Rialto Record 12 27 18

Page 1

W e e k l y RIALTO RECORD

IECN

.com

De cember 27, 2018

Vol 17, N O. 1 5

L o s G a l l o s B o x i n g A c a d e m y, V i b r a n t G r e e n 4 Vibr ant Pe ace host toy giveaway By Maryjoy Duncan

THIS WEEK

A

rt Islas, owner of Los Gallos Boxing Academy and Eugene Weems, founder of Vibrant Green 4 Vibrant Peace (VG4VP) partnered to host an inaugural toy giveaway on Thursday, Dec. 20 at the gym’s location on Foothill Blvd. in Rialto. Championship boxer Jesikah Guerra, One of the gym’s boxers is 2018 National Junior Olympics champion Jesikah Guerra, 15, of Rialto, who will be competing in the 2024 Olympics in Paris, was at the event as an example of a local success story to the youth in attendance. Dozens of local youth from the community had the opportunity to explore the gym, play musical chairs, have lunch and watch Polynesian dance performances

Colton High cheerleaders headed to Rome Pg. 3

Giveaway, cont. on next page

IECN

PHOTO

MARYJOY DUNCAN

From left: Eugene Weems of Vibrant Green 4 Vibrant Peace, boxing champ Jesikah Guerra, 15 of Rialto, who will be competing in the 2024 Olympics in Paris, Mayor Deborah Robertson who presented Los Gallos Boxing Academy owner Art Islas with a Certificate of Recognition. Islas and Weems are pictured holding Guerra’s championship belts.

We s t Va l l e y Wa t e r D i s t r i c t B o a r d m a k e s holiday toy donation to Children’s Fund

CSUSB winter commencement Pg. 4

INSIDE Words To Think About 3 Legal Notices

5

H OW TO R E A CH U S

Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Fax: (909) 384- 0406 E di torial: ie cn1 @mac.com Adver tising : sale s@ie cn.c om

T

he West Valley Water District Board of Directors made a holiday toy donation to the Children’s Fund. The Board recognized the efforts of the Children’s Fund

which serves the most vulnerable children in our society and partnered in spreading holiday cheer. The Children’s Fund was founded in 1986 as a non-profit component to Children’s Network of

San Bernardino County. The organization serves children who are brought “in the system” and are in most need of support. During the presentation, Board President Dr. Michael Taylor

said, “It is great to see our employees join together to make sure all children are given an opportunity to celebrate the holiWVWD, cont. on next page


Page A2 • December 27, 2018 • Inland Empire Community Newspapers • Rialto Record

IECN PHOTO MARYJOY DUNCAN

Front row from left: Art and April Islas, Jesikah Guerra, Eugene Weems and Alicia G. pictured with dancers from Teava Nui Performing Arts. Giveaway by the Teava Nui Performing Arts.

shoes if they can’t afford it.

Islas opened the gym to keep youth off the streets and provide a safe haven for at-risk youth. He lost his son to the streets four years ago at the age of 17, and has since made it his mission to help prevent such tragedy in his community.

Mayor Deborah Robertson presented Islas with a Certificate of Recognition from the city for his “exemplary service and commitment to the youth of this community. (His) dedication to providing the children with an avenue to self-advancement through discipline, education, strength, and mind supports the atmosphere of this community.”

Islas, a boxer who works two jobs, provides youth at his academy with food, boxing gloves and

VG4VP, founded on gang intervention and prevention, shares a similar goal with Islas, which

IECN PHOTOS LOS GALLOS BOXING ACADEMY

Mayor Deborah Robertson, above, and Alicia G., below, distribute toys to eager children on Thursday, Dec. 20 at Los Gallos Boxing Academy.

brought the two organizations together in partnership. “We come together in unity, we’re here to help all races of kids, there is no color barrier,” Weems said. Sponsors of the event include Mayor Robertson, Kennedy Austin Foundation, and Abundant Opportunities Inc. Los Gallos Boxing Academy is located at 911 Foothill Blvd and can be reached at (909) 961-3038.

IECN PHOTOS MARYJOY DUNCAN

Above: Children played Musical Chairs for opportunities to win prizes.

Below: Dancers from Teava Nui Performing Arts entertained guests with Polynesian dance.

IECN PHOTO MARYJOY DUNCAN

Edith Fuentes helped pass out hot dogs, fruit and drinks to event participants. WVWD days this season.”

Board Vice President Kyle Crowther added, “Children’s Fund continues to be a leading nonprofit organization in our region that goes directly to assist those in most need. We are proud to partner with them in their efforts and donate more than 300 gifts.” Cid Pinedo, CEO of Children’s Fund, attended the presentation and accepted the donation. Pinedo stated, “On behalf of Children’s Fund, I would like to thank West Valley Water District and its Board of Directors for going above and beyond to making this a memorable holiday season for the children we serve throughout the region.”


Inland Empire Community Newspapers • December 27, 2018 • Page A3

Colton High Cheer leaders headed to Rome

C

olton High School Varsity Cheer Captains Savannah Medina and Jacob Cardona have spent years perfecting their skills…and next week they will head to Italy as they share their talents at the New Year’s Day Parade in Rome. Savannah and Jacob will be among 300 American high school dancers, cheerleaders and drum majors performing in Rome as part of the All-American program. Only the top 12 percent of those who try out at summer camps across the country are chosen to participate.

Savannah and Jacob were selected for the honor after excelling in competition at a cheer camp in Palm Springs last summer. They have since worked hard to raise funds to pay for their 8-day trip, which includes sightseeing outings as well as practice and performances. The community has been extremely supportive in the fundraising efforts, they said.

Both of the seniors are excited about this once-in-a-lifetime opportunity, especially as the pair are close friends and excited to travel abroad together. This is the first time either has traveled to Europe. Savannah, a history buff, is looking forward to seeing places she has only read about in books, such as the Vatican, Trevi Fountain, Pantheon and more. Jacob said he’s “really interested in the routine” the team will perform in the parade. “I like a challenge,” he said. Both students said they were proud of their achievements. Savannah said an extra dose of confidence, energy and support for her teammates helped her to stand out this year. Jacob said he felt his leadership skills as a team captain shone through during tryouts.

nity is, it is just part of an exciting year for the seniors. Savannah also keeps busy as Colton High’s Senior Class President and is active in AVID. She also works at the City of Colton’s Gonzales Community Center. Jacob is editor of the school’s yearbook and helps with school events.

Both are also looking forward to college next year. Savannah is eyeing a career in politics and hopes to become a congresswoman. Jacob is interested in studying kinesiology and would like to coach cheer and gymnastics. The pair says they hope their peers and community are inspired by their journey and that they may be an example to others. “Go out there and go get your dreams,” Jacob said. “Don’t hesitate. Use your talents. It might turn into something great.”

As spectacular as this opportu-

IECN PHOTO

CJUSD

CHS Cheer Captains Savannah Medina and Jacob Cardona are heading out to Italy next week to participate in its New Year’s Day Parade in Rome.

Wo r d s t o T h i n k A b o u t : B e l i z e back to Belize instead of British Honduras. However, it remains a parliament form of government with Queen Elizabeth as its titular head, similar to Canada and Jamaica.

G. W. Abersold, Ph.D. Belize is a small but a mighty country in historical information. Three important cultural influences should be considered: Mayan, Spanish and British. A numerous group of hunters, change to farming and semi-civilized about 2500 B.C. and are referred to as Mayans. At times they were vicious, even sacrificing virgin woman by throwing them into deep cenotes. Other times they were studious, studying astronomy, discovering the use of the zero and even inventing a system of writing. Their heyday was between 600 A.D. and 900. It is important to realize there are pockets of Mayans throughout Central America. The invasion of the Spanish military definitely contributed to demise of the Mayan villages. In the 1600’s the British settled along the coast, primarily to export mah o g a n y . The British dominance became real when in 1862 Belize became British Honduras. Slavery was abolished in1833. By 1901 the population of Belize had risen to 37,000 people.

A major addition to the tourist industry is the Great Barrier Reef. At 180-mile length, parallels the Belizean Eastern Coast line. It is the second largest reef in the world, second only to the one in Northern Australia. One writer describes the Reef, “along with some of the planets largest atolls, the reef supports diverse, vibrant marine habitats, shelters hundreds of small islands, locally known as cays and priorities protection for Belize’s Caribbean coast.” In 1996 the Belize Barrier reef was designated by UNESCO as a World Heritage Site, because of its importance as a marine habitat and “global natural resource.” It is a favorite place for snorkeling, scuba diving, sailing, sport and game fishing. Charles Darwin in 1842 called it, “the most remarkable reef in the West Indies.” A digression. Belize is one of the two smallest countries in Central America. The other one is Costa Rica. Because of what I’ve researched, it is impossible for me to believe that Belize and Costa Rica are a part of the Caravan. Neither is suffering from poverty or violence. They both relate very closely to the United States. Belize is very responsive to tourists. It is only about 340 miles south of Cancun. The road is excellent for travelling.

In the 1950’s, the People’s United Party-PUP-was formed. Under the leadership became a self-governing country on September 21, 1981. Tourism became the most important industry, along with sugar and bananas. Today the population of Belize is about 400,000.

Education is a high priority to Belizeans. Teachers are well educated and are paid a substantial salary. From preschool, elementary schools and high school and advanced degrees. The government has supported the highest goals in learning.

Also, the name was changed

The same concern is for health

care. Hospitals are evident in every town. They even have counselling for mental health problems. Many American doctors have worked in establishing medical programs. The same applies to teachers. The major violence was the conflict with Guatemalan. No history of Belize is complete without an awesomeness of the dispute between Belize and Guatemala. Is Belize a part of Guatemala or not? The United Nations, Great Britain and the United States all support Belize’s desire for independence. Guatemala has threatened a military solution, but that is more talk than reality. A recent development of tourism is the number of cruise ships that are now stopping at Belize. Passengers must be tendered to the shore, but sight-seeing is worth the inconvenience. The Belizean people, the Mayan ruins, the wild animals in the zoo the turtles and live parrots is a treat. The future is in Belize’s future. In evaluating the participants in the Caravan, I suggested their criteria: poverty, violence and benefits. Belize meets all three of them. Poverty is met by the many jobs available. A published list includes: teachers, accountants, clerks, sales, secretaries, receptionists, tourist guides, masonry, taxi drivers, lumber jacks, fishermen. Plus, many more. Violence ended in 1820 when Belize declared independence from Guatemala. The benefits are great: a great economy, great education and an exceptional health care system. The vast majority of Belizeans are happy with their lives. Have you heard of the Mennonites? They have farms all over Belize. They provide vegetables throughout the country. Along with a low cost of living, why would anyone want to move

to California. One final thought. In 1981 Belize voted in a constitution or monarchy. That means that Queen Elizabeth II is recognized as the nominal head of state. Her repre-

sentative in Belize is a governorgeneral. If you haven’t visited Belize, I suggest you put it on your agenda. Amen. Selah. So be it.

Four cou nty sch ool districts r eceive U S DA A w a r d recognitions

F

our school districts in San Bernardino County - Ontario-Montclair, Redlands, Rialto and Victor Valley - received awards from the United State Department of Agriculture's Summer Sunshine program, it was announced this week. The awards were presented for work with summer meals programs benefitting residents through the County Nutrition Action Partnership that includes the San Bernardino County Superintendent of Schools and County Department of Public Health. Here are the categories and awards the district programs received: Ontario-Montclair - winner in Excellence in Community Partnerships; Redlands - winner in Bringing the Farm to Summer Meals: Rialto - winner in Providing Enrichment Activities; Victor Valley - honorable mention in Providing Enrichment Activities. There were 16 honorees from the western United States who were recognized by the U.S. Department of Agriculture. Eight of the honorees came from California with half of those going to San Bernardino County school districts.


Page A4 • December 27, 2018 • Inland Empire Community Newspapers

Over 1,250 students celebrated at Cal State SB Winter Commencement pated in commencement ceremonies, including the College of Arts & Letters, the Jack H. Brown College of Business & Public Administration and the College of Education, the College of Social & Behavioral Sciences, and the College of Natural Sciences. ”This is your moment and you have earned the right to be proud. There has never been a more important time to earn a college degree. It is the first step on the path to a satisfying career and an engaged life,” continued Morales. During Morales’ speech at the ceremony, he thanked the audience members for attending and commended them for being a support system to the graduates. “Graduates…your success was made possible by the support of

IECN PHOTO

those closest to you. Parents, family members, relatives, spouses and friends, please stand to be recognized,” said Morales. Each of the four graduation ceremonies held featured a packed house in the 3,00-plus seat arena. “Congratulations to our new graduates. You now join the ranks of this country’s best and brightest. Do not be afraid to work hard, in the long run it will pay off. Your college degree comes with added responsibility. Remember, take a leadership in all things you do, be a volunteer in your community, be considerate of others, advocate for your environment and respect those around you, deny racism whenever and wherever you find it,” concluded Morales.

MANNY SANDOVAL

CSUSB Graduate Jon Anderson earned a Bachelor of Arts Degree in Media Studies. By Manny B. Sandoval

O

n Saturday, December 8, over 1,250 students were recognized at California State University, San Bernardino’s 18th annual Winter Commencement at the Coussoulis Arena. “On behalf of California State University, San Bernardino, I welcome you to today’s commencement ceremony; featuring graduates from The College of Natural Sciences. Congratulations to the Class of 2018,” said CSUSB President Tomás D. Morales.

IECN PHOTO

MANNY SANDOVAL

CSUSB graduate and Colton resident, Carmen Madueno, maCSUSB’s five colleges partici- jored in human development.

G

Crafton’s Respiratory Therapy program graduates 40th class

raduation season continues at Crafton Hills College with the latest Respiratory Therapy class celebrating its success on Dec. 13.

Twenty-five successfully completed the program which looks to shape individuals looking into the field to become “working professionals” when they graduate, explained Paige Dulay, program secretary. “Our instructors take pride in their career field and it shows through every graduating class,” she said. “Our students this semester were very hard-working and learned to manage their time efficiently.” Program students take more than 103.50 units required to complete the program, with many taking up to 29 units per semester to reach their goal. The number of units is close to 800 clinical hours said Daniel Rojas, CHC’s director of clinical education, adding no day is the same. One day students could be working a 12-hour rotation of off-campus learning from 6 p.m. to 6 a.m. or observing patients at a sleep study. “They’ve been exposed to all kinds of scenarios,” he said.

While the program might be tough, there are other obstacles that could come into play. For Naomy Ramirez, it was time management, particularly balancing “work and play.” But, she explained, she had a strong support system behind her who understood time spent away studying would eventually pay off. “It was a matter of understanding that this wasn’t going to be forever,” the Calimesa resident said. “I want to be a (great) respiratory therapist…, and my long-term goal is to give back to the medical community by education and

mentoring newbies like others did for me.” Respiratory Therapy Class 40 Kaylie Arden; Justin Bundschuh; Doricela Cabral; Victoria Campbell; Oscar Flores; Manuel Garrido; Timothy Gattie; Zulema Gil; Erika Gonzales; Amanda Halloran; Ada Jimenez; Jim McDowell; Ilse Mejia; Alfredo Mendez; Alexandra Panaguiton; April Ragels; Naomy Ramirez; Ashley Roark; Michael Salazar; Pamela Santos; Lindsey Scott; Luis Solis; Marisela Vasquez; Amy Wolter; Jessica Woodburn. Photo credit Donna Hoffman.


RR • IECN • December 27, 2018 • Page A5

Office (909) 381-9898 A.P.N.: 0133-271-66-0-000 Trustee Sale No.: 2016-2468 Title Order No: 180036212 Reference No: 1128 INGE NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 12/28/2016 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 1/14/2019 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 1/6/2017, as Document No. 2017-0007272, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: Cynthia L Inge The purported new owner: Cynthia L Inge WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 1128 N Birch Avenue, Rialto, CA 92376. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $8,355.34 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: PARKVIEW VILLAGE PROPERTY OWNERS MAINTENANCE ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406

California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site w w w. s u p e r i o r d e f a u l t . c o m using the file number assigned to this case 2016-2468. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 12/7/2018. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale Officer (12/20/18, 12/27/18, 01/03/19 | TS#2016-2468 SDI-13128) PUBLISHED RIALTO RECORD 12/20,12/27/18,1/3/19 R-2636 NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007829682 Title Order No.: 180381703 FHA/VA/PMI No.: 0484321010952 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/17/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/27/2005 as Instrument No. 2005-0455593 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: MARGIE L. BAILEY, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 01/24/2019 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH ARROWHEAD AVENUE ENTRANCE TO THE COUNTY COURTHOUSE, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92401. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2815 WEST 7TH STREET, RIALTO, CALIFORNIA 92376 APN#: 0142-473-28-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $298,959.54. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written

Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 714730-2727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007829682. 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 TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 12/10/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. AFN4678451 PUBLISHED RIALTO RECORD 12/20/2018, 12/27/2018, 01/03/2019 R-2637

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JENNIFER LYNN COVINGTON CASE NO.: PRO PS 1801136

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JENNIFER LYNN COVINGTON A PETITION FOR PROBATE has been filed by ALICE MARIE BAKER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ALICE MARIE BAKER be ap-pointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many

actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 1/24/2019 at 8:30 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Brian D. Alexander 6165 Greenwich Drive, Suite 340 San Diego, CA 92122 Published Rialto Record 12/20,12/27/18,1/3/19 R-2633 APN: 0128-711-27-0-000 TS No: CA05000445-18-1 TO No: 180340999-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 10, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 6, 2019 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 17, 2007 as Instrument No. 2007-0418609, of official records in the Office of the Recorder of San Bernardino County, California, executed by FREDRICK EDWARD BAUMGARTNER, AN UNMARRIED MAN AS HELD IN JOINT TENANCY WITH JOANN WARNER, AN UNMARRIED WOMAN, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 838 NORTHQUINCE AVENUE, RIALTO, CA 92376 The under-

signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $354,689.36 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000445-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 7, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA05000445-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 53977, PUBLISHED RIALTO RECORD 12/27/2018, 01/03/2019, 01/10/2019, R-2641

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belong-ing to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 January 17, 2019 at 9:30 am.; John Richard Perez, House-hold Goods; Josh Rodgers, Household Goods; Jesus Sanchez, Household Goods; La Keicha Chaney, Household Goods; Daniel Camacho, House-hold Goods; Cynthia Ramirez, Household Goods; Devonta Frazier, Household Connie Macias, Goods; Household Goods; Jasmin Herrera-Kirkaldy, Household Goods; Jawanna Wimberly, Household Goods; Sharon Brown, Household Goods; Amanda Smith, House-hold Goods. 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. CN956199 01-17-19 PUBLISHED RIALTO RECORD Dec 27, 2018, Jan 3, 2019 R-2640 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belong-ing to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana, CA 92335. January 8, 2019. 10:45 A.M. Brook Freeze: Unit appears to contain: Household items, Furniture, Misc. items; Sierra: Unit Emmanuel appears to contain: Household items, Furniture, Misc. items. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN955637 01-08-19 RIALTO PUBLISHED RECORD Dec 20,27, 2018 R-2634 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belong-ing to those individuals listed below at the location indicated: 13475 Baseline Ave., Fontana CA 92336, January 8, 2019 at 11:30 A.M. A125 Scarlet Beard- Hosehold Items; B30 Lawrence SmithFURNITURE, TVS; A93 Gina MilesBoxes, books, Household items; C109 Judith DECORATIONS, DavisWASH-ER & DRYER, BOOKS, CLOTHES; D11 Brian Icamen- 2 bedroom home; E42 Brian Ica-menGarage stuff because of water damage in home; A117 Janea Devore Welch-RosburoughHousehold goods; B15 MARIE FIERRO- Household items and Personal Items; C80 Melissa MurphyTools. Purchas-es 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. CN955895 01-08-19 PUBLISHED RIALTO RECORD Dec 20,27, 2018 R-2635

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 Under-Signed, SecurCare Self Storage, will sell at public sale on or after Thursday the 3rd day of January, 2019 at 12:00 PM with bidding to take place on lockerfox.com the following misc. goods: SecurCare Self Storage, 1377 South Lilac Avenue, Bloomington, CA 92316 Names: David R Van Zile Nichelle Anderson Lacie Diane Montgomery Crystal R Seevers 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-3202722# PUBLISHED RIALTO RECORD 12/20, 12/27/18 R-2638

NOTICE OF SALE In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Rialto Mobile Villa II is entitled to a lien as Warehouseman on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired, NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Rialto Mobile Villa II, 250 N. Linden Avenue, Space No. 304, City of Rialto, County of San Bernardino, California, 92376 on the 11th day of January, 2019, at 10:00 A.M. The mobilehome to be sold in accordance with this notice is described as follows: Manufacturer: 90005 FLEETWOOD Tradename: SUNPOINTE Model Year: 1993 Serial Nos: CAFLP08A15692ST and CAFLP08B15692ST HCD Decal No: LAS3494 The parties believed to claim an interest in the above-referenced mobilehome are: Gary Toms The Estate of Gary Toms Maria Toms Public Administrator of San Bernardino County Public Administrator of San Bernardino County on Behalf of the Estate of Gary Toms The amount of the warehouse lien as of November 28, 2018, is $4,527.61. The above sum will increase by the amount of $24.31 per day for each day after November 28, 2018, until the date of sale, as well as any additional lien sale costs incurred. Said mobilehome will be sold "as is" and "where is," and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Rialto Mobile Villa II except as specifically agreed upon in writing by Rialto Mobile Villa II. Absent a written agreement with Rialto Mobile Villa II to the contrary, the home must be removed from the space. The purchaser of the home may be responsible to pay unpaid taxes, fees, liens or other charges owed to the State of California and/or other governmental entities. Please note that the sale may be cancelled at any time, up to and including the time of the sale. Dated this 14th day of December, 2018, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Rialto Mobile Villa II 17777 Center Court Drive, Suite 450, Cerritos, CA 90703 (562) 924-0900 CNS-3204284# PUBLISHED RIALTO RECORD 12/20, 12/27/18 R-2639

PUBLISH your Fictitious Business Name for ONLY $40!! Call IECN at: (909) 381-9898


Page A6 • December 27, 2018 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-7991 Fictitious Business Name Statement FBN No. 2018-0014275 The following person(s) is (are) doing business as: VALENZUELA SECRETARIAL SERVICES, 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376 Mailing address: 420 S RIVERSIDE AVE, STE#203, RIALTO, CA 92376-6580 ANA VALENZUELA, 420 S RIVERSIDE AVE, SUITE 203, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA VALENZUELA Statement filed with the County Clerk of San Bernardino 12/18/2018 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 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7992 Fictitious Business Name Statement FBN No. 2018-0013743 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 1185 W RENAISSANCE PARKWAY, SUITE 340, RIALTO, CA 92376 Mailing address: 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 CALIFORNIA FISH GRILL INVESTMENTS LLC, 17310 RED HILL AVENUE SUITE 330, IRVINE, CA 92614 State of Inc./Org./Reg.: DELAWARE This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 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/ PAUL POTVIN Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/27/18, 1/3,1/10,1/17/19 Published in Colton Courier C-7993 Fictitious Business Name Statement FBN No. 2018-0014422 The following person(s) is (are) doing business as: WORLD WIDE MARKET INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 MIKASA PLASTIC MACHINERY INC., 15860 DEER TRAIL DR, CHINO HILLS, CA 91709 AI#: C4069420 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 6/25/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIANZHONG ZHOU Statement filed with the County Clerk of San Bernardino 12/21/2018 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 12/27/18, 1/3,1/10,1/17/19

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

Published in Colton Courier C-7841 Fictitious Business Name Statement FBN No. 2018-0010978 The following person(s) is (are) doing business as: HIDEAWAY MOBILEHOME PARK, HIDEAWAY MANUFACTURED HOME COMMUNITY, YUCAIPA EMPIRE CENTER, HARVARD SPACE GROUP, 34447 YUCAIPA BOULEVARD, YUCAIPA, CA 92399 Mailing address: 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 HIDEAWAY MHC, LLC, 34455 YUCAIPA BOULEVARD, SUITE 214, YUCAIPA, CA 92399 Inc./Org./Reg. No. 2006-15210178 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/07 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/ IAN DYER Statement filed with the County Clerk of San Bernardino 9/25/2018 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/11,10/18,10/25,11/1/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7819 Fictitious Business Name Statement FBN No. 2018-0010632 The following person(s) is (are) doing business as: GROCERY OUTLET OF RIALTO, 1145 WEST RENAISSANCE PARKWAY, RIALTO, CA 92376 SSMA GROCERY OUTLET, 3005 JO AN DR, SAN BERNARDINO, CA 92407 AI#: C4124020 STATE: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SCOTT TAYLOR Statement filed with the County Clerk of San Bernardino 9/17/2018 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 9/20,9/27,10/4,10/11/18 Corrected: 12/13,12/20,12/27/18, 1/3/19 Published in Colton Courier C-7966 Fictitious Business Name Statement FBN No. 2018-0013711 The following person(s) is (are) doing business as: Y & M ENTERPRISES, 671 E COOLEY DR #113114, COLTON, CA 92324-4015 Mailing address: P.O. BOX 47, COLTON, CA 92324-0047 YOUSEF A KHATIB, 671 E COOLEY DR, COLTON, CA 92324-4015 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2/01/2009 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/ YOUSEF A. KHATIB Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7967 Fictitious Business Name Statement FBN No. 2018-0013674 The following person(s) is (are) doing business as: SUBARU OF SAN BERNARDINO, 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 SAN BERNARDINO MOTORS,

INC., 765 SHOWCASE DR N., SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3872584 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLIFFORD R. CUMMINGS Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7968 Fictitious Business Name Statement FBN No. 2018-0013596 The following person(s) is (are) doing business as: TERAN FAMILY INSURANCE AGENCY, 8351 ROCHESTER AVENUE, SUITE#107, RANCHO CUCAMONGA, CA 91730 Mailing address: 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 TERAN ENTERPRISES, LLC, 2420 SUNNINGDALE DRIVE, TUSTIN, CA 92782 AI#: 201311910261 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL T. TERAN Statement filed with the County Clerk of San Bernardino 11/30/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7969 Fictitious Business Name Statement FBN No. 2018-0013377 The following person(s) is (are) doing business as: LC ENGINEERING & CONSULTING, 112 E. THIRD STREET, RIALTO, CA 92376 GUADALUPE CAMACHO, 112 E. THIRD STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUADALUPE CAMACHO Statement filed with the County Clerk of San Bernardino 11/27/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7970 Fictitious Business Name Statement FBN No. 2018-0013880 The following person(s) is (are) doing business as: PECULIAR PEOPLE’S MOVEMENT, 416 N H STREET STE# 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOLAJI A AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7971 Fictitious Business Name Statement FBN No. 2018-0013881 The following person(s) is (are) doing business as: SAN BERNARDINO HAS HEROES, 416 N H STREET STE 7, SAN BERNARDINO, CA 92410 Mailing address: 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 BOLAJI A AROWOLO, 2055 CENTRAL AVENUE, APT 18H, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOLAJI A. AROWOLO Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7972 Fictitious Business Name Statement FBN No. 2018-0013462 The following person(s) is (are) doing business as: STE, 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 SEA TURTLE EDUCATION INC., 15330 FAIRFIELD RANCH ROAD, SUITE D, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3740519 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHU WANG Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7973 Fictitious Business Name Statement FBN No. 2018-0013906 The following person(s) is (are) doing business as: HARLIES TERMITE & PEST MANAGEMENT, 1443 N FILLMORE AVE, RIALTO, CA 92376 Mailing address: PO BOX 1673, RIALTO, CA 92376 DAVID L HERNDON, 1443 N FILLMORE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID L HERNDON Statement filed with the County Clerk of San Bernardino 12/07/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7974 Fictitious Business Name Statement FBN No. 2018-0013428 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 658 W HOLT BLVD, ONTARIO, CA 91762 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7975 Fictitious Business Name Statement FBN No. 2018-0013429 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 16920 FOOTHILL BLVD, SUITE E, FONTANA, CA 92335 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19 Published in Colton Courier C-7976 Fictitious Business Name Statement FBN No. 2018-0013430 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 804 W HIGHLAND AVE, SUITE C, SAN BERNARDINO, CA 92405 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19

Published in Colton Courier C-7982 Fictitious Business Name Statement FBN No. 2018-0014138 The following person(s) is (are) doing business as: SIDEKICK SERVICES, 1075 N. EVALINE CT, RIALTO, CA 92376 BILALIA H MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 IBRAHIM I MUBASHSHIR, 1075 N. EVALINE CT, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BILALIA H. MUBASHSHIR Statement filed with the County Clerk of San Bernardino 12/13/18 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7983 Fictitious Business Name Statement FBN No. 2018-0013691 The following person(s) is (are) doing business as: T E & SONS TRUCKING, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 JUAN ESCOBEDO, 16296 MERRILL AVE APT 104, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN ESCOBEDO Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7984 Fictitious Business Name Statement FBN No. 2018-0013701 The following person(s) is (are) doing business as: RAMI THREADING SALON, 13925 CITY CENTER DR. #2050, CHINO HILLS, CA 91709 Mailing address: 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA RAMI, 637 MOUNT ST., DIAMOND BAR, CA 91765 SMITA MISTRY, 2918 S GOLDCREST PL., ONTARIO, CA 91761 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SMITA MISTRY Statement filed with the County Clerk of San Bernardino 12/04/2018 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 12/20, 12/27/18,1/3,1/10/19

Published in Colton Courier C-7985 Fictitious Business Name Statement FBN No. 2018-0013507 The following person(s) is (are) doing business as: MY LANDSCAPE DESIGN, 529 EAST HEATHER STREET, RIALTO, CA 92376 Mailing address: 529 EAST HEATHER STREET, RIALTO, CA 92376 SOTERO R SANCHEZ, 529 EAST HEATHER STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOTERO R SANCHEZ Statement filed with the County Clerk of San Bernardino 11/29/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7986 Fictitious Business Name Statement FBN No. 2018-0013920 The following person(s) is (are) doing business as: ROAD TO INDEPENDANCE, 1254 SOUTH WATERMAN AVE, SUITE 39, SAN BERNARDINO, CA 92407 TAWANA HARRIS-COLE, 7323 WINNETKA AVE #118, WINNETKA, CA 91306 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/07/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAWANA HARRIS-COLE Statement filed with the County of San Bernardino Clerk 12/07/2018 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 12/20, 12/27/18,1/3,1/10/19 Published in Colton Courier C-7987 Fictitious Business Name Statement FBN No. 2018-0014189 The following person(s) is (are) doing business as: SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 Mailing address: 7615 ETIWANDA AVE UNIT 213, RANCHO CUCAMONGA, CA 91739 SHOUSE MEDIA LLC, 15474 RAYMOND AVE., FONTANA, CA 92336 AI#: 201834710178 STATE: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/11/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VANESSA SERVIN Statement filed with the County Clerk of San Bernardino 12/14/2018 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 12/20, 12/27/18,1/3,1/10/19


CC • IECN • December 27, 2018 • Page A7

Office (909) 381-9898 Published in Colton Courier C-7938 Fictitious Business Name Statement FBN No. 2018-0013030 The following person(s) is (are) doing business as: TMW CUSTOM CABINETS & INSTALLATION, 824 S PRIMROSE AVE, RIALTO, CA 92376 WILFRIDO M LEDESMA, 824 S PRIMROSE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILFRIDO M LEDESMA Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7939 Fictitious Business Name Statement FBN No. 2018-0013029 The following person(s) is (are) doing business as: USA COLD STORAGE, 541 E EMPORIA ST, ONTARIO, CA 91761 EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 MARTHA SANCHEZ, EDMUNDO SANCHEZ, 4312 WINTRESS DR., CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01-1-2014 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/ EDMUNDO SANCHEZ, MARTHA SANCHEZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7940 Fictitious Business Name Statement FBN No. 2018-0013027 The following person(s) is (are) doing business as: SHOE ADDICT FOOTWEAR, 14560 PALMDALE RD #37, VICTORVILLE, CA 92392 MINNA A YEO, 3322 CROWFOOT RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/02/2013 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/ MINNA A YEO Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7941 Fictitious Business Name Statement FBN No. 2018-0013026 The following person(s) is (are) doing business as: SARA’S PARTY LINENS, 544 W H ST, ONTARIO, CA 91762 SARA O BERNAL, 544 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/25/2009 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/ SARA O BERNAL Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7942 Fictitious Business Name Statement

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

FBN No. 2018-0013025 The following person(s) is (are) doing business as: POOT TRUCKING, 11468 KIOWA RD, APPLE VALLEY, CA 92308 DOROTHY J BORGENS, 11468 KIOWA RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DOROTHY J BORGENS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7943 Fictitious Business Name Statement FBN No. 2018-0013024 The following person(s) is (are) doing business as: NEWBERRY MOUNTAIN RECREATIONAL VEHICLE PARK AND MO, 47800 NATIONAL TRAILS HWY, NEWBERRY SPRINGS, CA 92365 CAMPGROUNDS OF THE MOJAVE DESERT, LLC., 11800 VISTA VERDE ST, VICTORVILLE, CA 92392 Inc./Org./Reg No.: 201326110376 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 12/19/2013 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/ ED GRIMES Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7944 Fictitious Business Name Statement FBN No. 2018-0013023 The following person(s) is (are) doing business as: LIGHTHOUSE MARINA, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MARK A DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 MAX P DOBIS, 40545 N SHORE DR, BIG BEAR CITY, CA 92314 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 05/01/1994 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK A DOBIS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7945 Fictitious Business Name Statement FBN No. 2018-0013022 The following person(s) is (are) doing business as: LIFESCAPE OUTDOOR LIVING DESIGNER, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 GARY R ALVAREZ, 948 W MELROSE DR, ARROWHEAD FARMS, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/15/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY R ALVAREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7946

Fictitious Business Name Statement FBN No. 2018-0013021 The following person(s) is (are) doing business as: KNA COOLING & HEATING, 12790 YORBA AVE, CHINO, CA 91710 KELLY WELLS, 12790 YORBA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2013 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/ KELLY WELLS Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7947 Fictitious Business Name Statement FBN No. 2018-0013020 The following person(s) is (are) doing business as: K.K. LINE, 740 E VIRGINIA ST, RIALTO, CA 92376 KAREN L KERL, 740 E VIRGINIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/08/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN L KERL Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7948 Fictitious Business Name Statement FBN No. 2018-0013019 The following person(s) is (are) doing business as: JR GARDENING SERVICE, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 JUSTINA A RAMIREZ, 5191 PHILADELPHIA ST, APT 1, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2009 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/ JUSTINA A RAMIREZ Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7949 Fictitious Business Name Statement FBN No. 2018-0013018 The following person(s) is (are) doing business as: HAVEN PSYCHOLOGICAL ASSOCIATES, 8253 WHITE OAK AVE, RANCHO CUCAMONGA, CA 91730 GEORGINA LAMPHERE PHD., 5413 EVENING CANYON, ALTA LOMA, CA 91737 GERALD R DUPREZ PHD, 9526 SUNFLOWER ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 08/07/1987 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/ GEORGINA LAMPHERE PHD. Statement filed with the County Clerk of San Bernardino 11/15/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7950 Fictitious Business Name Statement

FBN No. 2018-0012999 The following person(s) is (are) doing business as: GUERREROS FAMILY DAYCARE, 1315 OAK ST, SAN BERNARDINO, CA 92410 BERTHA A GUERRERO, 1315 OAK ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/06/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BERTHA A GUERRERO Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7951 Fictitious Business Name Statement FBN No. 2018-0012994 The following person(s) is (are) doing business as: G&F TRUCKING, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 GABRIEL F TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 FERNANADO E TORRES, 200 W SAN BERNARDINO AVE SPC 31, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 11/12/2003 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/ GABRIEL F TORRES Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7952 Fictitious Business Name Statement FBN No. 2018-0012991 The following person(s) is (are) doing business as: COMFORT INN & SUITES, 450 SPERRY DR, COLTON, CA 92324 HO-JO COLTON INN LLC, 405 N SPERRY DR, COLTON, CA 92324 Inc./Org./Reg. No.: 200723410021 State: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 10/25/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANAND PATEL Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7953 Fictitious Business Name Statement FBN No. 2018-0012989 The following person(s) is (are) doing business as: CG TRANSPORT, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 CIRO GALLEGOS, 1112 S RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/28/2006 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/ CIRO GALLEGOS Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7954 Fictitious Business Name Statement FBN No. 2018-0012988 The following person(s) is (are) doing

business as: CCS FLEET SERVICES, 8215 BEECH AVE, FONTANA, CA 92335 FRANCISCO D AMAYA RIVAS, 8215 BEECH AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08-23/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO D AMAYA RIVAS Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7955 Fictitious Business Name Statement FBN No. 2018-0012963 The following person(s) is (are) doing business as: ARBONANSA UNLIMITED, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 WILSON J SINAMBELA, 9590 EDELWEISS ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/11/2013 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/ WILSON J SINAMBELA Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7956 Fictitious Business Name Statement FBN No. 2018-0012961 The following person(s) is (are) doing business as: ALL ABOUT FENCE, 2989 STAR LN, YUCCA VALLEY, CA 92284 HOWARD R MCCULLAH, 2989 STAR LN, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/22/2003 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/ HOWARD R MCCULLAH Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7957 Fictitious Business Name Statement FBN No. 2018-0012960 The following person(s) is (are) doing business as: ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 ALDIB INVESTMENTS INC., 5202 PHILADELPHIA ST STE U, CHINO, CA 91710 Inc./Org./Reg. No.: C3414538 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2013 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/ YAZAN ALDIB Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7958 Fictitious Business Name Statement FBN No. 2018-0012959 The following person(s) is (are) doing business as: A WILD HAIR, 4037 PHELAN RD STE A2, PHELAN, CA 92371

HOLLY A DOYLE, 485 LARK RD, WRIGHTWOOD, CA 92397 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/23/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOLLY A DOYLE Statement filed with the County Clerk of San Bernardino 11/14/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7959 Fictitious Business Name Statement FBN No. 2018-0013418 The following person(s) is (are) doing business as: D.M.T., 1805 N WILLOW AVE, RIALTO, CA 92376 DAVID MUNOZ, 1805 N WILLOW AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/28/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MUNOZ Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7960 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013340 Related FBN No.: 20180012369 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 LA SENDA ENTERPRISES, INC., 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3137031 State: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2016 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/ SUSANA MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7961 Fictitious Business Name Statement FBN No. 2018-0013341 The following person(s) is (are) doing business as: GARVEY AUTO BODY, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 Mailing address: 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 ROSENDO MOTA, 1143 W BROOKS ST., STE A, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ROSENDO MOTA Statement filed with the County Clerk of San Bernardino 11/26/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7962 Abandonment of Fictitious Business Name Statement FBN No. 2018-0013579 Related FBN No.: 20180003589 The following person(s) is (are) doing

business as: TSEMACH HOUSING SOLUTIONS, 225 W HOSPITALITY LN, SUITE 201L, SAN BERNARDINO, CA 92408 Mailing address: PO BOX 9607, SAN BERNARDINO, CA 92427 GILBERT E. VILLALPANDO, 10630 TOWN CENTER DR, SUITE 114, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERT E. VILLALPANDO Statement filed with the County Clerk of San Bernardino 11/30/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7964 Fictitious Business Name Statement FBN No. 2018-0013629 The following person(s) is (are) doing business as: SUMMIT INTERPRETING, 15953 OYSTER BAY LANE, FONTANA, CA 92336 Mailing address: 16155 SIERRA LAKES PARKWAY, SUITE 160-253, FONTANA, CA 92336 CRISTOBAL MUNOZ, 15953 OYSTER BAY LANE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/1/2014 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/ CRISTOBAL MUNOZ Statement filed with the County Clerk of San Bernardino 12/03/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7965 Fictitious Business Name Statement FBN No. 2018-0013646 The following person(s) is (are) doing business as: JON’S POOL MAINTENANCE, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407-1709 Mailing address: 4349 W MEYERS RD, SAN BERNARDINO, CA 924071709 JOHN M TRAUT, 4349 W MEYERS RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 1/26/2005 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 M TRAUT Statement filed with the County Clerk of San Bernardino 12/03/2018 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 12/6,12/13,12/20,12/27/18 Published in Colton Courier C-7977 Fictitious Business Name Statement FBN No. 2018-0013431 The following person(s) is (are) doing business as: ACE CASH EXPRESS, 1049 N MOUNT VERNON AVE, COLTON, CA 92324 Mailing address: 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 ACE CASH EXPRESS, INC., 1231 GREENWAY DRIVE, SUITE 600, IRVING, TX 75038 State of Inc./Org./Reg.: TX This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 09/16/1997 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/ R B RAMSEY Statement filed with the County Clerk of San Bernardino 11/28/2018 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 12/13,12/20,12/27/18,1/3/19


Page A8 • December 27, 2018 • Inland Empire Community Newspapers

Mansion Memories Holiday affair complete with music, cheer By Kristina Hernandez

M

ansion Memories celebrated the holiday season with a musical-themed Welcome Back celebration tailored to families in crisis. The Dec. 8 event invited former Magical Day families back to the Burrage Mansion to create new memories with the nonprofit and its many volunteers, said Dianna Lawson, the group’s executive director. Highlights of Mansion Memories’ “Welcome Back Sing Along” included meet and greets with therapy dogs from Inland Empire Therapy Dogs, a Magic show and various arts and crafts stationed around the home.

Araceli Pineda and Milly Ramirez enjoy visiting with Santa on Dec. 8.

IECN PHOTO

IECN PHOTOS

DEBORAH SEIBLY

“Thank you so much again, Mansion Memories, for another amazing afternoon,” said parent Heather Gauthier. “We always have such a wonderful time with you. I so appreciate all you do for children. It means more than you could ever imagine.”

HOLLI ZENKO AUSTIN

Above: Elijah Ford and his mother Sylvia delight in receiving books donated by Stater Bros. Charities. Below: Sing Along!

The event closed with the anticipated sing-along themed around the concept, “Christmas Around the World, which saw character actors in attendance acting out shared Christmas traditions and a song from the country they represented to the delight of all in attendance.

More than 150 attended the event which was made possible with the help of more than 50 volunteers and several community partners. Each family also took home a set of books donated by Stater Bros. Charities.

The mission of Mansion Memories is to serve children in crisis and their families by providing lasting memories through its Magical Day events at no cost to families in attendance. Each Magical Day celebration looks to empower and inspire families to focus on laughter, love, and happiness and healing tools while dealing with illness, loss or other hardships, Lawson said. All Magical Day families who attend are nominated by local groups and community partners to take part in the festivities. “It can be scary to be a child in general, but there are some children in our community who are going through stress and crises most of us can’t conceive,” said Toni Momberger, a supporter of the nonprofit and Redlands councilwoman. “Mansion Memories does a beautiful thing creating days for these children and their families to forget their worries for a little while.” To learn more about the nonprofit and how to help its cause, go to www.mansionmemories.org.


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.