Rialto Record 10 15 20

Page 1

W e e k l y RIALTO RECORD

Octobe r 15 , 2020

Vol 1 9, NO. 05

Rialto native, Eisenhower g raduate Vanessa Rumbles ear ns Emmy for CNN news segment

www.iecn.com

PHOTOS

VANESSA RUMBLES

Eisenhower High School Class of 2003 graduate and now CNN Line Producer Vanessa Rumbles, left, and CNN Director Rebecca Taylor, working diligently in the control room.

Oct. 3 declared Inflammatory Breast Cancer Awareness Day Pg. 4

By Manny B. Sandoval

Editorial and Opinion.

September 28, n Eisenhower High School Class of 2003 and California State University Fullerton graduate Vanessa Rumbles, earned an Emmy for Outstanding News Analysis

Rumbles, who works as a line producer for CNN’s New Day Weekend in Atlanta, contributed to a news segment in response to Trump’s attack where he stated Representative Elijah Cummings' district, which includes

O

Pg. 6

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

The anchor that Rumbles was producing the segment with, Victor Blackwell, just so happened to be a Baltimore native. “Infested he says…which is

“There are challenges, no doubt, but people are proud of their community. People get up and go to work there, they care for their families and love their children who pledge allegiance to the flag…just like people who live in districts of congressmen who support you, sir. They are Americans, too,” concluded Vanessa, cont. on next pg.

West Valley Water District announces ambitious water filtration facility expansion

D

Club offers services for LLU and SAC healthcare workers

Baltimore, is a "very dangerous and filthy, infested place.”

what the President said about Representative Cummings’ district and he Tweeted that no human would want to live there. You know who lived there, Mr. President? I did,” said an emotional Blackwell.

ue to unprecedented population growth and rising peak summer usage, the West Valley Water District (WVWD) announced that it will expand treatment capacity for the region by 16 million gallons per day through the ambitious Oliver P. Roemer Water Filtration Facility Expansion Project.

orities, this new project will ensure that our ratepayers have clean, safe water for decades to come,” said WVWD Board President Channing Hawkins. “GHD is a leader in environmental infrastructure engineering and this project couldn’t be in better hands.”

WVWD selected GHD Inc., a global infrastructure engineering firm with extensive treatment facility experience, to assist with the planning and construction of the Roemer expansion project. GHD Inc. will analyze existing facilities, evaluate expansion plans for feasibility and costeffectiveness and assist in the selection of a design-build firm.

Ranked 25th on Engineering News-Record’s ranking of top 500 design firms in 2019, GHD is a global leader in infrastructure engineering with more than 10,000 employees and 200 offices worldwide. With offices in Los Angeles, Moreno Valley, Long Beach, Irvine and San Diego, GHD has a distinguished history of working with municipalities and local agencies in Southern California since 1951.

“We want to make sure that our Water District is set up for longterm success. With water safety and sustainability as our top pri-

In recent years, GHD has been awarded $1.3 billion in infrastructure projects in Southern California alone. The firm

recently completed the Water Replenishment District’s Groundwater Reliability Improvement Project (GRIP) in Southern Los Angeles County and is working on the Doheny Ocean Desalination Plant Project in South Orange County and Arcadia Water Treatment Plant Expansion Project for the City of Santa Monica.

For WVWD, GHD will: • evaluate the existing Roemer facility and provide recommendations for system rehabilitation, replacement and redundancy • conduct a functional stress test of the existing Roemer facility to assess the plant’s maximum operational capacity Expansion, cont. on next pg.


Page A2 • October 15, 2020 • Inland Empire Community Newspapers • Rialto Record experience of moving to Atlanta from Southern California, gaining employment with CNN and winning an Emmy reminded her how proud and connected she is to the city that raised her - Rialto.

PHOTOS

VANESSA RUMBLES

Rumbles celebrates her Emmy win and three years at CNN Atlanta. Vanessa

Rumbles said her team did not realize the magnitude of how this segment was going to perform and connect with millions of people around the country.

incredibly humbling. I remember being in the control room during the live taping and just being completely speechless. The anchor, Victor Blackwell, got choked up and had tears in his eyes while speaking live on-air…he began thinking about his mom, who was a single mother,” said Rumbles.

“This entire experience has been

Rumbles stated that the entire

Blackwell.

fession of educating and developing young minds. We look forward in honoring Miss Rumbles, in person, at a future Board of Education meeting, if the situation allows it. Her tenacity, hard work and talent serve her well. We are extremely “People often ask me who my proud of her success.” biggest influences are and I say my parents and the Inland Empire. She also detailed how her third Rialto was such a great commu- grade teacher at Henry Elementary nity during my formative years School in Rialto aided in her deand I had so many great teachers. sire to produce stories, through an Rialto Unified School District re- assignment he required his stually goes out of their way to help dents to complete every week. folks,” Rumbles said. “My third grade teacher Mr. Rialto Unified School District Damian De Antonio would assign Superintendent Dr. Cuauhtémoc my class and I current event asAvila, who announced her award signments and that is what initially at a school board meeting, said, “I sparked my interest to want to join the RUSD Board of Educa- work in news. After watching the tion in congratulating Miss Rum- lives tream of the Emmys, the next bles for such an esteemed morning he was one of the first achievement. She joins the ranks people I called to thank and share of a few who have earned this the news with,” continued Rumprestigious award. We applaud bles. Miss Rumbles for her outstanding contribution in the area of broad- Expansion cast journalism. It is RUSD graduates, such as Miss Rumbles, who • conduct an environmental remake us all proud to be in the pro- view of the project

Rumbles said that although she now lives in Atlanta, she will not change her 951 area code because she is proud of the city that she comes from; she shared that every time she returns home, she looks forward to grabbing a burger from Baker’s Drive Thru. “I feel very humbled and proud to share this with my hometown. As a woman of color, half black and half Hispanic, I feel even more compelled to use my voice and lift the voices of our communities. I would like to send a huge thank you to my father Lucian Bob Rumbles, my mother Irma Rumbles, third grade teacher Damian De Antonio, Anchor Victor Blackwell and my entire New Day Weekend team,” concluded Rubbles. To view Rumbles’ Emmy winning CNN segment, visit https://bit.ly/313HI7q. • assist in preparing and submitting permits • develop 30 percent of design documents under a progressive design-build delivery model • prepare a probable construction cost estimate based on the initial design • prepare the project implementation schedule and a potential phased project construction timeline • assist in advertising, obtaining and reviewing proposals and the selection of a design-build firm The project will more than double the Roemer facility’s treatment capacity and is necessary to help restore groundwater levels. Treatment capacity expansion will ensure that WVWD can continue to process enough water to meet the region’s growing water needs. Currently, the Roemer facility provides 41 percent of WVWD's water and uses both Lytle Creek and the State Water Project (SWP) water to meet local demand. The other 59 percent of WVWD water is secured via ground wells. By increasing the Roemer facility’s ability to treat water from SWP, which carries water from Northern California south to the Inland Empire, WVWD can reduce ground well utilization and allow groundwater levels to recover. The Roemer facility was constructed in 1995 to treat Lytle Creek surface water and was upgraded in 1998 to increase treatment capacity from 7.2 to 9.6 million gallons per day and allow the facility to treat both Lytle Creek water and purchased SWP water. In 2006, the facility was upgraded to handle 14.4 million gallons per day. These improvements included the addition of ultraviolet disinfection, advanced pretreatment for turbidity removal (coagulation, flocculation, and sedimentation), an influent openair blending pond and a granularactivated carbon removal system. The current expansion project will grow water treatment capacity by 16 million gallons per day and integrate additional water treatment technologies to ensure there is more than enough clean and safe water for generations to come.


Inland Empire Community Newspapers • October 15, 2020 • Page A3

L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s

NOTE: there are no recommendations on these state propositions:

Prop 14: Prop 21, Prop 22 or Prop 23 Published as a public service announcement.


Page A4 • October 15, 2020 • Inland Empire Community Newspapers

Black-led organization, Fighting 4 the Tatas, secures Legislature’s approval declaring October 3 Inflammatory Breast Cancer Awareness Day

COURTESY PHOTO

Fighting 4 the Tata’s Founder, Joshlyn Earls (center) and California State Senators in Sacramento celebrating after the approval of Resolution SCR-97

F

ighting 4 the Tatas Breast Cancer Inc., an Inland Empire organization educating and advocating on behalf of Inflammatory Breast Cancer (IBC), Triple negative (IBC) and Metastatic patients, has been operating since it was founded in 2011 by IBC fighter Joshlyn Earls, a 60year-old Black Woman. More recently, the organization has benefitted the Inflammatory Breast Cancer community by teaming up with California Senator Connie Leyva and Assemblymember Eloise Gomez Reyes to approve the Resolutions SCR-97 and ACH-94 declaring October 3, Inflammatory Breast Cancer Awareness Day in the state of California; and encourages all Californians to learn about this rare and aggressive type of breast cancer and to support all people who are impacted. The impact of the Resolutions passing is monumental for this quick spreading disease, which effects both women and men, diagnosed in women of younger ages and is often dismissed by doctors because they are too young to have breast cancer, not IBC. As of October 2020, Fighting for the Tatas Breast Cancer Inc., remains the only 501C3 in the state educating, advocating and promoting on behalf of this lethal form of sub-breast cancer. This fast growing, incredibly aggressive breast cancer which gives the breast a swollen, inflamed appearance, (hence the name inflammatory) and appears as an infection. If you are diagnosed with it, you’re automatically at stage 3b or higher. This breast cancer, unlike other breast cancers, does not feel like a lump. It is hard to detect on mammograms so many Doctors catch it when it’s too late. There are an estimated 15,000 – 20,000 new cases of IBC diagnosed annually, according to Dr. Massiom Cristofanilli of Northwestern University It is this very reason why Fighting 4 the Tatas Breast Cancer Inc., has chosen to be a symbol of strength for not only black women and men in the Inland Empire, but for everyone fighting this deadly disease that often leads to a lonely journey while undergoing treatment. Aside from Fighting 4 the Tatas essential services to patients, its advocacy and fundraising, the

black-led organization is monumental not only to the greater community, but to the black women and women of color as a whole; especially due to the implicit bias’ blacks face in healthcare. “As a black woman undergoing treatment for IBC, it was a little degrading due to the lack of infor-

mation and lack of my Doctors willingness to answer my questions. My experience consisted of not being given the same healthcare opportunities of my white counterparts,” said Earls. “When it came to certain tests that my counterparts received, such as the MUGA Test (multigated bloodpool imaging), it was not given to

me, but was given to them! I found out after my chemo.” Earls found out from an associate that she should have been provided the MUGA test, which is given to determine whether or not a patient’s body can tolerate the chemo. After the fact, when she went to the doctors, he asked, “Well, do you want a MUGA test?” Joshlyn agreed and found out that she had an enlarged heart; luckily she lived. Although COVID-19 has presented unprecedented times, Fighting 4 the Tatas Breast Cancer Inc. continues to showcase resiliency as it recently kicked off Inflammatory Breast Cancer Awareness Day by hosting its Bling for the Tatas fundraising event on Facebook Live, on October 3. S e a r c h www.facebook.com/Fighting4Tat as to assist the organization in rais-

ing funds to continue offering IBC, TTN and Metastatic patients with counseling services, advocacy on behalf of the patients, educational classes, health and beauty items, emergency utility funding and more. “When I was diagnosed in 2011 with Inflammatory Breast Cancer I was given two and a half years to live…it’s such a lonely journey, because no one understands. I remember at one point placing an ad in a number of newspapers just to connect to another person who has undergone treatment for IBC. It’s so important for our organization to raise funds for this disease because our support services provide a space for patients to connect, understand and receive accurate information regarding this deadly disease,” concluded Earls. For more information or to donate, visit https://www.fighting4thetatas.org.


Inland Empire Community Newspapers • October 15, 2020 • Page A5

Caden Center The Lakers are the 2020 NBA Champions

T

hey’ve done it. The Los Angeles Lakers have won the 2020 NBA Finals and have secured their record tying 17th championship as they defeat the Heat in 6 games. The series was not as easy as some thought it would be for the team, however. After taking the first 2 games over the injury-riddled Heat, Jimmy Butler led Miami to a gritty Game 3, and later a Game 5 win. However, the Lakers meant business in Game 6. They led by more than 30 at one point and the Heat never led, and they got their title almost one year after their opening night loss to the Clippers. LeBron James was named finals MVP, his fourth in as many championships, and with a third different team. Anthony Davis also helped lead the Lakers, earning himself his first career championship. Overall, this season was one to remember. From the death of the legendary Kobe Bryant, to COVID-19 stopping the season in March, to where we are now, with the Los Angeles Lakers on top. It will be an offseason full of questions, and we don’t know when we will see NBA basketball again. So let’s all enjoy and soak in this historic championship for the most historic team in NBA history, the Los Angeles Lakers. Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.

A

ARMC offers flu shots

rrowhead Regional Medical Center (ARMC) is offering flu shots at its Medical Mobile Clinic and Breathmobile sites for adults 18 years and older. Insurance will be billed for the flu vaccination and those without insurance will receive a free vaccination. As we enter flu season, ARMC is urging individuals to get a flu shot for protection against influenza infection and associated complications. Because influenza viruses change, individuals should get revaccinated every year to best protect themselves. A flu vaccine is even more important than ever to help reduce the burden on hospitals responding to the COVID-19 pandemic. Appointments are not necessary for a flu shot at ARMC’s vaccination sites. For dates and locations www.arrowheadregional.org/services/flu-shot/. For additional information call (909) 580-1000.


Page A6 • October 15, 2020 • Inland Empire Community Newspapers

Boys & Girls Clubs offers services for kids of Loma Linda Health and SAC Health employees Monday-Friday 6:30 a.m.-6 p.m. Interested LLUH and SAC Health employees can call the

PHOTO BGCRR

Kids do physically distanced exercise as part of Boys & Girls Clubs of Greater Redlands-Riverside’s services at the Drayson Center at Loma Linda University.

B

oys & Girls Clubs of Greater Redlands-Riverside is offering all-day services for children of employees of Loma Linda University Health and SAC Health System. Day camp services started Sept. 14 and include help with distance learning; breakfast, lunch and snack; outside activities; and crafts at Loma Linda University’s Drayson Center. COVID-19 safety measures are in place, including daily temperature checks, health screening questions, face coverings for everyone in the building, regular hand washing, social distancing, and a lower staff-to-youth ratio. All Club program and administrative staff have been tested for COVID-19. Drayson Center staff clean each area every 30 minutes. “We want to serve parents working at Loma Linda University Health and SAC Health, and help ensure that they have a safe place for their kids to do distance learning and spend the day,” said Club senior vice president Mark Davis. Students can bring their electronic devices to the Drayson Center to log in to class. They are spaced apart, and can get help from Club staff. Distance learning support is also available at the Club’s Hansberger Clubhouse in Redlands. Seventy students from five school districts have been logging in and attending school at the Clubhouse. Staff helps with homework and questions during class time, with a 10:1 student-to-staff ratio. The cost for day camp is $150 a week per child. Scholarships are available. Youth in kindergarten through 12th grade can attend,

Club at (888) 822-6535, email jmolina@bgcie.org or go to www.BeGreatIE.org for more information.


Inland Empire Community Newspapers • October 15, 2020 • Page A7


Page A8 • October 15, 2020 • Inland Empire Community Newspapers


RR • IECN • October 15, 2020 • Page A9

Office (909) 381-9898 A.P.N.0127-212-07-0-000 Trustee Sale No.: 2019-1979 Title Order No: 1437899CAD Reference No: 743-57291 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 7/10/2019 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 11/2/2020 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 7/10/2019, as Document No. 2019-0229329, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: Andres Cuicas and Irma Castaneda The purported new owner: Andres Cuicas and Irma Castaneda WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 1334 N YUCCA RIALTO CA 92376 AKA 1334 N YUCCA 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, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,060.62 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: CENTURY VILLAGE RIALTO EAST HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file num-

ber assigned to this case 20191979. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 9/23/20. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer ( TS#20191979 SDI-19538) PUBLISHED RIALTO RECORD 10/8/20, 10/15/20, 10/22/20 R-3139 Petitioner or Attorney: Vilma Sarmiento Andico, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Vilma Sarmiento Andico FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018806 TO ALL INTERESTED PERSONS: Petitioner: Vilma Sarmiento Andico has filed a petition with this court for a decree changing names as follows: Present name: Vilma Sarmiento Andico to Proposed name: Ellana Vilma Andico Stevens 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: 11/12/20, Time: 8:30 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: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/15,10/22,10/29,11/5/20 R-3141 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. T-017791-SW (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: AMFS LEASING LLC, 9743 CHERRY AVENUE, FONTANA, CA 92335 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: WEST COAST TRUCK AND TRAILER LEASING INC., 11960 ROCKRIDGE DR, FONTANA, CA 92337 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, LEASEHOLD INTEREST & IMPROVEMENTS, COVENANT NOT TO COMPETE, GOODWILL, AND INVENTORY of that certain business located at: 9743 CHERRY AVENUE, FONTANA, CA 92335 (6) The business name used by the seller(s) at said location is: AMFS LEASING (7) The anticipated date of the bulk sale is NOVEMBER 2, 2020, at the office of TOWER ESCROW INC, 23044 CRENSHAW BLVD, TORRANCE, CA 90505, Escrow No. T-017791SW, Escrow Officer: SOPHIE WANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: OCTOBER 30, 2020 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE Dated: OCTOBER 1, 2020 TRANSFEREES: WEST COAST TRUCK AND TRAILER LEASING INC. 72841 PUBLISHED RIALTO RECORD 10/15/2020 R-3143

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 Petitioner or Attorney: Steve Alcones Dimalanta, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: Steve Alcones Dimalanta FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018809 TO ALL INTERESTED PERSONS: Petitioner: Steve Alcones Dimalanta has filed a petition with this court for a decree changing names as follows: Present name: a. Steve Alcones Dimalanta b. Siena Dimalanta to Proposed name: a. Elijah Justice Stevens b. Siena Bella Revayah Andico Stevens 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: 11/12/20, Time: 8:30 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: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/8,10/15,10/22,10/29/20 R-3142

NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday October 23, 2020 at 10:30 am Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com Bartlett, Justin C. Fitzpatrick, Talmin Mendez Hernandez, Miguel A. Vincent, Michael W. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 8th of October and 15th of October 2020 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3404657# PUBLISHED RIALTO RECORD 10/8, 10/15/20 R-3140 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on October 27, 2020 at 10:00 am. Alejandra Avalos: Unit appears to contain: General Household items, personal items, misc. items; Arogant Hollywood: Unit appears to contain: General Household items, personal items, misc. items; Ceferino Miller: Unit appears to contain: General Household items, personal items, misc. items; Melvino Vansickle: Unit appears to contain: General Household items, personal items, misc. items; Carlos Gomez Avila: Unit appears to contain: General Household items, personal items, misc.item. Rosendo Valdez: Unit appears to contain: General Household items, personal items, misc. items; Denise Butler: Unit appears to contain: General Household items, personal items, misc. items; Shannon Huerta: Unit appears to contain: General Household items, personal items, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972509 10-27-2020 Published Rialto Record Oct 8,15, 2020 R-3138

Petitioner or Attorney: Theresa Brennan Marji, 6260 Sacramento Ave., Alta Loma, CA 91701, SBN 181442 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: Theresa Brennan Marji, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018686 TO ALL INTERESTED PERSONS: Petitioner: Theresa Brennan Marji has filed a petition with this court for a decree changing names as follows: name: Theresa Present Brennan Marji to Proposed name: Theresa Ann Marji Brennan 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: 10/29/2020, Time: 9:00 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: Rialto Record Date: LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/1,10/8,10/15,10/22/20 R-3134 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on October 22, 2020 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Isaac Hines Raul Cardenas Herminio Lopez- Rodriguez Natalie Rivera aka Natalie Nicole Rivera All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Storage Management Co. Inc. (310)914-4022. Published Rialto Record 10/8/20, 10/15/20 R-3143 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana Ca. 92335 October 27, 2020 10:45 A.M. Andrew Camp: Unit appears to contain general household items, misc. items; Jose Duron: Unit appears to contain general household items, misc. items; Brittney Tauaefa: Unit appears to contain general household items, misc. items; Chun Chan: Unit appears to contain general household items, misc. items; Carlos Munoz: Unit appears to contain general household items, misc. items; Maurico Lozano: Unit appears to contain general household items, misc. items; Marvin Salumbides: Unit appears to contain general household items, misc. items; Candis Gon-zalez: Unit appears to contain general household items, misc. items; Brandon Williams: Unit appears to contain general household items, misc. items; Sonia Medrano: Unit appears to contain general household items, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN972457 09-28-2020 Published Rialto Record Oct 8,15, 2020 R-3136

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LONZETTA BRADDY CASE NO.: PROPS2000692

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LONZETTA BRADDY A PETITION FOR PROBATE has been filed by ENRICA MICHELLE RENE in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ENRICA MICHELLE RENE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the I n d e p e n d e n t Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on NOV 09 2020 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Enrica Michelle Rene 1459 W. Wabash St. Rialto, CA 92376 Published Rialto Record 10/15,10/22,10/29/20 R-3144

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date October 27, 2020 Time of Sale 10:30 AM. Christina Castellon, General Description of Property Household Items; David Tirado, General Description of Property Household Items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972425 10-27-2020 Published Rialto Record Oct 8,15, 2020 R-3137 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. T-017790-SW (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: ANOTHER MOBILE FLEET SERVICE, INC., 9743 CHERRY AVENUE, FONTANA, CA 92335 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: WEST COAST TRUCK REPAIR INC., 11960 ROCKRIDGE DR, FONTANA, CA 92337 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, LEASEHOLD INTEREST & IMPROVEMENTS, COVENANT NOT TO COMPETE, GOODWILL, AND INVENTORY of that certain business located at: 9743 CHERRY AVENUE, FONTANA, CA 92335 (6) The business name used by the seller(s) at said location is: ANOTHER MOBILE FLEET SERVICE (7) The anticipated date of the bulk sale is NOVEMBER 2, 2020, at the office of TOWER ESCROW INC, 23044 CRENSHAW BLVD, TORRANCE, CA 90505, Escrow No. T-017790SW, Escrow Officer: SOPHIE WANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: OCTOBER 30, 2020 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE Dated: OCTOBER 1, 2020 TRANSFEREES: WEST COAST TRUCK REPAIR INC., A CA CORP. 72840 PUBLISHED RIALTO RECORD 10/15/2020 R-3142

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN AUCTION LOCATION: 13032 SLOVER AVE., FONTANA, CA. 92337 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Friday, October 30, 2020 at the hour of 9:30 am of said date, at 13032 Slover Ave., City of Fontana, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of : John Fuchs, Adrian Depraect, Darlene Dixon, Maria Cortez, Ethan Day, Jerald Cooper, Amanda Stronegger, Seth Morton, Hussein Elatrach, Kelsey Torres, Tamara Dowell, Vicky Myaskovsky, Brandon Fields, Akosua Boateng, Ethel Moore, Andre Wilson, Stella Grijalva, Kimberly Jackson, Ursela Myles, Nick Gritsonis, Estrada, Peter Jennifer Priantfyllos, Charles Flemings, Ashley Heard, Stephen Fronda, Ryan Rasmussen, Annette Jones, Matan Dekel, Cynthia Clark, Meshiah Bowling, Elizabeth Reeves, White, Robin Jessica Ashbaugh, Debra Scharwath, This Is Ground, James Lee, Fred Gontrand, Nancy Briones, Rylie Potter, Wayne Williams, Elaine Cottrell, Marieme Sane, Arthur George, Bill Kimble, Cindy Mckinney, Nowajah Doyle, zay rodriguez, Hardy Eason, Andrea KelseyWinkler, Tammie Johnson, Cory Hoffman. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Social Distancing and Masks will be required to attend. Cash only with a 15% buyer's premium. Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.com Bond #FS863-20-14. /S/ Clutter, INC CNS-3405302# PUBLISHED RIALTO RECORD 10/15, 10/22/20 R-3145

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

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


Page A10 • October 15, 2020 • CC • IECN

Office (909) 381-9898 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ALEJANDRO RODRIGUEZ YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): MARIA GUADALUPE PONCE MORALES Case Number: 20PSFL00502 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California o (www.lawhelpca.org) poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden pública que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are: (El nombre y dirección de la corte son): SUPERIOR COURT

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

COUNTY OF LOS ANGELES 400 CIVIC CENTER PLAZA POMONA, CA 91766 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney are: (El nombre, dirección y el número de teléfono del abogado del demandante, or del demandante si no tiene abogado, son): MARIA GUADALUPE PONCE MORALES 603 TRAFALGAR AVENUE LA PUENTE, CA 91744 Date: APR 21 2020 Clerk, by (Secretario, por), T. SANDOVAL Deputy (Asistente) Published Colton Courier 9/24,10/1,10/8,10/15/20 C-8952

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JAMES LAWRENCE BARTH CASE NO.: PROPS2000635

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JAMES LAWRENCE BARTH A PETITION FOR PROBATE has been filed by CRYSTAL LUNA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CRYSTAL LUNA 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 indeadministration pendent 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 10/14/2020 at 1:30 p.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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: Crystal Luna LAW OFFICES OF AARON F. GARCIA, APLC 71-780 San Jacinto Drive, Building J, Rancho Mirage, California 92270 (760) 346-3788 Published Colton Courier 9/24,10/1,10/8/20 C-8953

Petitioner or Attorney: Arnold Gordon Taffolla, 1066 Raymond St, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd St, San Bernardino, CA 92415 PETITION OF: Arnold Gordon Taffolla, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2020433 TO ALL INTERESTED PERSONS: Petitioner: Arnold Gordon Taffolla has filed a petition with this court for a decree changing names as follows: name: Arnold Present Gordon Taffolla to Proposed name: Arnold Gordon Taffoya 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: 11/23/20, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Date: LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/8,10/15,10/22,10/29/20 C-8991 Published in Colton Courier C-8984 Fictitious Business Name Statement FBN20200008442 Statement filed with the County Clerk of San Bernardino 09/15/2020 The following person(s) is (are) doing business as: SUMMIT CHURCH APOSTOLIC ASSEMBLY, 5401 CITRUS AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 16155 SIERRA LAKES PARKWAY SUITE 160-147, FONTANA, CA 92336 FRANCISCO J QUEZADA SORIA, 1162 SCENIC DRIVE, SAN BERNARDINO, CA 92408 CHRISTIAN GONZALEZ, 497 N. 6TH STREET, UNIT A, BANNING, CA 92220 This business is conducted by (a/an): UNINCORPORATED ASSOC OTHER THAN A PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO QUEZADA SORIA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8985 Fictitious Business Name Statement FBN20200008568 Statement filed with the County Clerk of San Bernardino 09/17/2020 The following person(s) is (are) doing business as: H.O.M.E. HOUSE OF MOTION ENGINEERING, HOUSE OF

ROARS, 4030 SUGAR PINE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO DELEON, 4030 ANGEL SUGAR PINE AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ANGEL DELEON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8986 Fictitious Business Name Statement FBN20200008783 Statement filed with the County Clerk of San Bernardino 09/23/2020 The following person(s) is (are) doing business as: A & E LOGISTICS, 2010 BORREGO DR UNIT B6, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO ERICKA LICEA, 2010 BORDR UNIT B6, REGO BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERICKA LICEA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8987 Fictitious Business Name Statement FBN20200008678 Statement filed with the County Clerk of San Bernardino 09/21/2020 The following person(s) is (are) doing business as: BRANDON’S DINER MOUNTAIN, 370 N. MOUNTAIN AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BENITEZ RESTAURANTS INC, 10246 INDIANA AVENUE SUITE A, RIVERSIDE, CA 92503 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on SEP 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/ ANA BENITEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8988 Statement of Withdrawal From Partnership Operating Under a Fictitious Business Name (Buisiness and Professions Code 17923) FBN20200008280 Statement filed with the County Clerk of San Bernardino 09/09/2020 Fictitious Business Name of the Partnership: BONILLAS TRANSPORT Street Address of the principal place of business: 827 E G ST, COLTON, CA 92324 Filed in San Bernardino County on: 3/9/2020 Clerk File No.: County FBN20200003171 Name of person withdrawing: JUAN R BONILLA Residence address of the person withdrawing as a partner: 3706 1/2 SANTA ANA ST, HUNTINGTON PARK, CA 90255 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Business and Professions Code Section 17913 that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed on thousand dollars ($1,000). s/ JUAN BONILLA Date: 09/01/2020 Published 10/1,10/8,10/15, 10/22/20 Published in Colton Courier C-8989 Fictitious Business Name Statement FBN20200008422 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: AXYZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 MIGUEL A ORTIZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A ORTIZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8990 Fictitious Business Name Statement FBN20200008889 Statement filed with the County Clerk of San Bernardino 09/28/2020 The following person(s) is (are) doing business as: SC MANAGEMENT COMPANY, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO SU CLINICA, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOEL PULGARIN 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 10/1,10/8,10/15,10/22/20

Published in Colton Courier C-8997 Fictitious Business Name Statement FBN20200008572 Statement filed with the County Clerk of San Bernardino 9/17/2020 The following person(s) is (are) doing business as: AG AUTO SALES, 1680 SOUTH E ST, STE B205, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO CALIFORNIA AG & GO INC, 484 PENROSE ST #B, CORONA, CA 92880 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JULY 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFREDO AGUILAR 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 10/15,10/22,10/29,11/5/20

10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9000 Fictitious Business Name Statement FBN20200009410 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: LA MAQUINA, 1334 NORTH E STREET, APT 1, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO FRANCISCO GONZALEZ-CASILLAS, 1334 NORTH E STREETAPT. 1, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO GONZALEZ CASILLAS 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-8998 Fictitious Business Name Statement FBN20200009266 Statement filed with the County Clerk of San Bernardino 10/7/2020 The following person(s) is (are) doing business as: BROKEN AXLE OFFROAD SUPPLY, 13625 MANHASSET ROAD, UNIT 9, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JOSEPH E AUMON, 7437 FARMDALE AVENUE, HESPERIA, CALIFO 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH E AUMON 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-9001 Fictitious Business Name Statement FBN20200009037 Statement filed with the County Clerk of San Bernardino 10/01/2020 The following person(s) is (are) doing business as: BODY BY CELINA, 760 SAN CARLO AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CELINA J VISCONTI, 760 SAN CARLO AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 30, 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/ CELINA VISCONTI 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-8999 Fictitious Business Name Statement FBN20200008999 Statement filed with the County Clerk of San Bernardino 09/30/2020 The following person(s) is (are) doing business as: J FLORES WELDING AND FABRICATION MOBILE SERVICES, 1465 N. MILLER DR., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JESUS I FLORES GONZALEZ, 14161 SURREY COURT, VICTORVILLE, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS I. FLORES GONZALEZ 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

Published in Colton Courier C-9002 Fictitious Business Name Statement FBN20200009234 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SANTIAGO COMPANY, 17985 UPLAND AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTORINO SANTIAGO, 17985 UPLAND AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 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/ VICTORINO SANTIAGO 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 10/15,10/22,10/29,11/5/20


CC • IECN • October 15, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8961 Fictitious Business Name Statement FBN20200008217 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: HIGHLAND DENTAL ARTS, 7216 PALM AVE #B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GERARD SABATE II, D.D.S., INC., 7216 PALM AVE, SUITE B, HIGHLAND, CA 92346 Inc./Org./Reg. No.: C3709649 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2015 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/ GERARD SABATE, DDS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8962 Fictitious Business Name Statement FBN20200008219 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TRL DEALER SERVICES, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO TIMOTHY R LANKENAU, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2015 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/ TIMOTHY R LANKENAU 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8963 Fictitious Business Name Statement FBN20200008210 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: ABSOLUTELY DENTLESS, 2535 S PARCO AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ERIC M WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 BARBARA WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC M WILSON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8964 Fictitious Business Name Statement FBN20200008211 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: BAHRA AND ASSOCIATES, 15497 W SAND STREET, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15497 W SAND STREET, VICTORVILLE, CA 92392 ERIC BAHRA, 14954 PEBBLEBROOK PL, VICTORVILLE, CA

92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC BAHRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8965 Fictitious Business Name Statement FBN20200008214 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: CONNIE’S CRAFTS, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 County of Principal Place of Business: SAN BERNARDINO CONSULEO RUIZ-WILKIE, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2015 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/ CONSULEO RUIZ-WILKIE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8966 Fictitious Business Name Statement FBN20200008202 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TL NAIL & SPA, 14679 RAMONA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LOC T NGUYEN, 3050 W BALL RD, #123, ANAHEIM, CA 92804 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/23/2015 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/ LOC T NGUYEN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8967 Fictitious Business Name Statement FBN20200008201 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TACOS MISTER PANCHO, 1119 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO JOSE E ROMERO FIERRO, 2139 E 4TH ST, SPC 213, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE E ROMERO FIERRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8968 Fictitious Business Name Statement FBN20200008200 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: SUMMIT STRIPING, 15015 MAMMOTH PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DAVID B TIPPLE, 15015 MAMMOTH PL, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID B TIPPLE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8969 Fictitious Business Name Statement FBN20200008195 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: RM2J CONSTRUCTION, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE J PEREZ, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2015 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/ JORGE J 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8970 Fictitious Business Name Statement FBN20200008185 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: NEW IMAGE PLIER SERVICE & TOOLING, 1616 E FRANCIS ST, STE K, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JOSE GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 MARGARITA GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1999 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 GAMBOA 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 10/1,10/8,10/15,10/22/20

Published in Colton Courier C-8971 Fictitious Business Name Statement FBN20200008184 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MORENO WELDING, IRON WORKS, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MAX MORENO, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015 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/ MAX MORENO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8972 Fictitious Business Name Statement FBN20200008181 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MAJOR LEAGUES BARBERS, MAJOR LEAGUES BARBER SHOP, 658 BLOOMINGTON AVE STE 201, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RODOLFO GUTIERREZ, 6157 S. HILLS WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2015 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/ RODOLFO GUTIERREZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8973 Fictitious Business Name Statement FBN20200008142 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: FAIRWAY MOTEL, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO SHIH CHUNG LIN, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 YIWEN CHANG, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2000 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/ SHIH CHUNG LIN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8974 Fictitious Business Name Statement FBN20200008147 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: GARDENS PLUS, 120 N CAMPUS AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ANTONIO VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784 MARY ANN VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784

This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/1996 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/ ANTONIO VAZQUEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8975 Fictitious Business Name Statement FBN20200008168 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: LIGHTING INSTYLE, 8760 CENTRAL AVE STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO LIGHTING INSTYLE, INC., 8760 CENTRAL AVE, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1763772 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/1995 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/ BEVERLEY SARCUBOD 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8976 Fictitious Business Name Statement FBN20200008141 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: ECO-PLANET RECYCLING, 21101 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LIZETH F SANCHEZ, 22191 TEHAMA RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/02/2015 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/ LIZETH F SANCHEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8977 Fictitious Business Name Statement FBN20200008137 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 55501 YUCCA TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 1425 CAMBRIA AVE, YUCCA VALLEY, CA 92284 Inc./Org./Reg. No.: C4012092 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/26/2010 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/ JAMES A REED 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8978 Fictitious Business Name Statement FBN20200008123 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CREATIVE FAIRY MEMORIES, 977 SUNSET CIR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO STEVEN D SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 SAMANTHA L SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/10/2015 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/ STEVEN D SILVEY 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8979 Fictitious Business Name Statement FBN20200008115 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CALIFORNIA TIRES & AUTO REPAIR, 568 S WATERMAN AVE, STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ELSA OROZCO, 2982 BRIARWOOD DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/29/2015 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/ ELSA OROZCO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8980 Fictitious Business Name Statement FBN20200008113 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: BIG MIKE’S ROOTER AND PLUMBING INC, 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO BIG MIKE’S ROOTER & PLUMBING INC., 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3909387 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2000 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/ JIMILEE ALLEN 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 busi-

ness 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8991 Fictitious Business Name Statement FBN20200008629 Statement filed with the County Clerk of San Bernardino 09/18/2020 The following person(s) is (are) doing business as: ZOND, 316 N SMOKE TREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 316 N SMOKE TREE AVE, RIALTO, CA 92376 CARLOS ALBERTO LIRA, 316 N SMOKE TREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 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/ CARLOS ALBERTO LIRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8982 Fictitious Business Name Statement FBN20200008360 Statement filed with the County Clerk of San Bernardino 09/10/2020 The following person(s) is (are) business as: PLUSH doing BEAUTE LOUNGE, 16655 FOOTHILL BLVD, SUITE 104-B, FONTANA, CALIF, 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2895 N LUGO AVE, SAN BERNARDINO, CALIF 92404 VICTORIA S EVANS, 2895 N LUGO AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORIA EVANS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8983 Fictitious Business Name Statement FBN20200008433 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: BARON’S BARBER AND BEAUTY, 1230 W. FOOTHILL BLVD. SUITE D, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NAYN CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 CLARA Y CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NAYN CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20


Page A12 • October 15, 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.