Rialto Record 12 02 21

Page 1

W e e k l y RIALTO RECORD

Vol 20, NO. 12

December 02, 2021

Rialto High competes in first title game in prog ram’s histor y www.iecn.com

Highland Senior Center hosts drive-thr u Thanskgiving distribution Pg. 3

PHOTO

RUSD

The Rialto High School football team fought hard but came just short in a 14-12 loss against Loara High School in the CIFSouthern Section Division 14 title game at Glover Stadium in Anaheim on November 26. Rialto running back Antonie Fowler had a big game. Fowler led the Knights with 148 yards on 23 carries and scored both touchdowns for the Knights.

San Manuel and Yaamava’ Resor t host Toy Drive, Job Drive

S

an Manuel Band of Mission Indians (SMBMI) and Yaamava’ Resort & Casino at San Manuel (Yaamava’ Resort & Casino) are pleased to announce a hiring event that will help children in need enjoy the holiday season and give job seekers the opportunity to receive both a job and a gift for themselves. A San Manuel Toy Drive, Job Drive will take place on Friday, December 3, from 10:00am – 6:00pm at the San Manuel Recruitment Center at Ontario Mills.

Dignity Health distributes Thanksgiving mea ls t o over 300 inland f amilies Pg. 8

H OW TO R E A CH U S Inland Empire Community Newspapers 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

PHOTO

SMBMI

Participants in the Job Drive are invited, but not required, to bring an unwrapped, unused toy (minimum value of $10) to the Recruitment Center at Ontario Mills while participating in the hiring event. Those who attend the event will also be eligible for a gift valued up to $100, while supplies last.

Job seekers can prepare to start the New Year with an exciting new career in entertainment for our state-of-the-art concert and event center opening in 2022. Jobs include audio and video technicians, talent concierges, crowd control specialists, stagehands, riggers and more. The resort is also hiring in the areas of Casino, Spa, Hotel and Pool Operations for roles such as cooks, table games dealers, valet Drives, cont. on next pg.


Page A2 • December 02, 2021 • Inland Empire Community Newspapers • Rialto Record Drives attendants, reservation agents, pool attendants and more. New team members can earn $1,000 welcome bonuses and up to $300 in perks for certain roles. Participants in the Job Drive are invited, but not required, to bring

an unwrapped, unused toy (minimum value of $10) to the Recruitment Center at Ontario Mills while participating in the hiring event. Those who attend the event will also be eligible for a gift valued up to $100, while supplies last. “For more than 20 years the

casino has partnered with elementary schools throughout San Bernardino County to identify and help families in need by providing toys and other necessities to children during the holiday season,” said Jasmine Takeshita, Director of Talent Acquisition, for San Manuel Band of Mission Indians. “This is just one way team mem-

PHOTO

bers and guests to the casino help support the Tribe’s spirit of Yawa’, which means to act on one’s beliefs. It is this spirit that has seen the Tribe donate more than $290 million to charitable initiatives since 2003.” Toys collected at the Toy Drive, Job Drive event will be combined with those donated at the casino to benefit more than 300 families across San Bernardino County who are invited to a special holiday “shopping” event that lets children select their own favorite toy. Excess gifts will be donated to other charitable organizations.

Toy Drive, Job Drive participants can expect to receive on-the-spot job interviews, network with hiring managers, learn more about the many departments within the enterprise, and about working for a Tribal nation. Both SMBMI and Yaamava’ Resort & Casino offer an exceptional benefits package, incentive programs, educational assistance, 401K matching and more. In August 2021, the enterprise, already one of the top 10 employers in the area, was certified as a Great Place to Work

RUSD

The Rialto High School football team made its mark this year by reaching the first title game in program history. Pictured from left, Rialto High School Principal Dr. Caroline Sweeney, Athletic Director Dan Williams, and head coach Robert Mitchell celebrate an excellent season with a picture while holding the Runner-Up Trophy for CIF-Southern Section Division 14.

Follow us on Facebook, Twitter, Instagram @IECNWeekly

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


Inland Empire Community Newspapers • December 02, 2021 • Page A3 Reservations (909) 335-3037 or online at boxoffice.lifehousetheater.com

Arts/Culture Garcia Center for the Arts - 536 W. 11th St., San Bernardino, 92410 December 3 - 5 CSUSB Black Box Theater The Teeny Tiny Puppet Show Festival is a travelling puppet production, featuring a collection of short stories written and created by puppetry students, all told in the Brazilian “Teatro Lambe Lambe” style. Redlands Music on the Balcony Now - December 30 Local musicians will play from 10am-12PM and 4pm-6pm each Saturday. Many of these professional musicians are Redlanders or University of Redlands and CSUSB music students who are required to take private music lessons to graduate. LifeHouse Theater: Miracle on 34th St. Weekends now through Dec. 29; Friday 7 pm; Saturday 2 pm and 7 pm; Sundays 2 pm; Special weekday performances will take place on December 23, 27, 28 and 29 at 7 pm. There will be no performances on December 24 and 25.

Inland Pacific Ballet - The Nutcracker December 10 - December 19:Fox Performing Arts Center, 3801 Mission Inn Ave., Riverside 92501. The Nutcracker comes to life in this magnificent ballet with beautiful sets, dazzling costumes, and Tchaikovsky’s classic score. This annual holiday production tells the story of a young girl named Clara who receives a magical nutcracker doll on Christmas Eve and sets out on a wondrous journey to the Land of the Snow and the Kingdom of Sweets. Toy soldiers, lifesized dancing dolls, falling snow and a fantastic dream with battling mice, dancing snowflakes, waltzing flowers, gingerbread characters, and the delightful Sugar Plum Fairy, all stir the imagination. This is family entertainment at its best. Community December 2 - Day of Remembrance 3 p.m. Cal State San Bernardino will honor the memories of the 14 individuals – including five alumni – who were killed during a mass shooting in 2015 in San Bernardino. The commemoration will be held on campus, but the ceremonies will also be made accessible in a virtual format. The event will take place in the Peace Garden located outdoors next to the Chemical Sciences Building.

Those who wish to attend the commemoration – whether in person or via Zoom – are asked to please register using the event’s online registration form. All inperson attendees and participants must also complete the university’s COVID-19 Daily Health Screen prior to coming to campus. While the ceremonies will be held outdoors, all attendees and participants, regardless of vaccination status, are required to wear face coverings while indoors on campus. December 3 - Holiday Light Parade 6 pm Ontario Town Square Join us on Euclid Avenue for an amazing Holiday Parade full of lights! FREE for all ages! Following the Holiday Parade, gather together at Ontario Town Square for the Tree Lighting Ceremony with live entertainment, crafts, and a photo with Santa! December 4 - 12: Rialto Skating Rink; M-F 3 pm - 9pm, Sat. & Sun. 12 - 9 pm 150 S. Palm Ave., Rialto Civic Center. Skate rentals available. Information (909) 421-4949 December 3 - 5: 49th Annual Harvest Festival Hundreds of artists and crafters reunite to ring in the holiday tradition of the Pomona/Ontario Harvest Festival Original Art & Craft Show at a new location - the Ontario Convention Center at 2000 East Convention Center Way, Ontario, CA 91764. December 4: Colton Christmas

Highland Senior Center hosts Thanksgiving meal drive-thru event

PHOTOS

RICARDO TOMBOC

Top left: Highland Senior Center Board members bagging up meals for drive-by pickup. Top right: HSC member Yvonne Dandurand picked up her Thanksgiving meal served with all the trimmings. Below: Highland Senior Center volunteers, staff, and board members pose for a group photograph after serving a Thanksgiving meal drive-thru event.

Spectacular 7 - 9 pm at City Hall Parking Lot and Main Library 650 N. La Cadena Dr. featuring movie, vendors, crafts, and walk-thru story time. December 4: Rialto Holiday Festival & Parade 5:30 - 9:30 pm at 150 S. Palm Ave., Rialto. This year's Parade will begin at Rialto Ave. and Willow Ave. Other festivities will include Tree Lighting Ceremony, Posadas, Vendors, Ice Skating, Entertainment, Activities, and more! https://www.yourrialto.com/421/ Special-Events For more information, call (909) 877-9106 December 4 and 5: YMCA Holiday Boutique & Pantry 9 am - 4 pm Holiday shopping for a cause! Shop for unique and one-of-akind gifts and support your favorite local artists at the Redlands Y Holiday Boutique. With over 50 vendors you are sure to check off names on your holiday shopping list. YMCA Holiday Boutique and Pantry is a curated market of handmade crafts and artisan goods. December 10: Holly Jolly Jamboree 4 pm - 8 pm Hosted by San Bernardino Parks and Recreation - live reindeer, musical performances, arts and crafts, a train ride through the park, and food vendors! December 11: Colton Lions Club Toy Drive 8 am - 3 pm at Stater

Bros., 151 E. Valley Blvd. December 11: Winter Wonderland 10 am - 4 pm, Arlington Park - 3860 Van Buren Blvd., Riverside 92503. Come out and enjoy game booths, bounce houses, snow play area, raffle prizes and much much more! December 18 - 19: Miracle on Citrus St. Holiday Event 3 pm - 9 pm; 13200 Citrus St., Eastvale. The City of Eastvale is the inaugural event that will feature a visit from Santa, music, food, arts & crafts, an eggnog tasting, and a trip to the North Pole! We’ll also be exploring Dutch culture with Dutch specific food and crafts! City Council Meetings Colton: 1st and 3rd Tuesday each month, 6 pm San Bernardino: 1st and 3rd Wednesday each month, 5:30 pm Rialto: 2nd and 4th Tuesday each month; 5 pm School Board Meetings Colton Joint Unified School District: 1st and 3rd Thursday - 18829 Orange Street, Bloomington; 5:30 pm. San Bernardino City Unified School District: 1st and 3rd Tuesday - Board of Education Building, 777 N. F St., San Bernardino; 5:30 pm. Rialto Unified School District: 1st and 3rd Wednesday via YouTube stream; 7 pm.


Page A4 • December 2, 2021 • RR • IECN

Office (909) 381-9898 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 Thursday, December 9, 2021 at the hour of 10:00am 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, articles hereinafter the 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: Tina Borden, Robert Runge, Lysette Morales, Tania Ford, Nicole Marie Hoover, Ashley Cox, Carmen Gentry, Elaine Porter, Devon Dunning, Amy Olson, Reyes, Meshiah Esther Bowling, Jessie Watson, Debra Scharwath, Wendy Alvarado, Jennifer Gardner, Rachel Stokes, Aungel Wright, Kevin Mays, Mary Hawkins, Curtis Williams, Calvert Sanders, Melanie HawkinsRobertson, Vila Holland, Shana Price, Toni Duran, Theodore boles, Chris Clark, Kerry Connolly, Leonora Urive, Jeniffer Henson, Brian Freeman, Shante Walker, Terrell Hines, Camron Buford, Chauncea Carothers & K.C. Carothers, Jc Cohee, Vanessa Lasdon, Zaybree Haury, Robert Sims, Yvonne Flores, Sarah VanDerBeets, Aria Martin, Carson Henley, Nicole Thomas Bryant, O'Shaughnessy, Timothy Lamothe, Jeff Allen, Vikki nguyen, Ebony Smith, Mikiesha Hayes, Denaya Kelly, Sherry Liu, Cheree Montgomery, Elizabeth Ceballo, Tamara Miller, Willie Joe Foster Jr, Brad Miller, Corey Jones, Richard Oliver, Mona Berntsen, Stella Brooks, Serrine Sanchez, Emry Davidson, Peter Gomez, Dedra Di. 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-3531807# PUBLISHED RIALTO RECORD 11/25, 12/2/21 R-3473 DISTRICT COURT CLARK COUNTY, NEVADA CASE NO. A-21-838560-C DEPT. NO. IVONNE LOPEZ SAAVEDRA Plaintiff(s), -vsBENJAMIN K. PEARCE; ANN R. PEARCE; SCOTT D. TILLOTSON, individually and as trustee of the SCOTT D. TILLOTSON REVOCABLE LIVING TRUST and as trustee of the ANGELO REVOCABLE LIVING TRUST; TENNILLE TILLOTSON; CHRISTOPHER C. BOOKER; PARK WEST CONDOMINIUM OWNERS’S ASSOCIATION; JORGE PANTOJA; and NEVADA HOUSING DIVISION, Defendants. SUMMONS – CIVIL NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND WITHIN 20 DAYS. READ THE INFORMATION BELOW. TO THE DEFENDANT(S): A civil Complaint has been filed by the Plaintiff(s) against you for the relief set forth in the Complaint. 1. If you intend to defend this lawsuit, within 20 days after this Summons is served on you, exclusive of the day of service, you must do the following: (a) File with the Clerk of this Court, whose address is shown below, a formal written response to the Complaint in accordance with the rules of the Court, with the appropriate filing fee.

(b) Serve a copy of your response upon the attorney whose name and address is shown below. 2. Unless you respond, your default will be entered upon application of the Plaintiff(s) and failure to so respond will result in a judgment of default against you for the relief demanded in the Complaint, which could result in the taking of money or property of other relief requested in the Complaint. 3. If you intend to seek the advice of an attorney in this matter, you should do so promptly so that your response may be filed in time. 4. The State of Nevada, its political subdivisions, agencies, officers, employees, board members, commission members and legislators each have 45 days after service of this Summons within which to file an Answer or other responsive pleading to the Complaint. FOR QUIET TITLE STEVEN D. GRIERSON CLERK OF COURT By: Demond Palmer 7/28/2021 Deputy Clerk D Date Regional Justice Center 200 Lewis Avenue Las Vegas, NV 89101 Submitted by: By:__/s/Michael F. Bohn, Esq./__ MICHAEL F. BOHN, ESQ. 2260 Corporate Circle, Suite 480 Henderson, NV 89074 Attorney for Plaintiff Published Rialto Record 11/25,12/2,12/9,12/16/21 R-3470

Auction Publications for Storage Treasures Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, and provisions of the Civil Code. Undersigned will sell at public sale by competitive bidding on the 10th day of December 2021 at 1:00 pm, on Storagetreasures.com. The premises where said property has been stored is located at ABLE STORAGE, 1348 W. Baseline Road, Rialto CA 92376 County of San Bernardino, State of California the following: A141 B133 B331 B420 D238 D330 D403 D711 D803 H107 H115 H640 K127 L136

Brinda McHenry Cecilia Wallace Trina Lister Dangelo Hester Nina Erving Samantha Remington Bruce Herrick Mya Millan Rhonesha Seals Jose Antonio Marquez Rita Rizo Jesse Armando Gonzalez Juan Rubio Alvis C Prince

Items being stored include, but are not limited to: electronics, furniture, tools, and misc. household goods unless otherwise stated. Purchases must be paid for at the time of purchases, cash only. All Purchased items sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storagetreasures.com California Bond #63747122 Published Rialto Record 11/25/21,12/2/21 R-3471 Notice is hereby given pursuant to California Business and Professional Codes # 21700-21716, Section 2328 of the UCC of the Penal Code Section 535 the UnderSigned, SecurCare Self Storage, will sell at public sale on or after Wednesday the 8th day of December, 2021 at 10:30 AM with bidding to take place on lockerfox.com the following misc. goods: SecurCare Self Storage, 1377 South Lilac Avenue, Bloomington, CA 92316 Names: Tyler P Baskett Curtis Joe Graham Goods must be paid in CASH and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. CNS-3530417# PUBLISHED RIALTO RECORD 11/25, 12/2/21 R-3472

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 T.S. No.: 19-23985 A.P.N.: 0132021-46-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/2/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: PABLO VILLEGAS JR AND REGINA JULIE VILLEGAS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Carrington Foreclosure Services, LLC Recorded 8/7/2017 as Instrument No. 2017-0320724 in book , page Loan Modification recorded on 9/12/2019 as Instrument No. 2019-0324829 of Official Records in the office of the Recorder of San Bernardino County, California, Described as follows: "AS FULLY DESCRIBED IN SAID DEED OF TRUST" Date of Sale: 12/27/2021 at 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401 Amount of unpaid balance and other charges: $244,416.36 (Estimated) Street Address or other common designation of real property: 959 S MILLARD AVE RIALTO, CA 92376 A.P.N.: 0132-021-46-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's

office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758-8052 or visit this Internet Web site www.Xome.com, using the file number assigned to this case 1923985. 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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 758-8052, or visit this internet website www.Xome.com, using the file number assigned to this case 19-23985 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 11/22/2021 Carrington Foreclosure Services, LLC 1500 South Douglass Road, Suite 150 Anaheim, CA 92806 Automated Sale Information: (800) 758-8052 or www.Xome.com for NONSALE information: 888-313-1969 Vanessa Pessina, Trustee Sale Specialist Published Rialto Record 12/2/21,12/9/21,12/16/21 R-3474 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: 313 S Riverside Ave Rialto, CA 92376, December 22, 2021 at 11:30 am Shaneasha Logan, Bags, clothes, personal papers, totes and cleaning supplies; Michele Quezada, Dresser, bags, pictures/photographs, totes and China cabinet; Dave Murray, TV, bags, boxes, clothes, shoes. Totes suitcases and speaker; Leonora Goodloe, Chair, table, totes, crib, end tables, boxes, patio chairs, and battery powered kids' car; Crabrill Williams, Entertainment center, table, boxes, pictures/photographs, toys, art work, end tables, computer and safe. 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. CN982512 12-22-2021 Published Rialto Record Dec 2,9, 2021 R-3477 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: 3285 N Locust Ave Rialto, CA 92377 on December 21, 2021 at 9:30am. Clayton Knott, Household Goods; William Laday, Household Goods. 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. CN982693 12-21-2021 Published Rialto Record Dec 2,9, 2021 R-3483

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 December 21, 2021 Time of Sale 10:30 AM. Kebari Spinks, General Description of Property, boxes. and nic nacs; Rosalyn Jorden, General Description of Property, Totes, mirror, baskets; Janiece Hughes, General Description of Property, Furniture, boxes, bags, toys, clothes; Brittany Hill, Gen-eral Description of Property, Clothes, and totes. 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. CN982620 12-21-2021 Published Rialto Record Dec 2,9, 2021 R-3478 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: 18777 Bloomington Ave. Bloomington, CA 92316. 909512-2125 December 21, 2021 Cesar Arcea: @12:30pm. Clothes, shoes, rims, furniture, chairs; Johnny Chacon: Household furniture, sofa, charis, stove, one bedroom set; Kevin Moore: Clothing, shoes, books, paper works, boxes and MISC.; Bertrell Hall: Catering items; Vanessa Welch: boxes; Theresa Segura: three twin beds, one queen bed, boxes, table; Angelica Frankilin: refrigerator, mattress, bedroom set, dinning table, boxes. 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. CN982662 12-21-2021 Published Rialto Record Dec 2,9, 2021 R-3480 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 December 21, 2021 at 10:00 am. Tammie Evans, Description of Goods: washer dryer boxes dresser misc.; Rafael Zambrano, Description of Goods: sofa boxes tools toys misc. Arianna Ortiz, Description of Goods: clothes room furniture; Corday Handy, Description of Goods: refrigerator tv boxes; Donte Turner, Description of Goods: rolls of paper car parts misc.; Raul Joya, Description of Goods: twin bed dresser night stand 5 bags; Bianca Reyes, Description of Goods: queen bed bed set toys boxes; Jessica Rivera, Description of Goods: 1 bedroom apartment; Hanwei Jin, Description of Goods: boxes clothing books; Denise Butler, Description of Goods: boxes; Karly Iverson, Description of Goods: totes electronics computer clothing misc items; Marco Humaran, Description of Goods: boxes of clothes; Daniel De Alba, Description of Goods: boxes. 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. CN982621 12-21-2021 Published Rialto Record Dec 2,9, 2021 R-3479 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 December 16, 2021 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: Belinda Pacheco Dangelica L Robison AKA Dangelica Lorae Robison Anthony Ian Garcia Rochell Hobson-Remington Marco Antonio Lopez Sanchez Davey Palmer 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 12/2/21,12/9/21 R-3475

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 December 22, 2021 at 10:45 A.M. Ryan Graves: Unit appears to contain general household items, misc.items; Judy Cardenas: Unit appears to contain general household items, misc.items; Rachel Sanchez: Unit appears to contain general household items, misc. items; Victoria Banks: Unit appears to contain general household items, misc.items; Jessica P Valadez: Unit appears to contain general household items, misc.items; Lona Henderson: Unit appears to contain general household items, misc.items; Andrew Babb: Unit appears to contain general household items, misc.items; Montry Carroll: 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 purchase up until the winning bidder takes possession of the personal property. CN982469 12-22-2021 Published Rialto Record Dec 2,9, 2021 R-3476

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: 17197 Valley Blvd. Fontana, CA 92335, Dec 22nd 2021 at 9:45 am. Ricardo Lima, Boxes and misc goods. Ricardo Lima, Misc goods; Aaron Shorter, compressor; Breanna Hernandez, Furniture, box's ,appliances, bags; Anthony Nino, misc.; Adela Ordonez, household items; Luis Martinez, household items; Nicholis Lee, funiture; Alexis Escalera, couch and 15-20 boxes; Sharon Duffy, Household items; Juan Morales, Boxes, clothes; Chedra Morris, household items, furnitures, clothing, boxes, appliances; Victor Rincon, Baby clothes strollers Christmas decorations; Deborah Venable, Household items; Lolita Gallegos, clothes; Lolita Gallegos, household items; Carla household items; Garcia, Montreal McCline, 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. CN982668 12-22-2021 Published Rialto Record Dec 2,9, 2021 R-3481

Inland Empire Community Newspapers We are now online! Check us out for all your community news.

Visit us on the web at: www.iecn.com

Or Call

(909) 381-9898

e-Mail

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


RR • IECN • December 2, 2021 • Page A5

Office (909) 381-9898 T.S. No. 19-0917-11 Notice of Trustee’s Sale A.P.N.: 0239-631-29-0-000 You Are In Default Under A Deed Of Trust Dated 11/30/2010. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Trinidee D. Segobia And Amado F. Segobia, Wife And Husband As Joint Tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 12/6/2010 as Instrument No. 2010-0516272 of Official Records in the office of the Recorder of San Bernardino County, California, Street Address or other common designation of real property: 2411 W Sunnyview Drive Rialto, CA 92377 A.P.N.: 0239631-29-0-000 Date of Sale: 12/15/2021 at 1:00 PM Place of Sale: near front steps of Chino Civic Center, 13220 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $268,594.76, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Notice To Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice To Property Owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (877) 440-4460 or visit this Internet Website www.mkconsultantsinc.com, using the file number assigned to this case 19-0917-11. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website www.mkconsultantsinc.com, using the file number assigned to this case 19-0917-11 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The Notice to Tenant pertains to sales occurring after January 1, 2021. Date: 11/10/2021 The Wolf Firm, A Law Corporation 1851 East 1st Street, Suite 100 Santa Ana, California 92705 Foreclosure Department (949) 720-9200 Sale Information Only: (877) 440-4460 www.mkconsultantsinc.com Sindy Clements, Foreclosure Officer Please Be Advised That The Wolf Firm May Be Acting As A Debt Collector, Attempting To Collect A Debt. Any Information You Provide May Be Used For That Purpose. Published Rialto Record 11/18/21,11/25/21,12/2/21 R-3460

T.S. No. 20-0098-11 Notice of Trustee’s Sale A.P.N.: 0257-061-91-0-000 You Are In Default Under A Deed Of Trust Dated 4/9/2014. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Michael R. Moreno, Jr. And Maria G. Miranda, Husband And Wife As Joint Tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 4/21/2014 as Instrument No. 2014-0140982 of Official Records in the office of the Recorder of San Bernardino County, California, Street Address or other common designation of real property: 19015 Gregory Court Bloomington, CA 92316 A.P.N.: 0257-061-91-0-000 The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2016-0119674 and recorded on 03/31/2016. Date of Sale: 12/28/2021 at 9:00 AM Place of Sale: Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710North West Entrance in the Courtyard Amount of unpaid

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 balance and other charges: $234,106.35, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Notice To Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. Notice To Property Owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Website www.auction.com, using the file number assigned to this case 20-009811. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 20-0098-11 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The Notice to Tenant pertains to sales occurring after January 1, 2021. Date: 11/2/2021 The Wolf Firm, A Law Corporation 1851 East 1st Street, Suite 100 Santa Ana, California 92705 Foreclosure Department (949) 720-9200 Sale Information Only: (800) 280-2832 www.auction.com Sindy Clements, Foreclosure Officer Please Be Advised That The Wolf Firm May Be Acting As A Debt Collector, Attempting To Collect A Debt. Any Information You Provide May Be Used For That Purpose. Published Rialto Record 11/18/21,11/25/21,12/2/21 R-3459

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETTY BEATRICE SANDERS CASE NO.: PROSB2100903

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: BETTY BEATRICE SANDERS A PETITION FOR PROBATE has been filed by SANDRA BROWN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that SANDRA BROWN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12/08/2021 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 924150212, San Bernardino Probate Division 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 Other Probate Code. 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 in¬ventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: SANDRA BROWN 1438 Sheridan Road San Bernardino, CA 92407 Published Rialto Record 11/18,11/25,12/2/21 R-3457 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: 10192 Linden Ave, CA 92316, December 22, 2021 at 11:30am. Arturo Cortes Chavez, Dresser, boxes, tools; Mark Etchison, Tools, Guitars, amps, work equipment, saws, nail guns; Jesse Morales, Boxes, dresser, bed; Keith Dubois, Stove, refrigerator, washer, dryer, couches. 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. CN982673 12-22-2021 Published Rialto Record Dec 2,9, 2021 R-3482

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


Page A6 • December 2, 2021 • CC • IECN

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-893089SH Order No.: 210481065CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOAN LEWIS, AS A SINGLE WOMAN Recorded: 11/22/2006 as Instrument No. 2006-795360 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/10/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,399.20 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893089-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You

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

may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21893089-SH to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893089-SH IDSPub #0175491 Published Colton Courier 11/25/2021 12/2/2021 12/9/2021 C-9717 Published in Colton Courier C-9722 Fictitious Business Name Statement FBN20210011427 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: JEM INTERIORS, 430 W CROMWELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHNNY E MACIAS, 430 W CROMWELL STREET, 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 NOV 01, 2021 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/ JOHNNY E MACIAS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9723

Fictitious Business Name Statement FBN20210011545 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: AKG LOGISTICS LLC, 11353 ALMOND AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AKG LOGISTICS LLC, 11353 ALMOND AVE., FONTANA, CA 92337 Inc./Org./Reg. No.: 202130810381 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 2021 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/ GIOVANNI RODRIGUEZ 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9724 Fictitious Business Name Statement FBN20210011469 Statement filed with the County Clerk of San Bernardino 11/15/2021 The following person(s) is (are) doing business as: LUCKY LIQUOR, 1277 W 7TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 LUCKY LIQUOR MARKET 1 INC, 1277 W 7TH ST, UPLAND, CA 91786 Inc./Org./Reg. No.: C4787947 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/ HAITHAM BALLAT 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9725 Fictitious Business Name Statement FBN20210011349 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709-4536 Inc./Org./Reg. No.: 202128510754 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 01, 2021 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/ LARRY N DEL CAMPO 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9726 Fictitious Business Name Statement FBN20210011832 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: MEMOS AUTO REPAIR, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 GUILLERMO LEOS, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 22, 2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUILLERMO LEOS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 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 JUN 14, 1997 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/ JOHN KANE 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 11/25,12/2,12/9,12/16/21 Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 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 OCT 28, 2021 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/ JEANNIE TRAN 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 11/25,12/2,12/9,12/16/21

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


CC • IECN • December 2, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9671 Fictitious Business Name Statement FBN20210010646 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: WECARE SPECIALTY PHARMACY, 7223 CHURCH ST STE A19, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO WECARE SPECIALTY PHARMACY INC, 7223 CHURCH ST, STE A-19, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 3806870 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 03/31/2016 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/ EILEEN ANDREASYAN 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9672 Fictitious Business Name Statement FBN20210010641 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: UNITED STEEL PLACERS, 11112 ELM AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO KIRK NEGRETE, INC., 11112 ELM AVE, RANCHO CUCAMONGA, CA 92310 Inc./Org./Reg. No.: C1791898 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 08/04/2016 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/ KIRK NEGRETE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9673 Fictitious Business Name Statement FBN20210010638 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TIN STAR MULE CO. & SUPPLY, 11011 DENSMAR RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHERIE KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 ERNEST J KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 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/ CHERIE KOPASZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9674 Fictitious Business Name Statement FBN20210010633 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: THE ABSOLUTE WATER & OTHER SERVICE, 1091 S MOUNT VERNON AVE STE E, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO RATILAL R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 SHARDA R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 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

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

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/ RATILAL R BHAYANI 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9675 Fictitious Business Name Statement FBN20210010627 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEVELDE ENTPRIZES, 3441 WRANGLER PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO WES W TEVELDE, 3441 WRANGLER PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2016 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/ WES W TEVELDE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9676 Fictitious Business Name Statement FBN20210010623 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEN-X AMMUNITION, 1693 W. ARROW RT. UNIT B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOHN HUSEAS, 8578 SHRAMSBURG DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2016 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/ JOHN HUSEAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9677 Fictitious Business Name Statement FBN20210010620 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: STYLE NAILS, 5606 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO HUY Q PHAM, 12146 SERRA AVE, CHINO, CA 91710 KIMNGA LE, 12146 SERRA AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/25/2016 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/ HUY Q PHAM 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9678 Fictitious Business Name Statement FBN20210010618 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SSWIGART,

5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO SSWIGART, INC., 5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C3893969 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 09/16/2016 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/ SHARON M SWIGART 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9679 Fictitious Business Name Statement FBN20210010616 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SONI’S MARKET & LIQUOR, 197 S 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MAKHLOUF, 11660 LOUAY CHURCH ST APT 13, RANCHO CUCAMONGA, CA 91730 MAKHLOUF, 7210 NAEL RAVENSWOOD PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/13/2016 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/ LOUAY MAKHLOUF 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9680 Fictitious Business Name Statement FBN20210010613 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SOCAL EMT/FIRE TRAINING, 1399 E FOOTHILL BLVD, STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ROBERT J ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 KIM A ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 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/ ROBERT J ETHRIDGE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9681 Fictitious Business Name Statement FBN20210010608 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SCRAP IT, 24969 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FARRELL R BARNER, 24969 5TH ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 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/ FARRELL R BARNER 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9682 Fictitious Business Name Statement FBN20210010606 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: S8 LIVING, S8, 348 E SUNSET DR N, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO SYLVIA S LIGHTHOUSE, 348 E SUNSET DR N, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2016 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/ SYLVIA S LIGHTHOUSE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9683 Fictitious Business Name Statement FBN20210010602 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RULY’S CLEANING SERVICE, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LILIANA M MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 RUBEN MARTINEZ, 115 E CEDAR ST APT 7, 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 08/25/2016 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/ LILIANA M MARTINEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9684 Fictitious Business Name Statement FBN20210010600 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RUBENS TACOS, 175 GROVE AVE UNIT A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BREANA MONTEJANO, 8185 ZINNIA PL, RIVERSIDE, CA 92503 ARMANDO LEON-VERGARA, 8185 ZINNIA PL, RIVERSIDE, CA 92503 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 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/ BREANA MONTEJANO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9685 Fictitious Business Name Statement FBN20210010597 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: POINT OF SALE TEAM, 118 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO INLAND CONSULTING & TECHNOLOGY LLC, 738 S. WATERMAN AVE., UNIT A23, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 201611110335 State of Inc./Org./Reg.: CA

This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2016 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/ JOE NAVARRO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9686 Fictitious Business Name Statement FBN20210010589 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: MR.MOVE, 204 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSEPH J CERVANTES, 204 E F ST, 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 10/03/2016 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 J CERVANTES 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9687 Fictitious Business Name Statement FBN20210010590 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: O.G. BY PETER, 1211 SANTE FE DR, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO SANTOS R ORELLANA, 909 ARMORY RD, STE 116, 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 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS R ORELLANA 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9688 Fictitious Business Name Statement FBN20210010592 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: ONE STOP TIRE AND AUTO REPAIR, 34861 YUCAIPA BLVD STE A, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO FERNANDO LEON, 35240 SAN CARLOS ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2016 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/ FERNANDO LEON 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 11/11,11/18,11/25,12/2/21

Published in Colton Courier C-9689 Fictitious Business Name Statement FBN20210010594 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PANCHOS MOBILE TRUCK WASH, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ARELI DOMINGUEZ, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 FRANCISCO J CAMPA, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 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/ ARELI DOMINGUEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9690 Fictitious Business Name Statement FBN20210010595 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PATY’S BEAUTY SALON, 17216 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRICIA D LAZO, 18825 BENICIA ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 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/ PATRICIA D LAZO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9691 Fictitious Business Name Statement FBN20210010596 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: POOL NINJA, 21690 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BRENDAN T MATHEWS, 21690 WREN ST, 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 10/07/2016 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/ BRENDAN T MATHEWS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9692 Fictitious Business Name Statement FBN20210011053 Statement filed with the County Clerk of San Bernardino 11/01/2021 The following person(s) is (are) doing business as: ARREOLA FINANCIAL SERVICES, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Numbe of Employees: 1 ARREOLA FINANCIAL SERVICES LLC, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202128510179 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 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/ NORMA I ARREOLA 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9693 Fictitious Business Name Statement FBN20210011004 Statement filed with the County Clerk of San Bernardino 10/28/2021 The following person(s) is (are) doing business as: BUSY BEE CLEANING SERVICES, 58801 BARRON DR, APT A, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO Number of Empoyees: 0 DIANA M DEMARTINO-SHELBY, 58801 BARRON DRAPT A, 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 OCT 01, 2021 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/ DIANA DEMARTINO-SHELBY 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 Code). Published Professions 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9695 Fictitious Business Name Statement FBN20210011159 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: UNCLE MESES SIGNATURE FOODS, 1572 E. LUGONIA #111, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO UGAPO CREATIVE LLC, 1572 E. LUGONIA STE 111, REDLANDS, CA 92374 Inc./Org./Reg. No.: 201826310342 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 25, 2021 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/ LAMESE UGAPO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9696 Fictitious Business Name Statement FBN20210011135 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: PBS MEDICARE OPTIONS, LOMA LINDA MEDICARE OPTIONS, LOMA LINDA MEDICARE PLANS, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 County of Principal Place of Business: RIVERSIDE Number of Employees: 4 PICHARDO BENEFITS SERVICES LLC, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 Inc./Org./Reg. No.: 201405610069 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL A PICHARDO 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 11/11,11/18,11/25,12/2/21


Page A8 • December 02, 2021 • Inland Empire Community Newspapers

Dignity Health distributes Thanksgiving meals to Inland Empire families

PHOTO DIGNITY HEALTH Dignity Health distributed grab and go Thanksgiving meals to over 300 families in the I.E., many of whom also received free flu shots. Pictured are Doug Kleam, Hospital President, Dignity Health - St. Bernardine Medical Center with San Bernardino resident Elizabeth Chavez and her three children, Lissette (7), Luis (6), Angelique (5).


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.