Colton Courier 06 18 20

Page 1

COLTON COURIER We ekly

Vol 148 , NO. 27

June 18, 2020

Colton Joint Unified School District celebrates Valedictorians, Salutatorians

D

www.iecn.com

uring this time of school closures, graduations have looked very different for all school districts, including Colton Joint Unified School District. CJUSD has worked hard to honor our graduates even at this difficult time through activities including drive-thru graduation ceremonies, congratulatory signs placed in graduates’ yards, a billboard honoring the Class of 2020, individual congratulatory ads on social media for every graduate who chose to participate and more. CJUSD also wants to highlight our valedictorians and salutatorians for the Class of 2020. Let us introduce you to these outstanding young men and women who completed their high school careers at the top of their class. Bloomington High School:

Happy Fa t h er ’s D a y !

San Manuel reopens with safety protocols in place Pg. 4

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

Benjamin Walton -Valedictorian Valedictorian Benjamin Walton, one of two valedictorians at Bloomington High School, has earned a GPA of 4.65. He will attend UC San Diego in the fall, majoring in aerospace engineering. “I plan to work in the industry as an engineer and hopefully lead a team one day,” he said. Benjamin has proven his scientific ability already as a gold medal winner in the SIMS Science and Engineering Fair as well as a recipient of the prestigious Professional Engineers in California Government Award. Benjamin has completed his entire K-12 education in CJUSD schools and attended Cooley Ranch Elementary, Ruth O. Harris Middle School and Bloomington High School. Benjamin said he always will remember the kindness and support shown by his teachers and

friendships he has made. “I will not only remember the combination of helpful and supportive staff, but also the late nights working on the Science Fair with my friends or hours spent in Robotics. I would like to thank everyone that made this day possible, I could not have done it alone.” For his fellow Class of 2020 graduates, Benjamin offered this advice: “In the words of a great band, ‘don’t be surprised when a crack in the ice appears under your feet.’ (Pink Floyd - “The Thin Ice”). COVID-19 has appeared as a crack in the thin ice under our feet. Though we may fall in and struggle to breathe, the foundation will solidify again. When it does, we will work together to build a stronger structure than before. These times have already initiated change in our relationships. I hope we can take what we’ve learned so that in times of struggle, everyone will have someone to be there to get and give a hug, lend a hand, and stand together on solid ground.”

Alicia Ayala – Valedictorian Bloomington High’s second Valedictorian Alicia Ayala has achieved a GPA of 4.65. She is headed to UC Santa Barbara this fall where she will study biology on a pre-med track. Alicia has earned perfect attendance for all four years of high school as well as Aces (straight A’s) honors for four years. She also has earned the California Seal of Biliteracy (Spanish). Alicia said she is most grateful for her educational experience. “I will always remember the teachers who saw the potential in me, and encouraged me to do better. I am forever thankful for the education I was able to receive,” she said. She offers these words for her

fellow graduates: “Life is what you make it out to be, and doing what makes you happy is the most important thing in life. Always be kind to one another, and remember that everyone’s time is different. Have faith in God, and trust the process.” Adan Gutierrez - Salutatorian

Bloomington High School Salutatorian Adan Gutierrez graduated with a GPA of 4.6. He enjoys computer coding and programming; skills he will use as he begins a Computer Science major at UC Riverside in the fall. Adan has fond memories of his K-12 career and said, “From K12 I will always remember the good times I had with my friends, teachers, and family; memories of simpler days when the weight of adulthood was no more than dreams and intangible responsibilities. Furthermore, it showed me the importance of a little leisure, even in the most strict or pressured of schedules.” He shared this advice for his fellow members of the Class of 2020: “Today is the beginning of tomorrow. Crises will come and go, as will great successes, but new challenges and fortunes arise as quickly as old ones fall. Do not be afraid, not care-free nor reclusive, of the next chapters of life.” Colton High School:

Alejandra Vargas Valedictorian Colton High School Valedictorian Alejandra Vargas earned a GPA of 4.725 and plans to attend UCLA in the fall. After earning a Bachelor's degree, Alejandra will enroll in medical school to pursue a career as an anesthesiologist. Alejandra is a finalist for a Hispanic Scholarship Fund scholarship (a highly-competitive national scholarship program). In high school, she enjoyed participating in track and her science classes. "I stayed up very late trying to understand a concept. I spent three hours a day in calculus AB and BC, and I loved every second of it. I also enjoyed all my time in the STEM classes like chemistry and physics," she said. "Through the good and the bad I learned to never give up. Despite feeling hopeless, I learned to not lose sight of the light at the end of the tunnel and persevere." Alejandra offered this advice to her fellow Class of 2020 grads: "I hope we can continue to look forward especially in these tough times. Despite the challenges, never give up!"

Cristopher Briseño García – Salutatorian Colton High School Salutatorian Cristopher Briseño García graduated with a GPA of 4.4889. He will attend San Bernardino Valley College in the fall. He plans to study cell/molecular and developmental biology and pursue MD and Ph.D. degrees and hopes to become a neurosurgeon. Cristopher has earned numerous honors and awards during his high school career. He is an AP Graduates, cont. on next pg.


Page A2 • June 18, 2020 • Inland Empire Community Newspapers • Colton Courier of the Class of 2020: “Always stay strong mentally and morally and never get caught up in the midst of small things. As I know from experience, this is easier said than done and is one of the most difficult things to develop. Being able to support yourself and tell yourself that everything will be fine and then truly feel fine is a trait not many people have in this world, which is something I find upsetting. However, this doesn't mean to bottle yourself up thinking you're fine when in reality you are not. Be true to yourself and how you feel, and find someone to talk to when the going gets tough.” Judith Truitt - Salutatorian Grand Terrace High School Salutatorian Judith Truitt. Judith has achieved a GPA of 4.8. After graduation, she plans to serve in the United States Air Force. PHOTO

CJUSD

Shumaf Kalut Lukman will be heading to UCLA in pursuit of a degree in biology. Graduates high school career. He is an AP Scholar with Distinction; was a member of the Honor Guard; and has earned the California Seal of Biliteracy. Cristopher said he is most grateful to his teachers. “I’ve learned a lot from all my teachers, all whom I consider to be mentors,” he said. “They’ve not only taught me academic lessons but life lessons as well. I will be forever grateful for everything they’ve done.” His advice to the Class of 2020: “My advice is to not allow the noise you hear around you to affect you. Success comes from accepting yourself and being passionate in your everyday life.” He also shared this quote from theoretical physicist Stephen Hawking: “However difficult life may seem, there is always something you can do, and succeed at. It matters that you don’t just give up.”

Grand Terrace High School: Shumaf Kalut Lukman - Valedictorian Grand Terrace High School Valedictorian Shumaf Kalut Lukman has a 5.0 GPA and will pursue a degree in biology at UCLA. He also is interested in pursuing a career in entertainment. While at GTHS, Shumaf earned the Principal’s Honor Roll and Aces (straight A’s) awards each year. Last year, he earned a perfect score on the English section of the California Assessment of Student Performance and Progress (CAASPP). Shumaf said he will always remember his teachers. He wasn’t too fond of waking up early every day, but said, “The only reason I would wake up at those times for school was because it truly is one of the most important things in this world, and I'm thankful to have it be provided.” His advice for fellow members

Judith has earned a number of awards during her time at GTHS, including: Perfect Attendance, the Titan Award for Wrestling, and Principal's Honor Roll. Thinking of her K-12 experience, Judith said she is grateful for being taught reading, writing, developing ideas, and analysis. “These gifts are essential and will be viable for years to come,” she said. She shared these thoughts for her fellow graduates: “I wish for everyone in the graduating class of 2020 the ability to discern and capture their purpose. I would like to share an idea that although you may not be able to do everything, you are able to do something. The ending months of our senior year were unexpected. We assumed we would be given the regular graduation and senior experiences of the past years, yet it is not so. This has served to me as a reminder of gratitude for the many things that have gone right or as planned. I wish the best for all of my fellow's futures- whether you stay local or venture far.”

PHOTO

CJUSD

Judith Truitt plans to serve in the United States Air Force upon graduation.

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com. City of Colton adjusted hours due to COVID-19 crisis Development Services – by appointment only - contact (909) 370-5079 Colton Fire Department – In an emergency call 911 For non-emergency contact (909) 370-5100 Colton Police Department – In an emergency call 911 If you need to obtain a police report, file a report, or for additional assistance, please go to the Police Department entrance located on La Cadena Drive. Customer Service Department - located at 650 N. La Cadena Dr., Colton. Utility bills may be paid using the following options: 1. Online at the following website: www.ci.colton.ca.us/618/Online-Payments 2. Byphone(844)571-2896 3. The night drop located at: 650 N. La Cadena Dr., Colton CA

92324 4. Mail via USPS 5. Larsons Drug Store located at: 142 W. “H” St. 6. Unmanned Kiosk that accepts cash, check, and credit card located at: 650 N. La Cadena Dr., Colton Customer Service Call Center Hours (909) 370-5555 Monday through Thursday: 8:30 am – 6:00 pm Utility Emergency After Hours Service (909) 820-3987 Monday through Thursday: 6:00pm – 8:30 am Thursday through Monday: 6:00 pm – 8:30 am No cycle billing residential utility shut-offs will be undertaken during this time period. Commercial and return check shut-offs will continue to be processed.


Inland Empire Community Newspapers • June 18, 2020 • Page A3


Page A4 • June 18, 2020 • Inland Empire Community Newspapers

San Manuel Casino reopens with safety measures in place IECN Staff

S

of COVID-19, in the effort to help prevent and control potential outbreaks of the disease.

an Manuel Casino reopened its doors to the public on Monday, June 15, 2020 with safety measures in place after a 3-month closure due to the coronavirus pandemic. The casino was the first tribal casino in California to suspend operations, on March 15, to ensure the health and safety of tribal members, employees, guests and the community.

“Re-opening our doors safely and responsibly is our first priority,” said San Manuel Chairman Ken Ramirez. “We have taken our commitment to health and safety one step further by working with Loma Linda University Health’s San Manuel Gateway College on our health screening curriculum and organization-wide training.”

In partnership with Loma Linda University Health, a framework of standards was developed that includes frequent sanitation, health screenings and protocols in identifying those exhibiting symptoms

275 employees who formally worked in other casino positions have accepted newly created roles including Health Screeners, Health Screening Managers and Guest Safety Concierges.

Upon entry guests will answer a verbal questionnaire regarding potential exposure to COVID-19, have their temperatures taken, wear a face covering while on the property, and maintain physical distance of at least 6 feet. Capacity is limited to 2,600 guests. Every other slot machine will be disabled to further physical distancing measures, as well as floor demarcations. 68 table games with two positions will be available. Additional safety precautions include plexiglass placed between the dealer and players, cards will be switched out every 8 hours, and chip cleaning will take place throughout the day and nightly. PHOTOS MJ DUNCAN

Temperature check station located at the entrance of the casino, and floor demarcations remind guests to remain physically distanced.

PHOTOS MJ DUNCAN

2,037 slot machines remain in play, with chairs removed to allow for adequate physical distancing.


Inland Empire Community Newspapers • June 18, 2020 • Page A5


Page A6 • June 18, 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

Petitioner or Attorney: BASS, QUINN, W.O.P, C/O P.O. BOX 166, HIGHLAND, CA 92346, PRO PER Superior Court of California, County of San Bernardino – Central, 247 W 3rd ST, San Bernardino, CA 92415 PETITION OF: QUINN SHINDA BASS, FOR CHANGE OF NAME EX PARTE ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2009039 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: QUINN SHINDA BASS to Proposed name: Q. ALI BEY 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: 7/16/2020, Time: 9:30 am Dept: S17 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: JUN 03 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/11,6/18,6/25,7/2/20 C -8766

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com 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 FBN’s ONLY $40!


CC • IECN • June 18, 2020 • Page A7

Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web

de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published Colton Courier 6/18/20,6/25/20,7/2/20,7/9/20 C-8772 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

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 Published in Colton Courier C-8767 Fictitious Business Name Statement FBN20200004727 Statement filed with the County Clerk of San Bernardino 05/20/2020 The following person(s) is (are) doing business as: SAL’S PIZZA, 6773 CARNELIAN STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1497 LILY STREET, UPLAND, CA 91784 KNK & 79 NICKELS, INC., 1497 LILY STREET, UPLAND, CA 91784 Inc./Org./Reg. No.: C4592026 State of Inc./Org./Reg.: CALIFORNIA 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/ GREG ROSATI 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8768 Fictitious Business Name

Statement FBN20200004877 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: KOKO BEAN, 730 S OAKDALE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 815 WALNUT ST APT 3, INGLEWOOD, CA 90301 EBONY NEWTON, KOKO BEAN LLC, 730 S OAKDALE AVE, RIALTO, CA 92376 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 05/24/2020 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/ EBONY NEWTON 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8769 Fictitious Business Name Statement FBN20200004864 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: MAGICAL MOMENTS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARIBEL CARLOS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 ANNETTE CARLOS, 3040 INDIAN CANYON COURT, HIGHLAND, CA 92346 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 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/ MARIBEL CARLOS 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8770 Fictitious Business Name Statement FBN20200005080 Statement filed with the County Clerk of San Bernardino 06/03/2020 The following person(s) is (are) doing business as: PANCHO LOCOS, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME AS ABOVE PANCHO LOCOS LLC, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202014210349 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 JUNE 1, 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/ FRANCISCO I. ESQUIVEL 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 6/11,6/18,6/25,7/2/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA CASE NO.: PROPS2000301

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA A PETITION FOR PROBATE has been filed by BARBARA MARTINEZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA MARTINEZ 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 07-16-20 at 1:30 p.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement 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: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 6/18/20,6/25/20,7/2/20 C-8771

Published in Colton Courier C-8773 Fictitious Business Name Statement FBN20200004870 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: RHYTHM BEATZ DANCE STUDIO, 2850 WEST FOOTHILL BLVD UNIT 104, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 641 S MAGNOLIA AVE, RIALTO, CA 92376 YVETTE M SUAREZ, 641 S MAGNOLIA 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 26, 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/ YVETTE M SUAREZ 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8774 Fictitious Business Name Statement FBN20200004646 Statement filed with the County Clerk of San Bernardino 05/19/2020 The following person(s) is (are) doing business as: AXIOS MEDICAL GEAR, AXIOS ENTERPRISES, 17015 HACKBERRY LANE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO RYAN F TACAZON, 17015 HACKBERRY LANE, FONTANA, CA 92337 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 26, 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/ RYAN TACAZON 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8775 Fictitious Business Name Statement FBN20200004903 Statement filed with the County Clerk of San Bernardino 05/28/2020 The following person(s) is (are) doing business as: KNIGHT AUTO REGISTRATION, 650 S E ST, SUIT B, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO FARES A NATOUR, 650 S E ST SUIT B, SAN BERNARDINO, CA 92408 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 26, 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/ FARES NATOUR 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8776 Fictitious Business Name Statement FBN20200005250 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: EZ PEST INVENTORY, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 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 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/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8777 Fictitious Business Name Statement FBN20200005253 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: PROFESSIONAL MOLD REMEDIATION, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 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 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/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20

Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN for ONLY $40!

e-mail iecnlegals@hotmail.com for more information (909) 381-9898


Page 8 • June 18, 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.