Rialto Record 08 13 20

Page 1

W e e k l y RIALTO RECORD

August 13, 2020

Vol 1 8, NO. 48

P a t i o We s t D e l i s h o w c a s e s r e s i l i e n c e th r oug h C OV ID- 19 pan demi c By Manny B. Sandoval

www.iecn.com

P

atio West Deli has been operating in Rialto for over 39 years, and for 29 of those years, it’s been owned and operated by locals Gloria Miller and Claudia Szypusz. The name behind this deli, Patio West Deli, is exactly what has kept this mom and pop business afloat through the worst of the pandemic. “We are blessed that we have a patio area in which we currently have tables that are socially distant and space for about 20 people to dine in,” said Miller. She said that since the start of the pandemic the deli has implemented new processes in order to

Caden Center spor ts bubbles Pg. 6

Deli, cont. on next pg.

PHOTO

PATIO WEST DELI

Gloria Miller, left, and Claudia Szypusz have owned and operated the deli for 29 years.

SBCCD Tr ustee and Rialto resident Joseph Williams appointed by Gover nor to state board

Crafto n’s new student senate president ready to lead Pg. 8

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

COURTESY PHOTO

San Bernardino Community College District Trustee Joseph Williams has been appointed to the California Community Colleges Board of Governors by Gov. Gavin Newsom. Williams is the only Inland Empire resident appointed to the 17-member board.

G

overnor Gavin Newsom has appointed San Bernardino Community College District Trustee Joseph Williams to the California Community Colleges Board of Governors, making him the only Inland Empire resident to serve on the statewide board. The board of governors sets policy

for the largest higher education system in the nation, serving more than 2.1 million students through 116 community colleges. Williams, 44, of Rialto and Iulia Tarasova, 22, of Roseville, will join the 17-member board. “I am delighted to welcome

Joseph Williams and Iulia Tarasova to the California Community Colleges Board of Governors. They both bring outstanding experience and a commitment to community college students that will add great value to our board,” said California Community Colleges Board President Tom Epstein. “I look

forward to working with them to move our system forward in our unyielding push for equity and student success during this challenging time.” Williams is an alumnus of Crafton Hills College and San Williams, cont. on next pg.


Page A2 • August 13, 2020 • Inland Empire Community Newspapers • Rialto Record

Rialto Unified school year begins vir tually

PHOTO

RUSD

Ms. Jessica Davis, fifth grade teacher at Kordyak Elementary School, creates a comfortable environment for her students to learn virtually during the first day of school. She began her first PHOTO RUSD   Google Meet by welcoming her new students and covering classWelcome to Bridge Academy! The Rialto Unified School District began Bridge Academy, a distance room procedures. learning educational model, on Monday, August 10. Preston Elementary School student Navea Acosta, pictured alongside Principal Monica Radcliff-Perez and RUSD Superintendent Dr. Williams Area 2, which includes Rialto and Cuauhtémoc Avila, picked up a device Monday so she can be ready to learn and succeed. Navea the unincorporated community of has big dreams and shared, “when I grow up, I’m going to be a doctor.” Bernardino Valley College and Muscoy. He was appointed in served as a student trustee on the 2013 to fill a vacancy on the SBCCD governing board. He SBCCD board, and was elected in earned his bachelor’s degree from 2014 and re-elected in 2018. the University of Redlands, and a master’s in social impact from Williams is the founder of Youth Claremont Lincoln University. Action Project and was chief executive officer from 2006 to 2018. “I am grateful for the trust and He has been public affairs mankeenly aware of the responsibility ager at Southern California Edison to serve our community college since 2019. students at a time of historical challenges but great possibilities,” He served in several positions for said Williams. the County of San Bernardino, including an offender employment “I am humbled that the Governor services specialist from 2003 to understands the importance of re- 2006 and a contract analyst from gional inclusion and elevating the 2001 to 2003. Inland Empire into the statewide conversation as it relates to higher Williams is president of the education. I look forward to my Youth Action Project Board of Diservice on the Board of Gover- rectors, executive board member nors, continuing my work on the of the California Workforce DeSBCCD Board of Trustees, and velopment Board, California PHOTO RUSD   collaborating with everyone pas- Committee on Employment of Sharing a laugh on the first day of school, Rialto Unified School District Superintendent, Dr. sionate about helping students People with Disabilities, Alpha Cuauhtémoc Avila, talks to Kordyak Elementary School Assistant Principal Diocelina Van Belle succeed.” Phi Alpha Fraternity, and Rotary and teacher Mrs. Shannon Sackman on Monday morning. International. Williams represents SBCCD’s Deli keep not only employees safe, but to also protect the safety of customers. “We are very customer service and customer oriented. Since March we’ve implemented mask wearing mandates for all employees and we also ask customers to do the same. Every single table in the patio is wiped down after each

use and we do the same with our service counter,” continued Miller. Although the deli has adapted to many of the new changes in operation, the business has also faced some distress in the process. “Since Memorial Day our foot traffic has been good. But the six weeks before that we’ve seen a heavy decline in both customers

and sales. Luckily even before this pandemic became prevalent we had already implemented phone orders and pick-ups into our business practices…so that provided some relief in terms of changes we didn’t have to adapt to, because we were already offering it,” Miller said. Aside from having a tight nit team of four operating the business and loyal customers, what makes this deli thrive is that all ingredients are fresh and sandwiches are hand crafted to perfection. “Everything is made here and it’s all made from scratch. We even cut many of our own meats and cheeses…along with chopping our own lettuce and slicing our own tomatoes. We have a list of goodies which include fresh lettuce, tomatoes, sprouts, pickles, onions, pepperoncinis, cucumbers, jalapeños, black olives and we have fresh avocado,” continued Miller.

PHOTO

PATIO WEST DELI

The Patio West Deli Sandwich, above, features egg salad, crispy pastrami, cheese and an array of toppings, or “goodies,” as the deli calls them.

Some of the homeruns at the deli include its homemade chili, egg salad and chicken salad, to name a few. “Our most popular items include our four meat Italian grinder, the

PHOTO

PATIO WEST DELI

A special attribute to the deli is its catering option for all types of events. chicken salad sandwich and our Patio West Deli Sandwich which includes egg salad and crispy pastrami,” Miller said. Aside from being busy serving the Rialto and surrounding communities all week, Miller and Szypusz still make time to reflect on the immense gratitude they have for all of their customers and their two loyal longtime employees, Candace and Melonie.

“We love our customers and we will continue to pride ourselves in customer service. We hope they can sense our genuine concern for their lives as well as ours during this time. We are believers in the Lord…we are committed and are persevering because of Him,” concluded Miller. Patio West Deli is located at 108 S. Riverside Avenue, Rialto. For more information, call 909-8200676.


Inland Empire Community Newspapers • August 13, 2020 • Page A3

L e a g u e o f Wo m e n Vo t e r s t o h o s t f i r s t - e v e r v i r t u a l 2 0 2 0 C i t i z e n s

T

o f Achieveme nt and Civic Enga gement Awards Cer e mony

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 Scott Starbuck, vermin92346@gmail.com before August 8th.

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.

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.

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.

Ruth LeBarre Chafin has been

Rev. Bronica Martindale-Tay-

Honored in the 2020 presentation will be the following:

lor 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.

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 education assistance. In addition, she has worked with several orClaudia Oakes was one of the ganizations to provide voter edufounders of the Del Rosa Neigh- cation, voter registration, and borhood Action Group, twenty- Census 2020 information. five years ago. This first Neighborhood Council in the City Carlos Teran organized San of San Bernardino, has been a Bernardino’s Mt. Vernon Neighmodel for others that are now ac- borhood Watch and has been intive. She continued to serve strumental in its success for the “DRNAG” as President several past sixteen years. He empowers times, and always as an active his community by providing edumember, editing the newsletter cation on various issues affecting and initiating service and fund- residents and subsequently, imraising projects. proving their quality of life. He volunteers in many organizations, Joseph and Elsie Paulino are including Mary’s Mercy Center. both veterans and work to provide mentoring and food assistance Torie and Gayle Weistan-Serthroughout the community. dan are the co-founders of the InJoseph also works to provide fo- land Empire Youth Mentoring rums 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.

T

Board of Education offices include San Bernardino Community College District Areas 1, 5 and 7; San Bernardino County Area C and E; San Bernardino City Unified School District 4 seats; Colton Joint Unified Areas 1, 2 and 3;, Rialto Unified 3 seats. West Valley Water District Board of Directors Divisions 1 and 2. Note: Offices in which an incumbent runs unopposed will not appear on the November ballot. List of candidates; incumbents listed first and italicized. City of San Bernardino Runoff: Ward 5: Henry Nickel and Ben Reynoso Ward 7: Jim Mulvihill and

Damon Alexander City of Colton: District 3: Ken Koperski District 5: Jack Woods John Echevarria District 6: Isaac Suchil City of Rialto: Mayor: Deborah Robertson Ed Palmer Lupe Camacho City Council (2 seats): Andy Carrizales Rafael Trujillo Andrew Karol Stacy Augustine Michael Taylor Theresa (Terrie) Schneider City Clerk: Barbara McGee City Treasurer: Edward Carrillo San Bernardino Community College District Board of Trustees: Area 1: Frank Reyes Area 5: Gloria Macias Harrison Area 7: Dr. Anne Viricel San Bernardino County Board of Education: Area C: Laura Mancha

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 or Jody Isenberg, jodyleei@aol.com, 909-838-2803

Follow us on

Facebook, Twitter, Instagram

Candidates file papers for upcoming election

he deadline for interested citizens to file with the Registrar of Voters to run for office in the upcoming elections in November was Friday, August 8. Municipal offices on the ballot include City of San Bernardino run-off wards 5 and 7; City of Colton Districts 3, 5, and 6; City of Rialto mayor, 2 council seats, city clerk, and city treasurer.

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.

Jessica Camacho Roman Nava Area E: (incumbent did not file papers) Alise Clouser Karalee Hargrove David Raley San Bernardino City Unified School District BOE (4 seats): Dr. Margaret Hill Gwen Dowdy-Rodgers Dr. Scott Wyatt Mike Gallo Joette S. Campbell Anthony Jones Tressy Capps Heather Johnson Mayra Ceballos Rialto Unified School District BOE (3 seats): Nancy G. O’Kelley Joseph Martinez Stephanie Lewis Mirna Ruiz Abraham McNally Oscar S. Hinojosa, Jr. West Valley Water District: Division 1: June D. Hayes Mark Alvarez Division 2: Gil Navarro Gil Botello

@IECNWeekly


Page A4 • August 13, 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.

C OV ID -1 9 i s m o r e t ha n a s ta tistic , it ’s per sona l was his pride and joy throughout his life and that he only trusted my father to watch for him while he was away serving in Vietnam.

Eloise Gómez Reyes Assemblymember 47th District

PHOTO LLUH

Joel R. Gomez, Asm. Reyes’s uncle, succumbed to COVID19.

T

he deaths caused by COVID-19 are so much more than daily statistics that don’t fully capture the emotion and pain of the tragedy behind each death. Behind each death and illness is a life story, a family and a legacy. It is more than a pandemic. Yes, it is personal! Two-and-a-half weeks after being diagnosed with COVID-19, my uncle Tio Joel succumbed to the disease that has claimed the lives of almost 9,000 Californians, hospitalized thousands more, shut down businesses, churches and schools, and kept us away from friends, colleagues and loved ones. Joel R. Gomez was born on July 13, 1942 in Jalostotitlan, Jalisco, Mexico. The 7th of 8 children. My dad, Isaias, was the first born. His father died when Joel was 8 years old, and eventually his mother (my grandmother) moved to the U.S. and settled in San Bernardino. Growing up in San Bernardino he worked hard to get his piece of the American Dream and eventually purchased a Plymouth Fury that

When he was 24 years old his friends were drafted during the Vietnam war and this peaked his sense of duty which called him to enlist in the Army. In later years, when he was unable to remember many things about his life, because of dementia, he would always share detailed memories from his time in the Army serving his country. Nearly 50 years after his service to his country he informed us that he wanted to become a US Citizen. We had always assumed he was a US Citizen not knowing he had served in the US Army as a Permanent Legal Resident. My first election campaign for Assembly inspired him to begin the process to become a citizen because he intended to vote for me in 2016. On May 18, 2016 he was sworn in as a US Citizen and afterward voted in the 2016 election sending me, his niece, to Sacramento as an Assemblymember.

Weaponizing the virus China is “the central threat of our times,” Secretary of State Mike Pompeo said in January 2020. Since then, the Trump administration has done everything it can to pump up the China threat, zeroing in on its initial coverup of the coronavirus as it unfolded in Wuhan and blaming China for its having crossed the Pacific. Now we have reached the point where Trump is proclaiming that he might “cut off” the entire relationship with China. While we are all familiar with Trump’s bluster and backtracking, his latest comment does speak to how badly relations with China are going and how central China bashing has become to his reelection strategy. Jeopardizing relations with China is an extraordinary development on several levels. A foreign policy issue rarely occupies center stage in a presidential election unless the country is at war. But Trump had long since decided that China is enemy number one, and now he has weaponized that idea. Second, considering how effusively Trump has praised Xi Jinping’s leadership and their friendship, the resumption of threats, after conclusion of a major trade deal, is frankly astounding. Third, is the idea that starting a Cold War with China will enhance Trump’s reelection prospects. Granted, public opinion polls show a sharp decline in China’s standing with Americans. But not “liking” China is one thing, approving a prolonged confrontation is another.

Tio Joel was a hard worker and spent lots of time with family especially his siblings and cousins. He also had many friends and was often the life of the party. He was a jokester. He could dish it out and receive it. He enjoyed people’s company. Consider the recent steps Trump He loved to sing and remem- has taken or may be contemplatbered the words to many songs ing with regard to China: even during his forgetful years. He loved mariachi music. He • “There are many things we can wasn’t a great dancer, but he do [about China]. We can cut off loved to get on the dance floor. He was proud of all of us. He loved us. He loved life. And now, he has been taken away by COVID-19. Every one of the thousands whose life has been claimed by COVID-19 has a story, was loved by family and friends, had dreams and aspirations, just like my Tio Joel. So, yes, when I ask that we wear masks in public, that we maintain our social distance, that we wash our hands, that we work together to flatten the curve, that we look out for one another -it’s personal.

the whole relationship. Now if you did, what would happen? You’d save $500bn.” (I can’t imagine who is the “you.”) • End Chinese visa applications for science students and visiting scholars. (This step was contemplated in 2018. Those applicants are being more carefully screened, and denied, today.) • Further restrict Huawei’s access to US software, chip sets, and other technology. (This step was announced May 14.) • Demand compensation from China for coronavirus losses. (Trump has voiced this idea a few times, as have some other countries. It will go nowhere, but it’s another needle in the eye.) • Terminate the Phase One trade agreement (he says he’s lost “the flavor” of it) and cancel US debt obligations to China. We all know the reason behind demonizing and pressuring China: It’s part and parcel of Trump’s two-pronged deflection strategy. One part is to cast China as the main enemy and COVID-19 as a peculiarly Chinese responsibility, thus hoping to take Americans’ attention away from Trump’s dereliction of duty in handling the virus. (He throws in Obama, WHO, the CDC, and the Democrats for good measure.) The other part is to portray Joe Biden as being “soft” on China, and when Biden denies it, forcing him to identify more closely with Trump’s China bashing. One Chinese response to Trump’s latest outburst is interesting, since it comes from Zhao Lijian, a foreign ministry spokesman best known for accusing the US military’s bioweapons lab of being the source of the coronavirus. Now Zhao appears to have been leashed, reportedly by higher ups

who believe these “wolf warrior” diplomats’ aggressiveness is causing problems for China. Zhao is urging the US to “abandon its cold war and zero-sum mentality” and remember that “stable development of China-US relations serves the fundamental interests of both countries.” “The two sides should strengthen anti-epidemic co-operation, win the war against the epidemic, treat patents and resume economic production. But this requires the US to meet China halfway." That kind of conciliatory message warrants the Trump administration’s attention. Even in the worst days of the Cold War with the Soviet Union, no president talked about “cutting off” relations with Moscow. In fact, the lesson US leaders before Trump seem to have learned from that Cold War is the need to reaffirm the importance of relations between major adversaries, strive for mutually advantageous agreements, and build layers of interaction between them to avert a complete breakdown in communication. The 1972 NixonBrezhnev strategic arms agreement (SALT) and Declaration of Principles, which vowed to improve “mutual understanding and businesslike cooperation” on the basis of “peaceful coexistence,” come to mind. But Trump and his top foreign policy officials clearly have no interest in summitry with China, nor in utilizing semi- and nonofficial channels (so-called “Track 2” and “Track 3”), to sustain dialogue. They’re all about showing toughness and distracting voters. Is Trump really prepared to resume the trade war, put sanctions at the center of US-China relations, and increase the likelihood of a violent clash, say in the South China Sea? If he and his campaign advisers think a Cold War with China will keep him in the White House, the answer seems to be “yes.” Biden’s camp needs to come up with a better position on China than simply criticizing Trump’s blame game or maintaining that he’ll be tougher than Trump on China. I’ve suggested the idea of competitive coexistence—engaging but contending with China. But as a campaign issue, Biden would be mistaken if he allowed China policy to rise to the level of importance of health care, climate change, and a national plan for the pandemic. Mel Gurtov is Professor Emeritus of Political Science at Portland State University and blogs at In the Human Interest.


Inland Empire Community Newspapers • August 13, 2020 • Page A5


Page A6 • August 13, 2020 • Inland Empire Community Newspapers

Caden Center

Ever y spor ts league in America has to be in a bubble for safety, here’s why and how each lea gue can do it

S

ports are now back in full swing. The NBA & NHL are ready to begin their playoffs, the MLS tournament ends soon, the MLB is almost a third of the way done in the regular season, and the NFL and its players are reporting to training camp. However, COVID-19 has affected some, while it’s left others alone. And there’s a big reason why only some leagues are having positive tests; lack of a “bubble” around teams and their staff. Let’s look at each league’s COVID-19 test results since play has resumed. The NBA has been back for 3 weeks now, and in its

bubble in Orlando, Florida the COVID-19 virus is nowhere to be found. The MLS is back, tournament ends August 11, and not one player tested positive inside the bubble, same goes for the NHL who have been back in play for around 2 weeks. However, not all leagues decided to go the bubble route, and they’re paying the price. The MLB has had an outbreak among a couple teams. The Miami Marlins, Washington Nationals, St. Louis Cardinals all have had outbreaks and are now behind schedule as much as 10 games. Over 20 total games have been postponed due to COVID issues, and while the MLB has es-

tablished it wants to continue on no matter what, all they’re doing is putting their players in danger. Now, to the NFL. The league just started training camp, and around 60 players have tested positive. Now, that is the players coming in from the outside world testing positive, but you can bet when the season starts there will be an outbreak. So the NFL and MLB should put their leagues in a bubble, and here’s an easy way they can do that. The MLB can continue its 60game schedule with 3 bubbles in 3 different locations, taking a cou- ple weeks off to set everything up. The AL and NL West in one bubble, the AL & NL Central in another, and then the AL & NL Central in the third bubble. They could also find a venue that could host all 30 teams, but that may be difficult. Locations for these bubbles could easily be found in the U.S. or Canada. Once the regular season ends and playoffs are decided, you can have teams move into the same bubble, since there will be less teams to deal with. The NFL meanwhile could do the same thing with the AFC & NFC North, South etc. all being in separate

Follow us on

Facebook, Twitter, Instagram @IECNWeekly

bubbles. While this is easy to say and much harder to actually execute, I know these leagues and their leaders can do this. I understand COVID will rarely deeply affect a world class athlete, but the only way to stop public outrage is to put the teams in a safe bubble, and that’s what the NFL and MLB have to do. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis.


Inland Empire Community Newspapers • August 13, 2020 • Page A7

Stater Bros. awards Redlands Community Hospital $100,000 grant to implement Cancer Patient Navigator Program ties. “Fighting cancer can be a scary and uncertain time for individuals and their families. With this program, cancer patients will have a support system to guide them through their cancer care so that they can focus their energies on their well-being,” Negrette continued.

S

tater Bros. Charities has awarded Redlands Community Hospital $100,000 that will help to implement a Patient Navigator Program to serve its cancer patients. The Patient Navigator Program is comprised of a nurse navigator with extensive training in the diagnosis and treatment of all forms of cancer – in particular breast cancer. From pre-diagnosis through all phases of care, the

navigator will guide the patient and their caregiver through every step of treatment and recovery to improve health outcomes. This program builds upon an existing spectrum of specialized patientcentered cancer services at Redlands Community Hospital. “We are extremely grateful to Stater Bros. Charities for its gift that will allow us to build upon on our cancer care program,” said James R. Holmes, President and

The Nancy Varner Center for Women’s Health is key to RCH’s Cancer Program. The Center is a 3,300 square-foot facility that provides women with mammograms, breast biopsies, bone density screening exams and other procedures. The Center provides nocost health education for women and allows patients to receive all necessary imaging services in one location. Each year, the Center completes an estimated 5,800 mammograms and nearly 400 breast biopsies, one-third of them CEO of Redlands Community positive for cancer. Hospital. “For many years Stater Bros. Charities has committed to Stater Bros. Charities first began partnering with organizations that supporting the hospital in 2012. support health care access for the Since then, grants have enabled the hospital to purchase a high-deInland Empire community.” “I am extremely pleased that Stater Bros. Charities is able to partner with Redlands Community Hospital in implementing their Patient Navigator Program.” said Nancy Negrette, Chairman and President Stater Bros. Chari-

finition ultrasound system, a stateof-the-art linear accelerator; a 3D mammography system; two cutting-edge breast biopsy systems; and a wire-free breast localization system. “The cancer care journey is often complicated and we are grateful to Stater Bros. Charities for its grant that will enable us to deliver an exceptional level of care to the many patients we serve each year,” said Jan Opdyke, President of the Redlands Community Hospital Foundation. This grant marks the eighth consecutive year that Stater Bros. Charities has generously contributed funds designed to bolster the care and support provided by Redlands Community Hospital. To learn more about the Nancy Varner Center for Women’s Health, visit: www.redlandshospital.org/services/nancy-varner-center-for-women-s-healthor call: (909) 793-4399.


Page A8 • August 13, 2020 • Inland Empire Community Newspapers

New student senate president ready to lead Crafton into the future

J

ake Fuller knows he is going to be busy as Crafton Hills College's new Student Senate President. Elected to the position at the close of the Spring 2020 semester, the 20-year-old Redlander is ready to lead the college's

student body through a global pandemic and way into the future. One way the third-year Roadrunner plans to do that is through communication. Prior to joining the Student Senate last year, Fuller

said he was unaware a group like it existed on campus, and he's looking to change that. "If students don't know we exist, they're not going to come to us for help," he explained. "The goal is to serve the students as best we can, and

we can't do that if they don't know about us." The Student Senate is the governing board of the entire Crafton student body. Its mission is to "serve current and future students by establishing a foundation that fosters involvement, awareness and unity." The group typically meets on campus at noon every Friday, but since the Coronavirus pandemic has pushed student learning and campus involvement online, Fuller and the Student Senate are looking for new ways to get the word out. This includes creating a new Student Senate publication, crafting a more user-friendly college website with help from CHC officials, and activating a new communication hub with other oncampus clubs. "I want to create a place where our clubs and Senate can have more dialogue because one of the biggest things we do is support our student clubs," Fuller said. Another of his goals is helping students navigate a new leaning model. Prior to the end of the Spring semester, Fuller worked with the Student Senate to create a new grading policy - The Safety Net Proposal - that would support

Jake Fuller is the new Student Senate President at Crafton Hills College.

PHOTO SBCCD

Cal State San Ber nardino online RN to BSN

C

prog ram ranked one of state’s best

al State San Bernardino’s online Registered Nursing to Bachelor of Science Nursing program has been listed as one of the state’s best – ranked No. 4 – according to RegisteredNursing.org. The rankings recognized the various nursing program offerings and advantages by RegisteredNursing.org, whose mission is to promote excellence in nursing by enabling future and current nurses with the education and employment resources they need to succeed, according to their website. “Nursing is one of the most noble professions, and now, more than ever, we see the critical role nurses play on the front lines of public health here in California" said Sastry G. Pantula, dean of the College of Natural Sciences. “I am very proud our program has been ranked as one of the state’s best. This is gratifying and affirms that our Department of Nursing

leadership, faculty, and staff are doing an excellent job in preparing nurses and future nurses for success in our communities that need them most.” Terri Burch, chair of the CSUSB Department of Nursing, said the ranking recognizes the work and dedication of the department faculty and staff. “We are pleased to meet the needs of nurses in Southern California,” Burch said. “Our nurses appreciate the streamlined curriculum and faculty attention offered by a hybrid program near their homes and work.” The CSUSB Department of Nursing RN to BSN track is a hybrid-online plan of study. The track is designed for students holding a California RN license who wish to complete a BS in nursing. The delivery of courses includes theory and clinical. The track is accredited by the Com-

mission on Collegiate Nursing Education (CCNE) and meets the requirements for public health nursing certification in California. The RegisteredNursing.org rankings methodology is based on the following breakdown – accreditation (5 points), institution offers online programs (20 points), ratio of total nurse completions vs total program completions awarded by the institution, sorted from higher to lower ratios (25 points), annual tuition and fees adjusted for each county’s cost of living sorted by lowest to highest (25 points), ratio of faculty that are tenured (5 points), acceptance rate percentage for the college/university (10 points), and graduate rate at 150 percent of normal time (10 points). For more information on the CSUSB Department of Nursing RN to BSN track, visit the PostLicensure RN to BSN Program website.

students struggling with online learning. The policy was not adopted, but Fuller said there's more to be done as online learning is not for everyone. He can relate. "Some students are really concerned about the online format," Fuller continued. "I, myself, had struggled with online classes before. It's not the same as sitting in the classroom and it is not for everybody. But we want to see what we can do to make things easier for those students." The end of the Spring 2021 semester will be Fuller's last as a student. But his ties to Crafton will not stop there. The computer science major plans on transferring to Cal State San Bernardino next fall and later enroll in Georgia Tech's online master's program to continue his studies in the field. He then plans on coming back to CHC to teach. "I really, really love Crafton," he said. "It's my favorite place in general. It's like a family. And I like to be part of a community." To learn more about Student Senate and how to get involved, go to https://www.craftonhills.edu/current-students/student-life/studentsenate.


RR • IECN • August 13, 2020 • Page A9

Office (909) 381-9898 TSG No.: 8756833 TS No.: CA1900285536 APN: 0142561-11-0-000 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 SAN BERNARDINO of 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 authorized by payment 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# 0142-561-11-0000 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 .aspx, 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 1011F 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)939-0772NPP0370989 PUBLISHED RIALTO RECORD 08/13/2020, 08/06/2020, 08/20/2020 R-3092

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

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 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 at 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 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# 0131-312-14 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. aspx, 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)939-0772NPP0371020 PUBLISHED RIALTO RECORD 08/06/2020, 08/13/2020, 08/20/2020 R-3091

NOTICE OF PUBLIC LIEN SALE Pursuant to the California Self-Service 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: A-AMERICAN SELF 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: WATSON LEROY WARNER CASE NO. PROPS2000486

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WATSON LEROY WARNER. A PETITION FOR PROBATE has been filed by SHELLIE L. GILL in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SHELLIE L. GILL be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/02/20 at 1:30PM in Dept. S36P located at 247 W. 3RD SAN STREET, 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 in knowledgeable 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 C. TRACY KAYSER - SBN 230022, KAYSER LAW GROUP, APC 1407 N. BATAVIA ST., SUITE 103 ORANGE CA 92867 BSC 218626 CNS-3387091# PUBLISHED RIALTO RECORD 8/13, 8/20, 8/27/20 R-3097

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

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

iecnlegals@hotmail.com


Page A10 • August 13, 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 13, 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 13, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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