COLTON COURIER We ekly
Septembe r 30, 2021
Vol 149 , NO. 42
A ri s t r on g Fo u nd at i o n r e cogn i zes D r. G f o r c o m m u n i t y w o r k
point on, Arianna’s life and our lives would be turned upside down. After two shunt surgeries, chemotherapy and full brain radiation, Ari became very weak and began to lose her hair. The tumor and its mutation were very aggressive. Ari grew weaker, and eventually lost her ability to walk and to talk. Ari took her last breath on October 1, 2019 in her mom’s and dad’s arms.
www.iecn.com
Chris Villalobos (L) and Colton Councilman Dr. G.
Stater Bros. donates $100K for cancer care Pg. 4
By Chris and Nikki Villalobos
T
he Aristrong Foundation was founded by Chris and Nikki Villalobos at the request of their daughter,
Arianna “Ari” Villalobos, who passed away from brain cancer on October 1, 2019. Ari was a healthy young lady who had just begun her freshman year at Grand Terrace High
COURTESY PHOTO
School when she started developing headaches and blurry vision. Ari was taken to Loma Linda ER where a C.T. Scan would reveal every parent’s worst nightmare, a 6 cm mass sitting deep in the middle of her brain. From that
Before passing, Ari had asked her parents to promise they would reach out to the community and help those in need. As parents, “we are determined to uphold the mandate and mission given to us by Ari and bring hope and healing to hurting hearts.” It is for this reason, we have selected Dr. G, Council Member, to be recognized for his many years of community work as a public school teacher of 41 years, historian, musician, community Aristrong, cont. on next pg.
Ye l l o w j a c k e t s v a r s i t y f o o t b a l l g e t s 4 t h s tra ight wi n afte r defe ati ng Fo ntan a 35-6
New center to provide training, education for future leaders Pg. 8
H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om
PHOTOS
RICHARD CORRAL
The Colton Yellowjackets went on the road last Friday night to the home of the Fontana Steelers, beating them 35-6, giving them their 4th straight win! The team, 4-1, will be on the road again this Friday to play Jurupa Hills High School.
Page A2 • September 30, 2021 • Inland Empire Community Newspapers • Colton Courier
PHOTOS
RICHARD CORRAL Aristrong volunteer, and community advocate. Most recently, Dr. G has responded to a calling by his close friend, Pastor Robert Cruz, who passed away in January. That request involved maintaining and caring for his church, which included providing care, support and encouragement for his church members. This was no small task, but Dr. G took on the responsibility as an outgrowth of his already well-established community work. “Everyone in the City of Colton knows Dr. G,” says Nikki. “He knows the city well, continues to help residents, encourages them, and is available to them as much as possible.”
If you were to ask Dr. G about his purpose in life, he would quickly respond emphatically, “First and foremost, I’m a servant of Jesus Christ.” And when asked to elaborate further, he would say, “as such, I’m here to serve the people of this community.” “We are pleased to recognized Dr. G for his work in the community, and know that his efforts are exactly the type of commitment and service to the community that best honors the ideas that Ari had in mind.” For more information about the Aristrong Foundation please check our website Aristrong.org or contact us at 909-213-2863. For more information about CITY TALK w/Dr. G, please contact Dr. G @ 909-213-3730.
Follow us on Fa c e b o o k , T w i t t e r @ I E C N We e k l y
Inland Empire Community Newspapers • Sept. 30, 2021 • Page A3
University of Redlands launches human-animal Colton is ready to stand up to secondhand smoke studies major
Letters to the editor
D
uring Latino Heritage Month we celebrate the contributions and achievements of Latinos in the U.S. But we’re also reminded of the work ahead of us to eliminate racial and health inequities.
For decades, Big Tobacco has aggressively promoted its harmful and addictive products to our communities. Cancer, heart disease and strokes are among the top five causes of death among Latinos, all of which can be caused by
smoking.
Tobacco products harm the health of users and those around them. The American Cancer Society Cancer Action Network (ACS CAN) conducted a survey here in Colton that shows people are ready to support smoke-free policies in outdoor public spaces. Ninety-four percent of respondents said they had a problem with breathing in another person’s smoke outside.
Join me and other ACS CAN volunteers taking action to protect our families, friends and neighbors from the dangers of secondhand smoke, including in outdoor public spaces. Take the first step at www.tinyurl.com/outdoors-support.
T he fut ur e of wat er /was t ewate r in the Inland Empire
T
he United States of America ranks 13th in the overquality of its all infrastructure. From our roads to utility pipes, the U.S. is lagging behind other developed countries in infrastructure spending.
Policy Program at Brookings authored by Joseph Kane and Adie Tomer states that some water occupations are significantly older than the national median, 42.2 years old, including water treatment operators, at 46.4 years old.
According to the American Society of Civil Engineers (ASCE) report card, California has a Coverall grade rating on its infrastructure, while the Inland Empire, comprised of Riverside and San Bernardino counties, has a C grade rating. With attention to drinking water and wastewater, the ASCE highlights that the Inland Empire’s "aging infrastructure still needs some attention,” with flood control and wastewater receiving C and C+ grades.
Help is within the horizon as the Infrastructure Investment and Jobs Act will invest around $550 billion in new federal investment in our nation’s roads and bridges, water infrastructure, resilience, internet, and more. This plan asks Congress to deliver clean drinking water and wastewater infrastructure, a renewed electric grid, reliable high-speed internet, and clean energy transmission and EV infrastructure. As leaders of local water districts, with almost 10% of the Act earmarked for water infrastructure alone, we understand the importance and gravity of utilizing taxpayers’ dollars to maintain efficiencies while modernizing our operations.
As California expects more devastating droughts, Southern California experiences additional strains, whereas the Inland Empire is severely under-resourced. For the most part, utility and water districts have faced the urgency of addressing the climate crisis, such as increasing costs of enhancing infrastructure while delivering quality water to their ratepayers. In 2012, California declared water a human right to close the gap for the one million Californians who lack access to clean, reliable water. While noble, this effort will fail as it solely depends on infrastructure spending to achieve its humanitarian outcomes to provide water to every Californian. Compounded with the aging workforce and forthcoming retirements of previous generations, there is a dire loss of knowledge, skills, and human capital, which places those same agencies in a bind to fill those voids with qualified applicants. As a point of reference, a 2018 report by the Metropolitan
As we look at the prospects of the investments in infrastructure, we must be strategic and mindful of the families who experienced the most impact from the pandemic. For perspective, the Inland Empire had the slowest recovery in the nation following the 2008 mortgage crisis, and economists have projected that it will take 14 times longer for families living in poverty to recover from the pandemic fully. We cannot overlook the necessity of workforce development and channeling our resources to educate and train the next generation of water professionals and leaders. Part of kickstarting our local economy post-pandemic means that we center those frontline communities nestled in the
H
ave you ever wondered what your dog is thinking or if cows have feelings? Are you interested in the reasons behind the behavior of animals and wish you could learn more about them? University of Redlands' new major in humanIsrael Fuentes Volunteer, American Cancer So- animal studies might be for you. ciety Cancer Action Network Human-animal studies (HAST) (ACS CAN) Bloomington, CA began at Redlands 20 years ago as a four-week May Term course. It has grown in popularity ever since, and U of R is now offering College of Arts and Sciences students the opportunity to major in the field. cities we represent and develop partnerships with water/wastewater agencies and community partners that create bridges to opportunity.
We founded Inland Empire Works (IEWorks), a regional training water/wastewater workforce consortium that will be critical to educating, training, and placing communities of color into pathways towards a secure water career through an internship and pre-apprenticeship or apprenticeship. In their report, Kane and Tomer highlighted that water/wastewater jobs require the least formal education, in which 53 percent of workers have a high school diploma or less, yet 78.2 percent of water/wastewater workers need at least one year of related work experience. Water treatment operators require two to four years of related work experience. These programs will open the door by providing applied learning opportunities, connecting those with a local agency that provides good-paying jobs, benefits, and upward mobility. With seed funding from the United States Department of Education and California High Road Training Partnership, fiscal and program support from Bay Area-based JVS, and BAYWORK, we have launched this initiative to ensure economic equity and infrastructure resiliency across the region.
“HAST is an interdisciplinary field that examines the complex and multidimensional relationships between humans and other animals,” said Psychology Professor Catherine Salmon, program director. “It consists of work across disciplines in the social sciences, the humanities, and the natural sciences.” Launching HAST as a major puts U of R at the forefront of education in the field. Currently, only eight other institutions in the United States offer HAST majors to undergraduates, said Philosophy Professor Kathie Jenni, one of the program’s architects and proponents; with the HAST major launching in the fall 2021 semester, the U of R will be the only one on the West Coast. Yet the scholarship of and interest in HAST are rapidly growing due to concerns about climate change, animal welfare, and an increasing number of pet owners.
“We see the major as a distinctive program,” said Jenni, “that can attract students to the U of R who otherwise wouldn't have considered us and who hope to enter one of many animal-related careers. Every year students have told us that they came to the U of R because we offer [HAST] and Gracie Torres, Vice President, their other top-choice schools did Western Municipal Water District, not.” Division 2 Channing Hawkins, President, West Valley Water District Founders, IEWorks
Follow us on Facebook, Twitter @IECNWeekly
That is why Kaila Ferrari ’17, now a senior digital content specialist at the International Fund for Animal Welfare, chose Redlands. “I didn't see other universities offering classes that covered animal ethics and the human-animal relationship. I knew I wanted to do something that related to wildlife conservation, and it seemed important to understand the field from both a science and humanimpact background.” Meghan O’Sullivan ‘17, now a doctor of veterinary medicine, said she learned a lot about the humananimal bond that benefits her veterinary career. “It opened my eyes to bigger issues going on in the animal kingdom across the seas and in our own nation, and it helped me understand the viewpoint and expectations that many owners today take on their pet — which is crucial for my line of work.” The list of HAST-related jobs is long, Salmon said, and includes work in administration, fundraising, marketing, outreach, humane or environmental education, animal protection, development, policy, research, animal-assisted therapy, and more. Salmon said, at its heart, HAST is about the relationships between us and non-human animals — and these relationships play essential roles in our lives. “For some people, animals, particularly pets, play a significant emotional and social role in our lives. For some people, animals are a source of fear or disgust (which can be driven by physical danger or concern about disease, etc.), and for others, they are a source of nutrition. But all of us engage in some sort of relationship with various non-human animals over our lives. HAST is becoming a major force in understanding these relationships and hopefully will lead to more net positive relationships across the board."
Page A4 • September 30, 2021 • Inland Empire Community Newspapers
Stater Bros. donates $100,000 to purchase a Ma gView Infor mation Management System for breast cancer patients “We are thrilled,” said James R. Holmes, president and CEO of Redlands Community Hospital. “Through the years, Stater Bros. Charities has developed into a vital partner with Redlands Community Hospital, one that plays an integral role in preserving the health of our neighbors. We are tremendously grateful for their ongoing support.” Representatives from Stater Bros. Charities and Inland Women Fighting Cancer presented Redlands Community Hospital with a check during a special ceremony.
PHOTO
STATER BROS. CHARITIES
Representatives from Stater Bros. Charities and Inland Women Fighting Cancer presented Redlands Community Hospital with a check during a special ceremony.
T
he Nancy Varner Women’s Center for Women’s Health at Redlands Community Hospital is pleased to announce that Stater Bros. Charities has once again agreed to provide generous grant
funds for cancer care. The grant will support the acquisition of a MagView healthcare information management solution for breast cancer patients. The grant marks the tenth con-
secutive year that Stater Bros. Charities has supported the hospital with grant funds totaling $100,000 or more. Most of those grants have been used to fund imaging and related technology.
Crafton theatre students to perform ‘Helen of Troy’ origin story handsome warriors in Ancient Greece who compete for her hand. The story turns when Helen’s attention shifts at the arrival of Menelaus of Mycenae, a bumbling prince who harbors grievances. After he is chosen, their unlikely bond brings to light Helen’s quiet resentment toward her patriarchal world. When tragedy strikes, Helen must make a choice. Does she choose love, her autonomy, or something else?
T
he stage is set for live theatre to return to Crafton Hills College (CHC) this October. And to celebrate, theater students along with the department head Paul Jacques, will present the world premiere production of "Helen, Goddess of Arson", by Baylee Schlichtman. The play tells the story of Helen of Troy before given that moniker and was selected by Roadrunner theatre students last summer, said Jacques. Theatres across the globe have been celebrating a new season of live performance following the loosening of pandemic-restrictions. Many are eager to tell women-centric stories in popular media, Jacques said the production was a no-brainer. The story begins around the time when Helen – then a princess of Sparta – became of age to be married. Helen tolerated her suitors, which included some of the most
“Helen is one of these figures that never gets a deep dive into the character,” said Jacques. “And of all the plays we look over, this one was really a delicious read.” “Paul (Jacques) always mentions to us that the show is so good because it tells a part of the story that is unknown,” said Grace McCray, a 21-year-old CHC student who assumes the lead role. “Helen herself is a complex character.” Along with McCray – a theatre arts and history major – rounding out the cast is Tara Quick as Helen’s sister, Leda; Sebastian Hernandez as Menelaus; and Jacob Brantmeyer, Enggie Ocampo and Joshua Tongpo as Chorus members 1, 2 and 3, respectively. Jacques directs. The current Fall term has marked a bit of a return to normalcy at CHC since the start of the pandemic, with some students returning to in-class learning and the planning of year-round events. "Helen" will mark the first time a production has been performed in the Crafton Performing Arts Center since Spring 2020, and there’s a sense of excitement in the air, said Jacques and McCray.
“There’s a lot of energy,” Jacques said. “The students are excited to be here and are getting back into rehearsal mode after being off stage for so long. Everyone is very, very focused.” “It feels like I can breathe again, literally. I’m one of those actresses that’s neurotic when it comes to acting,"added McCray. "It was really, really hard doing theatre on Zoom and our group got really, really small. “Live theater is all about the audience. It is the life blood of theatre.” Performances of "Helen" will be held on Oct. 1 and 2 at 8 p.m., and on Oct. 3 at 2 p.m. Tickets are $5 per person and can be purchased online at www.craftonhills.edu/tickets or at the Performing Arts Center Box Office on the day of each show. Click here to learn more about Crafton’s Theatre Arts Department and upcoming productions being planned during the remainder of the 2021-2022 school year. "Helen, Goddess of Arson" by Baylee Shlichtman Show times: Oct. 1 and 2 at 8 p.m. and Oct. 3 at 2 p.m. Crafton Hills College Performing Arts Center, 11711 Sand Canyon Road in Yucaipa $5 admission fee per person craftonhills.edu/tickets (909)794-2161
“We are proud to continue our longstanding partnership with Redlands Community Hospital to ensure cancer patients have access to quality care throughout their journey,” said Danielle Oehlman, director, Stater Bros. Charities. MagView provides the tools needed to help clinicians simplify and manage the entire mammogram patient workflow process, enabling them to focus on personalized patient care. It streamlines the collection of patient data, automatically identifies high-risk patients, provides real-time guidance and recommendations, communicates risk information to both providers and patients, and automates patient follow-up. Once installed, MagView is expected to enhance the hospital’s increasing ability to notify and educate patients of their high-risk status, inform referring physicians, and refer patients for additional radiologic evaluation.
MagView will be implemented at the hospital’s Nancy Varner Center for Women’s Health, a 3,300-square foot center of imaging innovation. An American College of Radiology Breast Center of Excellence, the Center offers all the imaging modalities that women may need in one location, often on the same day. Services include 3D digital mammography, ultrasonic and stereotactic biopsy, fine needle cyst aspiration, breast, pelvic and general ultrasound, bone density screening, and Savi Scout surgical guidance. “Stater Bros. Charities support over the past decade has been instrumental in ensuring that women receive quality breast and other cancer care right here in our community,” said Jan Opdyke, president of the Redlands Community Hospital Foundation. “We truly cherish the relationship of generous giving that has developed between our organizations.” That relationship began in 2012 when Stater Bros. Charities provided funds that enabled the hospital to purchase a two-dimensional digital mammography system. Since then, funds from the organization have been designated to purchase a high-definition ultrasound system, a cutting-edge linear accelerator, a 3D mammography system, a cutting-edge Hologic Affirm Prone (Breast) Biopsy System, state-ofthe-art breast biopsy and a wirefree breast localization systems, and more.
CC • IECN • September 30, 2021 • Page A5
Office (909) 381-9898 Published in Colton Courier C-9590 Fictitious Business Name Statement FBN20210008562 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ALL ABOUT HAIR #1, 2598 S ARCHIBALD AVE STE J, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ELIZABETH HERNANDEZ, 14471 BIRMINGHAM DR, CHINO, CA 91710 JACQUELINE E LEIVA, 2860 E. CHAPARRAL ST., ONTARIO, CA 91761 MIRELLA H AGUIRRE, 309 CAMINO DE LA LUNA, PERRIS, CA 92571 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9591 Fictitious Business Name Statement FBN20210008557 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ARCO AMPM FACILITY 42248, 729 N ARCHIBALD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JACCK OIL INC., 3660 WILSHIRE BLVD. SUITE 504, LOS ANGELES, CA 90010 Inc./Org./Reg. No.: C3841902 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMY LEE KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9592 Fictitious Business Name Statement FBN20210008559 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: ARMANDO’S TRANSMISSIONS, 116 S STODDARD AVE, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO JOSE A CHAVEZ, 6254 EUCALYPTUS DR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE A CHAVEZ 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 ficti-
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
tious 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9593 Fictitious Business Name Statement FBN20210008564 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: CAL VINE MARKET, 429 W CALIFORNIA ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO LUCIA PENILLA, 415 W 19TH ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUCIA PENILLA 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9594 Fictitious Business Name Statement FBN20210008565 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: DIANA NAILS, 1134 N RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THUY Q VO, 7529 SWEET MEADOW CT, HIGHLAND, CA 92346 HOANG P LE, 1341 JOSHUA LANE, POMONA, CA 91767 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THUY VO 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9595 Fictitious Business Name Statement FBN20210008567 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: J & L UPHOLSTERY, 15354 ANACAPA RD STE D, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO JACKIE P CURTIN, 12525 JOHNSON RD, PHELAN, CA 92329 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACKIE P CURTIN 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9596 Fictitious Business Name Statement FBN20210008568 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: L.S. CONCRETE PUMPING, 7353 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO LUIS SOTO, 7353 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS SOTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/9,9/16,9/23,9/30/21 Fictitious Business Name Statement FBN20210008571 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: MBK’S GIANT TIRE SERVICE, INC., 35360 DRY CREEK RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MBK’S GIANT TIRE SERVICE, INC., 35360 DRY CREEK RD, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C3888686 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL BALDIVID 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9598 Fictitious Business Name Statement FBN20210008572 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: PERFECT RELAXATION, 1080 E WASHINGTON ST STE F, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MEILI CHEN, 935 FAIRVIEW AVE, #B, ARCADIA, CA 91007 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MEILI CHEN 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9599 Fictitious Business Name Statement FBN20210008573 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: QUICK GASOLINE, 101 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DAVINDER S TALWAR, 101 N. VINEYARD AVE, ONTARIO, CA 91764 BALJINDER KAUR, 101 N. VINEYARD AVE, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVINDER S TALWAR 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9600 Fictitious Business Name Statement FBN20210008574 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SCOTTS, 10013 8TH ST STE E2, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SCOTT J LASHBROOK, 6880 ARCHIBALD AVE #17, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SCOTT J LASHBROOK 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9601 Fictitious Business Name Statement FBN20210008575 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SELE EYEBROW THREADING, 1036 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHEM R PANDIT, 6543 JADE CT, EASTVALE, CA 92880 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KHEM R PANDIT 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9602 Fictitious Business Name Statement FBN20210008576 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SELE EYEBROW THREADING, 9549 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KHEM R PANDIT, 6543 JADE CT, EASTVALE, CA 92880 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KHEM R PANDIT 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9603 Fictitious Business Name Statement FBN20210008577 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SHOPSTINATION FASHION, 9773 SIERRA AVE SPC E12, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE A LONGORIA, 1671 W. JACKSON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE A LONGORIA 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9604 Fictitious Business Name Statement FBN20210008578 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: SORTO TRUCKING, 14526 INDIAN PAINTBRUSH RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO WALTER G SORTO, 14526 INDIAN PAINTBRUSH RD, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WALTER G SORTO 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9605 Fictitious Business Name Statement FBN20210008579 Statement filed with the County Clerk of San Bernardino 08/18/2021 The following person(s) is (are) doing business as: PANDA WOK, 11275 SIERRA AVE STE 3B, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO HUIYING CHI, 6148 FIRESTONE DR, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUIYING CHI 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9606 Fictitious Business Name Statement FBN20210009054 Statement filed with the County Clerk of San Bernardino 09/01/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA ROOF CONSULTANTS, 10237 GOLDEN YARROW LN, RANCHO CUCAMONGA, CA 91701 Number of Employees: 1 County of Principal Place of Business: SAN BERNARDINO BANACKA ENTERPRISES, LLC, 10237 GOLDEN YARROW LN, RANCHO CUCAMONGA, CA 91701 No.: Inc./Org./Reg. 202119710789 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JUL 10, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRAD BANACKA 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9607 Fictitious Business Name Statement FBN20210008917 Statement filed with the County Clerk of San Bernardino 08/27/2021 The following person(s) is (are) doing business as: TELLES TRUCKING REPAIR ROAD SERVICES, 17887 SLOVER AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311156, FONTANA, CA 92331 MANUEL BERNAL JUAREZ TELLES, 17887 SLOVER AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL BERNAL JUAREZ TELLES 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 9/9,9/16,9/23,9/30/21 Published in Colton Courier C-9608 Fictitious Business Name Statement FBN20210009108 Statement filed with the County Clerk of San Bernardino 09/02/2021 The following person(s) is (are) doing business as: PARTEN 15090 FIR TRUCKING, STREET, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JACK H PARTEN JR, 15090 FIR STREET, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACK H PARTEN JR 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 9/9,9/16,9/23,9/30/21
Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record
PUBLISH YOUR FBN - ONLY $40!
e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898
Page A6 • September 30, 2021 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9612 Fictitious Business Name Statement FBN20210009454 Statement filed with the County Clerk of San Bernardino 09/17/2021 The following person(s) is (are) doing business as: CHIVO TRANSPORT, 34673 CEDAR AVE, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO GERARDO MARTINEZ NUNO, 34673 CEDAR AVE, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ GERARDO MARTINEZ NUNO 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9613 Fictitious Business Name Statement FBN20210009449 Statement filed with the County Clerk of San Bernardino 09/16/2021 The following person(s) is (are) doing business as: ALPIZAR’S JANITORIAL SERVICES, 3175 N CALIFORNIA ST, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ALPIZAR’S JANITORIAL SERVICES INC, 3175 N CALIFORNIA ST, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4573083 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 28, 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/ PEDRO ALPIZAR-BERNAL 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9614 Fictitious Business Name Statement FBN20210009256 Statement filed with the County Clerk of San Bernardino 09/09/2021 The following person(s) is (are) doing business as: THE ARES MOON, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA M SANDERS, 13969 CAMEO DRIVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 26, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AARICA M SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9615 Fictitious Business Name Statement FBN20210009478 Statement filed with the County Clerk of San Bernardino 09/17/2021 The following person(s) is (are) doing business as: TRINITY TRANSPORT, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO EVELYN Y DOMINGUEZ, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 CARLOS ARIAS, 350 SOUTH WILLOW AVE. SPC 101, RIALTO, CA 92376 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on SEP 08, 2021 By signing, I declare that all information in this statement is true and
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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/ EVELYN Y. DOMINGUEZ 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 9/23,9/30,10/7,10/14/21 Published in Colton Courier C-9610 Fictitious Business Name Statement FBN20210009179 Statement filed with the County Clerk of San Bernardino 09/08/2021 The following person(s) is (are) doing business as: SHAKAS DISTRIBUTION, 18230 HAWTHORNE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO IRMA C RAMOS ARREGUIN, HAWTHORNE AVE, 18230 BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA CRISTINA RAMOS ARREGUIN 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 9/16,9/23,9/30,10/7/21 Published in Colton Courier C-9611 Fictitious Business Name Statement FBN20210009248 Statement filed with the County Clerk of San Bernardino 09/09/2021 The following person(s) is (are) doing business as: I.E. CUSTOM GRILLS, 993 W VALLEY BLVD, SUITE 211, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE I BARAJAS, 2270 KENTWOOD DR, RIVERSIDE, CA 92507 JORGE M. BARAJAS, 2270 KENTWOOD DR, RIVERSIDE, CA 92507 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE I. BARAJAS 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 9/16,9/23,9/30,10/7/21 Published in Colton Courier C-9616 Fictitious Business Name Statement FBN20210009756 Statement filed with the County Clerk of San Bernardino 09/27/2021 The following person(s) is (are) doing business as: JR. MARTIN, 7142 ELMWOOD RD, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOSE DE JESUS MARTIN VEGA, 7142 ELMWOOD RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE DE JESUS MARTIN VEGA 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 9/30,10/7,10/14,10/21/21 Published in Colton Courier C-9617 Fictitious Business Name Statement FBN20210009163 Statement filed with the County Clerk of San Bernardino 09/07/2021 The following person(s) is (are) doing business as: FUJI SUSHI, 401 S. RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1905 E. HARVARD PRVADO # C, ONTARIO, CA 91764 Number of Employees: 10 UNI CHEF, INC, 1905 E. HARVARD PRIVADO # C, ONTARIO, CA 91764 Inc./Org./Reg. No.: C4762657 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on AUG 23, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUNG MIN HAN 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 9/30,10/7,10/14,10/21/21 Published in Colton Courier C-9618 Fictitious Business Name Statement FBN20210009725 Statement filed with the County Clerk of San Bernardino 09/24/2021 The following person(s) is (are) doing business as: D R SERVICE LLC, 29628 CHANDLER RD, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 799, HIGHLAND, CA 92346 Number of Employees: 4 DR SERVICE LLC, 29628 CHANDLER RD, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 202117210083 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JUN 22, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARA DANIELS 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 9/30,10/7,10/14,10/21/21 Published in Colton Courier C-9619 Fictitious Business Name Statement FBN20210009503 Statement filed with the County Clerk of San Bernardino 09/20/2021 The following person(s) is (are) doing business as: MY FAMILIA TRANSPORTATION, 16655 FOOTHILL BLVD STE 320, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MY FAMILIA TRANSPORTATION CORP, 16655 FOOTHILL BLVD STE 320, FONTANA, CA 92335 Inc./Org./Reg. No.: C4711678 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESA DE JESUS OROZCO 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 9/30,10/7,10/14,10/21/21 Published in Colton Courier C-9620 Fictitious Business Name Statement FBN20210009612 Statement filed with the County Clerk of San Bernardino 09/22/2021 The following person(s) is (are) doing business as: ZABEEHA FARMS, 3060 N. CALIFORNIA ST, SAN BERNARDINO, CA 92407 Number of Employees: 1
County of Principal Place of Business: SAN BERNARDINO ZABEEHA FARMS LLC, 3060 N. CALIFORNIA ST, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: 202125210925 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on SEP 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NIZAAM ALI 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 9/30,10/7,10/14,10/21/21 Published in Colton Courier C-9621 Fictitious Business Name Statement FBN20210009562 Statement filed with the County Clerk of San Bernardino 09/21/2021 The following person(s) is (are) doing business as: K & S 98 CENTS STORE, 9974 BLOOMINGTON, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9792 EMMONS CIR, FOUNTAIN VALLEY, CA 92708 Number of Employees: 1 NAMCO LLC, 9974 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202124610808 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on SEP 07, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETER 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 9/30,10/7,10/14,10/21/21
Petitioner or Attorney: Ikenna Michael Onyia, 3685 N E Street, Apt 311, San Bernardino, CA 92405 Superior Court of California, County of San Bernardino, 247 West 3rd Street, San Bernardino, CA 92415 PETITION OF: Ikenna Michael Onyia, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2114730 TO ALL INTERESTED PERSONS: Petitioner: Ikenna Michael Onyia has filed a petition with this court for a decree changing names as follows: Present name: Ikenna Michael Onyia to Proposed name: Ikenna Sochima Agbo 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: 10/12/2021, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: 8/18/2021 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 9/16,9/23,9/30,10/7/21 C-9609
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
RR • IECN • September 30, 2021 • Page A7
Office (909) 381-9898 T.S. No.: 2020-00681-CA A.P.N.:0264-683-07-0-000 Property Address: 552 EAST VIRGINIA STREET, RIALTO, CA 92376 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 약 고 : 보 본 문서사 습 부서가 니 다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY NOTICE TO IMPORTANT PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/25/2006. 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. Trustor: ANNIE MAE THOMPSON A WIDOW Appointed Trustee: Duly Western Progressive, LLC Deed of Trust Recorded 09/01/2006 as Instrument No. 2006-0603568 in book ---, page-- and of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 10/27/2021 at 01:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $372,630.89 THE TRUSTEE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 552 EAST VIRGINIA STREET, RIALTO, CA 92376 A.P.N.: 0264-683-07-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 372,630.89. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of
•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406
Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. TO PROPERTY NOTICE 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx using the file number assigned to this case 2020-00681-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866)960-8299, or visit this internet w e b s i t e http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx, using the file number assigned to this case 2020-00681-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 7, 2021 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/Mortg ageServices/DefaultManageme nt/TrusteeServices.aspx ______________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Published Rialto Record 9/16,9/23,9/30/21 R-3393
NOTICE OF TRUSTEE'S SALE TS No. CA-19-875591-CL Order No.: Waiting... YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2007. 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 drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by 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 initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Sanyukta Lal, Successor Trustee of The Lal Family Trust dated March 6, 2003 Recorded: 8/6/2007 as Instrument No. 2007-0455934 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 10/19/2021 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $345,981.81 The purported property address is: 1160 W ROSEWOOD, RIALTO, CA 92376 Assessor's Parcel No.: 0128-721-16-0-000 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 800-280-2832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-875591-CL. 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 website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be
able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-875591-CL to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19875591-CL IDSPub #0174943 PUBLISHED RIALTO RECORD 9/23/2021 9/30/2021 10/7/2021 R-3404
Petitioner or Attorney: Catherine Marie Bonomo, 335 E. Victoria St., Rialto, CA 92376. In Pro Per Superior Court of California, County of San Bernardino, 351 N. Arrowhead Ave, San Bernardino, CA 92415. Civil PETITION OF: Catherine Marie Bonomo, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2113996 TO ALL INTERESTED PERSONS: Petitioner: Catherine Marie Bonomo has filed a petition with this court for a decree changing names as follows: Present name: Catherine Marie Bonomo to Proposed name: Catherine Marie Raza 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: 11/10/2021, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record, PO Box 110, Colton, CA 92324 Dated: SEP 08 2021 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 9/23,9/30,10/7,10/14/21 R-3402
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
Page A8 • Sept. 30, 2021 • Inland Empire Community Newspapers
Ga l l o se l ec te d to f i l l va ca nc y o n C ou n ty B o ar d o f E du ca ti o n
T
he San Bernardino County Board of Education voted 3-1 to appoint Michael Gallo to fill the vacancy in Trustee Area D at its special meeting held September 20. Gallo, a former school board member of nine years for San Bernardino City Unified, is the president and chief executive officer for Kelly Space and Technology, Inc., in San Bernardino. He is a founding board member of the Alliance for Education with an extensive background in workforce development through many organizations.
selected for the board vacancy from such a high caliber group of candidates who applied. An advocate for project-based learning, Gallo said, “A priority of mine is to see how we can provide opportunities for all of our students to learn through different modalities and different approaches.”
selection process was more difficult than they thought it would be because all candidates were so well qualified. They expressed appreciation for the interest shown by each applicant.
Caden Center Humane Society of San B e r n a r d i n o Va l l e y H o s t s “ G o l d e n
After the appointment Board President Ken Larson said, “Mr. Gallo is a great supporter of edu- P a w s ” G a l a To C e l e b r a t e 5 0 Ye a r s cation in San Bernardino and Area his past Saturday night, Pope, who is also on the board for D. We as a board look forward to the Humane Society of HSSBV, helped bring some laughHe also expressed his eagerness working with him to further the Bernardino Valley ter and fun along with Shin San to work in partnership with the needs of the students and the staff (HSSBV) hosted their 50th an- throughout the night. However, it full board in service to the stu- that we serve.” niversary “Golden Paws Gala” wouldn’t be a gala without some dents of San Bernardino County. celebration. The event, which was dancing. The DJ got everyone on Gallo fills the unexpired term vaalso planned by my very own the dance floor with some classics The County Board had 11 appli- cated by Hardy Brown II, who recants vie for the vacancy in signed August 2. Just over one mom Jill Henderson, featured including the electric slide. After In 2008, Gallo wrote California’s Trustee Area D, representing the year remains in his unexpired some local personalities as well as it was all said and done, HSSBV first collaborative action plan for school districts of Rialto Unified, term. Gallo will officially assume the stories and history HSSBV has raised over $80,000 for all of their programs and services. STEM education (science, tech- San Bernardino City Unified and his seat when he takes the oath of had through its 50 years. nology, engineering and math). Snowline Joint Unified. office at the beginning of the next I, once again, want to give a speregular County Board meeting on The evening started off outside the main venue. There was an cial shoutout to my mom. She had Gallo said he was honored to be Board members admitted that the October 4. HSSBV backdrop with profes- been planning this event for basisional photographers which al- cally 2 years now due to it being lowed guests to capture the night delayed 2 times because of the N e w ‘ C e n t e r f o r C o m m u n i t y O r g a n i z i n g ’ p r o v i d e s perfectly. Once allowed inside, COVID-19 pandemic. She you were able to sit down and look adapted to the changes so well and training, education f or future I.E. leader s at the set-up. There was a podium, threw a gala all enjoyed. balloons shaped to the number 50, Thanks to the Humane Society of he Inland Congregations “In the last year, youth and par- coalitions that focus on sustain- as well as raffle and auction prizes a trip to Disneyland and including Bernardino Valley for all they San United for Change ent leaders have helped transform able development and economic a week-long stay at the Caribbean. do to help animals. Congratula(ICUC) is proud to an- the Inland Empire Center for justice. The emcee was local NBC4 news tions on 50 years, and here’s to announce the official Grand Open- Community Organizing from a reporter Tony Shin. Shin has other 50! ing of the Inland Empire Center neglected space to a much more “ICUC’s growth is the product of worked with the Humane Society for Community Organizing positive place for social interac- years of labor and commitment for multiple years and has even reCaden Henderson is our (IECCO) on Saturday October 2. tion and political education,” says from clergy, parent, and youth ported on some of the cruelty youngest contributing writer, subThe IECCO will house various Miguel Rivera, Events Coordina- leaders who have worked to ad- cases HSSBV has covered. The mitting stories from a variety of community service organizations tor for ICUC. “This will be a place dress key social issues through auctioneer was another good topics on a biweekly basis. who will focus on providing edu- where aspiring organizers can civic engagement and community friend of the Humane Society, Have a story idea? Email Caden cation and leadership training for help ignite the change they want organizing,” said Tom Dolan, Ex- HOT 103.9 radio host and Ontario Reign PA Announcer Jeff Pope. at Caden_center@aol.com. Inland Empire residents dedicated to see.” ecutive Director of ICUC. “We are to community organizing. confident that the Inland Empire In the three decades since its Center for Community Organizing Since the beginning of the pan- founding in 1991, ICUC has ded- will serve as an important space demic, ICUC has used the IECCO icated its mission to helping en- for emerging grassroots commuas a central base of operations to courage people of faith to nity leaders to further increase distribute over 250,000 pounds of transform their lives through civic civic engagement in this important food and 200,000 face masks to engagement and community or- region of the state.” residents in low-income commu- ganizing. As a result of the organities while conducting voter reg- nization’s long-term dedication of The event will take place from 5 istration drives and directing serving Riverside and San p.m. to 9 p.m and feature performpeople to housing services. Organ- Bernardino County residents, ances and cultural vendors. The izers say that the IECCO will be ICUC was awarded $6 million by IECCO is located at 1411 North used by ICUC and partner organ- the State of California to support ‘D’ Street in San Bernardino. For izations to continue providing civic engagement efforts region more information, contact Miguel services, host community events, wide. The organization is also a Rivera at miguel@icucpico.com. and train future leaders. part of various community-led
T
T
PHOTO
FABIAN TORRES
Aerial view of the Inland Empire Center for Community Organizing from which ICUC and partner organizations will continue to use for events, training and providing services.