Rialto Record 08 06 20

Page 1

W e e k l y RIALTO RECORD

August 06, 2020

Vol 1 8, NO. 47

Rialto Community & Lear ning Center celebrates grand opening, mural depicts city’s outstanding contributors

www.iecn.com

PHOTO

LLU ear ns Magnet Re cognition

Pg. 6

VONZELLE SAUNDERLIN

Highlights of the grand opening celebration were messages of positivity painted on a wall by community members, and a mural on the opposite wall depicting 11 individuals who made outstanding contributions to Rialto. bon cutting and mural painting. of us to be scared… we have to By Maryjoy Duncan  Of the 4,250 square-foot space The center, located at 150 W. figure how to go about being and engaged,” ayor Deborah leased by Robertson to serve as Baseline, will serve as a place involved Robertson and the her campaign headquarters for where the community can inter- Robertson said during the grand opening. “But we’re always very community celebrated the next four months, she will act and engage safely. creative, innovative people, and the grand opening of the Rialto only be using 250 square-feet, “We’re in a time of a pandemic, Community and Learning Center leaving the rest of the space for Center, cont. on next pg. where it’s tough and causing a lot on Saturday, August 1 with a rib- the community to use for free.

M

Car la Castillo of Rialto recipient of Califor nia Latino Le gisla tive Cauc us Foun dation Sch ola r ship

O

C S U S B wom e n ’s soccer: Car ly Luna is semifinalist Pg. 7

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

n Friday, July 17th Assemblymember Eloise Gómez Reyes honored 2 of the 2020 California Latino Legislative Caucus Foundation Scholarship Recipients. Now in its 6th year, the foundation received 1,266 scholarship applications this year throughout California, awarding 52 recipients a $5,000 scholarship each. The program was established to assist deserving students by offering financial assistance to meet educational expenses. Two of the 52 students are from the 47th Assembly District. Each student received a $5,000 scholarship, recognition from the California Latino Legislative Caucus Foundation and recognition from Assemblymember Reyes. This year’s scholarships from Scholarship, cont. on next pg.

PHOTO

Carla Castillo of Rialto poses with mother and Assemblymember Reyes.

OFFICE

OF

ASM. REYES


Page A2 • August 06, 2020 • Inland Empire Community Newspapers • Rialto Record

Congratulations, g raduates!

PHOTO

RUSD

PHOTO

RUSD

Extending an elbow. Rialto Unified School District Board of Education Clerk, Joseph Martinez, congratulates Milor High School PHOTO RUSD   graduate, Ailyn Vargas. Class of 2020 at Rialto Unified School District’s Summer School Graduation. We’re so proud of our graduates. Thank you parents, teachers, counselors, clerks, school site and District team for supporting our deserving students. They did it! Carter High graduate Jailen Joseph smiles during the 2020 summer school graduation ceremony on Tuesday, July 28, 2020 evening. Joseph posed for pictures alongside Lead Strategic Agent, Dr. Darren McDuffie, Carter High School Principal, Dr. Greg Anderson, and Superintendent, Dr. Cuauhtémoc Avila.

You did it grads! Wendy Perez poses for a picture alongside Rialto High Principal, Dr. Caroline Sweeney. Center we have to figure a way where we can continue to stay in contact.” PHOTO

RUSD

Eagles soar high! Eisenhower High School Principal, Frank Camacho (left), congratulates Rita Villagrana alongside Superintendent, Dr. Cuauhtémoc Avila (right).

Perry Brents, who retired as Rialto’s Community Services director, will oversee the center; others who will be on-site are David Morgan, Robertson’s campaign manager, and political director Misael Tovar, a graduate of Rialto High School and student at Cal State San Bernardino majoring in Political Science. “Everything we do should be a learning opportunity for the next generation,” Robertson said referring to Misael. Members of the community left their marks on one wall with messages such as “Be all that you need within yourself,” “Be the Change,” and “Stand 4 Justice.”

LifeStream blood drive this Sunday

L

ifeStream will be holding a community blood drive this Sunday, August 9 at Inland Lighthouse Church, 1123 S. Cactus Ave., from 9 a.m. until 3 p.m. • Donors receive a coupon valid for a Nothing Bundt Cakes bundtlet. All successful donations are tested for the presence of COVID19 antibodies. This test does not detect if the donor is currently infected. Donors also receive free cholesterol screening and Gift of Life Donor Loyalty points that may be redeemed in the online donor store at www.LStream.org.

Please set an appointment by calling LifeStream at 800-879-4484 or visiting LStream.org. NOTE: All blood donors must wear a mask/face covering (mask/coverings with one-way valves to filter outside air are not sufficient), submit to a temperature check and COVID-19 symptom review before being admitted to the donor waiting area. Healthy individuals at least 15 years of age may donate blood. Everyone under 17 years of age must provide LifeStream with written parental consent. Parent

consent forms are available at any donor center, community blood drive or at www.LStream.org. All prospective donors should be free of infections or illness, weigh at least 115 pounds, and not be at risk for AIDS or hepatitis. Donors receive a free mini-physical as part of the donation process. Donating blood takes about an hour, yet gives someone a lifetime. For more information, please call 1-800-TRY GIVING. Join the LifeStream volunteer team and make a lifesaving difference! For information, call 1.800.879.4484, ext. 458.

“This is a learning experience, a teaching experience; what you’ve just done here, the wall, coming in and leaving positive messages.” During the grand opening celebration Music Changing Lives, a nonprofit geared toward youth access to music, academic assistance and community outreach founded by Josiah Bruny, was on-hand to paint a mural as part of its Peace on Route 66 - a series of events throughout the Inland Empire and Los Angeles County aimed at addressing racial diversity through peaceful means. The idea to include murals came from a “Know Justice, Know Peace” mural created by Bruny and his organization in San Bernardino. The tour’s first stop was the new Community

and Learning Center. The mural depicts 11 members of the community, who have made substantial contributions to the local area. “Those being depicted in the mural are unsung heroes that have made their mark on Rialto and the surrounding community,” said Selam Petros from Scene 360 Business. “We are showcasing former mayor Grace Vargas, Congressman and past city councilman Joe Baca, Sr., college basketball coach Jerry Eaves, State Assemblyman and former Rialto Mayor John Longville, former Rialto Board of Education Member and State Assemblywoman Wilmer Amina Carter, community activist and founder of the Inland Area Kwanzaa Group William Ratibu Jacocks, and Grammy Award-winning music artists Bobby and IZ Avila. The other three honorees will be a surprise, so they will be revealed the day of the event.” “The Peace on Route 66 Tour hopes to promote understanding and peace among the many diverse members of our communities in Southern California by opening up conversations about complex issues,” Bruny mentioned. “We have several partners assisting us in this vitally important enterprise.” Sponsors currently include Route 66 Newspaper, Black Chamber of Commerce Inland Empire, W.I.N. (Women’s Inspirational Network) Scene 360 Business, Inc, Music Changing Lives, San Bernardino NAACP Branch, IEHP (Inland Empire) and One Inland Empire.


Inland Empire Community Newspapers • August 06, 2020 • Page A3

League of Women Voters to host first-ever virtual 2020 Citizens of Achievement and Civic Engagement Awards Ceremony

T

he League of Women Voters , San Bernardino Area, celebrating its 65th Anniversary, will be honoring ten individuals and one community organization in the League’s annual Citizen of Achievement and Civic Engagement Awards Ceremony on August 23rd. This is the 45th year that the League has honored those who have contributed in an outstanding way to their communities. Usually this is a reception and presentation of the awards; however, for the first time, the event will be virtual. Those who wish to be invited as guests to the award ceremony need to contact Starbuck, Scott vermin92346@gmail.com before August 8th. Honored in the 2020 presentation will be the following: Stephanie Argentine has served as a volunteer coordinator for the San Bernardino International Airport Festival for the past four years. She serves on the Highland Chamber of Commerce Board, and has been a fund-raiser for the Highland Senior Center. Ruth LeBarre Chafin has been a business woman in the communities of Loma Linda, San

Bernardino and Redlands for many years, and has served on the Boards of the Assistance League, the San Bernardino Symphony Guild and for fourteen years on the Board of the Fullerton Art Museum at California State University, San Bernardino. Ann Davis-Schultz, for over ten years, has taken her dog to provide canine therapy for children and adolescents at the Loma Linda Behavioral Medicine Center in Redlands. She is Special Advocate for Education Rights for two adolescent boys and serves as a member of the City of Redlands Parks and Recreation Commission. Vicki Lee serves as Coordinator of the “Our Children Sing” program, and serves on a number of community Boards, including CASA, San Bernardino Library Foundation, Young Visionaries, Hope 2 Home, Dignity Health Foundation, and the Home of Neighborly Service. She was an appointee to the San Bernardino Charter Committee. Rev. Bronica Martindale-Taylor served as Chairperson for the Rosa Parks Statue Project for the Black Culture Foundation and the San Bernardino City Fine Arts Commission. She is the Christian

Arts Ministry Coordinator at her church, where she works with youth in the Unspeakable Praise Group. Claudia Oakes was one of the founders of the Del Rosa Neighborhood Action Group, twentyfive years ago. This first Neighborhood Council in the City of San Bernardino, has been a model for others that are now active. She continued to serve “DRNAG” as President several times, and always as an active member, editing the newsletter and initiating service and fundraising projects. Joseph and Elsie Paulino are both veterans and work to provide mentoring and food assistance throughout the community. Joseph also works to provide forums on topics such as interacting with law enforcement and “learn to live.” Elsie volunteers at a homeless shelter in Riverside and with the Riverside Housing Authority. Milele Robertson is the president of the Inland Empire Section of the National Council of Negro Women, which operates the Bethune Center in the City of Rialto, which serves youth and adults, providing job training and

Rabid bats confirmed in County

T

here have been nine confirmed rabid bats in San Bernardino County including four within the past two weeks in Rancho Cucamonga, Fontana and Apple Valley. San Bernardino County Public Health is urging the public to protect themselves and their pets from interactions with unfamiliar, stray or wild animals. “Rabies is almost always fatal in humans once symptoms begin,” stated Dr. Erin Gustafson, County Interim Health Officer. “It is important to seek medical attention as soon as possible for any animal bite or possible rabies exposure.” According to the Centers for Disease Control and Prevention (CDC), the most common wild reservoirs of rabies are raccoons, skunks, bats, and foxes. Domestic mammals can also get rabies. Cats, cattle, and dogs are the most frequently reported rabid domestic animals in the United States. Rabies among domestic animals is rare with animal vaccination programs. Prevent exposure to rabies by

following the tips below: · Do not touch, feed, harass or provide shelter for any unfamiliar pets, wild or stray animals. · Vaccinate pets against rabies. Dogs are required to be vaccinated for rabies at four months of age. Cats can be vaccinated as early as twelve to sixteen weeks old. The first rabies vaccine is effective for one year. After that initial shot, pets should be re-vaccinated every three years. · Get pets spayed or neutered. · Do not let pets roam free. · Keep trash cans tightly covered and avoid storing any food outside. · Bat-proof the home by sealing small openings and keeping unscreened doors and windows closed. · Teach children never to approach any unfamiliar animals and to tell an adult immediately if they are bitten or scratched by any animal.

· Seek immediate medical attention if you are exposed to or bitten by an animal. · Report any bite or scratch from a domestic or wild animal to the animal control agency for the area where the bite/scratch occurred. · Report dead bats immediately to the animal control agency the animal is located in. · Do NOT attempt to touch or confine stray or wild animals. San Bernardino County Animal Care and Control (ACC) provides services in all the unincorporated areas of the county, except for the West End unincorporated communities, as well as the cities of Big Bear Lake, Highland and Yucaipa. Residents that live outside of ACC’s service areas can check the list of other animal control agencies that provide services in the county. For more information, contact San Bernardino County Animal Care and Control Services at 1800-472-5609.

education assistance. In addition, she has worked with several organizations to provide voter education, voter registration, and Census 2020 information. Carlos Teran organized San Bernardino’s Mt. Vernon Neighborhood Watch and has been instrumental in its success for the past sixteen years. He empowers his community by providing education on various issues affecting residents and subsequently, improving their quality of life. He volunteers in many organizations, including Mary’s Mercy Center. Torie and Gayle Weistan-Serdan are the co-founders of the Inland Empire Youth Mentoring Action Network, which is involved in student civic engagement. They are also instrumental in the Digital Dreamers Academy.

Alpha Kappa Alpha Sorority, Eta Nu Omega Chapter is receiving the Civic Engagement Award. This organization provides and promotes educational and cultural activities for Riverside and San Bernardino County communities. Throughout the past 59 years, the Chapter has provided over $300,000 in scholarships to deserving students in the Inland Empire. In addition to scholarships, they have conducted voter registration, and provided supplies essential for survival to the homeless. For more information about LWVSB or the Citizens of Achievement Recognition event, please contact one of the Co-Presidents: Betsy Starbuck, betsy.starbuck@gmail.com , 909-518-7000 Jody Isenberg, or jodyleei@aol.com, 909-838-2803

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • August 06, 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.

Ever yone Counts in the 2020 Census

Every day in these hard times, grocery workers and delivery drivers, healthcare aides and cleaning staff, childcare workers and fast food cooks, go to work for $7.25 an hour, the federal minimum wage. It’s been $7.25 since July 24, 2009. That’s 11 years without an increase – the longest period in history without a raise. Some people say we can’t raise the minimum wage now because times are hard. Well, if we hadn’t raised the minimum wage in hard times, we wouldn’t have a minimum wage to begin with. The federal minimum wage was enacted in 1938 during the Great Depression to put a floor under wages nationally and boost the economy by increasing consumer purchasing power. President Franklin Roosevelt called the minimum wage “an essential part of economic recovery.” He said millions of workers “receive pay so low that they have little buying power. Aside from the undoubted fact that they thereby Though you may have heard suffer great human hardship, they are unable to buy adequate food recently that the President wants and shelter, to maintain health or to prevent the Census from counting undocumented immigrants, it is crucial that every person is counted. The U.S. Constitution is clear on this issue, so we must make sure that the President’s reprehensible attempt to again instill fear in our immigrant communities—as he wrongly did previously by trying to add a citizenship question to the 2020 Census—does not stop Californians from being counted.

Senator Connie M. Leyva (D-Chino)

A

s COVID-19 continues to impact residents across California and the Inland Empire, residents in our region are working hard to stay safe and provide for their families as this pandemic evolves. While we do not yet know how soon California will be able to emerge safely from this crisis, it is important that we take steps now to make sure that every single person in our region and state are counted so that we get all of the resources we deserve for services such as public health, children’s programs, emergency services, health clinics, road construction and schools. For every Californian that is not counted in the 2020 Census, our state will lose nearly $1,000 per year for the next ten years. If that was not enough, California’s congressional representation is also based on the 2020 Census. California has more hard-to-count communities—like persons of color, renters, immigrants and nonEnglish speakers—than other states, so it is imperative that every single resident of our state is counted in the 2020 Census. Any information you provide is kept private and everyone in your household should be counted, regardless of immigration status, if they are living with you temporarily, or their age—babies count too!

I f Yo u Va l u e E s s e n t i a l Wo r k e r s , R a i s e t h e M i n i m u m Wa g e

Since the 2020 Census will determine funding and representation for the next decade, it is critical that you do not miss the opportunity to help your community. If you have not completed a paper version of the 2020 Census, you can complete it right now by visiting My2020Census.gov or by calling 844-330-2020—and it is available in 15 languages. If you do not complete the 2020 Census in the near future, Census enumerators will knock on your door to interview your household in person. Yes, it’s that important! California’s self-response currently stands at just over 63 percent, but we’re working to get it to 100 percent. So participate today and be counted!

to buy their share of manufactured goods.” The minimum wage reached its high point in buying power back in 1968, when it was worth $12.06 in today’s dollars, according to the U.S. Bureau of Labor Statistics Inflation Calculator. Minimum wage increases have been too little, too late to keep up with the rising cost of living, much less provide workers a fair share of economic growth since the 1960s. The federal minimum wage amounts to just $15,080 a year for full-time work. Millions of people working for low pay at the minimum wage and above it couldn’t make ends meet even before the COVID-19 pandemic hit. Local businesses depend on local customers who make enough to buy what they are selling – from food and clothes to haircuts and car repairs. Raising the minimum wage will give needed raises to workers who will then have more to spend as customers. Consumer spending makes up about 70% of our economy. Raising pay at the bottom is a very ef-

ficient way to lift the economy since it puts money in the pockets of people who most need to spend it. Many businesses support raising the minimum wage. They have seen the benefits of higher pay in lower worker turnover, reduced hiring and training costs, lower error rates, increased productivity and greater customer satisfaction. They know it will increase consumer spending and help level the playing field. “People can’t spend money at local businesses like mine if they don’t have it, which is why raising the minimum wage is all the more important now,” says Michael O’Connor, a barbershop owner in Pennsylvania, where the minimum wage is still $7.25. Keeping the minimum wage stuck in the past will not help small businesses compete with big businesses during and after this pandemic. Costco, Amazon and Target already pay a $15 minimum wage throughout the country. If small businesses are to survive and grow, they will need employees who want to work for them and customers who want to buy from them – whether they are ordering for delivery or coming in the store. Decent wages and good customer service will be even more crucial. We can’t say we value people’s work and not pay them enough to live on. The U.S. House of Representatives passed the Raise the Wage Act in 2019, which would gradually increase the federal minimum wage to $15 by 2025. That gives businesses five years to phase in a wage that Costco, Target, Amazon, Organic Valley, Dr. Bronner’s, Illegal Pete’s restaurants, ECOS, Room & Board, and many other businesses large and small already pay or surpass today. It’s time for action in the Senate – and for more action in the states. We’re in a generation-defining crisis. Raising the minimum wage is essential – along with measures such as grants to small businesses to make it through the pandemic and increased government purchasing from small businesses going forward. Working together we can save lives, save livelihoods and build a shared recovery. Holly Sklar is the CEO of Business for a Fair Minimum Wage, a national network of business owners and executives who believe a fair minimum wage makes good business sense. www.businessforafairminimumwage.org


Inland Empire Community Newspapers • August 06, 2020 • Page A5


Page A6 • August 06, 2020 • Inland Empire Community Newspapers

Crafton Hills College Regional Fire Academy Receives Donation of Fire Engine

C

rafton Hills College Regional Fire Academy is the recipient of the donation of a Wildland Type III fire engine from the San Bernardino County Fire Department.

The program currently holds two full-time fire academies per year, and the donation of the fire engine will benefit students directly. An integral part of the Fire Academy

curriculum is the emphasis placed on wildland firefighting operations. With a fire engine of this type on site, students will more effectively learn the various manipulative hose evolutions that are

required in the curriculum. "This generous donation will greatly improve our program as well as bringing industry consistency to the students during their time in the academy," said Michael Alder, chief of the CHC Fire Academy. "It is ironic that this particular fire engine was one that I had actually helped develop and build while heading up our apparatus committee with the San Bernardino City Fire Department so I'm very familiar with this fire engine." The apparatus is a 1999 International / Pierce Type III Brush Engine which served the San Bernardino Area for more than 20 years. The four-wheel drive engine carries 500 gallons of water, pumps 500 GPM & has the ability to "pump and roll" which is crucial for wildland firefighting. Besides the engine, it comes with a full wildland compliment of gear consistent with industry standards.

Loma Linda Univer sity Children’s Hospital ear ns prestigious Magnet Recognition

PHOTO LLUH

Loma Linda University Children’s Hospital staff celebrated the announcement of Magnet Recognition outside the hospital on Wednesday, July 15.

L

oma Linda University Children’s Hospital has earned Magnet Recognition as part of the American Nurses Credentialing Center’s (ANCC) Magnet Recognition Program. Sherry Nolfe, RN, MSN, chief nursing officer at Loma Linda University Children’s Hospital, said this award speaks to the level of care Children’s Hospital offers this community. “The passion our nurses show for patients and for each other truly touches my heart,” Nolfe said. “We feel deeply grateful for each person who contributed to this moment. We know the tremendous teamwork this journey required, and we look forward to working alongside this team as we continue this journey — embracing change, improving patient outcomes and living out mission

on a daily basis.” The voluntary credentialing program for hospitals recognizes excellence in nursing and is the highest honor a healthcare organization can receive for professional nursing practice. This is the first time the 343-bed hospital has received the prestigious distinction, which recognizes organizations where nursing strategic goals are aligned to improve patient outcomes. Only 9% of the more than 6,000 healthcare organizations in the United States have been evaluated as worthy of this designation. After surveying Children’s Hospital May 12-14, the ANCC Commission on Magnet Recognition voted unanimously on the hospital’s designation. While most hospitals seeking Magnet status spend 5 – 7 years

doing so, Children’s Hospital’s application was completed in less than three years Scott Perryman, senior vice president and administrator of Children’s Hospital, echoed Nolfe’s sentiments, saying the work could not have been done without the team. “Because our nurses are in sync with not only one another, but with the other providers they work with daily, “Perryman said, “they’re able to provide a degree of care that displays excellence in medicine and the community that they themselves would want for their own families.” Loma Linda University Children’s Hospital also earned 10 exemplars on its appraisal, highlighting areas in which nursing staff exceeded performance benchmarks.

"With fire season longer, hotter and more than intense than ever before, this engine will be a great addition to their training fleet," said Michael McClintock, Battalion 7, Division 4. "California crews are truly 'all risk' and remain

busy year around. CHC does a fantastic job with getting academy graduates ready for the work force. "The relationship between the Fire Technology program at Crafton Hills College and the Fire Department is a rich partnership. More than 100 SBCOFD firefighters have completed CHC Fire Academy, including McClintock. The Fire Academies at CHC are an integral part of San Bernardino County's "Cradle to Career" program, providing educational training and tracks to a career. Additionally, many instructors are current or retired firefighters from the Department. "On behalf of our long running program as well as the Crafton Hills College and the San Bernardino Community College District, I would like to thank the San Bernardino County Fire Department for this great donation and all of the support that they have provided us throughout the years," said Alder. "We truly value our great working relationship and the positive impact it has on our communities." Previously the Fire Department has donated two other Type I fire engines as well as a "Rescue Squad."


Inland Empire Community Newspapers • August 06, 2020 • Page A7

CSUSB Women’s soccer: Carly Luna is an Arthur Ashe Jr. Sports Scholar semifinalist studies is on media studies, with a minor in film studies. She holds a 3.83 grade-point average and has been on the Dean’s List five times. Luna also is active in her local community, managing American Red Cross Blood Drives for three years. With her teammates, she volunteered to work with children at Loma Linda University Children’s Hospital. Luna volunteered at Ecofest to encourage people to better their environment, also at a Vacation Bible School at Calvary Chapel South Bay for seven summers. In addition, she has served as a youth coach for K-Bear Soccer Camp and the American Youth Soccer Organization.

C

oyotes women’s soccer goalkeeper Carly Luna, a CCAA All-Academic, has added another honor to her student-athlete cap – she is one of 10 women who are semifinalists for the prestigious Arthur Ashe Jr. Sports Scholar of the year, the first ever for Cal State San Bernardino to be so named. Even making the honor more impressive is that Luna was selected from a pool of about 1,000

student athletes in all three of the NCAA’s divisions nationwide. “I am so honored to be recognized as a semifinalist for the Arthur Ashe Sports Scholar of the Year Award,” said Luna, a sophomore majoring in communication studies from San Pedro. “Receiving this recognition means so much to me, as I work diligently on and off the field to represent my school in a positive way. The academic and athletic support I re-

ceive from coaches and advisors has given me the ability to succeed in every aspect of my college journey. I couldn't be prouder to be a Yote!”

Luna and 19 other student athletes (10 women and 10 men) will be featured in the magazine Diverse: Issues in Higher Education when it publishes its annual Arthur Ashe Jr. Sports Scholars special report edition in May. In addition to their athletic ability, the 2020 Arthur Ashe Jr. Sports Scholars are students of color who have maintained a cumulative gradepoint average of at least 3.5, are at least a sophomore academically, and have been active on their campuses or in their communities.

During the 2019 season, Luna started in 16 matches as a goalkeeper and only allowed 1.68 goals per game. She made 86 saves and posted three shutouts. In Of the close to 1,000 scholar aththe classroom, the focus of her letes nominated, one male and one female athlete will be selected as Sports Scholar of the Year.

The award, which is sponsored by Diverse: Issues in Higher Education, is named for Arthur Ashe Jr., a trailblazer in the sport of tennis when there were few AfricanAmericans who took up the sport

and advanced to a high level. Ashe was the first black player selected to the United States Davis Cup team and the only black man ever to win the singles title at Wimbledon, the U.S. Open, and the Australian Open. He excelled in the classroom as well, graduating first in his high school class, earning a full-ride scholarship to UCLA and graduating with a degree in business. And he was an activist. Among other efforts, he cofounded in 1983, with singer Harry Belafonte, Artists and Athletes Against Apartheid, which worked toward raising awareness of apartheid policies and lobbying for sanctions and embargoes against the South African government before it abolished its draconian racial laws in the early 1990s. Ashe died in 1993 of AIDS-related pneumonia at the age of 49. Past Ashe scholars include Baylor University’s Robert Griffin III (2011), the University of Tennessee’s Kara Lawson (2003), San Diego State University’s Marshall Faulk (1993), and Stanford University’s Simone Manuel (2017) – a four-time Olympic medalist, just to name a few who have gone on to achieve great success. The 2020 Arthur Ashe, Jr. Sports Scholar of the Year finalists and winners will be announced soon. Published since 1984, Diverse: Issues in Higher Education is the nation’s only newsmagazine dedicated exclusively to diversity issues in higher education.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A8 • August 6, 2020 • RR • IECN

Office (909) 381-9898 TSG No.: 200110622-CA-MSI TS No.: CA2000286360 APN: 0131-312-14 Property Address: 594 EAST JAMES STREET RIALTO, CA 92376 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/26/2020 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/16/2006, as Instrument No. 2006-0111133, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: MARTIN VAZQUEZ, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0131312-14 The street address and other common designation, if any, of the real property described above is purported to be: 594 EAST JAMES STREET, 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, 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 $ 220,978.17. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.a spx, using the file number assigned to this case CA2000286360 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772NPP0371020 PUBLISHED RIALTO RECORD 08/06/2020, 08/13/2020, 08/20/2020 R-3091

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 TRUST DATED OF 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 CONTACT A SHOULD 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, California, executed by 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: MORE FULLY AS 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

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 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 NOTICE OF WAREHOUSEMAN'S LIEN SALE In accordance with the California Commercial Code 7209 and 7210, PAMA V PROPERTIES LP will sell the mobile home located at 2865 W RIALTO AVE SPC 15, RIALTO, CA 92376 by public sale on 8/18/2020, at 10:00 AM. The sale will take place on site. The mobile home is a FLEETWOOD CHAMPION Serial # 9419, DECAL # LAF1871. The total amount of the warehouseman's lien through 8/18/2020 is $7024.17. This lien is based on a termination of tenancy notice dated 07/07/2020. Legal demand has been made to the registered owners, legal owners and/or lienholders to pay the lien, yet no payment was tendered within the required period. In order for you to be permitted to bid at the sale, you must be in possession of cash or a cashier's check equal to the minimum starting bid of $7024.17. Upon purchase, the mobile must be removed from the premises. Please call 909889-2000 for more details. PUBLISHED RIALTO RECORD 7/30,8/6/20 R-3090

TSG No.: 8756833 TS No.: CA1900285536 APN: 0142-56111-0-000 Property Address: 315 SOUTH BURNEY AVENUE RIALTO, CA 92376 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/26/2020 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/15/2006, as Instrument No. 2006-0409721, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: BRADLEY GORSUCH, 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 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0142561-11-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 315 SOUTH BURNEY AVENUE, 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, 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 $ 53,833.00. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.a

spx, using the file number assigned to this case CA1900285536 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772NPP0370989 PUBLISHED RIALTO RECORD 08/06/2020, 08/13/2020, 08/20/2020 R-3092

NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on August 20, 2020 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: SELF A-AMERICAN STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Alejandro Marrero Ricardo Navarro AKA Ricardo Armando Navarro Ariadna Osario Garcia Tony Warren aka Tony Randal Warren (3) All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By A-American Storage Management Co. Inc. (310)914-4022. Published Rialto Record AUGUST 6, 13, 2020 R-3096

NOTICE OF PETITION TO ADMINISTER ESTATE OF: TIFFANY C. REDDICK CASE NO.: PROPS2000248

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: TIFFANY C. REDDICK A PETITION FOR PROBATE has been filed by JAMES REDDICK in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that JAMES REDDICK be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 8-26-20 at 1:30 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of

the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Jerry T. Morgan 500 N. State College Blvd, Suite 1100 Orange, CA 92868 714-919-4250 Published Rialto Record 8/6,8/13,8/20/20 R-3093

NOTICE OF PETITION TO ADMINISTER ESTATE OF: AZALEE LORRAINE MCCOY AKA A. LORRAINE MCCOY CASE NO. PROPS2000466

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

authority. A HEARING on the petition will be held in this court as follows: 08/27/20 at 1:30PM in Dept. S36 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner PAUL HORN, ESQ. - SBN 243227, PAUL HORN LAW GROUP, PC 11404 SOUTH STREET CERRITOS CA 90703 CNS-3386444# PUBLISHED RIALTO RECORD 8/6, 8/13, 8/20/20 R-3094 NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Thursday August 20, 2020 at 2:30 pm Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online a t www.selfstorageauction.com Cornejo, Stacie L. Wood, Eugenie A. Newman, Brooke A. Christian, Brian J. Huff, Loren Mendez, Hernandez M. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 6th of August and 13th of August 2020 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3386389# PUBLISHED RIALTO RECORD 8/6, 8/13/20 R-3095

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).

Call Inland Empire Community Newspapers at: (909) 381-9898 or email: iecnlegals@hotmail.com


CC • IECN • August 6, 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-8876 Fictitious Business Name Statement FBN20200006471 Statement filed with the County Clerk of San Bernardino 07/22/2020 The following person(s) is (are) doing business as: DEEDEE’S BOWS & DESIGNS, 1321 N 9TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DIONNE D WATKINS, 1321 N 9TH ST, 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 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/ DIONNE WATKINS 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

8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8877 Fictitious Business Name Statement FBN20200006562 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: SMOG CALIFORNIA, 17847 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO PAULA K RAMIREZ, 257 S LORETTA 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/ PAULA RAMIREZ 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8878 Fictitious Business Name Statement FBN20200006624 Statement filed with the County Clerk of San Bernardino 07/27/2020 The following person(s) is (are) doing business as: G & L TRANSPORT, 13009 13TH ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LEONEL A ROBLES RAMIREZ, 13009 13TH ST, 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 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/ LEONEL A. ROBLES RAMIREZ 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8879 Fictitious Business Name Statement FBN20200006414 Statement filed with the County Clerk of San Bernardino 07/21/2020 The following person(s) is (are) doing business as: ANANI, 7475 MANGO AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO AMY NUNEZ, 7475 MANGO AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 13, 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/ AMY NUNEZ 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8880 Fictitious Business Name Statement FBN20200006251 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: GOOD WORD MEDICAL BILLING SERVICE, 1699 E WASHINGTON ST #2174, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 49, COLTON, CA 92324 EDNESHA DAVIS, 1699 E WASHINGTON ST #2174, 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 FEB 01, 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/ EDNESHA DAVIS 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8881 Fictitious Business Name Statement FBN20200006666 Statement filed with the County Clerk of San Bernardino 07/28/2020 The following person(s) is (are) doing business as: TRI COMMUNITY CHIROPRACTIC, 4357 PHELAN ROAD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO TIMOTHY M WALLACE, 9335 SIERRA VISTA ROAD, PHELAN, CALIFO 92371 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 16, 1994 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/ TIMOTHY M WALLACE 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8882 Fictitious Business Name Statement FBN20200006710 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: PHELAN CHIROPRACTIC, 4357 PHELAN ROAD, PHELAN, CALIF 92371 County of Principal Place of Business: SAN BERNARDINO TIMOTHY M WALLACE, 9335 SIERRA VISTA ROAD, PHELAN, CALIFO 92371 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 22, 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/ TIMOTHY WALLACE 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8883 Fictitious Business Name Statement FBN20200006739 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are)

doing business as: T.L.I., 339 EAST D ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 993, COLTON, CA 92324 EDGAR DELGADILLO, 339 EAST D ST, 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 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/ EDGAR DELGADILLO 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8884 Fictitious Business Name Statement FBN20200006719 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: JRS TRANSPORTATION, 877 S. FOREST AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JOSE E ACOSTA, 877 S. FOREST 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 03/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE ELOY ACOSTA 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 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8885 Fictitious Business Name Statement FBN20200006540 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: ELEVATED THOUGHTS, PRETTY FLOWERS, 5059 QUAIL RUN RD APT 142, RIVERSIDE, CA 92507 County of Principal Place of Business: SAN BERNARDINO TONI T BELCHER, 5059 QUAIL RUN ROAD AT 14, RIVERSIDE, CA 92507 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/ TONI T. BELCHER 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 8/6,8/13,8/20,8/27/20

PUBLISH YOUR FBN - ONLY $40!

e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898


Page A10 • August 6, 2020 • CC • IECN

Office (909) 381-9898 APN: 0274-231-46-0-000 T.S. No.: 2020-1404 Order No. 1506385CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/29/2019. 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. Will sell at a public auction sale to the highest bidder, payable at the time of sale in lawful money of the united states, by a cashier’s check drawn on a state of national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges, and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MELROSE CAPITAL GROUP, INC., A CALIFORNIA CORPORATION Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 6/3/2019 as Instrument No. 2019-0178884 in book XX, page, XX of Official Records in the office of the Recorder of San Bernardino County, California. Date of Sale: 8/19/2020 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 Amount of unpaid balance and other reasonable estimated charges: $131,024.40. Street Address or other common designation of real property:1712 RANDALL AVENUE COLTON, CA 92324 A.P.N.: 0274-231-46-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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

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

FOR SALES INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2020-1404. 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: 7/13/20. S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)9914600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS# 2020-1404 SDI-19073) PUBLISHED COLTON COURIER 7/30/20,8/6/20,8/13/20 C-8860 T.S. No. 20-60499 APN: 0274-141-12-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: REBECCA GONZALES, AN UNMARRIED WOMAN Duly Appointed Trustee: ZBS Law, LLP Deed of Trust recorded 12/5/2006, as Instrument No. 2006-0838176, of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale:8/24/2020 at 1:00 PM Place of Sale: Near the front steps leading up to the City of Chino Civic Center, 13220 Central Avenue Chino, CA 91710 Estimated amount of unpaid balance and other charges: $281,902.11 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 777 TEJON AVENUE COLTON, California 92324 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 0274-141-12-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 20-60499. 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. Dated: 7/20/2020 ZBS Law, LLP , as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 8487920 For Sale Information: (714) 8489272 www.elitepostandpub.com _________________________ Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 31738 PUBLISHED COLTON COURIER 7/30, 8/6, 8/13/2020 C-8862 Published in Colton Courier C-8864 Fictitious Business Name Statement FBN20200006496 Statement filed with the County Clerk of San Bernardino 07/22/2020 The following person(s) is (are) doing business as: BLOOMINGTON SMOKE SHOP, 9962 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO NITI YOGI KRUPA INC, 9962 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 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 06-15-2010 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/ KETAN PATEL 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8865 Fictitious Business Name Statement FBN20200006520 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: WITTYPINK,

3525 MOUNTAIN AVENUE, SAN BERNARDINO, CALIF 92404 County of Principal Place of Business: SAN BERNARDINO MONICA T LOPEZ, 3525 MOUNTAIN AVENUE, SAN BERNARDINO, CALIFO 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MONICA T 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8866 Fictitious Business Name Statement FBN20200006570 Statement filed with the County Clerk of San Bernardino 07/24/2020 The following person(s) is (are) doing business as: PEREZ TRUCKING, 1853 GRAND AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MATIAS P QUINTANILLA, 1853 GRAND AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MATIAS PEREZ QUINTANILLA 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8867 Fictitious Business Name Statement FBN20200006529 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: LOPEZ EXPRESS FREIGHT, 31240 SLATE ST, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO PORFIRIO L GARCIA, 31240 SLATE ST, MENTONE, CA 92359 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/ PORFIRIO 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8868 Fictitious Business Name Statement FBN20200006310

Statement filed with the County Clerk of San Bernardino 07/17/2020 The following person(s) is (are) doing business as: TU SALUD PRIMERO, 40 ALABAMA ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO ALFRED G HERNANDEZ, 40 ALABAMA ST, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JULY 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/ ALFRED G 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8869 Fictitious Business Name Statement FBN20200006059 Statement filed with the County Clerk of San Bernardino 07/09/2020 The following person(s) is (are) doing business as: PERCH LIGHT, VISTA OFFER, 500 EAST E STREET, SUITE 411, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DLRC, INC, 500 EAST E STREETSUITE 411, ONTARIO, CA 91764 Inc./Org./Reg. No.: C3734979 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 JUL 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/ SAL TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8870 Fictitious Business Name Statement FBN20200005874 Statement filed with the County Clerk of San Bernardino 07/01/2020 The following person(s) is (are) doing business as: OE AUTO PARTS, CARQUEST, 1900 W VALLEY BLVD., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8146 AUTO DRIVE, RIVERSIDE, CA 92504 MOSS BROS., INC., 1100 SOUTH E ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C0659237 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/ GLENN L MOSS SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8871 Fictitious Business Name Statement FBN20200006256 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: FIREHOUSE SUBS 1856, 1550 W VALLEY BLVD, STE 111, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LADHAR & SIDHU GROUP INC., 61380 29 PALMS HWY, JOSHUA TREE, CA 92252 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 JUNE 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/ VARINDER SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8872 Fictitious Business Name Statement FBN20200006516 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: PURO FAMILIA, 3854 FERNDALE AVENUE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DANIEL R FERNANDEZ, 3854 FERNDALE AVENUE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 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/ DANIEL R FERNANDEZ 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 7/30,8/6,8/13,8/20/20 Published in Colton Courier C-8873 Fictitious Business Name Statement FBN20200005949 Statement filed with the County Clerk of San Bernardino 07/06/2020 The following person(s) is (are) doing business as: LEVIA JADE & CO., 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRIVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JAN 16, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AARICA SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40

days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/30,8/6,8/13,8/20/20

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 Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on AUGUST 19 2020 at 1:30 p.m. in Dept. S36 located at 247 West Street, San Third Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 7/30/20, 8/6/20, 8/13/20 C-8863


CC • IECN • August 6, 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 Case Number: CIVDS 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 SelfCenter Help (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 C a l i f o r n i a (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 abogados. 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 California, (www.sucorte.ca.gov) o

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

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 un gravamen sobre 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 provid-

ed 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

SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): ANDY’S ACRES LP, FRED ANDEREGG YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). RAMON CALDERON DBA RCRE Case Number: CIVDS 1924545 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 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 be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web (www.lawhelpcalifornia site .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 bibliteca de leyes de su condado o 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 abogados. 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 California, (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 un gravamen sobre cualquier recuperación de $10,000 ó mas 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 anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO

247 W. THIRD STREET SAN BERNARDINO, CA 92415-0240 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, or del demandante que no tiene abogado, es) RAMON CALDERON DBA RCRE 4972 CAMBRIDGE AVE, SAN BERNARDINO, CA 92407 Date: 08/16/2019 Clerk (Secretario), by VERONICA GONZALEZ Deputy (Adjunto) Published Colton Courier 8/6,8/13,8/20,8/27/20 C-8874 CASE NUMBER: (Numero del Caso): CIVDS1912289 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): MATTHEW BLOK 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 require-ments. 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 Self-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 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 biblioteca 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 incumpli-miento 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 Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (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) APR 18, 2019 Clerk (Secretario) By: ANDREA GARCIA, Deputy (Adjunto) CN970527 138887 PUBLISHED COLTON COURIER Aug 6,13,20,27, 2020 C-8875 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: S-16 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 Petitioner or Attorney: Robert Candelaria, 1203 Camden Ct, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West 3rd Street, San Bernardino, CA 92415-0210 PETITION OF: Robert Candelaria, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2011475 TO ALL INTERESTED PERSONS: Petitioner: Robert Candelaria has filed a petition with this court for a decree changing names as follows: Present name: Robert Candelaria to Proposed name: Robert Will 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: 9/08/20, Time: 10:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JUL 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 7/30,8/6,8/13,8/20/20 C-8861


Page A12 • August 06, 2020 • Inland Empire Community Newspapers

CSUSB introduces ‘Coyote Mariachi Ensemble’ course this fall

S

tarting fall semester, the Department of Music at Cal State San Bernardino will offer the “Coyote Mariachi Ensemble,” a new class open to any student regardless of major, who sings or plays violin, viola, cello, double bass, B-flat trumpet, harp, guitar, vihuela or guitarron. Enrollment in the class, which is course number MUS 3834-01, is by audition only. Students must be comfortable with singing, playing their instruments, learning by ear and reading music. The class will feature mariachi specialists as guest artists and lecturers. Students will have the opportunity to sing and play mariachi music, and learn about the history, culture, music and fashion of mariachi.

The Mexican mariachi was the distinctive version of the Spanish theatrical orchestra of violins, harp and guitars, which developed in and around Jalisco. It is the music is of the country people; it celebrates their struggles, joys and growth of the people. Mariachi music is often present at important events and celebrations in the lives of the Latino people. It is common to listen to the mariachis at baptisms, weddings, on holidays, and even at funerals. Mariachi music originated in the Mexican state of Jalisco, according to popular legend in the town of Cocula, in the 19th century. The class will meet on Tuesdays and Thursdays from 7-8:15 p.m. Students may enroll in the course once they have completed an audition.

Your ad here $325 for 13 weeks (3”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


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.