WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. ·...

4
1987-2018... Serving The Inland Empire For Over 30 Years WSS NEWS $1.00 COMPLIMENTARY [email protected] Thursday, January 17, 2019 - Volume 32 No. 43 www.WSSNEWS.com WSSNEWSPAPER WSSNEWSPAPER (909) 384-8131 577 N. “D” Street, #112H San Bernardino, CA 92401 Sharing the Quest for Excellence Since 1987 W E S T S I D E S T O R Y N E W S P A P E R Dr. Martin Luther King Jr. Birthday January 15th, National Holiday Celebrated Monday January 21st… Local Events Feature Prayer, Speeches, Food & Entertainment FRIDAY January 18th Andre Gouche Performing at Fontana MLK Jr. Jazz for Scholarships JETMAC Produces Ontario’s 18th Annual D. Martin Luther King Jr. Unity Breakfast… LeGrand Clegg Keynote Speaker Saturday January 19th The Annual Community Worship Service Riverside Celebrates MLK With 26th Annual Walk-A-Thon San Bernardino The 39th An- nual Dr. Martin Luther King FONTANA 2019 Martin Luther King Jr. Celebration… “An Elegant Evening of Jazz for Scholarships” Friday January 18th at the Fontana Ontario The 18th Annual D. martin Luther King Jr. Unity Breakfast and Tribute is on Monday January 21st from FONTANA On Saturday January 19th The Annual Community Worship Service conducted By Bishop Emory Riverside, CA – January 21, 2019 – The 26th Annual MLK Walk-A-Thon hosted by the Riverside African American Historical Society, Inc. The walk provides an opportunity FOR DAILY NEWS AND UPDATES VISIT www.wssnews.com Continued on page 3 Dr. Martin Luther King... (To read more visit www.wssnews.com) (To read more visit www.wssnews.com) (To read more visit www.wssnews.com) (To read more visit www.wssnews.com) Jr. Prayer Breakfast, the old- est major Inland Empire an- Steelworkers Auditorium, 8437 Sierra Ave. Presented by Ephesians New Testament Church and the City of Fon- tana, the program features 8:30 am to 10:30 am. A series of Educational Workshops are scheduled immediately fol- low the breakfast program. James, takes place at 3 pm at Loveland Church at 17977 Merrill Ave. The speaker for this years’ celebration, will be for the residents of the Great- er Riverside Community to gather in celebration of the life and legacy of this great American Nobel Peace Prize recipient and Civil Rights music by Grammy Award winning Producer, Andrew The event is at the Ontario Airport Doubletree Inn, 222 Dr. Dwight Radcliff, Of the Message Center Church, Gardena, Ca. Leader, Dr. Martin Luther King, Jr. The walk will be held Monday, January 21, 2019, the federal holiday

Transcript of WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. ·...

Page 1: WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. · COMPLIMENTARY$1.00 MAIL@WESTSIDESTORYNEWSPAPER.COM Thursday, January 17, 2019 -

1987-2018... Serving The Inland Empire For Over 30 Years

WSSNEWS$1.00COMPLIMENTARY

[email protected] Thursday, January 17, 2019 - Volume 32 No. 43 www.WSSNEWS.com

WSSNEWSPAPER

WSSNEWSPAPER

(909) 384-8131577 N. “D” Street, #112H

San Bernardino, CA 92401

Sharing the Quest for Excellence Since 1987

W E S T S I D E S T O R Y N E W S P A P E R

Dr. Martin Luther King Jr. Birthday January 15th, National Holiday Celebrated Monday

January 21st… Local Events Feature Prayer, Speeches, Food & Entertainment

FRIDAY January 18th

Andre Gouche Performing at Fontana MLK Jr. Jazz for Scholarships

JETMAC Produces Ontario’s 18th Annual D. Martin Luther King Jr. Unity Breakfast…

LeGrand Clegg Keynote Speaker

Saturday January 19th The Annual Community Worship Service

Riverside Celebrates MLK With 26th Annual Walk-A-Thon

San Bernardino The 39th An-nual Dr. Martin Luther King

FONTANA 2019 Martin Luther King Jr. Celebration… “An Elegant Evening of Jazz for Scholarships” Friday January 18th at the Fontana

Ontario The 18th Annual D. martin Luther King Jr. Unity Breakfast and Tribute is on Monday January 21st from

FONTANA On Saturday January 19th The Annual Community Worship Service conducted By Bishop Emory

Riverside, CA – January 21, 2019 – The 26th Annual MLK Walk-A-Thon hosted by the Riverside African American Historical Society, Inc. The walk provides an opportunity

FOR DAILY NEWS AND UPDATES VISIT www.wssnews.com

Continued on page 3Dr. Martin Luther King...

(To read more visit www.wssnews.com)

(To read more visit www.wssnews.com)

(To read more visit www.wssnews.com)

(To read more visit www.wssnews.com)

Jr. Prayer Breakfast, the old-est major Inland Empire an-

Steelworkers Auditorium, 8437 Sierra Ave. Presented by Ephesians New Testament Church and the City of Fon-tana, the program features

8:30 am to 10:30 am. A series of Educational Workshops are scheduled immediately fol-low the breakfast program.

James, takes place at 3 pm at Loveland Church at 17977 Merrill Ave. The speaker for this years’ celebration, will be

for the residents of the Great-er Riverside Community to gather in celebration of the life and legacy of this great American Nobel Peace Prize recipient and Civil Rights

music by Grammy Award winning Producer, Andrew

The event is at the Ontario Airport Doubletree Inn, 222

Dr. Dwight Radcliff, Of the Message Center Church, Gardena, Ca.

Leader, Dr. Martin Luther King, Jr. The walk will be held Monday, January 21, 2019, the federal holiday

Page 2: WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. · COMPLIMENTARY$1.00 MAIL@WESTSIDESTORYNEWSPAPER.COM Thursday, January 17, 2019 -

Westsidestory NewspaperThursday, January 17, 2019 2

Margaret HillTwila CarthenKathy HayesDebra Williams Rashad Hasan Connie Lexion Doug Rowand Art Davis Lisa Young John Coleman Gloria HarrisonDr. Hardy BrownAl Perkins JrDell RobertsAmina Carter Bruce Baron Claude McCorkle Ahmses Maat James RamosJames BusbyPatricia NickolsCarl DameronDina WalkerHardy Brown Jr.Veatrice JewsAcquanetta WarrenCynthia FrazierJerry GreenJohn BanksPepi JacksonPastor Ray TurnerDamon AlexanderArdess LillyJemal LillyElizabeth DowdyClyde WilliamsAttorney Monrow MabonReverend Reginal YoungBishop Emory JamesAttorney Allison BracyOla Faye Washington-StephensDumas Martin, IDEAS INSTITUTETerrance Stone, Young VisionariesTrudy Coleman, JETMAC Inc.Arrowhead Elks Lodge 896Bessine Littlefield Richard, Mayor Pro-TempAssembly member Cheryl BrownEugene L. Weems, Vibrant Green For Vibrant Peace Inc.

We SaluteThe Legacy Of Dr. Martin Luther King Jr.

Page 3: WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. · COMPLIMENTARY$1.00 MAIL@WESTSIDESTORYNEWSPAPER.COM Thursday, January 17, 2019 -

Westsidestory Newspaper Thursday, January 17, 20193

CLASSIFIED / LEGAL SECTIONFICTITIOUS BUSINESS NAME STATEMENT: 20180014052 the following persons are doing busi-ness as: VINEYARD INSURANCE SERVICES, 13528 NOMWAKET ROAD SUITE C-D, APPLE VAL-LEY, CA 92308 MAILING AD-DRESS: PO BOX 3157, APPLE VALLEY, CA, 92307 County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A CORPORATION. The registrant: GUIDEN STATE INSURANCE SERVICES INC STATE: CA 13528 NOMWAKET ROAD #D, APPLE VALLEY, CA 92308 declares all information in this statement is true and cor-rect. Began Transacting Business: 12/4/2004 This statement was filed with the County Clerk of San Bernardino on 12/12/2018 I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/03 – 1/10 – 1/17 – 1/24/2019WSS#: 18-288

FICTITIOUS BUSINESS NAME STATEMENT: 20180014483 the

following persons are doing busi-ness as: O.LAMBERT REALTY, 464 S SIERRA WAY, SAN BER-NARDINO, CA 92408 MAILING ADDRESS: 464 S SIERRA WAY, SAN BERNARDINO, CA, 92408 County of Principal Place of Busi-ness: SAN BERNARDINO. This business is conducted by: AN INDI-VIDUAL. The registrant: OLIVER C LAMBERT STATE: CA 464 S SIERRA WAY, SAN BER-NARDINO, CA 92408 declares all information in this statement is true and correct. Began Transacting Business: 4/04/2013 This statement was filed with the County Clerk of San Bernardino on 12/26/2018I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/03 – 1/10 – 1/17 – 1/24/2019WSS#: 18-287

FICTITIOUS BUSINESS NAME STATEMENT: 20180013822 the following persons are doing busi-ness as: H & R BLOCK #5617, 120 S SAN ANTONIO AVE, ON-

TARIO, CA 91762 MAILING ADDRESS: 464 120 S SAN ANTONIO AVE, ONTARIO, CA, 91762 County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A CORPORATION. The registrant: APF TAX INC STATE: CA INC/ORG/REG NO. C3485491 120 S SAN ANTONIO AVE, ON-TARIO, CA 91762 declares all information in this statement is true and correct. Began Transacting Business: 1/01/2013 This statement was filed with the County Clerk of San Bernardino on 12/06/2018I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATE-MENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/03 – 1/10 – 1/17 – 1/24/2019WSS#: 18-286

FICTITIOUS BUSINESS NAME

STATEMENT: 20180014483 the following persons are doing busi-ness as: O.LAMBERT REALTY, 464 S SIERRA WAY, SAN BER-NARDINO, CA 92408 MAILING ADDRESS: 464 S SIERRA WAY, SAN BERNARDINO, CA, 92408 County of Principal Place of Busi-ness: SAN BERNARDINO. This business is conducted by: AN IN-DIVIDUAL. The registrant: OLI-VER C LAMBERT STATE: CA 464 S SIERRA WAY, SAN BER-NARDINO, CA 92408 declares all information in this statement is true and correct. Began Transacting Business: 4/04/2013 This statement was filed with the County Clerk of San Bernardino on 12/26/2018I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATE-MENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/03 – 1/10 – 1/17 – 1/24/2019

WSS#: 18-287

FICTITIOUS BUSINESS NAME STATEMENT: 20180013821 the following persons are doing business as: APF FINANCIAL INC, 120 S SAN ANTONIO AVE, ONTARIO, CA 91762 MAILING ADDRESS: 120 S SAN ANTO-NIO AVE, ONTARIO, CA, 91762 County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A CORPORATION. The registrant: APF FINANCIAL INC STATE: CA INC/ORG/REG. NO. C2097992 120 S SAN ANTONIO, ONTARIO, CA 91762 declares all information in this statement is true and correct. Began Transacting Business: 1/25/1999This statement was filed with the County Clerk of San Bernardino on 12/06/2018I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATE-MENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET

SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/03 – 1/10 – 1/17 – 1/24/2019WSS#: 18-285

FICTITIOUS BUSINESS NAME STATEMENT: 20180014575 the following persons are do-ing business as: PERPETUAL ENHANCEMENT CAREER ACADEMY, 320 N.”E” STREET-SAN BERNARDINO, CA 92401 MAILING ADDRESS, SAME: County of Principal Place of Busi-ness: SAN BERNARDINO. This business is conducted by: A LIM-ITED LIABILITY COMPANY. The registrant: PERPETUAL EN-HANCEMENT LLC STATE: CA 7056 ARCHIBALD AVE. 102-357 EASTVALE CA.92880 declares all information in this statement is true and correct. Began Transact-ing Business: N/A This statement was filed with the County Clerk of San Bernardino on 12/27/2018 I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATE-MENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF

THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 01/03, 01/10, 01-17, 01/24/2019WSS#: 18-290

FICTITIOUS BUSINESS NAME STATEMENT: 20180014620 the following persons are doing busi-ness as: M C FARRIS, 873 MASON STREET, RIALTO CA 92376 MAILING ADDRESS SAME County of Principal Place of Busi-ness: SAN BERNARDINO. This business is conducted by: AN IN-DIVIDUAL. The registrant: MAL-COM C FARRIS 873 MASON STREET, RIALTO CA 92376 declares all information in this statement is true and correct. Began Transacting Business: NA This statement was filed with the County Clerk of San Bernardino on 12/28/2018 I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 01/03 – 01/10 – 01/17-

01/24/2019WSS#: 18-291 FICTITIOUS BUSINESS NAME STATEMENT: 20180014463 the following persons are doing busi-ness as: CHEERS NUTRITION, 2340 STERLING AVE, SAN BER-NARDINO CA 92404 MAILING ADDRESS SAME County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A GENERAL PART-NERSHIP. The registrants: TERE-SA GONZALEZ 1135 W. EVANS STREET, SAN BERNARDINO CA. 92411, AND YAFETTE WIL-LIAMS 7888 BECKETT COURT, HIGHLAND CA. 92346 declare all information in this state-ment is true and correct. Began Transacting Business: 12/24/2018 This statement was filed with the County Clerk of San Bernardino on 12/26/2018 I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 01/03 – 01/10 – 01/17, 01/24/2019WSS#: 19-001

nual tribute to Dr. King, begins at 7;30 AM at the CSUSB Coussoulis Arena. The breakfast is presented by the Inland Empire Concerned Afri-can American Churches (IECAAC). The theme this year is “A Living, Legend, Legacy”. The Keynote speaker is Dr. Michael W. Waters, Joy Tabernacle African Methodists Episcopal Church, Dallas TX.“It is a wonderful op-portunity for community interaction and unity. We anticipate this well-attended event to be a “700+” person com-munity affair. It is an engaging atmosphere of unity in which elect-ed officials, corporate businesses, community-based organizations, social services and residents pay tribute to a “Legacy” who trans-formed the world”, said Bishop Kevin Simmons, IECAAC President. The IECAAC Com-munity Awards will be

presented to: Marion Black; Alpha Phi Alpha Fraternity; Pan-Hellenic Council; Ian Franklin; The Socialites Inc.; The Swans Club, Barbara McGee; John Coleman;d Henry Hooks; Art Davis & Phyliss Queen Foun-dation. Tickets are $25.00. Call 909 474 7036. Michael W. Waters is founding pastor of Joy Tabernacle African Methodist Episcopal (A.M.E.) Church in Dal-las, Texas. As pastor, professor, award-win-ning author, activist, and social commentator, Wa-ters’ words of hope and empowerment inspire national and internation-al audiences.Featured in Ebony Mag-azine among America’s emerging leaders, he has appeared on ABC Nightline, BBC News-night, CBS This Morn-ing, C-SPAN, Last Week Tonight with John Oli-ver, MSNBC, National Public Radio, The NBC

Nightly News, PBS Newshour, and VICE on HBO. He has also been featured or men-tioned in The Associ-ated Press, The Christian Century, Epitome Maga-zine, Faith and Lead-ership, GQ Magazine, The Huffington Post, Publishers Weekly, So-journers Magazine and The Washington Post among other media out-lets. Waters earned his bachelor’s, master’s, and doctoral degrees with honors from Southern Methodist University in Dallas, Texas.A sought after-speaker, Waters has addressed such august assemblies as American Airlines, the Duke Divinity School to Duke University, the United States House of Representatives and the World Methodist Con-ference. Waters is the author of the national award-winning books

(To read more visit www.wssnews.com)

Dr. Martin Luther King Jr.Continued from the front page

Page 4: WSSNEWSPAPER WSSNEWS WSSNEWSPAPER San Bernardino, CA 92401 COMPLIMENTARY $1… · 2019. 1. 18. · COMPLIMENTARY$1.00 MAIL@WESTSIDESTORYNEWSPAPER.COM Thursday, January 17, 2019 -

Westsidestory NewspaperThursday, January 17, 2019 4

WE PUBLISH ALL OF YOUR LEGAL PUBLICATIONS REQUIRED BY LAW

FBN DBA $45

CLASSIFIED / LEGAL SECTIONORDER TO SHOW CAUSE FOR CHANGE OF NAMECASE#: CIVDS 1833780PETITION OF: JAMES BRET CALOBRACEPetitioner or Attorney Address: 917 E. DELAWARE AVE., RED-LANDS, CA 92374. Telephone: (909) 809-0810 Attorney for (Name): IN PRO PERSUPERIOR COURT OF CALI-FORNIA, COUNTY OF SAN BERNARDINO247 W. THIRD STREET, SAN BERNARDINO, CA 92415-0210. BRANCH NAME: JUSTICE CENTER TO ALL INTERESTED PERSONS: Petitioner, JAMES BRET CALOBRACE has filed a petition with the clerk of this Court for a decree changing names as fol-lows: Present name: JAMES BRET CALOBRACE to Proposed name: JAMES BRET ALVAREZ. THE COURT ORDERS that all persons interested in this matter shall ap-pear before this court at the hearing indicated below to show cause, if any why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.NOTICE OF HEARING: Date: FEBRUARY 7TH, 2019 Time: 8:30 a.m. Dept: S-16 The address of the court is same as noted above. IT IS FURTHER ORDERED that a copy of this order by published in the WESTSIDE STORY in San Bernardino County, California, once a week for four successive weeks prior to the date set for hearing of the petition.Date: December 28, 2018Signed: MICHAEL A. SACHS, Judge of the Superior CourtRun Dates: 1/03 – 1/10 – 1/17 – 1/24/2019WSS#: 18-289

FICTITIOUS BUSINESS NAME STATEMENT: 20180011314 the following persons are doing busi-ness as: CAPITAL 2000 REAL ESTATE SERVICES, 25945 EDGEMONT DR, SAN BER-NARDINO, CA 92404 MAILING ADDRESS: 25945 EDGEMONT DR, SAN BERNARDINO, CA, 92404 County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant: DA-VID W DYMOKE 25945 EDGE-MONT DR, SAN BERNARDINO, CA 92404 declares all information in this statement is true and cor-rect. Began Transacting Business: 3/1/2013 This statement was filed with the County Clerk of San Bernardino on 10/4/2018 I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 10/11 – 10/18 – 10/25 – 11/1/2018

Corrected Run Dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 18-226

FICTITIOUS BUSINESS NAME ABANDONMENT: 20180013630 the following persons are NO LON-GER doing business as: LITTLE ANGELS PRESCHOOL, 5135 WALNUT AVENUE, CHINO, CA 91710 MAILING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant: HSIN-HSUAN TSAI 9946 LIN-DERO AVE, MONTCLAIR, CA 91763 declares all information in this statement is true and correct. Began Transacting Business: N/A This statement was filed with the County Clerk of San Bernardino on 10/4/2018 I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 10/25 – 11/1 – 11/8 – 11/15/2018Corrected Run Dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 18-239

FICTITIOUS BUSINESS NAME STATEMENT: 20180010784 the following persons are doing busi-ness as: SIBIO, 67025 GIANT ROCK ROAD, 29 PALMS, CA 92277 MAILING ADDRESS: 56925 YUCCA TRAIL #343, YUC-CA VALLEY, CA, 92284 County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVDUAL. The registrant: LINDA C SIBIO 67025 GIANT ROCK ROAD, 29 PALMS, CA 92277 declares all information in this statement is true and correct. Began Transacting Business: 6/14/2013 This statement was filed with the County Clerk of San Bernardino on 9/20/2018 I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 10/11 – 10/18 – 10/25 – 11/1/2018Corrected Run Dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 18-230

FICTITIOUS BUSINESS NAME STATEMENT: 20180012235. The following persons are doing business as: COMPUTER LIST-ING SERVICE, 1564 PUMALO STREET APT # 5, SAN BERNARDINO, CA 92404 MAILING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant: GA-BRIEL BOUDE, 1564 PUMALO STREET APT #5, SAN BER-NARDINO, CA 92404 declares all information in this statement is true and correct. Began Transacting Business 10/1/2018. This statement was filed with the County Clerk of San Bernardino on 10/29/2018. I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 11/22 - 11/29 - 12/6 - 12/13/2018Corrected Run Dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 18-267

FICTITIOUS BUSINESS NAME STATEMENT: 20180012850. The following persons are doing busi-ness as: THE LITTLE GALLERY OF SAN BERNARDINO, 459 W 4TH STREET SUITE 12, SAN BERNARDINO, CA 92402 MAIL-ING ADDRESS: N/A County of Principal Place of Busi-ness: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant: ANDREW K THOMPSON, 700 E WASHINGTON STREET SPC 146, COLTON, CA 92324 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 11/9/2018. I hereby certify that this copy is a correct copy of the original

statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 11/22 - 11/29 - 12/6 - 12/13/2018Corrected Run Dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 18-261

FICTITIOUS BUSINESS NAME STATEMENT: 20190000170. The following persons are doing busi-ness as: ASIAN FUSION EAT-ERY, 1775 NORTHPARK BLVD #4, SAN BERNARDINO, CA 92407 MAILING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO AI# C4200273 STATE: CA This business is conducted by: A COR-PORATION. The registrant: ASIAN FUSION EATERY INC, 487 ARIES LN, SAN BERNARDINO, CA 92407 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 1/4/2019. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-002

FICTITIOUS BUSINESS NAME STATEMENT: 20180014309. The following persons are doing busi-ness as: SOUTHERN CALIFOR-NIA NATIONAL FOOTBALL CONFERENCE, 2290 N DEL ROSA AVE STE B, SAN BER-NARDINO, CA 92404 MAILING ADDRESS: 2290 N DEL ROSA AVE STE B, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDI-NO This business is conducted by: A GENERAL PARTNER-SHIP. The registrant(s): ELLIOTT BOBO, 2990 DEL ROSA AVE, SAN BERNARDINO, CA 92404 GREG BATTLE, 1678 VIRGINIA STREET, SAN BERNARDINO, CA 92411 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 12/19/2018. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-003

FICTITIOUS BUSINESS NAME STATEMENT: 20180014308. The following persons are doing busi-ness as: SAN BERNARDINO HAWY YOUTH FOOTBALL AND CHEER, 2990 DEL ROSA AVE STE B, SAN BERNARDINO, CA 92404 MAILING ADDRESS: 2990 DEL ROSA AVE STE B, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A CORPORATION. The registrant: LUU SPORTS, 2990 DEL ROSA AVE #B, SAN BER-NARDINO, CA 92404 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 12/19/2018. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON

LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-004

FICTITIOUS BUSINESS NAME STATEMENT: 20190000178. The following persons are doing business as: SB ATHLETIC, 729 WEST 18TH STREET, SAN BER-NARDINO, CA 92405 MAILING ADDRESS: P.O. BOX 70014, SAN BERNARDINO, CA 92411 County of Principal Place of Busi-ness: SAN BERNARDINO This business is conducted by: AN IN-DIVIDUAL. The registrant: BRAN-DON A PONCE, 729 WEST 18TH STREET, SAN BERNARDINO, CA 92405 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 1/4/2019. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-005

FICTITIOUS BUSINESS NAME STATEMENT: 20180013853. The following persons are doing busi-ness as: MARTIN ENTERPRISES COMPANY,2665 W. BUENA VISTA DRIVE, RIALTO, CA 92377: MAILING ADDRESS; SAME County of Principal Place of Business: SAN BERNARDINO This business is conducted by: AN INDIVIDUAL. The registrant: STEPHEN L. MARTIN, 2665 W. BUENA VISTA AVE. declares all information in this statement is true and correct. Began Transacting Business 11-18-2013 This statement was filed with the County Clerk of San Bernardino on 12/06/2018. I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-006

FICTITIOUS BUSINESS NAME STATEMENT: 20190000225. The following persons are do-ing business as: CATZCARTER PRODUCTIONS, 7014 ROCK-SPRING LN.HIGHLA ND CA 92346 MAILING ADDRESS: SAME County of Principal Place of Business: SAN BERNARDINO This business is conducted by: AN INDIVIDUAL. The registrant: DARRYN A. CARTER, 7014 ROCKSPRING LN, HIGHLAND, CA 92346 declares all information in this statement is true and correct. Began Transacting Business ON 01/01/2019 This statement was filed with the County Clerk of San Bernardino on 01/07/2019. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-007

FICTITIOUS BUSINESS NAME STATEMENT: 20190000072. The following persons are doing busi-ness as: APF HOME REALTY, 120 SAN ANTONIO AVE. #A, ONTARIO, CA 91762 MAILING ADDRESS: 120 S. SAN ANTO-NIO AVE. # A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A MARRIED COUPLE. The regis-trant: ABUL MASUD 120 S. SAN ANTONIO AVE. ONTARIO CA. 91762 AND MARIA P. CHOY DE MASUD 120 S. SAN ANTONIO AVE. ONTARIO CA. 91762 declare all information in this statement is true and correct. Began Transacting Business 05/01/1997 This statement was filed with the County Clerk of

San Bernardino on 01/03/2019. I hereby certify that this copy is a correct copy of the original state-ment on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-008

FICTITIOUS BUSINESS NAME STATEMENT: 20180013960. The following persons are do-ing business as: THE BLACK WOOD SOAP COMPANY, 13572 CHESHIRE STREET VICTOR-VILLE CA 92392: MAQILING ADDRESS: NA County of Princi-pal Place of Business: SAN BER-NARDINO This business is con-ducted by: AN INDIVIDUAL. The registrant: NATASHA THOMP-SON, 13572 CHESHIRE STREET VICTORVILLE CA 92392 declares all information in this statement is true and correct. Began Transacting Business N/A This statement was filed with the County Clerk of San Bernardino on 12/10/2018. I hereby certify that this copy is a correct copy of the original statement on file in my office.COUNTY CLERK DEPUTYGM/SANNOTICETHIS FICTITIOUS NAME STATE-MENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHORIZE THE USE IN THIS STATEMENT OF FICTITIOUS BUSINESS IN VIOLATION OF THE RIGHTS OF UNDER FED-ERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFES-SIONS CODE).Run dates: 1/10 – 1/17 – 1/24 – 1/31/2019WSS#: 19-010

SUMMONSCASE NO: 18 D 002695NOTICE TO DEFENDANT (AVI-SO AL DEMANDADO): YING HUAG, YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMAN-DANDO EL DEMANDANTE): TINH T. NGUYENNOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www. courtinfo.ca.gov/selfhelp), your county law library or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court.There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal ser-vices program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelp california.org) the Califor-nia Courts Online SelfHelp Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.AVISO: Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 Dias De Calendario despues de que le entreguen esta citacion y papales legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una lla-mada telefonica no lo protegen. Su repuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su repuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presen-tacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.

Hay otros requisitos legales. Es re-comendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encountrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalif ornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov ) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recu-peracion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y direccion de la corte es): SUPERIOR COURT OF CALI-FORNIA, COUNTY OF ORANGE, 341 THE CITY DRIVE SOUTH, ORANGE, CA 92868The name, address and telephone number of plaintiff's attorney or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del deman-dante, o del demandante que no tiene abogado, es): TINH T. NGUYEN, 12600 BROOKHURST ST # 103 GARDEN GROVE CA 92840 (909) 919 6658Date: OCTOBER 16, 2018DAVID H. YAMASAKI, ClerkK. AGREDANO, Deputy, 01/10, 01/17, 01/24, 01/31/2019 WSS#19-009

T.S. No. 038570-CA APN: 0261-721-09-0-000 NOTICE OF TRUSTEE’S SALE IMPOR-TANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/24/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PRO-CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/19/2019 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/30/2010, as Instrument No. 2010-0406870, , of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: DUANE M MAGEE SR, AND VELDA L MAGEE, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUB-LIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FED-ERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSO-CIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSI-NESS IN THIS STATE: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CEN-TRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designa-tion, if any, of the real property described above is purported to be: 3205 GREYSTONE ROAD SAN BERNARDINO, CALIFORNIA 92407-1962 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designa-tion, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, re-garding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $405,298.73 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declara-tion of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bid-ding 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 encour-aged 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 PROP-ERTY 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 038570-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, Cali-fornia 92117 STOX 038570 wss 002TN 01-1`7, 01-24, 01-31-2019

FICTITIOUS BUSINESS NAME STATEMENT: 20190000418 the following persons are doing busi-ness as: MARTIN’S MOVING CO, 426 W BASELINE, SAN BER-NARDINO, CA, 92410 MAIL-ING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A MARRIED COUPLED. The registrant(s): CAROLINA S RAMIREZ, 3429 BROADMOOR BLVD, SAN BERNARDINO, CA 92404 MARTIN C JACINTO, 3420 BROADMOOR BLVD, SAN BERNARDINO, CA 92404 de-clares all information in this state-ment is true and correct. Began Transacting Business: 10/1/2018This statement was filed with the County Clerk of San Bernardino on 1/10/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-011

FICTITIOUS BUSINESS NAME STATEMENT: 20190000420 the following persons are doing busi-ness as: LUCKY BUY FUR-NITURE AND APPLIANCES, 426 W BASELINE, SAN BER-NARDINO, CA, 92410 MAILING ADDRESS: N/A County of Princi-pal Place of Business: SAN BER-NARDINO. This business is con-ducted by: A MARRIED COUPLE. The registrant(s): CAROLINA S RAMIREZ, 3429 BROADMOOR BLVD, SAN BERNARDINO, CA 92404 MARTIN C JACINTO, 3420 BROADMOOR BLVD, SAN BERNARDINO, CA 92404 declares all information in this statement is true and correct. Began Transacting Business: 1/1/1995 This statement was filed with the County Clerk of San Bernardino on 1/10/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICE THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-012

FICTITIOUS BUSINESS NAME STATEMENT: 20190000367 the following persons are doing busi-ness as: SHAMPOO AVENUE, 14910 SUMMIT AVENUE, FON-TANA CA. 92336 MAILING ADDRESS: N/A County of Prin-cipal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDAL. The registrant(s): PAULA WIL-LIAMS, 10808 FOOTHILL BLVD, RANCHO CUCAMONGA CA. 91730 declares all information in this statement is true and correct. Began Transacting Business: NA This statement was filed with the County Clerk of San Bernardino on 1/09/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTY

DOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-013

FICTITIOUS BUSINESS NAME STATEMENT: 20190000570 the following persons are doing busi-ness as: LUNCH TRUCKING 9633 JUNIPER AVENUE APT # C5 FONTANA CA. 92335 MAIL-ING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant(s): ALBERTO LUNA declares all information in this statement is true and correct. Began Transacting Business: NA This statement was filed with the County Clerk of San Bernardino on 1/14/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-014

FICTITIOUS BUSINESS NAME ABANDONMENT: 20190000501 the following persons are doing business as: BWW AND COM-PANY, 301 N. 9TH STREET STE 106A, REDLANDS CA. 92374 MAILING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: AN INDIVIDUAL. The registrant(s): BOBBY W. WILSON, declares all information in this statement is true and correct. Began Transacting Business: 5/20/2016 This statement was filed with the County Clerk of San Bernardino on 1/19/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-015

FICTITIOUS BUSINESS NAME STATEMENT: 20190000502 the following persons are doing busi-ness as: BWW & COMPANY INC. , 301 N. 9TH STREET STE 100, REDLANDS CA. 92374 MAIL-ING ADDRESS: N/A County of Principal Place of Business: SAN BERNARDINO. This business is conducted by: A CORPORATION . The registrant(s): BWW & COM-PANY INC., 301 N. 9TH STREET STE 100, REDLANDS CA. 92374 declares all information in this statement is true and correct. Began Transacting Business: 12/31/2018 This statement was filed with the County Clerk of San Bernardino on 1/10/2019 I hereby certify that this copy is a correct copy of the origi-nal statement on file in my office.COUNTY CLERK DEPUTYDOM/SANNOTICETHIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM THE DATE WAS FILED IN THE OFFICE OF THE COUNTY CLERK. A NEW FIC-TITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THAT TIME. THE FILING OF THIS STATEMENT DOES NOT ITSELF AUTHO-RIZE THE USE IN THIS STATE-MENT OF FICTITIOUS BUSI-NESS IN VIOLATION OF THE RIGHTS OF UNDER FEDERAL, STATE, OR COMMON LAW (SEE SECTION 14400, ET SEQ., BUSINESS AND PROFESSIONS CODE).Run Dates: 1/17 – 1/24 – 1/31 - 2/7/2019WSS#: 19-016

Founded March 1987Westside Story Newspaper is published weekly on Thursday at San Bernardino, California by W. J. Allen Multimedia Pro-ductions. The Westside Story Newspaper motto: “News Of The Empire... Sharing the Quest for Excellence” is the Publisher’s warranty of a time-ly, stimulating and provocative presentation of community events and issues.Adjudicated a Newspaper of General Circulation on April 10, 1990, Case Number 255014 by the Superior Court of California, County of San Bernardino. Subscription price: $40.00 per year U.S., single copy price: $1.00. First Class postage paid at San Bernardino, CA. Post-master: Send address change to Westside Story Newspaper, 577 North “D” Street, Suite 112h, San Bernardino, CA 92401. Telephone: 909-384-8131;E-Mail to: [email protected]; On-line News and Information Center Internet web site at www.westsidestorynewspaper.com.Opinions expressed by con-tributors and/or Letters to the Editor do not necessarily reflect the views of Westside Story Newspaper or W.J. Allen Multimedia Productions, Inc. The acceptance of unsolicited materials will not be regarded as an obligation to publish, maintain, or return.

PUBLISHERWallace James Allen

Josephine AllenEDITOR

Naomi BonmanCIRCULATION

A. GarciaPRODUCTION MANAGER

Wallace James Allen V