Rialto Record 05 16 19

Page 1

W e e k l y RIALTO RECORD

IECN

.com May 16, 2019

Vol 1 7, NO. 35

Wo m a n ’ s C l u b o f R i a l t o p e r f o r m s n u m e r o u s ser vice projects throughout year By Maryjoy Duncan

THIS WEEK Gloria’s Cor ner Pg. 3

T

he Woman’s Club of Rialto members actively volunteer their services to the community in more ways than many may be aware. Over the last year the group of 68 members engaged in 40 community service projects, logged in 4,960 volunteer hours, raised nearly $7,000 in scholarship funds, and made in-kind donations in the form of food and gifts in the amount of $2,325. “We are a dynamic group of women who want to make a difference in our community,” remarked Club President Diane Shields, who recently delivered an update on the Club’s undertakings during a city council meeting.

Iconic surgeon D r. B a i l e y d i e s at 76 Pg. 6

Club members collected and donated 215 Dr. Seuss books to local elementary schools where they volunteer to read to students once a month, raised enough funds through Penny Prize that will be used to plant 3 acres of trees to help with forestation of burned areas caused by wildfires, Club, cont. on next pg.

PHOTO

DIANE SHIELDS

Woman’s Club of Rialto members volunteer once a month to read to students at Garcia Elementary.

Cracker Bar rel opens in Rialto By David Phillips

O

Humane Society Walk for Animals raises

Pg. 7

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

n Monday, May 13 Rialto became a media and dining hot spot as the second Cracker Barrel Restaurant and Country Store opened in Southern California. Poised at the new popular 210 freeway offramp Ayala Ave., the latest addition to the Cracker Barrel company and the newest restaurant to open hit the Rialto landscape. “This is a fantastic day, we are excited to be the only city to have a Cracker Barrel in the Metro Valley,” said Mayor Robertson, who indicated that this development was made possible by the city attending the ICSC: International Council of Shopping Centers. Mayor Robertson thanked Development Services Director Robb Steel and developer Fernando Acosta for working so hard to make this new restaurant possible. This Cracker Barrel brings yet Dining, cont. on next pg.

PHOTO

DAVID PHILLIPS

Cracker Barrel celebrated its grand opening at the Renaissance Marketplace with a ribbon cutting with city officials, Cracker Barrel representatives and the community.


Page A2 • May 16, 2019 • Inland Empire Community Newspapers • Rialto Record

Club and will be placing flags once again upon the gravesites at Riverside National Cemetery on Veterans Day. “We feel a community is only as good as the people in it and we want to help them,” Shields continued. “We are community activists for kindness and integrity.” According to Shields club members partnered with the City of Rialto through the Soles 4 Souls program to provide 250 pairs of shoes to school-aged children. “We live in a very diverse popu-

lation, and a lot of these kids have nothing, and we’re here to help,” Shields said. “We’re giving back to make it better.” The Club, which operates under the California Federation of Women’s Clubs, submitted 12 reports to its district (Area D San Bernardino District) detailing their accomplishments for the year, and were consequently awarded nine (9) first place certificates and one (1) second place certificate for their efforts. Shields describes the Woman’s Club of Rialto members as generous and kind mentors and activists dedicated to giving back to their

community. Shields hopes that by raising awareness about the Club’s endeavors younger women will be inspired to join the club to continue in the philanthropic efforts that help improve the quality of life for residents. “Some of us don’t have the energy to keep going, it’s important to have Millenials join us to continue this work,” Shields concluded. The Woman’s Club of Rialto is located at 219 Riverside Ave.; for more information visit https://www.cfwc21.com or call (909) 874-3171.

PHOTO

DIANE SHIELDS

PHOTO

DIANE SHIELDS

Club members collected and donated 215 Dr. Seuss books to Boyd and Garcia Elementary schools. Pictured are Cassandra Thompson and Kathy Holm.

PHOTO

DIANE SHIELDS

Woman’s Club of Rialto members Diane Shields, second from left, and Kathy Holm, far right, pictured delivering spa bags to representatives of the USO in Ontario for service women.

PHOTO

DIANE SHIELDS

Frances Dominguez, Diane Shields, and Joanne Miller placing flags on graves on Veterans Day.

Frances Dominguez handing over candy rolls assembled by club members to Don DiCarlo of Santa Claus Inc. Dining another amazing dining option to the city of Rialto. Two years ago then-City Administrator Mike Story held a community meeting to see what Rialto residents wanted to see being brought to the city. The number one item was more restaurants and Cracker Barrel is just one of many new options that have been added to the landscape since that meeting.

COURTESY PHOTO

Among the first group of diners at the newly opened Cracker Barrel are, from left: name unavailable, Rialto Mayor Deborah Robertson, Fontana Mayor Acquanetta Warren, and Rialto City Clerk Barbara McGee.

Cracker Barrel is a popular destination restaurant that will pull diners in from all over the region. Another key offering that Cracker Barrel brings is jobs. This one store will provide approximately 175 new full- and part-time jobs in the Rialto area.

The store also follows other new openings such as the Cinemark theatre and Miguel’s Jr. as they have incorporated Rialto’s history and popular elements into the location’s décor. 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. The store, located at 1080 W. Renaissance Pkwy, 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).


Inland Empire Community Newspapers •May 16, 2019 • Page A3

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.

Friday, May 17 - California State University San Bernardino (CSUSB) College Of Education and CSUSB Ability Sports & Education Festival present two workshops: Relocating the Problem of Disability from 3:00 to 6:00 p.m. in MC - 104 (Panorama Room, Lower Commons). Presenters are Norm Kung and Emma Van der Klift internationally known authors and disability rights advocates. Workshops are free to the public and a daily parking permit must be purchased. Lot D is the closest to the venue. CSUSB is located at 5500 University Parkway. For information or accommodations contact 003696900@coyote.csusb.edu.

May to October - the City of Redlands Recreation Services offers monthly CPR, AED (automated external defibrillator), & First Aid Classes at the Redlands Community Center, 111 W. Lugonia Ave. This eight-hour course combines all topics of CPR, AED and first aid and is designed for citizenrescuers at work, home or in the community. The course includes a comprehensive workbook and a two-year certification card. This class is not for health professionals, and is offered monthly on the following dates: May 11, June 8, July Memorial Day Service Oppor- 13, August 10, September 14, and tunity: October 5, 2019. For cost information and to register call (909) 798Saturday, May 25 & Tuesday, 7572 or visit http://bit.ly/2wPpsNQ. May 28 - The Riverside National Cemetery, 22495 Van Buren Blvd., is seeking volunteers for Memorial Save the Date: Day 2019 - Flag Placement to honor those who have made the ul- Friday, May 17 - Young Visiontimate sacrifice. On Saturday, May aries will hold its 2019 Red Carpet 25 flag placement begins promptly and Awards Gala from 6:00 to at 8:00 a.m. and expects to finish by 9:00 p.m. at the Double Tree by 11:00 a.m. On Tuesday, May 28 Hilton Hotel San Bernardino, 285 collection of flags begins at 7:00 E. Hospitality Lane. For informaa.m. For information call (714) 325- tion and tickets call (909) 7238301 or brennan@dslextreme.com. 1695. Keynote speaker is Disney’s Judah Marie. Film Festival: Friday, May 17 - the City of RedTuesday, May 28 to Thursday, lands Recreation Services and May 30 - The Garcia Center for the Downtown Redlands present Arts and the Consulate of Mexico Movies in the Park: Disney Pixar in collaboration with Cinemateca “UP” from 6:00 to 9:00 p.m. at Ed Mexicana De CECUT In Los Ange- Hales Park, at the corner of State les present Mexican Film Series Street and 5th. This family friendly Of the 70s: Challenging the Na- event starts with activities at 6:00 tional Narrative. These films will p.m. with a Boy Scout Flag Cerebe projected with English subtitles. mony, Arts & Crafts, and Minute to The screenings are free of charge Win Games. Screeming is at dusk and are examples of the great (approximately 7:00 p.m.). Moviecourage and ingenuity by Mexican goers are encouraged to arrive early filmmakers of the 70s in their por- and bring their own lawn chair trayals of family disfunction, polit- and/or blanket. They may also bring ical corruption, and passion not their own food or choose to purbound by conservative conventions. chase food from the many restauThese films start at 7:00 p.m. rants in the downtown area. Tuesday, May 28 - La Passion Segun Berenice ( 1976 - Jaime Friday, May 17 - the Garcia CenHumberto Hermosillo) ter for the Arts, 536 W. 11th Street, Wednesday, May 29 - El Castillo San Bernardino presents Silent De la Pureza ( 1972 - Arturo Rip- Film Night at 7:00 to 9:00 p.m. feastein) turing “The Cabinet Of Dr. CaliThursday, May 30 - El Rincon De gari”. This film made in 1920 is an Las Virgenes ( 1972 - Alberto Issac) expressionist film with German and This movie starts at 9:00 p.m. English subtitles. It is considered Thursday May 30 - El Principio ( the first horror film and is famous 1978 - Gonzalo Martinez Ortega) for its highly stylized sets. Hosted For information and to RSVP call by Dan Rinne, this film runs ap(909) 888-6400 or email garartscen- proximately 67 minutes. Refreshter@gmail.com ments will be served. 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 needed. For information call: (909) 798-7674. Exhibits, Workshops, Classes:

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) 7094126 or Lucky (909)957-6760. Saturday, May 25 - the Riverside Art Museum presents “Unpacking the Citrus Label” with Dr. Irene Sanchez, a Chicano educator, poet, and writer from 2:30 to 4:00 p.m. at the Riverside Art Museum, 3425 Mission Inn Ave. Dr. Sanchez’s presentation and poetry reading explores how the idealistic imagery on Citrus crate labels were quixotic and often so whitewashed as to be devoid of any sense of the true Mexican and Native American roots of California. This talk is part of a collaborative effort of Inland California museums, libraries, historical societies and collectives exploring the legacy of our citrus heritage. This presentation is free to the public.

Saturday, May 25 - the Tachikawa-San Bernardino Sister City Committee is Celebrating 60 Years Of Friendship with Sister City - Tachikawa, Japan From 5:00 to 9:00 p.m. at the Castaway Restaurant, 670 N. Kendall Drive. A special delegation from Japan will be in attendance to renew the agreement between the sister cities. For ticket information call Jeanette Saturday, May 18 - the Redlands (951) 232-0934. Symphony presents its final concert of the season Glorious Gift Of Sunday, May 26 - the 23rd AnBirds at the Memorial Chapel on nual Redlands Firefighters Car the campus of the University of Show will be held from 8:00 a.m. to Redlands, 1300 E. Colton Ave. This 6:00 p.m. in Downtown Redlands. concert features flute soloist Sara This event features Food & ReAndo. Doors open at 7:00 followed freshments, Beer Garden, Kid by a preconcert talk by Maestro Zone, Pancake Breakfast, Live Ransom Wilson and concert at 8:00 Music, 50/50 Opportunity Drawp.m. For ticket information ings, and Unique Trophies. This ancall(909) 587-5565 or visit nual event benefits the Redlands www.redlandssymphony.com. Firefighters Benevolent Fund. For information visit redlandsfirefight-

erscarshow.com Sunday, May 26 - Suavesitos Car Club will hold its 5th Annual Memorial Weekend Car Show and Concert from 10:00 a.m. to 4:00 p.m. at the San Bernardino Scottish Rite, 4400 N. Varsity Ave., San Bernardino. This event features food, refreshments, and merchandise vendors plus raffles for a 1970 Chevy Impala and a Bike. Roll in Time is from 8:00 to 11:00 a.m. with Show Time from 11:00 a.m. to 5:00 p.m. For vendor information call Vicky (909) 272-5743 and for

tickets call Chris (909) 855-9031 or Ruben (909) 856-2343. Favorite Quote: “Real courage is when you know you’re licked before you begin, but you begin anyway and see it through no matter what.” - Harper Lee, To Kill a Mockingbird To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com. Deadline is 12 p.m. each Friday.

Next Dome Talks speaker founder of outdoor movement

T

he San Bernardino County Museum, the Girl Scouts of San Gorgonio, and the San Bernardino Regional Parks are joining together to host the next Dome Talks featuring Rue Mapp, Founder and CEO of Outdoor Afro, Thursday, May 30 at the San Bernardino County Museum.

Outdoor Afro is a social community reconnecting African Americans with natural spaces through outdoor recreational activities. Mapp oversees a carefully selected and trained national volunteer leadership team of 65 men and women who represent 30 cities around the U.S. Through Outdoor Afro, her non-profit organization with offices in Oakland, Rue, as CEO, shares opportunities to build a broader community and leadership in nature. Her important work has generated widespread national recognition and support. Mapp's work and op-eds have been featured in publications including The Wall Street Journal, Backpacker Magazine, Seattle Times, Los Angeles Times, Ebony Magazine, Outside Magazine, Sunset Magazine, NPR, and many others. Mapp's work has also been recognized with numerous awards and distinctions, including: The Root 100 as one of the most influential African Americans in the country (2012 and 2016), Outdoor Industry Inspiration Award, National Wildlife Federation Communication award (received alongside President Bill Clinton), and Family Circle Magazine selected Rue as one of America's 20 Most Influential Moms. She serves on the Outdoor Industry Association board, the California State Parks Commission, and in 2019 was named a National Geographic fellow. Cynthia H. Breunig, President and CEO of Girl Scouts of San Gorgonio, said "Girl Scouts of San Gorgonio is thrilled to be partner-

ing with the San Bernardino County Museum for the second year in a row to host this month's Dome Talk. When I learned Rue Mapp would be the featured speaker, I was delighted. Her passion for the outdoors led her to where she is today and I find that so inspiring. Using technology and social media platforms, Rue Mapp has provided numerous opportunities for communities to enjoy and explore the outdoors, especially African American communities. Girl Scouts of San Gorgonio believes in the importance of getting individuals outdoors and has invested in providing outdoor education programs to communities in Riverside and San Bernardino Counties. We hope that bringing Rue Mapp to the San Bernardino County Museum will inspire even more people to go outdoors and reconnect with nature."

Museum Director Melissa Russo said "Rue Mapp is one of those rare individuals who confronts head-on an issue that everyone agrees is a problem but no one seems to be able to change. In a very short number of years, she has built a growing network, Outdoor Afro, and is changing behavior on a national scale. The organization's skillful use of social media to coordinate and promote outdoor experiences is creating a tipping point in encouraging African Americans and others to spend more time recreating in nature." The evening will begin with a special pre-reception at 6pm sponsored by the San Bernardino County Museum Association, and Lorenzi Estate Wines. Mapp's talk starts at 7 p.m. Tickets for the evening are $25, no discounts apply for this talk. Tickets are subject to availability as the Dome Talks theater has limited seating. Tickets can be purchased online at http://www.sbcounty.gov/museum or may be purchased at the Museum's Guest Services Desk.


Page A4 • May 16, 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.

Protect wild lands, open space, river s

Roberto Morales

Nature for All Coalition Chair While California is known for its incredible natural diversity and majestic public lands, the San Gabriel Mountains play a vital role in our economy, recreation and relaxation. The recreational “backyard� for more than 17 million southern Californians, the San Gabriel Mountains National Monument is also the source of one-third of Los Angeles County’s drinking water.

Stretching from Santa Clarita to San Bernardino, these open spaces provide the opportunity for Californians to enjoy the health benefits linked to outdoor activity, such as a decrease in childhood asthma and diabetes. Additionally, this legislation would designate 25.3 miles of Wild and Scenic Rivers in the San Gabriel Mountains, which would allow further development of water projects to redirect water into underground aquifers. In California, the Outdoor Industry Association reported that outdoor recreation, which is commonplace on public lands across the state, provides 691,000 jobs and more than $30.4 billion in wages leading to $92 billion in consumer spending and $6.2 billion in state and local tax revenue.

As the largest minority group in America — one that is expected to grow to nearly 30 percent of the population by 2050 — the Latino community’s engagement is critical to ensuring the future success and preservation of our nation’s public lands. We must find ways to engage all segments of our population so that they become active users, owners and supporters of public lands.

Places like the San Gabriel Mountains are critical contributors to this industry locally and we all share the responsibility in protecting these public lands and encouraging stewardship. We need to ensure continued public access to these places in order to enhance the local tourism and outdoor economies, but also to strengthen the diverse social fabric of the region.

At Nature for All, I work for all communities to ensure they have equal access to these places and on April 10 we celebrated the reintroduction of legislation, which would further protect and create access to the San Gabriel Mountains. Sen. Kamala Harris and Rep. Judy Chu reintroduced the San Gabriel Mountains Foothills and Rivers Protection Act, which will protect wild lands, open space and rivers and improve recreation opportunities in Los Angeles County.

Our nation’s public lands — whether they are iconic national treasures or local parks — should mirror the greatness of America, embody the spirit of our people, and celebrate our historical and cultural achievements. We absolutely need to engage diverse communities in order to ensure that all Americans can feel a sense of ownership and pride in their contribution to our nation’s public lands for generations to come.

Regional quality of air needs to be addressed When we say that something is “like breathing,� we usually mean that it’s easy-- that it’s something we do without even thinking about it. But what about those who do have to think about it? According to the 2019 report from the Southern California Association of Governments, 12.2% of Riversiders have asthma. That’s nearly 40,000 people in our city alone. This isn’t just a statistic. It gets personal for me when I find myself doing a breathing treatment with my toddler after yet another

Hate showed its ugly face again last Saturday at Congregation Chabad in Poway, California, a community about 22 miles north of San Diego. Suspect John Earnest a 19-year-old student at California State University San Marcus, wearing sunglasses, pointed his automatic rifle at Rabbi Yisroel Goldstein. "I couldn't see his eyes. I couldn't see his soul," said Goldstein. Earnest who had just shot 60-year-old Lori Kaye a close family friend proceeded to shoot at Rabbi Goldstein and shot off one of the Rabbi's index fingers and severely wounded the other index finger. The gunman killed Kaye and wounded three others - including an 8-year old girl and uncle who was visiting from Israel. Reports indicate the gun jammed and an off duty armed border patrol agent who had been invited by Rabbi Goldstein to always attend armed as a precaution chased after the shooter.

October 27 the Tree of Life synagogue in Pittsburgh was attacked. During Shabbat morning

*19 61 4'#%* 75 1HĆ‚EG 2JQPG

%WUVQOGT 5GTXKEG *QWTU

œ˜`>Ăž ‡ Ă€Âˆ`>Ăž #/ 2/

).14+# /#%+#5 *#44+510 2WDNKUJGT

Ă?ĂŒ° Ă“ä™] ÂŤĂ•LÂ?ÂˆĂƒÂ…iĂ€JˆiV˜°Vœ“

/#4;,1; &70%#0 /CPCIKPI 'FKVQT

Ă?ĂŒ° Ă“äÇ] i`ÂˆĂŒÂœĂ€JˆiV˜°Vœ“

%1//70+6; %#.'0&#4

24'55 4'.'#5' ÂŤĂ€iĂƒĂƒJˆiV˜°Vœ“

).14+# /#%+#5 *#44+510 %QOOWPKV[ %CNGPFCT

9'$ &+52.#; #&8'46+5+0) /+%*#'. 5')74# 5CNGU #UUQEKCVG

Ă?ĂŒ° Ă“ä£] Ăƒ>Â?iĂƒJˆiV˜°Vœ“

iÂ?Â? ‡ ™ä™°ĂˆxĂŽ°Ă‡ääĂŽ

.')#. #&8'46+5+0) &'0+5' $'48'4 .GICN #FU

Ă?ĂŒ° Ă“ää] Â?i}>Â?ĂƒJˆiV˜°Vœ“

}Â?ÂœĂƒV>Â?i˜`>Ă€J}“>ˆÂ?°Vœ“

/Âœ Â…>Ă›i ĂžÂœĂ•Ă€ VÂœÂ“Â“Ă•Â˜ÂˆĂŒĂž iĂ›iÂ˜ĂŒ vi>ĂŒĂ•Ă€i` ˆ˜ Â?ÂœĂ€Âˆ>½Ăƒ ÂœĂ€Â˜iĂ€ i“>ˆÂ? Â?ÂœĂ€Âˆ> ĂœÂˆĂŒÂ… iĂ›iÂ˜ĂŒ ˆ˜vÂœ ‡ ĂŒÂˆÂ“i] `>ĂŒi] Â?ÂœV>ĂŒÂˆÂœÂ˜] >˜` > ĂƒÂ“>Â?Â? ĂƒĂ•Â“Â“>ÀÞ Âœv ĂŒÂ…i iĂ›iÂ˜ĂŒ°

2 1 $QZ %QNVQP %#

/Âœ Ă€iÂŤÂœĂ€ĂŒ >˜ iĂ€Ă€ÂœĂ€] V>Â?Â? ™ä™°ĂŽn£°Â™n™n

This isn’t just about my child. For 19 of 20 years running, our region holds the reigning title for worst air quality in the nation according to the American Lung Association. Truck traffic to and from the warehouses that pop up in our neighborhoods, and smoke from wildfires contribute to the smog which contributes to our high rates of asthma. At the local

level, near my neighborhood, this looks like our city council recently approving a 308,000 square-foot warehouse across from a soccer field where children play. May is Asthma Awareness Month. I am calling for brave municipal policies, thoughtful landuse decisions, and coordinated regional action to address the quality of our air. Until this is “like breathing,� it will most certainly take every single one of us to protect our kids and our communities. Erin Edwards Riverside

San Diego Syna gogue - Stop hate filled ugliness

Earnest is also suspected in setting fire to an Escondido California mosque which just happened March 25th.

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

trip to the emergency room. It gets personal when air alerts warned me that our poor air quality made it unsafe for my daughter to play outside 1 in every 3 days last month.

services 46-year-old shooter Robert Gregory Bowers killed eleven people and injured seven others.

On March 15 in New Zealand 50 people were killed by a shooter at mosques in Christchurch. The attacks began at the Al Noor Mosque and then continued at the Linwood Islamic Centre. Fifty people were killed and fifty more injured in New Zealand. On June 17, 2015, Dylann Roff a 21-year-old murdered nine African Americans including the senior pastor, state senator Clementa C. Pinckney during a prayer service at the Emmanuel African Methodist Episcopal Church in Downtown Charlestown, South Carolina. Three victims survived. On November 5, 2017 First Baptist Church, Sutherland Springs, Texas - 26 year-old Devin Patrick killed 26 people and wounded 20 others. On September 24, 2017, Emanuel Kidega Samson, 25, was charged with killing a woman and wounding six others at Brunette Chapel Church of Christ in Nashville, Tennessee

From Nigeria in Western Africa it's difficult to keep up with the massive numbers of churches that are being burned and Christians slaughtered.

For too long there has been hatred between all religions. However, these terrorist acts aren't being carried out by people of faith. They are coming from the mentally ill filled with hate. Hate in whatever form it appears is always ugly and often people are hurt. We have to stop the hate. We have to stop it in politics, social media, entertainment and religion. Hate consumes the soul, lashes out in ugliness and leaves severe wounds and scars. Sadly, always have a couple of people standing in the entrance of your place of worship. They can at last spot somebody entering with an automatic rifle. Plus, they need to be armed and willing to use their weapons. Most importantly we must all individually do our part to eliminate hate filled ugliness from society. Glenn Mollette

E-mail us your opinions, photos, announcements to editor@iecn.com. Letter s limited to 500 words


Inland Empire Community Newspapers • May 16, 2019 • Page A5

Words to Think About: Religion and second chances and the Sunnis.

A

G. W. Abersold, Ph.D.

cursory survey of world religions indicates that each one has a primary emphasis on a Supreme Deity. Judaism has Elohim, Christianity has God and Islam has Allah. Also, each religion has a secondary individual who lives an unusual life and provides words of guidance for believers. Judaism has Moses and the Ten Commandments. Christianity has Jesus and the Sermon on the Mount. Islam has Mohomet and the Koran. Each religion’s followers is also divided into groups. Judaism has the Conservatives, the Reformed and the Liberals. Christianity has the Catholics, the Protestants and the Eastern Orthodox. Islam has the Shiites

Whether it is Allah, Elohim or God, all have similar messages. The first one that is dominant in all their Scripture, is their forgiveness. Their Deity is merciful. Pope Francis in his latest book, states, “God is never tired of granting forgiveness.” In other words, a second, third or more “chances” are granted. Since all three religions accept the Old Testament, I’ll stick to it for examples. Adam and Eve. It is recorded they made a mess of their lives, but God, Elohim or Allah granted them a second chance. It is recorded in the Book of Genesis. They violated the will of Elohim. Then there is Noah. The hero of the great flood and the building of an ark. He got soppin drunk. In any century, that was NO-NO. Then there was Abram or Abraham. He was called the friend of God, but he “lied” like a trooper. When an Egyptian king wanted his wife, Abraham said, “take her, she’s only my sister.” Another time, since his wife was too old for sex, he seduced a servant. When Ishmael was born and grew up, he and his mother (Hagar) fled to Arabia. He became the father of all Saudis. What a sinner.

Then there is Moses. He grew up as a Jew in Egypt, the son of the Queen. However, in anger he killed an Egyptian. Then comes David, the great King of Israel. He killed Goliath with a slingshot. As King he was all powerful and he wanted Bathsheba. He seduced her, but she was married. So, he sent her husband to a war and he was killed. No doubt, David is one of the favorites of all Bible readers. He is considered one of the forefathers of Jesus. Wow! I forgot, old Jacob. He was a real case. He cheated his twin brother Esau out of his inheritance and led up a storm. A real deceiver. His name was changed to Israel. Sound familiar? This band of hoodlums could be called an ancient Mafia. But they all reflect the basic message given by Elohim, Allah and God. A second chance. Mahomet, in writing the Koran, chose 26 Hebrew heroes and included them. However, they are totally different from their portrayal in the Jewish Bible. They are ALL pure and without any moral questioning. For example:

Noah isn’t drunk; Abraham doesn’t lie; David doesn’t seduce Bathsheba; etc. All 26 of them are innocent. The first message was redemption by providing for second chances which are available to all of humanity. The second message is Elohim, Allah and God’s love. “For God so loved the world. The song writer has beautifully expressed it. “The love of God is greater far than tongue or pen can ever tell.” It is a vital concept for all of us. It is universal. The unusual dimension is that God’s love for us is reciprocal. We are to love God with all our heart, soul and mind. These are the words of Jesus. But there is a further call to love. “And our neighbors as ourselves.” The catch is that “to love” is not arbitrary. Just as God’s love to us is not conditional, neither should our love be. The Lord’s Prayer has a phrase that clarifies this concept of religious behavior. “Forgive us our transgressions as we forgive those who transgress against us.” The same goes for love. It certainly is not easy; but whoever said it would be. E. Stanley Jones is quoted as saying, “Jesus is the best photo-

graph God ever had taken.” But what about God’s plan for Jesus’ activities. In Luke 2:49, Jesus speaks about doing His Father’s business. In other words, Jesus was to interpret what God wanted Him to do. To care for the needy, to feed the hungry, to help the less fortunate, to be compassionate, to share God’s love, forgiveness and mercy. I’ve recently read a Catholic booklet on Lent. It says, “Jesus’ place on earth, and ours, is to help carry out God’s plan for us and for all people.” Sister Mary Teresa was asked why people, you and me, did not follow Jesus’ example in doing God’s will. Her succinct one-word answer was “DISTRACTIONS.” There are many. There is one other similarity in all religions. All of them have good and bad members. They profess to be loyal Muslims, Christians or Jews, but they violate the basic tenets of the Koran, the Old Testament or the New Testament. The KKK and the ISIS are similar. They are deviants. Amen. Selah. So be it.

Recognition dinner honored 100 local Native American g raduates

IECN PHOTOS

SAN MANUEL BAND OF MISSION INDIANS

Above: Seven-time World Hoop Dance Champion Terry Goedel performs with daughter Tara Kingi.

IECN PHOTO

SAN MANUEL BAND OF MISSION INDIANS

San Manuel Band of Mission Indians Business Committee Members congratulate a 2019 graduate and fellow Tribal Member. (From left to right: Tribal Secretary Ken Ramirez, Graduate Amaris Calderon, and Tribal Member Melonie Calderon)

T

he Riverside-San Bernardino County Indian Health, Inc. Native American Resource Center hosted the 8th annual Native American Student Recognition Dinner at the National Orange Show. Approximately 100 Native American students were recognized from the San Manuel Band of Mission Indians and area schools including University of Redlands, University of California, Riverside (UCR), California State University, San Bernardino (CSUSB), Claremont Graduate University, Noli Indian School, San Bernardino City Unified School

District and Banning Unified School District. School officials called students to the stage individually to be recognized, where their loved ones wrapped them in a traditional Native blanket. The blanket has significance in Native American culture symbolizing warmth and support. “As we know in order for us to individually succeed it often takes a collective effort of people behind you,” said Claudette C. White, Chief Judge for the San Manuel Band of Mission Indians.

“As indigenous people that is how we succeed, with our people at our side or behind us, pushing us, encouraging us, loving us along the way. We stand as giants on the shoulders of our tribes and ancestors who have paved a way for us to be here.” The celebration included Bird Singers from the Morongo Band of Mission Indians, Native hoop dancing performances from seven-time World Hoop Dance Champion Terry Goedel and his family and pow wow exhibition dances and a drum circle from the Bearspring Dance Group.

Below: San Manuel Band of Mission Indians Tribal Member Keely Marquez took the stage as a keynote speaker and congratulated all Native American graduates on their achievement.


Page A6 • May 16, 2019 • Inland Empire Community Newspapers

I c o n i c ‘ B a b y Fa e ’ s u r g e o n B a i l e y d i e s a t a g e 7 6

L

eonard Bailey, MD, the renowned Loma Linda University Health surgeon who garnered international media attention in 1984 for transplanting a baboon’s heart into a human infant known as “Baby Fae,” the research from which spawned human-to-human infant heart transplants and other cardiac treatment breakthroughs, died yesterday at the age of 76 following a battle with cancer. Bailey’s pioneering and controversial procedure became one of 1984’s biggest news stories, drawing daily attention of national news networks to the case in which the patient died 21 days later. He went on to transplant hearts in 376 infants and became an authority on congenital heart surgery and a consultant to physicians around the world. His work also propelled Loma Linda University Health to become the world’s leading pediatric heart transplant center and led to innovations that enable surgeons to repair certain complex congenital heart defects instead of patients having to undergo a transplant.

Bailey served as a distinguished professor of cardiovascular and thoracic surgery and of pediatrics at Loma Linda University School of Medicine and surgeon-in-chief at Loma Linda University Children’s Hospital. He served at Loma Linda University Health for a total of 42 years.

courage,” said Richard Hart, MD, DrPH, president of Loma Linda University Health. “Despite his fame, he was always part of our own faculty family and stood tall in later years as one of our senior statesmen. His humble demeanor and quest for quality exemplified the best of our core values.”

Though widely recognized for transplantations, they were only a small part of his practice, which consisted of all types of pediatric and infant open-heart surgeries.

Leonard Lee Bailey was born on August 28, 1942, in Takoma Park, Maryland, and graduated from the nearby Columbia Union College (now Washington Adventist University) in 1964. He later earned an MD from Loma Linda University School of Medicine in 1969.

Many of his infant heart-transplant patients came back to visit him as teenagers and adults. At least one went on to medical school. “When we operate on these babies, the hope is that they will live longer than us. It’s nice to know that’s playing out,” Bailey said in 2017 after a 36-year-old former patient visited him. “Often when we start a case we thank the Almighty that He has put us in this position to help and that the outcomes will be according to His will.” While making rounds with young patients, Bailey would often wear neckties featuring Snoopy or Looney Tunes characters. “It sedates the kids a bit,” he once quipped in an interview. The surgeon was also known to change a baby’s diaper if needed. “Our colleague and friend, Len Bailey, served this institution and the world beyond with dignity and

It was during a thoracic and cardiovascular surgery residency at Toronto’s Hospital for Sick Children in the 1970s that he saw numerous otherwise healthy babies die from hypoplastic left heart syndrome — a congenital heart defect that defied successful reconstructive heart surgery. He returned to Loma Linda University in 1976 to join the faculty as an assistant professor at the School of Medicine. Over the next few years he performed more than 200 experimental transplantations in infant research animals to determine the feasibility of transplantation in young mammals. "In those days, the advice to parents was to leave the baby here to die or take it home to die," Bailey recalled in a 2009 interview. On October 26, 1984, Bailey and his team transplanted a baboon's

IECN PHOTO

JOURNEY FILMS

Dr. Leonard Bailey with a patient in 2009. heart into “Baby Fae,” as she be- vious inter-species transplant recame known to the media. The cipient. procedure sharply divided the medical community and brought The next day, 41-year-old Bailey protest from animal rights groups, spoke at a news conference. Time some of which sent protestors to magazine reported him as fighting the university and called the pro- back tears and saying, "Infants cedure “ghoulish tinkering” with with heart disease yet to be born human and animal life, media re- will someday soon have the opports stated. portunity to live, thanks to the courage of this infant and her parBut the procedure had wide- ents." spread support, too. “It amazes me that 90 percent of us can enjoy a The research from Baby Fae’s juicy steak, paté de foie or a good case paved the way for Bailey and joint of lamb and not face protest- his team to make the world's first ers at the meat market,” stated a human-to-human heart transplant letter to the editor of Montreal’s in a child a year later. Gazette, “[but] use a baboon’s heart to save the life of a child, Bailey is survived by his two however, and suddenly we are told sons, Brooks and Connor. His wife that we all need a lesson in com- Nancy, MS, a graduate of Loma passion for animals.” Linda University School of Nursing, preceded him in death on Baby Fae lived for 21 days, two April 7. weeks longer than any other pre-


Inland Empire Community Newspapers • May 16, 2019 • Page A7

Seniors head to Sacramento for 2019 Senior Rally

O

n Monday evening, May 6, 2019 over 40 excited seniors waited patiently in the cold for their bus to arrive. Seniors boarded at midnight for a 7-hour journey to Sacramento. These determined seniors in their 60’s, 70’s and 80’s, were on a mission to join over 400 other seniors at the capital to encourage legislators and policymakers to make senior issues a priority. At the Rally the seniors heard legislators support senior concerns, give legislative updates and a Senior Issues Forum panel addressed the importance of the Master Plan on Aging. After lunch, seniors entered the Capitol to meet with policy makers, hear presentations and advocate for caregivers and programs to improve services for seniors. Seniors represented Rancho Cucamonga, Ontario, Bloomington, Colton, Fontana, San Bernardino, Joshua Tree and Rialto. They

raised funds needed for bus transportation and reached out to community and elected officials. Congresswoman Norma Torres, Congressman Pete Aguilar, Assemblymember Eloise Reyes, Assemblymember Freddie Rodrigues, Assemblymember Jose Medina, Ca. Commissioner Cheryl Brown, Rialto Democratic Club, Chicano Latino Caucus, Albert Calderon B.R.E. and the City of Rialto responded. Rialto Kiwanis club members sponsored 4 seniors and the San Bernardino (DAAS) Department of Aging and Adult Services’ individual employees hosted a fundraising contest. Because of their efforts, the seniors were treated to hot coffee and a tasty meal returning home. Seniors rePHOTO MARICELA FERGUSON turned safely home and motivated A group of seniors traveled to Sacramento to join over 400 other seniors to encourage legislators to getting more involved in their local communities. IHelpIE, Sen- and policy makers to make senior issues a priority. ior Advocacy- Director, Maricela Call-to Help response. tion, or to donate directly to the ing senior next year, please call or Soliz-Ferguson hosted the event 2020 Transportation account and text Brenda at 909-648-2784 or and is extremely grateful for the If you would like more informa- help sponsor a wonderful deserv- ihelpseniors2@gmail.com.

Humane Society raises over $14K during annual A Walk for the Animals event By Ricardo Tomboc

O

n Saturday, May 11th the Humane Society of San Bernardino Valley (HSSBV) held its annual “Walk for the Animals” fundraising event. The walk was held at the San Manuel Stadium, hosted by the San Manuel Band of Mission Indians, and raised over $14,000 for the nonprofit. It was cloudy and some sprinkles of rain did fall, but the vendors, participants and several spectators did come out to enjoy the occasion. Attendance for the event was free and participants enjoyed several activities that included a play area, a pet photo booth, raffle prizes, vendors, music, and several giveaways. San Manuel Band of Mission Indians Public Safety Department performed a demonstration with their K9 Unit. Dogs of various breeds and sizes, and at least one very big cat, made their way around the dirt track surrounding the baseball field. Most

of the participants completed several laps, and many towards the end carried their pets in their arms to complete the course.

Jeff Pope and Kelly J. hosts of the Jeff Pope Show on HOT 103.0 were the Master of Ceremonies during the walk and judged the Pet Contest. Tony Shin, NBC Inland Empire Bureau Chief and Reporter emceed the Pet Contest. The “SoCal Helpful Honda Guys” made an appearance assisting participants during the walk and helped distribute contest awards and trophies. Tony Shin awarded the HSSBV Pet Hero Award to the San Bernardino Police Department’s K9 Unit represented by Officer Flint and her K9 partner Bexter, and Officer Keil and his K9 partner Rico. Each were given a ribbon and a Pet Hero Award Certificate. Bexter is a Belgian Tervuren who has been trained as a Patrol K9 and a Narcotics Dog. Rico is also a Belgian Tervuren who is trained as a Patrol K9, Nar-

cotics Dog, and SWAT trained.

well-being of animals with an emphasis on spay/neuter to prevent The Pet Contest had several cat- pet overpopulation”. egories in which pets could be entered. Best Kisser award went to For more information on the Tina Isenburg’s pooch Ralph; Best Dressed Female award to Gloria Frias’s dog Meg from San Bernardino; Best Trick award went to Jason Hernandez’s dog Daisy from Chino; and the Laziest award went to Terri Dieringer’s cat Jimmy from Redlands. Terri said that Jimmy the cat weighs over 25 pounds! Best Catch award went to Junior and Julianna Iturbide’s dog Bonnie from San Bernardino. Best Dressed Male award went to Ryan Villmer’s and Nikki Purmal’s Weimaraner named “Dorian Gray” from Rancho Cucamonga. Ryan and Nikki said that they were able to raise over $ 1,000 for the HSSBV.

services, programs, events, volunteering opportunities and donations inquiries, contact the HSSBV at http://www.hssbv.org or call 909-386-1400.

The HSSBV’s mission statement is “To prevent cruelty and neglect to animals; to educate children and all members of the commuPHOTO RICARDO TOMBOC nity about animal welfare issues, A San Bernardino family (Alexis, Monique, Ean, Addison and and to provide for the health and Aiden) brought their pets Frankenstein, Loa, and French Fry to the event.

PHOTO RICARDO TOMBOC

The Pet Contest had several categories in which pets could be PHOTO RICARDO TOMBOC entered. Best Catch award went to Junior and Julianna IturFrom left: Officer Keil and his K9 partner Rico, Officer Flint and her K9 partner Bexter, and Tony bide’s dog Bonnie from San Bernardino. Pictured is Bonnie perShin, NBC Inland Empire Bureau Chief and Reporter. forming tricks including jumping on her owner’s back.


Page A8 • May 16, 2019 • EC • RR • IECN

Office (909) 381-9898 NOTICE The 2019-20 Proposed Budget for the San Bernardino City Unified School District will be available for Inspection from May 24, 2019 to June 3, 2019 at the San Bernardino City Unified School District, Welcoming Resource Center, 781-A West 2nd Street, San Bernardino, CA 92410. The 2019-20 Proposed Budget Public Hearing for the San Bernardino City Unified School District will be held on June 4, 2019 at 5:30 p.m., at the Indian Springs High School, Multi-purpose Room, 650 North Del Rosa Drive, San Bernardino, CA 92410. PUBLISHED EL CHICANO MAY 16, 2019 E-7989

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 29, 2019 to wit: YEAR MAKE VIN LICENSE STATE CHEV 85 3GCCW80Z7FS922128 6F76848 CA To be sold by: Safeguard Self Storage, 13574 6th Avenue, Victorville, San Bernardino County, CA 92395 (10:00 AM) YEAR MAKE VIN LICENSE STATE 18 TOYT 4T1B11HK7JU130123 To be sold by: A&A Auto Body, 1561 S Lilac Avenue, Bloomington, San Bernardino County, CA 92316 (10:00 AM) YEAR MAKE VIN LICENSE STATE 13 HYUN 5NPDH4AE9DH365989 7BTD563 CA To be sold by: Victor Valley Towing, 17099 Gasline Rd, Victorville, San Bernardino County, CA 92394 (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-3253823# PUBLISHED EL CHICANO 5/16/19 E-7990

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 PROJECT NO. 801 0081 CITYWIDE PAVEMENT REHABILITATION PROGRAM FISCAL YEAR 18/19 A Community Development Block Grant (CDBG) and Gas Tax (SB1) Funded Project IN THE CITY OF MORENO VALLEY CALIFORNIA Bids shall be received electronically only on the City of Moreno Valley Vendor Portal through PlanetBids. Bid deadline is prior to 2:00 p.m., June 3, 2019. The link to register to become a prospective bidder and electronically bid on this project can be found at the following address: http://www.planetbids.com/portal/portal.cfm?CompanyID=2466 0. Contract Documents (including City Special Provisions and Project Plans, but not including Standard Plans, Standard Specifications) may be obtained by downloading electronically from the City of Moreno Valley Vendor Portal through the PlanetBids link listed above. The plans must be purchased online. Cost per set is $75.00. All fees listed are non-refundable. They cannot be purchased or mailed from City Hall. For additional information regarding the purchase of Contract Documents, please call the Department of Public Works, Capital Projects Division at 951.413.3130. All RFI’s must be submitted via the City of Moreno Valley Vendor Portal through PlanetBids. RFI deadline is prior to 2:00 p.m., May 27, 2019. Any RFI received after the date and time specified herein will not be considered. The project includes the pavement resurfacing and slurry seal, reconstruction of number of ADA access ramps, re-striping, and related street improvements for fifteen arterial street segments. Base Bids include ten segments. Alternate Additive Bids include five segments as well as an electrical conduit installation and reconstruction of a curb return and access ramp. All work must be completed within Eighty (80) working days for the Base Bids and up to One Hundred Sixty (160) working days for Base Bids plus Alternate Additive Bids (if awarded) after the date of authorization specified in the Notice to Proceed to Fulfill Preconstruction Requirements, except as adjusted by subsequent Contract Change Orders. This is a federally assisted construction project and Federal Labor Standards, including Davis-Bacon Act requirements, will be enforced. A contractor working on a federally assisted project must be eligible to participate in the award of that contract. Code of Federal Regulations Title 40 Part 31.36(e), “Procurement,” requires the Contractor (and Subcontractors) to take all necessary affirmative steps to assure that minority-owned and women-owned businesses are used when possible. This is a HUD Section 3 contract and all bidders must commit to meeting the Section 3 employment and contracting requirements. The purpose of Section 3 is to ensure that employment and other economic opportunities generated by HUD assistance covered by Section 3, shall, to the greatest extent feasible, be directed to low- and very low-income persons, particularly persons who are recipients of HUD assistance for housing. Dated: May 9, 2019 PUBLISHED EL CHICANO May 16, 2019 E-7991 NOTICE INVITING BIDS 2019-14 1. Purpose of the Procurement and Period of Performance Victor Valley Transit Authority (VVTA) is seeking a qualified construction firms for the work to install 7 Bus Chargers at its Hesperia yard. The final charging station must comply with Manufacturer Specs and Southern California Edison’s electrification project. The period of performance is not to exceed 30 days. 2. 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 Bids’ expense. 3. Bid Due Date and Submittal Requirements Sealed Bids must be received by 3:00 PM Pacific Daylight Time (PDT) on Thursday, May 30, 2019. There will be a public opening of the bids. 3.1. Sealed Bid packages shall be delivered to the following address:

Victor Valley Transit Authority Attn: Christine Plasting, Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345-8305 (760) 995-3583 3.2. Envelopes or boxes containing bids shall be sealed and clearly labeled with VVTA’s IFB number and the solicitation title: “VVTA IFB 2019-14 CHARGEPOINT BUS CHARGER INSTALLATION.” 3.3. Bidders are requested to submit to VVTA one (1) hard copy of the bid and one (1) electronic copy via DVD/CD or thumb/flash drive. A Bid is deemed to be late if it is received by VVTA after the deadline stated above. Bids received after the submission deadline shall be returned, unopened to the Bidder. It is the Bidder’s sole responsibility to ensure that the Bids are received by the date and time stated above. 4. Bonds 4.1 Bid Bond- Each Bid must be accompanied by a certified or cashier's check, or by a corporate surety bond. Check or Bid bond shall be in an amount not less than 10% (ten percent) of the amount of the total Bid. 5. Prevailing Wage Minimum wage rates for this project have been predetermined by the Secretary of Labor. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the prevailing wage rates as determined by the State for similar classifications of labor, the Contractor and his/her subcontractors shall pay not less than the higher wage rate. In accordance with provisions of Section 1773.2 (amended 1977) of the California Labor Code copies of the prevailing rate of per diem wages as determined by the State Director of Industrial Relations and are available at the California Department of Industrial Relations' Internet web site at http://www.dir.ca.gov/oprl/DPreW ageDetermination.htm. Future effective general prevailing wage rates, which have been predetermined and are on file with the California Department of Industrial Relations are referenced but not printed. Copies of the prevailing wage rates are on file with VVTA and available upon request. 6. Vendor Registration with the California Department of Industrial Relations California SB 854 Compliance VVTA will not accept a Bid from or enter the Contract with a Bidder, without proof that the Bidder and its Subcontractors are registered with the California Department of Industrial Relations (DIR) to perform public work under Labor Code Section 1725.5, subject to limited legal exceptions. The Bid shall enter DIR Registration Number on the Bid. 7. Validity of Bids. Bids and subsequent offers shall be valid for a period of ninety (90) days. An award may be made without further discussion. VVTA reserves the right to withdraw or cancel this IFB at any time without prior notice and VVTA makes no representation that any contract will be awarded to a Bid responding to this IFB. 8. Pre-Bid Meeting There will not be a Pre-Bid meeting, however, the deadline for question is at 5:00 PM (PDT), Friday, May 24, 2019. Prospective bidders are requested to submit questions, in writing, to the Procurement Manager at cplasting@vvta.org. Responses shall be shared with all known prospective bidders by written addenda only. The successful Bidder will be required to comply with all applicable Equal Opportunity Laws and Regulations. PUBLISHED EL CHICANO MAY 16, 2019 E-7988 NOTICE Notice is hereby given that Extra Space Storage will sell at public auction at the storage facility listed below, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: 18777 Bloomington Ave. Bloomington, CA 92316. 909-512-2125 June 4, 2019 at 12:30PM. A021, Rosetta Hicks, Household furniture, cloths personal items; B019, Hermetta Harper, Household items, furni-ture, television; B268, Jacqueline Sims, Boxes of personal paper-work and Clothes; C206, Falishia McKines, Household furniture, misc. items; B220, Marchell Guillory, 4 mattresses, dressers and household items; A013, Robert Joseph Jr Samaro, 3 Bedroom home, large appliances, clothing and personal items; B052, Kassondra Salazar, Furniture. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN960091 06-04-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2770

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# RIALTO PUBLISHED RECORD 5/9, 5/16/19 R-2761 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13475 Baseline Ave Fontana, CA 92336, June 6th, 2019 at 11:30 A.M. Jacque Hughes, small christmas decor, boxes; Janiece Hughes, household items; Aaron Washington, Boxes, electric piano, books and bose speakers; Pe-nelope Bush, Cabinets, Boxes, Dishes, tvs, computers, house-hold items, chairs; Dameion Ramsey, Tools, Books, Clothes; LaTonya Thomas, Dressers, bedroom furniture; Ryan Killackey, Chair, Holiday items, Bike ac-cessories; Henry Hill II, Washer, Dryer, and household items; Nana Wilson, beds, couch, boxes, mattress, dresser, desk, tv, desk chair, tv stand. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN960306 06-06-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2772 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 19113-HY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: JESEE LAUNDROMAT LLC, 814 SOPHIA CT. REDLANDS, CA 92374 Doing Business as: SPEED WASH LAUNDRY / JESEE LAUNDROMAT LLC All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: ZUBIN LAIWALLA AND/OR ASSIGNEE, 11723 PARLIAMENT DR RANCHO CUCAMONGA, CA 91730 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 210 W. FOOTHILL BLVD., RIALTO, CA 92376 The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is JUNE 4, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be JUNE 3, 2019, which is the business day before the sale date specified above. Dated: 05/09/19 BUYERS: ZUBIN LAIWALLA LA2267278 PUBLISHED RIALTO RECORD 5/16/2019 R-2769 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave Bloomington, CA 92316 June 4th, 2019 at 11:30am. Account, Description of goods: Ruthesther Clark, 5 bedroom household; Cecilia Carrillo, Household goods; Sergio Diaz, Household items; Larry Saunders, Couch and household goods; Francisco Merino, household items; Kaitlyn Victoria Wulff, Boxes of household items; Ricardo Torres, 2003 Ford ranger; Joshua Ross, cloths, toys, shoe collection, chairs, blankets, kitchen items, ipod, tablet, PS3. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN960084 06-04-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2773

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 Case Number: CIVDS 1911672 TO ALL INTERESTED PERSONS: Petitioner: ANNETTE JEANNETTE 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 Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana, CA 92335. June 06, 2019. 10:45 A.M. Lenora R. Allen: Unit appears to contain: General Household, Misc. Personal Items; Lenora R. Allen: Unit appears to contain: General Household, Misc. Personal Items; Obie Greer Jr: Unit appears to contain: General Household, Misc. Personal Items; Jason Scott: Unit appears to contain: General Household, Misc. Personal Items; George Wilson III: Unit appears to contain: General Household, Misc. Personal Items; Ricardo Martinez: Unit appears to contain: General Household, Misc. Personal Items; Tri Nguyen: Unit appears to contain: General Household, Misc. Personal Items. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN960062 06-06-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2776

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 A-American Self Storage Management Co. Inc. (310)914-4022. Published Rialto Record MAY 9, 16, 2019 R-2763 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 313 S Riverside Ave Rialto, CA 92376, June 4th, 2019 @ 1:00PM. HAL M ECTOR, household; Donald Williams, Household Goods; DYER DANA ALEXAN-DER, Boxes; Gloria Palmer, Books, clothes, files; Sheri Jones, household items; Chris Seals, Household goods; Jesus Bar-ragan, Entire 2 bedroom Apt; Edgar Negrete, bed ,couch, toys, table, counter tops, furniture, desk, fridge, boxes; Eric Timothy Rascon, Household goods, furniture; Jose Luis Ramirez, Storing personal items, 4 bed-room house; Emma Suggs, household goods, business supplies, boxes, misc goods; Anthony Garcia, Outdoor Bar, 2 beds, TV, household items; Bobbie Jean Rawls, 2 bedroom apartment; Tinetta Cotton, cloth-ing, Couch, Frig; Neva Jennings, storing a queen bed and bags and boxes; Adriana Garcia, 10x10 queen bed, couch, table, refriger-ator, boxes, dresser; Gabriela Moreno, cloths, tools, bikes, refrigerator, washer, stove; Sandra Bravo, refrigerator, stove, computer, bedroom set, bed, boxes, household; Vania Marenco, bed, furniture, boxes, Television; David R Barela Jr, tool chest, keyboard, GT bike, clothes, kids clothes, Japanese collection, coins; Kobi Briant, #8 Jersey, #80 Raider Jersey, xbox 1, video games; Juana Mendoza, house-hold; Luis Hernardez, Bed set, dressers; Lawanda Beason, clothes. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN960044 06-04-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2777

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 me as Foreclosure 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 Foreclosure Commissioner 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 NOTICE Notice is hereby given that Extra Space Storage will sell at public auction, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: 14750 Foothill Blvd., Fontana, CA 92335, (909) 229.2414, Auction: June 6, 2019 at 10:00 am.; James Warren, description of goods: household items; Jeff Calhoun, description of goods: 5+ tubs 5+ boxes 5+ trash bags luggage framed record album crutch buddha assorted clothes; Mobility Plus, Equipment description of goods: power wheelchairs; Mobility Plus Equipment description of goods: power wheelchairs; Mayra A Uvence, description of goods: household; Giovany Montano, description of goods: 72 inch tv totes, clothes, bikes stereo; Jennifer Aceves, description of goods: 20+ kids toys, adult clothes, kids clothes, 2 couches, picture frames 5+ totes corner shelf; Alex Mwangi, description of goods: Furniture; Gustavo Rojas, description of goods: storing fridge 3 sofas; Joe Mosqueda, description of goods: personal items; Gabriel Villalovos, description of goods: clothes Tupperware personal items; Keyshon Gilmer, description of goods: 5bedroom home; Bianca Reyes, description of goods: queen bed bedroom set toys and few boxes; Rafael Payan, description of goods: office stuff books; John Clark, description of goods: 25 boxes, queen mattress, tv; Jeremy Howell, description of goods: aquarium supplies; Ala-jandro Padilla Delgado, descrip-tion of goods: clothes and makeup.; Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN960307 06-06-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2771 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17197 Valley Blvd., Fontana, CA 92335, (909) 229.2149, Auction: June 4, 2019, 09:45 AM. Luis Palmerin: desks and boxes; Chedra Morris: household items, furnitures, clothing, boxes, appliances; Massiel Duarte: toys totes mattress clothing fridge misc; Ricardo Lima: Boxes and misc goods; Amanda Flores: household items; Arturo Hernandez: household items; Alexandra household items. Rios: Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN960067 06-04-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2775 NOTICE Extra Space Storage will hold a public auction to sell personal property described below listed below belonging to those individuals listed below at location indicated: Facility: 15713 Valley Blvd. Fontana, CA 92335, June 4, 2019 at 10:30AM. Alfred McNeil, Household Goods; Tina Negrete, Misc. household items; Tammy Wroe, Household items; Aimee Youngmendoza, Household; Gerardo Zavalavasquez, Sofa, dining room set with 6 chairs and boxes; German Rangel Perez, cosas de la casa tools misc.; Arnetha Dennis, Boxes, clothing, housewares, tvs, computers, tablets, furniture, linens, washer, dryer, fridge, and misc; Kisha Perkins, Totes, Boxes, and toys; Amanda Briggs, Bedframe, dresser, mattress, tools and boxes; Mario Ramirez, bedroom items, clothing dresser and misc.; Janet Rosales, household goods and misc. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN960425 06-04-19 PUBLISHED RIALTO RECORD May 16,23, 2019 R-2774


RR • IECN • May 16, 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

TS No: CA07000455-19-1-HC APN: 0133-031-32-0-000 TO No: 05938634 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on February 13, 2006, a certain Deed of Trust was executed by WILLIAM S ARAGON AND MARIA V ARAGON, HUSBAND AND WIFE as Trustor in favor of WELLS FARGO BANK, N.A. as Beneficiary and FIDELITY NATIONAL TITLE INS CO as Trustee, and was recorded on February 21, 2006, as Instrument No. 2006-0118684 in the Office of the County Recorder, San Bernardino County, California; and WHEREAS, the 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 housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment dated May 21, 2014, and recorded on July 7, 2014, as Instrument No. 2014-0242974, in the office of the County Recorder, San Bernardino County, California; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on January 28, 2019, 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 April 25, 2019 is estimated to be $439,622.82; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the 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 MTC Financial Inc. dba Trustee Corps as Foreclosure Commissioner, recorded on January 21, 2016, as Instrument No. 2016-0023713, notice is hereby given that on June 10, 2019 at 01:00 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: Commonly known as: 1139 N ACACIA AVENUE, RIALTO, CA 92376 All that certain real property situated in the County of San Bernardino, State of California, described as follows: LOT 1, TRACT NO. 6700, IN THE CITY OF RIALTO, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 93 OF MAPS, PAGE 14, RECORDS OF SAID COUNTY. The sale will be held at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710. The Secretary of Housing and Urban Development will bid $442,926.86. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $44,292.68 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $44,292.68 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 cashier’s check. If the 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 cashier’s 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 is to be reinstated prior to the scheduled sale is $439,622.82 as of April 25, 2019, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-ofpocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. 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: 04/30/2019 ROSENDA CARDENAS, Authorized Signatory MTC Financial Inc. dba Trustee Corps Foreclosure Commissioner 17100 Gillette Ave, Irvine, CA 92614 Phone: 949-252-8300 949-252-8330Order Fax: Number 59505, PUBLISHED RIALTO RECORD Pub Dates: 05/16/2019, 05/23/2019, 05/30/2019, R-2768

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 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 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: (800) 280-2832 CLEAR 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 800-280-2832 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 16, 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 16, 2019 • Page A11

Office (909) 381-9898 T.S. No.: 19-21948 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/8/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without or warranty, covenant expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: MILES SAWYER AND RHETTA J SAWYER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure LLC Recorded Services, 2/17/2006 as Instrument No. 2006-0114991 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Described as follows: "AS FULLY DESCRIBED IN SAID DEED OF TRUST" Date of Sale: 6/11/2019 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $257,467.93 (Estimated) Street Address or other common designation of real property: 1335 N TOPSAIL AVE COLTON, CA 92324 A.P.N.: 0250-382-02-0-000 FKA 0160382-02-0-000 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. 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

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

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 (844) 477-7869 or visit this Internet Web site www.STOXPOSTING.com, using the file number assigned to this case 19-21948. 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: 05/07/2019 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (844) 477-7869 or www.STOXPOSTING.com for NON-SALE information: 888-313-1969 Vanessa Gomez, Trustee Sale Specialist Published Colton Courier 5/16,5/23,5/30/19 C-8262 Attorney or Party without Attorney: Aaron M. Hudson, CSBN: 217448, 8560 Vineyard Ave, Ste. 209, Rancho Cucamonga, California, 91730 Attorney for: GERARDO GARY FERNANDEZ Superior Court of California, County of San Bernardino, 14455 Civic Drive, Victorville, CA 92392, Victorville District IN THE MATTER OF PETITION OF: IN THE MATTER OF THE ADOPTION PETITION OF: GERARDO GARY FERNANDEZ CITATION FREEDOM FROM PARENTAL CUSTODY AND CONTROL Case No. FFCVS 1800014 THE PEOPLE OF THE STATE OF CALIFORNIA To: ERIC DAVID PRESCOTT and to all persons claiming to be the father or mother of said minor person(s) named IAN BRADLEY PRESCOTT AND RILEY FERNE PRESCOTT By order of this Court you are hereby cited and advised that you may appear before the Judge Presiding in Department V-11, 14455 Civic Drive, Victorville, CA 92392, of the above-entitled court on JUNE 7TH, 2019 AT 8:30 AM of that day, then and there to show cause, if any you have, why said person should not be declared free from the control of (his/her) (their) parents according to the petition on file herein. If the Court finds that the interest of the minor(s) requires his or her protection, the Court shall appoint counsel to represent the minor(s). Such counsel shall be appointed whether or not the minor(s) is able to afford counsel. If you appear without counsel and are unable to afford counsel, the Court shall appoint counsel for you if you request appointed counsel. The purpose of this action, to free the minor(s) from the custody of (his/her) (their) parent(s), is to permit the adoption of said minor(s) to a suitable adopting parent. The Court may continue these proceedings, not to exceed thirty (30) days, as necessary to appoint counsel and enable counsel to become familiar with these proceedings. Given under my hand and seal of the Superior Court of the County of San Bernardino, State of California, this 5th day of April 5, 2019. Clerk, by JENNIFER MARTINEZ, Deputy Published Colton Courier 5/16, 5/23, 5/30, 6/6/19 C-8261

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 ficti-

tious 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 16, 2019 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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