COLTON COURIER We ekly
Vol 148, NO. 28
June 25, 2020
Local cousins open the fir st Firehouse Subs restaurant in Colton
F
www.iecn.com
Rialto High student takes 1st place in ar t contest Pg. 5
irehouse Subs announces the grand opening of its first location in Colton, California at 1550 W. Valley Blvd. in Suite 111. The restaurant opened its doors to the public on Friday, June 19, under the ownerof Firehouse Subs ship Franchisees Shinder, Jinder, Varinder and Baldeep Singh. Firehouse Subs serves a variety of hot specialty subs, piled high with premium meats and cheeses that are sliced fresh daily inrestaurant and steamed together to bring out the ingredients’ natural flavors, served “Fully Involved” with fresh produce and condiments on a toasted sub roll. In addition to its signature subs, the restaurant offers a variety of catering options from sandwich and dessert platters to salads and snacks to fuel any occasion. This is the sixth Firehouse Subs restaurant for the franchise group which is made up of two brother Subs, cont. on next pg.
COURTESY PHOTO
Franchisees Shinder Singh, Jinder Singh, Satveer Singh (family), Baldeep Singh and Varinder Singh have opened Firehouse Subs restaurants in Palm Springs, Loma Linda, Palm Desert, Beaumont and Yucca Valley before their latest venture in Colton.
California University of Science and Medicine (CUSM) receives $1.2 million for healthcare scholarships
Feeding America launches first Summer of a Million Meals campaign Pg. 7
PHOTO
H OW TO R E AC H US
Inland Empire Community Newspapers Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om
CITY OF COLTON
Scholarships will be used toward incoming medical students. As the regional need for physicians continues to grow, both CUSM and IEHP are committed to reducing the financial barriers keeping qualified, motivated students from attending medical school.
T
he California University of Science and Medicine (CUSM) received $1.2 million dollars from the Inland Empire Health Plan (IEHP) to use towards educational scholar-
ships for incoming medical students. The commitment is part of IEHP’s Healthcare Scholarship Fund (HSF) that aims to address the growing workforce needs in the Inland Empire by partnering
with local academic institutions to remove the barrier of debt for medical students. The support from IEHP comes at a critical time when students
are experiencing the far-reaching effects of COVID-19 and the financial impact imposed by these challenging times. “We Scholarships, cont. on next pg.
Page A2 • June 25, 2020 • Inland Empire Community Newspapers • Colton Courier
1996 Colton High School graduate returns home from 7-month deployment
A
1996 Colton High School graduate, University of Incardinate Word student and San Bernardino, California, native returned home June 16, marking the end of a seven-month deployment aboard USS Harry S. Truman. Since departing its homeport of Norfolk, Virginia in November 2019, the aircraft carrier sailed in the Arabian Gulf, Red Sea, Mediterranean Sea and Atlantic Ocean. Chief Petty Officer Mario Gonzales is a hospital corpsman aboard the carrier. As a hospital corpsman, Gonzales is responsible for being a clinic manager. “I am responsible for daily operations of the clinic to include the personal and professional development of the sailors in the department,” said Gonzales. “My favorite part of the job is leading and mentoring sailors and junior officers. They are the future of the Navy. Developing them both personally and professionally, there is no greater feeling than watching the success of the sailors I work for. Seeing them get promoted, completing a warfare qualification or watch standing qualification ensures that Harry S. Truman is ready to always answer the nation's call.” Subs duos – Shinder and Jinder Singh, and Varinder and Baldeep Singh. The cousins began their Firehouse Subs journey when Jinder took his first bite of a Firehouse Sub in Utah while visiting family and opened their first location in Lehi, Utah in June 2013. Utilizing all of their entrepreneurial backgrounds in different industries, the family combined forces to bring Firehouse Subs’ hearty and flavorful subs and passion for public safety to Southern California with the opening of Palm Springs in December 2013, followed by restaurants in Loma Linda, Palm Desert, Beaumont and Yucca Valley. “We couldn’t be more excited to arrive in Colton,” Varinder said. “We’ve already gotten to know
Following a scheduled return from deployment in March, after operating in the U.S. 5th and 6th Fleet areas of operations, Truman remained underway in the Western Atlantic as a certified and ready carrier force ready for tasking. As the COVID-19 pandemic spread across the globe, the Truman continued to conduct operations underway, minimizing the potential spread of the virus aboard the ships, in order to maintain maritime stability and security and ensure access, deter aggression and defend U.S., allied and partner interests. “I joined the Navy right out of high school,” added Gonzales. “Four days after graduation I found myself in Navy boot camp. I joined to serve my country and travel the world. The Navy offered the opportunity to better myself both professionally and personally.” There are many opportunities for sailors to earn recognition in their command, community and careers. Schieffer is most proud of having his leading petty officer, Gonzales, selected as Sailor of the Year. “It wasn’t just a demonstration of his hard work and dedication but the entire department as a whole,” said Gonzales. “The our local firefighters as loyal guests of our Loma Linda location, and we’ve seen the impact that grants through our Firehouse Subs Public Safety Foundation have, so it’s important to us to continue that support, in addition to feeding everyone in our community a great sub.” The restaurant features online ordering through the Firehouse Subs app or website, call-in phone orders, takeout service at the counter inside and third-party delivery. Following state and local regulations, the dining room will be open at 50% capacity. The Singhs are dedicated to sharing the brand’s commitment to giving back through Firehouse Subs Public Safety Foundation, which has granted more than $1.3
amazing feeling it was to see him be rewarded for the success of the department. Then a few months later another sailor was recognized as Junior Sailor of the Quarter for her hard work and dedication. Two sailors recognized for their hard work out of 5,400 is quite an accomplishment and I enjoyed every minute of it.” Sailors’ jobs are highly varied aboard Truman. More than 6,000 men and women serve aboard the ship during deployment keeping all parts of the ship running smoothly. Each crewmember performs a number of tasks outside of their traditional job or rating. “I am currently the leading chief petty officer of the dental department,” said Gonzales. “I am responsible for the dental care of 5,400 sailors attached to the Truman. We provide routine dental care by providing annual checkups and operative dental care.” As a member of the U.S. Navy, Gonzales, as well as other sailors, know they are a part of a service tradition providing unforgettable experiences through leadership development, world affairs and humanitarian assistance. Their efforts will have a lasting effect around the globe and for generations of sailors who will follow. million in California. Since March 18, Firehouse Subs restaurants and the Foundation have donated more than 85,000 meals to local first responders, healthcare workers and people in need. A portion of every purchase at any Firehouse Subs in the U.S. benefits the Foundation, helping achieve its mission of providing lifesaving equipment, funding and education to first responders and public safety organizations across the country. The Colton Firehouse Subs restaurant is open from 9:30 a.m. to 9 p.m., seven days a week. It will offer third-party delivery and in-house catering services to accommodate occasions of all sizes, from office meetings to family gatherings.
PHOTO NAVY OFFICE OF COMMUNITY OUTREACH
Chief Petty Officer Mario Gonzales is a hospital corpsman aboard the carrier and recognized as Sailor of the Year. Scholarships often see qualified students decline acceptance to medical school simply because they cannot afford it; and given the current circumstances, we will see that happen even more” said CUSM CEO Dr. Tae Kim. “These scholarships will allow us to support those students from the community, that want to serve their community, but until now could not afford to”. As the regional need for physicians continues to grow, both CUSM and IEHP are committed to reducing the financial barriers keeping qualified, motivated students from attending medical school. “Sometimes, the only thing standing between ambition and opportunity is a solid bridge,”
said IEHP CEO Jarrod McNaughton. “Removing debt as an obstacle allows graduates to pursue additional paths of study. This will help them become leaders in their fields or allow them to devote themselves fully to patient care, which is critical to the physician shortage in our two counties.” To supplement the long-range impact of the award, all scholarship awardees will be actively engaged in workshops, conferences, and engagement activities to ensure graduates are prepared to care for the Inland Empire’s growing Medi-Cal population. CUSM will also prioritize students from the region who are passionate about serving the underserved in the Southern Inland Empire.
Inland Empire Community Newspapers • June 25, 2020 • Page A3
Legislation to provide second chances passes State Assembly
A
B 2147, legislation by Assemblymember Eloise Reyes (D-San Bernardino) which would provide an expedited expungement process for inmates that have successfully participated as inmate hand crews (actively assisting with fire suppression activities), passed the State Assembly with bipartisan support.
workers (approximately 17% of the state’s workforce) need a professional license to work. Under, AB 2147 a person that participates as part of a state or county fire camp would be eligible to apply for expungement upon release from custody, and if the expungement is approved, could seek various career pathways including those that require a state license.
Under existing law, once released from custody a former inmate must finish the terms of their parole before applying for expungement of their criminal record. Even once those records are expunged, the person must disclose their criminal history on applications for state licenses. With nearly 200 occupations that require licensing from one of 42 California government departments and agencies these former inmates are almost entirely denied access to these jobs, as an estimated 2.5 million California
“These individuals are vetted by the California Department of Corrections and Rehabilitation, under CDCR’s strict criteria, and they assist with protecting communities all across this state during our fire seasons which have become more frequent and more deadly.” Assemblymember Reyes continued, “If we are willing to allow an incarcerated person to volunteer and help fight fires - protecting lives and property while putting their lives at risk; then we should be willing to allow those same individuals an opportunity to re-
ceive an expungement which can be granted after judicial review.”
Roughly 2500 inmates from the Conservation Camp program volunteer and train to serve on fire crews to battle fires across the state. In 2017, 650 inmate hand crews assisted in suppressing the Pocket, Tubbs, and Atlas Fires. In 2018, close to 800 inmates assisted with the Camp Fire and in All inmates must earn the right to 2019 over 400-inmate hand crews work in a conservation camp by assisted with battling the Kincade their non-violent behavior and Fire. conformance to rules while they are incarcerated. Only minimumThe California Conservation custody inmates are eligible to Camp Program was initiated by volunteer for assignment in conCDCR to provide able-bodied in- servation camps. mates the opportunity to work on meaningful projects throughout In an average year, the Conserthe state. Those projects can in- vation Camp Program provides clude clearing firebreaks, restor- approximately three million pering historical structures, son-hours responding to fires and maintaining parks, sand bagging other emergencies and seven miland flood protection, reforestation lion person-hours in community and clearing fallen trees and de- service projects, saving California bris. taxpayers approximately $100 million annually.
C h i l d r e n ’ s H o s p i t a l a wa r d e d $ 3 m i l l i o n grant from First 5s to fur ther Help Me Grow Inland Empire Initiatives
L
oma Linda University Children’s Hospital has received a three-year $3 million grant from First 5 Riverside and First 5 San Bernardino to further efforts of the Help Me Grow Inland Empire (HMGIE) program, providing developmental screening to children and social services resources for their families. With more than 366,000 children ages 0-5 across both counties, Children’s Hospital, First 5 Riverside and First 5 San Bernardino, have partnered to promote healthy development through the “Help Me Grow” approach. “Our partnership with First 5 Riverside and First 5 San Bernardino demonstrates our combined commitment to caring for families in our vast community,” said Brett Walls, assistant vice president for ambulatory
services at Children’s Hospital. Through this program, young children have the opportunity to receive timely developmental screenings and be connected to early intervention resources. “The first steps for children being ‘ready to learn’ in kindergarten is identifying and reducing gaps in development and addressing social needs in their family,” said Marti Baum, MD, physician champion at Children’s Health. “HMGIE is committed to all of our children achieving their full potential through the combined leadership of Loma Linda University Children’s Hospital, First 5 Riverside and First 5 San Bernardino.” The program is developing a data system to house screenings, allowing early childhood educators and pediatricians to collaborate while working with the child
There are 43 conservation camps for adult offenders and one camp for juvenile offenders. The conservation camps make up approximately 219 fire-fighting crews and are jointly managed by CDCR and the California Department of Forestry and Fire Protection, known as CalFire.
and their family. “It is with great pleasure that we partner with our local children’s hospital in furtherance of the Help Me Grow Inland Empire initiative,” said Karen Scott, executive director of First 5 San Bernardino. “Through the child-centered HMGIE, we are able to engage families and multiple sector providers to ensure the early identification and intervention of developmental delays in young children and link and provide resources that promote their optimal health and well-being so that they may thrive and succeed in school and in life.” Although the Help Me Grow model is used in various communities nationwide, HMGIE is the first to pair developmental screenings with social determinates of health screening including eco-
Several counties across the state, including Los Angeles and San nomic stability, social and community context, neighborhood and environment, healthcare and education. “Ensuring mild to moderate delays are identified as early as possible reduces and often eliminates the long-term impacts of those delays on children’s success in school and in life,” said Barbara DuBransky, deputy director of First 5 Riverside.
Bernardino, operate inmate fire training academies for county jail inmates utilizing several hundred jail inmates. Despite their low-level risk status, dedication and willingness to put themselves in harm’s way, many who participated in these programs struggle to find permanent and stable employment once released. This is in part due to significant barriers in place for individuals with a prior conviction to seek employment or even the education necessary to start a career. The intent of this bill is to provide an expedited expungement process in which an inmate who has participated in the California Conservation Camp Program as an inmate firefighter can begin their expungement process as soon as they have served their time. This individual may also be eligible for early termination of parole, if the court deems that the defendant has not violated any terms or conditions of probation or parole prior to, and during the petition for relief. “Early identification also reduces future costs related to delays that go unchecked. We are fortunate in the Inland Empire to have such strong leadership in children’s healthcare provided by Loma Linda University Children’s Hospital and a robust partnership between the San Bernardino and Riverside First 5 Commissions. We look forward to taking our shared commitment to the healthy development of young children to the next level.”
Aguilar announces $450,000 in need-based scholar ship funding for Loma Linda Univer sity Health
R
ep. Pete Aguilar announced that Loma Linda University Health has received $450,000 from the Department of Health and Human Services (HHS) Scholarships for Disadvantaged Students program. The program promotes diversity among health care professionals by providing financial aid to financially-disadvantaged students. “Loma Linda University Health is one of the country’s premiere medical institutions, and this funding will allow more people from communities like ours to gain world-class medical educations. I’m proud to support these types of programs to help level the playing field for students entering the medical field and help attract and
retain talented medical professionals in our region – leading to better health outcomes for Inland Empire residents,” said Rep. Aguilar. “These funds will enable us to help a number of students complete their education and enter the healthcare field,” said Loma Linda University Health President, Richard Hart, MD, DrPH. “We appreciate Congressman Aguilar’s efforts over the years of working with the HHS, which has allowed us to help even more students in need.” Rep. Aguilar serves as Vice Chair of the House Appropriations Committee, the committee responsible for allocating federal funding to agencies like HHS.
Page A4 • June 25, 2020 • Inland Empire Community Newspapers
OPINION&LETTERS
Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN
COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Electric tr ucks will stop diesel death and protect the health of black and brown f amilies
Karla Briceño CCAEJ Community Leader, SB resident
I have lived in San Bernardino for over twenty years. Over the past two decades, I have witnessed a serious decline in air quality. Like most families who moved to the Inland Empire from Los Angeles, we were in search for a better life. What we didn’t expect was the logistics boom that followed. It felt very much like an overnight increase in air pollution, an increase that my children would surely suffer from for years to come. We live close to the Santa Fe Railyard here in San Bernardino, where thousands of trucks pass through every day. After years of suffering through wheezing and breathing attacks, I began to wonder: will my children and I ever breathe fresh, clean air? Or are we trapped in a diesel death zone? We are being reminded of what we already know: black and brown communities suffer the most from pollution. Studies recently have shown that air pollution has not only made us susceptible to respiratory illnesses but also extremely vulnerable to contracting COVID19. Most residents in my neighborhood live with elderly family members who can no longer afford to go to the grocery store due to the increased risk of contraction. The racial and socioeconomic impacts of COVID-19 reveal the consequences of environmental racism. Black people, at 46%, and Latinos, at 39%, are about twice as likely as their white counterparts to view the virus as a major threat to their health. Nonetheless, we are ready to cre-
ate a better living environment by demanding new standards that can protect our health. California is working on an electric truck standard that will bring thousands of electric trucks to our neighborhoods. For years we have travelled hundreds of miles to Sacramento to urge the California Air Resources Board (CARB) to adopt the strongest possible standard. The pandemic and the impacts it is having in our communities has only reinforced our commitment to push for a transition to zero-emission trucks. Unfortunately, the same industries that are doing very little to address our public health concerns locally are taking advantage of our current health crisis to ask CARB to slow down on electrification. We cannot allow for corporate polluters to use the economy as an easy out from upholding public health standards. In fact, electrifying truck fleets opens up an opportunity to build on the burgeoning electric vehicle market that already has created thousands of jobs statewide. Our region can benefit both from the job creation and health benefits electric truck manufacturing will bring. Essentially, it is a win-win for working families. Families like mine are ready to fight for a zero emissions, clean air future. It’s up to our state leaders to do what’s right and move forward with an electric truck rule that will bring some justice to black and brown families.
Latino Par ticipation in the Census is Cr ucial f or 2020 As we face this unprecedented public health crisis together, many community organizations remain steadfast in our resolve to ensure local minorities are counted during the 2020 Census. Emergencies like the coronavirus pandemic shine a spotlight on the importance of accurate census data, which determine funding for schools, hospitals, housing, nutrition and health programs in our communities. As of right now, the Latino communities of the Coachella Valley are seeing lower rates of census participation than those across the county, state and nation. This is not surprising considering the concerns many minorities have about giving personal information to the government, fears of an immigration crackdown, and the unsuccessful attempt to add a citizenship question to the census form.
The truth is that the census is nothing to fear. By law, your information must be kept confidential and cannot be shared with other government agencies. And to be clear: The census will not ask about your or family member’s citizenship status. The ten minutes it takes most people to complete their census form will have a meaningful impact on the Coachella Valley for the next ten years. Residents can easily and safely self-respond to the census online at https://my2020census.gov or by calling the Spanish response line at 844-468-2020. You do not need the ID code included on census forms delivered to homes, but use the code if you have it. Responding to the census is the best way for every resident to make sure our community’s most valuable resource — its people — is recognized and that we see our
fair share of government investment. A full count of local communities will also ensure that we see fair government representation in everything from local boards to the U.S. Congress. If you have questions or concerns about participating in the census, a great resource is NALEO Educational Fund’s tollfree national Census bilingual hotline. Call 877-EL-CENSO (877-352-3676) Monday through Friday from 5:30 a.m. to 5:30 p.m. to get additional information. If you have not completed the Census, do it now. The Census creates a picture of our entire country once every ten years. We must make sure the strength and diversity of our community are included in that picture. Silvia Paz Alianza Coachella Valley
Now mor e t h a n eve r, a n a ccu ra t e C ens us count is needed to uplift working families
The coronavirus pandemic is demonstrating how crucial food and medical resources are to working class communities. Providing children with hot lunches and rendering medical attention is getting families through these difficult times, especially in communities like San Bernardino, where 28 percent of the population is struggling to make ends meet. Census data collected every ten years influences how much funding summer lunch programs, hospitals, and emergency services receive from the federal government. It is extremely important now more than ever to have every home, every person, and every family is accurately counted in the 2020 Census. So far there are promising signs. Riverside County’s Census self-
response rate is at 60 percent and San Bernardino County’s is at 59 percent. While both fall just slightly under the state’s average rate of 62 percent, the current figures indicate that coordinators and stakeholders are making inroads to ensure a complete and accurate count. Nonetheless, there are still some factors we must continue to consider if we are to make the Census accurately reflect the Inland Empire’s underserved and underrepresented populations. COVID-19 is causing disruptions for the thousands of families living in environmental justice communities—areas that already experience high levels of poverty, health disparities, and pollution impacts. Extra measures are necessary to make sure these neigh-
borhoods are being counted. For example, at the Center for Community Action and Environmental Justice (CCAEJ), we are making it a priority to serve as first responders to meet the needs of residents during this pandemic. Our Census team, composed of phone bankers and canvassers, are adopting a more humanized approach to help encourage residents to fill out the Census and figure out what specific needs they may need to deal with the pandemic. Aside from providing families with educational brochures weekly, we are supplying them with care packages with organic fruits and vegetables, and masks. These efforts have helped us build rapport with residents; these families are now helping us promote the Census count.
We must also consider the contentious citizenship question, which continues to cause concern among undocumented residents. Despite the fact that the citizenship question was removed from the form, it is important to continue to reassure the public about their right to privacy and about the protections they have. The Census is a prime instrument that will contribute to distributing much needed resources to communities that need it most. And it only takes 10 minutes. Visit My2020Census.gov or call 844330-2020 to make it count for you and your loved ones. Italia Garcia Interim Executive Director for the Center for Community Action and Environmental Justice (CCAEJ)
Inland Empire Community Newspapers • June 25, 2020 • Page A5
Cong ressional ar t competition fir st, third place winners from Rialto
R
ep. Pete Aguilar announced that Ashely Cabrera, a junior at Rialto High School, is the winner of the 2020 Congressional Art Competition for California’s 31st Congressional District for her submission entitled “Her Struggle.” “The struggle my mother goes through inspired me to photograph her. My intentions in this artwork was to portray the emotions that a mother is feeling. I wanted to make her facial expression powerful and be the main focus of this photo. I chose this media because I personally am able to tell a story through photography,” said Ashley.
PHOTO OFFICE OF REP. AGUILAR
Left: Ashely Cabrera, winner of the 2020 Congressional Art Competition for California’s 31st Congressional District and a junior at Rialto High, was inspired by her mother, and her submission “Her Struggle” was intended to present the emotions a mother feels. Third place winner is Eliana Jackson’s “Angelic.”
Eight students complete Crafton Hills Rad Tech Program, amid dif ficult final semester
T
his spring, eight students completed the Radiologic Technology (Rad Tech) program at Crafton Hills College. The 22 ½-month program, offered in partnership with Arrowhead Regional Medical Center, prepares students to perform diagnostic imaging examinations. Each student received his or her associate degree in Radiologic Technology or Radiologic Technology certificate and is eligible to take state and national board examinations to qualify for entry-level employment in radiography. The graduates are Jason Brown, Fabian Cano, Lewis Middleton, Jerry Padgett Jr., Desiree Perez, Julianne Richter, John Shields and Alexis Ward. These individuals endured a difficult final semester with the onset of the coronavirus pandemic. "All of the graduates worked hard and persevered through all of life's unexpected surprises in 2020," said program director Melissa Huynh. "I'm so proud of them!" In addition to the awarding of degrees and certificates, the program
faculty also presented awards and scholarships at the informal "socially distant" gathering on June 9. Jerry Padgett, Jr. received the Clinical Achievement Award for his superior clinical performance and commendable attendance record. Padgett plans to continue his education in computed tomography (CT). Alexis Ward was recognized for her academic excellence in the didactic portion of the program with the Academic Achievement Award. Ward is continuing her education and pursuing a license in mammography. Another award, the Cristi Hall Award of Excellence in Radiography, in memory of Cristi Hall RT(R), who exemplified the value of being a caregiver and team player, went to Desiree Perez, selected for demonstrating these values. This year, the award was accompanied with an inaugural $500 scholarship in memory of Michael Scott. Scott, an alumnus of the CHC Rad Tech program was the recipient of the Cristi Hall Award in
“With schools closed and plans put on hold due to the pandemic, this year’s competition was an important opportunity for students in our region to express themselves through art and showcase their tal-
Each of the students were commended by Huynh for being flexible through this unprecedented time and finishing the program strong. In lieu of a formal ceremony, a graduation recognition video, which includes messages from faculty and staff along with individual photos of each graduate is available at craftonhills.edu under "Latest News."
As the first place submission, “Her Struggle” will be displayed in the US Capitol for one year and the winner and her family will have the chance to travel to Washington, DC to meet with other contest winners from throughout the country. The second place submission, “Reverence for Life” by JiaQi Xang of Rancho Cucamonga will be displayed in Rep. Aguilar’s Washington, DC office. The third place submission, “Angelic” by Eliana Jackson of Rialto will be displayed in Rep. Aguilar’s San Bernardino office.
Caden Center
The Neighborhood: A Show Ever yone Should Watch once a week! We also see Calvin’s wife, Tina, introduce Gemma to new vocabulary and fashion.
2012. He went on to become an instructor in the program until he passed away in 2019. Scott's family endowed a scholarship in his name this year that will accompany the award given to a deserving grad in perpetuity. "I was blessed to have known Mike personally," Perez declared. "The scholarship will go towards covering my State exam fees as well as my fluoroscopy license exam fees. As I continue my journey to become a rad tech, I hope I can exemplify all the qualities that Mike had. He was kind, compassionate, and eager to help the students." Perez will be continuing her education in magnetic resonance imaging (MRI).
ents. As always, I was blown away by the submissions we received and the high level of skill our students showed. I’m proud of everyone who participated, and I look forward to welcoming Ashley to the Capitol to celebrate her accomplishment once it’s safe to do so,” said Rep. Aguilar.
D
uring this quarantine, I’ve been bingeing a lot of shows. One show I recently watched for the first time was The Neighborhood on CBS starring Cedric the Entertainer, Max Greenfield, Beth Behrs, Tichina Arnold and more. It is about a white family (Dave, Gemma and Grover Johnson) moving next door to the Butler family (Calvin, Tina, Malcolm and Marty) in a predominately black neighborhood. Among other things, we see how different the two cultures are, highlighting misunderstanding, prejudice and just regular neighbor issues. As the show goes on Dave, Gemma, and Grover are welcomed around the neighborhood and the two families become close friends. Many jokes are thrown around about how different black and white cultures are. Like how Cedric the Entertainer’s character, Calvin, introduces Dave to the barber shop where Dave is confused how Calvin gets his hair cut
The show also often makes light of things that may be hard to talk about, like Tina being racially profiled and followed around the store by a security officer. Or the time Dave gets his table first at a restaurant despite Calvin making his reservation before him. But it doesn’t just stop with the adults. Calvin’s sons, Malcolm, a former baseball player who begins the series unemployed but later becomes a security guard, and Marty, an insanely smart engineer, help Grover see some differences between their lives and his. Overall, the Neighborhood is a great show that helps deliver important messages in a funny, understandable way. It has been an interesting time in the world to watch this show and brought up a lot of important conversations in my family. I am glad I was able to binge this show on CBS All Access and I can’t wait for next season to come out! Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.
Follow us on Facebook, Twitter @IECNWeekly
Page A6 • June 25, 2020 • Inland Empire Community Newspapers
Inland Empire Community Newspapers • June 25, 2020 • Page A7
Fe e d i n g A m e r i c a R i v e r s i d e | S a n B e r n a r d i n o launches Summer of a Million Meals
F
eeding America Riverside | San Bernardino (FARSB), the regional food bank of the Inland Empire, has launched the first Summer of a Million Meals campaign following the COVID-19 outbreak, to ensure children and families across the Inland Empire can access nutritious food through the summer months. Through the Summer of a Million Meals campaign, FARSB is asking the community to help raise critically needed funds to ensure children can receive food through summer meal programs provided by FARSB and partner charity sites. “For far too many children, the start of summer marks the start of a long, hot, and hungry break. In fact, it’s what we refer to as the hungriest time of the year,” said Stephanie Otero, CEO at Feeding America Riverside | San Bernardino.
“With so much uncertainty impacting our community, one thing should never be uncertain, and that’s access to a meal,” said Otero. FARSB has set an ambitious $125,000 goal—enough to provide up to one million meals to children, families, seniors, and Veterans in the Inland Empire. In response to the COVID-19 pandemic, FARSB has aided nearly 100,000 Inland Empire individuals with access to free, nutritious food in addition to filling pantries, shelves, and community kitchens at over 300 charity partner site locations, conducting over 1,800 deliveries to vulnerable residents in need of food, and hosting weekly emergency drive-through food distribution events from March to June 2020. The Summer of a Million Meals campaign will help to raise critical funds to support the continuation of these programs and further aid
the food bank in efforts to combat regional hunger. Community members can support the Summer of a Million Meals campaign by making a gift to FARSB at www.FeedingIE.org/summerhunger or: · Texting Orange to 71777 to make a gift
· Attending a FARSB Warehouse Movie Night scheduled for July 25, 2020 and a TBD date in August for a small $10 donation · Tuning into ABC7 on July 10th, August 7th, and September 4th for the Feed SoCal Friday Virtual Food Drive benefiting FARSB
· Purchasing a $5 Independence from Hunger Food Drive Bag from Grocery Outlet (2275 South Euclid Ave Ontario, California 91762) during the month of July Feeding America Riverside | San Bernardino is dedicated to the mission of alleviating hunger in the Inland Empire and will continue to announce additional events, partnerships, and campaign components through the end of Labor Day weekend, September 7, 2020. 98% of every dollar donated through the Summer of a Million Meals campaign will go towards Inland Empire food distribution programs and 100% of it will stay in Riverside and San Bernardino Counties. For more information on the regional food bank serving the Inland Empire, visit www.FeedingIE.org.
Spanish associate pr ofessor named 2019-20 Outstanding Faculty Advisor
B
ibiana Díaz, Cal State San Bernardino associate professor of Spanish in the Department of World Languages and Literatures, was surprised on June 11 via Zoom with the 2019-20 Outstanding Faculty Advisor award. Díaz originally thought she was attending a meeting to discuss ideas and suggestions for faculty research activities, but was instead startled by cheers and congratulations from university administrators, faculty and staff led by President Tomás Morales, who announced she had won the award and that it was well-deserved for “her passion, commitment and dedication to student success providing career and life guidance.” “I believe, and I think we all do, that academic advising, whether it’s delivered by faculty or by professional advising staff, is critical," Morales said. “It’s really central to any student success initiative, and so that the work that Bibiana has done has been incredible.” “Provost (Shari) McMahan and I agree with the nominations that there is no one more deserving … She just affirms and is an excellent example of a faculty member whose presence at CSUSB has made a difference for her students and exemplifies the mission, goals and values of the university,” Morales said. “Congratulations, Bibiana.” McMahan echoed the president’s comments. “Your visible passion and tireless efforts have benefitted countless students at CSUSB.” McMahan praised Díaz’s efforts as the coordinator of the university’s Affordable Learning Solutions program (AL$) to decrease the high cost of learning material. The Affordable Learning Solutions program at CSUSB is the most successful of its kind in the CSU system. “This academic year alone we know that 13,000 students saved a total of $1.7 million in course ma-
terials needed to succeed in their classes because of leadership, not only on our campus but the entire (CSU) system on Affordable Learning Solutions,” said McMahan, who added that she loved going to Díaz’s events. “She is always so generous and her students just love her,” McMahan said. “Dr. Díaz is a superb demonstration of CSUSB’s mission, goals and values.” Rueyling Chuang, dean of the College of Arts and Letters, also congratulated Díaz not only for her work with students, but for helping fellow faculty members as the university shifted to virtual instruction because of the COVID19 pandemic. “You really truly exemplify what an outstanding faculty should be. It’s such a great honor for me to work with you,” said Chuang. “Your passion is contagious and you’re so inspirational. You always go above and beyond the call of duty. Not just for our students, but also for faculty as we’re trying to move on to a virtual environment. You’re generously helping your faculty, helping them cope with an online teaching environment. You are really truly a role model.” Díaz thanked all for the honor and praised the university. “We are a team. The university is a team. That’s the way I feel,” Díaz said. “Whatever work I have to do is easy because I never ever feel alone at the university. I have the most amazing colleagues.” But she said what was most important to her were the students. “You can really make a difference in their lives,” she said, adding that earlier in the day she was working with a student who had been unable to secure funds to attend the summer session. Díaz said she was starting to find ways to help the student. “Even in the middle of the crisis they reach out to us and they know
that they are not alone. They know they have us, professors to help them, in whatever they need. That is a blessing, being part of the CSUSB with these wonderful people, with these wonderful leaders and all the staff because I know we do all these wonderful things.” Morales congratulated her again and asked for the name of the student to make sure she received funds for summer school. A beaming Díaz smiled and thanked the president. Díaz, who joined CSUSB in 2012 as a full-time lecturer and became a tenure-track assistant professor in 2014, is the faculty advisor to the CSUSB student theatrical group Acto Latino Teatro Universitario, where she has won the Advisor of the Year Award and a diversity award for creating campus-wide academic and cultural events. Díaz enjoys writing plays with her students based on their immigration experiences. Those plays are presented at CSUSB and in local high schools to recruit new students. She has also brought Acto Latino plays to North Carolina and to different international festivals in Cuba and Colombia. She has also helped a dozen students get accepted to the graduate program at Middlebury College (one of the nation’s premier institutions for language education) and secured for them more than $400,000 in scholarships. In fact, she has created multiple scholarship opportunities for all her students, including those who are undocumented and non-citizens. Díaz is also a member of the editorial board for the theater journal Gestos, the president of CSUSB’s Phi Beta Delta Gamma Lambda Chapter, vice president of AATSP Southern California Chapter and advisor of Los Amigos Spanish Club.
This past May, Díaz won the College of Arts and Letters Outstanding Faculty Award for Service. Originally from Colombia, Díaz completed her doctorate in Spanish at the University of California, Irvine, with a specialization in
Latin American literature and theater, and an emphasis in gender and sexuality studies. Díaz holds a master’s degree in Spanish from Cal State Long Beach and a bachelor’s degree in journalism from the Universidad de la Sabana in Colombia.
Page A8 • June 25, 2020 • Inland Empire Community Newspapers
CC • IECN • June 25, 2020 • Page A9
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-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
• 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
Trustee's Sale No. 20-100137 Attention recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor per civil code 2923.3(c)(1).Note: There is a summary of the information in this document attached notice Of Trustee's Sale You Are In Default Under A Deed Of Trust Dated May 20, 2016. Unless you take action to protect your property, it may be sold at a public sale. if you need an explanation of the nature of the proceedings against you, you should contact a lawyer. On July 17, 2020 at 1:00 p.m., C&H TRUST DEED SERVICE, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by MAX HARPER LAKE, LLC, A NEVADA LIMITED LIABILITY COMPANY as Trustor, to secure obligations in favor of NJG Enterprises, Inc., as to an undivided 50% beneficial interest and HDI, a California corporation as to an undivided 50% beneficial interest as Beneficiary, recorded on 06/09/2016 as Instrument No. 2016-0226102 of Official Records in the office of the County Recorder of San Bernardino County, California. Will Sell At Public Auction To The Highest Bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state)) (CASHIER'S CHECKS MUST BE MADE PAYABLE TO "C&H TRUST DEED SERVICE"- NO THIRD PARTY ENDORSED CHECKS WILL BE ACCEPTED)NEAR The Front Steps Leading To The City of Chino Civic Center Located At 13220 Central Avenue, Chino, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As More Fully Described In Said Deed Of Trust The street address or other common designation of the abovedescribed property is purported to be THE PROPERTY BEING SOLD IS VACANT LAND CONTAINING NO COMMON DESCRIPTION OR ADDRESS. The Legal Lot Description Is As Follows: Lots 1 and 2 of the northwest 1/4 and the north 1/2 of lot 1 of southwest 1/4 and lot 2 of the southwest 1/4, all in section 31, township 11 north, range 4 San Bernardino west, Meridian, In The County Of San Bernardino, State Of California, According to the official plat there of sale is being conducted at the request of the above designated beneficiary(ies) who may be contacted through C&H TRUST DEED SERVICE AT THE ABOVE REFERENCED ADDRESS. Directions to the subject property may be obtained pursuant to a written request submitted to C&H Trust Deed Service within 10 days from the first publication of this notice. ASSESSOR'S PARCEL NO. 0490-121-26 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown hereinabove .Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $428,268.21.'The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned Trustee, or predecessor
Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the trustee's sale using the file number assigned to this case, which is 20-100137. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. PLEASE TAKE NOTICE THAT if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. FOR TRUSTEE'S SALE DATES, BID AND POSTPONEMENT INFORMATION, PLEASE CALL (949) 860-9155 OR VISIT www.chtrustdeed.com. FOR ANY OTHER INQUIRIES, INCLUDING LITIGATION OR BANKRUPTCY MATTERS, PLEASE CALL (949) 305-8901 OR FAX (949) 305-8406. C&H Trust Deed Service, As successor Trustee Dated: June 17,2020 Coby Halavais Trustee’s Sale Officer( IFS#21663, PUBLISHED COLTON COURIER 06/25/20, 07/02/20, 07/09/20 C-8778 RR
FBN’S ONLY
40
$
Call (909) 381-9898
Page A10 • June 25, 2020 • CC • IECN
Office (909) 381-9898 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, in this county: printed 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 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
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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-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 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
iecnlegals @hotmail.com FBN’s ONLY $40!
CC • IECN • June 25, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-8779 Fictitious Business Name Statement FBN20200004998 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: AFFORDABLE FAMILY VISION CENTER, 5153 HOLT BLVD STE A6, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ROSALI T QUINTANAR, 5549 SKYLOFT DRIVE, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/30/1988 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/ ROSALI T QUINTANAR 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8780 Fictitious Business Name Statement FBN20200005002 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: CALIFORNIA SMOG, 9395 9TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO XUYEN V NGUYEN, 9340 FOOTHILL BLVD #57, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ XUYEN V NGUYEN 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8781 Fictitious Business Name Statement FBN20200005005 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: COY’S HAIR SALON & BEAUTY SUPPLIES, 1613 S RIVERSIDE AVE STE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARIA S AGUILERA, 4481 GOLDEN WEST AVE, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/20/2010 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/ MARIA S AGUILERA 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8782 Fictitious Business Name Statement FBN20200005007 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: D.P.B. UNLIMITED, 15786 EL CENTRO ST, HESPERIA, CA 92345 County of Principal Place of
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Business: SAN BERNARDINO DAVID E BAGWELL, 15786 EL CENTRO ST, HESPERIA, CA 92345 PATRICIA L BAGWELL, 15786 EL CENTRO ST, HESPERIA, CA 92345 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 01/01/1985 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 E BAGWELL 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8783 Fictitious Business Name Statement FBN20200005011 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: DLM INDUSTRIES, 34849 HOLLY AVE, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DAWN L AUSTIN, 34849 HOLLY AVE, YUCAIPA, CA 92399 JOHN M AUSTIN, 34849 HOLLY AVE, YUCAIPA, CA 92399 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 05/13/2010 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/ DAWN L AUSTIN 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8784 Fictitious Business Name Statement FBN20200005012 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: FAMILY ACUPUNCTURE CLINIC, 60 E FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/14/2015 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/ HYUNG K LIM 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8785 Fictitious Business Name Statement FBN20200005013 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: FONTANA BASEBALL LEAGUE, 16858 MILLER AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO SAMUEL J LOPEZ, 16858 MILLER AVE, 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
02/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMUEL J LOPEZ 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8786 Fictitious Business Name Statement FBN20200005022 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: KCXX-FM, 242 E AIRPORT DR STE 106, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ALL PRO BROADCASTING, INC., 6133 BRISTOL PARKWAY, SUITE 220, CULVER CITY, CA 90230 Inc./Org./Reg. No.: C0776505 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 10/01/1998 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/ KIMBERLY 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8787 Fictitious Business Name Statement FBN20200005024 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: M & C AUTO TRANSPORT, 17122 LAKEVIEW CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO MANUEL IBANEZ, 17122 LAKEVIEW 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 03/18/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL IBANEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8788 Fictitious Business Name Statement FBN20200005038 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: NBHA CA 18, 26080 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO SARA L NEWHAM, 26080 WREN ST, APPLE VALLEY, CA 92308 SAMANTHA M BROOKS, 26080 WREN ST, APPLE VALLEY, CA 92308 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 01/25/2010 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/ SARA L NEWHAM 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8789 Fictitious Business Name Statement FBN20200005039 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: PAISANO MAGAZINE, 7427 RUTLEDGE CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CARLOS M ARRIETA, 7427 RUTLEDGE CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/23/2014 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/ CARLOS M ARRIETA 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8790 Fictitious Business Name Statement FBN20200005040 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: PERRYS COMPLETE FLOORS/CARPETERIA, 223 N MOUNTAIN AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PERRY FLOOR SYSTEMS INC., 963 SEABOARD CT, UPLAND, CA 91786 Inc./Org./Reg. No.: C2387164 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 06/03/2004 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/ MIKE PERRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8791 Fictitious Business Name Statement FBN20200005060 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: THE STYLE STUDIO, 34845 YUCAIPA BLVD STE E, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CALLI M RAMIREZ, 35015 AVE G, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/24/2015 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/ CALLI M RAMIREZ 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8792 Fictitious Business Name Statement FBN20200005063 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: WRIGHTWOOD MEN’S RETREAT, 11611 FERN PINE ST, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO THOMAS C WESTHOFF, 11611 FERN PINE ST, 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 04/01/2010 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/ THOMAS C WESTHOFF 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8793 Fictitious Business Name Statement FBN20200005120 Statement filed with the County Clerk of San Bernardino 06/05/2020 The following person(s) is (are) doing business as: ABM DENTAL LAB, 219 S. RIVERSIDE AVE SUITE #136, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ARTURO BALLESTEROS, 759 E 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 SEP 21, 2018 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/ ARTURO BALLESTEROS 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 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8794 Fictitious Business Name Statement FBN20200005295 Statement filed with the County Clerk of San Bernardino 06/11/2020 The following person(s) is (are) doing business as: THE FLAG TOWING LLC, 290 FOGG STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4600 MARATHON PLACE, RIVERSIDE, CA 92505 THE FLAG TOWING LLC, 4600 MARATHON PLACE, RIVERSIDE, CA 92505 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 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/ THAEER YOUHANNA 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 6/25,7/2,7/9,7/16/20
Published in Colton Courier C-8795 Fictitious Business Name Statement FBN20200005481 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: VILLEGAS TRANSPORT, 1279 DOVER DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO HECTOR M VILLEGAS CARDENAS, 1279 DOVER DR, SAN BERNARDINO, CA 92407 URSULA A VILLEGAS MARTINEZ, 1279 DOVER DR, SAN BERNARDINO, CA 92407 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 JAN 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/ URSULA ANTONETTA VILLEGAS 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 6/25,7/2,7/9,7/16/20
Published in Colton Courier C-8796 Fictitious Business Name Statement FBN20200005363 Statement filed with the County Clerk of San Bernardino 06/12/2020 The following person(s) is (are) doing business as: A&C CATERING SERVICES AND MORE, 16060 BARBEE ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ALEJANDRO CORTEZ, 16060 BARBEE ST, FONTANA, CA 92336 CELIA V CORTEZ, 16060 BARBEE ST, FONTANA, CA 92336 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 06/10/2020 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/ ALEJANDRO CORTEZ 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 6/25,7/2,7/9,7/16/20
Inland Empire Community Newspapers Publish your FBN for Only $40! e-Mail a copy of your filing to:
iecnlegals @hotmail.com or Mail to: P.O. Box 110 Colton, CA 92324
or
Call:
(909) 381-9898 for more info
Page A12 • June 25, 2020 • Inland Empire Community Newspapers