COLTON COURIER We ekly
Vol 149 , NO. 29
July 01, 20 21
CITY TALK recognizes WW Utility Super visor Ovidiu Bostan By Dr. G (Dr. Luis S González), community writer
www.iecn.com
H ave a safe 4th of Ju l y weekend!
O
n Thursday, June 24 Council Member Dr. G (Dr. Luis S González) presented the CITY TALK “Employee Spotlight” to recognize Ovidiu Bostan, a ten-year employee of the City of Colton Wastewater Department. Born in Romania, Mr. Ovidiu moved to the United States in 1986 with his family when he was six years old. After a couple of short stays in North Carolina and Fontana, California the family settled in Rialto, where he has lived ever since. Mr. Ovidiu came to work for the City of Colton as a volunteer in the Wastewater Department in CITY TALK, cont. on next pg.
PHOTO
DR. G
From left: Dr. G, Colton City Council Member and Director of CITY TALK, and Ovidiu Bostan, Wastewater Utility Supervisor.
Grocer y Outlet launches 11th annual Independence From Hunger campaign
G
rocery Outlet Bargain Market, extreme-value grocery retailer, launched its 11th consecutive Independence from Hunger Food Drive to combat food insecurity. From June 23 – July 31, 2021, the campaign will collect cash donations and pre-made bags of nonperishable foods in-store at Grocery Outlet’s 400 locations that will be distributed to local food agencies partners. In addition, online donations can be made at GroceryOutlet.com/Donate. The Grocery Outlet in Grand Terrace, located at 22441 Barton Road, will support the Sick ‘N Tired Sobriety and Transformation Recovery Home.
Community organizations collaborate in massive va c ci ne pu sh Pg. 3
H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om
PHOTO GROCERY OUTLET The Grocery Outlet in Grand Terrace will benefit the Sick N' Tired Sobriety and Transformation Recovery Home.
According to the USDA’s latest analysis of Food Insecurity in America, 13 million households suffer limited access to food sources and suffer from food insecurity (USDA, Household Food Security in the United Campaign, cont. on next pg.
Page A2 • July 01, 2021 • Inland Empire Community Newspapers • Colton Courier
Obituar y
CITY TALK April 2011, and became a fulltime employee within six months. Currently he oversees a department of 8 employees, with a mission of maintaining and servicing Colton’s wastewater facility, collections and entire wastewater system throughout the City, and the City of Grand Terrace. Few people are aware that the City of Colton also maintains and operates the wastewater system in Grand Terrace. In all, the Wastewater treatment plant processes a total of 5 million gallons per day from both cities, which keeps Mr. Ovidiu plenty busy throughout his work week. Staff member Mario Arredondo stated that, “Ovidiu is a great Supervisor, and treats all the guys in our department fairly.” City of Colton Utility Director, Mr. Brian Dickinson, added, “Ovidiu demonstrates a thorough knowledge of and understands the value Campaign States in 2019). In the Latino community, Feeding America reports that before the Coronavirus pandemic, Latinos are nearly twice as likely to experience food insecurity than non-Hispanic white individuals. Covid-19 did not help the situation. A great number of Latinos work in the leisure and hospitality industries, business sectors that have been devastated by Covid-19. Each independently owned and operated Grocery Outlet store is committed to giving back to their community and has partnered locally to bring the community together in providing families nutritious food. “At Grocery Outlet, our main focus is offering value and giving back to our local communities. Each year, our success in doing so through IFH has grown due to the commitment of our employees,
Douglas A. Marshall November 7, 1955 – June 24, 2021 of Water Reclamation to the environment and water use efficiency.” With a huge responsibility of managing the entire Wastewater operation, Ovidiu has become a highly valued employee. In addition to his regular assignment, Mr. Ovidiu often needs to be available on weekends in case of emergencies. “This is a system that must keep going 24-7,” explains Mr. Ovidiu. “We are certainly proud to recognize all of our employees in the City of Colton,” smiles Dr. G, and continued, “but as time and opportunity allows, an employee operators, charitable partners, and customers” said Eric Lindberg, CEO at Grocery Outlet, Inc. “In the celebratory year of our 75th anniversary, we are excited to continue growing as an organization as well as to expand the awareness and success of the Independence from Hunger campaign.” For 75 years, Grocery Outlet has been committed to giving back to local community organizations and IFH is an integral part of their commitment. Since its launch in 2011, the Independence from Hunger campaign efforts has collected more than $11 million nationwide. Customers can make a difference by visiting their local Grocery Outlet and participating in one of these easy steps: Give $5, get $5. Donate $5 or more in a single transaction instore or online and you will receive a coupon for $5 off a future purchase of $25 or more.
spotlight allows us to recognize the individual efforts of employees who really stand out for their dedication, hard work, and longstanding service to our various departments, and the community.” We sure have great employees who work hard and care about our city. Ovidiu Bostan is one of those employees. Great job to Mr. Ovidiu Bostan, and congratulations on this recognition. For more information about CITY TALK, various community groups, Colton history, the trash clean-up, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909213-3730. Purchase a pre-made bag that is complete with an assortment of groceries selected by the local food agency and then place it in a collection bin at the front of the store. Make an in-store donation at the register. Donations will benefit that store’s local food agency partner. Donate $1, $5 or round up your change. Donate online by visiting GroceryOutlet.com/Donate. Online donations support the San Francisco bay area community through Grocery Outlet’s partnership with Alameda County Community Food Bank. “Since 1946, our core values have been built around our desire to provide and give back to our local communities,” said Lindberg “Our customers and communities alike are the foundation of our success. We feel it’s important to continue our ultimate mission to touch lives for the better.”
B
orn 11/07/1955 in Victorville, CA, passed 06/24/2021 while in hospice at the Loma Linda Veterans Hospital. Douglas was raised in Colton and graduated Colton High School in 1974. Immediately after graduating, Douglas served four years in the United States Airforce. Douglas lived his life helping anyone that needed it, even if it meant giving his last dollar as he believed that is what we are all called to do. Douglas is preceded in death by
his Father, William R. Marshall. Survivors include his Mother, Agnes Marshall, Sisters Eileen Rose, Linda Perez, Theresa Murphy and Lorene Robison, and Brothers James Marshall and Joseph Marshall, as well as his siblings' spouses and many nieces and nephews. The Memorial Service will be held at the Riverside National Cemetery on Tuesday July 20 at 12:15 p.m. The family is asking that in lieu of flowers, please make donations to a local homeless shelter or to the American Cancer Society. It is what Douglas would want.
CHC
con-
Inland Empire Community Newspapers • July 01, 2021 • Page A3
Communit y organizat ions collab orate in major vaccination push to combat vaccine hesitancy
N
onprofit organizations and faith leaders across the Inland Empire are combining forces in an urgent effort to reach communities most impacted by COVID-19. Recognizing vaccine hesitancy and circulating disinformation, leading community groups are partnering to maximize vaccine efforts in this critical moment of reopening and recovery. The initiative, IE COVID Recovery, led by Inland Empire United, brings San Bernardino and Riverside County groups together to share messaging and strategies for reaching communities most impacted by the pandemic. While community groups along with Sierra Health Foundation have been collaborating since early February, many groups are now heeding the call to help increase vaccination rates and fight disinformation head on as a critical life saving effort in their communities. “We’re saturating our neighborhoods with images and messages in their languages that speak to their needs and concerns,” explained Anna Lisa Vargas, Communities for a New Education Fund (CNC) lead Coachella organizer. “We care about the people who make up our neighborhoods so we’re doing our best to get them vaccinated.” Drawing on political organizing experience, creative methods and trusted voices, groups such as CNC are meeting residents in the spaces they most frequent. Drawing on their community organizing experience, CNC is meeting Coachella residents “on their turf”, in the physical and virtual spaces that they frequent most. Most recently, CNC launched a Subete la Manga, (roll up the sleeve) challenge, kicked off by well-known radio host, Don Cheto who calls on residents to roll up their sleeves and get vaccinated with a little dance to the tune of Mexican party music. In the Coachella Valley, over 65,000 residences have been reached with life saving vaccine information. With Riverside County reporting
Collaborating Organizations: • Alianza • Congregations Organized for Prophetic Engagement (COPE) • Communities for a New California Education Fund (CNC) • Inland Empire Immigrant Youth Collective (IEIYC)
PHOTO
NPR
The initiative, IE COVID Recovery, led by Inland Empire United, brings San Bernardino and Riverside County groups together to share messaging and strategies for reaching communities most impacted by the pandemic. a 34% increase in administered doses over the last week, these efforts are succeeding. “It is apparent that the community outreach to encourage vaccine adoption and fighting back the disinformation is working. While the Inland Empire has a long road to recovery and herd immunity, residents have spoken and are anxious to get vaccinated to protect themselves and their families.” explains Michael Gomez Daly, Executive Director of Inland Empire United and convener of the IE COVID Recovery initiative. Targeting community spaces such as churches, food banks, parks and agricultural fields, Inland Congregations Uniting for Change (ICUC) is intentional about reaching Coachella Valley residents in their own languages of Spanish, English and Purepecha. Coupled with door-todoor canvassing, phone banking, radio and television campaigns, ICUC is successfully communicating with hard to reach communities. From Univision television campaigns to Spanish language radio spots, airwaves are being filled with positive vaccination messages. Congregations Organizing Prophetic Engagement (COPE) is leading the Essential
Faith Campaign, along with African American faith leaders of the Inland Empire Concerned African American Churches (IECAAC), to support access to COVID-19 vaccinations within Black communities and encouraging continued social distancing and mask wearing. Campaign efforts have been driven by research polls conducted in January and April in partnership with the Othering and Belonging Institute (OBI) and Inland Empire United by UC Berkeley’s Institute of Governmental Studies (IGS). The poll oversampled voters in the Inland Empire with a series of questions designed to capture attitudes on COVID-19 vaccination and mitigation efforts. The positive takeaway from the results is that both hesitance and resistance to vaccination have dropped substantially across IE communities of color from January to May. By May, the declines in hesitancy among IE voters of color were large, and outpaced that among whites. Overall, 17.2% of IE voters of color are now undecided (down 12.3 percentage points), and 20% of English-dominant Latinxs (down 11 percentage points).
WIC t o incr ease fr uits , veget ables to four
S
months with American Rescue Plan funding
tarting on June 1, California Women, Infants and Children (WIC) families saw a temporary increase in their monthly WIC fruits and vegetables benefit to $35 for each qualifying family member. Ordinarily, children ages one to five receive $9 per month, and, pregnant, postpartum, and breastfeeding women receive $11 per month.
high in fruits and vegetables reduces the prevalence of chronic disease and strengthens the immune system. This increased benefit will allow families enrolled in the WIC program to buy and consume more healthy fruits and vegetables.”
Funding from the American Rescue Plan Act allowed the California WIC program to enhance the program’s fruits and vegetables benefit for the summer.
The fruit and vegetables benefit increase will be issued from June 1, 2021 through September 30, 2021. Benefits are good for 30 days from the date they are issued. For example, benefits issued on September 27 can still be used through October 26.
“The fruits and vegetables benefit has a significant impact on the dietary quality of WIC families,” said Board of Supervisors Chairman Curt Hagman. “Eating a diet
WIC families can also use their fruits and vegetables benefits at any WIC-Authorized grocery store or Farmers’ Markets accepting the WIC Card. Locations can
be found by visiting www.myfamily.wic.ca.gov.
To apply for WIC services and learn more about WIC Fruits and Vegetables benefits, call San Bernardino County WIC at 1-800472-2321 or visit www.sbcounty.gov/WIC. The San Bernardino County Department of Public Health WIC program provides supplemental benefits of healthy foods, support for breastfeeding, nutrition education, and referrals to healthcare and community services. Pregnant women, working families, migrants, and caretakers of infants and children under age five are encouraged to apply.
• Community Health Action Network (CHAN) • Inland Congregations United for Change (ICUC) • Inland Empire Community Collaborative (IECC) • Starting Over Inc. • Inland Empire United
Page A4 • July 01, 2021 • Inland Empire Community Newspapers
Two nu r s in g s t u d e n t s w i ll b e s t u d e n t vo ic e f o r San Ber nardino Community College District halls and student events. They are glad for the challenge. “Since I want to be a nurse, I should start helping people,” said Sanchez, a graduate of Redlands High School. “I should start with my school. I want to be out of my comfort place and meet new people.” She said the pandemic has been very stressful for students and if there is something the trustees can do to provide more emotional support, that is one thing she would suggest.
PHOTO
ERICK ZAMBRANO / SBCCD
Lauren Ashlock (left), 19, will represent Crafton Hills College, and 19-year-old Elena Sanchez Paez will represent San Bernardino Valley College on the San Bernardino Community College District Board of Trustees.
I
n a year when college campuses reopen after a global pandemic, two nursing students will be the student trustees on the Board of the San Bernardino Community College District. Cosmic coincidence? Probably. Lauren Ashlock, 19, will represent Crafton Hills College and 19year-old Elena Sanchez Paez will represent San Bernardino Valley College. They were elected by a vote of their peers, and they were sworn in on June 10, via Zoom,
for a one-year term. Their job is to speak for students at the public meetings of the San Bernardino Community College District Board of Trustees, who decide the big picture issues of financial aid, new buildings, campus safety, and just recently, hiring a new leader. Last month the trustees voted to appoint Diana Z. Rodriguez as the district’s 16th Chancellor. She has been president of San Bernardino Valley College and on August 1 she will lead the system that
serves 20,000 students through two campuses, a workforce training facility, and KVCR TV/FM. Both of the new student trustees said they will be learning from more experienced board members as they go, trying to stretch themselves to meet new people and speak up for the needs of the students.
Sanchez is fully bilingual in English and Spanish. She lives in San Bernardino with an aunt. She said she is studying to be a nurse because her mother is a nurse in Mexico. “I used to go to the hospital with her and help the patients.” She hopes to finish her program at San Bernardino Valley College and then transfer to Cal State San Bernardino to earn a degree in nursing. Ashlock is a graduate of Loma Linda Academy and has been taking her Crafton Hills classes online in the pandemic year at the same time as her parents and her siblings have been working and studying from home.
“We have been working in close The pandemic meant studying proximity and I’m mostly glad of online for their entire first year. So they are looking forward to more on-campus time to get to know the buildings and food spots and study
The Unforgettables Foundation throws opening pitch
PHOTO
RICARDO TOMBOC
This is the 10th year that the Unforgettables Foundation Board of Directors and founder have thrown out the first pitch at an IE 66ers game. This particular game took place on Wednesday, June 23 when the 66ers took on the Stockton Ports. Pictured from left: Christine Carrillo - TUF Board of Directors Co-Chair 2021/22; Edward H. Martin II - TUF Board of Directors Secretary 2021/22; Patrick J. Casady - TUF Board of Directors Immediate Past Co-Chair 2020/21; Tim Evans - TUF Founder/CEO; Stan Morrison - TUF Board of Directors Former Co-Chair 2019/20; Stephanie O'Quinn - Inland Empire 66ers.
that,” Ashlock said. But she is ready to feel more involved at school. “My goal is just to listen to the students and do what is best for them.” Her own healthcare dream is to be a Physician’s Assistant one day. “I like the flexibility and I like the hands-on time with patients, and I think I will be able to keep a balance between work and the rest of my life,” she said. Her memory of meeting a Physician’s Assistant comes from an event three years ago when her father had a boating accident that required serious stitching on his hand. She will finish her program at Crafton and then apply to transfer to Loma Linda University. “I’m more interested in the patient care side of things,” Ashlock said. “I’m a people person. I like to interact with people.” That is a common refrain from students who are missing out on some of the traditional fun of walking around a college campus in person. When classes start on August 16, she and all the other students will get a chance to do just that. For details about upcoming public meetings of the SBCCD Board of Trustees meetings, go to sbccd.edu.
EC • CC • IECN • July 1, 2021 • Page A5
Office (909) 381-9898 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, July 15, 2021 to wit: YEAR MAKE VIN LICENSE STATE 17 TYO 5TFRX5GN8HX088459 C77581U WA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3486062# PUBLISHED EL CHICANO 7/1/21 E-8174 NOTICE OF A PUBLIC LIEN SALE OF AUTOMOBILE(S) AT PUBLIC AUCTION Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, July 13, 2021 to wit: YEAR MAKE VIN LICENSE STATE 12 DODG 3C4PDDBG2CT245040 To be sold by: Fontana Towing, 981 W 3rd Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) YEAR MAKE VIN LICENSE STATE 19 STO 1DW1A2818KSA20494 P817853 IN To be sold by: Desert Valley Towing, 5900 Mariposa Road, Oak Hills, San Bernardino County, CA 92344 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc., P.O. Box 443, Bonita, CA 91908 CNS-3485826# PUBLISHED EL CHICANO 7/1/21 E-8173 Published in Colton Courier C-9479 Fictitious Business Name Statement FBN20210006366 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: DRESSED IN GRACE BOUTIQUE, 815 ILLINOIS AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LIZZBETH VALENCIA, 815 ILLINOIS AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 10, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIZZBETH VALENCIA 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 7/1,7/8,7/15,7/22/21 Published in Colton Courier C-9480 Fictitious Business Name Statement FBN20210006708 Statement filed with the County Clerk of San Bernardino 06/24/2021 The following person(s) is (are) doing business as: ROBLES TOWING, 1974 W 17TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO FAVIAN V ROBLES, 1974 W 17TH ST, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ FAVIAN V ROBLES 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
•EL CHICANO/COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 7/1,7/8,7/15,7/22/21 Published in Colton Courier C-9481 Fictitious Business Name Statement FBN20210006310 Statement filed with the County Clerk of San Bernardino 06/15/2021 The following person(s) is (are) doing business as: HB FLOORING, 817 S TEAKWOOD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO HUMBERTO BARRIOS, 817 S TEAKWOOD AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUMBERTO BARRIOS 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 7/1,7/8,7/15,7/22/21 Published in Colton Courier C-9482 Fictitious Business Name Statement FBN20210006491 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: SOLOMON TRANSPORT SERVICE, 22771 CREST FOREST DR, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO Mailing address: 403 E FOOTHILL BLVD, GLENDORA, CA 91741 SEVEN KEYS GROUP, INC, 22771 CREST FOREST DR., CRESTLINE, CA 92325 Inc./Org./Reg. No.: C3902516 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 05, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DALE A 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 7/1,7/8,7/15,7/22/21 Published in Colton Courier C-9357 Fictitious Business Name Statement FBN20210003656 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MDJAR DEVELOPMENT, MDJAR BIOMAGNETICS, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/19/2015 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/ MARIE ARTEAGA 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 4/29,5/6,5/13,5/20/21 Correction: 6/17,6/24,7/1,7/8/21
Published in Colton Courier C-9460 Fictitious Business Name Statement FBN20210006076 Statement filed with the County Clerk of San Bernardino 06/09/2021 The following person(s) is (are) doing business as: AMS DIESEL TUNING & DIAGNOSTICS, 9869 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6817 RIVERRUN CT, EASTVALE, CA 91752 MELISSA L YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 ALVARO YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 26, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MELISSA L. YANEZ 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9461 Fictitious Business Name Statement FBN20210006099 Statement filed with the County Clerk of San Bernardino 06/09/2021 The following person(s) is (are) doing business as: TMDCOMMUNICATIONS, 1074 OCCIDENTAL CIRCLE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO THERESA M DALE, 1074 OCCIDENTAL CIRCLE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 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/ THERESA M. DALE 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9462 Fictitious Business Name Statement FBN20210006009 Statement filed with the County Clerk of San Bernardino 06/07/2021 The following person(s) is (are) doing business as: GUTIERREZ TRUCKING SERVICES, 600 S RIVERSIDE AVE APT 101, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO FRANCISCO G TORRES, 600 S RIVERSIDE AVE APT 101, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO TORRES 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9463 Fictitious Business Name Statement FBN20210005654 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: AAMORA, AAMORA COLLECTION, AAMORA FASHION HAUS, AAMORA THE LABEL, FEMALE GOALS, 18469 RANDALL AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA MORA, 18469 RAN-
DALL AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ALEJANDRA MORA 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9464 Fictitious Business Name Statement FBN20210005968 Statement filed with the County Clerk of San Bernardino 06/04/2021 The following person(s) is (are) doing business as: USAP LOGISTICS, 321 S LAUREL AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO AJEET SINGH, 321 S LAUREL AVENUE, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AJEET SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9465 Fictitious Business Name Statement FBN20210006160 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: TONY & SON MKT, 1001 W 7TH STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7060 ADAMS STREET, COLTON, CA 92324 INTANIOUS LLC, 1001 7TH STREET, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202115411488 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSAMA HENNAWI 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9466 Fictitious Business Name Statement FBN20210006171 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: ROD CITY, 1537 W 7TH ST APT 107, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 4015, MONTCLAIR, CA 91763 JOSE L RODRIGUEZ, 1537 W 7TH ST APT 107, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 14, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L RODRIGUEZ
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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9467 Fictitious Business Name Statement FBN20210005762 Statement filed with the County Clerk of San Bernardino 05/28/2021 The following person(s) is (are) doing business as: S & K COLLECTION, 7292 BROWNING RD, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7292 BROWNING RD, HIGHLAND, CA 92346 MIGUEL VIVEROS, 7292 BROWNING RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL VIVEROS 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9468 Fictitious Business Name Statement FBN20210006270 Statement filed with the County Clerk of San Bernardino 06/14/2021 The following person(s) is (are) doing business as: RARE PERSPECTIV, RAREPERSPECTIV, 169 MAPLE LN 5761, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO KARISSA A JORDAN, 155 MAPLE LN, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARISSA A JORDAN 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9469 Fictitious Business Name Statement FBN20210005545 Statement filed with the County Clerk of San Bernardino 05/24/2021 The following person(s) is (are) doing business as: PEACE COTTAGE, 509 SIERRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: 509 SIERRA CT, ONTARIO, CA 91764 SHANQUANA MORGAN, 509 SIERRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHANQUANA MORGAN 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 6/17,24,7/1,7/8/21
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!
Page A6 • July 1, 2021 • CC • IECN
Office (909) 381-9898 Petitioner or Attorney: Dillon Ball, 241 West Rialto Ave #1953, Rialto, CA 92376 Superior Court of California, County of San Bernardino, Civil Division, 247 West 3rd St, San Bernardino, CA 92415 PETITION OF: Dillon C. Ball, Alisa P. Scott, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2106473 TO ALL INTERESTED PERSONS: Petitioner: Dillon C. Ball (Father), Alisa P. Scott (Mother) has filed a petition with this court for a decree changing names as follows: Present name: Dillon Wayne Scott to Proposed name: Dillon Wayne Ball 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: August 18, 2021, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: MAY 13 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/24,7/1,7/8,7/15/21 C-9471
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARJORIE SITTEL CASE NO.: PROSB2100108
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARJORIE SITTEL A PETITION FOR PROBATE has been filed by BARBARA BOLD in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA BOLD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 8/3/2021 at 9 a.m. in Dept. S37 located at 247 W. 3rd 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 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Barbara Bold 22560 La Paix Street Grand Terrace, CA 92313 Published Colton Courier 7/1,7/8,7/15/21 C-9478 Published in Colton Courier C-9438 Fictitious Business Name Statement FBN20210005436 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: MATIAS PUBLISHING, 2440 W SUNRISE DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MATIAS F TORRES, 2440 W SUNRISE DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATIAS TORRES 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 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9439 Abandonment of Fictitious Business Name Statement FBN20210005635 County of Current Filing: SAN BERNARDINO Date of Current Filing: 09/14/2020 File No. FBN20200008413 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: MOPAR EXPRESS, 1349 N. VINEYARD, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO GURPREET SINGH, 1349 N. VINEYARD AVE., ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 09, 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/ GURPRET SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-9472 Fictitious Business Name Statement FBN20210006349 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: PERSONAL HIBACHI, 2118 LAVON DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO PERSONAL HIBACHI INC, 2118 LAVON DR, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4733068 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE R GALICIA CORRALES 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9473 Fictitious Business Name Statement FBN20210006227 Statement filed with the County Clerk of San Bernardino 06/11/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA AUTO MART, DYNAMIC TRUCK SALES INC, 15290 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15408 VALLEY BLVD, FONTANA, CA 92335 DYNAMIC TRUCK SALES, INC., 15408 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2533301 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKE MAHMOUDI 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9474 Fictitious Business Name Statement FBN20210006380 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIF 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15128 LA SABANA DR., LA MIRADA, CA 90638 CALI FRESH FRIES, INC., 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIFO 92395 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMNAR PICADO 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9475 Fictitious Business Name Statement FBN20210006118 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: PHILOCOMS TECHNO-CONSULTS, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BABAJIDE I ADEYEMO, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BABAJIDE I ADEYEMO 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9476 Fictitious Business Name Statement FBN20210006048 Statement filed with the County Clerk of San Bernardino 06/08/2021 The following person(s) is (are) doing business as: LOS CHAPARROS SERVICES, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MARCO A PASILLAS SILVA, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MARCO A PASILLAS SILVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9477 Fictitious Business Name Statement FBN20210006501 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FHS SERVICES, 270 AMBER CT APT #25, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO FILIBERTO HERNANDEZ, 270 AMBER CT APT #25, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FILIBERTO HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21
Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000008765752 Title Order No.: 02-19112750 FHA/VA/PMI No.: 048-4726947-703 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/13/2008. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/26/2008 as Instrument No. 2008-0290877 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: FREDDIE F. CRESPIN AND LORELEI M. CRESPIN, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/12/2021 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH ARROWHEAD AVENUE ENTRANCE TO THE COUNTY COURTHOUSE, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92401. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2522 LOMITA LANE, COLTON, CALIFORNIA 92324 APN#: 1167-391-21-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $365,720.48. 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 caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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,
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
you may call 833-561-0243 for information regarding the trustee's sale or visit this Internet Web site WWW.SALES.BDFGROUP.CO M for information regarding the sale of this property, using the file number assigned to this case 00000008765752. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000008765752 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-5610243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 06/08/2021 A-4731971 Published Colton Courier 06/17/2021, 06/24/2021, 07/01/2021 C-9470 Published in Colton Courier C-9442 Fictitious Business Name Statement FBN20210005172 Statement filed with the County Clerk of San Bernardino 05/17/2021 The following person(s) is (are) doing business as: FWM COLLECTIVE, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 30, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AARICA SANDERS 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9443 Fictitious Business Name Statement FBN20210005796 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GREATIME FURNITURE, 3260 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO OSLIE INTERNATIONAL INC., 3260 RIVERSIDE DR, CHINO, CA 91710 Inc./Org./Reg. No.: C4047441 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 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/ ZHAOYOU SUN 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9444 Fictitious Business Name Statement FBN20210005859 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GORDOS TRUCKING, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIME GONZALEZ FAJARDO, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JAIME GONZALEZ FAJARDO 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9445 Fictitious Business Name Statement FBN20210005703 Statement filed with the County Clerk of San Bernardino 05/26/2021 The following person(s) is (are) doing business as: LUNA FAMILY DENTAL, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO J.C. VELOSA DENTAL CORP, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4705390 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH ANN SANDOVAL 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9446 Fictitious Business Name Statement FBN20210005920 Statement filed with the County Clerk of San Bernardino 06/02/2021 The following person(s) is (are) doing business as: INFINITE F.A.I.T.H. MENTALITY, 15004 PEPPERDINE DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 3377, FONTANA, CA 92334 CHENIER LICENSED CLINICAL SOCIAL WORKER, INC., 15004 PEPPERDINE DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: 4738034 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ REBECCA CHENIER 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9447 Fictitious Business Name Statement FBN20210005844 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: LITTAEYKITTAEY, 9848 MANGO DRIVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JILLIAN O COURT, 9848 MANGO DRIVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JILLIAN O COURT 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9448 Fictitious Business Name Statement FBN20210005374 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: THE BENT NAIL WORKSHOP, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 5372, SUGARLOAF, CA 92386 FRANCIS A COLOSI III, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 SHERRY N BRUDVIG, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERRY BRUDVIG 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9449 Fictitious Business Name Statement FBN20210005281 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: 29 PALMS LIQUOR & GAS, 73777 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO RANJIT SINGH, 5142 SPLIT ROCK AVE, 29PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANJIT SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier
C-9450 Fictitious Business Name Statement FBN20210005283 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: APPLE VALLEY JEWELRY & PAWN, 18768 US HIGHWAY 18 STE 130, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO THUY LE, 17775 PRADO WAY, VICTORVILLE, CA 92395 JORGE RIVERA, 17775 PRADO WAY, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THUY LE 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9451 Fictitious Business Name Statement FBN20210005284 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: AT EASE MASSAGE, 15923 BEAR VALLEY RD STE A240, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO DING SHEN LIANG, 13089 HILLHAVEN CT, VICTORVILLE, CA 92392 HAIYU WU, 13089 HILLHAVEN CT, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DING SHEN LIANG 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9452 Fictitious Business Name Statement FBN20210005298 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: HISTORIC IOAMOSA, 10323 19TH ST, ALTA LOMA, CA 91737 County of Principal Place of Business: SAN BERNARDINO RHONDA M LAPARRY, 10323 19TH ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RHONDA M LAPARRY 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9453 Fictitious Business Name Statement FBN20210005337 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: HOTH, 1643 E HIGHLAND AVE STE A, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO AHMAD S ODEH, 28925 BROOKINGS LANE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-
CC • IECN • July 1, 2021 • Page A7
ness name or names listed above on 07/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD S ODEH 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9454 Fictitious Business Name Statement FBN20210005338 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: KELLY GAS, SKYFIRE PROPANE, 10171 APACHE RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO LAMANCO, INC., 10171 APACHE RD, ADELANTO, CA 92301 Inc./Org./Reg. No.: C1430728 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE C. WHITE 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9455 Fictitious Business Name Statement FBN20210005339 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PACIFIC AUTO CENTER, 15662 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO HOSSEIN YAZDANI, 3131 MICHAELSON DR. UNIT 1406, IRVINE, CA 92612 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOSSEIN YAZDANI 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9456 Fictitious Business Name Statement FBN20210005340 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PEDIATRIC CLINIC DE CHINO HILLS, 15944 LOS SERRANOS COUNTRY CLUB DR STE 160, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO HUA BAI, 5540 SMOKEY MOUNTAIN WAY, YORBA LINDA, CA 92887 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUA BAI 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9457 Fictitious Business Name Statement FBN20210005341 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: POWER-FITNESS, NUTRITION, HEALTH SPECIALIZATION, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO KIMBERLY R ORANTES, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIMBERLY R ORANTES 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9458 Fictitious Business Name Statement FBN20210005342 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: RANCHO SPINE AND SPORT, 8282 WHITE OAK AVE STE 112, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MICHAEL B ANDREWS, 12027 SAGE CT, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL B ANDREWS 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9459 Fictitious Business Name Statement FBN20210005343 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: UPLAND DENTAL GROUP AND IMPLANT CENTER, 1049 N. FOOTHILL BLVD., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NIGOGHOSIAN & NIGOGHOSIAN, D.D.S., INC., 1049 W FOOTHILL BLVD, UPLAND, CA 91786 Inc./Org./Reg. No.: C3884084 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHNNY NIGOGHOSIAN 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 6/10,6/17,6/24,7/1/21
Page A8 • July 01, 2021 • Inland Empire Community Newspapers