COLTON COURIER Weekly
Vol 149, NO. 1 2
March 04 , 2021
Colton Joint Unified School District will remain in distance lear ning through end of school year By Maryjoy Duncan
T
he Colton Joint Unified School District Board of Education unanimously voted to remain in distance learning through the end of the 2020/2021 school year on Feb. 24.
www.iecn.com
CJUSD Superintendent Dr. Frank Miranda presented the board with a comprehensive and detailed reopening plan that includes guidelines, COVID-19 statistics, site preparation, and classroom and sanitizing logistics.
Celebrating Women’s Histor y Month
According to Miranda, the process, that involved over 200 people comprising teachers, clasPHOTO CJUSD sified employees, and communiAfter extensive discussion following a thorough and detailed presentation regarding in-person ty stakeholders, was approached learning, the Board of Education ultimately decided the best course of action was to remain in with the district’s Theory of distance learning the remainder of the school year taking into consideration student, teacher and Action in mind - the commitcommunity safety, insufficient time remaining to retrain students for hybrid education, and the ment to providing evidenceneed to focus resources to fully being prepared to bring students back in the fall. CJUSD, cont. on next pg. Pictured is one possible layout of an elementary classroom with COVID-19 safety measures in place.
Joe Baca, Jr. hosts Conver sations on COVID-19
19, with 2,800 fatalities - 78% of those deaths are seniors 60 and older. Porter indicated that seniors and people of color are disproportionately affected by the virus: Latino cases 36%, and account for 54% of all COVID reported deaths, for African Americans, they make up 4% of all cases, and 8% of deaths.
By Maryjoy Duncan
S
Dennis Hall is 100-gallon blood donor Pg. 4
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
an Bernardino County 5th District Supervisor Joe Baca, Jr., held a webinar, “Community Conversations on COVID-19” streamed live on Facebook on Wednesday, Feb. 24 in an effort to provide information on the pandemic, debunk myths and dispel concerns over the vaccine, underscore the importance of getting vaccinated, and highlight resources and efforts taken to improve access to the vaccine to those who lack transportation and technology. “This event was planned in response to concerns and questions I’d received from the community regarding COVID-19. It’s of the utmost importance to ensure our community’s health and safety. I understand this pandemic has impacted all of our lives… unfortunately it has disproportionately affected seniors and communities of color with higher infection and death rates,” Baca said during the Zoom conference. “Tonight is another step in the process to make sure all
Porter emphasized the importance of getting vaccinated and the safety of the vaccine, citing the number of daily cases has started to decline.
PHOTO
SAN BERNARDINO COUNTY
San Bernardino County 5th District Supervisor Joe Baca, Jr. held a webinar on Feb. 24 that provided comprehensive information on the coronavirus, from current statistics, vaccine overview including debunking myths and false notions, access to vaccination sites and resources. communities have the resources they need. The county is making significant progress in combating the spread of COVID-19 and we know there’s still a lot to be done and we cannot do it alone.”
Dr. Corwin Porter, San Bernardino County Director of Public Health, noted to date over 284,000 cases of people have become infected with COVID-
“It’s great news to see we're starting to make improvements against COVID-19 in our county,” Porter said. “Please consider getting vaccinated, this is a way we can keep our community safe.” According to Diana Alexander, County Deputy Executive Officer, of the 255,000 vaccines the county has received, 240,000 have been distributed. “Our shot at hope is here,” she said. COVID, cont. on next pg.
Page A2 • Mar. 04, 2021 • Inland Empire Community Newspapers • Colton Courier CJUSD based recommendation based on data, resources, and supports, ensuring safety remains a priority. “We were able to provide a recommendation from the Executive Cabinet to our Board and also the greater CJUSD community… we want to provide a recommendation that provides an avenue for safety, efficiency, and the equitable return to schools,” Miranda stated. State guidelines require 25 and under daily new cases per 100,000 residents for grades K-6 to reopen; 7 cases or less per 100,000 residents for 7th - 12th grade. Each district will decide when they will reopen schools, and when that occurs, it must be conducted in small cohorts while maintaining 6 feet physical distance. The county met that threshold on Feb. 19 when positivity rates fell below 25 per 100,000 cases and school districts received word that schools may reopen. Miranda underscored the fact that the community CJUSD serves remains in the purple tier: Daily new case rates/100,000 for Bloomington - 35.9; Colton 24.6; Fontana - 25.9; Grand TerCOVID
Vaccine The two-dose Pfizer (16 years and older) and Moderna (18 years and older) vaccines are currently being distributed to communities nationwide; Johnson & Johnson’s 1-dose shot was approved by the CDC this weekend and anticipated to be available to the public as early as this week. The distribution of the vaccine is determined by CDC guidelines and the California Department of Public Health. Currently, the county is offering vaccines to Phase 1A tiers 1 - 3, and most recently Phase 1B Tier 1 that includes law enforcement, fire, education, and childcare. It’s anticipated that the vaccine will soon become available to the food and agricultural sector. According to Dr. Sharon Wang, ARMC Infectious Diseases expert, the Pfizer and Moderna vaccines provide 94% effectiveness from becoming sick and reinforces the immune system to fight the virus in the future. “This is a huge scientific breakthrough,” noted Wang, who indicated no other influenza vaccine provides over 90% efficacy rate. Wang addressed uncertainty over the safety of the vaccines that were developed so quickly, in under a year, dispelling notions that corners were cut. Scientists have been studying coronaviruses for over 50 years, Wang noted, in other infections such as Ebola, Zika virus, lung diseases, and skin cancer treatments; this is not a new technology.
race - 16.1. The positivity rates are still high in the district overall, posing a high widespread risk. Board President Dan Flores noted the county average of 14 new cases per 100,000 includes expansive and remote areas that span to the Arizona border and do not reflect local communities’ statistics. “The numbers being thrown around by the state, by the county and the CDC even, are not necessarily indicative of our community, so I think it’s key that we hone in on the numbers and data that affect our community,” Flores remarked. Significant effort has gone into the preparation of school sites; Lewis Elementary, Ruth O’ Harris Middle School, and Colton High have served as models for the district, featuring different types of desks, formations, and floor plans. Accordion to Rick Jensen from Facilities, two committees were involved with the logistical considerations of school sites: Site Layout Committee - logistics of entering, transit, exiting sites (comprised of directors from M&O, IT, Risk, Nutrition, FaciliWithin 10 days of the first diagnosed COVID-19 case scientists around the world came together to identify the viral genome of the virus, thereby spurring a global priority with unprecedented funding and large-scale trials. Over 70,000 people participated in the Pfizer and Moderna clinical trials, capturing a range of ethnicities and races. Zero participants who received the vaccine were hospitalized or died from COVID-19; less than 1 percent (0.2%) reported an adverse reaction to the vaccine in the study. “It is 100 percent effective in preventing death and serious illness,” Wang declared. According to Wang, the only group of individuals who should not get the vaccine is those who are allergic to any component of the vaccine, such as polyethylene glycol. A full list of components can be found on the CDC website. As of today, 70 vaccines are undergoing critical trials, 20 of those are in the final testing stage. Clinical trials on adolescents are also being conducted. Benefits of the vaccine include prevention of COVID-19 symptoms and severe infection, antibodies (protection) to fight off the virus without experiencing illness, and protection of loved ones (you may spread it after you get the first dose if you have been exposed to COVID-19). Possible side effects include pain at the injection site, fatigue, flulike symptoms, muscle/joint pain, and fever that lasts 2 - 3 days. Becoming vaccinated is merely
ties, Safety, Printshop, Transportation, Purchasing) Classroom Layout Committee guidelines for desk layout, disinfecting between classes (comprised of teachers, principal, classified, SLC members) 36 people The return to in-person instruction would not be full-time, but based on a hybrid model; students would not be in school all day. Miranda noted that 75% of the academic year is completed; students and teachers have developed their routines, and it would be challenging to retrain routines by bringing students back to school. “Still a high risk out there, the new variant out there is a concern. While we see promising trends within our community, however, we need to be cautious,” Miranda remarked. “My strong recommendation is that we continue to stay in distance learning through the end of the 2021 school year.” In doing so, the district can focus on bringing students back to school for the 2021/2022 academic year. one tool against fighting the pandemic, noted Wang. Continue to practice social distancing, wear masks, wash hands and follow CDC safety measures. For those taking a wait-and-see approach, Wang noted that over 74,000 people already received the vaccine before it hit the market; there are currently over 50 million doses administered in the U.S. The number of cases and hospitalizations are decreasing, evidence the vaccine is effective. Her advice - don’t wait too long. Another notion is the vaccine is unnecessary for people who have recovered from COVID-19 due to natural immunity, but Wang imparted natural immunity wanes after 90 days. Others are concerned about infertility, but, according to Wang, the vaccine is mRNA, which means it can’t alter one’s DNA, therefore doesn’t affect one’s ability to get pregnant, nor does trigger infections that cause cancer. For those who have been infected with COVID-19, Wang advises to get vaccinated after the isolation period, unless you were hospitalized and treated with convalescent plasma or antibody treatment, in that case, wait 90 days. If you contract COVID-19 after the first dose, complete the 2nd dose after you have fully recovered.
Access to vaccine For those community members who lack transportation or access to technology, they are encour-
“I’m confident because we have the mechanism, strategy, and drive to be ready this next school year,” Miranda declared. “We will be ready, there’s no doubt. I wanted to reassure the board of that.” Association of Colton Educators President Cristina Puraci repudiated the notion teachers are resistant to returning to the classroom. “We support the recommendation to remain in distance learning,” she stated. “We are ready and willing to work with the district to return to in-person when it’s deemed safe.” California School Employees Association (CSEA) Colton Chapter 244 President Louis Pacheco indicated classified employees want nothing more to be back in physical classrooms and school sites, but their formal stance on students returning to inperson learning for the 2020/2021 school year is “ill advisable and currently unsafe,” citing surges among classified employees in a “rash” decision to bring them back to school sites in June and October forced the reduction of staffing in July and December, respectively, due to coronavirus exposure. “It would be unwise and unproductive of CJUSD to attempt inperson learning at the risk of exposing students, staff, families, and the community at large,” Pacheco said. “There are only three months left and an insufficient amount of time to feasibly transition students from distance aged to call one of two Joint Information Centers (JIC) centers at (909) 387-3911 that are operated by English and Spanish-speaking staff until 8 p.m. daily, or they can call the state COVID-19 helpline at 833-422-4255. Undocumented community: Immigration status is NOT requested. Mobile pop-up units - The County is looking to expand the program by adding more vehicles as the vaccine becomes widely available, in partnership with community organizations and directors of senior residential facilities to reach underserved communities with limited mobility and trouble accessing resources.
School reopening State guidelines require 25 and under case rate per 100,000 residents for grades K-6 to reopen; 7 cases or less per 100,000 residents for 7th - 12th grade. Each district
learning to in-person learning.” Pacheco noted his concern lies with the mental and emotional wellbeing of classified employees; without sufficient time to fully prepare classrooms and school sites will cause unprecedented stress on all employees. “We firmly advise board members to reopen schools at a later time,” Pacheco concluded. Board member Frank Ibarra made a motion to approve to remain in distance learning through June 4, 2021; Board Clerk Joanne Thoring-Ojeda seconded the motion. Flores acknowledged the decision may not be good for every student, as some have struggled and others thrived in distance learning, but noted it was incumbent on board members to make the best decision possible with the presented information, while taking into consideration student, teacher and community safety, insufficient time remaining to retrain students for hybrid education, and the need to focus resources to fully being prepared to bring students back in the fall. “As difficult as it is, I believe the right thing to do in this situation is to support staff’s recommendation to take time that’s needed to do this right, and ultimately keep everybody safe because one grandparent, one parent, one family member lost to this virus when it is preventable is one too many,” Flores concluded.
will independently determine when they will reopen schools.
Resources www.sbcovid19.com www.myturn.ca.gov - receive a notification when it’s your turn to get vaccinated www.cdc.gov - Centers for Disease Control State COVID-19 helpline at 833-422-4255. Joint Information Centers (JIC) centers at (909) 387-3911 “Tonight's conversation is just one step towards defeating the virus, it’s going to take all of us to do our part to fight against COVID 19, so kids can get back to school, businesses can reopen, people can go back to work, and spend time with loved ones,” Baca concluded. “So when it’s your turn, make sure you get vaccinated, wear a mask, and continue to follow all of the CDC and public health guidelines.”
Follow us on Facebook, Twitter @IECNWeekly
Inland Empire Community Newspapers • Mar. 04, 2021 • Page A3
Ar t professor’s project ‘The Land of Milk and Honey’ nets $20,000 Califor nia Humanities grant
A
visual arts program created by Cal State San Bernardino art associate professor Edward “Ed” Gomez was one of 10 recently selected for funding by California Humanities, a nonprofit partner of the National Endowment for the Humanities. The organization recently announced grants totaling $175,000 in support of large-scale humanities programming statewide.
Through exhibitions, panel discussions, film screenings, music programs and community-based interactive projects, “artists, academic experts, writers and culture bearers will explore foodways, ecology and food security,” according to the grant announcement. The traveling programs will be presented in conjunction with partner organizations in the Inland Empire, Monterey Bay, the Imperial Valley and along the California-Mexico border. They will examine the bracero labor program and its legacy, the global impact of migrant workers, the symbiotic relationship between the U.S. and Mexico, the rise and legacy of the United Farm Workers, the importance of land in the Mexican Revolution, and the his-
“The Land of Milk and Honey,” a series of multidisciplinary and multilingual arts and culture programs examining the history and legacy of migrant workers, received $20,000 through the new Humanities for All grant initiative. The programs are part of the MexiCali Biennial, a nonprofit visual arts organization created in 2006 by Gomez and fellow artist Luis G. Hernandez. Drawing inspiration from the writing of John Steinbeck, “The Land of Milk and Honey” offers a comprehensive look at California agriculture past and present.
PHOTO
CSUSB
“The Land of Milk and Honey,” a series of multidisciplinary and multilingual arts and culture programs examining the history and legacy of migrant workers.
Ar rowhead Regional Medical Center Receives Award from the Califor nia Association of
A
rrowhead Regional Medical Center (ARMC) was recently awarded the prestigious Quality Leaders Award by the California Association of Public Hospitals (CAPH) and the California Health Care Safety Net Institute (SNI) in a new category of “Special Recognition COVID-19 Response.” The award recognizes the outstanding and exceptional contributions made by the Medical Center and this multidisciplinary Skilled Nursing Facility Task Force in responding to COVID-19. Early on during the pandemic, nursing homes and long-term care facilities emerged as among those
Public Hospitals caring for the most vulnerable patients to the disease, while experiencing among the highest mortality rates. In response to this crisis ARMC proactively formed a multidisciplinary Skilled Nursing Facility Outreach and Support (SO+S) Team to provide targeted interventions to sites experiencing outbreaks. Functioning as part of a Countywide Multi-Department Task Force, teams were deployed to nursing homes to provide information and assistance on personal protective equipment (PPE); training on donning and doffing; training on infection control procedures, and to help with oper-
ational needs. In San Bernardino County, the largest county geographically in the contiguous United States, there are close to 200 Skilled Nursing Facilities (SNFs), Congregate Living Facilities, and Intermediate Care facilities. ARMC along with the San Bernardino County Department of Public Health and the Department of Behavioral Health, put together a highly skilled support team that fanned out across the County. The team created relationships with facility leaders that in turn created “lifelines” in their time of need.
Garden Inn San Ber nardino Hotel announces blood drive
S
howcasing its commitment to the San Bernardino community, Hilton Garden Inn San Bernardino announced today it would be hosting a Blood Drive with LifeStream Blood Bank. The Blood Drive will be located at 1755 S. Waterman Avenue; Appointments are required to maintain social distancing. Please make your appointment by going to: https://giftoflife.lstream.org/don or/schedules/drive_schedule/9341 0
“This is our fourth time participating with LifeStream and we are so excited to partner with such a wonderful organization,” stated Shari Hurley, general manager. “We partnered with LifeStream to show that our Hilton Garden Inn Brighthearted Hospitality exists outside of our hotel. There is a shortage of blood donations, especially O positive and O negative; we are hoping the Blood Drive will help fill the hospital shelves with much needed blood.”
LifeStream is a non-profit 501(c) (3) blood center founded in 1951 as the Blood Bank of San Bernardino and Riverside Counties. In 2008, the organization’s name was changed to better reflect the breadth of services offered and its expanding geographical service area. For more information, please visit Hilton Garden Inn San Bernardino or call +1-909-8064040.
tory and legacy of immigration in California. Humanities for All is a new grant program for California projects that encourage greater public participation in humanities programming, particularly by new and underserved audiences. Grants are intended to promote “understanding and empathy among all our state’s peoples in order to cultivate a thriving democracy.” “Despite pandemic challenges, we continue to see an increase in applicants,” said Julie Fry, president and CEO of California Humanities. “This shows us that Californians continue to value the integral role the humanities play in strengthening and supporting community.”
Page A4 • Mar. 04, 2021 • Inland Empire Community Newspapers
Caden Center
What we lear ned from the first half of the NBA season
W
ill the All Star game coming up on March 7th and the end of the NBA’s “first half” of the 20202021 season coming with it? There is no better time then now to reflect on the teams’ first 36 games. I’ll run through what teams and players fell short of, met, or even exceeded expectations. We start in the East where the conference seeding is extremely tight wherever you look. The top of the conference features the 76ers. They are led by Joel Embiid’s MVP caliber season, as well as their DPOY candidate in Ben Simmons. Then there are the Nets and Bucks. The Nets obviously with Kevin Durant, Kyrie Irving, and James Harden have hit their stride even with KD out and are showing why they should be the favorites out of the East. Meanwhile the Bucks are led by 2 time MVP Giannis Antetokounmpo and 50/40/90 candidate Khris Middleton. However not everyone’s season is going as well. The Celtics, Heat, and Hawks, all three of which were playoff favorites
are still in the hunt to even get a spot, and are struggling to stay above .500. Meanwhile the surprise team of the year, the Knicks, are in the hunt for the first time in awhile, led by emerging star Julius Randle and rookie Immanuel Quickly. Overall, the East is very tight and everyday things shake up, so it will be interesting to see who emerges in half number two of the season. Now, the stacked conference that is the West - the main story is the Utah Jazz. After going through a huge winning streak they have
emerged at the top of the West. They are led by Donovan Mitchell, DPOY candidate Rudy Gobert, Mike Conley, and 6MOY candidate Jordan Clarkson. They seem to be a complete team that looks to hope to compete with these next two teams for the top west spot: Lakers and Clippers. The Lakers have the best player in the league, LeBron James. While the injury to Anthony Davis did lead to a quick 4-game losing streak towards the end of the half, they fully expect to have him back for most of the 2nd half and eventually, the playoffs. Meanwhile across the hall at Staples Center the Clippers are having their revenge season. Paul George has silenced the doubters and Kawhi Leonard is being Kawhi Leonard. As we move down the conference, we see the Suns and a surprise team, the Spurs in the hunt for a relatively high seed. However after them, we begin to see the disappointments. We see the Denver Nuggets who, despite Nikola Jokic’s MVP caliber season, are on the bubble in terms of the play-
Dennis Hall becomes 100-gallon blood donor
PHOTO
LLUMC
Dennis Hall, San Bernardino, is congratulated on the occasion of reaching 100 gallons in lifetime blood donations by Rick Axelrod, MD, LifeStream Blood Bank’s president/CEO and medical director. Mr. Hall recently became the 28th donor in LifeStream’s 70-year history to reach the milestone. San Bernardino-based LifeStream provides blood products and services to more than 80 Southern California hospitals in six counties. For more information and to set an appointment, call 1-800-TRY GIVING or visit www.LStream.org.
off picture. However, many expect them to bounce back. Lastly, the Mavericks. Many expected Luka Doncic to run away with the MVP and lead the Mavs to a top 4 seed, but this isn’t happening. Luka’s struggles out of the gate and Kristaps Porzingis play has them fighting for a playoff spot, just like last season. However, Luka seems to be back, and was named an All Star Starter. So we’ll see if they can make a playoff push in the second half. So, there you have it, a summary of the NBA’s first half. The NBA
has done a phenomenal job protecting their players from COVID-19 and allowing half the season to be completed with minimal problems. Hopefully the second half and playoffs go just as well, as the league looks to crown it’s 2020-2021 NBA champion. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.
CC • IECN • March 4, 2021 • Page A5
Office (909) 381-9898 Published in Colton Courier C-9204 Fictitious Business Name Statement FBN20210001368 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: A-1 EXOTIC LIMOS, 789 N D ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO RANULFO VELASCO, 2816 ROSARITA ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANULFO VELASCO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9205 Fictitious Business Name Statement FBN20210001372 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALL INDUSTRY DOORS, 13878 GRANT WAY, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHARLES J GREER JR., 13878 GRANT WAY, 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 12/30/2015 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/ CHARLES J GREER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210001373 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALMA’S TRAVEL AND REGISTRATION SERVICES, 9682 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MILAGROS SARMIENTO, 9148 RAMONA AVE., MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 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/ MILAGROS SARMIENTO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9207 Fictitious Business Name Statement FBN20210001380 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BARE TOES POOL & SPA SERVICE, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO JASON S LAFLIN, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/05/2001 By signing, I declare that all informa-
tion 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/ JASON S LAFLIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9208 Fictitious Business Name Statement FBN20210001382 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BLACKHAWK INVESTIGATIONS, 29338 CLEAR VIEW LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO ROGER R KUHNS, 29338 CLEAR VIEW LN, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015 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/ ROGER R KUHNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9209 Fictitious Business Name Statement FBN20210001383 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BUCAS CLEANING COM., 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO NORMA E GARCIA, 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 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/ NORMA E 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9210 Fictitious Business Name Statement FBN20210001384 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CALIFORNIA GREEN LANDSCAPES, 7286 OLIVE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO DAVID A GREEN, 7286 OLIVE ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID A GREEN 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
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9211 Fictitious Business Name Statement FBN20210001385 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CONSTRUCTION EXCELLENCE AND ESTATE MANAGEMENT, 131 CAJON ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO RICARDO VASQUEZ JR., 1623 INDEPENDENCE AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ RICARDO VASQUEZ 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9212 Fictitious Business Name Statement FBN20210001386 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CUSTOM FRAMING GALLARY, 659 E 15TH ST STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HANI A YASSIN, 938 W 20TH STREET, 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 02/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HANI A YASSIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9213 Fictitious Business Name Statement FBN20210001387 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: D&E GLOBAL, 2074 S HOPE PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DENISE TRUONG, 2074 S HOPE PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENISE TRUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9214 Fictitious Business Name Statement FBN20210001388 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: DANIEL OPITZ PAINTING CO., 2094 1/2 CAPRI AVE, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO DANIEL R OPITZ, 2094 1/2 CAPRI AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact
business under the fictitious business name or names listed above on 02/03/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL R OPITZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9215 Fictitious Business Name Statement FBN20210001390 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EAST INDIES SEA, 13439 KIRKWOOD DR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO WELLY REY, 13439 KIRKWOOD DR, 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 03/08/2016 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/ WELLY REY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9216 Fictitious Business Name Statement FBN20210001393 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EL PERICO RANCHERO MEXICAN REST., 1401 E. FOOTHILL BL., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LETICIA S RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 PERFECTO RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA S RIVERA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9217 Fictitious Business Name Statement FBN20210001394 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ELITE SMOKE SHOP, 15074 FOOTHILL BLVD STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO KENEY CHUONG, 3829 1/4 BRESEE AVE, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015 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/ KENEY CHUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9218 Fictitious Business Name Statement FBN20210001374 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ENERGIA Y FIGURA, 7576 STERLING AVE STE K, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO BERTHA VENEGAS, 1158 BENEDICT RD, SAN BERNARDINO, CA 92408 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/ BERTHA VENEGAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9219 Fictitious Business Name Statement FBN20210001375 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EZ MARKET & LIQUOR, 11850 HESPERIA RD STE 3 # 3-4, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SIVUTHA SOEUNG, 14931 PASEO VERDE PL, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SIVUTHA SOEUNG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9220 Fictitious Business Name Statement FBN20210001376 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FAST-FIX JEWELRY AND WATCH REPAIRS, 14400 BEAR VALLEY RD STE 409, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ZEEB ENTERPRISES, LLC, 12752 WINE CELLAR CT, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: 201600610087 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 10/01/2006 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/ MIKHAIL ZEEB 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9221 Fictitious Business Name Statement FBN20210001378
Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FOREVER FIT FITNESS, 7525 VINEYARD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JENNIFER M GIBBONEY, 7525 VINEYARD AVE, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/04/2015 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/ JENNIFER M GIBBONEY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9222 Fictitious Business Name Statement FBN20210001379 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: G & F HORSE TRAILER AND REPAIR, 2175 S WILLOW AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO GEORGE LIBLIN, 2175 S. WILLOW AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE LIBLIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9223 Fictitious Business Name Statement FBN20210001381 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GENESIS CLEANING SERVICE, 10573 CHEVRON CT, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JESSICA BADILLO, 10573 CHEVRON CT, ADELANTO, CA 92301 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/ JESSICA BADILLO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9224 Fictitious Business Name Statement FBN20210001392 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLOBAL AUTO CENTER, 132 E FOOTHILL BLVD UNIT 1, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JULIO VARGAS, 132 E FOOTHILL BLVD, 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 02/18/2016 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/ JULIO VARGAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9225 Fictitious Business Name Statement FBN20210001396 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLORIA’S BEAUTY SALON, 9131 CITRUS AVE STE K, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GLORIA MARTINEZ, 16007 MERRILL AV 68I, FONTANA, CAL 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 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/ GLORIA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9226 Fictitious Business Name Statement FBN20210001397 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GRAND SLAM DONUTS & ICE CREAM, 10078 ARROW RTE STE B, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME SATHY KAING, 341 W. TAHOE ST., 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 06/04/2001 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/ SATHY KAING Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9227 Fictitious Business Name Statement FBN20210001398 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: HERCULES FLOORING, 1413 W WEDGEWOOD ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO HECTOR E HERCULES, 1413 W WEDGEWOOD ST, 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 09/03/2015 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/ HECTOR E HERCULES 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 3/4,3/11,3/18,3/25/21
Page A6 • March 4, 2021 • CC • IECN
Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: ABRAHAM BAILON AGUIRRE AKA ABRAHAM BAILON CASE NO. PROPS2100110
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ABRAHAM BAILON AGUIRRE AKA ABRAHAM BAILON. A PETITION FOR PROBATE has been filed by VIRIDIANA VAZQUEZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that VIRIDIANA VAZQUEZ 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: 03/24/21 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150210 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 RYAN E. FENDER - SBN 315532 LAW OFFICE OF RYAN E. FENDER 300 E. STATE ST., SUITE 200 REDLANDS CA 92373 CNS-3443747# PUBLISHED COLTON COURIER 2/25, 3/4, 3/11/21 C-9198 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ALBERTO SANCHEZ-AYON YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): TIFFANY L. SANCHEZ Case Number: FAMVS2002175
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción que figuran en la página 2 valen ambos cónyuges o pareja de hecho hasta que de despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o vista una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague parte de, o todos las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA 14455 CIVIC DRIVE VICTORVILLE, CA 92392 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del solicitante, or del solicitante que no tiene abogado, son) TIFFANY L. SANCHEZ 11906 CLAYTON LANE VICTORVILLE, CA 92392 Date: SEP 04 2020 Clerk, by (Secretario, por), JENNIFER MARTINEZ Deputy (Asistente) Published Colton Courier 2/18,2/25,3/4,3/11/21 C-9197
Published in Colton Courier C-9197 Fictitious Business Name Statement FBN20210001275 Statement filed with the County Clerk of San Bernardino 02/09/2021 The following person(s) is (are) doing business as: DELANCE’S ENTERPRISES, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DELANCE L LOFTON, 1112 MONTROSE AVE, 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/ DELANCE L LOFTON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9198 Fictitious Business Name Statement FBN20210001445 Statement filed with the County Clerk of San Bernardino 02/12/2021 The following person(s) is (are) doing business as: EL CHICANO, 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P. O. BOX 110, COLTON, CA 92324 CCRR PUBLISHING COMPANY, INC., 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C1583481 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 DEC 01, 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/ GLORIA M. HARRISON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9199 Fictitious Business Name Statement FBN20210001560 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: LOUISIANA FAMOUS FRIED CHICKEN, 212 E BASELINE RD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KING & MANA, INC., 212 E BASELINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: C4677638 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/ CHAMROEUN KHORTH 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9200 Fictitious Business Name Statement FBN20210001655 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: GOOD CHINA STAR, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO BORIN RATHNAYAKE, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 RADY CHOR, 13289 RUNNING DEER ROAD, MORENO VALLEY, CA 92553 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/ BORIN RATHNAYAKE 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9201 Fictitious Business Name Statement FBN20210001649 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: JOY DREAMERS, 6128 ASHLEY CT., CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JENNIFER Y OSADA, 6128 ASHLEY CT., CHINO, CA 91710 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/ JENNIFER Y. OSADA 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9202 Fictitious Business Name Statement FBN20210001109 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE LEASING, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9203 Fictitious Business Name Statement FBN20210001108 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE INVESTMENT, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21
Published in Colton Courier C-9192 Fictitious Business Name Statement FBN20210001093 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: L.N.N SERVICES, 1210 W CORNELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ALEXIS J TOVAR, 1210 W CORNELL ST, 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 29, 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/ ALEXIS J. 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9193 Fictitious Business Name Statement FBN20210000631 Statement filed with the County Clerk of San Bernardino 01/22/2021 The following person(s) is (are) doing business as: DEFENSE ARTS CENTER, DAC, UPLAND SHOTOKAN KARATE LEAGUE, 1842 W. 11TH ST. UNIT D, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11562 PINNACLE PEAK CT, RANCHO CUCAMONGA, CA 91730 TY R APONTE, 11562 PINNACLE PEAK CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 01, 1977 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/ TY R. APONTE 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9194 Fictitious Business Name Statement FBN20210000747 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: ENDLESS FUTURE PRODUCTIONS, 1166 S. RIVERSIDE AVE. SP. 62, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SEAN P MILLER, 1166 S. RIVERSIDE AVE. SP. 62, 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 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/ SEAN P MILLER 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9195 Fictitious Business Name Statement FBN20210001059 Statement filed with the County Clerk of San Bernardino 02/02/2021 The following person(s) is (are) doing business as: WABA GRILL 014, 1920 E HIGHLAND AVENUE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 NAB 2SB INC, 800 N HAVEN AVENUE, SUITE 428, ONTARIO, CA 91764 Inc./Org./Reg. No.: C4665269 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/ JASPREET BAJWA 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9196 Fictitious Business Name Statement FBN20210001057 Statement filed with the County Clerk of San Bernardino 02/02/2021 The following person(s) is (are) doing business as: WABA GRILL 013, 4077 UNIVERSITY PARKWAY STE 101, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 NAB 2SB INC, 800 N HAVEN AVE, SUITE 428, ONTARIO, CA 91764 Inc./Org./Reg. No.: C4665269 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/ JASPREET BAJWA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9251 Fictitious Business Name Statement FBN20210001588 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE, SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD ST., 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 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/ GLORIA CAMACHO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9252 Fictitious Business Name Statement FBN20210001583 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: AUTOSHOP PRODUCTS, 33415 MUSIC CAMP ROAD, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1354, RUNNING SPRINGS, CA 92382 ROGER K BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 STACY L BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on FEB 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER K. BRUCE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9253 Fictitious Business Name Statement FBN20210001795 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: ESPINOZA’S TAX PREPARATION SERVICES, 265 N 7TH STREET, UNIT 245, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSIAH ESPINOZA, 265 N 7TH STEEET UNIT 245, 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/ JOSIAH ESPINOZA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9254 Fictitious Business Name Statement FBN20210001906 Statement filed with the County Clerk of San Bernardino 02/25/2021 The following person(s) is (are) doing business as: CEBONGAS MOTORSPORTS, 840 N BAKER AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE L CEBALLOS JR, 840 N BAKER AVE, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE LEONARDO CEBALLOS 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 3/4,3/11,3/18,3/25/21
Petitioner or Attorney: Jordan Morales, 8810 C Ave Apt 237, Hesperia, CA 92345 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 OF: Jordan PETITION Morales, Faith Maestas, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2101173 TO ALL INTERESTED PERSONS: Petitioner: Jordan Morales & Faith Maestas, filed a petition with this court for a decree changing names as follows: Present name: Violet Grace Maestas to Proposed name: Violet Grace Morales THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 04/05/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: FEB 01 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 3/4,3/11,3/18,3/25/21 C-9255
CC • IECN • March 4, 2021 • Page A7
Office (909) 381-9898 Published in Colton Courier C-9228 Fictitious Business Name Statement FBN20210001399 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: IMPERIAL EAGLE TRANSPORTATION, 7951 ETIWANDA AVE APT 14105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO RAFAEL MORENO, 7615 ETIWANDA AVE, UNIT 88, 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 08/31/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL MORENO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9229 Fictitious Business Name Statement FBN20210001400 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J & M TIRES, 540 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SANTOS HERNANDEZ, 1525 MACY AVE, 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 08/07/2015 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/ SANTOS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9230 Fictitious Business Name Statement FBN20210001401 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J C AUTO SERVICES, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOEL HERNANDEZ SILVA, 1525 E EUREKA ST APT 125, 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 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/ JOEL HERNANDEZ SILVA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9231 Fictitious Business Name Statement FBN20210001402 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JD CONCRETE & MASONRY, 1166 W KING ST, SAN BERNARDINO, CA 92410 Mailing address: 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JOSE MURGA GARCIA, 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410
This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 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/ JOSE MURGA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9232 Fictitious Business Name Statement FBN20210001404 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JR. AUTO GROUP, 14860 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OSCAR OLIVARES JR, 15172 VASQUEZ CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 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/ OSCAR OLIVARES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9233 Fictitious Business Name Statement FBN20210001403 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: K&T COIN LAUNDRY, 658 W HOLT BLVD STE H, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHAN INVESTMENT, INC, 658 W. HOLT BLVD., STE H, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3588470 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 07/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KHAN THONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9234 Fictitious Business Name Statement FBN20210001405 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 Inc./Org./Reg. No.: C3822854 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 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.
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 s/ KYU LEE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9235 Fictitious Business Name Statement FBN20210001407 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: MALDONADO TIRES, 370 S LA CADENA DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARIA CALZADA, 441 OAL VALLEY PKWY, 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 02/05/2016 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/ MARIA CALZADA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9236 Fictitious Business Name Statement FBN20210001408 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: NICE GUY APPLIANCE REPAIR, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO FRANKLIN A TICAS, 3112 DEL REY 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 12/15/2015 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/ FRANKLIN A TICAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9237 Fictitious Business Name Statement FBN20210001409 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: P M SERVICES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO MANUEL FLORES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 MARIA I GONZALEZ, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ MANUEL FLORES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9238 Fictitious Business Name Statement FBN20210001410 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PARK PROFESSIONAL PROPERTIES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9239 Fictitious Business Name Statement FBN20210001412 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PERFORMANCE CARB, 1408 S GROVE AVE STE B, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JULIE A BLANCHARD, 1448 S AZALEA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE A BLANCHARD 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9240 Fictitious Business Name Statement FBN20210001411 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PIZZA GUYS 174, 15370 BEAR VALLEY RD STE 1, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR ZULKIFLI, 12632 ALTA MAR WAY, 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 10/03/2015 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/ OMAR ZULKIFLI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9241 Fictitious Business Name Statement FBN20210001413 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PRINCESS ENTERPRISE, 11724 CORNELL ST, ADELANTO, CA 92301 County of Principal Place of
Business: SAN BERNARDINO SOFIA GONZALEZ, 11724 CORNELL ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 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/ SOFIA GONZALEZ 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9242 Fictitious Business Name Statement FBN20210001416 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PUNJABI DENTAL SOCIETY, 124 E F ST STE 8, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DEVINDERPAL S NAGRA, 2440 EUCLID CRESCENT EAST, UPLAND, CA 91784 RANJEEV SALWAN, 5363 STARLING DR, MIRALOMA, CA 91752 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/1999 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/ DEVINDERPAL S NAGRA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9243 Fictitious Business Name Statement FBN20210001414 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: QUICK STOP MARKET, 269 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BHARAT B SOLANKI, 14037 HENDERSON DR, 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 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BHARAT B SOLANKI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9244 Fictitious Business Name Statement FBN20210001415 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: REDLANDS GOLDEN GROVES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9245 Fictitious Business Name Statement FBN20210001417 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RIALTO SMOKE & VAPE, 222 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GEORGE J GRAIR, 3007 MESA VERDE DR, BURBANK, CA 91504 ZAINA ALFARROUH, 17196 CERRITOS ST, FONTANA, CA 92336 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2015 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/ GEORGE J GRAIR 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9246 Fictitious Business Name Statement FBN20210001418 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RS SMOKE SHOP PLUS, 12821 MOUNTAIN AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHIRIN G HANNA, 3371 MOONLIGHT LN, CORONA, CA 92881 MERVAT T KARAM, 981 LA PALMA CR, CORONA, CA 92879 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015 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/ SHIRIN G HANNA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9247 Fictitious Business Name Statement FBN20210001419 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SAMARITAN LC ANIMAL HOSPITAL, 17471 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19178 ELKHORN RD, APPLE VALLEY, CA 92308 COREA K CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 MYUNG JA CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): A MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 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/ COREA K CHOI 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 regis-
tered 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9248 Fictitious Business Name Statement FBN20210001420 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SANTANA WELDING, LLC, 10588 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SANTANA WELDING, LLC, 10608 CALABASH AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 200517810124 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 12/07/2015 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/ RODRIGO O SANTANA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9249 Fictitious Business Name Statement FBN20210001421 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SHELLBACK AQUATIC MAINTENANCE, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ALEXANDER MARTIN, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2015 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/ ALEXANDER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9250 Fictitious Business Name Statement FBN20210001422 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SOCAL TRANSPORTATION, SOCAL AUTO AUCTIONS, 1304 MILDRED ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SOUTHERN CALIFORNIA TRANSPORTATION & TOURS INC, 1304 MILDRED STREET, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3752215 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 01/04/2015 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/ ZAHRA BOOESHAGHI 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 3/4,3/11,3/18,3/25/21
Page A8 • Mar. 04, 2021 • Inland Empire Community Newspapers