Rialto Record 08 20 20

Page 1

W e e k l y RIALTO RECORD

August 20, 2020

Vol 1 8, NO. 49

School District’s Bridge Academy off to a successful star t

www.iecn.com

San Manuel supports Valley-Bound program Pg. 6

PHOTOS

RUSD

Above: The Rialto Unified School District continues strong with Bridge Academy, a distance learning educational model. Ms. Natasha Jackson, sixth grade Science and Math teacher at Jehue Middle School, meets with her class on google meet. Top right: Mr. Ed Ott, head counselor for eight grade students at Jehue Middle School is happy to assist students with their class registrations.

Aguilar visits USPS Processing and Distribution Center to call for action to protect postal ser vice

O

Kiwanis clubs treat youth to school shopping spree 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

n Tuesday, Aug. 18, Representative Pete Aguilar visited the USPS San Bernardino Mail Processing and Distribution Center with local postal union leaders to call on the Senate and President Trump to pass the Delivering for America Act into law. The bill, which would fund the $25 billion requested by the USPS to address their funding shortfall and would ban the Postal Service from making any changes to their operations or service levels, is set to pass the House of Representatives on Saturday. “The Postal Service is a pillar of our democracy, enshrined in the Constitution and essential for providing critical services. Seniors and veterans need the USPS to deliver prescriptions, taxpayers need the USPS to mail and receive their tax returns, small businesses rely on USPS to reach their customers and voters USPS, cont. on next pg.

PHOTO OFFICE

OF

REP. PETE AGUILAR

Rep. Pete Aguilar held a press conference outside the USPS San Bernardino Mail Processing and Distribution Center on Tuesday, Aug. 18.


Page A2 • August 20, 2020 • Inland Empire Community Newspapers • Rialto Record USPS across the country need the USPS to cast their ballots. But the Trump Administration, led by the new Postmaster General DeJoy, are waging war on the postal service by eliminating overtime, pulling mail sorting machines out of service and cutting or reshuffling experienced USPS leadership. That is why I am returning to Washington to cast my vote for the Delivering for America Act and why we need the Senate and the president to sign this bill into law,” said Aguilar. “I thank the postal union leaders for their service and for standing with me to call out this coordinated attempt to erode our postal system that our community depends on,” he continued. Omar Gonzalez, the Western Regional Coordinator, American Postal Workers Union, said “As American civil servants, we take pride in the service we provide to our fellow Americans. Too many of our coworkers have been affected by the deadly virus and the rest of us report to duty to deliver for the American people as essential workers. We deliver through

storms, earthquakes, fires, civil unrest, and even pandemics and we do not need any obstacles to keep us from our appointed duties. We have the capacity as postal workers to deliver millions of pieces of mail every day. It’s what we do. We should not have to face any deliberate actions or operational changes that undermine our service. The Post Office is not a business, it is a service. It is the United States Postal Service and it belongs to the people. We thank Congressman Aguilar for going back to the House to act on behalf of all Americans to pass the Delivering for America Act to ensure the Postal Service stays strong and delivers the US mail as envisioned by our Founding Fathers to bind our nation together.” Eddie Cowan, President of the National Postal Mail Handlers Union, Local 303, said “The mail handlers and the postal employees take the mission of the universal service and timely processing of the mail very seriously. Whether we are processing critical prescriptions or checks, birthday cards or ballots, there is no justification for unreasonable delays of the mail. There’s no reason to re-

move processing equipment at a critical time right before our elections.” Residents of the Inland Empire have been experiencing interruptions of their mail in recent weeks, including seniors and veterans who have reported experiencing delays receiving their prescription drugs. According to the House Committee on Oversight and Reform, in 2019 the Postal Service: • Delivered 142.6 billion pieces of mail to 160 million addresses in America. • Delivered 1.2 billion prescriptions, including most of the medications ordered by the VA. • Employed 633,108 of our friends and neighbors, including more than 100,000 veterans.

Rialto Unified School District meal distribution locations

R

ialto Unified School district recently announced an amendment to its policy for serving meals to students under the National School Lunch/School Breakfast Programs for the 2020-2021 school year. All students will be served breakfast and lunch at no charge at the following sites: Bemis Elementary Boyd Elementary Casey Elementary Curtis Elementary Dollahan Elementary Dunn Elementary Fitzgerald Elementary

• Served 70% of businesses with fewer than ten employees.

Garcia Elementary

• Had a 90% favorability rating, making it the most popular federal agency.

Hughbanks Elementary

Henry Elementary

Kelley Elementary Morgan Elementary Morris Elementary Myers Elementary

PHOTOS

GLORIA HARRISON

Omar Gonzalez, the Western Regional Coordinator, American Postal Workers Union, said “The Post Office is not a business, it is a service. It is the United States Postal Service and it belongs to the people.

Preston Elementary Simpson Elementary Trapp Elementary Werner Elementary Kordyak Elementary Frisbie Middle School Jehue Middle School Kolb Middle School Kucera Middle School Rialto Middle School Carter High Eisenhower High Rialto High Milor High Zupanic High Rialto Community Day School For additional information please contact Rialto Unified School District, Nutrition Services Department, 151 S. Cactus Ave., Rialto, CA 92376, (909) 820-7761.

PHOTO

RUSD

Although all RUSD students are distance learning, school staff is assisting parents with any questions. Ms. Ruvisel Jaimes, Curtis Elementary school secretary is ready to take your call.


Inland Empire Community Newspapers • August 20, 2020 • Page A3


Page A4 • August 20, 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.

Safe harbor for small businesses

James Ramos Assemblymember 40th District Co-authored by John Kabateck California and the nation have not endured a greater economic challenge since the Great Depression. The pandemic forced a shutdown of businesses, large and small. The brunt of these closedowns has fallen on small firms. Many small businesses, the engine of our state’s economy, have permanently closed because of the novel coronavirus. For some, additional blows came in late May and June due to arson, vandalism and looting. Small restaurants, gift shops, hairdressers and boutique retailers, among countless others, employ our family, friends and neighbors who pay taxes and wages, contribute to charitable events and lend a hand to neighborhood schools, churches and nonprofits by donating products and services. They deserve a chance to survive. There is another overlooked group of at-risk entrepreneurs, according to McKinsey’s U.S. Small Business Pulse Survey: 58 percent of minority-owned small businesses are “extremely” or “very concerned” about the financial viability of their enterprises. The figure is 68 percent for Native American–owned firms, compared with 47 percent for all U.S.-based respondents. Minorityowned small businesses in the nation are also more likely to have conducted layoffs or furloughs or to have shut down their business: 55 percent compared with 48 percent for all respondents. These blows have left small businesses, especially those with 25 or fewer employees, tottering on the edge of financial ruin. To assist firms that are following the rules, I formed a coalition urging the governor and Legislature to offer them liability immunity involving COVID-19 if they are observing safety guidelines. Such protection would only cover the timeframe of the pandemic and would be revoked on Jan. 1, 2023.

My bill, AB 1035, would create a safe harbor. However, it would not shield businesses from employee or customer coronavirus lawsuits if the business is grossly negligent, engaged in willful or wanton misconduct or owners or employees practice unlawful discrimination. No one wants to give a free pass to bad actors who endanger public health, but certainly we should not push business owners over the cliff if they are obeying measures their cities, counties and the state are ordering them to practice. In the past, we have offered shelter from civil liability through the Emergency Service Act. My bill could make a difference for those small enterprises worried about frivolous lawsuits while they are teetering between continuing in business and permanent closure. I am proud to reveal the bill’s supporters include the National Federation of Independent Businesses as well as local businesses such as Big Mike’s Rooter & Plumbing, the Jovis Diner, the Pool Club Sports Bar & Grill as well as nonprofits such as Lighthouse for the Blind and Habitat for Humanity. By removing threats to small businesses we can help ensure a stronger economic recovery by preserving job creators and saving jobs. AB 1035 would throw a lifeline to businesses, allowing them to reopen with greater confidence. In April, MetLife and the U.S. Chamber of Commerce released a survey revealing that one in four small businesses across the country temporarily shut down because of the pandemic. The study also reported that 43 percent of surveyed companies estimated they were less than six months away from being forced to close permanently. Eightynine percent of them had fewer than 20 employees, according to the study. Small businesses are now confronting yet another jolt: new government-ordered shutdowns because of the persistent and still growing pandemic threat. Let’s give those good-faith entrepreneurs a hand by helping them escape closure. Assemblymember James C. Ramos, a lifelong resident of San Bernardino County, represents the 40th Assembly District and is the first California Native American elected to the Legislature. John Kabateck is California state director for NFIB, the nation’s voice of small business since 1943.

W h e r e i s B a r r o n Tr u m p ? Demented Donald Trump idiotically insists local school boards should illegally force your vulnerable children back into crowded classrooms unsafely as the Trumpcaused COVID-19 catastrophe only continues to get worse, while on permanent vacation Trump golfs endlessly at the taxpayers’ expense. Delusional Donald continues to claim the coronavirus will simply “...disappear, one day, it’s like a miracle, it will disappear...” as some sort of sick, psychotic rationalization for his Russian-controlled regime’s intentional inaction during this deadly pandemic. Vladimir Putin and his pathetic puppet Trump aren’t fooling anyone other than Jim Jones Trump’s Orange Kool-Aid drinkers and their greedy, hypocritical charlatan pastors in their

private jets. Over 170,000 Americans are dead due to the Republican Party’s ongoing criminal negligence and purposefully incompetent cruelty. On November 3rd, the American people will finally render their political and constitutional judgment against Orange Julius Caesar in a landslide defeat for the GOP of historic proportions. Adios, Trump! And if the GOP’s dimwitted, draft-dodging version of Julius Caesar (who is more like a comb over Caligula) follows through on his tyrannical, terroristic threats to sabotage and/or cancel this November’s presidential election, the American republic’s defenders will respond appropriately in the remaining days of traitor Trump’s pathological presidency. (Perhaps

the Orange Emperor has never read William Shakespeare’s play about this subject?) Speaking of Shakespeare, where in the world is the Tangerine Tyrant’s 14-year-old son Barron Trump - a sad, tragic, unloved Shakespearean character if there ever was one. Considering the virtual blackout of almost all news coverage of President Trumptanic’s troubled relationship with his youngest son Barron, isn’t it time for the craven corporate media to highlight the highly relevant fact that Barron will NOT be returning to school in person this year like your children, but Barron Trump will instead stay safe at home and attend class online? Jake Pickering Arcata

Benefits of being vegan This year’s World Water Week conference—which was supposed to take place in late August and

focus on how climate change and water crises are intricately linked—was cancelled because of

COVID-19. But we can still do our part to combat climate change and prevent floods, droughts, and other environmental problems, just by going vegan. Research indicates that, if everyone goes vegan, it could reduce greenhouse-gas emissions by twothirds, avoid climate-related damages of $1.5 trillion, and save up to 8 million human lives by 2050. If you want to help make a difference, simply choose vegan foods rather than animal-derived ones. A vegan Beyond Burger, for example, generates up to 90% fewer greenhouse gasses than a quarter pound of U.S. beef. It also takes up to 99% less water, up to 95% less land, and requires nearly half the energy. It taste great, too! Eating vegan foods also spares animals and helps prevent animalborne diseases, such as coronaviruses, bird flu, and swine flu. Visit www.PETA.org for a free vegan starter kit and more information about how you can help protect the environment and save lives. Heather Moore PETA Foundation


Inland Empire Community Newspapers • August 20, 2020 • Page A5


Page A6 • August 20, 2020 • Inland Empire Community Newspapers

San Manuel awards SB Valley College near ly $300,000 to suppor t Valley-Bound Program

PHOTO SBVC

Valley-Bound Commitment 2019 Scholars (center) with former Interim SBVC Foundation Director, Nick Nazarian, SBCCD Board of Trustees Chair, Dr. Anne L. Viricel, SBVC President, Diana Z. Rodriguez (third from left, bottom row) and Director of First Year Experience, Sharaf Williams, San Manuel Band of Mission Indians Education Program Officer, Faun White, and Dean of Student Equity & Success, Carmen Rodriguez (far right, top to bottom rows).

T

he San Bernardino Valley College Foundation has been awarded by the San Manuel Band of Mission Indians (San Manuel) a grant in the amount of $299,925. The funds are designated to enhance and expand support of the Valley-Bound Commitment Program, a student success program created to eliminate economic barriers that might prevent low-income students from attending college. San Manuel Band of Mission Indians is a transformative partner for San Bernardino Valley College and Valley-Bound students. Since Valley-Bound’s inception in 2008, over 1,700 students have been served through the program. San Manuel has generously contributed nearly two million dollars to support the Valley-Bound program over the past twelve years.

Valley-Bound is designed to assist Inland Empire students with their educational journeys and to eliminate financial barriers for students who do not have the financial means to continue their education beyond high school. “Not only did we help students who were struggling in high school, but students who believed that they could not attend college,” Carmen Rodriguez, SBVC Dean of Student Equity and Success, explained. “It has been amazing to see the students become successful professionals and role models within their communities. The program provided families the excitement of having their child in college; it also motivated the parents to enroll in classes at SBVC. The beauty of this program is the opportunity to help not only the student, but also the en-

tire family.” The recently awarded grant funds are being used to purchase student textbooks, pay full time enrollment fees, finance student scholarships, purchase school supplies and graduation regalia. As some students may lack access to technology, the funds are also being used to purchase laptops for students with demonstrated need. Additionally, the grant supports the hiring of four additional parttime adjunct counselors, who will assist Valley-Bound students with academic planning. At the 2019 Valley-Bound Commitment Luncheon, Valley-Bound student Kristina Jaramillo shared how the program has helped her as a student, particularly with the specialized guidance she received. “I never thought I’d see straight

County urges ALL residents to get tested for COVID-19

I

n response to a recent statewide shortage in COVID-19 testing materials, San Bernardino County has contracted with a new supplier, Fulgent Genetics, to secure an adequate supply of test equipment and is now encouraging all County residents to get tested. “All County residents who want to get this virus under control, see our numbers improve, and allow our businesses to reopen should get tested,” said Board of Supervisors Chairman Curt Hagman. “Now that our testing capacity has expanded and stabilized, we hope that every resident, regardless of whether they have experienced any symptoms, will make an appointment to get tested.” Testing is free, painless, takes

only a few minutes, and can be obtained without a doctor’s prescription,” Hagman said.

well as Arrowhead Regional Medical Center in Colton. Tests and other services are also provided to underserved and vulnerable populations at County Health Centers in Adelanto, Hesperia, Ontario and San Bernardino.

Testing with an appointment is now offered at 10 locations using an easy-to-administer nasal selfswab. Results can also be expected in no more than five days, but usually within 72 hours and sometimes within 48 hours or even sooner. There is no cost to take the test. Those with medical insurance will be asked to provide insurance information when setting an appointment to help the County recoup some of the costs associated with testing.

In addition, COVID-19 testing is being conducted at various staterun testing sites, as well as sites operated by private clinics, certain Rite-Aid Pharmacy locations, and HMO-operated facilities. State sites and private clinics may be using providers other than Fulgent Genetics, and testing methods vary at these other locations.

The County has established testing sites in Fontana, Hesperia, Montclair, Ontario, Rancho Cucamonga, Redlands, Rialto, San Bernardino and Victorville, as

To schedule an appointment at a County, state or private clinic location, visit https://sbcovid19.com/testingsites/.

As on my transcripts,” Jaramillo said with a smile, “Having the counselors…they were the guidance that made me the student that I am today.” The driving goal of the ValleyBound Commitment Program is to increase college completion rates in the region, which will help produce an educated, skilled and qualified workforce for the continued economic well-being of the Inland Empire community. Past Valley-Bound Commitment program participants have gone on to become counselors, teachers, construction engineers, aeronautics specialists, and social workers. Several program alumni are now working throughout the San Bernardino Community College District as faculty and classified professionals. Valley-Bound alumni have attended universities such as UC Berkeley, UC Irvine, UC Riverside, CSU San Bernardino, Cal Poly Pomona, UCLA, Cal State Los Angeles, Cal Baptist, Embry Riddle, La Verne University and Sacramento State, among others. There are many success stories of Valley-Bound scholars, like Sandy, who completed her Bachelor of Arts at CSULA and de-

cided to move to Korea. She now teaches English abroad at a Korean high school. “Valley-Bound has helped not only our students from the Inland Empire, but—as a staff member at SBVC—it has given me the opportunity to witness their growth as scholars and professionals in their own right, and now they are becoming mentors within their communities, ” Rodriguez shared. “They pass on what they have received and now help others achieve their goals. That is what this is about: giving back and informing others that education is attainable at SBVC.” More than 80% of Valley-Bound Commitment students are the first in their families to attend and will be the first to graduate from college. Once they experience college and, more importantly, realize that they can succeed in higher education, they begin a lifelong journey of setting and achieving career and life goals which will improve their lives and enrich the surrounding community. San Bernardino Valley College is deeply grateful for San Manuel’s pivotal role in supporting the success of Valley-Bound students.


Inland Empire Community Newspapers • August 20, 2020 • Page A7

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

I

nland Empire Health Plan (IEHP) has provided more than 2.4 million units of personal protective equipment (PPE) to Inland Empire government agencies, medical societies, associations, and hospitals during the COVID-19 pandemic. Organizations receiving these donations include: • Allstar Health

Providers • Arrowhead Regional Medical Center • Community Health Association of Inland Southern Region • Dignity Health • Hemet Global Medical Center • Illumination Foundation • Inland Empire Autism Center • Loma Linda University Health

• Martha’s Village and Kitchen • Riverside County Medical Association • Riverside Department of Public Health and Emergency Operation Center • Riverside University Health System • SAC Health System • San Bernardino County Department of Public

Crafton Hills College Theatre Prog ram to of fer

T

experience on stage, outside and on film

he Crafton Hills College (CHC) theatre program is preparing for a busy and educational semester with varied and unique opportunities, including productions on stage, on film and through virtual performances. To kick off the semester, CHC's theatre program's first production will be Dog Sees God, a comedy that reimagines the characters from the Peanuts franchise as disaffected teenagers. The program is accepting electronic submissions of monologues for Dog Sees God until August 26. The student club, a group that allows students who are not enrolled in a theatre program class to stay connected to the theatre, will begin meeting soon after the beginning of the semester as well. The second production in fall will be The Laramie Project, which tells the story of Matthew

Shepard, a member of the LGBTQ community who was the victim of a vicious hate crime. The Laramie Project is a collaboration of the CHC theatre program, led by Paul Jacques, and the San Bernardino Valley College film program, led by Lucas Cuny. Once the cast is selected, virtual rehearsals will be held through Zoom before students are slated to come to campus in small, socially-distanced groups to film scenes both on stage and outside. Recorded performances will be available to stream.

Health and Emergency Operation Center • San Bernardino County Medical Society “IEHP’s compassion becomes a reality every time our healthcare providers don personal protective equipment or when a caregiver reaches for available hand sanitizer and gloves. IEHP’s gift has provided safety and protection,” said Loma Linda University Health President Dr. Richard Hart, “and that has helped our COVID19 clinical care teams continue to make a difference.”

To date, the plan has provided interested in the theatre or film to over 1.9 million disposable masks, get real experience with an incred- 145,000 N95/KN95 respiratory ible script." masks, 80,000 surgical gowns, 130,000 isolation gowns, 43,000 This play is intended for mature boxes of gloves, 150,000 containaudiences; parental discretion is ers of sanitizing wipes and 48,000 strongly advised. wipe refills.

Jacques said this particular play will introduce new theatre students to film and also help sharpen the skills of veterans.

The musical puppet show Av- “This important initiative was a enue Q is scheduled for the spring. culmination of many moving parts Jacques said he hopes it will be a determined to get critical medical live performance but is prepared supplies to our frontline healthto adjust to an online format if COVID-19 restrictions remain in place till then. He also intends to host the second annual New Works Festival in Spring 2021 and first-run plays in Fall 2021, in an effort to provide the program an "interesting cultural identity."

"The Laramie Project will provide opportunities for as many students as we can get so that everyone can get experience as soon as possible," said Jacques. "This is a great chance for anyone

For more information about theatre arts at Crafton Hills College, visit craftonhills.edu/theatrearts.For information about auditions, email Paul Jacques at pjacques@sbccd.cc.ca.us.

care partners in the Inland Region,” said IEHP Director of Business Continuity Philip Lo. “Our CEO’s keen insight, extraordinary leadership, and courageous determination was what really gave us the path forward and got us to the finish line quickly. It was a huge team effort and something I have truly been honored to be a part of.” Distributions and deliveries took place weekly to provide health agencies with a steady and consistent flow of needed PPE. “Fighting COVID-19 is a collaborative effort,” said IEHP Chief Executive Officer Jarrod McNaughton. “Putting PPE in the hands of those who support the health and wellness of our members and communities, throughout this pandemic is just one of the ways IEHP offered support to our partners during this time. It’s so much more than the right thing to do, it’s the necessary thing to do.”

Follow us on Facebook, Twitter, Instagram @IECNWeekly

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.


Page A8 • August 20, 2020 • Inland Empire Community Newspapers

Ser vice clubs take 80 Boys & Gir ls Club kids school shopping

T

wo local service clubs and volunteers took 80 youth from Boys & Girls Clubs of Greater Redlands-Riverside “back-to-school” shopping on Aug. 8. Kiwanis Club of Redlands-Noon

and Kiwanis Club of San Bernardino paid for the youth to each get $100 worth of clothes, shoes, socks and other essentials at Kohl’s in Redlands. A service club or community volunteer was paired with each young person and accompanied them around the

store. “The Kiwanis Club of San Bernardino is excited to help with the shopping spree every year,” said president Liz Silvius. “Our volunteers always enjoy the opportunity to help the kids of San

PHOTO BGCGR

Club member Ian Gutierrez goes shopping with staff member Malcolm Hunter at Boys & Girls Clubs’ back-to-school shopping spree Saturday, Aug. 8 at Kohl’s in Redlands.

PHOTO BGCGR

Boys & Girls Club member Hailey Trujillo goes shopping with staff member Olivia Jamison at Boys & Girls Clubs’ back-to-school shopping spree Saturday, Aug. 8 at Kohl’s in Redlands.

Bernardino, and this event is an awesome way to meet and directly help out the kids in our area. We sponsored and shopped with 30 kids this year and will be excited for next year, as well.” “I have been a part of this event since its inception,” said P.T. McEwen, president of the Kiwanis Club of Redlands and CEO of Boys & Girls Clubs. “This event makes people happy. It is especially meaningful in light of the chaos in the world today. The volunteers are excited they can bring some happiness to the kids. The kids here feel special. I am proud to be a Kiwanian and be a part of this act of goodness.”

All adults and youth in the store wore masks, physically distanced and used hand sanitizer, and kids’ temperatures were checked before entering the store. Beatriz Santa Maria, whose children participated in the shopping spree, said she appreciated the kindness of the volunteers and Club staff. “My kids love everything they bought,” she said.

Donna Ferracone, who organizes Kiwanis Club of Redlands volunteers for the shopping spree, said that even with the extra precautions, “the kids were as excited as they ever are, and so were the adults.”

Club senior vice president Mark Davis said that with all the hardship from COVID-19, “we wanted to make sure that our members who need it most are prepared for a successful school year, even though it’s virtual. And we couldn’t do it without the generosity of Kiwanis and the community. We’re thankful that so many volunteers came to take the kids shopping.”

She said it was the club’s first service project since the COVID19 lockdown in spring.

In addition to the shopping spree, each child and teen got a backpack filled with school supplies.

“We got to help kids and that’s the most important thing … it’s nice to have the Kohl’s event; it’s a day the club really likes.”

Michael’s stores and local Seventh-day Adventist churches have been collecting back-to-school items for Club members.


RR • IECN • August 20, 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 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 con-

sult 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 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 estate under the 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 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 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 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., a Delaware corporation; MARINA MORTGAGE INC., a California corporation; BLOW-OUT ENTERPRISES, a Business entity form unknown; AND DOES 1 THROUGH 20, INCLUSIVE. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). PINGORA LOAN SERVICING, LLC Case Number: CIV DS 1931502 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 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 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 C a l i f o r n i a , (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer 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 West Third Street San Bernardino, California 92415-0210 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) William G. Malcolm, Esq. MALCOLM & CISNEROS 2112 Business Center Dr., IRVINE, CA 92612 Date: OCT 21 2019 Clerk (Secretario), by Elyzabeth Gomez Deputy (Adjunto) Published Rialto Record 8/20,8/27,9/3,9/10/20 R-3098


Page A10 • August 20, 2020 • CC • IECN

Office (909) 381-9898 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 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

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

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 Published in Colton Courier C-8892 Fictitious Business Name Statement FBN20200006800 Statement filed with the County Clerk of San Bernardino 08/03/2020 The following person(s) is (are) doing business as: CRISTAL A ENERGY SAVINGS, 239 W. HEATHER STREET, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CRISTAL ACEVEDO, 239 W HEATHER STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTAL ACEVEDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8893 Fictitious Business Name Statement FBN20200007088 Statement filed with the County Clerk of San Bernardino 08/07/2020 The following person(s) is (are) doing business as: ON THE MOVE, 924 N ENCINA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JUSTIN LUNA, 924 N ENCINA 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 JUN 24, 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/ JUSTIN LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8894 Fictitious Business Name Statement FBN20200007207 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: OK HIGUERA’S TRUCKING, 25075 E 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARCO A HIGUERA, 25075 E 5TH 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 “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO A. HIGUERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8895 Fictitious Business Name Statement FBN20200007332 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: DIAZ LISTINGS, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 AARON DIAZ, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 State of Inc./Org./Reg.: CA JUAN DIAZ, 1176 W BELLEVIEW ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in AUG 10, 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 DIAZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8896 Fictitious Business Name Statement FBN20200007259 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 1275 W. FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9087 ARROW RTE STE 240, RANCHO CUCAMONGA, CA 91730 RIALTO WINGS, INC., 1275 W. FOOTHILL BLVD, RIALTO, CA 92376 Inc./Org./Reg. No.: C4556276 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HILARIO RAYGOZA, JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8897 Fictitious Business Name Statement FBN20200006919 Statement filed with the County Clerk of San Bernardino 08/05/2020 The following person(s) is (are) doing business as: DROP IT DELIVERS, 2260 N. IRIS AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO HANK ENRIQUEZ, 2260 N. IRIS AVE, RIALTO, CA 92377 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 27, 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/ HANK ENRIQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8898 Fictitious Business Name Statement FBN20200006747 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: ABLE STORAGE, ABLE STORAGE #1, MIGHTY REALTY, 1348 WEST BASELINE ROAD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 3296 E GUASTI RD, SUITE 120, ONTARIO, CA 91761 MIGHTY DEVELOPMENT, INC., 3296 E GUASTI RD, SUITE 120, ONTARIO, CA 91761 Inc./Org./Reg. No.: C1338455 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 AUG 01, 2001 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/ CHIANG WANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8899 Fictitious Business Name Statement FBN20200006862 Statement filed with the County Clerk of San Bernardino 08/04/2020 The following person(s) is (are) doing business as: ASE Y VIBRE, 2011 ARDEN AVENUE #213B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BRITTANI B TRUMAN, 2011 ARDEN AVENUE #213B, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/1/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRITTANI B TRUMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8900 Fictitious Business Name Statement FBN20200007309 Statement filed with the County Clerk of San Bernardino 08/12/2020 County of Current Filing: Contra Costa Date of Current Filing: 10-21-2019 File No. F-2019-0006458 The following person(s) is (are) doing business as: BMC FUTURES TRADING, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO VIET M DO, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10-21-2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VIET MINH DO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8901 Fictitious Business Name Statement FBN20200006645 Statement filed with the County Clerk of San Bernardino 07/28/2020 The following person(s) is (are) doing business as: SEASONS COFFEE AND GIFTS, 17934 MURIEL LANE, DEVORE HEIGHTS, CALIF 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 17934 MURIEL LANE, DEVORE HEIGHTS, CALIF 92407 FOUR SEASONS GIFTS, LLC, 17934 MURIEL LANE, DEVORE HEIGHTS, CALIFO 92407 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 JUL 06, 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/ CARRIE SCHMIDT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20 Published in Colton Courier C-8902 Fictitious Business Name Statement FBN20200006991 Statement filed with the County Clerk of San Bernardino 08/06/2020 The following person(s) is (are) doing business as: FONTANA AUTO CENTER, 18730 8TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 107, FONTANA, CA 92334 FONTANA AUTO CENTER, 18730 8TH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in SEP 15, 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/ SANTOS I FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/20,8/27,9/3,9/10/20


CC • IECN • August 20, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8876 Fictitious Business Name Statement FBN20200006471 Statement filed with the County Clerk of San Bernardino 07/22/2020 The following person(s) is (are) doing business as: DEEDEE’S BOWS & DESIGNS, 1321 N 9TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DIONNE D WATKINS, 1321 N 9TH ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIONNE WATKINS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8877 Fictitious Business Name Statement FBN20200006562 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: SMOG CALIFORNIA, 17847 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO PAULA K RAMIREZ, 257 S LORETTA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAULA RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8878 Fictitious Business Name Statement FBN20200006624 Statement filed with the County Clerk of San Bernardino 07/27/2020 The following person(s) is (are) doing business as: G & L TRANSPORT, 13009 13TH ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LEONEL A ROBLES RAMIREZ, 13009 13TH ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEONEL A. ROBLES RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8879 Fictitious Business Name Statement FBN20200006414 Statement filed with the County Clerk of San Bernardino 07/21/2020 The following person(s) is (are) doing business as: ANANI, 7475 MANGO AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO AMY NUNEZ, 7475 MANGO AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 13, 2020

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMY NUNEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8880 Fictitious Business Name Statement FBN20200006251 Statement filed with the County Clerk of San Bernardino 07/15/2020 The following person(s) is (are) doing business as: GOOD WORD MEDICAL BILLING SERVICE, 1699 E WASHINGTON ST #2174, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 49, COLTON, CA 92324 EDNESHA DAVIS, 1699 E WASHINGTON ST #2174, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 01, 2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDNESHA DAVIS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8881 Fictitious Business Name Statement FBN20200006666 Statement filed with the County Clerk of San Bernardino 07/28/2020 The following person(s) is (are) doing business as: TRI COMMUNITY CHIROPRACTIC, 4357 PHELAN ROAD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO TIMOTHY M WALLACE, 9335 SIERRA VISTA ROAD, PHELAN, CALIFO 92371 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 16, 1994 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIMOTHY M WALLACE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8882 Fictitious Business Name Statement FBN20200006710 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: PHELAN CHIROPRACTIC, 4357 PHELAN ROAD, PHELAN, CALIF 92371 County of Principal Place of Business: SAN BERNARDINO TIMOTHY M WALLACE, 9335 SIERRA VISTA ROAD, PHELAN, CALIFO 92371 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 22, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIMOTHY WALLACE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8883 Fictitious Business Name Statement FBN20200006739 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: T.L.I., 339 EAST D ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 993, COLTON, CA 92324 EDGAR DELGADILLO, 339 EAST D ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDGAR DELGADILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8884 Fictitious Business Name Statement FBN20200006719 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: JRS TRANSPORTATION, 877 S. FOREST AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JOSE E ACOSTA, 877 S. FOREST AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE ELOY ACOSTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20 Published in Colton Courier C-8885 Fictitious Business Name Statement FBN20200006540 Statement filed with the County Clerk of San Bernardino 07/23/2020 The following person(s) is (are) doing business as: ELEVATED THOUGHTS, PRETTY FLOWERS, 5059 QUAIL RUN RD APT 142, RIVERSIDE, CA 92507 County of Principal Place of Business: SAN BERNARDINO TONI T BELCHER, 5059 QUAIL RUN ROAD AT 14, RIVERSIDE, CA 92507 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TONI T. BELCHER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/6,8/13,8/20,8/27/20

Published in Colton Courier C-8886 Fictitious Business Name Statement FBN20200006468 Statement filed with the County Clerk of San Bernardino 07/22/2020 The following person(s) is (are) doing business as: RP SYNTHETIC TURF, 9269 TAMARIND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO RIGOBERTO PENA, 9269 TAMARIND AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/06/19 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RIGOBERTO PENA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20

Fictitious Business Name Statement FBN20200006847 Statement filed with the County Clerk of San Bernardino 08/04/2020 The following person(s) is (are) doing business as: WILLS ESTATE BROKER, 1641 CAMELOT DRIVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 11304, SAN BERNARDINO, CA 924231304 DAVID A WILLS, 1641 CAMELOT DRIVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 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/ DAVID A. WILLS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20

Published in Colton Courier C-8887 Fictitious Business Name Statement FBN20200006840 Statement filed with the County Clerk of San Bernardino 08/04/2020 The following person(s) is (are) doing business as: J A D TRUCKING, 223 E 43RD ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JULIO A DIAZ PEREZ, 223 E 43RD ST, 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 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/ JULIO A. DIAZ PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20

Published in Colton Courier C-8890 Fictitious Business Name Statement FBN20200006968 Statement filed with the County Clerk of San Bernardino 08/05/2020 The following person(s) is (are) doing business as: ACKNOWLEDGE & APPROVED PROPERTY MANAGEMENT, 1641 CAMELOT DRIVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 11304, SAN BERNARDINO, CA 924231304 DAVID A WILLS, 1641 CAMELOT DRIVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 31, 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/ DAVID A. WILLS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20

Published in Colton Courier C-8888 Fictitious Business Name Statement FBN20200006910 Statement filed with the County Clerk of San Bernardino 08/05/2020 The following person(s) is (are) doing business as: CALIFORNIA WASTE REDUCTION, 1285 W WOODCREST ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO FRANCISCO VENTURA, 1285 W WOODCREST ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ FRANCISCO VENTURA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20 Published in Colton Courier C-8889

Published in Colton Courier C-8891 Fictitious Business Name Statement FBN20200006859 Statement filed with the County Clerk of San Bernardino 08/04/2020 The following person(s) is (are) doing business as: B.A.E. TAROT & HEALING, 18026 VALLEY BLVD #72, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARMETA V CARAWAY, 18026 VALLEY BLVD #72, 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 JUNE 1, 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/ CARMETA CARAWAY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/13,8/20,8/27,9/3/20

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A12 • August 20, 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.