*Colton Courier 08/24/23

Page 1

O L T O N C O U R I E R WWe e eekkllyy

Th e c i t y o f C o l t o n w i t n e s s e d a vibrant addition to its business community with the grand opening of "It's Boba Time," a trendy beverage outlet located at 805 W Valley Blvd , right across the street from Colton High School

The ribbon-cutting ceremony, held on Thursday, August 17th, was graced by over 100 attendees, including members of the C o l t o n A r e a C h a m b e r o f C o m m e r c e , Mayor Frank Navarro, Councilmembers

Expressing his excitement, Mayor Frank Navarro said, "Boba has a great following among young people, administrators, and teachers, so this will certainly bring a new synergy because of the product's popularity They did an outstanding job, and it's a positive addition to our business community We're here to support small businesses, and what a way to kick off the ribbon cutting –they're offering free boba to the first 100 people in line!"

I n t e r e s t i n g l y, n e i t h e r N a v a r r o n o r Councilmember David Torro has ever tasted boba pearls, but both expressed their eagerness to try them soon

Reflecting on the transformation of the location, Torro remarked, "The rehabilitation of this location is like the sun coming over the horizon I drive through here daily, which has made a significant difference "It's Boba Time" is like taking a little piece of pure delight and adding it to the valley I wish the owner all the luck in the world "

h

Homelessness in San Bernardino

C o u n t y c o n v e n e d f o r a p i v o t a l h e a r i n g o n A u g u s t 1 8 , a d d r e s s i n g t h e alarming rise in youth homelessness in the r e g i o n T h e h e a r i n g , c h a i r e d b y

Assemblymember James C Ramos (D-San

u r r e d a t t h e S a n Bernardino County Government Center Board Chambers

"Rates of homelessness, and youth home-

lessness in particular, are trending the wrong way in our region," Ramos stated, emphasizing the human aspect of the crisis "When we talk about homelessness, we are not talking about 'them;' we are talking about 'us:' our family members, neighbors, sometimes even our co-workers "

Recent data from the San Bernardino C o u n t y P o i n t - i n - Ti m e C o u n t R e p o r t revealed that 4,195 adults and children were without shelter at the time of the survey – marking an increase of 862 individuals from 2022 Overall, homelessness has

surged by 26 percent

Ruben Mendoza, a youth with lived experience and a member of the Interagency Council on Homelessness, said, "In addition to the 2022 Point-in-Time Count, the numbers of homeless youth included in that r e p o r t a r e i n a c

Council does have a youth Point-in-Time count that we want to start next year, and we recently secured funding for it " Ramos highlighted the hearing structure,

John Echevarria, David Torro, Dr G, and many enthusiastic locals
A u g u s t 2 4 , 2 0 2 3 Vo l 1 5 1 , N O 3 2 C
Th e S e l e c t C o m m i t t e e o n Yo u t
e r n a r d i
)
o c
B
n o
,
c
u r a t e O u r I n t e r a g e n c y
" I t ' s B o b a T i m e " A d d s F l a v o r a n d V i b r a n c y A c r o s s f r o m C o l t o n H i g h S c h o o l
c
PHOTOS MANNY SANDOVAL
Homeless cont next pg A s s e m b l y m e m b e r J a m e s R a m o s R e v e a l s Y o u t h H o m e l e s s n e s s i n S a n B e r n a r d i n o C o u n t y S k y r o c k e t s b y 2 6 % a t S e l e c t C o m m i t t e e H e a r i n g I n l a n d E m p i r e C o m m u n i t y N e w s p a p e r s O f f i c e : ( 9 0 9 ) 3 8 1 - 9 8 9 8 i e c n . c o m H O W T O R E A C H U S H O W T O R E A C H U S I n l a n d E m p i r e C o m m u n i t y N e w s p a p e r s O f f i c e : ( 9 0 9 ) 3 8 1 - 9 8 9 8 E d i t o r i a l : i e c n 1 @ m a c c o m A d v e r t i s i n g : i e c n 1 @ m a c c o m L e g a l s : i e c n l e g a l s @ g m a i l c o m
Student
Growth, DEI,
Global Outreach SBVC Wolverines
fey College Panther s Go Head-to-Head in Pre-season Scrimma ge P g . 4 P g . 4
(Left photo) Councilmember David Torro, Owner ’s Mother Mrs Lee, Owner Richard Lee, Mayor Frank Navarro, and Colton Chamber of Commerce Coordinator Christina Gaitan treating themselves to an ice cold beverage with boba (Right photo) Owner Richard Lee helping staff prepare drinks for the first 100 customer craze
CSUSB’s 2023-28 Bold Vision Includes
Success, Faculty
and
and Chaf
PHOTO MANNY SANDOVAL (Left to right) Deputy Mike Jones, Homeless Interagency Council Member Ruben Mendoza, Assembly Majority Leader Eloise Gomez Ryees, and Assemblymember James Ramos leading a discussion on the status of homeless youth in San Bernardino County
Mar y B. Lewis Elementar y Celebrates 75th Anniver sar y! Full Stor y Next Week!
Boba cont next pg

Boba

Richard Lee, the owner of "It's Boba Time" and an Inland Empire native currently residing in Rancho Cucamonga, felt the need for something trendy and refreshing in the city, especially with Colton High School just across the street "When I was younger, finding a shake or something refreshing besides coffee was hard I felt the high school kids needed more options," Lee shared

For those unfamiliar with boba, it's a chewy, sweetened tapioca pearl often added to various drinks "It's Boba Time" boasts a menu of over 140 customizable beverages Some of its signatures include Thai Tea, Tiger

Sugar Milk, Taro Milk Tea, Strawberry Matcha Milk Tea, Brown Sugar Milk Tea, a Horchata Smoothie, and more Customers can add boba pearls to any of these drinks, enhancing the flavor and texture

The business's interior mirrors the city's modern, elegant, and minimalist direction Established in 2003, the franchise has consistently kept up with trends, ensuring every visitor gets a taste of something unique and refreshing

With this new addition, Colton's horizon just got a little brighter, and its residents have a new trendy spot to hang out after school, on a lunch break from work, and on the weekends

American Legion Hosts Backpack Give-Away

Last Saturday the American Legion Post 155 hosted their first backpack event for the students in the community Over 500 backpacks were provided by the sponsors and were given away throughout the day fully-supplied with pens, pencils, note pads, paper, erasers, and highlighters

Matthew Hernandez of OneStop Print Shop and Ashley Jara of Empire Balloons were the main sponsors of this event and combined their efforts to promote and organize the activities Another sponsor was the San Bernardino Valley College Psychiatric Technology Program who assisted by providing 75 of the backpacks

In addition to the give-away, Hernandez and Jara recruited 22 local vendors and craft enthusiasts to display their talents and offer great deals for the students who attended with their families Food and music were a-plenty, and the event was attended by several dignitaries including Bob Levine, Commander of American Legion, Supervisor Joe Baca, Jr, Representative Maha Rizvi from the office of Assembly Member Eloise ReyesGomez, and Council Members Kelly Chastain and Dr G

“This event was for the community,” explained Ashley Jara who helped organize this event and welcomed the students as they arrived to pick-up their new backpack She continued to explain, “All students in the area were invited to come ” From observing the large number of students, one could easily notice the age range varied greatly from kindergarten to high school Matthew Hernandez added, “Most of the students came from Colton Rialto and San Bernardino ”

The City of Colton is fortunate to have such organizations like the American Legion and local businesses, such as One-Stop Print Shop and Empire Balloons, team-up to offer support to our young population From the success of this event, there is no doubt this outreach for the community will continue to grow in size and popularity Congratulations on this successful community event

For more information about CITY TALK, various community groups and events, Colton history, the trash clean-up project, the G-Team, prayer list, history briefs, Veteran Spotlight, Church Spotlight, Business Spotlight, U S Flag Watch, neighborhood meetings, community projects, or the online live-stream programs, contact Dr G @ 909-213-3730

Homeless

which included three panels focusing on the status of homeless youth in San Bernardino County, state and regional perspectives, and permanent and supportive transitional services

One of the potential solutions Ramos pointed to was an award-winning state/nonprofit model used in Norwalk "We will also discuss solutions that are working to help our homeless, such as an award-winning state/nonprofit model used in Norwalk and which I believe can be adapted for use here at Patton State Hospital," Ramos said He further explained his bill, AB 349, which "authorizes the state to lease the property to a nonprofit or governmental organization and then the leasing entity would design a program that would work locally "

Assembly Majority Leader Eloise Gomez Reyes, who was also present, emphasized the situation's urgency "This isn't a partisan issue This is an issue that has to be addressed We need rapid housing, and asking questions about how homeless individuals ended up there, that's secondary We need to have them housed," Reyes stated

Mike Jones, Deputy of the San Bernardino County Sheriff Department Homeless Outreach and Proactive Enforcement Team reflecting on a decade of conducting the Point-in-Time Count, noted a consistent increase in the population with mental health and developmental disabilities within the homeless community "Our team is only proactive with homeless outreach and proactive enforcement We don't respond to calls of service; we're out there before the calls come in,"

Jones said

When asked by Reyes about the most significant differences between working with homeless youth and adults, Mendoza responded, "We need more peer-to-peer models Instead of investing in student resource officers, we must invest in therapists and drug/alcohol-related services We must also make youth and young adults aware of their rights "

Housing affordability remains a significant challenge, with the average asking rent now at $1,900 monthly in San Bernardino County

Dr Timothy Hougen, deputy director of the San Bernardino County Department of Behavioral Health, highlighted the underrepresentation of the LGBTQ population among people experiencing homelessness "We have to talk about the LGBTQ population because 30 percent of homeless on the streets identify as LGBTQ," Hougen said, suggesting the number might be higher

Other panelists who contributed to the threehour hearing included City of San Bernardino Mayor Helen Tran, Stephanie Vida Pazarin, project manager of the Family Assistance Program, and Charles Karsch, family development program manager at the Community Action Partnership of San Bernardino County, among others

As the hearing concluded, the message was clear: San Bernardino County is facing a significant challenge with youth homelessness, and collaborative, innovative solutions are urgently needed

Page A2 • August 24, 2023 • Inland Empire Community Newspapers • Colton Courier
Yo u r a d h e r e : C a l l ( 9 0 9 ) 3 8 1 - 9 8 9 8 f o r m o r e i n f o r m a t i o n o n a d v e r t i s i n g.
PHOTO DR G (L to R): Chris (student), Frances (student), Josh (student), Ashley Jara, Mary (student), Matthew Hernandez; Johnny (student)

Community News

Redlands Police are conducting a death investigation of an adult female whose body was found Saturday morning, Aug 19, at Tennessee Street north of San Bernardino Avenue

Patrol officers responded shortly after 8:30 a m to a report of a person down just off the west side of the road-

Community News

Through a continual, exhaustive investigation, the Rialto Police Department Major Accident Investigation

Team identified a 2003 Ford Expedition as the vehicle involved in the fatal hitand-run traffic collision with DeAngelo Banks

On August 15, 2023, at 4:40 p m , officers located the suspect vehicle in the 500 block of N Riverside Avenue and conducted surveillance A subject, later identified as Bryan Perez, was seen entering the vehicle and drove away from the location

Perez was found to be unlicensed and subsequently interviewed and arrested for being the driver that struck and killed DeAngelo Banks on August 13th Evidence was found substantiating the Ford Expedition being involved in the hit-and-run fatal collision

The Ford Expedition was recovered and towed to the San Bernardino County Sheriff ’s Department Crime Lab for processing The Rialto Police Department appreciates the assistance of local residents and business

owners who cooperated and were instrumental in providing video footage vital to this crime being solved

Perez was booked into West Valley Detention Center for CVC 20001(b) (2) –Hit and Run Causing Injury or Death with a bail set for $250,000

ORIGINAL PRESS RELEASE:

On Sunday, August 13, 2023, at approximately 4:37 a m , a Rialto Police patrol officer was driving east on Rialto Avenue, east of Spruce Street in a marked police vehicle

The officer drove over an unknown object in the middle of the roadway and immediately turned around to investigate The officer discovered it was a pedestrian who was deceased

The pedestrian was later identified as DeAngelo Banks Physical evidence located at the scene indicates Banks had been previously struck and killed by at least one vehicle before the officer ’s contact The Rialto Police Department requested the California Highway Patrol respond to assist in this investigation

way Once on scene officers located the body of a woman in her late 20s, and detectives were called to take over the investigation

The cause of death is unknown pending autopsy results from the San Bernardino County Coroner ’s Office

Anyone with information is asked to contact Detective Cordoba at (909) 798-7623 or Redlands Police Dispatch at (909) 798-7681

California Highway Patrol and the Rialto Police Department’s Major Accident Investigation Team responded and conducted two separate investigations Investigators recovered evidence at the scene, and video footage information indicates Banks was walking eastbound in the lanes of traffic on Rialto Avenue

Video footage from properties nearby the incident revealed a vehicle of interest driving eastbound on Rialto Avenue toward Banks prior to him being struck

The investigation is in progress, and efforts to locate this vehicle are ongoing Therefore, at this time details on the suspect vehicle are being kept confidential

The Rialto Police Department is seeking the community’s assistance with any information about this incident and requests witnesses contact Sergeant Dan Smith at (909) 644-6025 or DSmith@rialtopd com

Witnesses can also anonymously report information through WeTip at (800) 782-7463, reference case #932309127

C o l t o n C h e c k p o i n t N e t s O n e D U I A

r e s t a n d 1 5 C i t a t i o n s

Community News

As friends and family plan vacations during the final days of summer, the San Bernardino Police Department is reminding everyone to stay safe by always choosing a sober way to go

No matter how you choose to celebrate the end of summer and Labor Day weekend, make sure you do so responsibly Take the necessary precautions to protect yourself and your family by buckling up, ditching the distractions, following the speed limit, and never driving impaired

To help keep our community safe during the busy late summer and Labor Day weekend travel season, the San Bernardino Police Department will have additional officers on patrol

Anyone with information regarding crime or suspicious activity is asked to contact Redlands Police Dispatch at (909) 798-7681 ext 1

Certain non-emergency crimes may also be reported online using the Redlands Police Department’s CopLogic reporting system at www cityofredlands org/report-crime Suspicious activity and tips can be reported using the City of Redlands 311 mobile app available for Android, iPhones, and iPads

from Aug 18 through Labor Day (Sept 6) looking for drivers suspected of driving under the influence of alcohol and/or drugs The increased efforts to address impaired driving are part of a national enforcement campaign, Driver Sober or Get Pulled Over

In addition to roving patrols, the San Bernardino Police Department will hold a DUI Checkpoint on August 31 from 6:00 p m to 2:00 a m at an undisclosed location within the city of San Bernardino

“Driving impaired is risky and puts yourself and others around you in serious danger,” San Bernardino Sgt Harvey said “If you are taking a road trip over the next few weeks, make good choices and drive like your closest friends and family are in the cars around you ”

Forty-five people were killed in crashes throughout California over the 2019 Labor Day holiday period, and the California Highway Patrol (CHP) made more than 1,000 arrests for driving under the influence during the 78-hour Labor Day weekend enforcement period alone

Driving while impaired is not just from alcohol Prescription drugs, over-thecounter medications, and marijuana may also impair If you plan on drinking or taking medications with a driving warning label, let someone who is sober drive If you see someone driving impaired, call 9-1-1 Funding for this program is provided by a grant from the California Office of Traffic Safety, through the National Highway Traffic Safety Administration

Community News

Colton Police Department had (1) DUI arrest while conducting a DUI/Driver ’s License checkpoint on July 28, 2023 The checkpoint was conducted in the 2600 block of S Reche Canyon Rd for southbound traffic between the hours of 6:00 p m and 3:00 a m

A total of 1,021 vehicles went through the checkpoint and 427 of the 1,021 vehicles were screened for objective signs and symptoms of intoxication or driving while

suspended/unlicensed

In addition, 15 drivers were cited for operating a vehicle unlicensed or with a suspended/revoked license DUI Checkpoints are placed in locations based on collision statistics and frequency of DUI arrests

Drivers caught driving impaired and charged with DUI can expect the impact of a DUI arrest to be approximately $13,500

This includes fines, fees, DUI classes, license suspension and other expenses not to mention

possible jail time

Colton Police Department reminds drivers that “DUI Doesn’t Just Mean Booze ” Prescription drugs, particularly those with a driving or operating machinery warning on the label, can impair and result in a DUI Marijuana can also be impairing, especially in combination with alcohol or other drugs

Funding for this checkpoint was provided by a grant from the California Office of Traffic Safety, through the National Highway Traffic Safety Administration

R e d l a n d s P o l i c e D e p a r t m e n t R P D C o n d u c t i n g D e a t h I n v e s t i g a t i o n A f t e r W o m a n ’ s B o d y F o u n d Inland Empire Community Newspapers • August 24, 2023 • Page A3 C r i m e & P u b l i c S a f e t y
Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to editor@iecn.com. F a t a l H i t & R u n T r a f f i c C o l l i s i o n o n R i v e r s i d e A v e n u e
r
S B P D E n c o u r a g e s t h e P u b l i c t o S t a y S a f e D u r i n g F i n a l S t r e t c h o f S u m m e r T r a v e l S e a s o n

CSUSB’s Bold Vision: Pr esident Morales Unveils 2023-28 Strategic Goals Emphasizing Student Success,

Community News

University President Tomás D Morales celebrated the successes and outlined the challenges facing Cal State San Bernardino as he welcomed new and returning students, faculty and staff during his annual Convocation address on Aug 17

The annual event, attended by faculty and staff in Coussoulis Arena, formally kicked off the 2023-24 academic year, which will see the launch of the university’s 2023-28 Strategic Plan, continuation of “Our Defining Moment: The Campaign for CSUSB,” challenges posed by the state budget, and a special recognition event for alumni

Fall semester classes begin Thursday, Aug 24, with move-in day for students living on campus on Sunday, Aug 20, and Saturday classes beginning on Aug 19

“For the past several years, during Convocation we have reflected on our achievements through the lens of our strategic plan,” Morales said “These goals and objectives have framed our efforts since the previous plan was implemented in the fall of 2015

“This year, I wish to focus on where we are with two major campus initiatives, which were launched at last year ’s Convocation: our new 2023-28 strategic plan, which will shape our work and efforts across all segments of the university; and the ongoing ‘Our Defining Moment: The Campaign for CSUSB ’ Its success will also have a tremendous impact on how we are able to grow and serve our students and our region ”

Morales outlined the four thematic goals of the new strategic plan: student success; faculty and staff success; diversity, equity and inclusion (DEI); and internationalization

For student success, the planned objectives are to acknowledge and value students’ cultural, linguistic and social identities; transform stu-

Faculty

dents’ understanding of self as agents in a global society; and empower students to apply competencies that enrich their communities

Under faculty and staff success, the planned objectives are to ensure equitable and efficient work; promote a culture of trust and safety that values and integrates human differences and cares for the holistic well-being of staff and faculty; and enhance pathways and guidance for professional advancement

For DEI, the objectives are to uphold an unwavering commitment to an enduring diverse, equitable and inclusive environment; strengthen CSUSB’s culture of belonging, acceptance and appreciation for the unique characteristics and contributions of all students, alumni, faculty, staff and administrators; and promote and support a campus environment that values and affirms human rights and protections for all members of our community

And for internationalization, the planned objectives include enhancing global learning opportunities for the campus community; expanding student, faculty and staff participation in education abroad programs; and growing, diversifying and engaging the international student body

In his remarks, Morales said the university has made progress, pointing to CSUSB’s partnership with Lviv Polytechnic University in Ukraine, which will position the university to be a significant player in rebuilding that nation “By joining forces, our two esteemed institutions aim to create an environment that fosters innovation, nurtures talent and expands horizons for students and faculty alike in an increasingly interconnected world,” Morales said

“Each objective will come with planned outcomes and the proposed strategies to achieve them,” Morales said

Read more at iecn com

SBVC and Chaf fey College Go

Head-to-Head in Pr e-season Scrimma ge

San Bernardino Valley College Wolverines and the Chaffey College Panthers competed in a pre-season scrimmage game on August 19th at the SBVC Football Stadium

Both Inland Empire teams begin their official season on Saturday, September 2nd with Chaffey going head-to-

Gr owth, DEI, and Global Outr each

head with LA Valley College, and SBVC facing San Diego Mesa; both games are at 6 PM

Cheers to both teams for a successful and safe season ahead

For more information on SBVC’s 2023 football schedule visit sbvcathletics com and for Chaffey, visit chaffeypanthers com

Page A4 • August 24, 2023 • Inland Empire Community Newspapers
PHOTO CSUSB CSUSB President Tomás D Morales telling the audience that each objective will come with planned outcomes and the proposed strategies to achieve them
L o c a l S c h o o l s , C o l l e g e s , & U n i v e r s i t i e s

NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCISCO ROBLES Case No

PROSB2300952

To all heirs beneficiaries, creditors, contingent creditors and persons who may otherwise be interested in the will or estate or both of FRANCISCO ROBLES

A PETITION FOR PRO-BATE has been filed by Norma P DeRobles in the Superior Court of California, County of SAN BERNARDINO

THE PETITION FOR PROBATE requests that Norma P DeRobles be appointed as personal representative to administer the estate of the decedent

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act (This authority will allow the personal representative to take many actions without obtaining court approval Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action ) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority

A HEARING on the peti-tion will be held on Sept 11 2023 at 9:00 AM in Dept No S35 located at 247 W Third St San Bernardino CA 92415

IF YOU OBJECT to the granting of the petition you should appear at the hearing and state your objections or file written objections with the court before the hearing Your appearance may be in person or by your attorney

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal represen-

O f f i c e ( 9 0 9 ) 3 8 1 - 9 8 9 8 • C O L T O N C O U R I E R L E G A L A D V E R T I S I N G • F a x ( 9 0 9 ) 3 8 4 - 0 4 0 6 CC IECN August 24, 2023 Page A5 Published in Colton Courier C-643 Fictitious Business Name Statement FBN20230007712 Statement fi ed with the County C erk of San Bernardino 08/01/2023 The fo lowing person(s) is (are) doing business as: BEARMED 11553 FOOTHILL BLVD STUDIO 47 RANCHO CUCAMONGA CA 91730 County of Principal P ace of Bus ness: SAN BERNARDINO GOOD VIBES WELLNESS INC 11553 FOOTHILL BLVD STUDIO 47 RANCHO CUCAMONGA CA 91730 Inc /Org /Reg No : 5429314 State of Inc /Org /Reg : CALIFORNIA Th s business s conducted by (a/an): CORPORATION Reg strant commenced to transact business under the fict tious business name or names l sted above on NOT APPLICABLE By sign ng I declare that al nformation n th s statement is true and correct A registrant who declares as true information wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on this statement becomes Public Record upon f ling s/ JUSTIN EVANS PRESIDENT Not ce- In accordance with subdiv sion (a) of Section 17920 a fictitious name statement generally expires at the end of five years from the date on which it was fi ed in the Off ce of the County C erk except as provided in Subdivis on (b) of Section 17920 where t 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 reg stered owner A new fictitious business name statement must be f led before the expiration The f ling of this statement does not of itse f authorize the use in this state of a fict tious business name n v olation of the r ghts of another under federal state or common law (see Sect on 14411 Et Seq Business and Professions Code) Published 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-644 Fictitious Business Name Statement FBN20230007222 Statement fi ed with the County C erk of San Bernardino 07/20/2023 The fo lowing person(s) is (are) do ng bus ness as: DEERLY MOTIVATED PROMOS 13502 HOLMES ST YUCAIPA CA 92399 County of Principal P ace of Bus ness: SAN BERNARDINO Mail ng address: P O BOX 311 CALIMESA CA 92320 # of Emp oyees: 0 TAMARA L THIMGAN 13502 HOLMES ST YUCAIPA CA 92399 Th s business s conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the fict tious business name or names l sted above on JUL 18 2018 By sign ng I declare that al nformation n th s statement is true and correct A registrant who declares as true information wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on this statement becomes Public Record upon f ling s/ TAMARA L THIMGAN OWNER Not ce- In accordance with subdiv sion (a) of Section 17920 a fictitious name statement generally expires at the end of five years from the date on which it was fi ed in the Off ce of the County C erk except as provided in Subdivis on (b) of Section 17920 where t 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 reg stered owner A new fictitious business name statement must be f led before the expiration The f ling of this statement does not of itse f authorize the use in this state of a fict tious business name n v olation of the r ghts of another under federal state or common law (see Sect on 14411 Et Seq Business and Professions Code) Published 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-645 Fictitious Business Name Statement FBN20230007534 Statement fi ed with the County C erk of San Bernardino 07/27/2023 The fo lowing person(s) is (are) doing business as: CARFRE 820 W TRENTON ST SAN BERNARDINO CA 92405 County of Principal P ace of Bus ness: SAN BERNARDINO REGINA BRIANA 820 W TRENTON ST SAN BERNARDINO CA 92405 Th s business s conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the fict tious business name or names l sted above on JUL 24 2023 By sign ng I declare that al nformation n th s statement is true and correct A registrant who declares as true information wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on this statement becomes Publ c Record upon filng s/ REGINA BRIANA Notice- In accordance w th subdivis on (a) of Sect on 17920, a f ctitious name statement general y exp res at the end of f ve years from the date on which t was f led n the Office of the County Clerk except as prov ded n Subd vision (b) of Sect on 17920, where it exp res 40 days after any change n the facts set forth n the statement pursuant to Section 17913 other than a change n the residence address of a registered owner A new f ct t ous business name statement must be filed before the exp rat on The fil ng of this statement does not of itself author ze the use n th s state of a f ctit ous bus ness name in vio at on of the rights of another under federa state or common law (see Section 14411 Et Seq Business and Professions Code) Publ shed 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-646 Fictitious Business Name Statement FBN20230007786 Statement f led w th the County Clerk of San Bernardino 08/02/2023 The fol ow ng person(s) s (are) doing business as: TQ MOTORSPORTS 775 SOUTH GIFFORD AVE UNIT 27 SAN BERNARDINO, CA 92408 County of Princ pal Place of Business: SAN BERNARDINO Mai ing address: PO BOX 11, SAN BERNARDINO CA 92408 TQ MOTORSPORTS LLC 775 SOUTH GIFFORD AVE UNIT 27, SAN BERNARDINO CA 92408 Inc /Org /Reg No : 202253210018 State of Inc /Org /Reg : CA This bus ness is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact bus ness under the fictitious business name or names isted above on NOV 02 2022 By s gning I declare that a l information in this statement s true and correct A reg strant who declares as true informat on which he or she knows to be fa se, s guilty of a cr me (B&P Code 17913) I am a so aware that a l nformation on th s statement becomes Publ c Record upon filng s/ ANTHONY QUINTANILLA, CHIEF EXECUTIVE OFFICER Notice- In accordance w th subdivis on (a) of Sect on 17920, a f ctitious name statement general y exp res at the end of f ve years from the date on which t was f led n the Office of the County Clerk except as prov ded n Subd vision (b) of Sect on 17920, where it exp res 40 days after any change n the facts set forth n the statement pursuant to Section 17913 other than a change n the residence address of a registered owner A new f ctit ous business name statement must be filed before the exp rat on The fil ng of this statement does not of itself author ze the use n th s state of a f ctit ous bus ness name in vio at on of the rights of another under federa state or common law (see Section 14411 Et Seq Business and Professions Code) Publ shed 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-647 Fictitious Business Name Statement FBN20230007695 Statement f led w th the County Clerk of San Bernardino 07/31/2023 The fol ow ng person(s) s (are) doing bus ness as: SKYFOX UAV, 5659 JUSTIN CT SAN BERNARDINO CA 92407 County of Princ pal Place of Business: SAN BERNARDINO VANCE M FOX 5659 JUSTIN CT SAN BERNARDINO, CA 92407 This bus ness is conducted by (a/an): INDIVIDUAL Registrant commenced to transact bus ness under the fictitious business name or names isted above on NOT APPLICABLE By s gning I declare that a l information in this statement s true and correct A reg strant who declares as true informat on which he or she knows to be fa se s guilty of a cr me (B&P Code 17913) I am a so aware that a l nformat on on th s statement becomes Publ c Record upon filng s/ VANCE M FOX INDIVIDUAL Notice- In accordance w th subdiv s on (a) of Sect on 17920 a f ctitious name statement general y exp res at the end of f ve years from the date on which t was f led n the Office of the County Clerk except, as prov ded n Subd vision (b) of Sect on 17920 where it exp res 40 days after any change n the facts set forth n the statement pursuant to Section 17913 other than a change n the residence address of a registered owner A new f ct t ous business name statement must be filed before the exp rat on The fil ng of this statement does not of itself author ze the use n th s state of a f ctit ous bus ness name in vio at on of the rights of another under federa state or common law (see Section 14411 Et Seq , Business and Professions Code) Pub ished 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-648 Fictitious Business Name Statement FBN20230006906 Statement f led w th the County Clerk of San Bernard no 07/10/2023 The fol ow ng person(s) is (are) doing business as: ALKALINE WATER MART 9950 FOOTHILL BLVD STE Q, RANCHO CUCAMONGA CA 91730 County of Pr nc pa Place of Business: SAN BERNARDINO Ma ling address: 5888 TIMBERMIST PL RANCHO CUCAMONGA, CA 91737 # of Employees: 3 BRONEY S ENTERPRISES INC 5888 TIMBERMIST PL, RANCHO CUCAMONGA CA 91737 Inc /Org /Reg No : 3665920 State of Inc /Org /Reg : CA This bus ness is conducted by (a/an): CORPORATION Registrant commenced to transact business under the f ctit ous busness name or names listed above on AUG 15, 2015 By signing I dec are that all informat on in this statement is true and correct A registrant who declares as true informat on which he or she knows to be false s gui ty of a cr me (B&P Code 17913) I am also aware that a l nformation on this statement becomes Pub ic Record upon fing s/ GORDON BRONEY PRESIDENT Notice- In accordance with subdvis on (a) of Sect on 17920 a fictt ous name statement genera y expires at the end of f ve years from the date on wh ch it was filed n the Office of the County Clerk, except as prov ded n Subd v sion (b) of Sect on 17920 where it expires 40 days after any change n the facts set forth n the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fict tious bus ness name statement must be fi ed before the exp rat on The fi ing of th s statement does not of tself authorize the use n th s state of a f ctit ous business name in vio at on of the rights of another under federal, state, or common aw (see Section 14411 Et Seq Bus ness and Professions Code) Pub ished 8/10,8/17,8/24,8/31/23 Published in Colton Courier C-649 Fictitious Business Name Statement FBN20230006908 Statement f led w th the County Clerk of San Bernard no 07/10/2023 The fol ow ng person(s) is (are) do ng business as: GORDON S AUTO SALES, 708 WEST MILL ST UNIT L STE B SAN BERNARDINO 92410 County of Pr nc pa Place of Business: SAN BERNARDINO Ma ling address: 5888 TIMBERMIST PL, RANCHO CUCAMONGA CA 91737 # of Employees: 1 BRONEY S ENTERPRISES INC , 5888 TIMBERMIST PL RANCHO CUCAMONGA CA 91737 Inc /Org /Reg No : 3665920 State of Inc /Org /Reg : CA This bus ness is conducted by (a/an): CORPORATION Registrant commenced to transact business under the f ctit ous busness name or names listed above on NOT APPLICABLE By signing I dec are that all informat on in this statement is true and correct A registrant who declares as true informat on which he or she knows to be false, s gui ty of a cr me (B&P Code 17913) I am also aware that a l nformation on this statement becomes Pub ic Record upon fing s/ GORDON BRONEY, PRESIDENT Notice- In accordance with subdvis on (a) of Sect on 17920, a fictt ous name statement genera y expires at the end of f ve years from the date on wh ch it was filed n the Office of the County Clerk except as prov ded n Subd v sion (b) of Sect on 17920, where it expires 40 days after any change n the facts set forth n the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fict tious bus ness name statement must be fi ed before the exp rat on The fi ing of th s statement does not of tself authorize the use n th s state of a f ctit ous business name in vio at on of the rights of another under federal state or common aw (see Section 14411 Et Seq Bus ness and Professions Code) Pub ished 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-650 Fictitious Business Name Statement FBN20230007551 Statement f led w th the County Clerk of San Bernard no 07/27/2023 The fol ow ng person(s) is (are) do ng business as: ZACATECAS AUTO REPAIR 996 N MOUNT VERNON AVE SAN BERNARDINO, CA 92411 County of Pr nc pa Place of Business: SAN BERNARDINO Mail ng address: 21518 OLD ELSINORE RD PERRIS CA 92570 # of Employees: 1 DAVID CARRASCO 21518 OLD ELSINORE RD PERRIS CA 92570 This bus ness is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the f ctit ous busness name or names listed above on JUL 26, 2023 By signing I dec are that all informat on in this statement is true and correct A registrant who dec ares as true nformation wh ch he or she knows to be false, is gu lty of a crime (B&P Code 17913) I am also aware that al information on this statement becomes Public Record upon f ling s/ DAVID CARRASCO, OWNER Not ce- 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 fi ed in the Off ce of the County C erk, except as provided in Subdivis on (b) of Section 17920 where t 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 f led before the expiration The f ling of this statement does not of itse f authorize the use in this state of a fict tious business name n v olation of the r ghts of another under federal, state, or common law (see Section 14411 Et Seq Business and Profess ons Code) Published 8/10,8/17,8/24,8/31/23 Published in Colton Courier C-651 Fictitious Business Name Statement FBN20230007671 Statement fi ed with the County C erk of San Bernardino 07/31/2023 The fo lowing person(s) is (are) do ng bus ness as: TRUCKER COMPLIANCE CO, 16512 UPLAND AVE FONTANA CA 92335 County of Principal P ace of Business: SAN BERNARDINO # of Employees: 1 CINTIA G MADRID RODRIGUEZ, 16512 UPLAND AVE FONTANA CA 92335 Th s business s conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the fict tious business name or names l sted above on NOT APPLICABLE By sign ng, I declare that al nformation n this statement is true and correct A registrant who dec ares as true nformation, wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al information on this statement becomes Public Record upon f ling s/ CINTIA G MADRID RODRIGUEZ OWNER Not ce- 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 fi ed in the Off ce of the County C erk except, as provided in Subdivis on (b) of Section 17920 where t 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 f led before the expiration The f ling of this statement does not of itse f authorize the use in this state of a fict tious business name n v olation of the r ghts of another under federal state or common law (see Section 14411 Et Seq , Business and Profess ons Code) Published 8/10 8/17 8/24 8/31/23 Published in Colton Courier C-652 Fictitious Business Name Statement FBN20230007841 Statement fi ed with the County C erk of San Bernardino 08/03/2023 The fo lowing person(s) is (are) doing business as: INLAND VALLEY MEATS 360 E VALLEY BLVD, COLTON, CA 92324 County of Principal P ace of Business: SAN BERNARDINO Mail ng address: PO BOX 190, COLTON CA 92324 RAEMICA INC 360 E VALLEY BLVD, COLTON, CA 92324 Inc /Org /Reg No : 1804397 State of Inc /Org /Reg : CA Th s business s conducted by (a/an): CORPORATION Reg strant commenced to transact business under the fict tious business name or names l sted above on JUN 23 2023 By sign ng, I declare that al nformation n this statement is true and correct A registrant who dec ares as true nformation, wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al information on this statement becomes Public Record upon f ling s/ TOM SERRATO CHIEF EXECUTIVE OFFICER Not ce- 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 fi ed in the Off ce of the County C erk except, as provided in Subdivis on (b) of Section 17920 where t 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 f led before the expiration The f ling of this statement does not of itse f authorize the use in this state of a fict tious business name n v olation of the r ghts of another under federal state or common law (see Section 14411 Et Seq , Business and Profess ons Code) Published 8/10 8/17 8/24 8/31/23
tative 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250 A Request for Special Notice form is available from the court clerk Attorney for petitioner: EDWARD E COREY ESQ SBN 124900 COREY & COREY PO BOX 39 S PASADENA CA 91031 CN998861 ROBLES Published Colton Courier Aug 10,17,24, 2023 C-642 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 PUBLISH YOUR FBN ONLY $45! e-Mail your form to: iecnlegals @gmail.com Mail to: P.O. Box 110 Colton, CA 92324 Or call (909) 381-9898 for more info
O f f i c e ( 9 0 9 ) 3 8 1 - 9 8 9 8 • C O L T O N C O U R I E R L E G A L A D V E R T I S I N G • F a x ( 9 0 9 ) 3 8 4 - 0 4 0 6 Page A6 August 24, 2023 CC IECN Published in Colton Courier C-636 Fictitious Business Name Statement FBN20230007389 Statement filed w th the County Clerk of San Bernard no 07/24/2023 The fo lowing person(s) is (are) do ng business as: HUNTINGTON LEARNING CENTER 11328 KENYON WAY SUITE B RANCHO CUCAMONGA CA 91730 County of Pr ncipa P ace of Business: SAN BERNARDINO Ma l ng address: 12740 GOLDEN LEAF DRIVE, RANCHO CUCAMONGA CA 91739 # of Employees: 14 TORRES FAMILY MMIII LLC, 12740 GOLDEN LEAF DRIVE RANCHO CUCAMONGA CA 91739 Inc /Org /Reg No : 202355313716 State of Inc /Org /Reg : CA This business s conducted by (a/an): LIMITED LIABILITY COMPANY Reg strant commenced to transact business under the f ctit ous busness name or names listed above on JUL 01 2023 By signing, I dec are that al informat on in th s statement is true and correct A registrant who dec ares as true nformat on, wh ch he or she knows to be fa se s gu lty of a cr me (B&P Code 17913) I am a so aware that a l nformation on th s statement becomes Public Record upon f l ng s/ JOSE F TORRES CEO Not ce- In accordance with subdvision (a) of Section 17920 a fictt ous name statement genera ly expires at the end of five years from the date on wh ch it was filed in the Office of the County C erk except as provided in Subdiv sion (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fict tious bus ness name statement must be f ed before the expiration The fi ing of th s statement does not of tself authorize the use in this state of a f ct tious business name n v o at on of the r ghts of another under federal state or common aw (see Section 14411 Et Seq Bus ness and Profess ons Code) Pub ished 8/3 8/10 8/17 8/24/23 Published in Colton Courier C-637 Fictitious Business Name Statement FBN20230007467 Statement filed with the County Clerk of San Bernard no 07/26/2023 The fo lowing person(s) is (are) do ng business as: LA FITNESS & PRO RESULTS 3161 MICHELSON DR STE 600 IRVINE CA 92612 County of Pr ncipa P ace of Business: ORANGE Ma l ng address: PO BOX 52110 IRVINE, CA 92619 FITNESS INTERNATIONAL LLC 3161 MICHELSON DR STE 600 IRVINE, CA 92612 Inc /Org /Reg No : 199727210046 State of Inc /Org /Reg : CA This business s conducted by (a/an): LIMITED LIABILITY COMPANY Reg strant commenced to transact business under the f ctit ous busness name or names listed above on JUL 06 2012 By signing I dec are that al informat on in th s statement is true and correct A registrant who dec ares as true nformat on wh ch he or she knows to be false, s gu lty of a cr me (B&P Code 17913) I am a so aware that a l nformation on th s statement becomes Public Record upon f l ng s/ ROBERT WILSON VICE PRESIDENT/GENERAL COUNSEL Not ce- In accordance with subdvision (a) of Section 17920 a fictt ous name statement genera ly expires at the end of five years from the date on wh ch it was filed in the Office of the County C erk except as provided in Subdiv sion (b) of Section 17920 where it expires 40 days after any change in the facts set forth in the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fict tious bus ness name statement must be f ed before the expiration The fi ing of th s statement does not of tself authorize the use in this state of a f ct tious business name n v o ation of the r ghts of another under federal state or common aw (see Section 14411 Et Seq Bus ness and Profess ons Code) Pub ished 8/3 8/10 8/17 8/24/23 Published in Colton Courier C-638 Fictitious Business Name Statement FBN20230007118 Statement fi ed with the County C erk of San Bernard no 07/17/2023 The fo lowing person(s) is (are) do ng business as: EDDIES AUTO SERVICE 755 W RIALTO AVE UNIT G RIALTO CA 92376 County of Pr ncipal P ace of Business: SAN BERNARDINO Ma l ng address: 9641 WESTERIA ST BLOOMINGTON CA 92316 EDWARD LUGO 755 W RIALTO AVE UNIT G RIALTO CA 92376 This business s conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the f ctit ous busness name or names l sted above on NOT APPLICABLE By sign ng I declare that a l nformation n this statement is true and correct A reg strant who dec ares as true informat on wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on th s statement becomes Public Record upon fi ing s/ EDWARD LUGO, OWNER Notice- In accordance with subdiv sion (a) of Section 17920 a fictitious name statement generally expires at the end of five years from the date on which it was fi ed in the Off ce of the County C erk, except as provided in Subdivis on (b) of Section 17920 where t expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change n the residence address of a reg stered owner A new fictitious business name statement must be f led before the expiration The f l ng of this statement does not of itse f author ze the use in this state of a fictitious business name n v olation of the r ghts of another under federa state or common law (see Sect on 14411 Et Seq Business and Professions Code) Published 8/3 8/10 8/17 8/24/23 Published in Colton Courier C-639 Fictitious Business Name Statement FBN20230007019 Statement fi ed with the County C erk of San Bernardino 07/12/2023 The fo lowing person(s) is (are) doing business as: THE NATIONAL WORD NEWS POWER TEAM HOUSE OF PRAYER INT L, THE WORD NEWS PRAY FOR AMERICA PROJECT 12523 DULCE ST, VICTORVILLE, CA 92392 County of Principal P ace of Bus ness: SAN BERNARDINO Mail ng address: PO BOX 116 VICTORVILLE CA 92393 HOUSE OF PRAYER INTERNATIONAL 1267 WILLIS ST STE #200, REDDING, CA 96001 Inc /Org /Reg No : 2310316 State of Inc /Org /Reg : CA Th s business is conducted by (a/an): CORPORATION Reg strant commenced to transact business under the fict tious business name or names l sted above on NOT APPLICABLE By sign ng I declare that a l nformation n this statement s true and correct A reg strant who dec ares as true informat on wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on th s statement becomes Public Record upon fi ing s/ TIRAZAH E HUFF CEO Notice- In accordance w th subdiv sion (a) of Section 17920 a fictitious name statement generally expires at the end of five years from the date on which it was fi ed in the Off ce of the County C erk except, as provided in Subdivis on (b) of Section 17920 where t expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change n the residence address of a reg stered owner A new fictitious business name statement must be filed before the expiration The f l ng of this statement does not of itse f author ze the use in this state of a fictitious business name n v olation of the r ghts of another under federa , state, or common law (see Sect on 14411 Et Seq Business and Professions Code) Published 8/3,8/10,8/17,8/24/23 Published in Colton Courier C-640 Fictitious Business Name Statement FBN20230007023 Statement fi ed with the County C erk of San Bernardino 07/12/2023 The fo lowing person(s) is (are) doing business as: MASSAGE2U, 7461 CENTURY AVE HESPERIA CA 92345 County of Principal P ace of Bus ness: SAN BERNARDINO # of Emp oyees: 0 LAURA PEREZ, 7461 CENTURY AVE HESPERIA CA 92345 Th s business is conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the fict tious business name or names l sted above on NOT APPLICABLE By sign ng, I declare that a l nformation n this statement s true and correct A reg strant who dec ares as true informat on, wh ch he or she knows to be false is gu lty of a crime (B&P Code 17913) I am also aware that al informat on on th s statement becomes Public Record upon fi ing s/ LAURA PEREZ, OWNER Notice- In accordance w th subdiv sion (a) of Section 17920 a fictitious name statement generally expires at the end of five years from the date on which t was fi ed in the Off ce of the County C erk except as provided in Subdivis on (b) of Section 17920, where t exp res 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change n the residence address of a reg stered owner A new fictitious business name statement must be filed before the expiration The f l ng of this statement does not of itse f author ze the use in this state of a fictitious bus ness name in v olation of the r ghts of another under federa state or common law (see Sect on 14411 Et Seq Business and Professions Code) Publ shed 8/3 8/10 8/17 8/24/23 Inland Empire Community Newspapers Visit us online at www.iecn.com for all your community news! Publish your FBN for only $45! e-Mail your filing to: iecnlegals @gmail.com or mail your filed form to: P.O. Box 110 Colton, CA 92324 Call (909) 381-9898 for more information Published in Colton Courier C-653 Fictitious Business Name Statement FBN20230007387 Statement filed w th the County C erk of San Bernardino 07/24/2023 The fol ow ng person(s) s (are) do ng business as: CRAFT COLLECTIVE, 137 N EUCLID AVE, ONTARIO CA 91762 County of Pr nc pal Place of Business: SAN BERNARDINO Ma ing address: 220 E 6TH STREET ONTARIO CA 91764 JONAS NAKAS 220 E 6TH STREET ONTARIO CA 91764 EVA GRELLO-NAKAS 220 E 6TH STREET ONTARIO CA 91764 This business is conducted by (a/an): MARRIED COUPLE Reg strant commenced to transact business under the fictitious business name or names isted above on NOT APPLICABLE By signing I declare that a l nformat on in th s statement s true and correct A registrant who dec ares as true nformation which he or she knows to be fa se is guilty of a crime (B&P Code 17913) I am also aware that a l informat on on th s statement becomes Public Record upon f ling s/ EVA GRELLO-NAKAS Not ce- In accordance w th subdivision (a) of Sect on 17920 a fictitious name statement generally expires at the end of five years from the date on which t was fi ed in the Office of the County C erk, except as prov ded in Subdivis on (b) of Sect on 17920 where t expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change n the residence address of a reg stered owner A new f ctit ous business name statement must be filed before the exp rat on The f l ng of this statement does not of itse f authorize the use n th s state of a fict tious business name in v olation of the rights of another under federal state or common law (see Section 14411 Et Seq , Business and Professions Code) Published 8/17 8/24 8/31 9/7/23 Published in Colton Courier C-654 Fictitious Business Name Statement FBN20230006774 Statement filed w th the County C erk of San Bernardino 07/05/2023 The fol ow ng person(s) s (are) do ng bus ness as: JENNIE B S BLUE MOUNTAIN CUISINE 2935 S PINE VALLEY AVENUE ONTARIO, CA 91761 County of Pr nc pal Place of Business: SAN BERNARDINO # of Employees: 1 DUTCH POT DREAMS LLC 2935 S PINE VALLEY AVENUE ONTARIO, CA 91761 Inc /Org /Reg No : 20235741369 State of Inc /Org /Reg : CA This bus ness is conducted by (a/an): LIMITED LIABILITY COMPANY Reg strant commenced to transact business under the fictitious business name or names isted above on JUN 06, 2023 By signing I declare that a l nformat on in th s statement s true and correct A registrant who dec ares as true nformation which he or she knows to be fa se is guilty of a crime (B&P Code 17913) I am also aware that al informat on on th s statement becomes Public Record upon f ling s/ SHANE LINTON CEO Not ce- In accordance w th subdivision (a) of Sect on 17920 a fictitious name statement generally expires at the end of five years from the date on which t was fi ed in the Office of the County C erk, except as prov ded in Subdivis on (b) of Sect on 17920 where t expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change n the residence address of a reg stered owner A new f ctit ous business name statement must be f led before the exp rat on The f l ng of this statement does not of itse f authorize the use n th s state of a fict tious business name in v olation of the rights of another under federal state or common law (see Section 14411 Et Seq , Business and Professions Code) Published 8/17 8/24 8/31 9/7/23 Published in Colton Courier C-655 Fictitious Business Name Statement FBN20230007880 Statement filed w th the County C erk of San Bernardino 08/04/2023 The fol ow ng person(s) s (are) do ng business as: MANUEL S AUTO REPAIR 544 W 1ST STREET RIALTO CA 92376 County of Pr nc pal Place of Business: SAN BERNARDINO Ma l ng address: 9178 OLIVE ST FONTANA, CA 92335 VICTOR M TORRES BECERRA 9178 OLIVE ST FONTANA CA 92335 This business is conducted by (a/an): INDIVIDUAL Reg strant commenced to transact business under the fictitious business name or names isted above on AUG 02 2018 By signing I declare that a l nformat on in th s statement s true and correct A registrant who declares as true nformation which he or she knows to be fa se is guilty of a crime (B&P Code 17913) I am a so aware that all information on th s statement becomes Public Record upon fi ing s/ VICTOR M TORRES BECERRA OWNER Notice- In accordance with subdvision (a) of Section 17920 a fictt ous name statement genera ly expires at the end of five years from the date on wh ch it was fi ed n the Office of the County C erk except, as provided in Subdiv s on (b) of Section 17920 where it expires 40 days after any change n the facts set forth in the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fictitious bus ness name statement must be f ed before the expirat on The fi ing of th s statement does not of tself authorize the use in this state of a f ct t ous business name n v olat on of the r ghts of another under federal state or common aw (see Section 14411 Et Seq Bus ness and Profess ons Code) Published 8/17 8/24 8/31 9/7/23 Published in Colton Courier C-656 Fictitious Business Name Statement FBN20230007771 Statement filed w th the County Clerk of San Bernard no 08/02/2023 The fo lowing person(s) is (are) doing business as: ELEMENT MATERIALS TECHNOLOGY SAN BERNARDINO 3505 E THIRD STREET SAN BERNARDINO CA 92408 County of Pr ncipa Place of Business: SAN BERNARDINO NTS LABS, LLC, 3701 PORT UNION ROAD FAIRFIELD OH 45014 Inc /Org /Reg No : 202206111371 State of Inc /Org /Reg : CA This business s conducted by (a/an): LIMITED LIABILITY COPMANY Registrant commenced to transact business under the f ctit ous busness name or names l sted above on JUL 11 2023 By signing I dec are that al informat on in this statement is true and correct A registrant who dec ares as true nformation wh ch he or she knows to be false s gui ty of a crime (B&P Code 17913) I am also aware that all nformation on this statement becomes Pub ic Record upon fing s/ MARCY LYNN NEAL SECRETARY Notice- In accordance with subdvision (a) of Section 17920 a fictt ous name statement genera ly expires at the end of five years from the date on wh ch it was fi ed n the Office of the County C erk except as provided in Subdiv s on (b) of Section 17920 where it expires 40 days after any change n the facts set forth in the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fictitious bus ness name statement must be f ed before the expirat on The fi ing of th s statement does not of tself authorize the use in this state of a f ct t ous business name n v olat on of the r ghts of another under federal state or common aw (see Section 14411 Et Seq Bus ness and Profess ons Code) Pub ished 8/17 8/24 8/31 9/7/23 Published in Colton Courier C-596 Fictitious Business Name Statement FBN20230006620 Statement filed w th the County Clerk of San Bernard no 06/29/2023 The fo lowing person(s) is (are) do ng business as: OCAMPOS TRUCKING 17263 FAIRVIEW CT FONTANA CA 92336 County of Pr ncipa Place of Business: SAN BERNARDINO # of Employees: 1 JOSE OCAMPO 17263 FAIRVIEW CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the f ctit ous busness name or names l sted above on JUN 27 2023 By signing, I dec are that al informat on in this statement is true and correct A registrant who dec ares as true nformation which he or she knows to be false s gui ty of a crime (B&P Code 17913) I am also aware that all nformation on this statement becomes Pub ic Record upon fing s/ JOSE OCAMPO, OWNER Notice- In accordance with subdvision (a) of Section 17920 a fictt ous name statement genera ly expires at the end of five years from the date on wh ch it was fi ed n the Office of the County C erk, except as provided in Subdiv s on (b) of Section 17920 where it expires 40 days after any change n the facts set forth in the statement pursuant to Sect on 17913 other than a change in the resdence address of a registered owner A new fictitious bus ness name statement must be f ed before the expirat on The fi ing of th s statement does not of tself authorize the use in this state of a f ctit ous business name in v olat on of the r ghts of another under federal state or common aw (see Section 14411 Et Seq , Bus ness and Profess ons Code) Pub ished 7/6 7/13 7/20 7/27/23 Corrected: 8/17 8/24 8/31 9/7/23

visit this internet website www c earreconcorp com using the f e number assigned to this case 112163-CA to find the date on wh ch the trustee s sale was held the amount of the last and h ghest bid and the address of the trustee Second you must send a wr tten notice of intent to p ace a bid so that the trustee receives it no more than 15 days after the trustee s sale Third you must submit a bid so that the trustee rece ves it no more than 45 days after the trustee s sale If you think you may qual fy as an “eligib e tenant buyer” or “eligib e b dder,” you should consider contact ng an attorney or appropriate rea estate professiona mmediately for advice regard ng this potent a r ght to purchase FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 R o San Diego Drive Su te 725 San D ego Californ a 92108 Publ shed R a to Record 8/10/23 8/17/23 8/24/23 R-461

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GREGORY MAYER AKA GREGORY S MAYER AKA

GREGORY STANLEY MAYER CASE NO PROSB2301006

To all heirs, beneficiaries, creditors, contingent creditors and persons who may otherwise be interested in the WILL or estate or both of GREGORY MAYER AKA

GREGORY S MAYER AKA

GREGORY STANLEY MAYER

A PETITION FOR PROBATE has been filed by SHARON MAYER in the Superior Court of California County of SAN BERNARDINO

THE PETITION FOR PROBATE requests that SHARON MAYER be appointed as personal representat ve to administer the estate of the decedent THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act (This authority will allow the personal representative to take many actions without obtain ng court approval Before taking certain very important actions however the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action ) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not

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 Cal fornia Probate Code or (2) 60 days from the date of mai ing 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 Cal fornia law

YOU MAY EXAMINE the f e kept by the court If you are a person interested in the estate you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250 A Request for Special Notice form is ava lable from the court clerk

Attorney for Petitioner

MAX M ALAVI, ESQ - SBN

272099, MARK S KRAUSE, ESQ - SBN 302732

MAX M ALAVI ATTORNEY AT LAW APC

2424 SE BRISTOL STREET STE 300 NEWPORT BEACH CA

92660

Telephone (949) 706-1919

BSC 223775

CNS-3728801#

PUBLISHED RIALTO

RECORD 8/17 8/24 8/31/23 R-466

NOTICE OF TRUSTEE S SALE T S No 22-30733-BACA T t e No 220515292-CA-

VOI A P N 0133-083-16-0-000

YOU ARE IN DEFAULT

UNDER A DEED OF TRUST

DATED 09/27/2005 UNLESS

YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER A public auction sale to the highest bidder for cash (cashier s check(s) must be made payable to National Defau t Servic ng Corporation) drawn on a state or national bank a check drawn by a state or federal credit union or a check drawn by a state or federa savings and loan association savings association or savings bank specified n Section 5102 of the Financial Code and authorized to do business in this state; w ll be held by the du y appointed trustee as shown be ow, of a l r ght title and interest conveyed to and now he d by the trustee in the here nafter described property under and pursuant to a Deed of Trust described below The sale wi l be made in an as is condition, but without covenant or warranty expressed or mplied regarding tit e possession or encumbrances, to pay the remain ng principal sum of the note(s) secured by the Deed of Trust with interest and late charges thereon, as provided in the note(s) advances under the terms of the Deed of Trust interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the in t al publ cation of the Not ce of Sale) reasonably est

you are the highest bidder at the auction you are or may be responsib e for paying off all liens senior to the lien being auct oned off, before you can receive clear t t e to the property You are encouraged to nvestigate 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 informat on If you consu t 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 th s notice of sale may be postponed one or more times by the mortgagee beneficiary trustee or a court pursuant to Section 2924g of the Ca ifornia Civ l Code The law requires that informat on 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 w sh to learn whether your sale date has been postponed, and if applicable the reschedu ed time and date for the sale of th s property you may cal 800-280-2832 or visit this internet website www ndscorp com/sa es us ng the fi e number assigned to this case 22-30733-BA-CA Information about postponements that are very short in durat on or that occur close in time to the scheduled sa e may not immediately be reflected in the telephone information or on the internet website The best way to verify postponement information is to attend the scheduled sale NOTICE TO TENANT*: You may have a right to purchase th s property after the trustee auct on pursuant to Section 2924m of the Ca ifornia Civil Code If you are a representat ve of all e igible tenant buyers you may be able to purchase the property if you match the last and highest b d placed at the trustee auction If you are an elig ble bidder " you may be able to purchase the property f you exceed the last and highest bid p aced at the trustee auction There are three steps to exercising th s right of purchase

First 48 hours after the date of the trustee sa e, you can cal 888-264-4010 or v sit this internet website www ndscorp com, using the file number assigned to this case 22-30733-BA-CA to f nd the date on which the trustee s sale was held, the amount of the ast and highest bid and the address of the trustee Second you must send a wr tten notice of intent to place a b d so that the trustee receives it no more than 15 days after the trustee s sale Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee s sale If you think you may qual-

O f f i c e ( 9 0 9 ) 3 8 1 - 9 8 9 8 • R I A L T O R E C O R D L E G A L A D V E R T I S I N G • F a x ( 9 0 9 ) 3 8 4 - 0 4 0 6 RR IECN August 24, 2023 Page A7 T S No 112163-CA APN: 0132053-33-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/18/2005 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU YOU SHOULD CONTACT A LAWYER On 9/19/2023 at 1:00 PM CLEAR RECON CORP as du y appo nted trustee under and pursuant to Deed of Trust recorded 3/2/2005 as Instrument No 2005-0145468 the subject Deed of Trust was modif ed by Loan Modificat on recorded on 8/6/2013 as Instrument 20130345935 of Off cial Records in the office of the County Recorder of San Bernardino County State of CALIFORNIA executed by: LULA BROWN A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH CASHIER S CHECK DRAWN ON A STATE OR NATIONAL BANK A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER 13220 CENTRAL AVE CHINO CA 91710 all r ght title and interest conveyed to and now he d by it under sa d Deed of Trust in the property s tuated n said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST The street address and other common designat on if any of the real property descr bed above s purported to be: 549 EAST MONTROSE STREET RIALTO CA 92376 The undersigned Trustee disc aims any liability for any incorrectness of the street address and other common designation, f any, shown herein Said sale will be held, but without covenant or warranty, express or impl ed, regarding t tle, possession condition or encumbrances inc ud ng fees charges and expenses of the Trustee and of the trusts created by said Deed of Trust to pay the rema ning pr ncipal sums of the note(s) secured by said Deed of Trust The total amount of the unpaid balance of the obl gation secured by the property to be so d and reasonable estimated costs expenses and advances at the time of the initia publ cat on of the Notice of Sale is: $179 563 20 If the Trustee is unab e to convey tit e for any reason the successfu bidder s sole and exclus ve remedy sha l be the return of mon es paid to the Trustee, and the successfu b dder sha have no further recourse The beneficiary under said Deed of Trust heretofore executed and de ivered to the undersigned a written Declaration of Default and Demand for Sa e and a wr tten Not ce of Default and Election to Sell The unders gned or ts predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property l en you should understand that there are risks invo ved n b dd ng at a trustee auction You wi l be bidding on a l en not on the property itself Placing the highest bid at a trustee auction does not automat cally entitle you to free and c ear ownership of the property You should also be aware that the lien be ng auctioned off may be a un or l en If you are the highest b dder at the auct on you are or may be respons b e for paying off all l ens senior to the l en being auct oned off before you can rece ve clear t t e to the property You are encouraged to invest gate the ex stence priority and s ze of outstanding iens that may exist on th s property by contacting the county recorder s office or a title insurance company e ther of which may charge you a fee for this information If you consu t 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 not ce of sale may be postponed one or more times by the mortgagee beneficiary trustee or a court pursuant to Sect on 2924g of the Ca ifornia Civi Code The aw requires that nformation about trustee sa e postponements be made available to you and to the pub ic as a courtesy to those not present at the sale If you wish to learn whether your sale date has been postponed and f appl cable the rescheduled time and date for the sale of th s property you may cal (844) 477-7869 or v sit this Internet Web site W W W S T O X P O S T I N G C O M us ng the f le number ass gned to this case 112163-CA Informat on about postponements that are very short n duration or that occur close in time to the schedu ed sa e may not immed ately be reflected in the te ephone information or on the Internet Web site The best way to ver fy postponement nformation is to attend the scheduled sale NOTICE TO TENANT: Effective January 1 2021 you may have a right to purchase th s property after the trustee auction pursuant to Section 2924m of the Californ a Civi Code If you are an e igible tenant buyer you can purchase the property if you match the last and highest b d p aced at the trustee auct on If you are an eligible bidder you may be able to purchase the property if you exceed the last and highest b d placed at the trustee auction There are three steps to exercising this right of purchase First 48 hours after the date of the trustee sa e you can cal (855) 313-3319 or
grant the authority A HEARING on the pet tion will be held in this court as follows: 09/07/23 at 9:00AM in Dept F3 located at 17780 ARROW BLVD FONTANA CA 92335
OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hear ng
appearance may be in person or by your attorney
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
IF YOU
Your
IF
The
the
A Morales,
unmarried
son Duly Appointed Trustee: National Default Servicing Corporation Recorded 11/17/2005 as Instrument No 2005-0866597 (or Book Page) of the Off cia Records of San Bernardino County, Californ a Date of Sa e: 09/19/2023 at 9:00 AM P ace of Sale: Chino Munic pal Court North West Entrance in the Courtyard, 13260 Central Avenue Chino CA 91710 Estimated amount of unpaid balance and other charges: $18 247 75 Street Address or other common designat on of real property: 923 N Joyce Avenue, Rialto, CA 92376 A P N : 0133-083-16-0000 The undersigned Trustee d sclaims any liabil ty for any incorrectness of the street address or other common designat on f any shown above If no street address or other common designat on is shown d rections to the location of the property may be obtained by send ng a written request to the beneficiary w thin 10 days of the date of first pub ication of this Not ce of Sale If the Trustee s unable to convey title for any reason, the successfu bidder s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successfu bidder shal have no further recourse The requirements of Ca ifornia Civi Code Section 2923 5(b)/2923 55(c) were fulf ed when the Notice of Default was recorded NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien you should understand that there are risks involved in bidd ng at a trustee auction You will be bidding on a ien not on the property itself P acing the h ghest b d at a trustee auction does not automat cally entitle you to free and clear ownership of the property You should also be aware that the lien be ng auct oned off may be a jun or lien If
mated to be set forth below
amount may be greater on
day of sa e Trustor: G lbert
an
per-
ify as a "representative of al e igible tenant buyers or el gib e bidder, you should consider contacting an attorney or appropriate real estate professiona immediately for advice regard ng this potential r ght to purchase *Pursuant to Sect on 2924m of the California Civi Code the potentia r ghts described herein sha l apply only to pub ic auctions tak ng p ace on or after January 1 2021, through December 31, 2025 unless ater extended Date: 08/14/2023 Nat ona Default Servicing Corporat on c/o Tiffany and Bosco, P A , its agent 1455 Frazee Road Suite 820 San Diego CA 92108 To l Free Phone: 888264-4010 Sales Line 800-2802832; Sales Website: www ndscorp com Deandre Garland, Trustee Sa es Representative A-4793718 Published Ria to Record 08/24/2023 08/31/2023 09/07/2023 R-477 Inland Empire Community Newspapers Visit us online at www.iecn.com for all your community news! Publish your FBN for only $45! e-Mail your filing to: iecnlegals @gmail.com or mail your filed form to: P.O. Box 110 Colton, CA 92324 Call (909) 381-9898 for more information

Community News

County Fire is pleased to announce that it will host its annual Girls Empowerment Camp (GEC), a free two-day event open to girls ages 12 and older on Sept 30 and Oct 1 from 8 a m to 5 p m at the Richard Sewell Training Center in San Bernardino

The purpose of the camp is to encourage young girls to learn more about the field of fire service and to embrace the career opportunities and options available to them

This weekend camp will prepare the teens for all aspects of the field of fire service through workshops, discussions activities and networking opportunities

The teens will also get a hands-on feel of the physical rigor associated with firefighters with activity stations, such as ropes and knots, CPR/first aid, ladder climb, confidence course, and hose handling

The second day of the camp is designed to build on the skill and endurance learned from the first day On Sunday, there will be a short graduation ceremony at 5 p m for all the participants with invited family and friends attending

Lunch will be provided both days Participants will be asked to dress in black or navy-blue workout pants or shorts (no short shorts permitted)

T-Shirts will be provided Workout shoes are needed Hair should be tied back for safety The Richard Sewell Training Center is located at 2824 W St in San Bernardino

For more information or questions, email joinourteam@sbcfire org Event registration: https://sbcfire co/3YmDhRt

Page A8 • August 24, 2023 • Inland Empire Community Newspapers
Registration Opens f or County Fir e Gir ls Empower ment Camp in September
PHOTO COUNTY OF SAN BERNARDINO A program participant gaining hands-on experience from a professional in the field

Turn static files into dynamic content formats.

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