. Agency buses accommodate two to four bicycles. “Combining bikes and buses is a great way to travel,” said Omnitrans spokesperson Wendy Williams. “Riding a bike to and from the bus stop is great exercise. Then riders can relax on Omnitrans to travel farther.” Omnitrans transports an estimated 250,000 bicycles annually. Cyclists can also transfer from Omnitrans to Metrolink trains and other neighboring transit agencies offering bike racks: Riverside Transit Agency, Victor Valley

Transit Authority, Foothill Transit, Pass Transit and Mountain Transit. Omnitrans began offering bike racks on buses in 1996. The original version held two bikes. Due to growing demand, Omnitrans began transitioning to 3-bike racks in 2012. Racks are on the front of Omnitrans 40-foot buses and OmniGo vehicles. The sbX rapid transit line can hold up to four bikes inside the rear section of its 60-foot articulated coaches. Bicycle Pit Stop Event On Tuesday, May 14th, Omnitrans is hosting a “pit stop” event for bicycle commuters at the San Bernardino Transit Center from 79 a.m. The Inland Empire Bicy-

cling Alliance and Inland Empire Commuter Services will join Omnitrans in offering bicycling resources, refreshments and giveaways to celebrate Bike to Work Week, May 13-17. The bike month Saturday free ride offer applies to all Omnitrans 35 bus routes including freeway express and local bus routes, the sbX rapid line, and OmniGo community shuttles; it is not applicable to Access service for persons with disabilities. The free ride offer is subject to bike rack space availability. Complete rules and guidelines for using Omnitrans bike racks are available online at: Omnitrans bike and ride.


Page A6 • May 09, 2019 • Inland Empire Community Newspapers

San Ber nardino joins nation in National Day of Prayer

IECN PHOTO

Pastors prayed for Mayor John Valdivia during the closing of the ceremony. By Ricardo Tomboc

I

n 1988, Congress, by public law, called on the President to issue a proclamation designating the first Thursday in May as “National Day of Prayer.” For several years, a prayer service was held at San Bernardino City Hall where people could gather and pray. For the past few years Rev. Alan Rosenburg from the Christian and Missionary Alliance Church has taken the lead to organize and include several churches in the area in this community prayer gathering. On Saturday, May 4 the National Day of Prayer was conducted next to City Hall parking lot. About

100 people attended the service to pray for the nation, city and its leaders. 12 churches participated in the event. An introduction was made by Rev. Rosenburg. San Bernardino Mayor John Valdivia welcomed those who attended the service.

Prayers were given by Rev. Tracy Johnson from Immanuel Baptist Church, Rev. Sherman Dumas from All Nations Worship Assembly, Chaplain Ray Miller, Dr. Steve Kobernik from the Rock Church, Rev. Reginal Young from San Bernardino Pastors United, and Rachel Perl from the Hebrew ChristianWitness. Rev. John Kaysarn from the Cambodian Evangelical Church gave the Benediction.

RICARDO TOMBOC

San Bernardino Police Department’s Lieutenant Jennifer Kohrell also addressed the audience and prayed for God’s protection for America.

When asked why the event was held on Thursday, Rev. Rosenberg replied, “This was an experiment to see if more people would come out on a weekend, verses a week day when most people work.” It was noted on the program that “no public funds were used, and no one received a fee for participation or helping in this event.

IECN PHOTO

RICARDO TOMBOC

IECN PHOTO

RICARDO TOMBOC

For the past few years Rev. Alan Rosenburg from the Christian and Missionary Alliance Church has taken the lead to organize and include several churches in the area in this community prayer gathering.

A hand-out invited those in attendance to a prayer gathering to be held the third Saturday of each month at or around the City Hall facility.

Preschool celebrates Cinco de Mayo About 100 people participated in the prayer service outside San Bernardino City Hall on Saturday, May 4.

IECN PHOTOS

ALEX SANCHEZ

San Salvador Preschool celebrated Cinco de Mayo on Friday, May 3 with children dressed in traditional attire. Adult dressed in white above is Teresa Carpenter, teacher.


Inland Empire Community Newspapers • May 09, 2019 • Page A7

Obituar y Kenneth Cannon Fawcett February 14, 1929 – April 26, 2019 Ken and his dad worked at the shell plant at Kaiser Fontana for several months. He and his dad worked in Inyokern for a short time and returned to San Bernardino. Soon after, Ken got his Journeyman’s card. The family moved into Waterman Gardens, then to a house on Tippecanoe, and later bought a house on Bothwell in Colton.

K

enneth Cannon Fawcett, age 90, passed away in his home in Highland, CA, on Friday, April 26, 2019. He was born in St George, Utah to Albert Kenneth and Leonora (Cannon) Fawcett on February 14, 1929. He was preceded in death by his wife of 54 years, Patricia MARLENE (Quinn) Fawcett, brother, Albert CLARK Fawcett, sister, Catherine Brown, grandson, Jaron Fawcett, granddaughter, Sara Thomas, and two greatgrandchildren. He is survived by his children, Marla (James) Thomas of Georgetown, TX, Teri (Harold) Miller of Susanville, CA, Quinn (Maria) Fawcett of Georgetown, TX, James (Rebecca) Fawcett of Orem, UT, David (Tamie) Fawcett of Yucaipa, CA, Robroy (Jane) Fawcett of Escondido, CA, Benita (Scott) Riley of Oak Glen, CA, Cathy Wilkins Rees of Highland, CA, grandchildren, Lisa (Daniel) Anderson, Jason Thomas, Jessica Thornock, Rosalina Castano, Joseph Thomas, Sandra, Thomas, Mark Miller, Jennifer Miller, Marie, Quinn Sansom, Jonathan Fawcett, Russell Fawcett, Spencer Fawcett, and Patrick Fawcett, Brandon Fawcett, Karah Gray, Marlaina Fawcett, David Fawcett, Timothy Fawcett, Jess Fawcett, West Fawcett, Lindsey Gilsen, Nicole Poll, Stephen Fawcett, Rachelle Harmon, Robroy Fawcett, Andrew Fawcett, Michelle Hatch, Quinn Riley, Megan Riley, MacKenzie Riley, Ryan Riley, sister, Norene Taylor of Apple Valley, CA, brother, Edward “Ted” Fawcett of Highland, CA, sister, Mary Jo Pennington of Hurricane, UT, 33 grandchildren and 52 great-grandchildren. Kenneth’s great-grandfather, David H. Cannon, was President of the St. George temple for 33 yrs. His great-great-grandfather, George Cannon, made Joseph Smith’s death mask.

When Ken was approximately 6 months old, his family moved to Springdale, Utah where his father worked building trails and quarrying and dressing the stone used in the bridges seen throughout the park. Ken would tell tall tales of riding alone in a boat on the Virgin River at 5 years old. Ken’s family moved from Springdale back to St. George in 1935 when he was 6 years old. Ken would often spend time on his grandfather Albert Orchard Fawcett’s ranch in Diamond Valley, about 13 miles outside of St George. He enjoyed his time on the ranch and talked of riding in the horse-drawn wagon into St George. In the Spring of 1942, the family moved to the ranch in Diamond Valley where his father brought about $1,000 worth of livestock, calves, pigs, and horses. His father wanted to make a go of it. Unfortunately, an early frost killed the vegetable garden and the chronic water problems forced his dad to tell his grandfather he should sell the place. In January 1943, thee family then moved to Basic Townsite, now, Henderson, NV. His father had landed a job in October 1943 on the Guard Force and belonged to the Auxiliary Military Police. His dad also worked as a Deputy for Clark County. While there, Ken got a job at local bowling alley. In October of 1944, his mother and father decided to allow Ken to join his father who was going to California to work as a union plumber. When they arrived in California, 16-year-old Ken was told by his father “if he wasn’t going to school, he had to get him a trade”. Ken joined the plumbing union and was a journeyman at seventeen years of age. He made as much money as his dad before withholding taxes were taken out.

While in Colton, my father attended the Church of Jesus Christ of Latter-day Saints Colton Ward where he met Patricia MARLENE Quinn. During this time, Ken joined the Navy as a Sea-Bee and was sent to Guam where he wrote many letters to his sweetheart. Ken was honorably discharged from the Navy. Marlene graduated from high school and headed off to BYU. On April 13, 1952, Ken, his sister, Norene, and brother-inlaw, Jack Sutton, met Marlene in Las Vegas, who had arrived from Provo, UT by bus. Ken and Marlene were married in a small chapel. Marlene returned to Provo by bus to finish the semester. Ken returned to San Bernardino, where his mom had quickly thrown together an impromtu reception and baked a wedding cake, not knowing Marlene was not coming home with Ken.

With the help of his family, Ken managed to scrape up about $1,100 to bid on this house only to find there was no minimum bid. Ken had crawled under the house and knew it was well built. It was large and u-shaped, requiring it to be moved in three sections off the hill. Due to this risk, no one else wanted to bid on the home. So, not to look cheap, he bid $5 and won. When it was moved, they almost Once Ken and Marlene were re- lost the bedroom section coming united, a reception was held in her down the hill. parent’s home on Grant Ave in Colton. On February 17, 1953, Ken and Marlene soon found an they welcomed their first child, a acre in Highland, about 10 miles daughter, Marla Jean. A few days across town. In December of later, they were all sealed in the 1962, the family moved into the Saint George Temple. They lived back bedroom of the house. It bein Colton and in Twenty-nine came a lifetime project. In January Palms. Ken got a plumbing job 1964, Benita Marie was born. She working on a new housing project was the last of his seven children. in Colton, circa 1956. By this time, they had three children and Ken remained a union pipefitter, were looking for a new home. retiring after 30 years at age 46. They liked the homes and bought He often worked at Kaiser an inside corner home of this “u” Fontana, Trona, and Mountain shaped development, which was Pass. Marlene had been working perfect for a safe place to live and in the tax business and she had play for their growing family. He opened her own tax business, beautifully landscaped the home, Fawcett Tax Service. Ken joined and built a huge patio, sand box, Marlene in the business and when and hanging bars for his children. Marlene later opened Taxtor EduIt was a wonderful place to live in cators, Ken traveled with Marlene as she taught her seminars. the 1950’s. During this time, Ken opened a Ken and Marlene remained in plumbing business called “Leaky their Highland dream home after Fawcett Plumbing Service”. Unfortunately, he had to close it after a short time. In 1960, Ken and Marlene’s sixth child arrived and they realized they needed a bigger home. Ken had been doing plumbing work for a man named Snodgrass, who owned a business moving houses in San Bernardino. It was through this man that he learned that some homes were up for action on Bunker Hill next to San Bernardino Valley College, near Marlene’s family home. Ken and Marlene found a beautiful, large Spanish-style home was up for auction that Marlene had admired as a child. It was the former home of the President of San Bernardino Valley College.

finishing raising their children. Marlene passed away in their beloved home on January 1, 2007 after an over eight-year battle with ovarian cancer. Ken and Marlene had five of their seven children go on missions for The Church of Jesus Christ of Latter-day Saints. Five of seven children graduated from college, with the other two following Ken into pipefitting. Ken served in and attended the Colton Spanish Branch even though he was never fluent in the Spanish language. He took Spanish and other classes at the local junior college, after receiving his GED. He could relate to those overcoming challenges in order to join the church. Ken loved Zion Nat’l Park and it became his family’s favorite vacation spot. Many summers were spent camping, hiking the trails, and swimming in the Virgin River, often with his siblings and their families. He loved his family. Funeral will be held at 1 o’clock, Saturday, May 11, 2019 at The Church Of Jesus Christ of Latterday Saints, Highlands Ward, 7000 Central Ave, Highland, CA. Internment will follow at Montecito Cemetery in Colton, CA.

Follow us on

Facebook and Twitter @IECNWeekly Insta gram #IseeIE


Page A8 • May 9, 2019 • EC • RR • IECN

Office (909) 381-9898 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, May 20, 2019 to wit: YEAR MAKE VIN LICENSE STATE 09 DODG 2B3KA33V79H635340 7WMY213 CA 07 HOND J H 2 P C 4 0 0 5 7 M 0 0 7 8 11 22U1962 CA To be sold by: Montclair Police Department, 4870 Arrow Hwy, Montclair, San Bernardino County, CA 91763 (01:00 PM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3249749# PUBLISHED EL CHICANO 5/9/19 E-7985

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Wednesday, May 22, 2019 to wit: YEAR MAKE VIN LICENSE STATE 15 NISS 3N1AB7AP0FY304160 8AXV494 CA To be sold by: Barstow Automotive & Towing, 1741 W Main Street, Barstow, San Bernardino County, CA 92311 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3250906# PUBLISHED EL CHICANO 5/9/19 E-7987 REQUEST FOR QUALIFICATIONS FOR ARCHITECTURAL & ENGINEERING SERVICES FOR VARIOUS PROJECTS AND PROJECTS IN SUPPORT OF THE DISTRICT FACILITIES MASTER PLAN RFQ NO. 205 The San Bernardino City Unified School District (“District”), Facilities Planning & Development Department, is requesting qualifications from those interested in providing ARCHITECTURAL & ENGINEERING SERVICES FOR VARIOUS PROJECTS AND PROJECTS IN SUPPORT OF THE DISTRICT FACILITIES MASTER PLAN. Copies of the Request for Qualifications (“RFQ”) can be obtained via e-mail, in person at the address below, or from the District's web sites: www.sbcusdfacilities.com or http://sbcusd.com/district_ offices/business_services_div ision/Purchasing/ . The proposals must be received at the address indicated below by no later than June 6, 2019 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFQ, including the local firms/individuals are encouraged to participate in this process and submit their proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. The proposals must be submitted in a sealed envelope, addressed as indicated below, with the name and address of the respondent clearly printed in the upper, left corner. The envelope should be clearly printed: QUALIFICATIONS FOR ARCHITECTURAL & ENGINEERING SERVICES FOR VARIOUS PROJECTS AND PROJECTS IN SUPPORT OF THE DISTRICT FACILITIES MASTER PLAN RFQ NO. 205. San Bernardino City Unified School District Facilities Planning & Development Department 956 West 9 th Street San Bernardino, California 92411 Contact: Sherri Lien (909) 3 8 8 - 6 1 0 0 Sherri.lien@sbcusd.k12.ca.us CNS-3250756# PUBLISHED EL CHICANO 5/9, 5/16/19 E-7986

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

NOTICE INVITING BIDS – 2019-10 Purpose of the Procurement and Period of Performance Victor Valley Transit Authority (VVTA) seeks a Provider to install vinyl bus wraps on seven (7) electric buses due to arrive at VVTA in May/June 2019. The buses are 40 ft long x 102 in. wide and will require high quality vinyl full wraps. The awarded Bidder must also quote on the removal of the bus wraps at a future time. Obtaining the IFB Document IFB documents may be obtained from VVTA, in person at 17150 Smoke Tree Street, Hesperia, CA 92345-8305 or electronically at www.vvta.org/procurement. Documents are also available via email request to cplasting@vvta.org. Bids requested by courier or via USPS mail shall be packaged and sent only at the Bidders’ expense. Bid Due Date and Submittal Requirements Sealed Bids must be received by 3:00 PM Pacific Daylight Time (PDT) on Thursday, June 6, 2019. There will be a Public Opening of the Bids PUBLISHED EL CHICANO MAY 9, 2019 E-7984

or Attorney: Petitioner Priscilla Aboytes, 2730 N. Stoddard Ave., San Bernardino, CA 92405 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: Priscilla Aboytes, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1905929 TO ALL INTERESTED PERSONS: Petitioner: Priscilla Aboytes has filed a petition with this court for a decree changing names as follows: Present name: Adessa Adaleen Casco to Proposed name: Adessa Adaleen Aboytes THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 05/15/19, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano Newspaper Dated: APR 03 2019 MICHAEL A. SACHS Judge of the Superior Court Published El Chicano 4/18,4/25,5/2,5/9/19 E-7974 NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Saturday May 25, 2019 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Universal Self StorageFontana 15007 Bridlepath Drive Fontana, CA 92336 4:00 pm Pegues, Morris B. Parker, Michael J. Espinoza, Valerie M. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 9th of May and 16th of May 2019 by Universal Self StorageFontana 15007 Bridlepath Drive Fontana, CA 92336 Office (909) 463-6677 CNS-3251576# PUBLISHED RIALTO RECORD 5/9, 5/16/19 R-2761

Petitioner or Attorney: ANNETTE JEANNETTE CEDILLO, 533 NO. JOYCE AVENUE, RIALTO, CA 92376, IN PRO PER Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: JESSICA BEATRIZ NORTHUP, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Number: CIVDS Case 1911672 TO ALL INTERESTED PERPetitioner: SONS: JEANNETTE ANNETTE CEDILLO has filed a petition with this court for a decree changing names as follows: Present name: JESSICA BEATRIZ NORTHUP to Proposed name: JESSICA BEATRIZ CEDILLO THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: MAY 30 2019, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: RIALTO RECORD Dated: APR 18 2019 MICHAEL A. SACHS Judge of the Superior Court Published Rialto Record 4/25,5/2,5/9,5/16/19 R-2758 Petitioner or Attorney: Raymond Soto, 2830 W. Dawnview Drive, Rialto, CA 92377 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Raymond Soto FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1912661 TO ALL INTERESTED PERSONS: Petitioner: Raymond Soto has filed a petition with this court for a decree changing names as follows: Present name: Raymond Jose Soto to Proposed name: Raymond Eugene Lira THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: Thursday, June 6, 2019, Time: 8:30 am Dept: S16, 5th Floor The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record Dated: APR 25 2019 MICHAEL A. SACHS Judge of the Superior Court Published Rialto Record 5/9,5/16,5/23,5/30/19 R-2767

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE S. AVILA AKA JOSE SANCHEZ AVILA AKA JOSE AVILA CASE NO. PROPS1900361

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSE S. AVILA AKA JOSE SANCHEZ AVILA AKA JOSE AVILA. A PETITION FOR PROBATE has been filed by IGNACIO A. SANCHEZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that IGNACIO A. SANCHEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/06/19 at 8:30AM in Dept. S35 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA 92415-0212 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 JASON L GUADY - SBN 228975 GAUDY LAW INC. 267 D STREET UPLAND CA 91786 CNS-3246889# PUBLISHED RIALTO RECORD 4/25, 5/2, 5/9/19 R-2757

NOTICE OF TRUSTEE'S SALE T.S. No. 18-01818-DF-CA Title No. 180519883-CA-VOI A.P.N. 0130-104-18-0-000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/15/2017. 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(s) must be made payable to National Default Servicing Corporation), drawn on 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; 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 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 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: Prudencio Calderon and Candelaria Calderon, husband and wife, as community property with rights of survivorship Duly Appointed Trustee: National Default Servicing Corporation Recorded 05/19/2017 as Instrument No. 2017-0207809 (or Book, Page) of the Official Records of San Bernardino County, California. Date of Sale: 05/16/2019 at 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County 351 North Courthouse, Arrowhead Avenue, San Bernardino, CA 92401 Estimated amount of unpaid balance and other charges: $267,909.11 Street Address or other common designation of real property: 210 North Sycamore Avenue, Rialto, CA 92376 A.P.N.: 0130-104-180-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 818-661-1778 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 18-01818-DF-CA. 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: 04/19/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 818-661-1778; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4691595 PUBLISHED RIALTO RECORD 04/25/2019, 05/02/2019, 05/09/2019 R-2756

NOTICE TO CREDITORS OF BULK SALE (SECS. 6104, 6105 U.C.C.) Escrow No. 8151-JB 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: KARTAR SINGH AND SARBJIT K SINGH, 660 E FOOTHILL BLVD, RIALTO, CA 92376 Doing business as: RIALTO CAR WASH 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: NONE The location in California of the chief executive office of the seller(s) is: SAME AS ABOVE The name(s) and business address of the buyer(s) is/are: VIRESH PATEL 660 E. FOOTHILL BLVD, RIALTO, CA 92376 The assets being sold are generally described as: FIXTURES, EQUIPMENT, FURNITURE, INVENTORY, GOODWILL, COVENANT NOT TO COMPETE and are located at: RIALTO CAR WASH 660 E FOOTHILL BLVD, RIALTO, CA 92376 The bulk sale is intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is MAY 31, 2019 This 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: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the last day for filing claims by any creditor shall be MAY 30, 2019, which is the business day before the anticipated sale date specified above. Dated: APRIL 25, 2019 VIRESH PATEL, Buyer(s) LA2260414 PUBLISHED RIALTO RECORD 5/9/2019 R-2764 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on May 23rd ,2019 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via Storageauction.net STORED BY THE FOLLOWING PERSONS: Catherine Spuda (2) Elizabeth J Spuda Art Lincoln aka Arthur C Lincoln Natalie Crosby aka Natalie Ferguson Crosby Yulanda Cameron aka Yulanda Hudley Cameron Vicent Davis aka Vincent Demitrius Davis All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Self Storage Management Co. Inc. (310)9144022. Published Rialto Record MAY 9, 16, 2019 R-2763

NOTICE OF CANCELLATION OF FORECLOSURE SALE WHEREAS, on 4/15/2005, a certain Mortgage Deed of Trust was executed by MONTY L. ALCORN, A WIDOW as trustor in favor of U.S. FINANCIAL MORTGAGE CORP. as beneficiary, and was recorded on 4/22/2005, as Instrument No. 2005-0282594, in the Office of the Recorder of San Bernardino County, California; and WHEREAS, the beneficial interest in the Mortgage Deed of Trust is now owned by the Secretary, pursuant to an assignment dated 10/20/2016, recorded on 11/23/2016, as instrument number 2016-0509415, in the office of San Bernardino County, California; and WHEREAS, a Notice of Default and Foreclosure Sale was recorded on 3/15/2019 as instrument number 2019-0081811, in the Office of the Recorder of San Bernardino County, California; and WHEREAS, the Mortgage Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family house; and WHEREAS, by virtue of the default, the Secretary declared the entire amount of the indebtedness secured by the Mortgage Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary's designation of as Foreclosure me Commissioner, recorded on 2/22/2018, as Instrument No. 2018-0063587, which notice is hereby given of the withdrawal of the acceleration of the debt and cancellation of the sale previously scheduled to take place on 4/16/2019 at 1:00 PM local time, wherein all real and personal property at or used in connection with the following described premises ("Property") was to be sold at public auction to the highest bidder: Legal Description: LOT 8, TRACT 4889, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 61, PAGES 51 AND 52 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 0127-38501-0-000 Commonly known as: 990 NORTH WILLOW AVENUE, RIALTO, CA 92376 AKA , 992 N WILLOW AVE, RIALTO, CA 92376 THE SALE REFERENCED HEREIN HAS BEEN CANCELLED AND WILL NOT BE HELD. Date: 4/12/2019 CLEAR RECON CORP Commissioner Foreclosure Shella Domilos Title: Senior Foreclosure Specialist 4375 Jutland Drive San Diego, CA 92117 Phone: (858) 750-7600 Fax No: (858) 412-2705 PUBLISHED RIALTO RECORD 5/9,5/16,5/23/19 R-2766

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to: iecnlegals@hotmail.com


RR • IECN • May 9, 2019 • Page A9

Office (909) 381-9898 T.S. No. 060133-CA APN: 0239-831-39-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2015. 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 On 7/2/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/16/2015, as Instrument No. 2015-0449898, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: ANTHONY ROMERO AND DIANA ROMERO, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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: AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 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 described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 3461 NORTH LAUREL AVENUE RIALTO, CALIFORNIA 92377 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the 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: $430,654.51 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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

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

may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 060133-CA. 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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED RIALTO RECORD 5/2, 5/9, 5/16/19 R-2759

0127-385-01-0-000 APN: NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on 4/15/2005, a certain Mortgage Deed of Trust was executed by MONTY L. ALCORN, A WIDOW as trustor in favor of U.S. FINANCIAL MORTGAGE CORP. as beneficiary, and was recorded on 4/22/2005, as Instrument No. 2005-0282594, in the Office of the Recorder of San Bernardino County, California; and WHEREAS, the beneficial interest in the Mortgage Deed of Trust is now owned by the Secretary, pursuant to an assignment dated 10/20/2016, recorded on 11/23/2016, as instrument number 20160509415, in the office of San Bernardino County, California; and WHEREAS, a default has been made in the covenants and conditions of the Mortgage Deed of Trust in that the payment due upon the death of the borrower(s) was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of 4/17/2019 is $292,560.29; and WHEREAS, the Mortgage Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family house; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary's designation of me as Foreclosure Commissioner, recorded on 2/22/2018, as Instrument No. 2018-0063587, notice is hereby given that on 5/28/2019 at 1:00 PM local time, all real and personal property at or used in connection with the following described premises ("Property") will be sold at public auction to the highest bidder: Legal Description: LOT 8, TRACT 4889, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 61, PAGES 51 AND 52 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Commonly known as: 990 NORTH WILLOW AVENUE, RIALTO, CA AKA , 992 N WILLOW AVE, RIALTO, CA 92376 The sale will be held at: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 Per the Secretary of Housing and Urban Development, the estimated opening bid will be $297,467.56. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, the winning bidders with the exception of the Secretary must submit a deposit totaling ten percent (10%) of the

Secretary’s estimated bid amount in the form of a certified check or cashier's check made payable to the undersigned Foreclosure Commissioner. Ten percent of the estimated bid amount for this sale is $29,746.76. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $29,746.76 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or check. If the cashier's Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15 day increments for a fee of: $500.00, paid in advance. The extension fee shall be in the form of a certified or cashiers check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the Foreclosure Commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier's check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the Mortgage Deed of Trust is to be reinstated prior to the scheduled sale is based on the nature of the breach, this loan is not subject to reinstatement. A total payoff is required to cancel the foreclosure sale or the breach must be otherwise cured. A description of the default is as follows: FAILURE TO PAY THE PRINCIPAL BALANCE AND ANY OUTSTANDING FEES, COSTS, AND INTEREST WHICH BECAME ALL DUE AND PAYABLE BASED UPON THE DEATH OF ALL MORTGAGORS. Tender of payment by certified or cashier's check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: April 17, 2019 CLEAR RECON CORP Foreclosure Commissioner Shella Domilos Title: Senior Foreclosure Specialist 4375 Jutland Drive San Diego, California 92117 Phone: (858) 750-7600 Fax No: (858) 4122705 PUBLISHED RIALTO RECORD 5/2, 5/9, 5/16/19 R-2760

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: PARNELL RESS Order No.: 76331 A.P. NUMBER 0132-053-35-0000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/19/2007, 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. NOTICE IS HEREBY GIVEN, that on 05/20/2019, at 01:00PM of said day, At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by RICHARD PARNELL AND DENISE KATHLEEN JUNIEL, HUSBAND AND WIFE AS JOINT TENANTS recorded on 01/02/2008, in Book n/a of Official Records SAN BERNARDINO of County, at page n/a, Recorder's Instrument No. 2008-0001281, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 11/16/2017 as Recorder's Instrument No. 2017-0489517, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 35, Tract 9912, per Map Book 208, pages 18 and 19, of Maps The street address or other common designation of the real property hereinabove described is purported to be: 521 East Montrose Street, RIALTO, CA 92376. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $61,186.72. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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's sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 76331. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 04/15/2019 RESS Financial Corporation, a California corporation, as Trustee By: Bruce R. Beasley, President 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)3437377 FAX: (951)270-2673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0352183 PUBLISHED RIALTO RECORD 04/25/2019, 05/02/2019, 05/09/2019 R-2755 T.S. No. 078413-CA APN: 0128-322-17-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/3/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/4/2019 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/11/2014, as Instrument No. 2014-0472523, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: ARCELIA VILLEGAS A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON 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: AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 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 described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 647 WEST MANZANITA STREET RIALTO, CALIFORNIA 92376 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the 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: $251,520.94 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property NOTICE TO is located. POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 078413-CA. 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. FOR SALES INFORMATION: CLEAR (800) 280-2832 RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED RIALTO RECORD 5/9,5/16,5/23/19 R-2765 NOTICE OF TRUSTEE'S SALE T.S. No. 18-02045-MS-CA Title No. 1027728 A.P.N. 0133-08404-0-000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/06/2017. 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(s) must be made payable to National Default Servicing Corporation), drawn on 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; 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 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 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: Vera Rose Valencia, a single woman Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/20/2017 as Instrument No. 2017-0252393 (or Book, Page) of the Official Records of San Bernardino County, California. Date of Sale: 06/04/2019 at 9:00 AM Place of Sale: Chino Municipal Court, North West Entrance in the Courtyard, 13260 Central Avenue, Chino, CA 91710 Estimated amount of unpaid balance and other charges: $335,346.19 Street Address or other common designation of real property: 425 E Holly Street, Rialto, CA 92376 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. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-2802832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 18-02045-MS-CA. 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: 04/26/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4692308 PUBLISHED RIALTO RECORD 05/09/2019, 05/16/2019, 05/23/2019 R-2762


Page A10 • May 9, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8178 Fictitious Business Name Statement FBN No. 2019-0004216 The following person(s) is (are) doing business as: QUICK LIQUOR, 905 ARMORY RD, BARSTOW, CA 92311 MOHAMMED M KHAWALED, 13612 MICA AVE, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/24/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MOHAMMED M KHAWALED Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8179 Fictitious Business Name Statement FBN No. 2019-0004219 The following person(s) is (are) doing business as: REDLANDS THERAPY GROUP, 222 E OLIVE AVE STE 7, REDLANDS, CA 92373 JEFFERY F TURNER MS MFT, 737 OHILLON DR, CRESTLINE, CA 92325 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/1997 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/ JEFFERY F TURNER MS MFT Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8180 Fictitious Business Name Statement FBN No. 2019-0004221 The following person(s) is (are) doing business as: ROBERTOS BODY SHOP, 13394 LOS ROBLES CT, EASTVALE, CA 92324 ROBERTO JUAREZ, 13394 LOS ROBLES CT, EASTVALE, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/15/2013 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/ ROBERTO JUAREZ Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8181 Fictitious Business Name Statement FBN No. 2019-0004225 The following person(s) is (are) doing business as: SALON SHAGS, 330 6TH ST STE 117, REDLANDS, CA 92374 EVA L MASSEY, 330 6TH ST STE 117, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2008 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/ EVA L MASSEY Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8182 Fictitious Business Name Statement FBN No. 2019-0004230 The following person(s) is (are) doing business as: SECOND GENERATION MAITENANCE AND LANDSCAPING, 248 N J ST, SAN BERNARDINO, CA 92410 JAIME BRUNO, 248 N J ST, SAN BERNARDINO, CA 92410 CINDY BRUNO, 248 N J ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 03/01/2014

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

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/ JAIME BRUNO Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8183 Fictitious Business Name Statement FBN No. 2019-0004231 The following person(s) is (are) doing business as: SENIOR SOLUTIONS PROFESSIONALS, 99 C ST STE 204, UPLAND, CA 91786 DELORES J PEICH, 1508 BRIARCROFT RD, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MARCH 7, 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/ DELORES J PEICH Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8184 Fictitious Business Name Statement FBN No. 2019-0004232 The following person(s) is (are) doing business as: SOOTER SIGNS & OUTDOOR ADVERTISING, 21057 MALIBU RD, APPLE VALLEY, CA 92308 JERRY A SOOTER JR., 22065 OCOTILLO WAY, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JERRY A SOOTER JR. Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8185 Fictitious Business Name Statement FBN No. 2019-0004236 The following person(s) is (are) doing business as: T. O. RESCUE, 4650 ARROW HWY, STE B6-B7, MONTCLAIR, CA 91763 ODELKIS BARRERA, 4794 HOWARD ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/07/2014 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/ ODELKIS BARRERA Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8186 Fictitious Business Name Statement FBN No. 2019-0004237 The following person(s) is (are) doing business as: THE RIGHT TRACK PRESCHOOL & CHILD CARE, 6245 PALM AVE, SAN BERNARDINO, CA 92407 CYNTHIA J VITTO, 15325 RIVER ROCK DR, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 6-11-14 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/ CYNTHIA J VITTO Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8187 Fictitious Business Name Statement FBN No. 2019-004239 The following person(s) is (are) doing business as: TRIPLE SEVEN TRUCKING, 15223 WILLOW ST, HESPERIA, CA 92345 MARCO MALDONADO, 15223 WILLOW ST, 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 3-8-2014 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/ MARCO MALDONADO Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8188 Fictitious Business Name Statement FBN No. 2019-0004241 The following person(s) is (are) doing business as: UPLAND FLOWER BOUTIQUE, 149 N. EUCLID AVE, UPLAND, CA 91786 SHERYL L RAYGOZA, 588 DIAMOND CT, UPLAND, CA 91786 JOSEPH H RAYGOZA, 588 DIAMOND CT, UPLAND, CA 91786 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 02/21/2014 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/ SHERYL L RAYGOZA Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8189 Fictitious Business Name Statement FBN No. 2019-0004208 The following person(s) is (are) doing business as: PROFESSIONAL TIRE SERVICE, 16645 WALNUT ST STE B1, HESPERIA, CA 92345 MATTHEW J SUMMERS, 18146 ORANGE ST, 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 04/18/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTHEW J SUMMERS Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8190 Fictitious Business Name Statement FBN No. 2019-0004205 The following person(s) is (are) doing business as: PLANT SAFARI, 653 N CENTRAL AVE, UPLAND, CA 91786 GEORGINA WALKER, 4782 HAWK RIDGE AVE, FONTANA, CA 92336 FRANCISCO WALKER, 4782 HAWK RIDGE AVE, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGINA WALKER Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19

Published in Colton Courier C-8191 Fictitious Business Name Statement FBN No. 2019-0004204 The following person(s) is (are) doing business as: PANEL JACK CO, 10573 LARCH AVE, BLOOMINGTON, CA 92316 JUDITH S STAMPER, 10573 LARCH AVE, BLOOMINGTON, CA 92316 TERRY L CALL, 10573 LARCH AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): COPARTNERS The registrant commenced to transact business under the fictitious business name or names listed above in 04/09/1999 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/ JUDITH S STAMPER Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8192 Fictitious Business Name Statement FBN No. 2019-0004202 The following person(s) is (are) doing business as: ONT-TEC, 2900 E AIRPORT DR, STE 2408, TERMINAL 4, ONTARIO, CA 91761 ONTARIO INTERNATIONAL AIRPORT TERMINAL & EQUIPMENT COMPANY LLC, 2900 E AIRPORT DR, STE 2408, TERMINAL 4, ONTARIO, CA 91761 Inc./Org./Reg. No.: 201308910199 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 04/15/2013 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/ JOHN E. HALL Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8193 Fictitious Business Name Statement FBN No. 2019-0004199 The following person(s) is (are) doing business as: O & G WYNHAUSEN WATER CONDITIONING, INC., 7915 CALPELLA AVE, HESPERIA, CA 92345 O & G WYNHAUSEN WATER CONDITIONING, INC., 7915 CALPELLA AVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C1428917 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 02/03/1988 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT M. DE LA LUZ Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8194 Fictitious Business Name Statement FBN No. 2019-0004191 The following person(s) is (are) doing business as: MAXX OUT DESIGNS, 362 W 6TH ST, SAN BERNARDINO, CA 92401 STEVE MEJICO, 6294 TAYLOR CANYON PL., RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/31/15 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/ STEVE MEJICO Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8195 Fictitious Business Name Statement FBN No. 2019-0004164 The following person(s) is (are) doing business as: FUTURE LANDSCAPE MAINTENANCE, 1978 MUIRFIELD AVE, UPLAND, CA 91784 MATTHEW J MOMBERG, 1978 MUIRFIELD AVE, UPLAND, CA 91784

This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/26/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTHEW J MOMBERG Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8196 Fictitious Business Name Statement FBN No. 2019-0004162 The following person(s) is (are) doing business as: FURRY FRIENDS, 1246 E MAIN ST, BARSTOW, CA 92311 KATHY A REINHARDT/RUSSELL, 1246 E MAIN ST, BARSTOW, CA 92311 KELLY RUSSELL, 1246 E MAIN ST, BARSTOW, CA 92311 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 10/01/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHY A REINHARDT/RUSSELL Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8197 Fictitious Business Name Statement FBN No. 2019-0004161 The following person(s) is (are) doing business as: FULL SERVICE DIAGNOSTICS, 21511 SITTING BULL RD, APPLE VALLEY, CA 92308 BRIAN K COCHRANE, 21511 SITTING BULL RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/22/2009 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/ BRIAN K COCHRANE Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8198 Fictitious Business Name Statement FBN No. 2019-0004160 The following person(s) is (are) doing business as: FRESH CUT CATERING, 12722 PATE PLACE, CHINO, CA 91710 KRISTINA M GUTIERREZ, 13067 ARLINGTON LN, CHINO, CA 91710 SHEENA ROSELL, 4400 PHILADELPHIA ST., #186, CHINO, CA 91710 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 10/07/2013 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/ KRISTINA M GUTIERREZ Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8199 Fictitious Business Name Statement FBN No. 2019-0004158 The following person(s) is (are) doing business as: FITNESS XRS, 14189 FOOTHILL BLVD STE 104, FONTANA, CA 92335 XAVIER R SANCHEZ, 7026 EDINBORO ST, CHINO, CA 91710 SAMAN BAKHTIAR, 14626 CENTRAL AVE., CHINO, CA 91710 ALEJANDRA FONT, 14738 PIPELINE AVE, STE A, CHINO HILLS, CA 91709 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 09/01/15 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/ XAVIER R SANCHEZ Statement filed with the County Clerk of

San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8200 Fictitious Business Name Statement FBN No. 2019-0004153 The following person(s) is (are) doing business as: EZ SERVICES, 1118 W MISSION BLVD STE D, ONTARIO, CA 91762 RAJDEEP K RANDHAWA, 11975 MT. VERNON AVE, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/10/14 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/ RAJDEEP K RANDHAWA Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8201 Fictitious Business Name Statement FBN No. 2019-0004149 The following person(s) is (are) doing business as: ECATESAN, 1925 W ADMIRALTY ST., COLTON, CA 92324 MANUEL SANTANA, 10931 FINCHLEY AVE, RIVERSIDE, CA 92505 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03-24-2014 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/ MANUEL SANTANA Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8202 Fictitious Business Name Statement FBN No. 2019-0004147 The following person(s) is (are) doing business as: DIRECT TOWING, INC., DIRECT TOWING & REPAIR, DIRECT TRUCK & AUTO REPAIR, 375 SOUTH G ST, SAN BERNARDINO, CA 92410 DIRECT TOWING, INC., 375 SOUTH ‘G’ ST, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C2207308 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 04/01/1996 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/ JOSEPHINE CARLSON Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8203 Fictitious Business Name Statement FBN No. 2019-0004117 The following person(s) is (are) doing business as: A M C RENOVATION, 4704 BROOKS ST, MONTCLAIR, CA 91763 MARC J MEHAWEJ, 13942 SAN ANTONIA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9/1/2017 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/ MARC J MEHAWEJ Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8204 Fictitious Business Name Statement FBN No. 2019-0004137 The following person(s) is (are) doing business as: CARING COMMUNICATION SPEECH AND LANGUAGE SERVICES, 7039 NEW YORK AVE, FONTANA, CA 92336 AIESHEA L BANKS, 7039 NEW YORK AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/18/2014 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/ AIESHEA L BANKS Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8205 Fictitious Business Name Statement FBN No. 2019-0004135 The following person(s) is (are) doing business as: AUTISM SPECTRUM INTERVENTION SERVICES AND TRAINING, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 LONI D KUHN, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 MICHELLE DALTON, 1638 WINDSOR ST, SAN BERNARDINO, CA 92407 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 02/23/2009 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/ LONI D KUHN Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8206 Fictitious Business Name Statement FBN No. 2019-0004132 The following person(s) is (are) doing business as: ARCO 15445, 15445 PALMDALE RD, VICTORVILLE, CA 92392 KHALED OIL INC, 150 EL CAMINO REAL STE 206, TUSTIN, CA 92780 Inc./Org./Reg. No.: C3590685 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 03-10-2014 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/ ISSAM GHREIWATI Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8207 Fictitious Business Name Statement FBN No. 2019-0004130 The following person(s) is (are) doing business as: APPLE VALLEY CONSTRUCTION COMPANY, INC., 9312 DEEP CREEK RD, APPLE VALLEY, CA 92308 DDH APPLE VALLEY CONSTRUCTION, INC., 9312 DEEP CREEK RD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C1390597 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 11/03/1986 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/ CHERYL HAMILTON Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19


CC • IECN • May 9, 2019 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8171 Fictitious Business Name Statement FBN No. 2019-0004468 The following person(s) is (are) doing business as: GOLDEN ROAD TRANSPORTATION, 419 N ACACIA, RIALTO, CA 92376 MIKE VILLALOBOS, 419 N ACACIA, 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 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/ MIKE VILLALOBOS Statement filed with the County Clerk of San Bernardino 4/10/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8172 Fictitious Business Name Statement FBN No. 2019-0004096 The following person(s) is (are) doing business as: ANANI LASHES, 7475 MANGO AVE, FONTANA, CA 92336 AMY G NUNEZ, 7475 MANGO AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ AMY G NUNEZ Statement filed with the County Clerk of San Bernardino 4/03/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8173 Abandonment of Fictitious Business Name Statement FBN No. 2019-0004454 Related FBN No.: 20190001967 The following person(s) is (are) doing business as: ILLUSIONS, 2035 DARBY ST, SAN BERNARDINO, CA 92407 RAMIRO D RIVERA-MONTES, 2035 DARBY ST, SAN BERNARDINO, CA 92407 ALEX RIVERA, 2035 DARBY ST, SAN BERNARDINO, CA 92407 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/ RAMIRO D. RIVERA-MONTES Statement filed with the County Clerk of San Bernardino 4/10/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8174 Fictitious Business Name Statement FBN No. 2019-0004456 The following person(s) is (are) doing business as: ILLUSIONS, 2035 DARBY ST, SAN BERNARDINO, CA 92407 RAMIRO D RIVERA-MONTES, 2035 DARBY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares

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

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/ RAMIRO D RIVERA-MONTES Statement filed with the County Clerk of San Bernardino 4/10/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8175 Fictitious Business Name Statement FBN No. 2019-0004458 The following person(s) is (are) doing business as: S&S AUTOSPORTS, 2130 N. ARROWHEAD SUITE 200 C2, SAN BERNARDINO, CA 92405 Mailing address: 29301 ABELIA LANE, LAKE ELSINORE, CA 92530 DAVID VICTOR HERNANDEZ, 29301 ABELIA LANE, LAKE ELSINORE, CA 92530 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 VICTOR HERNANDEZ Statement filed with the County Clerk of San Bernardino 4/10/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8176 Fictitious Business Name Statement FBN No. 2019-0003675 The following person(s) is (are) doing business as: FOOD SCALE, 7174 GABRIEL DR., FONTANA, CA 92336 JUSTIN M BRINGIER, 17740 FAIRVIEW DR., FONTANA, CA 92336 RON M SUGAPONG, 7174 GABRIEL DRIVE, FONTANA, CA 92336 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/ RON SUGAPONG Statement filed with the County Clerk of San Bernardino 3/26/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8177 Fictitious Business Name Statement FBN No. 2019-0003383 The following person(s) is (are) doing business as: WHITE RABBIT LIGHTING, 14932 CHELSEA AVE, CHINO HILLS, CA 91709 DL DOERR, LLC, 14932 CHELSEA AVE, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: 201904410550 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 02/20/2019 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/ DANA DOERR Statement filed with the County Clerk of San Bernardino 3/20/2019 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 4/18,4/25,5/2,5/9/19 Published in Colton Courier C-8219 Fictitious Business Name Statement FBN No. 2019-0004759 The following person(s) is (are) doing business as: JG TRUCKING, 13018 CARNESI DR, RANCHO CUCAMONGA, CA 91739 JONATHAN R GRIGOLLA, 13018 CARNESI DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JONATHAN R. GRIGOLLA Statement filed with the County Clerk of San Bernardino 4/17/19 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8220 Fictitious Business Name Statement FBN No. 2019-0004832 The following person(s) is (are) doing business as: PARADISE RANCH, 2860 MILL CREEK ROAD, MENTONE, CA 92359 HELEN F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 ROBERT F WALTER, 2860 MILL CREEK ROAD, MENTONE, CA 92359 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 4-12-19 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/ HELEN F. WALTER Statement filed with the County Clerk of San Bernardino 4/18/19 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8221 Fictitious Business Name Statement FBN No. 2019-0005013 The following person(s) is (are) doing business as: ALMI PILLOWS, 17565 VALLEY BLVD, FONTANA, CA 92335 ALDO M LAVADO, 9974 GRACE ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ALDO M. LAVADO Statement filed with the County Clerk of San Bernardino 4/23/19 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8223 Fictitious Business Name Statement FBN No. 2019-0004915

The following person(s) is (are) doing business as: M.I.CO MANDRE INFORMATION COMPANY, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 MICHAEL A WHITE, 882 S ORANGE AVE, RIALTO, CA 92376- 7324 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/ MICHAEL A. WHITE Statement filed with the County Clerk of San Bernardino 4/19/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8224 Fictitious Business Name Statement FBN No. 2019-0004413 The following person(s) is (are) doing business as: LA ESTRELLA BAKERY, 993 W VALLEY BLVD STE 111, BLOOMINGTON, CA 92316 MARCELA G RODRIGUEZ, 2600 N GOLDEN AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 4/23/2009 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/ MARCELA G RODRIGUEZ Statement filed with the County Clerk of San Bernardino 4/09/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8225 Fictitious Business Name Statement FBN No. 2019-0004145 The following person(s) is (are) doing business as: ONTARIO WROUGHT IRON WORKS, 15521 AVERY STREET, CHINO HILLS, CA 91709 CLAUDIA LOPEZ, 15521 AVERY ST, CHINO HILLS, CA 91709 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/ CLAUDIA LOPEZ Statement filed with the County Clerk of San Bernardino 4/04/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8226 Fictitious Business Name Statement FBN No. 2019-0004843 The following person(s) is (are) doing business as: TAXLADY, 10700 JERSEY BLVD #350, RANCHO CUCAMONGA, CA 91730 KAREN MILLER COLE, 9795 ESTACIA CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 5/24/2009 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/ KAREN MILLER COLE Statement filed with the County

Clerk of San Bernardino 4/18/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8227 Fictitious Business Name Statement FBN No. 2019-0004025 The following person(s) is (are) doing business as: DR TRANSMISSIONS AND GEAR, 6986 GARDEN DRIVE, SAN BERNARDINO, CA 92404 DANIEL RINCON, 808 ELISE DRIVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/01/2019 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 RINCON Statement filed with the County Clerk of San Bernardino 4/02/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8228 Fictitious Business Name Statement FBN No. 2019-0005131 The following person(s) is (are) doing business as: FIT REE REE BE INDOMITABLE, 557 EAST H STREET, COLTON, CA 92324 RENEE A CENICEROS, 557 EAST H STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ RENEE A CENICEROS Statement filed with the County Clerk of San Bernardino 4/25/2019 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 5/2,5/9,5/16,5/23/19 Published in Colton Courier C-8229 Fictitious Business Name Statement FBN No. 2019-0004939 The following person(s) is (are) doing business as: F&R THE ART OF THE SOUND, 1240 N FITZGERALD AVE, RIALTO, CA 92376 FEDERICO HERNANDEZROMERO, 9618 LAUREL AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ FEDERICO HERNANDEZ ROMERO Statement filed with the County Clerk of San Bernardino 4/22/2019 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 5/2,5/9,5/16,5/23/19

Published in Colton Courier C-8208 Fictitious Business Name Statement FBN No. 2019-0004172 The following person(s) is (are) doing business as: HOLY NAILS, 13622 BEAR VALLEY RD STE B3, VICTORVILLE, CA 92392 DAT T LE, 12570 JADE RD, VICTOR VALLEY, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 07-01-2014 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/ DAT T LE Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8209 Fictitious Business Name Statement FBN No. 2019-0004171 The following person(s) is (are) doing business as: HOLT INSURANCE SERVICES, 34277 YUCAIPA BLVD, YUCAIPA, CA 92399 ANGELA HOLT, 1752 WOODBINE PLACE, OCEANSIDE, CA 92054 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/10/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGELA HOLT Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8210 Fictitious Business Name Statement FBN No. 2019-0004168 The following person(s) is (are) doing business as: HIGHLAND DISCOUNT MART, 25721 BASE LINE ST, SAN BERNARDINO, CA 92410 TOM C PARK, 10921 ALLEN DR GROVE, GARDEN GARDEN GROVE, CA 92840 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/10/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM C PARK Statement filed with the County Clerk of San Bernardino 4/04/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8211 Fictitious Business Name Statement FBN No. 2019-0004120 The following person(s) is (are) doing business as: A-1 ALL NIGHT SERVICE, 72572 EAST BAKER BLVD., BAKER, CA 92309 LANCASTER TIRE CO., INC., 44002 HALCOM AVENUE, LANCASTER, CA 93536 Inc./Org./Reg. No.: C0802302 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 02/01/1956 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 E. DUKE Statement filed with the County Clerk of San Bernardino 4/04/2019 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

4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8212 Fictitious Business Name Statement FBN No. 2019-0004713 The following person(s) is (are) doing business as: OBGETOS RELIGIOSOS OMARS, 150 W BASELINE RD SUITE D, RIALTO, CA 92376 Mailing address: 9525 MADRONA DRIVE, FONTANA, CA 92335 OMAR V LUNA, 9525 MADRONA DRIVE, 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/ OMAR V LUNA Statement filed with the County Clerk of San Bernardino 4/16/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8213 Fictitious Business Name Statement FBN No. 2019-0004409 The following person(s) is (are) doing business as: AMERIBEST CAP & STITCH, 1900 S. PROFORMA AVE., STE H, ONTARIO, CA 91761 GIANT GROUP CAP & EMB. INC., 1900 S. PROFORMA AVE., STE H, ONTARIO, CA 91761 Inc./Org./Reg. No.: C2099871 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 01/21/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEEPAK CHANDRASEKHAR Statement filed with the County Clerk of San Bernardino 4/09/2019 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8214 Fictitious Business Name Statement FBN No. 2019-0004688 The following person(s) is (are) doing business as: A.W. SERVICIOS CLEANING, 1164 GRAND AVE, COLTON, CA 92324 ARACELI LINARES, 1164 GRAND AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ARACELI LINARES Statement filed with the County Clerk of San Bernardino 4/15/2019 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 4/25,5/2,5/9,5/16/19 Published in Colton Courier C-8215 Fictitious Business Name Statement FBN No. 2019-0004244 The following person(s) is (are) doing business as: MAX’S PARTY RENTAL, 6996 FAIRFAX DR., SAN BERNARDINO, CA 92404 CARLOS LIMON JR, 6988 FAIRFAX DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ CARLOS LIMON JR Statement filed with the County Clerk of San Bernardino 4/05/2019 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 4/25,5/2,5/9,5/16/19


Page A12 • May 09, 2019 • Inland Empire Community Newspapers

Redlands Symphony signs Maestro Ransom Wilson to another 5-year contract

T

he Redlands Symphony has announced an agreement with Ransom Wilson, the orchestra’s Music Director and Conductor, on a new contract that will extend the Maestro’s role with the Symphony through 2024. “The board and I have been very happy with Ransom’s work at Redlands Symphony,” noted Board Chair, Jerry Bean, about signing the new contract, “He has brought new energy to the orchestra and an artistic vision that has received broad acceptance from our audience members. The renewal and extension of Ransom’s contract is just another sign that Redlands Symphony continues on a path of sustainable stability,” Bean said. “Working for the past three years with the incredible musicians of the Redlands Symphony has been a pleasure and a privilege,” according to Maestro Wilson, “Our staff and volunteers are second to none, and I love every new adventure with our audience. Knowing this will all continue for five more years makes me very happy!” Maestro Wilson was officially announced as the Redlands Symphony’s new Music Director and Conductor on June 4, 2016.

He has appeared as guest conductor with many major orchestras, including the Saint Paul Chamber Orchestra, the Houston Symphony, the Denver Symphony, the San Francisco Chamber Symphony, the Orchestra of St. Luke’s, the Krakow Philharmonic, and the London Symphony. Ransom Wilson led a successful tour of Southern California with James Galway and the Los Angeles Chamber Orchestra, and he has accompanied dozens of internationally-renowned artists from the podium, including Itzhak Perlman, André Watts, Frederica von Stade, Joshua Bell, and Hilary Hahn. He has also gained a reputation as an opera conductor, serving on the conducting staff at New York’s Metropolitan Opera and conducting for Glimmerglass Opera, New York City Opera, and the International Opera Center in Amsterdam. Wilson has appeared as flute soloist with the Chicago Symphony, Philadelphia Orchestra, San Francisco Symphony, London Symphony. He has released 27 albums as a flute soloist and 11 as a conductor, winning three Grammy nominations along the way. His newly released recording, on the Nimbus Records label, is Four French Flute Concertos, with the

BBC Concert Orchestra. In addition to his ongoing professorship at Yale University, he taught master classes at the Paris Conservatory, Oberlin Conservatory, Jerusalem Music Academy, and at 8 music schools in Taiwan. He also conducted and performed at Chamber Music Northwest in Portland, the Marseille Conservatory in France, Carnegie Hall in New York, with Camerata Pacifica all over Southern California, at the Chamber Music Society of Lincoln Center, a series of recitals in Israel, and recording sessions in Wales, UK with celebrated pianist François Dumont. Maestro Wilson will conduct the Redlands Symphony in the final concert of its 2018-19 season on Saturday, May 18, 2019 in a program titled The Glorious Gift of Birds, featuring international flute player, Sara Andon, performing VIVALDI’S Concerto for Flute in D, op. 10 no.3 “Goldfinch.” The concert will be performed in Memorial Chapel on the campus of the University of Redlands. The concert begins at 8 PM. Doors open at 7 PM. More information and tickets are available at www.redlandssymphony.com or by calling the Box Office at (909) 587-5565.

PHOTOS REDLANDS SYMPHONY

Maestro Ransom Wilson and the Redlands Symphony have agreed to a new contract that will extend Wilson’s role as the orchestra’s Music Director and Conductor through 2024. Maestro Wilson will conduct the Redlands Symphony in the final concert of its 2018-19 season on Saturday, May 18, 2019 in a program titled The Glorious Gift of Birds, featuring international flute player, Sara Andon, performing VIVALDI’S Concerto for Flute in D, op. 10 no.3 “Goldfinch.” The concert will be performed in Memorial Chapel on the campus of the University of Redlands. The concert begins at 8 PM. Doors open at 7 PM. More information and tickets are available at www.redlandssymphony.com or by calling the Box Office at (909) 587-5565.

Follow us on Facebook and Twitter @IECNWeekly


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.