Rialto Record 06/23/22

Page 1

W e e k l y RIALTO RECORD

Vol 20, N O. 40

June 23, 2022

S u p e r v i s o r Jo e B a c a . J r . H o s t e d a S t r e e t R e n a m i n g

O

C er em o ny in H on or o f Ri al to Mu sic Pi on ee r s, J.J. Fad Community News

n June 14th Supervisor Joe Baca, Jr. hosted a street renaming ceremony at the San Bernardino County Government Chambers on June 11th, 2022, in honor of the Rialto music pioneers, J.J. Fad.

www.iecn.com

The public was invited to join in on the celebration and a large outpour of local supporters, family and friends of the group, and artists attended the ceremony.

Fo u r f r e e family-friendly Fo ur th o f Ju ly experiences in the IE Pg. 3

Jesse Duran from KOLA-FM emceed the ceremony. J.J. FAD, the locally grown female artist group performed their hit song, “Supersonic” for the crowd.

PHOTO

JOE BACA JR.

The female rap group J.J. Fad receiving a street naming recognition for their strong Rialto community support during their rise to fame in 1985 and throughout their musical career.

A street has been renamed “J.J. Fad Way” in honor of their support to the community throughout their rise of fame. The street name has already been updated and can be found J.J. Fad, cont. on next pg.

San Ber nardino native retur ns home to mentor youth

with 5th Annual Dreams Do Come Tr ue Football Camp

K

Community News

Caden weighs in on how t he Wa r r i o r s

reclaimed its throne

Pg. 3

H OW TO R E A CH U S

Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898

Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com

enny Clark Jr., Green Bay Packer and San Bernardino native, is returning home to host the 5th Annual Dreams Do Come True Football Camp this month. Clark’s camp will host up to 750 local youth for a morning of football fun, inspiration and mentorship.

The 5th Annual Dreams Do Come True Football Camp will take place Sunday, June 26th hosting 6 – 18-year-old participants for a one-day football camp at Wilmer Amina Carter High School (2630 N Linden Ave., Rialto, CA 92377) from 8AM – 12PM PT with lunch offered at 1PM PT. Camp, cont. next pg.

PHOTO Richard Corral

The camp is going to host up to 750 local youth and cover the fundamentals of football, while Clark provides his story of inspiration and mentorship to children and teenagers in Rialto and its surrounding communities.


Page A2 • June 16, 2022 • Inland Empire Community Newspapers • Rialto Record J.J. Fad

on Cactus Ave. in the unincorporated area of Rialto, California.

“I am so excited to get a street in the Rialto area, where the music group JJ Fad were raised, to be renamed in their honor! The street is called J.J. Fad Way and is named after the group who always

supported their city no matter how famous and busy they got. I would like to thank all who came out, I would like to thank Jesse Duran for emceeing the event, and I would also like to thank the members of World Class Wreckin’ Cru and Arabian Prince for coming out and showing support to our girls and our city,” said Supervisor Joe Baca, Jr.

Camp

Kenny looks forward to hosting his fifth annual youth football camp invented to empower and motivate kids.

Kenny’s goal is to continue to provide resources to the children of the Inland Empire.

“It is my mission to be the role model I looked up to for these

PHOTO

kids. I want to bridge the gap for u n d e r p r i v i l e g e d communities and provide activities and mentorship to students like me. I was just a kid from The Dino with big dreams once… and look at me now! Anyone can chase their dreams with the right tools and motivation. I want to be a tool for these kids to use to reach their goals,” said Clark.

JOe BAcA Jr.

J.J. Fad, originally comprised of five members Juana, Juanita, Fatima, Anna, and Dania, are known for their mega-hit “Supersonic.”

Two San Bernardino Terror Attack victims from Rialto honored at Curtain of Courage Memorial

PHOTO

JOe BAcA Jr.

Although the street name has not been updated on Apple and Google Maps, J.J. Fad Way has already been updated with a new street sign on Cactus Ave., in the unincorporated area of Rialto.

Only five dates left of Rialto’s free summer lineup of entertainment activities

June 24: “Spiderman: No Way Home,” Margaret Todd Park, 201 N. Willow July 1: “Dog,” Andreson Park, 726 S. Lilac Ave. July 15: “Jungle Cruise,” Frisbie Park, 598 E. Easton St. July 22: “Luca,” Rialto City Park, 130 E. San Bernardino Ave July 29: “Cruella,” Bud Bender Park, 235 N. Lilac Ave.

PHOTO MANNY SANDOVAL

Daniel Kaufman and Bennetta Betbadal, both former Rialto residents who succumbed to their wounds in the December 2nd, 2015 San Bernardino Terror Attacks were memorialized on June 17th. Both victims and the 12 others were honored with a curtain at the new memorial located at 385 N. Arrowhead Ave., San Bernardino.


Caden Center

Inland Empire Community Newspapers • June 23, 2022 • Page A3

How The Warriors Reclaimed Their Throne and Stephen Curry Put The Doubters To Sleep

By Caden Henderson

The Warriors are NBA champions. This is a statement we have been able to say 4 times in the past 8 years. Thursday night, the Warriors took down the Boston Celtics in 6 games to add another ring to their dynasty. Stephen Curry was named Finals MVP, his first ever after seeing a teammate win it the past 3 ring years. So, how did the Warriors reclaim their throne, and how did Curry secure his legacy? Let’s take a look.

Okay, before we start the breakdown, I’m going to give myself a pat on the back. I, for the second time in three years, correctly guessed the winner of the finals and the number of games it’d take them to win in my NBA Finals prediction article. I only guessed 2 individual games wrong, too, and correctly guessed the Warriors would win games 5 & 6 after the series being tied 2-2. But, enough of that, onto the series.

Game 1 of these finals saw the Celtics, like they have all season, make an improbable comeback led by Al Horford’s 26 points. The 4th quarter score tallied 40-16 in the comeback. The Celtics had stolen game 1 and now had home-court advantage, despite running a questionable drop coverage defense against the greatest shooter of all time in Steph Curry. The Warriors had to respond in game 2. And, in game 2, they did exactly that. Led by Curry’s 29 point performance, the Warriors ran the C’s out of the gym in the second half and evened up the series 1-1 going into Boston.

Boston was roaring for game 3. It was the first finals game they’d seen since 2010. The stars showed out for game 3, and the big 3 of Tatum, Brown, and Smart each tallied over 20 points in the win that came despite Curry and Klay Thompson combining for nearly 60 points. The Celtics had now proven they can win in multiple ways whether it be through their stars or their role guys. Things were looking up. But

then, the Chef arrived.

In an all time great finals performance, Stephen Curry dropped 43 points, catapulting himself to #1 on the Finals MVP ladder and the Warriors to a tie series. It was now 2-2 heading back to the Chase Center.

Going into Game 5, many agreed that whoever won this game would win the series. The Celtics hadn’t lost two games in a row since late March. This was the make or break moment for both teams. Of all the names you would expect to show up in this game when the season started in October, Andrew Wiggins would probably be close towards the bottom of that list. However, Wiggins did indeed show up. The former Timberwolves wing put up 26 points and 13 rebounds, an insane stat line for a Small Forward in such a huge game. Boston’s role players failed to show up and support the Big 3’s efforts, and the Warriors took control, 3-2.

In game 6, experience simply won out. The Warriors went on a 21-0 run in the first half, and never looked back. The Celtics made a couple runs but never got it to a 1 possesion game, mainly due to panic plays and over 20 turnovers as a team. The Warriors stayed calm, Steph Curry and Draymond Green did their thing, and GSW secured another championship for the Bay Area. Curry was then voted unanimous Finals MVP, averaging 31 PPG, 6 RPG, and 5 APG in the series, a historically great stat line.

So, through a Chef’s kiss, good defense, experience, and unsung heroes, the Warriors were able to secure yet another championship that means so much to them after the past 2 years of struggling and not seeing the playoffs. Defending the crown next year will be tough, but for now they celebrate as champions for the 4th time in 8 years.

Four free family-friendly Fourth of July experiences in the Inland Empire

By Manny Sandoval

Looking for some family-friendly fun this Fourth of July? If so, you’re in the right place. 2022 marks the first year that many cities and agencies in San Bernardino and its surrounding communities are hosting big fireworks shows, parades, and events where the entire family can hang. Here are four celebrative Fourth of July ideas for you and the family: Highland July 4th Community Fireworks Celebration Location: Immanuel Baptist Church Time: 6pm-8pm Rialto 4th of July Celebration & Fireworks Location: Jerry Eavess Park Time:5:30pm-9:30pm

Redlands July 4th Parade, Fest, and Fireworks Location: Sylvan Park Time: 9:30AM-9PM

Crestline (July2nd and 3rd) Jamboree Days & Independance Parade & Fireworks Location: Lake Gregory Time: 10AM and 9PM

Follow us on Facebook and Twitter @iecnweekly

PHOTO MANNY SANDOVAL Fourth of July 2022 marks the first time since 2019 that many cities, counties, and agencies are hosting in-person events, parades and fireworks shows.


Page A4 • June 23, 2022 • Inland Empire Community Newspapers

Your ad here

$500 for 13 weeks (4”x2”) Call (909) 381-9898 or email sales@iecn.com for more details

Children’s Hospital ranked among best in nation in three specialties

Community News

Loma Linda University Children’s Hospital has been recognized as a 2022-23 Best Children’s Hospital by U.S. News & World Report for cardiology & heart surgery, neonatology, and nephrology.

Released today, these annual rankings are designed to assist patients, their families, and their providers in making informed decisions about where to receive care for challenging health conditions.

“We are so proud of our hospital’s continued innovative and dedicated strides in pediatric cardiPHOTO LLUCH ology and heart surgery, neonatology, and nephrology,” said Peter Baker, senior vice presiCayson received multiple life-saving heart surgeries at Childent and administrator of Children’s Hospital. dren's Hospital when he was only a few months old. Over a “This recognition belongs to our incredible pediyear since coming home, he is thriving. atric healthcare teams, and we celebrate their un-

wavering commitment to quality healthcare of children in our community and beyond.”

For 2022-23, U.S. News & World Report ranked the top 50 centers in each of these 10 pediatric specialties: cancer, cardiology & heart surgery, neonatology, nephrology, neurology and neurosurgery, orthopedics, pulmonology & lung surgery, and urology.

To calculate the Best Children’s Hospitals rankings, U.S. News & World Report gathered relevant data from children’s hospitals in early 2022 and from pediatric physicians and other healthcare organizations as well as available clinical resources, compliance with best practices, and efforts to promote diversity, equity and inclusion among patients and staff.

Visit us online for more information on cardiology & heart surgery, neonatology, and nephrology services at Children’s Hospital.


NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 22-11813-LAB NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: Spiffy Dry Cleaners Inc., 11251 Sierra Avenue, Unit 2A, Fontana, CA 92337 Doing Business as: Spiffy Dry Cleaners, Inc. (Type - Dry Cleaners) All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: none The location in California of the Chief Executive Officer of the Seller(s) is: none The name(s) and address of the Buyer(s) is/are: Juan Pablo Ornelas and Nancy Maciel, 2597 Needles Ct, Parris, CA 92571 The assets being sold are described in general as: Furniture, Fixtures and Equipment, Goodwill, Inventory, Stock in Trade, signs and advertising materials and agreements not to compete and are located at: 11251 Sierra Avenue, Unit 2A, Fontana, CA 92337 The bulk sale is intended to be consummated at the office of: Southern California Escrow Inc, 24660 Madison Avenue Murrieta, CA 92562 and the anticipated sale date is 7/12/22 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Southern California Escrow Inc., 24660 Madison Avenue Murrieta, CA 92562 and the last date for filing claims by any creditor shall be 7/11/22, which is the business day before the sale date specified above. Dated: 05/26/2022 BUYER: S/ Juan Pablo Ornelas S/ Nancy Maciel CNS-3597271# PUBLISHED RIALTO RECORD 6/23/22 R-3491

NOTICE Extra Space Storage will hold a public auction to sell personal property described below to those individuals listed below at the location indicated. 313 S. Riverside Ave., Rialto, CA 92376, July 12, 2022 at 11:30 am, Dellonzo L. Mcadory, Household items; Melecio Velasco, 3 dresers, refrigerator, washer, boxes, box spring; Rene Millan, Furniture, boxes, TV, clothes, mattress, kitchenware; Laura Irrobali, Holiday decor, mis. items; Demitris household Contrell, Clothes; Aaliyah Olague, Household items, furniture, dresser, night stand; Natasha Johnson, Couch, dresser, TV, clothes, baby toys; Tiemes-sha Barrow, Boxes, glass, furniture, mattress, stuffed animals, collectables; Richard Silas, 2 bedroom furniture, refrigerator, TV, boxes, clothes, household items; Justin Lloyd, 4 bedroom, refrigerator, washer, dryer, couches, dinning table, China cabinet. The auction will be held and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987878 07-12-2022 Published Rialto Record Jun 23,30, 2022 R-3490

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 18777 Bloomington Ave, Bloomington, CA 92316, July 13, 2022 at 9:45 AM. Samantha Jones, Antiques, glassware, furniture, misc.; Melinda Munguia, 2 couches, bed frame, crib, boxes, coffee tables; Alfonso Orellana, household items; Henry Arenas, boxes, totes, TV, generator; Amy Miller, Christmas stuff, boxes; Mayra Munoz, personal belongings, baby stuff boxes; Reka Rodriguez, 1 bedroom apt.; Isabel Martinez, Household items, furniture, toys; Rhonda Jackson, Household items, books, clothing; Shanae Brown, tv stand, boxes; Tasia Fields, Clothes, Romika Corpuz, boxes and luggage; Robert England, tools. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987445 07-13-2022 Published Rialto Record Jun 23,30, 2022 R-3484

Office (909) 381-9898 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on July 13, 2022 at 9:30am. Cynthia Alston, Household Goods; Tevin Nixon, Household Goods; Stacie McField, Household Goods; Julie Perez, Household Goods; Raymond Ortega, Household Goods; Monica Ramirez, Household Goods; Cynthia Alston, Household Goods; Rayah Troyano, Household Goods; Cynthia Alston, Household Goods; Matthew Izquierdo, Household Goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987645 07-13-2022 Published Rialto Record Jun 23,30, 2022 R-3485

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17197 Valley Blvd. Fontana, CA 92335, July 12, 2022 at 9:45 am. Julie Curtis, Furniture tools and clothes; Gabriel Frayre, household items; Adriana Magana, Household items; Bushanda McKeever, Studio apartment items; Carrie Wilson, Household items; Oscar Merel, household items; Walter Gomez, Household items; Maria Noya, Household item. The auction will be listed advertised on and www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987657 07-12-2022 Published Rialto Record Jun 23,30, 2022 R-3486

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WALTRAUT I. MURSA CASE NO. PROSB2200702

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WALTRAUT I. MURSA. A PETITION FOR PROBATE has been filed by CHARLOTTE RAMIREZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that CHARRAMIREZ be LOTTE appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 12/08/22 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section

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

RR • IECN • June 23, 2022 • Page A5

58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MATTHEW SHEASBY - SBN 197617, SHEASBY AND ASSOCIATES 9227 HAVEN AVENUE, SUITE 280 RANCHO CUCAMONGA CA 91730 BSC 221856 CNS-3597906# RIALTO PUBLISHED RECORD 6/23, 6/30, 7/7/22 R-3481 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana CA. 92335 July 13, 2022 at 10:45 A.M. Cameron Black: Unit appears to contain general household items, misc. items; Carlos Coronado: Unit appears to contain general household items, misc.items; Nadra Berry: Unit appears to contain general household items, misc. items; Patricia Rodriguez: Unit appears to contain general household items, misc.items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987661 07-13-2022 Published Rialto Record Jun 23,30, 2022 R-3487

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAYMOND DANIEL BLAKELY Case No. PROSB2200789

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAYMOND DANIEL BLAKELY A PETITION FOR PROBATE has been filed by Regina Marie Doke in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Regina Marie Doke be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 7, 2022 at 9:00 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor

of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: J BENJAMIN SELTERS III ESQ SBN 82786 SELTERS & SELTERS 399 W MISSION BLVD STE K POMONA CA 91766 CN987364 BLAKELY Published Rialto Record Jun 9,16,23, 2022 R-3473

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date July 12, 2022 Time of Sale 10:30 AM. Jessie Hubbard, General Description of Property-Box goods, household items; Gema Garcia, General Description of Propert-Furniture, house goods, clothes; Steve Olagues, General Description of Property-Boxes, work equipment, car parts, battery charger; Lashawnee Sharp, General Description of PropertyBed frames, boxes, totes; Angelique Acosta, General Description of Property-Furniture. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987865 07-12-2022 Published Rialto Record Jun 23,30, 2022 R-3489

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave, Bloomington, CA 92316, July 12, 2022 @ 11:30am Eduardo Nuno, Toolbox, exercise equipment, clothes; Regina Sanchez, Totes, wagon, fishing pole, cooler; Robert Martinez, Table, tool box, clothes; Ricardo Gonzalez, Bicycle, boxes, locker, houseAgustin Hernandez, hold; Household items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987437 07-12-2022 Published Rialto Record Jun 23,30, 2022 R-3483

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on July 12, 2022 at 10:00 am. Veronica Garcia, Description of Goods: 8 boxes and 3 dressers, tools; Walter Haynes, Description of Goods: House stuff; Donald Steinhorst, Description of Goods: Clothes, totes, misc. items; Denise Butler, Description of Goods: Boxes; Daniel De Alba, Description of Goods: Boxes. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN987680 07-12-2022 Published Rialto Record Jun 23,30, 2022 R-3488

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A6 • June 23, 2022 • RR • IECN

Office (909) 381-9898

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2019866CAD TS No: V2107042 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 03/17/2021. 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 Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 03/23/2021 as instrument number 2021-0131683, in the office of the County Recorder of SAN BERNARDINO County, California, and further pursuant to the Notice of Default and Election to Sell recorded on thereunder 11/1/2021 as instrument number 2021-0493601 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 9/21/2015 as instrument number 2015-0411387, WILL on 07/06/2022, SELL 01:00PM, At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): MALCOLM OWENS AND CHRISTI D. PINKNEYOWENS, HUSBAND AND WIFE AS JOINT TENANTS. The property address and other common designation, if any, of the real property is purported to be: 6986 ALDERWOOD DR., FONTANA, CA 92336, APN 0240-521-43-0000. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $9,463.91. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on 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 this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "ASIS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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

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

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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this Internet Website: www.nationwideposting.com using the file number assigned to this case: V2107042. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case V2107042 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 05/19/2022 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0412438 PUBLISHED RIALTO RECORD 06/09/2022, 06/16/2022, 06/23/2022 R-3471

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 15922 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: SCRIPPS PHARMACY INC, A CALIFORNIA CORPORATION BY: RODERICO TRILLANA, C.E.O., 235 W. FOOTHILL BLVD., RIALTO, CA 92376 Doing Business as: SCRIPPS PHARMACY All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE The location of the chief executive office of the seller is: SCRIPPS PHARMACY INC, A CALIFORNIA CORPORATION BY: RODERICO TRILLANA, C.E.O., 235 W. FOOTHILL BLVD., RIALTO, CA 92376 The name(s) and address of the Buyer(s) are: UNICARE RX LLC, A CALIFORNIA LIMITED LIABILITY COMPANY BY: ARSEN NENEDZHYAN, MANAGING MEMBER, 18715 REDWING STREET, TARZANA, CA 91356 The assets being sold are generally described as: INVENTORY, FURNITURE, FIXTURES, TRADE FIXTURES, EQUIPMENT, CONTRACT RIGHTS, STOCK IN TRADE, MATERIAL CONTRACTS, COMPUTER HARDWARE AND SOFTWARE, CUSTOMER AND CLIENT LISTS, PRESCRIPTION FILES AND RECORDS, TELEPHONE NUMBERS AND FAX NUMBERS, SUPPLIES, TRADE NAME, GOODWILL, INTELLECTUAL PROPERTY, WEB SITES, E-MAIL ADDRESSES, DOMAIN NAMES, SOCIAL MEDIA ACCOUNTS, COVENANT NOT TO COMPETE, LEASEHOLD IMPROVEMENTS, SIGNS, ETC. and are located at: 235 W. FOOTHILL BLVD., RIALTO, CA 92376 The bulk sale is intended to be consummated at the office of: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720 and the anticipated sale date is JULY 12, 2022 The bulk sale IS subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720. And the last day for filing claims by any creditor shall be JULY 11, 2022 which is the business day before the anticipated sale date specified above. Dated: APRIL 11, 2022 UNICARE RX LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s) 1022945-PP PUBLISHED RIALTO RECORD 6/23/22 R-3482

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 146804 Title No. 190829267 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2005. 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. On 07/12/2022 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/22/2005, as Instrument No. 2005-0706638, in book xx, page xx, of Official Records in the office of the County Recorder of San Bernardino County, State of California, executed by Clarence Johnson, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 0133-063-04-0-000 The street address and other common designation, if any, of the real property described above is purported to be: 1261 N Sycamore Av, Rialto, CA 92376 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided

in said note(s), advances, if any, 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: $282,983.64If 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 6/1/2022 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 4658200 FOR TRUSTEE'S SALE INFO PLEASE CALL (800) 2802832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee's sale or visit this Internet Web site - www.Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 146804. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 280-2832 for information regarding the trustee's sale, or visit this internet website www.auction.com or https://tracker.auction.com/sb1079/ for information regarding the sale of this property, using the file number assigned to this case Ts# 146804 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. A4751144 Published Rialto Record 06/09/2022, 06/16/2022, 06/23/2022 R-3469

T.S. No.: 21-5669 Notice of Trustee’s Sale Loan No.: ******9384 APN: 0133084-04 You Are In Default Under A Deed Of Trust Dated 6/6/2017. Unless You Take Action To Protect Your Property, It May Be Sold At A Public Sale. If You Need An Explanation Of The Nature Of The Proceeding Against You, You Should Contact A Lawyer. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Vera Rose Valencia, A Single Woman Duly Appointed Trustee: Prestige Default Services, LLC Recorded 6/20/2017 as Instrument No. 2017-0252393 of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 7/12/2022 at 9:00 AM Place of Sale: North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $334,125.56 Street Address or other common designation of real property: 425 E Holly St Rialto, California 92376 A.P.N.: 0133-084-04 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Notice To Potential Bidders: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services, LLC. Notice To Property Owner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793-6107 or visit this Internet Web site www.auction.com, using the file number assigned to this case 21-5669. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last

and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 793-6107, or visit this internet website www.auction.com, using the file number assigned to this case 21-5669 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 4/27/2022 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (800) 793-6107 Briana Young, Trustee Sale Officer Published Rialto Record 6/9,6/16,6/23/22 R-3470

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SHIRLEY MARIE COMBS-ARRINGTON CASE NO.: PROSB2200152

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: SHIRLEY MARIE COMBSARRINGTON A PETITION FOR PROBATE has been filed by Petitioner, EVELYN LOUISE COMBS in the Superior Court of California, County of RIVERSIDE THE PETITION FOR PROrequests that BATE Petitioner, EVELYN LOUISE COMBS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on DECEMBER 1, 2022 at 9:00 a.m. in Dept. S35P located at 247 W Third St, San Bernardino, CA 92415-0210, San Bernardino Central Courthouse IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are

a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: David D.L. Horton, Esq. & Associates 777 E. Tahquitz Canyon Way, Suite 200-092 Palm Springs, CA 92262 (760) 364-5815 Published Rialto Record 6/9,6/16,6/23/22 R-3478

NOTICE OF PETITION TO ADMINISTER ESTATE OF MACK BIGGERS

Case No. PROSB2200801 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may other-wise be interested in the will or estate, or both, of MACK BIGGERS A PETITION FOR PROBATE has been filed by Renae Biggers in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Renae Biggers be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal repre-sentative will be required to give notice to interested per-sons unless they have waived notice or consented to the proposed action.) The inde-pendent administration author-ity will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 7, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and ap-praisal 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: JAMES B CHURCH ESQ SBN 170772 JAMES B CHURCH & ASSOCIATES PO BOX 9030 REDLANDS CA 92375 CN987461 BIGGERS Published Rialto Record Jun 9,16,23, 2022 R-3475


Published in Colton Courier C-140 Fictitious Business Name Statement FBN20220005289 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: HIGHLANDER LIQUOR, 27250 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARGO MBARKA, 29050 MARCUS LN, HIGHLAND,CA 92346 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/13/2017 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/ MARGO MBARKA, GENERAL PARTNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-141 Fictitious Business Name Statement FBN20220005290 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: INTEGRITY HANDYMAN, 372 MAGNOLIA AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO KENNETH A JOHNSON, 6057 FLORENCE ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2017 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/ KENNETH A JOHNSON, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-142 Fictitious Business Name Statement FBN20220005296 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: JC BARBER & BEAUTY SHOP, 16818 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIA J CORTEZ, 764 BLOOMINGTON AVE., BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 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/ MARIA J CORTEZ 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-143 Fictitious Business Name Statement FBN20220005297 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LAKE ARROWHEAD AIR CONDITION-

Office (909) 381-9898

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

ING & HEATING, 23921 LAKE DR # 1782, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO JAMES M JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 LINDA A JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES M JOHNS, CO-OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-144 Fictitious Business Name Statement FBN20220005298 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LALAMA CHIROPRACTIC, 123 N E ST STE B, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO BARBARA A STANFIELD, D.C., 1583 PALOMINO AVE., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2017 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/ BARBARA A STANFIELD, D.C., OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-145 Fictitious Business Name Statement FBN20220005301 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOPEZ AUTO SERVICES, 993 W VALLEY BLVD STE 311, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A BANUELOS, 5621 ALDAMA ST, LOS ANGELES, CA 90042 ALBINO LOPEZ, 1788 HERRINGTON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL BANUELOS, GENERAL PARTNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-146 Fictitious Business Name Statement FBN20220005304 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOVING HANDS HELPING YOU BY EVELYN, 15625 GRETA LN, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO EVELYN R THOMAS, 15625 GRETA LN, FONTANA, CA 92336

CC • IECN • June 23, 2022 • Page A7

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 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/ EVELYN R THOMAS, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-147 Fictitious Business Name Statement FBN20220005314 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MANZ CABINETS & MILLWORK, 2888 PEPPER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MANUEL MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 SANDRA MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL MURO, GENERAL PARTNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-148 Fictitious Business Name Statement FBN20220005315 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MEMO’S AUTO REPAIR, 16620 CERES AVE STE 4, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO J TORRES, 10444 JOSE ORCHARD ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE J TORRES, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-149 Fictitious Business Name Statement FBN20220005319 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MIKE’S MOBILE DIESEL & AUTOMOTIVE REPAIR, 11744 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL A KALTER, 11744 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on

this statement becomes Public Record upon filing. s/ MICHAEL A KALTER, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-150 Fictitious Business Name Statement FBN20220005326 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MR. G TRUCKING, INC., 851 E HIGH AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MR. G TRUCKING, INC., 12201 MICHIGAN STREET, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: C3131305 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2017 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/ MANUEL GONZALEZ, CEO 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-151 Fictitious Business Name Statement FBN20220005329 Statement filed with the County of San Bernardino Clerk 06/01/2022 The following person(s) is (are) doing business as: PAPA TONY’S DINER, 18291 CAJON CT, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ROGELIO DE LA PAZ, 18510 COCQUI RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 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/ ROGELIO DE LA PAZ, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-152 Fictitious Business Name Statement FBN20220005331 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: SAN BERNARDINO FAMILY DENTISTRY, 3972 N WATERMAN AVE STE 110, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ASH M DASON. DDS. A PROFESSIONAL DENTAL CORPORATION, 292 E 40TH STREET, SUITE B, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3690573 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/16/2017 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/ ASH M DASON, PRESIDENT 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-153 Fictitious Business Name Statement FBN20220005334 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: STAR TAILOR, 15885 MAIN ST STE 290, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUN M KIM, 10200 JOHNSON RD, SPC 21, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 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/ SUN M KIM, OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-154 Fictitious Business Name Statement FBN20220005333 Statement filed with the County of San Bernardino Clerk 06/01/2022 The following person(s) is (are) doing business as: TALENT DENTAL, 10590 TOWN CENTER DR STE 180, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MATTA BOTROUS DDS INC, 10590 TOWN CENTER DR SUITE 180, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3587853 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 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/ MATTA BOTROUS, PRESIDENT/OWNER 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-155 Fictitious Business Name Statement FBN20220005670 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ESMERALDA ZAZUETA COMPANY, 1554 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESMERALDA ZAZUETA, 1554 S PLEASANT AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2022 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/ ESMERALDA ZAZUETA 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-104 Abandonment of Fictitious Business Name Statement FBN20220004884 Statement filed with the County Clerk of San Bernardino 05/23/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/03/2019 File No. FBN20190000140 The following person(s) is (are) doing business as: D & M TRANPORTATION, 8985 BUCKEYE DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DAVID G LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 MONICA LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID GUADALUPE LOPEZ, OWNER 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 6/9,6/16,6/23,6/30/22

Published in Colton Courier C-106 Abandonment of Fictitious Business Name Statement FBN20220005117 Statement filed with the County Clerk of San Bernardino 05/27/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 04/09/2021 File No. FBN20210003756 The following person(s) is (are) doing business as: SANTOYO’S TRUCKING, 1366 N YUCCA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR H SANTOYO, 1366 N YUCCA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 31, 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/ VICTOR H. SANTOYO, OWNER 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 6/9,6/16,6/23.6/30/22

Published in Colton Courier C-107 Fictitious Business Name Statement FBN20220005250 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MOBILE SOUND, 11836 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GUSTAVO A BRISENO, 392 WEST ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 08, 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/ GUSTAVO A BRISENO, OWNER 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-108 Fictitious Business Name Statement FBN20220005186 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: LAS NUEVAS ISLAS, 14765 FOOTHILL BLVD., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 5 MON CORP, 14765 SMJ FOOTHILL BLVD., FONTANA, CA 92335 Inc./Org./Reg. No.: 4807407 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SONIA MONROY, SECRETARY 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-109 Fictitious Business Name Statement FBN20220004604 Statement filed with the County of San Bernardino Clerk 05/12/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651A SECRET DR, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2022 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/ HEATHER A PAUL 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-110 Abandonment of Fictitious Business Name Statement FBN20220005496 Statement filed with the County Clerk of San Bernardino 06/07/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/25/2019 File No. FBN20190001039 The following person(s) is (are) doing business as: LOPEZ TRUCKING, 17721 OWEN ST., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ, 17721 OWEN ST., FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 11, 2002 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/ DIEGO LOPEZ, OWNER 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 6/9,6/16,6/23,30/22


Page A8 • June 23, 2022 • Inland Empire Community Newspapers

Community Action Partnership of San Bernardino County Seeks Nominees to its Board of Directors

C

Community News

ommunity Action Partof San nership County Bernardino (CAPSBC) is urgently seeking new members to serve on its Community Action Board (CAB). Currently, there are three vacancies in the following sectors: Public Sector, Low-Income District 1, and Low-Income District 5. All applicants requesting consideration to represent these sectors on the board must reside in San Bernardino County.

Board members provide critical input, expertise and perspective to CAPSBC in the organization's work of supporting, advocating for and empowering residents to achieve self-reliance and economic stability. Any applicants requesting consideration to represent the vacant Low-Income District 1 on the Community Action Board must reside in the Supervisorial District 1 which includes the following cities: Adelanto, Apple Valley, Hesperia, and Victorville.

Any applicants requesting consideration to represent the vacant Low-Income District 5 on the Community Action Board must reside in the Supervisorial District 5 which includes the following cities:

Rialto and portions of Colton and San Bernardino. Applicants need not be low-income themselves as long as they are selected in a manner that ensures that they truly represent the poor.

Board meetings are held at 11:30 a.m. on the third Tuesday in January, March, May, July, September, and November. Meetings are typically held at CAPSBC's Administrative Office located at 696 S. Tippecanoe Ave. in San Bernardino. However, due to the pandemic, Board meetings are temporarily being held virtually.

If you are interested in applying or nominating an individual to serve on our Board, complete the nomination form for the specific sector along with the additional required documents.

All documentation must be returned to our office by mail or email as soon as possible since we have an urgent need to fill these vacancies.

If you have any questions or need more information, please contact Xiomara HenriquezOrtega, Manager of Administrative Support, via email at xhenriquez@capsbc.org or call (909) 723-1525. To apply, www.capsbc.org.

visit


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.