Colton Courier 02 04 21

Page 1

COLTON COURIER Weekly

Vol 149, NO. 08

February 04, 2021

Councilman John Echevar ria strives to forge tighterknit community, develop volunteer initiatives By Manny B. Sandoval

J

ohn Echevarria, Colton’s newest district 5 councilman, has hit the ground running to create a greater connection between constituents and the city.

www.iecn.com

Most recently, Echevarria has had the ability to leverage his experience as San Bernardino Police Sergeant to forge a tighter connection between law enforcement, the city and constituents.

Red Cross vol unt e e r s assist evacuated residents Pg. 3

PHOTO

JOHN ECHEVARRIA

Colton Councilman John Echevarria is determined to connect all areas of Colton with one another, strengthen constituent engagement, and enhance the city with development in the future. He is pictured speaking with a constituent.

C

“First off, I’d like to take a second to thank San Bernardino Police Chief Eric McBride and Assistant Police Chief David Green for mentoring me in the community policing philosophy and seeing what skills I brought to the table; for that, I will be forever grateful,” said Echevarria. “Although our department faced numerous challenges last year, I went to work every-day eager to help others. I knew there was a greater need for community out-

reach and support, and I needed to be that liaison between our agency and the community.” Although the volunteer program is in early development, he says having the ability to collaborate with Police Chief Dominguez will have many benefits for the community. “Our partnership is beneficial to the community because it’s going to give them an opportunity to volunteer within our Police, Fire and Community Services departments, while also forging a stronger relationship between the city and those we serve,” Echevarria stated. Future volunteers will find themselves augmenting staff with events, meetings and other functions held by the city, along with building their resume; and adding professional references to their list. Echevarria, cont. on next pg.

CJUSD music teacher earns prestigious state award

ongratulations to Elementary Band Teacher Vanessa Duckworth, who has been selected as the California State Music Educators' Association (CMEA) Elementary Music Specialist of the Year. This award is only given to one elementary music educator in the state annually. The award recognizes excellence in elementary instrumental and choral music instruction.

Game-day gr ub Pg. 8

H OW TO R E AC H US Inland Empire Community Newspapers Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om

Mrs. Duckworth will receive her award at a virtual ceremony in February as part of the California All-State Music Education Conference (CASMEC). Annually the California Music Educators’ Association (CMEA) asks for nominees for a variety of award categories. These include one award each for excellence in teaching at elementary, middle school, high school, and colleAward, cont. on next pg.

PHOTO

CJUSD

Elementary music teach Vanessa Duckworth is being recognized as the California State Music Educators’ Association Elementary Music Specialist of the Year; this award is bestowed to one educator in the state each year.


Page A2 • Feb. 04, 2021 • Inland Empire Community Newspapers • Colton Courier

Ar thropolooza: The Ultimate Bugfest retur ns (vir tually)!

T

alk about web crawling…Arthropolooza: The Ultimate Bugfest will be going digital for 2021! Join us Saturday and Sunday, Feb. Echevarria “I’m currently working hand in hand with Chief Dominguez to implement this volunteer program in the city, as it’s already become a success in San Bernardino,” said Echevarria. “This initiative will assist police, fire and our city employees more time to focus on critical issues directly related to their position.” Specifically for the police department, this program will allow for more time to perform vacant patrol, traffic enforcement, vacation and neighborhood patrols, enhancing the community’s safety.

Award giate levels, administration, elementary classroom/general music, jazz, orchestra, and the music industry. A full list of the awards can be found at: https://calmusiced.com/membership-services/state-awards/ Mrs. Duckworth, who has taught in our district since 2002, currently teaches band to 5th and 6th grade students and recorders to 4th grade students at Crestmore, Grant, Grimes, Rogers, and Zimmerman elementary schools. She said she is honored by the recognition and loves her job. “I love teaching elementary music because I see so much untapped potential in this age group.

13-14 on San Bernardino County Museum and Victor Valley Museum Facebook and Instagram pages to celebrate all things creepy, crawly, sticky, prickly, wiggly, yucky, and kinda cute for

our annual celebration of arthropods. This will be a great opportunity for families to have a good time together and develop a love of nature!

“Overall, I intend to develop a genuine relationship with our neighboring cities in order to garner more resources and funding to find resolutions to constituents’ inquiries. On the topic of constituents, I will also continue forging a tighter knit community amongst the entire city of Colton. I want my time in office to be devoted towards using our city’s bridges to bring all of us together, rather than separate us,” Echevarria said.

“Colton is a very traditional town, but we need to welcome development in order to become vibrant and do our part in taking care of our heritage. I advise everyone in our city to use their voice and stay engaged. Learn who your city representatives are, follow the city’s social media accounts, and submit a public statement during our city council meetings,” concluded Echevarria.

Echevarria encourages the constituents in the city to strengthen their engagement on city matters now and in the future.

They are just starting to experience the freedom to choose the groups or teams where they would like to participate. Not every student that passes through an elementary music program is going to become a musician. But every student who decides to play an instrument needs to receive a strong musical foundation that can carry them through years of music education if this is where their passion lies,” she said. “I have the honor and privilege of taking their excitement of playing an instrument for the first time and hopefully teaching them how music can impact their lives. Even if a student does not continue in band in middle school, they should leave with a basic knowledge of how music works

A list for the upcoming volunteer program is currently available, email Echevarria at jechevarria@coltonca.gov to express your interest. For more information, visit ci.colton.ca.us. that will give them a greater appreciation of the music they interact with throughout their lives. I love watching our students grow in music as they learn more about their instrument and their playing improves. I love the passion and excitement they bring when they first start playing an instrument. It is something that has become even more prevalent in Distance Learning. Our students, with only an hour a week of live instruction, are making music. They are excited when they learn a new skill and enjoy competing against one another to become better musicians. They are learning perseverance, responsibility, and dedication through music, and I am honored and privileged to be able to guide them along the way.”

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com. Follow us on Facebook, Instagram @ IECNWeekly

Go ahead, get caught in our web! Best of all Arthropolooza: The Ultimate Bugfest is a no-cost online event. Buzz on in to watch exclusive pre-recorded educational videos and at-home activities highlighting the fascinating world of insects through outdoor exploration games and hands-on art activities. We have captured the following partners, the San Bernardino County Regional Parks, San Bernardino County Library Services, Kim Cobb-Artist, Malki Museum, Agua Caliente Band of Cahuilla Indians-Tribal Rangers, Bee Rooted, Mojave National Preserve, Hi-Desert Nature Museum, Inland Empire Resource Conservation District (IERCD), Oak Canyon Nature Center, Jurupa Mountain Discovery Center, UCCE Master Gardeners, UCR Entomology, San Diego Natural History Museum and more to make sure to keep you "busy as a

bee" providing you with citizen science opportunities, and other engaging videos to educate you about Earth's tiny and sometimes not so tiny creatures. Arthropolooza: The Ultimate Bugfest activity bags will be available for curbside pickup and available on a first-come, firstserved basis while supplies last at each museum location. The bags will include three activities to spark your imagination and take you underground into the world of arthropods — insects, arachnids, and myriapods. Activity bags can be picked up during these dates and times: San Bernardino County Museum 2024 Orange Tree Lane, Redlands Feb. 6-7, 10 a.m. to 2 p.m. Feb. 8-10, 11 a.m. to 2 p.m.


Inland Empire Community Newspapers • Feb. 04, 2021 • Page A3

Board of Super visor s appr ove Super visor Baca’s board , commission appointments

D

uring the January 26, 2021 Board of Supervisors’ meeting, Fifth District Supervisor Joe Baca, Jr.’s appointees were unanimously approved to serve on County Boards and Commissions. “I am proud my colleagues confirmed the appointments of these diverse and well-qualified citizens to represent the Fifth District on San Bernardino County boards and commissions,” said Supervisor Joe Baca, Jr. “These commis-

sioners will sacrifice their time and energy to be a voice for our community. I look forward to working with my appointees to make policies that will impact the homelessness, infrastructure, veterans, healthcare, social equality, economic development, housing, seniors and other critical issues in our region.” Approved Appointments: Arlington C. Rodgers, Jr., Senior Affairs Commission

Kareem Gongora, Planning Commission

Maricela S. Ferguson, Senior Affairs Commission George Valenzuela, Veterans Advisory Committee

Gil Navarro, Behavioral Health Commission Helen Tran, San Bernardino County Trails Committee

Lynn Summers, Behavioral Health Commission

Patty Espinoza, Regional Parks Advisory Commission

Gary J. Grossich, Bloomington Municipal Advisory Council

Lina C. Montes, Workforce Development Board

Angela M. McClain, Bloomington Municipal Advisory Council

Dianne I. Mendez-Cantu, Bloomington Municipal Advisory Council Thomas M. Rocha, Bloomington Municipal Advisory Council Stephanie Santoya, Bloomington Municipal Advisory Council Larry Burgos, Bloomington Municipal Advisory Council

E m e r g e n c y e va c u a t i o n s d e c l a r e d d u e t o s t o r m s , families retur n home ents were concerned about what the outcome of the severe weather will be. Another family of seven happy to be going home is the Davis family! Savannah Davis and her five kids and her mother found out about the evacuation on Thursday night and the Red Cross placed them at the DoubleTree. The kids were excited about being away from home, but Savannah and her mom Shawn Baker were very much concerned about damage to their home and/or if there would

PHOTO RICARDO TOMBOC

The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. By Ricardo Tomboc

O

n Thursday morning, January 28th, San Bernardino County declared emergency evacuations of the recent burn areas surrounding the cities of Yucaipa, Forest Falls, Oak Glen, Mountain Home Village, and Mentone. Several displaced households were directed to the American Red Cross Temporary Evacuation Point (TEP) setup at Redlands East Valley High School in Redlands. Heavy rains and mudslides were expected to cause dangerous lifethreatening conditions in the recent mountain burn areas. All residents in the affected areas

were ordered to evacuate before the storm descended upon their communities. Red Cross volunteers established a 24/7 TEP for affected residents to register for hotel rooms. Snacks and hydration were also available at the TEP location. Red Cross volunteers were there to provide dinner, lunch, and breakfast meals at the San Bernardino DoubleTree Hotel were the clients were placed. Due to COVID-19 conditions, the Red Cross temporarily suspended the use of congregate emergency sheltering. TEP locations use extreme COVID-19 precautions to keep both the volunteers and clients protected.

The use of sophisticated communication technology has increased at the Red Cross frontlines to help improve services and streamline the process of providing assistance to clients. Although, there was a potential for extreme danger and long stays in hotels, the event only lasted under 24 hours and all residents were allowed back into their homes. The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. While the kids were excited to be in a hotel, par-

PHOTO RICARDO TOMBOC

Red Cross volunteers (L-R) Robbin Pederson, Marcus Perez and Joel Fritz handed out food to Red Cross clients staying at the DoubleTree Hotel in San Bernardino.

be a way to get back home if roads were affected. Both families reported that the Red Cross Volunteers and the DoubleTree Hotel staff took very good care of them, being kind, friendly, and provided for most of their needs while away from home. For more information on becoming a Red Cross Volunteer, go to redcross.org and click on the volunteer tab.


Page A4 • Feb. 04, 2021 • Inland Empire Community Newspapers

I

Inland Empire Community Foundation names first African American board chair

nland Empire Community Foundation is pleased to announce that Dr. Paulette Brown-Hinds has been named the first African American Chair of the Foundation’s Board of Directors. Dr. Brown-Hinds will succeed outgoing Chair, J. Sergio Bohon. The Foundation also appointed three new officers, Nefertiti Long, as Vice Chair, Kathy Johnson, as CFO, and Jeremy Hobbs as Secretary. IECF also welcomes new Board member, Ann Sheffer. “I want to thank Sergio for his leadership and support, particularly during this time of great concern for our nonprofits and communities in the Inland Empire,” said Michelle Decker, President and CEO of IECF. “As we start 2021, I’m excited to have Paulette as our new Board Chair. During her tenure, our Board has become stronger and more diverse as well as thoughtful. Her skills as a networker and community leader will help us build a stronger culture of philanthropy for the IE.” “We are in unprecedented times and now, more than ever, as the region’s largest and oldest community foundation, our mission to strengthen philanthropy in the Inland Empire will play a significant role in helping the social sector lead through our current crisis,” said Dr. Brown-Hinds. “As board chair I look forward to working in collaboration with my fellow board members and IECF staff along with community partners, government agencies, foundations, committed donors and our region’s non-profit organizations to address the community’s growing critical needs.” Paulette Brown-Hinds, PhD joined the Board of Inland Empire Community Foundation in 2014, having recently served as Vice Chair. Dr. Brown-Hinds is also the founder of Voice Media Ventures and the second-generation publisher of the VOICE and Black Voice News. Her interest in local journalism and doing work for the public good has led her to serve on the boards of The James Irvine Foundation with a mission to expand opportunity for the people of California, American Press Institute, California Press Foundation, CalMatters, and the California News Publishers Association, the largest and oldest trade association for the news publishing industry in the state. In 2019 she served as president of the board, becoming the first African-American elected to lead the organization. She holds a B.A. in English from California State University, San Bernardino and an M.A. and Ph.D. in English from the University of California, Riverside. Nefertiti Long joined the Board

PHOTO

CHC

From left, IECF board officers: Chair - Dr. Paulette Brown-Hinds; Vice Chair – Nefertiti Long; Chief Financial Officer – Kathy Johnson; Secretary – Jeremy Hobbs. of Inland Empire Community Foundation in 2017, and in 2019, became Chair of the Women’s Giving Fund. Ms. Long is a resident of San Bernardino and Chief Operating Officer of Alta Loma Enterprises in Rancho Cucamonga. She has worked for several public and private companies, with most of her experience in the food industry. Her professional associations include the Alliance of Black Women Accountants and BBVA Bank advisory Board. Her additional community involvement includes serving on Cal State San Bernardino Foundation, and Chaffey College Foundation Boards. Additionally, Ms. Long supports many organizations in the Inland Empire region. Ms. Long holds a B.S. in Accounting from California State Polytechnic University, Pomona and an M.B.A. from California State University, Fullerton. Kathy Johnson of San Bernardino is Vice President of Forensic Accounting at J.S. Held, LLC and owner of the accounting firm CPA Forensic Plus, Inc. Ms. Johnson is also an Adjunct Professor at the Cal State University, San Bernardino, Long Beach and Cal Poly Tech, The University of Redlands and UCR teaching accounting. She is a CPA, CFF (Certified in Financial Forensics), CGMA (Chartered Global Management Accountant) and has an MBA from Pepperdine University. She was formerly the VP of Finance for Los Angeles Newspaper Group’s Inland Division. Her professional experiences include financial reporting, operating and capital budgets, corporate governance, and financial forecasting. Ms. Johnson is also active on several boards within her industry. Jeremy W. Hobbs is a resident of Palm Springs and the President of the Western Wind Foundation that focuses on social and economic development and education in the Coachella Valley. Mr. Hobbs is also Chairman of Eastek International, a vertically-integrated electronics and plastics contract

manufacturer. Early in his career, Mr. Hobbs practiced law in Chicago, where he specialized in public interest and securities litigation. He also has a long history of social service and philanthropic work, ranging from community development to HIV/AIDS education and prevention. In recent years, he has worked closely with dozens of non-profits and charitable organization throughout the Coachella Valley. Mr. Hobbs holds B.A. in English from Pomona College and graduated with honors from the University of Chicago Law School. Ann Sheffer is currently the Chair of the Palm Springs Public Arts Commission and a member of the boards of the Palm Springs Cultural Center and the Desert AIDS Project to name a few. Ms. Sheffer was an elected member of the Westport (CT) legislative body from 1993 to 2005, and served as chair of its Library, Museum, and Arts Committee. She was a member of the President’s Committee on the Arts and Humanities from 1993 to 2000, appointed by President Bill Clinton, and subsequently a board member of Americans for the Arts, and chair of the Arts Action Fund PAC. Ms. Sheffer has been actively engaged with many charitable and community groups. She received her undergraduate degree Magna Cum Laude in Theater and French from Smith College, a Masters in Arts Administration from Tufts University and a MBA from the University of Washington. Ann and her husband, William L. Scheffler, Esq. are residents of Palm Springs. Inland Empire Community Foundation’s Board Officers for 2021-2023 are: Chair – Dr. Paulette BrownHinds, Voice Media Ventures Vice Chair – Nefertiti Long, Alta Loma Enterprises Chief Financial Officer – Kathy Johnson, J.S. Held, LLC Secretary – Jeremy Hobbs, Western Wind Foundation


CC • IECN • February 4, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9151 Fictitious Business Name Statement FBN20210000208 Statement filed with the County Clerk of San Bernardino 01/07/2021 The following person(s) is (are) doing business as: PROSPEROUS PRINTABLES, 7847 LION STREET, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PROSPEROUS MEDIA GROUP LLC, 7847 LION STREET, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202035810041 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RACHEL JIMENEZ 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 Professions Code). and Published 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9152 Fictitious Business Name Statement FBN20210000121 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: BLINK GIFT SHOP AND FINE CIGAR, 493 W ORANGE SHOW RD, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 26882 CLAYSTONE DR, MORENO VALLEY, CA 92555 BEST HHH INC, 818 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 05, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMANDIP KAUR 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 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9153 Fictitious Business Name Statement FBN20210000124 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: BEST GIFT AND SMOKE SHOP, 818 N MT VERNON AVE STE B, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: 26882 CLAYSTONE DR, MORENO VALLEY, CA 92555 BEST HHH INC, 818 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 05, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record

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

upon filing. s/ AMANDIP KAUR 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 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9154 Fictitious Business Name Statement FBN20210000204 Statement filed with the County Clerk of San Bernardino 01/07/2021 The following person(s) is (are) doing business as: PRC, 8740 WHITE OAK AVE., RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PRC INLAND, LLC, 8740 WHITE OAK AVE., RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202036610469 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ PEDRO S. PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9178 Fictitious Business Name Statement FBN20210000237 Statement filed with the County Clerk of San Bernardino 01/08/2021 The following person(s) is (are) doing business as: GEORGE’S BURGERS, 256 E 40TH STREET, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LIMANI INC, 715 W HIGHLAND, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C3328894 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 JAN 06, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE KRITIKOS 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 1/28,2/4,2/11,2/18/21 Published in Colton Courier C-9179 Fictitious Business Name Statement FBN20210000442 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are)

doing business as: CONSERVATIVE REALTY, 275 W. HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO TSEMACH, INC., 275 W. HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3551614 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/15 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/ FRANCES VILLALPANDO 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 1/28,2/4,2/11,2/18/21

Published in Colton Courier C-9165 Fictitious Business Name Statement FBN20200011800 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LORI AND RAQUEL MARTIN’S TALAVERA CERAMICS, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LORI L MARTIN, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/18/2015 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/ LORI L MARTIN 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 1/21,1/28,2/4,2/11/21

Published in Colton Courier C-9180 Abandonment of Fictitious Business Name Statement FBN20210000307 Statement filed with the County Clerk of San Bernardino 01/13/2021 County of Current Filing: SAN BERNARDINO Date of Current Filing: 08/12/2020 File No.: FBN20200007309 The following person(s) is (are) doing business as: BMC FUTURES TRADING, 7828 DAY CREEK BLVD APT # 1137, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO VIET M DO, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2019 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/ VIET M. DO 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 1/28,2/4,2/11,2/18/21

Published in Colton Courier C-9166 Fictitious Business Name Statement FBN20200011804 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: MASSAGE ENVY NORTH FONTANA, 16391 SIERRA LAKES PKWY STE 100, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ASCENSION VENTURES, INC., 7041 WHITEWOOD DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C2912448 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 12/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIFFANY MCLEOD MARR 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 1/21,1/28,2/4,2/11/21

Published in Colton Courier C-9181 Statement of Withdrawal From Partnership Operating Under a Fictitious Business Name (Business and Professions Code 17923) FBN20210000436 Statement filed with the County Clerk of San Bernardino 01/15/2021 Fictitious Business Name of the Partnership: GLOSSEDBYGISELLE Street Address of the principal place of business: 943 N SMOKETREE AVE, RIALTO, CA 92376 Filed in San Bernardino County on: 01/04/2021 County Clerk File No.: FBN20210000033 Name of person withdrawing: GISELLE IBANEZ Residence address of the person withdrawing as a partner: 943 N. SMOKETREE AVE, RIALTO, CA 92376 BY SIGNING, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true any materail matter pursuant to Business and Professions Code Section 17913 that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). s/ Giselle Ibanez Date: 1/13/2021 Published 1/28,2/4,2/11,2/18/21

Published in Colton Courier C-9167 Fictitious Business Name Statement FBN20200011808 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: OAK HILLS CONTRACTORS, OAK HILLS CONSTRUCTION, OAK HILLS CUSTOM HOMES, OAK HILLS BUILDERS, 13312 RANCHOERO RD, STE 18 #336, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO RICHARD PETTIT, 9722 FARMINGTON ST, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICHARD PETTIT 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 1/21,1/28,2/4,2/11/21

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

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

Or Call (909) 381-9898

FBN’S only $40! Just E-Mail your FBN filing to: iecnlegals @hotmail.com for more info.


Page A6 • February 4, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9183 Fictitious Business Name Statement FBN20210000764 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: EMPIRE OFFICE MACHINES, 1090 E. WASHINGTON ST., STE. C, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LEO W LORET JR, 1090 E. WASHINGTON ST., STE. C, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEO W LORET JR 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9184 Fictitious Business Name Statement FBN20210000736 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: H & R PLASTERING, 25563 NILES STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO RAMON R HERNANDEZ, 25563 NILES STREET, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 13, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON R HERNANDEZ 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9185 Fictitious Business Name Statement FBN20210000722 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: NATALIA’S SERVICES, 1210 W CORNELL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NATALIA TOVAR, 1210 W CORNELL, 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 JAN 22, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIA TOVAR 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9186 Fictitious Business Name Statement FBN20210000677 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: LAWN DOCTOR, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 County of Principal Place of Business: SAN BERNARDINO TAM RYATT CORP, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 Inc./Org./Reg. No.: C4677889 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 JAN 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM FLYNN 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9187 Fictitious Business Name Statement FBN20210000664 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: ELLIE SKY FASHION, 1470 GILBERT J ADAME CT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DAISY HUYNH, 1470 GILBERT J ADAME CT, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAISY HUYNH 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9188 Fictitious Business Name Statement FBN20210000589 Statement filed with the County Clerk of San Bernardino 01/21/2021 The following person(s) is (are) doing business as: ULTRA OFFICE CLEANING, 14376 MCART RD SU. 58, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRYON K ANDERSON, 14376 MCART RD SU 58, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYON K. ANDERSON 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9189 Fictitious Business Name Statement FBN20210000874 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: ANGEL TRUCKING, 17049 C ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO ANGEL B FONSECA ALARCON, 17049 C ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL B FONSECA ALARCON 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9190 Fictitious Business Name Statement FBN20210000921 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: CASTRO SPEEDY TRANSPORT, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO EDGAR A CASTRO, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDGAR A CASTRO 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 2/4,2/11,2/18,2/25/21

Published in Colton Courier C-9141 Fictitious Business Name Statement FBN20200011334 Statement filed with the County Clerk of San Bernardino 12/14/2020 The following person(s) is (are) doing business as: MESA TAX SERVICE, 1020 W 23RD ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DEREK J MESA, 1020 W 23RD ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/11/20 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/ DEREK J MESA 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9142 Fictitious Business Name Statement FBN20200011663 Statement filed with the County Clerk of San Bernardino 12/22/2020 The following person(s) is (are) doing business as: COLD HEART BANDIT APPAREL, 9330 BASELINE ROAD, 206, RANCHO CUCAMONGA, CALIF 91701 County of Principal Place of Business: SAN BERNARDINO JESSE JONES, 10400 ARROW ROUTE Z10, RANCHO CUCAMONGA, CALIFO 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSE JONES 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9143 Fictitious Business Name Statement FBN20210000033 Statement filed with the County Clerk of San Bernardino 01/04/2021 The following person(s) is (are) doing business as: GLOSSEDBYGISELLE, 943 N SMOKETREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KARINA IBANEZ, 943 N. SMOKETREE AVE, RIALTO, CA 92376 GISELLE IBANEZ, 943 N SMOKETREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARINA IBANEZ 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 1/7,1/14,1/21,1/28/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARNOLD C. ZAVALA CASE NO. PROPS2100066

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ARNOLD C. ZAVALA. A PETITION FOR PROBATE has been filed by JULIE ZAVALA HOOPER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JULIE ZAVALA HOOPER 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 in this court as follows: 03/08/21 at 9:00AM in Dept. S36 located at 247 WEST 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 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 FORREST F. WOLFE - SBN 125289, LAW OFFICES OF FORREST F. WOLFE 1055 N EUCLID AVENUE ONTARIO CA 91762 CNS-3438070# PUBLISHED COLTON COURIER 2/4, 2/11, 2/18/21 C-9182

FBN’s ONLY RR

40!

$

Call (909) 381-9898

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call

(909) 381-9898 FBN’s ONLY $40!

e-Mail your FILED form to us at: iecnlegals @hotmail.com


CC • IECN • February 4, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9155 Fictitious Business Name Statement FBN20200011762 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ALISEN NAILS, 8681 BASELINE RD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TRUC HO, 7341 QUINCY PL, RANCHO CUCAMONGA, CA 91730 HUONG LE, 11746 PARLEMENT DR, RANCHO CUCAMONGA, CA 91730 PHUNG TRAN, 12462 SILKLEAF AVE, CHINO, CA 91710 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TRUC HO 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9156 Fictitious Business Name Statement FBN20200011759 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ARARAT MARKET, 16140 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUSANNA PETROSYAN, 12648 TABLE ROCK LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSANNA PETROSYAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9157 Fictitious Business Name Statement FBN20200011755 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CALI PROPERTY MGT & SALES, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19741 KAURI AVE, RIALTO, CA 92377 RANDOLFH G DARNELL, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92707 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 02, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANDOLFH G DARNELL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9158 Fictitious Business Name Statement FBN20200011764 Statement filed with the County

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

Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: COOLEY MARKET, 1705 E WASHINGTON ST STE 201, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MALEK KUDSI, 2120 SUMMIT CT, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MALEK KUDSI 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9159 Fictitious Business Name Statement FBN20200011765 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CORPORATE JANITORIAL, 7211 HAVEN AVE # E339, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BOBBY D TOON, 6880 ARCHIBALD AVE., SP. 70, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOBBY TOON 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9160 Fictitious Business Name Statement FBN20200011767 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: DRG JUDGMENT RECOVERY, 13033 CAMDEN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO RODOLFO GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 DONNA GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO GARCIA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9161 Fictitious Business Name Statement FBN20200011776 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH DESERT SPEECH AND LANGUAGE CENTER, STAGES EARLY CHILDHOOD DEVELOPMENT CENTER, 16785 BEAR VALLEY RD STE 2, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT SPEECH AND LANGUAGE PATHOLOGY CEN-

TER, INC, 16785 BEAR VALLEY ROAD SUITE 2, 12423 ANTELOPE DRIVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2856183 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 02/08/2006 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/ DR. LAKIETA L. EMANUEL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9162 Fictitious Business Name Statement FBN20200011777 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH END SMOKE SHOP, 22110 US HIGHWAY 18 STE D, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO DENNIS ANDERSON, 22544 SIOUX RD #27, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENNIS ANDERSON 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9163 Fictitious Business Name Statement FBN20200011792 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: JENNYS FAMILY DINER, 7750 PALM AVE STE R, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO TERESITA ZAZUETA, 13080 BOWKER PLAY CT, BEAUMONT, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESITA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9164 Fictitious Business Name Statement FBN20200011797 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LOMA LINDA UNIVERSITY PHARMACY, 250 S G ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LOMA LINDA UNIVERSITY, 11145 ANDERSON STREET, SUITE 205, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C0061702 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 02/12/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODNEY NEAL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9165 Fictitious Business Name Statement FBN20200011800 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LORI AND RAQUEL MARTIN’S TALAVERA CERAMICS, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LORI L MARTIN, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/18/2015 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/ LORI L MARTIN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9166 Fictitious Business Name Statement FBN20200011804 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: MASSAGE ENVY NORTH FONTANA, 16391 SIERRA LAKES PKWY STE 100, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ASCENSION VENTURES, INC., 7041 WHITEWOOD DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C2912448 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 12/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIFFANY MCLEOD MARR 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9167 Fictitious Business Name Statement FBN20200011808 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: OAK HILLS CONTRACTORS, OAK HILLS CONSTRUCTION, OAK HILLS CUSTOM HOMES, OAK HILLS BUILDERS, 13312 RANCHOERO RD, STE 18 #336, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO RICHARD PETTIT, 9722 FARMINGTON ST, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this

statement becomes Public Record upon filing. s/ RICHARD PETTIT 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9168 Fictitious Business Name Statement FBN20200011814 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: SOLEDAD TRANSPORTATION, 11146 VICTOR AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ROGER W WOODSIDE, 11146 VICTOR 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 07/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER W WOODSIDE 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9169 Fictitious Business Name Statement FBN20200011818 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: STAINLESS CARPET CLEANING, 108 ORANGE ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO JAIME M FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 HUGO R FUENTES, 7346 MOUNTAIN LAUREL DR, 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 10/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMIE FUENTES 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9170 Fictitious Business Name Statement FBN20200011821 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: THE BRIDGE CHURCH OF THE NAZARENE, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO THE NAZARENE CHURCH OF BLOOMINGTON, INCORPORATED, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C0157915 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/1976 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/ CARL BUTLER 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9171 Fictitious Business Name Statement FBN20200011824 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: VASQUEZ MEAT MARKET, 11511 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO RESHAM SINGH, 11427 VOLANTE DR, FONTANA, CA 92337 HARISH CHOUDHARY, 11427 VOLANTE DR, FONTANA, CA 92337 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RESHAM SINGH 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9172 Fictitious Business Name Statement FBN20200011825 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: WHOLE BODY HEALTH-CRANIOSACRAL THERAPY, 1183 E FOOTHILL BLVD STE 145, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KAREN L FAIRWEATHER, 1749 N TULARE WAY, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/30/2015 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/ KAREN L FAIRWEATHER 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9173 Fictitious Business Name Statement FBN20210000146 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: THE TAX RECORD, 667 EAST H. ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JUAN C SOSA, 667 EAST H. ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JUAN C SOSA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9174 Fictitious Business Name Statement FBN20210000049 Statement filed with the County Clerk of San Bernardino 01/05/2021 The following person(s) is (are) doing business as: S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 265 N. 7TH STREET #1533, COLTON, CA 92324 S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CYNTHIA BELTRAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9175 Fictitious Business Name Statement FBN20210000279 Statement filed with the County Clerk of San Bernardino 01/11/2021 The following person(s) is (are) doing business as: OLCM AFRICA, 5721 RIVERSIDE AVE., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7686, RIVERSIDE, CA 92513 OPERATION LIFE CENTER MINISTRIES, 5721 RIVERSIDE AVE, RIALTO, CA 92377 Inc./Org./Reg. No.: C2478803 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/ MICHELLE M. PERRY 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9176 Fictitious Business Name Statement FBN20210000456 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are) doing business as: MARTINEZ ORCHARD SERVICES, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MANUEL B MARTINEZ, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MANUEL B MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21


Page A8 • Feb. 04, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.