Rialto Record 07 23 20

Page 1

W e e k l y RIALTO RECORD

July 23, 2020

Vol 18, NO. 45

City of Rialto, United Sikh Mission distribute mor e than 500 car loads of fr ee f ood to f amilies impacted by COVID-19 Community News

www.iecn.com

RUSD sc hools begin August 10

A

steady line of cars, at times more than a mile long, descended on Rialto City Hall on Saturday, July 18, as part of a free drivethru food distribution sponsored by the City and the United Sikh Mission. Volunteers from the City and its police and fire departments loaded up more than 500 carloads of free food to local families – many of them facing ongoing economic struggles as a result of the COVID-19 pandemic. The United Sikh Mission, which operates one of the largest COVID-related foot relief efforts in Southern California, provided the food and had many of their own volunteers on hand during the distribution at the City Hall parking lot. “It turned out to be a great event. In times like this especially, it’s important for us to come together as a community and help one another,” said Rialto Mayor Food, cont. on next pg.

COURTESY

PHOTO

A free drive-thru food distribution event sponsored by the City and the United Sikh Mission tok place on Saturday, July 18.

Rialto City Council explores methods to lift wastewater ser vice charges for septic user s By Manny B. Sandoval

O

n July 14, Rialto City Council discussed the city’s utility authority disseminating waste service charges, but ran into an issue when discussing septic users still being charged for waste water.

SB Community College District saves taxpayers millions Pg. 6

H OW TO R E A CH U S

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

“For delinquent accounts the city can impose penalties and shut off water services for nonpayment. However, there are areas of the city where West Valley Water District or Fontana Water Company provides water services. For these accounts the city only provides the bills for waste water service,” said Rialto Utilities Manager Tom Crowley. The wastewater-only accounts have a high delinquency rate as the city cannot disconnect services for a lack of payment. “In order to more effectively collect waste water only accounts, the Rialto Municipal Code allows for placement of delinquent sewage charges on the

property tax bills through the county Tax Collector’s Office. As outlined in the city municipal code, notification letters were sent on May 21, 2020 to the delinquent account holders, alerting them of the plan to place delinquent charges on the property tax roll and giving them one last opportunity to pay,” continued Crowley. The last day to pay the delinquent sur-bill was on June 26, 2020. “The potential total levy amount is $1,096,620. There are approximately 1,812 delinquent accounts. It has been noted that if a customer does come and wants to pay the delinquent account prior to the final information being submitted to the county tax collector, their property levy amount will be removed from that list,” Crowley said. Mayor Deborah Robertson was quick to address a point she Charges, cont. on next pg.

PHOTO

MANNY B. SANDOVAL

Rialto City Council and staff exploring ideas on how to separate charges septic users are receiving for wastewater when they are not utilizing these services.


Page A2 • July 23, 2020 • Inland Empire Community Newspapers • Rialto Record

Grocery Outlet annual Independence from Hunger campaign underway

G

rocery Outlet Bargain Market, recently launched its tenth consecutive Independence from Hunger Food Drive to combat food insecurity which began June 24 and runs through July 31, 2020, the campaign will collect cash donations and pre-made bags of nonperishable foods in-store at Grocery Outlet’s 350 locations that will be distributed to local food agencies partners. In addition to the local store donations, Grocery Outlet has initiated a “Million Dollar Match,” a pledge to match up to $1 Million of donations made to the stores to multiply Independence from Hunger’s effort to support food agencies across the nation. Locally, Grocery Outlet stores have partnered with food banks such as Feeding America to collect food and cash donations. According to the USDA’s latest analysis of Food Insecurity in America, 11 million households suffer limited access to food sources and suffer from food insecurity (USDA, Household Food Security in the United States in 2018). In addition, according to Feeding America, one in six Latino households in the U.S. struggles with hunger. For Latino children, the disparity is even

more severe. More than 18 percent of Latino children are at risk of hunger compared to 12 percent of White, non-Hispanic children. Each independently owned and operated Grocery Outlet store is committed to giving back to the local community and have partnered locally to bring the community together in providing families nutritious food. This year, food agencies have experienced a growing need to provide food for children who have been prematurely released from annual school schedules, due to COVID-19. This has resulted in record lows for food bank inventories across the country. “We feel it is more important than ever to help lessen the number of families across America at risk for food insecurity. This year, Grocery Outlet has pledged to match up to 1 million dollars to support and expand the program’s effort.” said Eric Lindberg, CEO at Grocery Outlet, Inc. "Last year, with the overwhelming help of our community, our campaign funded over 2 million dollars to those in need. In our tenth year, we are dedicated to make a greater impact.” Since its launch in 2011, the Independence from Hunger campaign efforts have collected more

than $5 million nationwide. Customers can make a difference by visiting their local Grocery Outlet and participating in one of these easy steps: • Give $5, get $5. Donate $5 or more in a single transaction instore or online and you will receive a coupon for $5 off a future purchase of $25 or more. • Purchase a pre-made bag that is complete with an assortment of groceries selected by the local food agency and then place it in a collection bin at the front of the store. • Make an in-store donation at the register. Donations will benefit that store’s local food agency partner. Donate $1, $5 or round up your change. • Donate online by visiting GroceryOutlet.com/Donate. “With school closures resulting in record lows for food bank inventories across the country, we are once again reaching out to our loyal customers, employees and partners to join us and help support our neighbors in need.” said Lindberg. "Our goal is to continue providing access to high-quality and nutritious food for our local communities in need and this year have promised to match up to 1 million dollars to support our store’s efforts.”

COURTESY

PHOTO

Volunteers from the City, Fire and Police departments were onhand to help load 500 cars with free food on Saturday, July 18 at Rialto City Hall. Food already made in the past regarding residents operating septic tanks still being charged for wastewater. “Our ordinance right now is that if they are within 200 feet of a home operating under wastewater, it requires us to charge them,” Crowley said. “We haven’t done anything to change it or think about it since I raised the question when a resident mentioned it to me. Did we put anything in place for anyone who’s been affected by COVID? I don’t think we’ve done enough work on this and I feel as if some people may be in the position of losing their home,” Robertson said. Initially, Robertson made a motion to move forward with putting the levy on the tax bills, minus the residents that happen to be on stand by. “I believe this item needs to make it to the county by August 10. This is a historical item that we discuss every year. There is a deep dive we have to do in order to meet the standby item. I think in order to meet your direction, we need to continue it into the next meeting. I’m going to suggest that we take the two weeks to separate this item and bring it back so the council can move forward,” said City Manager Rod Foster. Council made a motion and agreed to continue the public hearing to the next meeting on July 28. Charges Pro Tem Ed Scott, whose idea it was to host the drive-thru after conversations with local members of the Sikh community. “People are struggling. Some have lost their jobs and can’t afford to go to the store. Every little bit helps. If we’re able to provide them some of the staples, it allows them to spend their money on other essentials.” The event would not have been possible, Scott said, without the support of the United Sikh Mission, and plans are being developed to make it a monthly event. “They really care about our city and want to give back,” Scott said. He praised the police and fire departments for their volunteer efforts and City Clerk Barbara McGee, who coordinated logistics. Motorists stayed in their cars while volunteers, all with facial coverings, managed an assembly line of boxed and fresh foods. For most of the morning, the line of cars extended from City Hall to Foothill Boulevard and beyond. “Partnerships like this are so important for our city. We’re so appreciative to the United Sikh Mission. They donated all of this, and we’re getting it to those families in our community who need it,” McGee said. Scott said he hopes the program will help create an even stronger sense of community in Rialto. “We’re a good city. People like to live here. To see this happen, and to see people who are just happy, it tells you we’re heading in the right direction,” he said.


Inland Empire Community Newspapers • July 23, 2020 • Page A3

State changes course again on hair and nail salons and barbershops: Outdoor operations now allowed

T

he governor announced Monday that after some back and forth last week hair salons, nail salons, barbershops and other personal care services are now allowed to operate outdoors under specific guidance issued by the State today. The new guidance also applies to

esthetic, skin care, cosmetology and massage therapy in nonhealthcare settings. Electrology, tattooing and piercing services may not be provided in outdoor settings because they are invasive procedures that require a controlled hygienic environment to be performed safely.

You might recall that last week the State announced it was limiting these services to the outdoors in counties on the State Monitoring List, including San Bernardino County. Later in the week, the State announced outdoor service would not be allowed due to existing California Board of Barbering and Cosmetology regulations.

Bank of America connects Inland Empire you t h t o wor k f orc e s uc ces s t h r oug h pa i d Vir tual Summer Inter nship Program

B

ank of America announced recently that the four Inland Empire high school juniors and seniors selected as Student Leaders (#BofAStudentLeaders) have started their paid summer internship experience of leadership, civic engagement and workforce skills-building with local nonprofit OneFuture Coachella Valley. In light of the health concerns that remain in local communities, the program has been adapted to a virtual format. Recent estimates suggest that the number of disconnected youth – those who aren’t in school and don’t have a job – has likely tripled since last year and could be as high as 18 million nationally. In Riverside and San Bernardino, there are 83,000 disconnected youth, which makes up 14 percent of the total youth population. Without access to opportunities that build career skills, many young people may be left behind, leading to high rates of youth unemployment and hindering overall economic progress. Now in particular, in the wake of significant job losses nationwide, the ability to earn a paycheck will

ture of our community.” The Class of 2020 Inland Empire Bank of America Student Leaders are: Alicia Ramirez, Highland, San Gorgonio High School Tyler Kim, Temecula, Temecula Valley High School; COURTESY PHOTO

Alicia Ramirez of Highland is one of four I.E. students selected for the paid internship. be essential to many young people whether they are helping to support their families or planning for the future. As part of their Student Leader program, each student will receive a $5,000 stipend. “Now more than ever, as we collectively navigate the challenges we face in our communities, Bank of America remains committed to supporting young adults of all backgrounds by connecting them to jobs, skills-building and leadership development,” said Al Arguello, Inland Empire market president, Bank of America. “Creating opportunities for our youth to gain skills and build a network is a powerful investment in the fu-

Katelyn Koeper, Murrieta, Chaparral High School; Lizbeth Luevano, Indio, La Quinta High School; The Student Leaders will participate virtually in sessions on the vital role nonprofits play in advancing community health and the importance of public private partnerships to drive social change, while building financial acumen. They will also participate in programming that includes a collaborative, mentor-focused project working closely with OneFuture Coachella Valley. In addition, they will virtually join 300 other Students Leaders from across the country for a dialogue on the role of citizenship and how cross sector collaboration creates community impact. This virtual program,

That changed today.

mal airflow.

California Board of Barbering and Cosmetology regulations along with those of Cal/OSHA still apply, but hair salons and barbershops may operate outdoors in Monitoring List counties if the following guidance is followed:

Rewiring and the use of electrical extension cords can increase the likelihood of electrical hazards, including fire and electrocution. Ensure that outdoor operations comply with Cal/OSHA and all code requirements.

Outdoor operations may be conducted under a tent, canopy, or other sun shelter as long as no more than one side is closed, allowing sufficient outdoor air movement. Salons and barbershops should not perform a service that would require a customer to have to enter the establishment. Ensure any outdoor shade or outdoor working area has the same ventilation and airflow as the outdoors. Outdoor shaded areas can be configured to block wind but cannot be enclosed or partially enclosed on more than one side in a way that otherwise restricts nor“Young America Together at Home” will be delivered by the Close Up Foundation and include discussions about finding one’s voice in order to affect change and address pressing policy issues such as the economy, healthcare, the environment and immigration. In addition to Student Leaders,

Ensure there are no tripping hazards from cords or other equipment in outdoor work areas. Use skin protection when not under shade. Stop operations, move away from electrical wiring and equipment, and seek indoor shelter if there is lightning within six miles of your location. Business owners should refer to the official new guidance for hair salons and barbershops and personal care services. More information can be found on the California Board of Barbering and Cosmetology website. Bank of America is connecting approximately 3,000 young adults nationwide to paid summer jobs through various programs such as its Financial Center Intern Program and partnerships with citywide summer youth employment programs across the nation through which young adults gain valuable workforce skills.


Page A4 • July 23, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

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

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Immigrants at the frontAlter native to traditional school setting l i n e s o f C O V I D - 1 9 a n d t h e Many families are facing finan- try online schooling. When I changed my mind on the imporcial challenges right now due to joined California Virtual Academy tance of higher education. Despite 2020 Census COVID-19. I know firsthand the my senior year, it was a com- the financial struggles I have extoll this takes on students. Growing up, I bounced around to different schools each year due to financial struggles my family faced.

If the constant moving wasn’t enough, the bullying and discrimination I faced turned going to school into an uncomfortable responsibility. After several years of convincing, my parents decided to

Javier Hernandez, director Inland Coalition for Immigrant Justice

I

mmigrants are not only at the frontlines of COVID-19, risking their lives to keep this country running, they are also the President’s main scapegoat and at the front end of every major government action being taken at the moment. The structural racism in the United States has been exposed, and continues pouring out on our TV screens, our newsfeeds and being documented on the streets. This moment in history will define a generation. Its importance cannot be understated. We must understand the systems of exclusion that have negatively impacted immigrants and other marginalized communities and have the courage to confront it head on. Our communities are organizing and mobilizing to ensure that every resident of our community is civically engaged. As a community, we can influence the next decade by filling out the Census and encouraging our families and neighbors to do so as well. The Census is about the wellness and future of our community, this is our opportunity to shift course and bring highly needed resources to historically underserved neighborhoods. For too long our communities have been left behind and disregarded. But this is one opportunity to shift course and ensure that our communities get access to the resources we deserve. The Inland Empire could be a prosperous region for all; however,local officials have held hostage local resources and chosen to concentrate them in already wealthy communities. Extracting wealth, resources, and opportunities from low-income communities and

not prioritizing grants where needed. County funds have been largely allocated to police Black and Latino communities instead of investing in critical services. At the same time, President Trump is attempting to stoke fear and division when it comes to the census. Anti-immigrants understand the power of our community, that’s why they work so hard to keep us down and divided. It’s why he will continue to use dog-whistles and attempt to normalize hate against us. When it comes to the census, there are serious concerns that are raised by our communities. Specifically, “how will the information be used?’, ‘who will have access to it?’, and ‘can it be used by other agencies?” these are real concerns that cannot be ignored or dismissed. The reality is that government institutions have historically abused their power and used our engagement and civic participation to undermine our growth. However, while these are real concerns, we will not live in fear. We will not allow racist attacks from the president that targets our community in attempt to scare us away of building power for our communities. The Census 2020 will be historic, immigrant communities will continue to participate and be at the frontlines fighting for their families and communities. The census happens every 10 years, but this year it will change the Inland Empire for generations to come.

pletely different experience.

I felt in control for the first time in my life. I no longer had to adjust to fit the school I was in, rather the school fit my needs. I became disciplined in my school routine, checking my class schedule and keeping my school space organized. Thanks to online school I

perienced much of my life, I will be getting my masters this fall thanks to a full ride scholarship I received. To the student who is struggling to stay in school, I encourage you to try alternatives. There is a school option for you. Roy Pinel Moreno Valley, California

We s t e r n M u n i c i p a l Wa t e r D i s t r i c t Division 1 appointment lacks transparency It came to my attention via social media that Western Municipal Water District recently made an appointment to fill the vacancy of the late Bob Stockton. I was

shocked to learn that Steve Adams was appointed, but even more appalled by the behavior of Board President Don Galleano towards Director Gracie Torres.

In fact, based on the video I saw, I believe it took less than three minutes of deliberation for President Galleano and Director Brenda Denstadt to become convinced that Adams was qualified based on the premise that he would not run for the seat in November. President Galleano and Director Denstadt stated suggestive words such as calling Adams a “friend” and “knowing him for sometime”, which alludes to textbook cronyism instead of selecting someone who would best represent ratepayers in Division 1. Needless to say, through a transparent and deliberative process, it might have been highlighted that Adams has a history of domestic violence (allegedly). This may have swayed Director Al Lopez, who initially seemed to prefer a deliberative process, but yielded to the aggressive behavior of President Galleano. There are many questions that are unanswered and I hope ratepayers as well as voters take note, especially considering President Galleano and Director Lopez are up for re-election. This is not how we should honor one’s legacy such as Director Stockton. Maribel Nunez Riverside


Inland Empire Community Newspapers • July 23, 2020 • Page A5


Page A6 • July 23, 2020 • Inland Empire Community Newspapers

T

DMV gives 1-year extension to senior driver s with expiring licenses

he California Department of Motor Vehicles is providing an automatic oneyear extension to Californians age 70 and older with a noncommercial driver license with an expiration date between March 1 and December 31, 2020. This action delays the requirement for this population to visit a DMV office during the COVID-19 pandemic.

The DMV previously provided 120-day extensions to senior drivers with noncommercial licenses expiring in March through July. While the new extensions are automatic, drivers will not receive a new card or paper extension in the mail. As an option, drivers can request a free temporary paper extension online beginning July 15 through DMV’s Virtual Field Office to document the extension,

though it is not needed to drive. after the expiration date. Californians with a suspended license are not eligible. Commercial licenses, including those for drivers 70 and older, exCalifornia law requires drivers piring between March and Sepage 70 and older to visit a DMV tember are extended through field office to renew their license September 30, 2020, to align with but gives the DMV authority to federal guidelines. issue extensions. The DMV has alerted California law enforce- The one-year extension for senment of the extensions. The TSA ior drivers is the latest action to accepts driver licenses for a year help Californians avoid or delay a DMV office visit during the COVID-19 pandemic. The DMV has issued extensions for expiring driver licenses and permits, expanded eligibility to renew a driver license or identification card online or by mail, and created new digital options for transactions that previously required an in-person office visit. The DMV continues to streamline its processes to limit the time customers spend at an office. Cus-

San Ber nardino Community College District Saves Taxpayer s $19.6 Million

S

an Bernardino Community College District announced Monday, July 20, that the community’s property tax bill will be cut by nearly $19.6 million. The tax savings benefit homeowners and businesses in SBCCD’s service area which covers 22 cities and communities including Big Bear Lake, Colton, Grand Terrace, Highland, Lake Arrowhead, Loma Linda, Redlands, Rialto, San Bernardino, and Yucaipa. In 2002 and 2008, local voters approved Measure P and Measure M, respectively, to repair and upgrade aging classrooms, labs, and job training facilities at Crafton Hills College and San Bernardino Valley College. SBCCD officials recently refinanced those bonds and took advantage of two low-interest-rate periods before and after the COVID-19 pandemic to replace higher interest rates with lower interest rates. “When we invest in our commu-

nity colleges, our community thrives, and this announcement underscores that point,” said Dr. Anne L. Viricel, chair of the SBCCD Board of Trustees. “Especially during a time of economic uncertainty, we are committed to efficiently using public dollars to support our local students and families,” she said. SBCCD Trustee Gloria Macias Harrison, who chairs the board’s finance committee, agrees. “This is a win for our community and our students,” she said. “We’re saving taxpayers millions while retrofitting our classrooms and labs for student health and safety and quality workforce training.” In November 2019, bonds with a 4.68% interest rate were refinanced at 2.91%. And in June 2020, additional bonds with a 4.51% interest rate were refinanced at 1.72%. The refinancings do not extend the bonds’ repayment term and reduce the

community’s tax bill by $19.6 million. Since 2005, the district has saved taxpayers more than $52.6 million by refinancing its bonds. The district’s ability to maximize public dollars has contributed to a recent credit rating upgrade to ‘Aa1’ from ‘Aa2’ by Moody’s Investors Service. Standard & Poor’s also gave the district high marks with an ‘AA’ credit rating. These are among the highest scores available for a California community college district, and a market indicator of SBCCD’s sound financial management. For interim SBCCD Chancellor Jose F. Torres, “This means that the community can keep counting on SBCCD to deliver on its mission.” “We will continue ensuring that local tax dollars are wisely put to work so that our students and families have access to higher education and career training for years to come,” Torres said.

tomers are encouraged to fill out the online application and upload their documents before they come to the office. The DMV is also contemplating other ways to safely serve seniors. DMV field office employees are assisting customers with appointments at the specific office or with limited transactions that require an in-person visit. Last month, offices began offering additional services, including vehicle inspections and behind-the-wheel drive tests. The DMV continues to recommend that customers use its online services, expanded virtual services and other service channels to complete transactions, including eligible driver license and vehicle registration renewals. Customers can use the Service Advisor on the DMV website to learn their options to complete DMV tasks.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers • July 23, 2020 • Page A7


Page A8 • July 23, 2020 • RR • IECN

Office (909) 381-9898 Title Order No. 1467959cad Trustee Sale No. 84511 Loan No. 399172138 APN: 0130082-13-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/27/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 8/4/2020 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/8/2017 as Instrument No. 20170521353 in book NA, page NA of official records in the Office of the Recorder of San Bernardino County, California, executed by: BYANKA VANESSA MENDOZA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY , as Trustor SOUTHERN CAL INVESTMENTS , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Near the front steps leading up the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: The South 73 feet of the North 134.75 feet of Lot F.C. Wilson Small Farms Tract No. 2755, in the City of Rialto, County of San Bernardino, State of California, as per Plat recorded in Book 38 of Maps, Page 50 records of said County. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 230 N. MILLARD AVE RIALTO, CA 92376. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $191,731.93 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 6/26/2020 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-4777869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 84511. 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.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808 PUBLISHED RIALTO RECORD 7/9,7/16,7/23/20 R-3083

NOTICE OF TRUSTEE'S SALE TS No. CA-20-883094SH Order No.: 200136747CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/4/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARIA MANDUJANO, A SINGLE WOMAN Recorded: 1/12/2007 as Instrument No. 2007-0025876 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 8/31/2020 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $213,449.21 The purported property address is: 150 N ENCINA, RIALTO, CA 92376 Assessor's Parcel No.: 0130-361-16-0000 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

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-20-883094-SH. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-883094-SH IDSPub #0172316 PUBLISHED RIALTO RECORD 7/9/2020 7/16/2020 7/23/2020 R-3085 APN: 0131-271-13-0-000 TS No: CA07000951-19-1 TO No: 191029655-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 16, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 2, 2020 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on June 22, 2006 as Instrument No. 2006-0424949, of official records in the Office of the Recorder of San Bernardino County, California, executed by RUBEN GRAJEDA AND IRENE GRAJEDA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common des-

ignation, if any, of the real property described above is purported to be: 642 E GLEN OAK ST, RIALTO, CA 92376 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $341,436.86 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA07000951-19-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 07/02/2020 MTC Financial Inc. dba Trustee Corps TS No. CA07000951-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-6604288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.Order Number 72156, PUBLISHED RIALTO RECORD Pub Dates: 07/09/2020, 07/16/2020, 07/23/2020, R-3084

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000008595118 Title Order No.: 191070796 FHA/VA/PMI No.: 194-0088907-703 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 11/24/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/29/2017 as Instrument No. 2017-0507400 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXEBY: RICARDO CUTED RAMIREZ RAMIREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 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: 08/11/2020 TIME OF SALE: 9:00 AM PLACE OF SALE: Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, North West Entrance in the Courtyard. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1456 NORTH LILAC AVENUE, RIALTO, CALIFORNIA 92376 APN#: 0127-204-05-0-000 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 $342,378.63. 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, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site www.auction.com for information regarding the sale of this property, using the file number to this case assigned 00000008595118. 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 sale. FOR scheduled TRUSTEE SALE INFORMATION PLEASE CALL: AUCTION.COM 800-280-2832 www.auction.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: 06/01/2020A-4724324 PUBLISHED RIALTO RECORD 07/16/2020, 07/23/2020, 07/30/2020 R-3088 APN: 0239-581-74-0-000 TS No: CA01000030-20-1 TO No: 95312803 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 25, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 19, 2020 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on September 29, 2006 as Instrument No. 20060667619 of official records in the Office of the Recorder of San Bernardino County, executed by California, LESLIE DAVISON, A SINGLE WOMAN, as Trustor(s), in favor of INDYMAC BANK, F.S.B., A FEDERALLY CHARTERED SAVINGS BANK as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2623 LOMA VISTA DRIVE, RIALTO, CA 92377. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $125,383.62 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said

amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic AT 702-6597766 for information regarding the Special Default Services, Inc. or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000030-20. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: July 14, 2020 Special Default Services, Inc. TS No. CA01000030-20 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-660-4288 Susan Earnest, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-6597766 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.Order Number 72220, PUBLISHED RIALTO RECORD 07/23/2020, 07/30/2020, 08/06/2020, R-3089

FBN’S ONLY 40!

$


CC • IECN • July 23, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8835 Fictitious Business Name Statement FBN20200005473 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: TAILS ON TRAILS, 34920 HOLLYOAK WAY, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO KATHLEEN ROBERTS, 34920 HOLLYOAK WAY, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 07/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHLEEN ROBERTS 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8836 Fictitious Business Name Statement FBN20200005479 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: VOORTMAN’S EGG RANCH, 13960 GROVE AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EDWIN J VOORTMAN, 13960 GROVE AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDWIN J VOORTMAN 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8837 Fictitious Business Name Statement FBN20200005485 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: WEST HEATING & AIR, 16415 MENAHKA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO LOREN J WEST, 16415 MENAHKA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/04/2012 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/ LOREN J WEST 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8838 Fictitious Business Name Statement FBN20200005487 Statement filed with the County Clerk of San Bernardino 06/17/2020

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

The following person(s) is (are) doing business as: WHOLE POTNETIAL LIVING, 1143 RESERVOIR RD, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO HUBBARD, 1143 JEFFREY RESERVOIR RD, MENTONE, CA 92359 MORAI HUBBARD, 1143 RESERVOIR RD, MENTONE, CA 92359 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 04/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFFREY HUBBARD 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8839 Fictitious Business Name Statement FBN20200005443 Statement filed with the County Clerk of San Bernardino 06/16/2020 The following person(s) is (are) doing business as: REDLANDS AUTO PLAZA, REDLANDS MAZDA, REDLANDS CHRYSLER JEEP DODGE RAM, REDLANDS AUTO CENTER, REDLANDS CHRYSLER, REDLANDS JEEP, REDLANDS DODGE, REDLANDS RAM, TOM BELL’S REDLANDS AUTO PLAZA, TOM BELL’S REDLANDS MAZDA, TOM BELL’S REDLANDS CHRYSLER JEEP DODGE RAM, TOM BELL’S REDLANDS AUTO CENTER, 310 TEXAS ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO REDLANDS AUTOMOTIVE SALES, INC., 500 W. REDLANDS BLVD., REDLANDS, CA 92373 Inc./Org./Reg. No.: C3276861 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/07/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM O BELL 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8840 Fictitious Business Name Statement FBN20200005589 Statement filed with the County Clerk of San Bernardino 06/19/2020 The following person(s) is (are) doing business as: PREFERRED SERVICE SOLUTIONS, 9581 BUSINESS CENTER DRIVE, SUITE F, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9581 BUSINESS CENTER DRIVE, SUITE F, RANCHO CUCAMONGA, CA 91730 FREEMAN MCCOY INC, 9581 BUSINESS CENTER DRIVESUITE F, RANCHO CUCAMONGA, CA 91730 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in JUN 15, 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/ EULONDA R FREEMAN 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8841 Fictitious Business Name Statement FBN20200005603 Statement filed with the County Clerk of San Bernardino 06/19/2020 The following person(s) is (are) doing business as: MORALEX, 7951 ETIWANDA AVE. #19101, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO JOSE A MORALES, 7951 ETIWANDA AVE# 19101, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 20, 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/ JOSE A MORALES 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8842 Fictitious Business Name Statement FBN20200006084 Statement filed with the County Clerk of San Bernardino 07/10/2020 The following person(s) is (are) doing business as: GALVEZ SERVICES, 1210 W CORNELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ANEL I GALVEZ, 1210 W CORNELL ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANEL I GALVEZ 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8843 Fictitious Business Name Statement FBN20200005707 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: JG’S POOL AND SPA REMODELING, 8386 EDWIN ST, RANCHO CUCAMONGA, CALIF 91730 County of Principal Place of Business: SAN BERNARDINO JUAN G CONTRERAS, 8386 EDWIN ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 16, 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/ JUAN G. CONTRERAS 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8844 Fictitious Business Name Statement FBN20200005929 Statement filed with the County Clerk of San Bernardino 07/02/2020 The following person(s) is (are) doing business as: LAW OFFICES OF MICHAEL T. MARTIN, 3350 SHELBY STREET, SUITE 200, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7755 CENTER AVE., SUITE 1100, HUNTINGTON BEACH, CA 92647 MICHAEL T MARTIN, 12562 DALE ST., UNIT 49, GARDEN GROVE, CA 92841 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCTOBER 7, 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/ MICHAEL T. MARTIN 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8848 Fictitious Business Name Statement FBN20200005817 Statement filed with the County Clerk of San Bernardino 06/29/2020 The following person(s) is (are) doing business as: AVISO REAL ESTATE, AVISO, 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO AVANCE REAL ESTATE, INC., 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JASON CRAWFORD 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 7/16,7/23,7/30,8/6/20 Published in Colton Courier C-8808 Fictitious Business Name Statement FBN20200005453 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: LA BAJA BURGER, 630 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LESLEY BAHENA, 4912 LANTE ST, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/2020 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/ LESLEY BAHENA 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 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8809 Fictitious Business Name Statement FBN20200005717 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: MULTRIMEDIA, 11878 CAYUGA PLACE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO ROHIT J JETHWANI, 11878 CAYUGA PLACE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 22, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROHIT JETHWANI 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 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8810 Fictitious Business Name Statement FBN20200005836 Statement filed with the County Clerk of San Bernardino 06/30/2020 The following person(s) is (are) doing business as: PINEABERRY DESIGNS, 340 W 23RD ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO SELENE A AHUMADA TIRADO, 340 W 23RD ST, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 19 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/ SELENE A. AHUMADA TIRADO 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 7/9,7/16,7/23,7/30/20 Published in Colton Courier C-8811 Fictitious Business Name Statement FBN20200005762 Statement filed with the County Clerk of San Bernardino 06/25/2020 The following person(s) is (are) doing business as: SOLO VISAGE, 10722 ARROW RTE, STE 306, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CAPX CAPITAL LLC, 10722 ARROW RTE STE 306, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUN 23, 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/ SOLEMON NIAZI 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 7/9,7/16,7/23,7/30/20

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 A10 • July 23, 2020 • CC • IECN

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAYMOND C. WEPPLER, aka RAYMOND CHARLES WEPPLER, aka RAYMOND WEPPLER CASE NO.: PROPS2000395

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: RAYMOND C. WEPPLER, aka RAYMOND CHARLES WEPPLER, aka RAYMOND WEPPLER A PETITION FOR PROBATE has been filed by STEPHANIE A. WEPPLER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that STEPHANIE A. WEPPLER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the I n d e p e n d e n t Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on AUG 19 2020 at 9:00 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from 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 DE154) 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: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 7/16/20,7/23/20,7/30/20 C-8847

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

CASE NUMBER: (Numero del Caso): CIVDS1916900 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): OSCAR MARTINEZ and Does 1 to 5 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): UNIFUND CCR, LLC, A LIMITED LIABILITY COMPANY. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web s i t e (www.lawhelpcalifornia.org), the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la bibli-oteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abo-gados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Ser-vices, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, SAN BERNARDINO COUNTY, 247 West Third Street, San

Bernardino, CA 92415-0210, SAN BERNARDINO LIMITED CIVIL DISTRICT. The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): LAW OFFICES OF KENOSIAN & MIELE, LLP, JOHN P. KENO-SIAN, Bar #80261, 8581 Santa Monica Blvd., #17, Los Angeles, CA 90069 Tel: (888) 566-7644 Fax: (310) 289-5177 Date: (Fecha) JUN 07, 2019 Clerk (Secretario) By: DANIELA VARGAS, Deputy (Adjunto) CN969693 145952 PUBLISHED COLTON COURIER Jul 2,9,16,23, 2020 C-8797 Published in Colton Courier C-8798 Fictitious Business Name Statement FBN20200005371 Statement filed with the County Clerk of San Bernardino 06/15/2020 The following person(s) is (are) doing business as: RUBEN HERNANDEZ RENTAL WATER TRUCK, 322 E RANDAL AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RUBEN JOHN O HERNANDEZ, 322 E RANDAL AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ RUBEN JOHN OTILLIO 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8799 Fictitious Business Name Statement FBN20200005317 Statement filed with the County Clerk of San Bernardino 06/11/2020 The following person(s) is (are) doing business as: C.O.G. TRANS, 14710 N PONDEROSA RANCH RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO HERNAN V CANTOR, 14710 N PONDEROSA RANCH RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ HERNAN V CANTOR 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8800 Fictitious Business Name Statement FBN20200005510 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: ADOM TELEPSYCHIATRY AND MENTAL HEALTH SERVICES, 8350 ARCHIBALD AVENUE, SUITE 110, RANCHO CUCAMONGA,CA 91730

County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 77331, CORONA, CA 92877 GLADYS K. OBENG, GLADYSKOBENG, DNP REGISTERED NURSING PRACTITIONER APC, 140 CHATAM CIRCLE, CORONA, CA 92879 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GLADYS OBENG 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8801 Fictitious Business Name Statement FBN20200005554 Statement filed with the County Clerk of San Bernardino 06/18/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 6-2-2020 File No.: 020090003912 The following person(s) is (are) doing business as: LAURA’S PERMITS, 17644 VALLEY BLVD #6, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 310563, FONTANA, CA 92331 LAURA A LOPEZ, 5759 NUTWOOD PL., RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9-14-2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAURA A LOPEZ 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8802 Fictitious Business Name Statement FBN20200005441 Statement filed with the County Clerk of San Bernardino 06/16/2020 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 403 N. PEPPER AVE UNIT 100, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9087 ARROW RTE STE 240, RANCHO CUCAMONGA, CALIF 91730 COLTON WINGS, INC., 403 N. PEPPER AVE UNIT 100, COLTON, CALIFO 92324 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HILARIO RAYGOZA 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8803 Fictitious Business Name Statement FBN20200005712 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: SCOTTY’S MUFFLER AND BRAKE SERVICE, 1201 NORTH E STREET, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO TOM FACE, INC., 1201 NORTH E STREET, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C2262695 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in JAN 10, 1990 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOM D FACE 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8804 Fictitious Business Name Statement FBN20200005508 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: WABA GRILL PEPPER AVE, 403 N. PEPPER AVE #200, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12421 NORTON AVE, CHINO, CA 91710 MJC FOOD #3, INC., 403 N. PEPPER AVE #200, COLTON, CA 92324 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL RUIZ 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8805 Fictitious Business Name Statement FBN20200005468 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: ABSOLUTE AUTOMOTIVE REPAIR, 9353 8TH STREET UNIT D, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6816 CORAL CT, RANCHO CUCAMONGA, CA 91701 JESSE ARMANDO ONTIVEROS, 6816 CORAL CT, RANCHO CUCAMONGA, CA 91701 ANALEAH HOLMESU, 8763 MIGNONETTE STREET, RANCHO CUCAMONGA, CA 91701

This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSE ARMANDO ONTIVEROS 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8806 Fictitious Business Name Statement FBN20200005730 Statement filed with the County Clerk of San Bernardino 06/25/2020 The following person(s) is (are) doing business as: VITAL RESOURCES & INVESTIGATIONS, 12420 MT. VERNON AVE. 12A, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO MICHAEL D. CHUCK, 12420 MT. VERNON AVE. 12A, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MICHAEL D. CHUCK 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8807 Fictitious Business Name Statement FBN20200005225 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: KARLA’S HOUSE CLEANING SERVICE, 1341 OAK STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO KARLA ROMERO, 1341 OAK STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 05, 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/ KARLA ROMERO 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 7/2,7/9,7/16,7/23/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY J LITTLE CASE NO.: PROPS2000187 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARY J. LITTLE A PETITION FOR PROBATE has been filed by LESLIE A. DE FRANCO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that LESLIE A. DE FRANCO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A HEARING on the petition will be held on 8/10/20 at 8:30 a.m. in Dept. S37P 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. Petitioner: LESLIE A. DE FRANCO 5095 ACACIA AVE., SAN BERNARDINO, CA 92407 Published Colton Courier 7/16/20,7/23/20,7/30/20 C-8845

FBN’S ONLY

40!

$


CC • IECN • July 23, 2020 • Page A11

Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): MAYRA LOPEZ PASCUAL, an individual, FMC LENDING, TRI LIBERTY ESCROW, INC; and Does 1 to 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). ERNESTO RODRIGUEZ, an individual; CLAUDIA RODRIGUEZ, an individual Number: CIVDS Case 1823618 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condadoo en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abo-

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

gados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer gravamen sobre un cualquier recuperacion de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 247 West Third Street San Bernardino, CA 92415 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es) Marcus Gomez, Esq 12749 Norwalk Blvd, Suite 108 Norwalk, CA 90650 (562) 474-1700 Date (Fecha): SEP 07 2018 Clerk (Secretario), by MANUEL HENRY ANDRIANO Deputy (Adjunto) Published Colton Courier 7/23,7/30,8/6,8/13/20 C-8850 Published in Colton Courier C-8851 Fictitious Business Name Statement FBN20200006182 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: EMPRESS CURLS, 245 EAST 1ST STREET #2055, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 219 SOUTH RIVERSIDE AVE #119, RIALTO, CA 92376 EMPRESS CURLS LLC, 245 EAST 1ST STREET #2055, RIALTO, CA 92376 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUN 19, 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/ JENAYA MCDONALD 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8852 Fictitious Business Name Statement FBN20200006180 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: GOOD AUTO REPAIR, 2320 E 3RD STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO ERIC D GOOD, 2332 E 3RD STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 18, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ ERIC D GOOD 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8853 Fictitious Business Name Statement FBN20200006204 Statement filed with the County Clerk of San Bernardino 07/14/2020 The following person(s) is (are) doing business as: LAF TRANSPORTS, 506 W N STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1368, LOMA LINDA, CA 92354 LEROY P VARELA, 506 W N STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 08, 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/ LEROY VARELA 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8854 Fictitious Business Name Statement FBN20200006271 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: G & B TRUCKING, 18204 HAWTHRONE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO GUSTAVO CARRILLO, 18204 HAWTHORNE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GUSTAVO CARRILLO 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8855 Fictitious Business Name Statement FBN20200005683 Statement filed with the County Clerk of San Bernardino 06/23/2020 The following person(s) is (are) doing business as: JB & SON TRANSPORT, 827 E G STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 827 E G STREET, COLTON, CA 92324 JUAN R BONILLA, 827 E G STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 21, 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/ JUAN R BONILLA 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8856 Fictitious Business Name Statement FBN20200005761 Statement filed with the County Clerk of San Bernardino 06/25/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 6-23-20 File No.: FBN20150006658 The following person(s) is (are) doing business as: ORIENTAL EXPRESS, LLC, 26529 HIGHLAND AV, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 23709 DECORAH RD, DIAMOND BAR, CA 91765 ORIENTAL EXPRESS, LLC, 26529 HIGHLAND AV, HIGHLAND, CA 92346 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 6-27-2011 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/ MAI LEE 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8857 Fictitious Business Name Statement FBN20200005771 Statement filed with the County Clerk of San Bernardino 06/26/2020 The following person(s) is (are) doing business as: 20/20 VISION FAMILY CARE, 109 1/2 S. RIVERSIDE AVE., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NICOLAS S ROJAS, 25304 COURT ST., SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DEC 01, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICOLAS ROJAS 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8858 Fictitious Business Name Statement FBN20200006359 Statement filed with the County Clerk of San Bernardino 07/20/2020 The following person(s) is (are) doing business as: CULICHIPS, 808 WEST 17TH ST., SAN BERNARDNO, CA 92405 County of Principal Place of Business: SAN BERNARDINO AMERICA Y PEREZ FELIX, 808 W 17TH ST, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and

correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMERICA Y PEREZ FELIX 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 7/23,7/30,8/6,8/13/20 Published in Colton Courier C-8859 Fictitious Business Name Statement FBN20200006363 Statement filed with the County Clerk of San Bernardino 07/20/2020 The following person(s) is (are) doing business as: GOMEZ PAINTING, 1049 N SANDALWOOD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARCO E GOMEZ, 1049 N SANDALWOOD AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO E GOMEZ 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 7/23,7/30,8/6,8/13/20

Petitioner or Attorney: NADIA ABDELHALIM, 8778 KNOLLWOOD DRIVE, RANCHO CUCAMONGA, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: NADIA ABDELHALIM, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS2001661 TO ALL INTERESTED PERSONS: Petitioner: NADIA ABDELHALIM has filed a petition with this court for a decree changing names as follows: Present name: NADIA ABDELHALIM to Proposed name: NADIA ABDELHALIM MAHMOUD 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: 8/19/20, Time: 10:30 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 NEWSPAPER Dated: JUL 07 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 7/23,7/30,8/6,8/13/20 C-8849

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 A12 • July 23, 2020 • 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.