Rialto Record 06 24 21

Page 1

RIALTO RECORD Weekly

Vol 19, NO. 41

June 24, 202 1

Summer school in full swing for Rialto students

www.iecn.com

U of R designated Hispanic Serving Institution Pg. 3

PHOTO RUSD

The Rialto Unified School District began summer school on June 8, 2021, with students returning in person to the classroom. At Morgan Elementary School, students are learning with engaging, hands-on projects. Pictured in the top left photo are Maliah Baldwin, left, and classmate Lauryn Cannon working on a sewing project in Elizabeth Nilsson and Sidra Washington’s class. Meanwhile, in the top right photo, Brandon Bracamontes, blue shirt, and Carlos Yanez work on an art project in Donna Hibdon and Larry Jones’ classroom. Welcome back, students!

Board of Super visors adopts 2021-22 County budget with eye toward economic recover y

T

he Board of Supervisors adopted the 2021-22 County budget on Tuesday, which invests in San Bernardino County's communities, residents and businesses to help them recover from the economic impacts of the COVID-19 pandemic.

New crew ready for fire season Pg. 4

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

This year, the $7.6 billion budget recognizes the relative stability of County revenues and plans to keep significant resources available to address any possible future economic challenges. The Board has maintained its longstanding fiscally prudent approach by setting aside an additional $41 million towards its General Purpose Reserve and is projecting to end 2021-22 with a $19 million General Fund operating surplus. "We are being fiscally responsible with your tax dollars and we are listening to your priorities," said Board of Supervisors Budget, cont. on next pg.

POURTESY PHOTO

This year, the $7.6 billion budget recognizes the relative stability of County revenues and plans to keep significant resources available to address any possible future economic challenges.


Page A2 • June 24, 2021 • Inland Empire Community Newspapers • Rialto Record

R

Toastmasters recognizes Dr. Avila as Distinguished Citizen of the Year

ialto Unified School District Superintendent, Dr. Cuauhtémoc Avila, was recently honored as the “Distinguished Citizen of the Year” by Vernon Bragg Jr.’s Rialto Toastmasters International club. Each year, the Club’s Executive Board selects the “Distinguished Citizen of the Year” award by identifying a non-Toastmaster member who contributes to his or her community, modeling effective communication and leadership skills; and supporting Toastmasters and its educational programs. The Club honored Dr. Avila with the award during its June 15, 2021, virtual meeting. Toastmasters International is a nonprofit educational organization that teaches public speaking and leadership skills through a worldwide network of clubs. Vernon Bragg Jr.’s Toastmasters meets every Tuesday morning at 7 a.m. The RUSD school chief — who is tasked with overseeing 31

school sites, approximately 3,000 employees, and more than 24,500 students in the K-12 system — was unanimously appointed as superintendent by the Rialto Unified School District Board of Education in 2015. He has been instrumental in leading the District ever since. Geneva Bragg Williams is the club’s Treasurer (and the daughter of its namesake, the late Vernon Bragg Jr.). She said Dr. Avila is a fitting recipient of the award and has the same enthusiastic commitment to children as her father. “I enjoyed witnessing the celebration of Dr. Avila as the ‘Distinguished Citizen of the Year,’ and friend of Toastmasters International Vernon Bragg Jr. Rialto 4064,” Bragg Williams stated. “Dr. Avila embodies the spirit of the man our Toastmasters club is named for. Daddy loved children, wanted them to succeed and sound intelligent doing it. I hope and pray you all get an opportunity to meet Dr. Avila and he in-

spires you as much as, or even more than, daddy did!”

which encompasses all education stakeholders.

As he accepted the award, Dr. Avila said he was honored and thanked the Toastmasters for their kindness. He was nominated for the award by Joanne T. Gilbert, Rialto Toastmasters Executive Board Member and a former RUSD Board of Education Member.

Michael Moore, Toastmasters chapter president, said Dr. Avila became a clear choice for the award during the selection process. “Sometimes you don’t know the backstory of the individual,” Moore said. “To be honest, I was

quite proud and excited to learn something about the man, what he’s achieved and what he has brought to the Rialto Unified School District in the time that he’s been there. He has always been that go-to person who made all of Rialto his family if you will. He is someone who became part of the community and makes a difference in the community.”

“When we plan out programs in Toastmasters throughout the year, there are always people who step in and go above and beyond what is expected of them,” said Gilbert as she introduced Dr. Avila. “Today we are so honored to have a person of that influence in the city of Rialto and at the Rialto Unified School District.” Dr. Avila was also named Association of California School Administrators (ACSA), Region 12, 2020 Superintendent of the Year. He was selected for his leadership and collaboration skills, and sound strategic communication,

PHOTO COURTESY

RUSD

Rialto Unified School District Superintendent, Dr. Cuauhtémoc Avila, center, smiles as he is awarded the “Distinguished Citizen of the Year” by Vernon Bragg Jr.’s Rialto Toastmasters International club during a virtual meeting on June 15, 2021. RUSD Administrative Agent, Tina Brown, left, and Executive Administrative Agent, Martha Degortari, joined Dr. Avila to celebrate as he accepted the honor. Budget Chairman Curt Hagman. "We are putting resources in the right direction and this budget gives us the opportunity to move this county forward." While not included in the initial recommended budget, the Board also took action today to adopt a plan for the use of $423.5 million of federal funding from the American Rescue Plan Act of 2021 (ARPA). This significant resource will help the County continue to respond to the pandemic, help with economic recovery and infrastructure and improve government operations. "The 2021-22 Recommended Budget represents a significant step toward recovery from the pandemic," Chief Executive Officer Leonard X. Hernandez wrote in a letter to the Board. "Through the investment of available financing sources, this budget will both strengthen the County's fiscal stability while expanding and enhancing the County's ability to provide high-quality services to our residents and investors." To address community concerns, the Board allocated $10.4 million over the next several years to help combat illegal marijuana cultivation, short-term rental oversight, illegal dumping and graffiti abate-

ment, snow play nuisance abatement, illegal vending in problem areas and illegal trucking activities. "This budget reflects your commitment to public safety in the county," said San Bernardino County Sheriff John McMahon, citing the issue of illegal marijuana cultivation in the county. The post-pandemic desire for outdoor activities prompted an additional $5 million investment in the County's Regional Parks with capital improvements planned at Glen Helen, Yucaipa, Prado, Guasti, and Mojave Narrows regional parks. Fighting homelessness remains a priority in the County budget. There is a renewed focus and staffing added to the Homeless Strategic Plan, which aligns the county's homeless population with health and housing services provided by the County and its partners. In addition, technological upgrades are due for County systems and online services that help residents and businesses receive a necessary and evolving level of service that is timely and convenient and helps the County generate revenue to continue serving the public's needs.


Inland Empire Community Newspapers • June 24, 2021 • Page A3

T

University of Redlands designated as a Hispanic Serving Institution

he U.S. Department of Education has designated the University of Redlands as a Hispanic Serving Institution (HSI), recognizing the institution’s ongoing commitment to serving Hispanic/Latinx Americans among the University’s student populations. “The HSI designation is a validation of the tremendous growth we’ve seen in Hispanic student enrollment at the University over the past decade,” said U of R Vice President for Finance Kevin Dyerly. “But, more importantly, the designation affords us the opportunity to seek resources to support and enhance the educational experience of our Latinx students for years to come, both inside and out of the classroom.” The University will now be eligible to seek U.S. Department of Education grants to expand educational opportunities for Hispanic students; help increase the number of Hispanic students attaining degrees in the STEM fields; and expand educational opportunities for Hispanic students earning postsecondary degrees. “I have the benefit of being a graduate of a Historically Black College/University, and I understand the importance of not just

To learn more about diversity, equity, and inclusion at the Uni-

PHOTO

U OF R

The Department of Education recognized the University of Redlands for its ongoing commitment to serving the Hispanic/Latinx Americans. identity, but, more importantly, the ways in which that shapes young people, what they think about, where they will attend school, and what they will do,” said Senior Diversity and Inclusion Officer Christopher Jones. “This dovetails with the future of the University and its growth—not just in terms of the number of students, but also the students we bring in and the quality of the faculty we recruit. We may have even greater increases in the number of folks who identify as Latinx. But I hope we also have growth in terms of other people of color, who see this as a place that is open to and welcoming of other communities.”

Belinda Sandoval Zazueta, associate vice president of admissions at the University of Redlands, said that becoming an HSI acknowledges and cements a commitment to enhance the work to support our Hispanic/Latinx students and their families. “As a first-generation college student and Latina, I am personally committed to this work, and I am excited at the opportunities that might be available to us and to our students as a Hispanic Serving Institution.” The U.S. Department of Education currently recognizes about 400 institutions as HSIs.

S o C a l G a s C o m p a n y a wa r d s C r a f t o n H i l l s College grad with $5,000 scholarship ity that was also impacted by COVID-19. “I stopped working with him so I could focus more on my studies," Manjarrez said. "It will be tough for me to go back and help him run his business since I will be focusing on my upper division course work at the University of California, Riverside (UCR) in Fall 2021.”

PHOTO

CHC

Alexander Manjarrez received the $5,000 scholarship to continue his education at UC Riverside.

R

ecent Crafton Hills College (CHC) grad Alexander Manjarrez has been awarded a $5,000 scholarship from Southern California Gas Company. Manjarrez is one of the 2021 scholarship recipients of Southern California Gas Company, which selects high-achieving graduating high school seniors and transferring community college students with scholarships from $1,000 to $5,000. To qualify, students must live within the SoCalGas service area, maintain a GPA of at least a 3.0 and demonstrate strong community involvement, among other criteria. “SoCalGas believes that a well-

educated workforce makes good business sense and is essential for a vital and economically healthy Southern California,” said Regional Affairs Manager Robert Visconti, who also serves on the College’s Foundation Board of Directors. In his scholarship application, Manjarrez outlined his future educational and career plans and the need for the scholarship to continue his education. He said the pandemic had significantly impacted his family, slashing their collective income by 25 percent. Manjarrez put his studies first, although doing so interfered with his ability to continue helping his father manage Rainbow Board and Care, an assisted living facil-

Manjarrez is goal-oriented when it comes to mapping out a plan for his studies. His long-term goal is to earn a Master’s degree in computer science at UCR and work as a software developer while continuing to do research on tech-related topics. He also wants to work in a field where he can construct large software systems, something that drew him to his major. “Research is something that has resonated with me ever since I enrolled at CHC,” Manjarrez said. “I conducted research on image blurs for DEKA, company that specializes in complex problem-solving, and I learned how to run algorithms on MATLAB and met the company’s expectations.” “Research has taught me that being an effective researcher means being passionate, knowledgeable and prepared,” he said. Southern California Gas Company is focused on promoting Science, Technology, Engineering and Mathematics (STEM) and Energy Education to improve and support educational opportunities and workforce development in their communities.

versity of Redlands, visit Redlands.edu/racialequityresources.


Page A4 • June 24, 2021 • Inland Empire Community Newspapers

New SB County Fire Wildland Crew ready for fire season

A

new San Bernardino County Fire all-risk hand crew has completed their hiring and critical training and is ready to respond. The new hand crew, dubbed “Crew 7” is based out of our Glen Helen Fire Camp. Crew 7 will join Crew 6 as an additional paid, professional hand-crew. Professional Hand Crew members go through training that includes wildland fire behavior, advanced wildland firefighting tactics, saw and hand tool techniques, helicopter operations, confined space awareness, structure protection techniques, and Haz-Mat responder functions. All members are emergency medical technicians (EMT) or first-responder trained. PHOTO

The new hand crew, dubbed “Crew 7” is based out of our Glen Helen Fire Camp.

SB COUNTY FIRE

Memorial procession f o r S g t . Va c a

S

gt. Dominic Vaca, 43, was killed in the line of duty on May 31, 2021 while conducting enforcement for Off Highway Vehicles in Yucca Valley. The suspect fatally shot Sgt. Vaca who was airlifted to a hospi-

tal where he later succumbed to his injuries. A memorial service was held in honor of Sgt. Vaca, a 17-year veteran of the Sheriff’s Department, on Friday, June 11 at Glen Helen

The new Fire Suppression Aide’s have completed their 80-hour critical training, culminating with a dynamic field day in Lake Arrowhead. Prior to going into service, a thorough inspection of training records, qualifications, vehicles and personal protection equipment was completed by #SBCoFD

Chief Officers. “The addition of Crew 7 gives us another card in the deck of firefighting options” says San Bernardino County Fire Battalion Chief Mike Wakoski Hand Crews commonly respond as part of our initial attack dispatch and are positioned at Glen Helen Fire Camp. Our hand crews are vital in assisting with perimeter control. Line construction and structure defense. Hand crew teams can serve multiple roles in fire suppression as they can create firelines, defensible space, and conduct mop-up operations, improving efficiency and relieving firefighters and medic engines to return back to service. SBCoFD hand crews are also involved in various community projects that provide hazard fuel mitigation in fire prone areas such as our mountain communities (Forest Falls, Angelus Oaks, Lytle Creek). Hand crews are just one of many ways that SBCoFD serves with Duty, Honor, and Community.

Regional Park and was not open to the public, though it was livestreamed on Facebook to provide the opportunity for community members to pay their respects to the fallen sergeant.

PHOTO

RICARDO TOMBOC

Several members of the Ontario Fire Department joined the San Bernardino County Fire Department at the Orange 215 freeway overpass to honor and salute Deputy Sergeant Dominic Vaca as the procession passed by on the freeway.

SERGEANT DOMINIC VACA

PHOTO

RICARDO TOMBOC

The funeral precession traveling southbound on the 215 freeway were greeted by several police officers and fire fighters along the overpasses.


RR • IECN • June 24, 2021 • Page A5

Office (909) 381-9898 NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (U.C.C. 6105 et seq. and B & P 24073 et seq.) Escrow No. 54112-LM Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address(es) of the Seller(s)/Licensee(s) are: Louchos Inc. 1009 E. 22nd Street Los Angeles, CA 90011-1212 Doing Business as: El Refugio Night Club All other business name(s) and address(es) used by the Seller(s)/Licensee(s) within the past three years, as statby the ed Seller(s)/Licensee(s), is/are: None The name(s) and address(es) of the Buyer(s)/Applicant(s) are: La Malquerida, Inc. 10140 Magnolia Street Bloomington, CA 92316 The assets being sold are generally described as: Leasehold interest and is/are located at: 10140 Magnolia Street, Bloomington, CA 92316 The type of license(s) and license no(s) to be transferred is/are: On-Sale General Public Premises 590459 and are now issued for the premises located at: same The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of Penn Escrow, Inc., 1818 W. Beverly Blvd., Suite 103 Montebello, CA 90640 and the anticipated date of sale/transfer is 07/13/21. The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $30,000.00, including inventory, estimated at $0.00, which consists of the following: Cash $30,000.00 It has been agreed between the Seller(s)/Licensee(s) and the intended Buyer/Applicant(s), as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 6/15/2021 Seller(s)/Licensee(s) Lonchos Inc. S/ By: Enrique Querien Camacho Lizarraga, president Buyer(s)/Applicant(s) La Malquerida, Inc. S/ By: Joaquin Arreola, President CNS-3484186# PUBLISHED RIALTO RECORD 6/24/21 R-3316

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DARWIN K. BABER CASE NO. PROPS2100521

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

be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/16/21 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JAMIE FRENZEL - SBN 300322, THE LEGACY FIRM OF SOUTHERN CALIFORNIA, P.C. RAILROAD 31630 CANYON ROAD, STE 10 CANYON LAKE CA 92587 BSC 220089 CNS-3479705# PUBLISHED RIALTO RECORD 6/10, 6/17, 6/24/21 R-3306

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ESTER F. SMITH CASE NO.: PROPS 2100448

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: ESTER F. SMITH A PETITION FOR PROBATE has been filed by CHRISTAL D. SMITH in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CHRISTAL D. SMITH be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/27/2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Christal D. Smith P.O. Box 4847, Rancho Cucamonga, CA 91272 San Bernardino County Published Rialto Record 6/10,6/17,6/24/21 R-3307

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DERRICK HENDERSON BABER CASE NO.: PROPSB2100047

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: DERRICK HENDERSON BABER A PETITION FOR PROBATE has been filed by YVONNE BERRY BABER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that YVONNE BERRY BABER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JULY 12, 2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California

Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Marty J. Nicholson P.O. Box 891593, Temecula, CA 92589 (951) 219-5230 Published Rialto Record 6/10,6/17,6/24/21 R-3308 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date July 7, 2021 Time of Sale 10:30 AM. Lori Franco, General Description of Property, Household Items; Ruthy Harris, General Description of Property, Clothes, washer, totes and boxes. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN978466 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3312 Petitioner or Attorney: Sixto Andreas Morales, 17849 Grapevine Lane, San Bernardino, CA 92407, IN PRO PER. Superior Court of California, County of San Bernardino, 247 W. Third Street, San Bernardino, CA 92415, Central District - Civil PETITION OF: Sixto Andreas Morales, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2113458 TO ALL INTERESTED PERSONS: Petitioner: Sixto Andreas Morales has filed a petition with this court for a decree changing names as follows: Present name: Sixto Andres Morales to Proposed name: Sixto Andreas Morales 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: JUL 21 2021, Time: 9:00 a.m. Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Rialto Record Dated: MAY 21 2021 Lynn M. Poncin Judge of the Superior Court Published Rialto Record 6/17,6/24,7/1,7/8/21 R-3315 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 July 7, 2021 at 10:45 A.M. Thomas Shinton: Unit appears to contain general household items, misc. items; Phillip Smith: Unit appears to contain general household items, misc.items; Santiago Carrasco: Unit appears to contain general household items, misc.items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN978471 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3313

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, July 7th, 2021 at 11:30 am. Angel Fregoso, DVD, Stereo, bags, boxes, clothes, personal papers, pictures, totes, AC wall unit, toys, furniture; Michelle Lee Sanchez, bedroom furniture; Nicolas S. Gomez, Refrigerator, dinning room, a hutch and 1 bedroom and boxes of misc.; Samantha Alatorre, Baby items, Bedroom sets, shelves, paperwork, dressers; Rudy Fonseca, Clothes, shoes, speakers, misc; Merilyn Moreno, DVD, boxes, pictures, totes, generator, ballast, lighting equipment, decorations, 2 tires, wire, crates, light bulbs; The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN977856 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3309 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: 15713 Valley Blvd. Fontana CA 92335 July 07, 2021 10:30 AM. Maria Alvarez, unit appears to contain boxes toys, misc etc; Frank Ortiz, unit appears to contain air conditioning equipment, tools, misc, etc; Brandon Jones, unit appears to contain household goods and furniture; Sally Taylor, unit appears to contain household misc etc; Tanya Marchesano, unit appears to contain furniture and household goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN978454 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3310 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility: 18777 Bloomington Ave. Bloomington, CA 92316. 909512-2125 July 07, 2021 @ 12:30 pm. Twylla Chetlan: Furniture, household items, tools; Raven McDowell: Clothing, Boxes, personal items; Kevin Moore: Clothing, shoes, books, paper works, boxes and Misc; Mark Jarnegan: Bed, microwave, fridge, clothes and boxes; Tony Cline: Tables, tool box, suit case and boxes; Henry Arreguin: Chairs, tables. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN978455 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3311 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on July 7, 2021 at 10:00 am. Henry Shuff II, Description of Goods: Household Items; Mark Vaughn, Description of Goods: trailer home furniture; Priscilla Navarro, Description of Goods: 12 boxes clothes glass. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN978481 07-07-2021 Published Rialto Record Jun 17,24, 2021 R-3314

PUBLISH your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A6 • June 24, 2021 • CC • IECN

Office (909) 381-9898 Petitioner or Attorney: Dillon Ball, 241 West Rialto Ave #1953, Rialto, CA 92376 Superior Court of California, County of San Bernardino, Civil Division, 247 West 3rd St, San Bernardino, CA 92415 PETITION OF: Dillon C. Ball, Alisa P. Scott, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2106473 TO ALL INTERESTED PERSONS: Petitioner: Dillon C. Ball (Father), Alisa P. Scott (Mother) has filed a petition with this court for a decree changing names as follows: Present name: Dillon Wayne Scott to Proposed name: Dillon Wayne Ball 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: August 18, 2021, Time: 9:00 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: Colton Courier Dated: MAY 13 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/24,7/1,7/8,7/15/21 C-9471 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ELVIA MUNOZ YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): ALEJANDRO VILLAGRANA CASTANEDA Case Number: FAMSS2100275 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforce-

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

ment officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción que figuran en la página 2 valen ambos cónyuges o pareja de hecho hasta que de despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o vista una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague parte de, o todos las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 351 N. ARROWHEAD AVENUE SAN BERNARDINO, CA 92415 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del solicitante, or del solicitante que no tiene abogado, son) ALEJANDRO VILLAGRANA CASTANEDA 2620 S. SEA ISLAND PLACE ONTARIO, CA 91761 Date: 1/11/21 Clerk, by (Secretario, por), IRIS MONDRAGON Deputy (Asistente) Published Colton Courier 6/3,6/10,6/17,6/24/21 C-9436 Published in Colton Courier C-9438 Fictitious Business Name Statement FBN20210005436 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: MATIAS PUBLISHING, 2440 W SUNRISE DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MATIAS F TORRES, 2440 W SUNRISE DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATIAS TORRES 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 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9439 Abandonment of Fictitious Business Name Statement FBN20210005635 County of Current Filing: SAN BERNARDINO Date of Current Filing: 09/14/2020 File No. FBN20200008413 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: MOPAR EXPRESS, 1349 N. VINEYARD, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO GURPREET SINGH, 1349 N. VINEYARD AVE., ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 09, 2020 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/ GURPRET SINGH 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 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9440 Fictitious Business Name Statement FBN20210005457 Statement filed with the County Clerk of San Bernardino 05/21/2021 The following person(s) is (are) doing business as: PROFESSIONAL SECRETARIAL SERVICES, 5456 RIVER-

SIDE DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5456 RIVERSIDE DRIVE, CHINO, CA 91710 IRENE R RODRIGUEZ-CHAVARRIA, 11391 JORDAN PLACE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 1998 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/ IRENE R RODRIGUEZ-CHAVARRIA 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 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9472 Fictitious Business Name Statement FBN20210006349 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: PERSONAL HIBACHI, 2118 LAVON DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO PERSONAL HIBACHI INC, 2118 LAVON DR, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4733068 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JORGE R GALICIA CORRALES 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9473 Fictitious Business Name Statement FBN20210006227 Statement filed with the County Clerk of San Bernardino 06/11/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA AUTO MART, DYNAMIC TRUCK SALES INC, 15290 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15408 VALLEY BLVD, FONTANA, CA 92335 DYNAMIC TRUCK SALES, INC., 15408 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2533301 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKE MAHMOUDI 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9474 Fictitious Business Name Statement FBN20210006380 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIF 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15128 LA SABANA DR., LA MIRADA, CA 90638 CALI FRESH FRIES, INC., 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIFO 92395 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to

be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMNAR PICADO 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9475 Fictitious Business Name Statement FBN20210006118 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: PHILOCOMS TECHNOCONSULTS, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BABAJIDE I ADEYEMO, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BABAJIDE I ADEYEMO 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9476 Fictitious Business Name Statement FBN20210006048 Statement filed with the County Clerk of San Bernardino 06/08/2021 The following person(s) is (are) doing business as: LOS CHAPARROS SERVICES, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MARCO A PASILLAS SILVA, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO A PASILLAS SILVA 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9477 Fictitious Business Name Statement FBN20210006501 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FHS SERVICES, 270 AMBER CT APT #25, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO FILIBERTO HERNANDEZ, 270 AMBER CT APT #25, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FILIBERTO HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21

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

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • June 24, 2021 • Page A7

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000008765752 Title Order No.: 02-19112750 FHA/VA/PMI No.: 048-4726947-703 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/13/2008. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/26/2008 as Instrument No. 2008-0290877 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: FREDDIE F. CRESPIN AND LORELEI M. CRESPIN, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/12/2021 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH ARROWHEAD AVENUE ENTRANCE TO THE COUNTY COURTHOUSE, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92401. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2522 LOMITA LANE, COLTON, CALIFORNIA 92324 APN#: 1167-391-21-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created 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 $365,720.48. 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 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,

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

you may call 833-561-0243 for information regarding the trustee's sale or visit this Internet Web site WWW.SALES.BDFGROUP.CO M for information regarding the sale of this property, using the file number assigned to this case 00000008765752. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000008765752 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-5610243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 06/08/2021 A-4731971 Published Colton Courier 06/17/2021, 06/24/2021, 07/01/2021 C-9470 Published in Colton Courier C-9442 Fictitious Business Name Statement FBN20210005172 Statement filed with the County Clerk of San Bernardino 05/17/2021 The following person(s) is (are) doing business as: FWM COLLECTIVE, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 30, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AARICA SANDERS 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9443 Fictitious Business Name Statement FBN20210005796 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GREATIME FURNITURE, 3260 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO OSLIE INTERNATIONAL INC., 3260 RIVERSIDE DR, CHINO, CA 91710 Inc./Org./Reg. No.: C4047441 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also

aware that all information on this statement becomes Public Record upon filing. s/ ZHAOYOU SUN 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9444 Fictitious Business Name Statement FBN20210005859 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GORDOS TRUCKING, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIME GONZALEZ FAJARDO, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIME GONZALEZ FAJARDO 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9445 Fictitious Business Name Statement FBN20210005703 Statement filed with the County Clerk of San Bernardino 05/26/2021 The following person(s) is (are) doing business as: LUNA FAMILY DENTAL, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO J.C. VELOSA DENTAL CORP, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4705390 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH ANN SANDOVAL 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9446 Fictitious Business Name Statement FBN20210005920 Statement filed with the County Clerk of San Bernardino 06/02/2021 The following person(s) is (are) doing business as: INFINITE F.A.I.T.H. MENTALITY, 15004 PEPPERDINE DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 3377, FONTANA, CA 92334 CHENIER LICENSED CLINICAL SOCIAL WORKER, INC., 15004 PEPPERDINE DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: 4738034 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 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/ REBECCA CHENIER 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9447 Fictitious Business Name Statement FBN20210005844 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: LITTAEYKITTAEY, 9848 MANGO DRIVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JILLIAN O COURT, 9848 MANGO DRIVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JILLIAN O COURT 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9448 Fictitious Business Name Statement FBN20210005374 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: THE BENT NAIL WORKSHOP, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 5372, SUGARLOAF, CA 92386 FRANCIS A COLOSI III, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 SHERRY N BRUDVIG, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERRY BRUDVIG 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9449 Fictitious Business Name Statement FBN20210005281 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: 29 PALMS LIQUOR & GAS, 73777 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO RANJIT SINGH, 5142 SPLIT ROCK AVE, 29PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANJIT SINGH 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier

C-9450 Fictitious Business Name Statement FBN20210005283 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: APPLE VALLEY JEWELRY & PAWN, 18768 US HIGHWAY 18 STE 130, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO THUY LE, 17775 PRADO WAY, VICTORVILLE, CA 92395 JORGE RIVERA, 17775 PRADO WAY, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THUY LE 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9451 Fictitious Business Name Statement FBN20210005284 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: AT EASE MASSAGE, 15923 BEAR VALLEY RD STE A240, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO DING SHEN LIANG, 13089 HILLHAVEN CT, VICTORVILLE, CA 92392 HAIYU WU, 13089 HILLHAVEN CT, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DING SHEN LIANG 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9452 Fictitious Business Name Statement FBN20210005298 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: HISTORIC IOAMOSA, 10323 19TH ST, ALTA LOMA, CA 91737 County of Principal Place of Business: SAN BERNARDINO RHONDA M LAPARRY, 10323 19TH ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RHONDA M LAPARRY 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9453 Fictitious Business Name Statement FBN20210005337 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: HOTH, 1643 E HIGHLAND AVE STE A, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO AHMAD S ODEH, 28925 BROOKINGS LANE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-

ness name or names listed above on 07/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD S ODEH 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9454 Fictitious Business Name Statement FBN20210005338 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: KELLY GAS, SKYFIRE PROPANE, 10171 APACHE RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO LAMANCO, INC., 10171 APACHE RD, ADELANTO, CA 92301 Inc./Org./Reg. No.: C1430728 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE C. WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9455 Fictitious Business Name Statement FBN20210005339 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PACIFIC AUTO CENTER, 15662 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO HOSSEIN YAZDANI, 3131 MICHAELSON DR. UNIT 1406, IRVINE, CA 92612 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOSSEIN YAZDANI 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9456 Fictitious Business Name Statement FBN20210005340 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PEDIATRIC CLINIC DE CHINO HILLS, 15944 LOS SERRANOS COUNTRY CLUB DR STE 160, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO HUA BAI, 5540 SMOKEY MOUNTAIN WAY, YORBA LINDA, CA 92887 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUA BAI 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9457 Fictitious Business Name Statement FBN20210005341 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: POWER-FITNESS, NUTRITION, HEALTH SPECIALIZATION, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO KIMBERLY R ORANTES, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIMBERLY R ORANTES 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9458 Fictitious Business Name Statement FBN20210005342 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: RANCHO SPINE AND SPORT, 8282 WHITE OAK AVE STE 112, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MICHAEL B ANDREWS, 12027 SAGE CT, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL B ANDREWS 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9459 Fictitious Business Name Statement FBN20210005343 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: UPLAND DENTAL GROUP AND IMPLANT CENTER, 1049 N. FOOTHILL BLVD., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NIGOGHOSIAN & NIGOGHOSIAN, D.D.S., INC., 1049 W FOOTHILL BLVD, UPLAND, CA 91786 Inc./Org./Reg. No.: C3884084 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHNNY NIGOGHOSIAN 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 6/10,6/17,6/24,7/1/21


Page A8 • June 24, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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