Colton Courier 06 04 20

Page 1

COLTON COURIER We ekly

Vol 148 , NO. 25

June 0 4, 2020

Colton High School 2020 graduates honored with K en Hubbs Award By Manny B. Sandoval

www.iecn.com

T

wo of Colton High School’s Class of 2020 students, Jose Rubio and Madicyn Martinez, have been honored with the prestigious Ken Hubbs Award. The award, which is given to the best male and female athletes each year in San Bernardino County, is an honor in memory of the late Ken Hubbs a multi-sport athlete who happens to be a CHS and Chicago Cubs alumni, after dying tragically in1964 at the age of 22. Rubio was recognized for his efforts in both wrestling and football, while Madicyn was recognized for her efforts in soccer and track and field.

We s a l u t e t h e Class of 2020 during these unprecedented times

“Its always nice to see a student from Colton High School be recognized for this award. Colton is such a small city, so it’s special to see our students being recogAthletes, cont. on next pg.

PHOTOS

ANDREW CASTRO / MANNY FLORES

Jose Rubio, Colton High School football and wrestling, and Madicyn Martinez, Colton High School soccer and track and field, were honored with a Ken Hubbs Award as Top Boy and Girl Athletes for 2020.

Colton City Council recognizes Teacher Appreciation Day By Dr. G (Dr. Luis S. Gonzalez)

O

Ju an Po llo donates meals to hospitals Pg. 5

H OW TO R E AC H US

Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

n June 2, the Colton City Council recognized by proclamation “Teacher Appreciation Day” in honor of Teacher Appreciation month, officially established nationally each year in May. Due to the COVID-19 distancing requirements, the proclamation was officially presented that afternoon in person at the office of the Association of Colton Educators (ACE) located on H Street. According to the latest information, approximately 75 teachers reside in Colton. At the Zoom meeting, Dr. G explained that this was the fifth time teachers were being formally recognized in the City of Colton, and was very pleased the City Council decided to continue the ”tradition.” The first Colton Teacher Appreciation Day was in 2016, and is normally observed the third Tuesday in May, this Appreciation, cont. on next pg.

PHOTO

D R. G

From left: Frank Acosta (retired-Colton Middle), Madeline Delgado (Sycamore Elementary), Tom Wurz (Colton High), Dr. G (retired-Colton High), Angel Delgado (Wilson Elementary), and Chris Neiman (Wilson Elementary)


Page A2 • June 04, 2020 • Inland Empire Community Newspapers • Colton Courier

Legacy of Diana Harrison Martinez lives on through family, IECN, scholarship fund

T

his is an extraordinarily sad and happy time of year for the Harrison family. While we celebrate the birthday of our matriarch, Gloria Macias Harrison in early June, we also remember our dear daughter and sister, Diana Harrison Martinez, who left us so suddenly and unexpectedly in June 2017. Diana’s legacy lives on through the family of Inland Empire Community Newspapers (El Chicano, which began 51 years ago; the Colton Courier and the Rialto Record; and our online presence through IECN.com) and through scholarship and donation programs at Crafton Hills College and San Bernardino Valley College to deserving community college students who represent the ideals that Diana lived by -- honesty, integrity, ethical leadership, and community involvement and support. Athletes nized because there’s not a lot of positive news that gets published regarding our city,” said Football Coach Ray Rodriguez. Rodriguez also recounts initially encouraging Rubio to play football, after witnessing his commitment and success in wrestling. “Rubio was mainly a wrestler at first, so his sportsmanship and athletic abilities transferred well into football, where he played defensive line during the 2019 football season,” continued Rodriguez. According to Rodriguez, Rubio’s character and leadership is what set him apart from others; which includes at one point trying to jump into a football game against Summit High School while recovering from an injury, sitting on the sidelines. “We went into halftime 14 points down against Summit in game eight and he knew we needed some extra help in the defensive line position. So literally Appreciation year being May 19. During the presentation, Dr. G commented, “the Colton Teacher Appreciation Day is an important occasion for all of us.” He went on to point out that “teachers make a positive contribution to help our children succeed. They learn the Pledge of Allegiance, the U.S. Constitution, how to be responsible citizens, and how to vote.” Each year, the search to identify teachers living in Colton is “always on the radar,” smiles Dr. G, and he encourages anyone who is a teacher, knows a teacher, or knows of a teacher to contact him whenever convenient, so that he can keep his list current.

in the middle of healing from a neck injury, he jumped out from the side lines, padded himself up and tried to jump into the game. We had to pull him back, but this goes to show his dedication to the team,” concluded Rodriguez. Rubio’s Wrestling Coach Andrew Castro shared a similar sentiment regarding his character, sportsmanship, and success he witnessed while coaching him throughout all four years of high school. “This year he qualified for masters in wrestling and no matter what obstacles or adversities he faced, he always had a smile on his face. He continued to show up to practices, and encourage other Colton High School wrestlers to commit to the sport and do their best, all while recovering from a back injury” said Castro. “He always came out and handled business. I’m going to miss him next year,” concluded Castro. On the other hand, Martinez, another multi-sport athlete, was recognized for her success and The observance of National Teacher Appreciation dates back to 1944, when educational and political leaders in Arkansas met to discuss the need of a national day to honor teachers across the country. Almost 10 years later, Eleanor Roosevelt requested the 81st Congress to proclaim the formal establishment of a National Teachers Day. In 1980, the U.S. Congress, joined by the National Educators Association, established that the entire month of May be formally celebrated as National Teachers Month, coinciding with the end of the school year. Long time Board Member of the Colton Joint Unified School District Frank Ibarra commented, “I applaud the Colton Teachers for their hard work, ‘extra’ work, and dedication in educating our chil-

contributions to the high school’s soccer and track and field team. “Madicyn was similar to Ken Hubbs in the sense that she is a multi-sport athlete. I’ve been her soccer coach for two years and her athleticism is phenomenal,” said Soccer Coach Manny Flores. It was noted that her versatility in soccer, where she played forward, defense and outside-mid landed her a scholarship to Salem West Virginia, a Division 2 school in soccer. “She was voted team leader this past year and she was nothing short of a great role model. During the season she sprained her ankle and we had to reserve her throughout the season, but her commitment to the team was transparent as she attended all practices, games, and never stopped encouraging the team to do their best,” Flores said. “I wish Madicyn the best of luck at the next level and want to thank her for being a huge part in building the program that we are today,” concluded Flores. dren in service to our schools and the community.” Mr. Dan Flores, VP of CJUSD Board adds, “I am amazed by the creativity and resiliency of our teachers, who quickly adapted to distance learning environment in support of our students during this difficult time.” Teachers that live or work in Colton truly appreciate the continued support of the Colton City Council and the school board for recognizing those who serve in the teaching profession.

Here are four students that have been assisted by the Diana Harrison Martinez Fund over the last two years:

"I want to make a positive impact on my community by helping children and families through situations I have overcome." Dallas was recently named one of the 2020 Students of the Year and has been accepted into the social work program at CSUSB. 2018 Recipient, Crafton Hills College Riane Ferras, Major: Music "My greatest accomplishments are about the willpower and determination I had to overcome obstacles." Riane has a passion for music and has recently started tutoring others in piano. From this experience and the inspiration from her teachers at Crafton, she aspires to become a Music Professor so that she can share her love for music with others.

2019 Recipient, San Bernardino Valley College Laura Acosta, Major: Nursing Laura Acosta decided to return to school after becoming a mother, an event that made her realize the frailty of life and her inner passion for helping others. Her plans include obtaining a Doctor of Nursing Practice and to become a Certified Registered Nurse Anesthetist. These four young aspiring adults are just a part of the legacy Diana left us and that we strive every day to honor.

2019 Recipient, Crafton Hills College Sarah-Beth Roach, Major: Biology Sara-Beth returned to school after serving as an Army Medic for six years. During her time in the Army, she was awarded two Commendation Medals and recognized for her leadership. She plans to continue her education by earning her RN then complete her Master's in Public and Global Health. 2019 Recipient, Crafton Hills College Dallas Platter, Major: Social Science

In remembrance of Diana, please consider a donation to the Diana Harrison Martinez Fund, which supports scholarships and charitable contributions to Crafton Hills College and San Bernardino Valley College students. Donations may be made through the Inland Empire Community Foundation (please specify Diana Harrison Martinez Fund on the memo line of the check) and send to: The Inland Empire Community Foundation c/o Diana Harrison Martinez Fund 3700 Sixth Street Riverside, CA 92501

Submit your photos for publication - sports, birthdays,

“We are honored to be a part of Colton Teacher Appreciation Day,” says Colton High teacher, Tom Wurz.

anniversaries, events to

For more information, please contact Dr. G @ 213-3730.

editor@iecn.com


Inland Empire Community Newspapers • June 04, 2020 • Page A3

Historic tribal prese nce in Calif or nia to be acknowle dged u nder Ramos legislation

P

ublic schools, parks, libraries and museums may begin recognizing past tribal guardianship of lands where their facilities are located under a measure approved recently by the Assembly Committee on Arts, Entertainment Sports, Tourism, & Internet Media.

serves to remind us of Native history and treatment of the state’s original people.” Ramos said. “We cannot begin to remedy past injustices without acknowledging and educating ourselves about the forced removal of people from the lands where they lived and worked,” Ramos said.

Assemblymember James C. Ramos (D-Highland) said the voluntary proposal – AB 1968—is a way to educate Californians and others about Native Americans’ current and ancestral stewardship. “Land acknowledgment also

AB 1968, the Tribal Land Acknowledgement Act of 2021, encourages public educational, cultural and recreational institutions to adopt land acknowledgement processes through such means as printed statements,

plaques, websites and social media. Ramos introduced the measure in January. Dr. Joely Proudfit, director of the California Indian Culture & Sovereignty Center, observed that land acknowledgments recognize the traditional land of the Native American people in the state who called, and still call, the land home. She added, “It is important that we share this understanding and responsibility with children, our state’s next generation of leaders and engaged citizens. This is about moving away from relegat-

CS USB receives NIH g rant to increase divers ity

T

of faculty and students doing research

he National Institutes of Health has awarded an $871,000 grant to Cal State San Bernardino to help reorganize and streamline the university’s grant functions and support and increase the diversity of faculty and students engaged in biomedical and biobehavioral research, and research overall. The three-year grant will fund CSUSB ASPIRE (Advancing Sponsored Program Infrastructure for Research Excellence), said Dorota Huizinga, the associate provost for academic research and dean of graduate studies. Huizinga will serve as the grant’s principal investigator with Diane Trujillo, the director of Sponsored Programs Administration, as the coPI, and Cynthia Crawford, the director of the Office of Research

Development and a professor of psychology, as the grant senior personnel. “One goal is to reorganize and enhance our services in sponsored programs,” said Huizinga. “In 2018 we brought in an excellent consultant who reviewed our services and assessed them, and the conclusion was the services are fragmented and we should try to centralize and streamline them.” Currently the university’s Office of Sponsored Programs Administration manages about $30 million of external grants, and those grants are brought in mostly by faculty from the federal government and from the state government, Huizinga said. “The challenge of managing

sponsored projects is that every project is different, every sponsor has different requirements. So a lot of individual attention is needed for each of the projects and we need an adequate infrastructure to support,” Huizinga said. The grant “will streamline the process, the services will be better, and we will save some money in overhead.” Huizinga said one of the exciting parts of the NIH grant is it will also be used to increase both diversity and engagement of faculty and students in biomedical and biobehavioral research and in research overall. “The second goal of the grant will focus on the activities of the Grant, cont. on next pg.

ing us to the past and stereotypical lesson plans, not because of a mandate, but for a desire to learn, share and experience the people on whose land their schools, parks or museums reside.” Ramos said museums and other institutions also play an important role. “Cultural institutions have a duty to present accurate historical information that concedes past wrongs and broadens cultural understanding.” Had the 18 original treaties with California Native American tribes been honored by state and federal governments, the state’s tribes would possess more than 7.5 million acres of land, he noted. “California tribes today collectively possess only about seven percent of the territory they originally occupied,” Ramos said. Advocates of the bill argue federal and state governments and agencies eroded the stewardship and visibility of California Indian people. Nevertheless, Native Americans remain actively engaged in cultural revitalization, resource protection and self-determination across the state. Systematic denial of indigenous knowledge, cultural authority and historical experiences has resulted in the practical erasure of Native American history and civilization, according to bill proponents. The recognition is practiced at tribal events. New Zealand Māori director Taika Waititi's caused a stir at the 2019 Oscars film awards when he offered a land acknowl-

edgment to honor the tribes that resided in the region where the Dolby Theatre at the Hollywood & Highland Center is located. The recognition is practiced in some countries with Indigenous populations such as Canada, Australia and New Zealand and in a few states such as Colorado, Michigan, New York and Indiana. The Ramos bill would be the first effort to formally encourage land acknowledgment statewide in California, where most of the nation’s Native Americans reside. “AB 1968 would encourage us all to consider the past and what it means to occupy lands that were initially and still are inhabited by Native Americans,” Ramos said. He added that Indigenous people already practice land acknowledgment among themselves to establish a respectful routine and a habit of offering reconciliation to tribes and those currently occupying the physical spaces where they gather. The California Indian Culture and Sovereignty Center and California Indian Museum and Cultural Center are co-sponsors. Supporters include the Sonoma Solidarity with Standing Rock, Wishtoyo Chumash Foundation, Federated Indians of Graton Rancheria, California Teachers Association, California Association of Museums and AFSCME, AFL-CIO. AB 1968 was approved on consent by the committee members


Page A4 • June 04, 2020 • Inland Empire Community Newspapers

Ju a n Po l l o d o n a t e s m e a l s t o h e a l t h ca r e workers during pandemic crisis

PHOTO JUAN POLLO

PHOTO JUAN POLLO

San Bernardino and Highland Juan Pollo donated 60 meals to Dignity Health Community Hospital of San Bernardino.

F

or hospital week during the month of May, Juan Pollo partnered with local hospitals and healthcare organizations to donate meals to the noble and honorable staff working the frontlines. We want the heroes who continue to work tirelessly inside hospitals and healthcare facilities to know that the Juan Pollo family is here for them. In just one week, Juan Pollo donated 300+ meals and helped serve the community with this act of kindness. Juan Pollo was able to feed nine hospitals and health care organizations across the Inland Empire. In total, 344 meals were donated from nine Juan Pollo restaurants. Many of these Grant

Office of Research Development (ORD), which was created about a year and a half ago and Dr. Cynthia Crawford is the faculty director of that office,” Huizinga said. “The funds are for the ORD to build additional programs, and in particular so-called ‘team science’ programs with diverse teams of faculty, and faculty and students who will collaborate to prepare competitive grant proposals for NIH, and other federal sponsors. “Over the years I noticed that our grant activities – in particular, NIH grant activity – has decreased and we do have a lot of faculty members, psychology, health sciences, nursing, biology and chemistry who could benefit from NIH funding. That’s why this was an important goal for us,” Huizinga said. The grant will also offer incen-

Juan Pollo restaurants, Anaheim, Covina, Chino, Highland, San Bernardino, North Pomona, South Pomona, Upland, and North Ontario, delivered their donations to their local communities, with many locations having hospitals as their neighbors.

Chloe Okura, HR Manager at Juan Pollo, was inspired by a local restaurant who was sponsoring an Adopt a Doctor/Nurse program. Seeing this act inspired her to organize something similar for Juan Pollo. Chloe says, “We realized Hospital Week was right around the corner and lots of our owners stepped up to donate meals as a way of tive money to attract faculty to participate in those programs, but the programs are structured in such a way that in order to participate in them, faculty members have to apply and as a part of the application, they would have to describe how they are going to contribute to increasing the diversity of students and faculty engaged in their project, Huizinga said. In addition, the grant will also allow for the creation of new research development programs that will help train the faculty on how to write competitive grant proposals in general, by working with the mentors, serving as grant reviewers, or participating in agency visits. To help in the grant implementation, CSUSB will be aided by Gillian Wilson, senior associate vice chancellor for Research and Economic Development at UC

saying thank you. The Chino location started with 12 meals on May 7, then Covina gave 48 meals on May 11, and then more stores gave more as the week went on.” Juan Pollo organized this philanthropy to support health care workers and serve their communities with the reminder that we are all in this together. It was a team effort and it could not have been possible without every single person and family in the community who contributed by purchasing meals.

“I'm so proud to see the impact we've made from such small actions, and I'm excited to see us do more donations moving forward.” said Chloe. Riverside and her team members from the Office of Sponsored Programs and the Office of Research Development, who will serve as mentors for the implementation of the project, Huizinga said. “Our mentors and collaborators will be the Research Office from UCR, and Gillian Wilson is my equivalent over there, and we will have her and director of sponsored programs, which will help us with the first goal and the director of research development will help with the second goal, the programs offered by the ORD,” Huizinga said. “It’s exciting because have we never had an institutionalized relationship with UC Riverside, and we should as we are the only two public institutions in the Inland Empire,” Huizinga said. “UCR is a Research 1 institution. This is so good on so many levels, so I’m very excited.”

Follow us on Facebook, Twitter @IECNWeekly

Upland and North Ontario Juan Pollo donated 50 meals to San Antonio Regional Hospital.


Inland Empire Community Newspapers • June 04, 2020 • Page A5


Page A6 • June 04, 2020 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • June 04, 2020 • Page A7


Page 8 • June 04, 2020 • Inland Empire Community Newspapers


CC • IECN • June 4, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8737 Fictitious Business Name Statement FBN20200004131 Statement filed with the County Clerk of San Bernardino 04/29/2020 The following person(s) is (are) doing business as: JAILEEN’S LASHTIQUE, 1671 W JACKSON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LILIANA J LONGORIA, 1671 W JACKSON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ LILIANA J LONGORIA 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8738 Fictitious Business Name Statement FBN20200004079 Statement filed with the County Clerk of San Bernardino 04/24/2020 The following person(s) is (are) doing business as: POOCHTOOTH PRODUCTIONZ, POOCHTOOTH, FLAKO BLANKO, DEADASSKID, DOS CHELAS RECORDS, 3522 S CLOVER WAY, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LUIS VILLANUEVA IV, 3522 S CLOVER WAY, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 05, 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/ LUIS VILLANUEVA IV 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8739 Fictitious Business Name Statement FBN20200004070 Statement filed with the County Clerk of San Bernardino 04/24/2020 The following person(s) is (are) doing business as: 55 EXPRESS, ULTRA EXPRESS, 1757 E GRANADA COURT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO SOSA, 1757 E GRANADA COURT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SERGIO SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8740 Fictitious Business Name Statement FBN20200004165 Statement filed with the County Clerk of San Bernardino 04/30/2020 The following person(s) is (are) doing business as: F N C TOWING, 16370 PUESTA DEL SOL DR, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO MARTIN LEIVA, 16370 PUESTA DEL SOL DR, VICTORVILLE, CA

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

92394 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARTIN LEIVA 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8741 Fictitious Business Name Statement FBN20200004247 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: TONY MIRANDA TRUCKING, 9023 JUNIPER AVE #2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ROMULO A MIRANDA, 9023 JUNIPER AVE #2, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ ROMULO A MIRANDA 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8742 Fictitious Business Name Statement FBN20200004337 Statement filed with the County Clerk of San Bernardino 05/07/2020 The following person(s) is (are) doing business as: FROM BUMMY TO MONEY, 1401 E SANTO ANTONIO DR. 365, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSHUA L MARTINEZ, 1401 E SANTO ANTONIO DR 365, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSHUA L 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8743 Fictitious Business Name Statement FBN20200004315 Statement filed with the County Clerk of San Bernardino 05/06/2020 The following person(s) is (are) doing business as: SUPERIOR HOME HEALTH CARE SERVICES, INC., 555 N BENSON AVE, UPLAND, CA 91786-5075 County of Principal Place of Business: SAN BERNARDINO SUPERIOR HEALTH CARE PROVIDERS, INC., 555 N BENSON AVE, UPLAND, CA 917865075 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in JAN 27, 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/ INNA JOYCE AGUDA 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 5/14,5/21,5/28,6/4/20 Published in Colton Courier C-8744 Fictitious Business Name Statement FBN20200004520 Statement filed with the County Clerk of San Bernardino 05/13/2020 The following person(s) is (are) doing business as: PEYTON SUPPLIES, 4195 CHINO HILLS PARKWAY, #58, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Mailing address: 909 STEVEN R WATTERS, 4195 CHINO HILLS PARKAY #58, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 06, 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/ STEVEN RAY WATTERS 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 5/21,5/28,6/4,6/11/20 Published in Colton Courier C-8745 Fictitious Business Name Statement FBN20200004377 Statement filed with the County Clerk of San Bernardino 05/08/2020 The following person(s) is (are) doing business as: B.E.S.T., CO., 17045 CAMBRIA AVE., FONTANA, CALIF 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 16155 SIERRA LAKES PARKWAY, SUITE 160-612, FONTANA, CALIF 92336 STEPHEN TARAZONA, 17045 CAMBRIA AVE., FONTANA, CALIFO 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 01, 1993 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/ STEPHEN TARAZONA 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 5/21,5/28,6/4,6/11/20 Published in Colton Courier C-8746 Fictitious Business Name Statement FBN20200004322 Statement filed with the County Clerk of San Bernardino 05/06/2020 The following person(s) is (are) doing business as: DON’S POOL AND SPA SUPPLIES, 407 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6099 RIVERSIDE AVE, RIALTO, CA 92377 Inc./Org./Reg. No.: 200618610022 State of Inc./Org./Reg.: CA RASDAR LLC, 6099 RIVERSIDE AVE, RIALTO, CA 92377 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01, 1965 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/ JACQUELINE COVARRUBIAS 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 provid-

ed 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 5/21,5/28,6/4,6/11/20 Published in Colton Courier C-8747 Fictitious Business Name Statement FBN20200004400 Statement filed with the County Clerk of San Bernardino 05/08/2020 The following person(s) is (are) doing business as: HOOKS N BOOKS, 1766 N RIVERSIDE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1766 N RIVERSIDE AVE, RIALTO, CA 92376 DEZMONE T HOOKS, 1244 S BEECHWOOD, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 25, 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/ DEZMONE HOOKS 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 5/21,5/28,6/4,6/11/20 Published in Colton Courier C-8749 Fictitious Business Name Statement FBN20200004462 Statement filed with the County Clerk of San Bernardino 05/11/2020 The following person(s) is (are) doing business as: HAZELSMAKEUP, 1130 W ETIWANDA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELIZABETH RODARTE, 1130 W. ETIWANDA AVE., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 08, 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/ ELIZABETH RODARTE 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 5/28,6/4,6/11,6/18/2020 Published in Colton Courier C-8750 Fictitious Business Name Statement FBN20200004601 Statement filed with the County Clerk of San Bernardino 05/15/2020 The following person(s) is (are) doing business as: SOCIAL NETWORKS FRAME, 10722 ARROW RTE, STE 306, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CAPX CAPITAL LLC, 10722 ARROW RTE STE 306, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in MAY 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOLEMON NIAZI 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 5/28,6/4,6/11,6/18/2020

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

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


Page A10 • June 4, 2020 • CC • IECN

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHNNY D. ROBERTS

Case No. PROPS2000258 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHNNY D. ROBERTS A PETITION FOR PROBATE has been filed by Denise D. Tuttle in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Denise D. Tuttle be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 6, 2020 at 9:00 AM in Dept. No. S37P located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) 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: WILLIAM K SWEENEY ESQ SBN 51670 LAW OFFICE OF WILLIAM K SWEENEY 32371 ALIPAZ ST NO 29 SAN JUAN CAPISTRANO CA 92675 CN970042 ROBERTS PUBLISHED COLTON COURIER Jun 4,11,18, 2020 C-8763

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

Published in Colton Courier C-8751 Fictitious Business Name Statement FBN20200004369 Statement filed with the County Clerk of San Bernardino 05/07/2020 The following person(s) is (are) doing business as: EURO INVESTMENTS, 4959 PALO VERDE ST STE 103A-4, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO EURO INVESTMENTS, LLC, 4959 PALO VERDE ST SUITE 103 A-4, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 201905910198 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 02/16/2010 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/ CLAUDIA BUSTAMANTE-LONDONO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8752 Fictitious Business Name Statement FBN20200004257 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: AFSARI AND NAJAFI ARCO STATION, 434 N EUCLID AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO FAISAL AFSARI, 1567 MARJORIE AVE, CLAREMONT, CA 91711 NUSRAT AFSARI, 1567 MARJORIE AVE, CLAREMONT, CA 91711 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 04/19/2012 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/ FAISAL AFSARI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8753 Fictitious Business Name Statement FBN20200004258 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: ALWAYS VIGILANT INVESTIGATIVE SERVICES, 1810 N SOLANO AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO FRANCISCO J ARMAS, 1810 N SOLANO AVE, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/04/2015 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/ FRANCISCO J ARMAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business

and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8754 Fictitious Business Name Statement FBN20200004262 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: COWBOY CORRAL, 56560 29 PALMS HWY, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO YUCCA VALLEY FEED, INC., 800 N RAINBOW BLVD #208, LAS VEGAS, NV 89108 Inc./Org./Reg. No.: C1933271 State of Inc./Org./Reg.: NV This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/23/2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID W BRADLEY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8755 Fictitious Business Name Statement FBN20200004265 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: F & F TOWING, 760 E 9TH ST SPC 39, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FLAVIO A CARDENAS GUZMAN, 760 E 9TH ST SPC 39, SAN BERNARDINO, CA 92410 TADRIA F RICO SANCHEZ, 760 E 9TH ST SPC 39, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 02/23/2015 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/ FLAVIO A CARDENAS GUZMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8756 Fictitious Business Name Statement FBN20200004267 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: FIDELITY TRUCK AND AUTO INSURANCE SERVICES, 116 N VINEYARD AVE STE 200, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO L&R INDUSTRIES INSURANCE SERVICES, INC, 116 N VINEYARD AVE, STE 200, ONTARIO, CA 91764 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/30/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE LUIS REYES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8757 Fictitious Business Name Statement FBN20200004269 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: GLENN PICTURES, 1015 CARBON CANYON RD, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO NATASHA K GLENN, 1015 CARBON CANYON RD, CHINO HILLS, CA 91709 RICKEY GLENN, JR., 1015 CARBON CANYON RD, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01/05/2015 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/ NATASHA K GLENN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8758 Fictitious Business Name Statement FBN20200004271 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: M & D MARKET, 16530 GREEN TREE BLVD, STE 10 & 11, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO YOUSSEF J MALEEH, 20139 YUCCA LOMA RD, APPLE VALLEY, CA 92307 ELIAS N ZEDAN, 20211 YUCCA LOMA RD, APPLE VALLEY, CA 92307 DALAL MALEEH, 20139 YUCCA LOMA RD, APPLE VALLEY, CA 92307 WIDAD ZEDAN, 20211 YUCCA LOMA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 01/10/2005 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/ YOUSSEF J MALEEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8759 Fictitious Business Name Statement FBN20200004272 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: OUTDOOR PROJECTS BY ALEX, 16864 PAINE ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ALEJANDRO MANZO, 16864 PAINE ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEJANDRO MANZO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8760 Fictitious Business Name Statement FBN20200004274 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: PHELAN LAUNDROMAT, 3936 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO KUM H KIM, 15188 DOS PALMAS RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/09/2010 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/ KUM H KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8761 Fictitious Business Name Statement FBN20200004279 Statement filed with the County Clerk of San Bernardino 05/05/2020 The following person(s) is (are) doing business as: SAVVY FAUVIST PRODUCTIONS, 16178 LOOMIS CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO MOHAMMAD SHAHISAMAN, 16178 LOOMIS CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/01/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MOHAMMAD SHAHISAMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8762 Fictitious Business Name Statement FBN20200004363 Statement filed with the County Clerk of San Bernardino 05/07/2020 The following person(s) is (are) doing business as: SMOKE SHOP, 16049 BASELINE AVE A-4, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO MAYA & JILL INC., 16244 SUN GLORY WAY, FONTANA, CA 92336 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/04/2010 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/ KAMLEKUMAR PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20

Published in Colton Courier C-8764 Fictitious Business Name Statement FBN20200004899 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: SNAP-ON TOOLS SS TOOL DISTRIBUTION, 2836 7TH ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SS TOOL DISTRIBUTION INC, 2836 7TH ST, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISAIAS SOTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20

Published in Colton Courier C-8765 Fictitious Business Name Statement FBN20200004538 Statement filed with the County Clerk of San Bernardino 05/14/2020 The following person(s) is (are) doing business as: C AND M CLEANING SERVICES, 170 W WALNUT AVE #A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CLIFTON FERGUSON, 170 W WALNUT AVE #A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7/15/15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLIFTON FERGUSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/4,6/11,6/18,6/25/20

Inland Empire Community Newspapers We are now online! Check us out for all your community news.

Visit us on at: www.iecn.com PUBLISH YOUR FBN for ONLY $40! email a copy of your filing to: iecnlegals @hotmail.com Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898


Inland Empire Community Newspapers • June 04, 2020 • Page A11


Page 12 • June 04, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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