COLTON COURIER We ekly
Vol 148 , NO. 29
July 02, 20 20
Woman’s Club awards Er nest Cisneros $1,000 high school scholar ship By Marina Rojas
www.iecn.com
Wishing the community a safe 4th of July weekend
T
he Colton Woman’s Club (CWC) is pleased to announce Ernest Mateo Cisneros as the winner of their 2020 Colton High School $1000 Scholarship. In past years, the Scholarship application has included an inperson interview, but with the COVID-19 restrictions, the club decided to base this year’s winning entry solely on the written portion of the process. Applicants were asked the questions: What are your educational and career goals and how has the quarantine affected your attitude or perspective of what you are hoping to accomplish in the next five to ten years? Do you expect to make any philanthropic impact in your community or surrounding areas? After many hours of reading Scholarship, cont. on next pg.
COURTESY PHOTO
CWC President Pat Collier presenting 2020 $1000 Scholarship check to Ernest Mateo Cisneros.
Colton Councilmember collects 30 ba gs of trash at freeway of f-ramp
IEFLP holds 36th annual conference online Pg. 6 PHOTOS
H OW TO R E AC H US
Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om
Councilmember Dr. G. collected about 30 bags full of trash at the freeway off-ramp at E. Valley Boulevard & Sperry Dr. By Manny B. Sandoval
C
olton Councilmember Dr. G (Dr. Luis S. Gonzalez) collected around 30 bags of trash while
cleaning up the freeway off-ramp at E. Valley Boulevard & Sperry Dr., on Wednesday June 24.
bly made about 80 trips to the recycle space, in a three-hour time span,” said Dr. G.
“There was huge pile of trash that compiled in a short amount of time in that location. I proba-
The initiative made by Dr. G is nothing new, he has been picking up trash at various locations
D R. G
throughout his district and beyond for the past six years. “I throw on some old clothes, bring a mask, hand sanitizer, a Cleanup, cont. on next pg.
Page A2 • July 02, 2020 • Inland Empire Community Newspapers • Colton Courier
LifeStream Blood Bank goes on appeal as community blood supply reaches dangerously low levels
L
ifeStream Blood Bank is going on appeal for blood donations in the wake of a local blood shortage largely resulting from significant increases of scheduled surgeries and other treatments that require blood transfusions. Since late March, due to COVID-19 concerns, hospitals have delayed many elective procedures. Now, with hospital bed and personnel availability more stable and predictable, the attention turns to patients who have been waiting. Cleanup spray bottle and get to work. For six years I’ve been picking up trash on Valley Boulevard every Tuesday morning, La Cadena Drive every Thursday morning and on Wednesday mornings…I tend to clean other locations within the 4th district,” continued Dr. G. Many would think that his initiative is a coordinated act with other volunteers, but no, it’s primarily Dr. G out in the field cleanScholarship and discussion regarding the applications, the CWC Education Committee unanimously chose Mr. Cisneros as the top applicant. He will be attending classes through Cal State San Marcos with a Major in Social Science (with an emphasis of History) alongside Minors in Communications and Political Science.
“While we still have our eye on the COVID-19 pandemic and retain added safety precautions for our blood donors, we must serve those whose procedures have been rescheduled,” said Rick Axelrod, MD, LifeStream’s president/CEO and medical director. “The only way all these patients can be assisted is for a generous and dedicated community to come forward and share their most precious gift. We’ve all been through a tough fight; please help others whose battles are just getting ing up the city…sometimes even clearing dumped mattresses, tires and various items of furniture. “By picking up trash and junk around our city, I hope I can inspire others to do the same. We have a huge dumping problem in our city…likely due to residents wanting to avoid a land fill charge from a dumping agency,” Dr. G said. Dr. G’s initiative is even likely saving the city some money, as his weekly cleanups are mitigating a “His interest in wanting to give back to the Colton community is just one of the qualities that stood out on Mr. Cisneros’ application,” said CWC Education Committee member Joan Prost. “He also showed leadership qualities that are very much needed in our country today.” The Colton High School $1000
started.” Appointments to donate are recommended; walk-ins are welcome. Donors must be at least 15 years of age (15- and 16-year-olds require a signed parental consent form; the form is available at all LifeStream locations) weigh at least 115 pounds, present current photo ID, and be in good health. To locate the nearest LifeStream collection site including convenient mobile blood drives, go to LStream.org or call 800-8794484. hefty load the city no longer has to worry about. “I just do it and I do it quietly; it’s not through the city. But If the city performed this work, it would take about five or six employees,” concluded Dr. G. Dr. G. recommends Colton residents utilize CR&R Environmental Services because it offers five bulk item pick-ups free of charge. For more information, contact CR&R at 909-370-3377. Scholarship is part of the many community-based efforts carried out each year by the Colton Woman’s Club which was founded in 1900. The CWC is proud to be a part of the local community’s legacy and wish Mr. Cisneros and all of the 2020 Colton High School graduating students the best in their future endeavors.
LifeStream is taking extra steps to keep donors safe including requiring staff and donors to wear a face covering and have their temperature taken before accessing donor waiting areas; adhering to social distancing guidelines by reconfiguring donor waiting areas and beds; and increasing cleaning and disinfecting protocols. Locations and hours for LifeStream donor centers follow: San Bernardino, 384 W. Orange Show Road: 7 a.m. to 4:30 p.m. Monday, Wednesday, Friday and
Saturday; 6 a.m. to 4 p.m. Tuesday; 8 a.m. to 6:30 p.m. Thursday; 7:30 a.m. to 3 p.m. Sunday. Riverside, 4006 Van Buren Blvd.: 7 a.m. to 4:30 p.m. Monday, Tuesday, Wednesday, Friday and Saturday; 8 a.m. to 6:30 p.m. Thursday; 7 a.m. to 2:30 p.m. Sunday. Ontario, 1959 E. Fourth St.: 9 a.m. to 6:30 p.m. Monday; 7 a.m. to 4:30 p.m. Tuesday, Wednesday and Friday;; 7:30 a.m. to 3 p.m. Thursday and Sunday; 7 a.m. to 2:30 p.m. Saturday.
Follow us on Facebook, Twitter, Instagram @IECNWeekly
Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.
Inland Empire Community Newspapers • July 02, 2020 • Page A3
CSUSB r eceives 3 Depar tm en t of Defen se cyber secur ity scholar ships
T
hree students in the Cal State San Bernardino cybersecurity program will receive full scholarships in the fall from the Department of Defense Cyber Scholarship Program (DoD CySp), which seeks to recruit the nation’s top cyber talent to help protect the nation against threats on information systems and networks. “These scholarships are a tribute to the accomplishments and great work of our students. The DoD CySp program is one of the most competitive and prestigious in the nation, with anywhere between 50-100 yearly participants,” said Tony Coulson, director of the CSUSB Cybersecurity Center and a professor of information and decision sciences in the Jack H. Brown College of Business and Public Administration. “The three CSUSB students receiving the scholarships were chosen from a national pool similar to a National Football League draft and were among the top picks for their agencies.”
Nationally, the DoD CySp program received 571 student applications this year and made 115 new scholarship offers of which 108 students accepted, Coulson said. There were 78 returning students for a total of 186 students this year, he said. Congressman Pete Aguilar, (DCA) long a supporter and proponent of the CSUSB Cybersecurity program, said, “I worked to restart the DoD Cyber Scholarship program because it gives students from communities like ours the chance to excel in a field on the cutting edge of both our economy and our national security. These scholarships will allow these students to obtain long-term job security while providing a critical service to our country. I’ll continue working in Congress to ensure this program is funded and operational to allow more students from the Inland Empire and from communities like ours to have these opportunities.” As Vice Chair of the House Appropriations Committee and a
Member of the Appropriations Defense Subcommittee, Aguilar has successfully fought to fund and expand the DoD CySp program each year since it’s re-establishment. The OPPORTUNITY Act, Aguilar’s bill to expand the program to include more students of color, was signed into law in 2018.
to submit proposals to develop a grant-funded scholarship program.
“The students who have graduated from the DoD CySp program are working to protect our nation. Most are first generation college students,” Coulson said. “Restarting this program has led to record participation and is a significant effort to encourage students to The selected CSUSB students work in public service, protecting will receive the full cost of tuition our country.” as well as a monthly stipend, Coulson said. Students are also The CSUSB Cybersecurity Cenrequired to attend an internship ter also offers scholarship opporwith the Department of Defense tunities through the CyberCorps®: during the summer, he added. Scholarship for Service (SFS) program sponsored by the National The DoD CySp program at Cal Science Foundation. The SFS proState San Bernardino started in gram provides students full tu2016. Reemerging from its origins ition, books, and a monthly as the Information Assurance stipend. Upon graduation, these Scholarship Program (IASP) as students must work in federal, the result of legislation passed by state, local, or tribal government Congressman Aguilar, the DoD for two years (or equivalent to the CySp program provides regionally length of the scholarship). Scholand nationally accredited Centers arships range from $50K for unof Academic Excellence (CAE) in dergrads and $80K for graduates. Cybersecurity (CAE in Cyber De- To date, over 100 students have fense, CAE in Operations, and completed the program at CSUSB. CAE in Research) the opportunity
New hospital fa cility a year fro m opening, incl ude s San Manuel Mater nity Pavil ion
L
oma Linda University Health is approximately one year away from opening its future hospital. Along with this exciting expansion of healthcare for the Inland Empire, the opening of the San Manuel Maternity Pavilion inside the new hospital will bring full circle a relationship between Loma Linda University Health and the San Manuel Band of Mission Indians that spans more than a century. The San Manuel Maternity Pavilion was made possible by the San Manuel Band of Mission Indians, who announced a landmark gift to Loma Linda University Medical Center at the 26th annual Children’s Hospital Foundation Gala in 2019 to support the expansion of this new mother and baby unit.
PHOTO LLUH
Leaders and representatives from the San Manuel Band of Mission Indians toured the future hospital's construction site on March 3.
Loma Linda University Health administration hosted tribal leaders and representatives from the tribe on a special tour of the future hospital construction site on March 3, providing a first look at the pavilion. “The best relationships are the ones that last the longest, and the San Manuel Band of Mission Indians and Loma Linda University Health have a friendship based on community service that stretches over a century,” said Richard Hart,
The Cal State San Bernardino Cybersecurity Center is a pioneer in cybersecurity education. In 2008, the Cybersecurity Center became a Center of Academic Excellence (CAE) in Information Assurance by the National Security Agency (NSA) and the Department of Homeland Security (DHS). As a reflection of the program’s excellence, in 2014, CSUSB received a designation as a CAE in Cyber Defense Education (CDE) through 2021, recognized for the center’s specialty areas in Cyber Investigations and Network Security Administration. The center is also one of three Centers of Academic Excellence National Resource Centers (CAE CNRC) selected by the National Security Agency (NSA) and the Department of Homeland Security (DHS), home to the nationally acclaimed NICE Challenge Project. For more information on the CSUSB Cybersecurity Center visit https://www.csusb.edu/cybersecurity.
MD, DrPh, president of Loma Linda University Health. “San Manuel’s support of our new maternity pavilion is a significant addition to the many ways we work together to offer hope to our region’s most vulnerable mothers and children.” The entire fifth floor of the new hospital will be named the San Manuel Maternity Pavilion in honor of their incredible generosity. This pavilion will allow Loma Linda to continue as the leader in high-risk birth care in the region, with approximately 50% of births at the hospital being high-risk. During the tour, the tribe visited the basement level, which houses the seismic base isolators that will allow the entire structure to move four feet from side-to-side during major earthquakes. The tribe continued their tour of the fifth floor of the hospital, viewing several areas, including the triage area, birthing rooms and postpartum rooms. The tour ended on the 16th floor of the new adult hospital tower with a picturesque view of the valley below. Despite challenges faced at the hospital from the COVID-19 pandemic during the past few months, construction has continued without delay.
Page A4 • July 02, 2020 • Inland Empire Community Newspapers
OPINION&LETTERS
Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN
COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.
Bl a c k l ive s m a t t e r, t o o
Maryjoy Duncan Managing Editor
On May 25, four police officers arrested George Floyd and one knelt on his neck for almost 9 minutes, killing him as the other three looked on. A shop owner had called the police on him for passing a counterfeit bill. On March 13, Louisville police used a battering ram to execute a search warrant to the wrong apartment, and Brionna Taylor was shot to death while in her own home, in her own bed. In May, a months-old video surfaced of Ahmaud Arbery getting hunted down on his regular jogging route and killed. Until it surfaced, the former police officer and his son had not been charged and the family was told he was shot during an active burglary. Eric Garner, Amadou Diallo, Philando Castile, Sandra Bland and so many more have died through police violence. According to 2019 recent study, African American men have the highest chance of dying by police use of force by a jaw dropping lifetime risk of 1 in 1000. Source: PNAS August 20, 2019 116 (34) 16793-16798. African Americans are more likely to die of SARS-CoV-2 (COVID-19), in childbirth, and have a shorter average lifespan. Studies show that education and wealth do not make up for this inequality. We are a systemic racist country and, with exceptions, you must be white to fully access the American dream. We remain far, far short of our ideals. Yet the nation expects football
players stand for the anthem without complaint or protest. The president calls Colin Kaepernick and others who kneel “sons of bitches,” because to him their lives do not matter over the symbolism of the flag. During a Trump rally last year, Lt. Bob Kroll, head of the Minneapolis police union and a member of “Cops for Trump” thanked Trump for removing the “handcuffs” that Obama had placed on the police force. We see now how well that is going. Four Minneapolis cops brutally murdered George Floyd.
Uncer tainty about the upcoming college academic year and what it means for recent high school graduates As many aspects of society have adapted to operate amid the coronavirus pandemic, colleges and universities are faced with difficult decisions concerning what the next school year will look like. Some schools, like the University of California, have proposed a mixture of in-class, remote, and hybrid learning settings. President Tessier-Lavigne of Stanford University stated that the school plans to host half of the undergraduate student body on campus each quarter. Many other schools have yet to announce their plans as developments with the coronavirus are rapidly progressing.
Watching the nationwide protests, there are an astounding number of recorded instances of unprovoked police violence and brutality to the protesters and to the media. They are out of control, and they are getting signals Many students have begun confrom the Barr Justice Depart- sidering taking a gap year in fear ment that there will not be conthat starting college on time would sequences. Something has to be mean sacrificing the “full freshdone. It is past time that we address the systemic racism of our society in a sweeping fashion at every level, but it must start with equal access to the law and to due process. They will try and stop us with voter disenfranchisement, with distractions (like focusing on Antifa instead of Anarchists and White supremacists), with Facebook misinformation, with tweets. Don’t let them. Eyes on the prize. Once the protests are over, we have a long haul to do the work of addressing this. Not all of it will be comfortable. We have to talk to our friends and family and plant the seeds to overcome long-held prejudices. We have to get out the vote, we have to donate to community centers and women’s health clinics and legal aid in affected communities. It will be long, it will be boring, we will have setbacks, but the work must be done.
man experience.” A poll conducted by the Art & Science Group, a consulting firm for higher education institutions, found that 35% of high school seniors in March were planning on taking a gap year. For Jennifer Jimenez, Rialto High School class of 2019, having most students living on campus is a major contributor to a rich social scene. Jimenez, just finishing her first year at Yale University, found that “being on campus was an integral part of [her] experience.” Jimenez claims that she wouldn’t have “connected as much with [her friends] if not for the on-campus experience.” The fact that choosing to start school in the fall may mean trading off a thriving social scene is deterring for many prospective college freshmen.
Although it seems like a gap year would save prospective freshmen from sacrificing a memorable first year at college, Rialto High School class of 2020 graduates are eager to start college in the fall. Dana Galicia, who will be attending San Bernardino Valley College, said that “attending college as a first-generation student definitely means a lot.” Galicia is excited to start in the fall as a token of all her hard work. “It is very important to me that I attend and graduate from college because ultimately, I know that I’ll make [my parents, grandparents], and myself proud,” Galicia said. Eric Arredondo, a prospective freshman at the University of California, San Diego, is ready to step foot on campus as soon as possible. Arredondo hopes to pursue a career in the medical field and sees college as a necessary step to achieve his goals. Although Arredondo has considered taking a gap year, he ultimately decided to make a seamless transition to college. “I know myself well and know that if I were to take a year off of studying, I would be less motivated to go to college and pursue higher education. I would rather take the best my school can offer and make the best of it in any way possible,” said Arredondo. Many prospective freshmen across the nation have made their final decisions to take a gap year before resuming their academic careers. Recent high school graduates in Rialto, however, are eager to begin college in the fall and their enthusiasm is indicative of their motivation and persistence. Kenny Hua Rialto High School Class of 2020 Valedictorian
Inland Empire Community Newspapers • July 02, 2020 • Page A5
San Manuel Fire Depar tment receives Class 1 rating Smith and SMFD for earning the Class 1 Rating from ISO Community Hazzard Mitigation.” To date, only 37 Fire Departments in the State of California have achieved an ISO Mitigation Class 1 rating.
I
SO Community Hazard Mitigation recently conducted a risk and capabilities assessment on the San Manuel Fire Department (SMFD) and on June 9, San Manuel was notified they had received a Class 1 rating. This rating places the department in the highest tier for training, equipment, fire prevention activities, and overall deployment and staffing capabilities for emergency communications and responses. This distinction also places SMFD in the top one percent class across
the nation. The risk assessment rates the public fire protection efforts including the preventative work of the fire marshal, overall fire response capabilities, hazard mitigation, safety training, staffing & the water supply system in the jurisdiction. “Ensuring the safety of our tribal citizens and property on the San Manuel Indian Reservation as well as the greater Inland Empire
community is part of a public safety culture within the San Manuel Band of Mission Indians,” said San Manuel Band of Mission Indians Chairman Ken Ramirez. “Since its establishment in 2003, San Manuel Fire Department has strived to provide the best fire services in and around our ancestral territory of southern California, protecting communities that are often under threat by wildfire. Thank you to our fire department for safeguarding our community and congratulations to Chief
$3 million g rant awarded to Loma Linda Univer sity School of Medicine researcher s for mater nal hypoxia study
T
he National Heart, Lung and Blood Institute awarded $3.05 million to researchers from the Lawrence D. Longo, MD Center for Perinatal Biology at Loma Linda University School of Medicine, allowing investigators to add a new element to their study portfolio of exploring the effects of oxygen deprivation — or hypoxia — on mother and baby during pregnancy. Investigators will use the fouryear grant toward the center’s research project, titled "Gestational
Hypoxia and Programming of Maternal, Fetal and Newborn Vascular Function.” Starting in July 2020, researchers will use the funds to search for mechanisms causing pregnancy complications of preeclampsia and developmental programming of cardiovascular disease from gestational hypoxia. Hypoxia during gestation has profound adverse effects on the mother’s health and fetal development. Hypoxia is one of the most frequent and severe stresses on an organism's body regulation of me-
tabolism, temperature, fluid composition, blood sugar, blood flow and blood pressure. Worldwide, more than 140 million people live at risk of hypoxia in high altitude environments. In addition, a large portion of pregnancy complications, including preeclampsia, smoking and placental insufficiency, expose the fetus to chronic hypoxia. The study’s principal investigator, Lubo Zhang, PhD, director of the Lawrence D. Longo Center for Perinatal Biology, said he and his
“Being rated as a Class 1 Fire Department from the ISO is a testament to the commitment that the San Manuel Band of Mission Indians has made in providing excellent emergency services to our employees, guests, neighbors, and Tribal Citizens, said SMFD Fire Chief Michael J. Smith. “I am proud of the fact that this rating also recognizes the hard work of the men and women of the SMFD to meet the highest professional standards for fire service professionals. Since 2003, SMFD has responded to well over 25,000 calls, the majority of which are off the Reservation. Together, we are committed to ensuring fire safety, not only on the Reservation, but to protect the lives of those in the entire community.” ISO Mitigation’s Public Protection Classification (PPC) provides beneficial data and analysis for the team look forward to making additional strides toward meaningful discoveries that could be life-saving for families. “We are pleased and honored to receive this grant because the research it supports can change the lives of mothers and babies,” Zhang said. “The team’s overall vision is to build on the center’s prior accomplishments to formulate a highly innovative program for advancing and transforming the research field in the understanding maternal, fetal and newborn vascular function in response to hypoxia during gestation.” In addition to this new research project, the investigator team headed by Zhang is currently conducting four studies on the effects of hypoxia. Those studies are funded by a Program Project grant from the National Institutes of Health (NIH). In 2016, the Eunice Kennedy Shriver National Institute of Child Health and Human Development, an NIH entity, awarded the center a $6.29 million grant to work on discoveries revealing oxygen deprivation’s effects on uterine blood flow, fetal cerebral circulation, and the impact of hypoxia on fat cell and metabolism. Investigators found high altitude hypoxia during gestation decreased uterine blood flow and increased the mother’s systemic
greater community and property owners to assess and mitigate risks from fire. Some of those benefits include assisting communities in preparation to fight fires effectively and establish a basis for securing fair premiums for fire insurance by offering data and analysis of a community’s capacity to provide fire prevention and protection. Currently, one of those measures includes the department utilizing two herds of goats, one herd located on the Reservation in Highland, CA and the other at Arrowhead Springs Resort owned by the San Manuel Band of Mission Indians. The two herds total 350 goats who are controlling brush and grass in the area to proactively protect the Tribal and surrounding communities within the Wildland Urban Interface (WUI). The goat herds will work for the next several months in both locations to help mitigate more than 1,000 acres of light (grasses) and medium (brush) fuels to reduce risks to life and property by lessening the potential impact of wildfires within the WUI. arterial blood pressure. Researchers came to this conclusion after using an animal model of pregnant sheep acclimatized to high altitude above 10,000 feet. In addition to maternal cardiovascular complications, the studies revealed that newborn lambs at high altitude showed significantly increased risk of persistent pulmonary hypertension — similar to humans. Investigators also found pregnancy complications and fetal hypoxia were associated with dysregulation of cerebral blood flow and increased risk of bleeding in the developing brain. The five-year NIH grant will expire in March of 2021. With this looming expiration, the research team is looking forward to continue exploring the topic for another four years. The new grant was secured with help from Congressman Pete Aguilar, U.S. representative for the congressional district. “Loma Linda University Health is a point of pride for our region, and the lifesaving research of Dr. Zhang and his team is exciting and inspiring,” Aguilar said. “As Vice Chair of the House Appropriations Committee, and LLUH’s representative in Congress, I’m proud to support their work and will continue to advocate for the funding that makes these groundbreaking studies possible.”
Follow us on Facebook, Twitter PHOTO LLUH
The School of Medicine research team stands in excitement to receive an additional grant from the National Heart, Lung and Blood Institute to continue their hypoxia studies.
@IECNWeekly
Page A6 • July 02, 2020 • Inland Empire Community Newspapers
Inland Empire Future Leader s Program holds vir tual conference to empower Latinx youth IEFLP’s goals are to motivate Latinx students to graduate from high school, strive for academic excellence, become leaders in school, and in their communities, and eventually, earn a college degree. Over 4,400 students have participated in the program, which commenced in 1985. The program’s popularity and effectiveness among students, parents, educators, and community supporters can be shown from yearly surveys since 1990, which indicates that 99 percent of student participants graduate from high school and 90 percent attend college.
PHOTO KARINO CAMACHO
Guest speaker Dolores Huerta inspires students to be active in their communities and advocate for a better world.
T
he year 2020 marks the start of a new decade and it signals change. More and more parents of Latinx high school students want their children to succeed and they seek the help of role models in their communities to aid their children to go to college. Inland Empire Future Leaders Program (IEFLP) offers leadership development, cultural pride, and educational awareness to Latinx eighth- and ninth-grade students from schools representing San Bernardino, Riverside, Orange, and Los Angeles counties. This past week, IEFLP held its 36th Annual conference via an online program. Over 100 Latinx eighth- and ninth-grade students and 60 volunteer staff participated in the online conference. The traditional conference was trans-
formed into a three-day online experience to prioritize student and staff public health safety during the COVID-19 pandemic. Dr. R.C. Heredia, an alumnus of Colton High School, UCLA, and Pepperdine Univ. and chair of the IEFLP Board of Directors shares, “The IEFLP Board of Directors made the wise decision that, while it would have been justified and "safe" to cancel our 2020 program completely due to the COVID-19 pandemic, the high school students and college students in our communities, and their families, need programs like IEFL to support them and provide resources and hope during this time especially.” Delegates (a name used to address the participants of the conference) were still able to have an enriching experience hearing from
Delegates and staff presenting what education means to them.
guest speakers including Congressman Pete Aguilar, Netflix’s Gentefied Co-Director Marvin Lemus, renowned artist and author Simon Silva, and Civil Rights Activist Dolores Huerta. Along with inspiring keynote sessions, delegates also participated in meaningful workshops addressing mental health, college readiness, Latinx culture, and career panels. At the end of the conference, delegate Alyssa LaQue expressed the positive impact that IEFL had on her as she recalls, “I learned from this whole experience that it’s okay to accept who I am, and not let anyone bring me down as a person. And that no matter my race or gender I can do anything I want. And if people don’t believe in me that’s fine because I believe in myself.”
For the past thirty-five years, Inland Empire Future Leaders has helped many of its delegates attend and graduate from: Harvard, Notre Dame, Pepperdine, Stanford, UCLA, USC, UCR, UCSB, UCSD, CSUSB and the list goes on and on. Many of the conference’s delegates have gone on to become: lawyers, teachers, doctors, professors, filmmakers, journalists, and even congressmen (U.S. Members of Congress Pete Aguilar and Dr. Raul Ruiz)! In addition to the conference program, the 2020 IEFLP included scholarship awards. The 2020 IEFL Art Arzola Scholarship ($1,500) was awarded to Jose Trejo-Antonio. The first Segura Family Scholarship ($2,500) was awarded to Maria Selene Castillo. Both of these scholarships will
continue to support the Inland Empire youth in their educational endeavors and become leaders in their communities. The 2020 IEFL virtual conference was a great learning experience in the potential of providing educational and inspirational content to students via an online format. The 100% volunteer staff committed countless hours to ensure delegates gained the best experience amid current public health challenges. Arturo Rodriguez, a senior programming coordinator, shares that “IEFL 2020 was definitely one for the books! It was a massive undertaking to develop our conference in a virtual setting, but we somehow managed to do so and very successfully if I might add. Our team managed to deliver the same magic and impact, and that was the best feeling to be a part of something new and special.” Funding for the program is provided through individuals, community groups, businesses, foundations, school districts, and government agencies. Donations are currently being collected at www.iefl.com and also via snap at https://www.snapraise raise.com/v2/fundraisers/inlandempire-future-leaders-2020#/. IEFLP encourages you to visit our website at www.iefl.org, add us on Facebook at Inland Empire Future Leaders Program, and/or follow us on Instagram at @ieflp.
PHOTO KARINO CAMACHO
Guest speaker Rep. Pete Aguilar shares his story and successes after attending IEFL in 1993.
PHOTO MARIA SELENE CASTILLO
Inland Empire Community Newspapers • July 02, 2020 • Page A7
Page A8 • July 02, 2020 • Inland Empire Community Newspapers
CC • IECN • July 2, 2020 • Page A9
Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web
de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published Colton Courier 6/18/20,6/25/20,7/2/20,7/9/20 C-8772 Published in Colton Courier C-8773 Fictitious Business Name Statement FBN20200004870 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: RHYTHM BEATZ DANCE STUDIO, 2850 WEST FOOTHILL BLVD UNIT 104, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 641 S MAGNOLIA AVE, RIALTO, CA 92376 YVETTE M SUAREZ, 641 S MAGNOLIA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YVETTE M SUAREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8774 Fictitious Business Name Statement FBN20200004646 Statement filed with the County Clerk of San Bernardino 05/19/2020 The following person(s) is (are) doing business as: AXIOS MEDICAL GEAR, AXIOS ENTERPRISES, 17015 HACKBERRY LANE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO RYAN F TACAZON, 17015 HACKBERRY LANE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 26, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RYAN TACAZON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/18,6/25,7/2,7/9/20
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-8795 Fictitious Business Name Statement FBN20200005481 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: VILLEGAS TRANSPORT, 1279 DOVER DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO HECTOR M VILLEGAS CARDENAS, 1279 DOVER DR, SAN BERNARDINO, CA 92407 URSULA A VILLEGAS MARTINEZ, 1279 DOVER DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in JAN 26, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ URSULA ANTONETTA VILLEGAS MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8796 Fictitious Business Name Statement FBN20200005363 Statement filed with the County Clerk of San Bernardino 06/12/2020 The following person(s) is (are) doing business as: A&C CATERING SERVICES AND MORE, 16060 BARBEE ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ALEJANDRO CORTEZ, 16060 BARBEE ST, FONTANA, CA 92336 CELIA V CORTEZ, 16060 BARBEE ST, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 06/10/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEJANDRO CORTEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20
Published in Colton Courier C-8767 Fictitious Business Name Statement FBN20200004727 Statement filed with the County Clerk of San Bernardino 05/20/2020 The following person(s) is (are) doing business as: SAL’S PIZZA, 6773 CARNELIAN STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1497 LILY STREET, UPLAND, CA 91784 KNK & 79 NICKELS, INC., 1497 LILY STREET, UPLAND, CA 91784 Inc./Org./Reg. No.: C4592026 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GREG ROSATI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/11,6/18,6/25,7/2/20
Published in Colton Courier C-8768 Fictitious Business Name Statement FBN20200004877 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: KOKO BEAN, 730 S OAKDALE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 815 WALNUT ST APT 3, INGLEWOOD, CA 90301 EBONY NEWTON, KOKO BEAN LLC, 730 S OAKDALE AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 05/24/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EBONY NEWTON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8769 Fictitious Business Name Statement FBN20200004864 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: MAGICAL MOMENTS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARIBEL CARLOS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 ANNETTE CARLOS, 3040 INDIAN CANYON COURT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CARLOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8770 Fictitious Business Name Statement FBN20200005080 Statement filed with the County Clerk of San Bernardino 06/03/2020 The following person(s) is (are) doing business as: PANCHO LOCOS, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME AS ABOVE PANCHO LOCOS LLC, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202014210349 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUNE 1, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO I. ESQUIVEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/11,6/18,6/25,7/2/20
NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA CASE NO.: PROPS2000301
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA A PETITION FOR PROBATE has been filed by BARBARA MARTINEZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA MARTINEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 07-16-20 at 1:30 p.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 6/18/20,6/25/20,7/2/20 C-8771
Trustee's Sale No. 20-100137 Attention recorder: The following reference to an attached summary is only applicable to notice(s) mailed to the trustor per civil code 2923.3(c)(1).Note: There is a summary of the information in this document attached notice Of Trustee's Sale You Are In Default Under A Deed Of Trust Dated May 20, 2016. Unless you take action to protect your property, it may be sold at a public sale. if you need an explanation of the nature of the proceedings against you, you should contact a lawyer. On July 17, 2020 at 1:00 p.m., C&H TRUST DEED SERVICE, as duly appointed or substituted Trustee, under the certain Deed of Trust executed by MAX HARPER LAKE, LLC, A NEVADA LIMITED LIABILITY COMPANY as Trustor, to secure obligations in favor of NJG Enterprises, Inc., as to an undivided 50% beneficial interest and HDI, a California corporation as to an undivided 50% beneficial interest as Beneficiary, recorded on 06/09/2016 as Instrument No. 2016-0226102 of Official Records in the office of the County Recorder of San Bernardino County, California. Will Sell At Public Auction To The Highest Bidder for cash, or cashier's check, (payable at the time of sale in lawful money of the United States by cash, a cashier's check drawn by a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank specified in section 5102 of the Financial Code and authorized to business in this state)) (CASHIER'S CHECKS MUST BE MADE PAYABLE TO "C&H TRUST DEED SERVICE"- NO THIRD PARTY ENDORSED CHECKS WILL BE ACCEPTED)NEAR The Front Steps Leading To The City of Chino Civic Center Located At 13220 Central Avenue, Chino, California all right, title and interest conveyed to and now held by it under said Deed of Trust in and to the following described real property situated in the aforesaid County and State, to wit: As More Fully Described In Said Deed Of Trust The street address or other common designation of the abovedescribed property is purported to be THE PROPERTY BEING SOLD IS VACANT LAND CONTAINING NO COMMON DESCRIPTION OR ADDRESS. The Legal Lot Description Is As Follows: Lots 1 and 2 of the northwest 1/4 and the north 1/2 of lot 1 of southwest 1/4 and lot 2 of the southwest 1/4, all in section 31, township 11 north, range 4 San Bernardino west, Meridian, In The County Of San Bernardino, State Of California, According to the official plat there of sale is being conducted at the request of the above designated beneficiary(ies) who may be contacted through C&H TRUST DEED SERVICE AT THE ABOVE REFERENCED ADDRESS. Directions to the subject property may be obtained pursuant to a written request submitted to C&H Trust Deed Service within 10 days from the first publication of this notice. ASSESSOR'S PARCEL NO. 0490-121-26 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown hereinabove .Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust, to wit: Said property is being sold for the express purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is estimated to be $428,268.21.'The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned Trustee, or predecessor
Trustee, has caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949) 860-9155 for information regarding the trustee's sale or visit www.chtrustdeed.com for information regarding the trustee's sale using the file number assigned to this case, which is 20-100137. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. PLEASE TAKE NOTICE THAT if the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercise the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. FOR TRUSTEE'S SALE DATES, BID AND POSTPONEMENT INFORMATION, PLEASE CALL (949) 860-9155 OR VISIT www.chtrustdeed.com. FOR ANY OTHER INQUIRIES, INCLUDING LITIGATION OR BANKRUPTCY MATTERS, PLEASE CALL (949) 305-8901 OR FAX (949) 305-8406. C&H Trust Deed Service, As successor Trustee Dated: June 17,2020 Coby Halavais Trustee’s Sale Officer( IFS#21663, PUBLISHED COLTON COURIER 06/25/20, 07/02/20, 07/09/20 C-8778 RR
FBN’S ONLY
40
$
Call (909) 381-9898
Page A10 • July 2, 2020 • CC • IECN
Office (909) 381-9898 Petitioner or Attorney: BASS, QUINN, W.O.P, C/O P.O. BOX 166, HIGHLAND, CA 92346, PRO PER Superior Court of California, County of San Bernardino – Central, 247 W 3rd ST, San Bernardino, CA 92415 PETITION OF: QUINN SHINDA BASS, FOR CHANGE OF NAME EX PARTE ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2009039 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: QUINN SHINDA BASS to Proposed name: Q. ALI BEY THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 7/16/2020, Time: 9:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, in this county: printed COLTON COURIER Dated: JUN 03 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/11,6/18,6/25,7/2/20 C -8766 Published in Colton Courier C-8798 Fictitious Business Name Statement FBN20200005371 Statement filed with the County Clerk of San Bernardino 06/15/2020 The following person(s) is (are) doing business as: RUBEN HERNANDEZ RENTAL WATER TRUCK, 322 E RANDAL AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RUBEN JOHN O HERNANDEZ, 322 E RANDAL AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ RUBEN JOHN OTILLIO 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8799 Fictitious Business Name Statement FBN20200005317 Statement filed with the County Clerk of San Bernardino 06/11/2020 The following person(s) is (are) doing business as: C.O.G. TRANS, 14710 N PONDEROSA RANCH RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO HERNAN V CANTOR, 14710 N PONDEROSA RANCH RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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.
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
s/ HERNAN V CANTOR 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8800 Fictitious Business Name Statement FBN20200005510 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: ADOM TELEPSYCHIATRY AND MENTAL SERVICES, 8350 HEALTH ARCHIBALD AVENUE, SUITE 110, RANCHO CUCAMONGA,CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 77331, CORONA, CA 92877 GLADYS K. OBENG, GLADYSKOBENG, DNP REGISTERED NURSING PRACTITIONER APC, 140 CHATAM CIRCLE, CORONA, CA 92879 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLADYS OBENG 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8801 Fictitious Business Name Statement FBN20200005554 Statement filed with the County Clerk of San Bernardino 06/18/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 6-2-2020 File No.: 020090003912 The following person(s) is (are) doing business as: LAURA’S PERMITS, 17644 VALLEY BLVD #6, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 310563, FONTANA, CA 92331 LAURA A LOPEZ, 5759 NUTWOOD PL., RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 9-14-2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAURA A LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8802 Fictitious Business Name Statement FBN20200005441 Statement filed with the County Clerk of San Bernardino 06/16/2020 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 403 N. PEPPER AVE UNIT 100, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9087 ARROW RTE STE 240, RANCHO CUCAMONGA, CALIF 91730
COLTON WINGS, INC., 403 N. PEPPER AVE UNIT 100, COLTON, CALIFO 92324 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HILARIO RAYGOZA 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8803 Fictitious Business Name Statement FBN20200005712 Statement filed with the County Clerk of San Bernardino 06/24/2020 The following person(s) is (are) doing business as: SCOTTY’S MUFFLER AND BRAKE SERVICE, 1201 NORTH E STREET, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO TOM FACE, INC., 1201 NORTH E STREET, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C2262695 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in JAN 10, 1990 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/ TOM D FACE 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8804 Fictitious Business Name Statement FBN20200005508 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: WABA GRILL PEPPER AVE, 403 N. PEPPER AVE #200, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12421 NORTON AVE, CHINO, CA 91710 MJC FOOD #3, INC., 403 N. PEPPER AVE #200, COLTON, CA 92324 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL RUIZ 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8805 Fictitious Business Name Statement
FBN20200005468 Statement filed with the County Clerk of San Bernardino 06/17/2020 The following person(s) is (are) doing business as: ABSOLUTE AUTOMOTIVE REPAIR, 9353 8TH STREET UNIT D, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6816 CORAL CT, RANCHO CUCAMONGA, CA 91701 JESSE ARMANDO ONTIVEROS, 6816 CORAL CT, RANCHO CUCAMONGA, CA 91701 ANALEAH HOLMESU, 8763 MIGNONETTE STREET, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JESSE ARMANDO ONTIVEROS 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8806 Fictitious Business Name Statement FBN20200005730 Statement filed with the County Clerk of San Bernardino 06/25/2020 The following person(s) is (are) doing business as: VITAL RESOURCES & INVESTIGATIONS, 12420 MT. VERNON AVE. 12A, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO MICHAEL D. CHUCK, 12420 MT. VERNON AVE. 12A, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL D. CHUCK 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8807 Fictitious Business Name Statement FBN20200005225 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: KARLA’S HOUSE CLEANING SERVICE, 1341 OAK STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO KARLA ROMERO, 1341 OAK STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 05, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARLA ROMERO 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 7/2,7/9,7/16,7/23/20 Published in Colton Courier C-8775 Fictitious Business Name Statement FBN20200004903 Statement filed with the County Clerk of San Bernardino 05/28/2020 The following person(s) is (are) doing business as: KNIGHT AUTO REGISTRATION, 650 S E ST, SUIT B, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO FARES A NATOUR, 650 S E ST SUIT B, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FARES NATOUR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8776 Fictitious Business Name Statement FBN20200005250 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: EZ PEST INVENTORY, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL DUNCAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8777 Fictitious Business Name Statement FBN20200005253 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: PROFESSIONAL MOLD REMEDIATION, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL DUNCAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/18,6/25,7/2,7/9/20
Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call
(909) 381-9898
iecnlegals @hotmail.com FBN’s ONLY $40!
CC • IECN • July 2, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-8779 Fictitious Business Name Statement FBN20200004998 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: AFFORDABLE FAMILY VISION CENTER, 5153 HOLT BLVD STE A6, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ROSALI T QUINTANAR, 5549 SKYLOFT DRIVE, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/30/1988 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSALI T QUINTANAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8780 Fictitious Business Name Statement FBN20200005002 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: CALIFORNIA SMOG, 9395 9TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO XUYEN V NGUYEN, 9340 FOOTHILL BLVD #57, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ XUYEN V NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8781 Fictitious Business Name Statement FBN20200005005 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: COY’S HAIR SALON & BEAUTY SUPPLIES, 1613 S RIVERSIDE AVE STE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARIA S AGUILERA, 4481 GOLDEN WEST AVE, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/20/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA S AGUILERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8782 Fictitious Business Name Statement FBN20200005007 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: D.P.B. UNLIMITED, 15786 EL CENTRO ST, HESPERIA, CA 92345 County of Principal Place of
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Business: SAN BERNARDINO DAVID E BAGWELL, 15786 EL CENTRO ST, HESPERIA, CA 92345 PATRICIA L BAGWELL, 15786 EL CENTRO ST, HESPERIA, CA 92345 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/1985 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID E BAGWELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8783 Fictitious Business Name Statement FBN20200005011 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: DLM INDUSTRIES, 34849 HOLLY AVE, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DAWN L AUSTIN, 34849 HOLLY AVE, YUCAIPA, CA 92399 JOHN M AUSTIN, 34849 HOLLY AVE, YUCAIPA, CA 92399 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 05/13/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAWN L AUSTIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8784 Fictitious Business Name Statement FBN20200005012 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: FAMILY ACUPUNCTURE CLINIC, 60 E FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HYUNG K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8785 Fictitious Business Name Statement FBN20200005013 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: FONTANA BASEBALL LEAGUE, 16858 MILLER AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO SAMUEL J LOPEZ, 16858 MILLER AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in
02/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMUEL J LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8786 Fictitious Business Name Statement FBN20200005022 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: KCXX-FM, 242 E AIRPORT DR STE 106, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ALL PRO BROADCASTING, INC., 6133 BRISTOL PARKWAY, SUITE 220, CULVER CITY, CA 90230 Inc./Org./Reg. No.: C0776505 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/01/1998 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIMBERLY MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8787 Fictitious Business Name Statement FBN20200005024 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: M & C AUTO TRANSPORT, 17122 LAKEVIEW CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO MANUEL IBANEZ, 17122 LAKEVIEW CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/18/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL IBANEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8788 Fictitious Business Name Statement FBN20200005038 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: NBHA CA 18, 26080 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO SARA L NEWHAM, 26080 WREN ST, APPLE VALLEY, CA 92308 SAMANTHA M BROOKS, 26080 WREN ST, APPLE VALLEY, CA 92308 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 01/25/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ SARA L NEWHAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8789 Fictitious Business Name Statement FBN20200005039 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: PAISANO MAGAZINE, 7427 RUTLEDGE CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CARLOS M ARRIETA, 7427 RUTLEDGE CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/23/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS M ARRIETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8790 Fictitious Business Name Statement FBN20200005040 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: PERRYS COMPLETE FLOORS/CARPETERIA, 223 N MOUNTAIN AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PERRY FLOOR SYSTEMS INC., 963 SEABOARD CT, UPLAND, CA 91786 Inc./Org./Reg. No.: C2387164 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 06/03/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKE PERRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8791 Fictitious Business Name Statement FBN20200005060 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: THE STYLE STUDIO, 34845 YUCAIPA BLVD STE E, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CALLI M RAMIREZ, 35015 AVE G, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/24/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CALLI M RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change
in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8792 Fictitious Business Name Statement FBN20200005063 Statement filed with the County Clerk of San Bernardino 06/02/2020 The following person(s) is (are) doing business as: WRIGHTWOOD MEN’S RETREAT, 11611 FERN PINE ST, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO THOMAS C WESTHOFF, 11611 FERN PINE ST, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS C WESTHOFF Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8793 Fictitious Business Name Statement FBN20200005120 Statement filed with the County Clerk of San Bernardino 06/05/2020 The following person(s) is (are) doing business as: ABM DENTAL LAB, 219 S. RIVERSIDE AVE SUITE #136, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ARTURO BALLESTEROS, 759 E JACKSON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in SEP 21, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARTURO BALLESTEROS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20 Published in Colton Courier C-8794 Fictitious Business Name Statement FBN20200005295 Statement filed with the County Clerk of San Bernardino 06/11/2020 The following person(s) is (are) doing business as: THE FLAG TOWING LLC, 290 FOGG STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4600 MARATHON PLACE, RIVERSIDE, CA 92505 THE FLAG TOWING LLC, 4600 MARATHON PLACE, RIVERSIDE, CA 92505 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THAEER YOUHANNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/25,7/2,7/9,7/16/20
CASE NUMBER: (Numero del Caso): CIVDS1916900 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): OSCAR MARTINEZ and Does 1 to 5 inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): UNIFUND CCR, LLC, A LIMITED LIABILITY COMPANY. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal cor-
recto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de C a l i f o r n i a (www.sucorte.ca.gov) en la bibli-oteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Ser-vices, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de C a l i f o r n i a , (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, SAN BERNARDINO COUNTY, 247 West Third Street, San Bernardino, CA 92415-0210, SAN BERNARDINO LIMITED CIVIL DISTRICT. The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): LAW OFFICES OF KENOSIAN & MIELE, LLP, JOHN P. KENOSIAN, Bar #80261, 8581 Santa Monica Blvd., #17, Los Angeles, CA 90069 Tel: (888) 566-7644 Fax: (310) 289-5177 Date: (Fecha) JUN 07, 2019 Clerk (Secretario) By: DANIELA VARGAS, Deputy (Adjunto) CN969693 145952 COLTON PUBLISHED COURIER Jul 2,9,16,23, 2020 C-8797
Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).
Call Inland Empire Community Newspapers at:
(909) 381-9898
Page A12 • July 02, 2020 • Inland Empire Community Newspapers