W e e k l y COLTON COURIER
Vol 146 , NO. 06
THIS WEEK
Gloria’s Cor ner A3
Undocume nted
Mentor ship Ac ademy
helps immig rant youth
be ‘agents’ of progr ess
A6
Januar y 25, 2018
Fir st Tee IE to offer Colton youth golf and life classes
W
By Anthony Victoria
ith the help of several community organizations and stakeholders, First Tee of the Inland Empire is helping thousands of Inland youth ages 6 and up receive first class instruction in the game of golf, while also receiving mentorship from coaches.
Dozens of young golfers participated in a ceremonial tee off at the Colton Golf Course Tuesday to mark the commencement of the First Tee of the Inland Empire’s curriculum and training in the city.
“I don’t care if a kid can hit a golf club,” First Tee IE President JT Visbal. “What I really want them to understand is about integrity. We need to teach kids to be honest in life.”
First Tee Inland Empire became the seventh chapter established in Southern California when it was recognized by the national organiFirst Tee , cont. on pg. 2
Cajon students fir st in IE to ear n college-backed cer tificates
IECN PHOTO
Woods elected new Pro-Tempore by Council; Fire welcomes new Deputy Chief
T
IECN Staff Report
he Colton City Council appointed District 5 representative Jack Woods as the new Mayor Pro Tem on Tuesday Jan. 16.
INSIDE
Woods, who was elected by the voters in 2016, was unanimously elected by his colleagues to serve as the individual to fill in Mayor DeLaRosa’s role in case of an absence.
A3
Opinion
A4
Classifieds
A8
“I welcome the experience,” said Woods.
Words To think About A5
Legal Notices
The Mayor Pro Tem serves as a backup for DeLaRosa, who in dire circumstance may not be able to fulfill his responsibilities.
A9
In other city news, Colton Fire Chief Tim McHargue introduced the new Deputy Fire Chief to the City Council after Dana De Antonio retired.
H OW TO R E AC H US
Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406
Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om
ANTHONY VICTORIA
First Tee of the Inland Empire President JT Visball receiving words of congratulations from Colton Mayor Richard DeLaRosa during a ceremony celebrating the commencement of the Life Skill Experience (LSE) classes at the Colton Golf Course on Jan. 23, 2018. With the help of several community organizations and stakeholders, First Tee IE is helping thousands of Inland youth ages 6 and up receive first class instruction in the game of golf, while also receiving mentorship from coaches.
A5
Gloria’s Corner
IECN
.com
IECN PHOTO COURTESY
COLTON FIRE
Deputy Fire Chief Dan Harker and firefighter paramedic Joey Armendarez were given a warm welcome by Fire Chief Tim McHargue and the City Council on Jan. 16, 2018.
“He provides a lot to the organization,” said McHargue. “We Updates, cont. on pg. 2
Page A2 • January 25, 2018 • Inland Empire Community Newspapers • Colton Courier First Tee
zation last year. The six other chapters are in Orange County, San Diego, Los Angeles, South Los Angeles, Pasadena, and in the Coachella Valley.
The organization’s model of youth engagement teaches young golfers nine core values: respect, integrity, honesty, sportsmanship, confidence, responsibility, perseverance, courtesy, and judgement. In addition to learning how to hit a golf ball, children are learning to manage their emotions, set goals, resolve conflicts, and communicate.
Junior World Champion golfer Amari Avery, 14, of Riverside stopped by the Colton Golf Course on Thursday to give the local youth some tips on improving their confidence.
“You don’t hang on to bad attitudes on holes or scores,” said Avery. “It just holds up your momentum and your play.”
Cynthia Frazier said her 14-year-old son Andre has benefited greatly from participating in the athletic program.
“We tend to ignore the opportunities we’re not familiar with,” Frazier said. “Having people champion this program is really awesome.”
For more information on First Tee, call (909) 297-6262 or visit their website.
IECN PHOTO
ANTHONY VICTORIA
Colton youth taking in advice from First Tee coaches during a Life Skill Experience session at the Colton Golf Course on Jan. 23, 2018.
IECN PHOTOS
ANTHONY VICTORIA
Above and at right: Junior World Champion golfer Amari Avery’s advice for young golfers: “You don’t hang on to bad attitudes on holes or scores. Takes away from momentum, play.” Updates
look forward to many years.”
Harker, who previously worked in San Bernardino and Lake Arrowhead for the San Bernardino County Fire Department, said he is dedicated to helping serve the residents of the city.
“It’s an honor to be here,” said Harker. “This has always been an enjoyable place to work.”
McHargue also welcomed new firefighter paramedic Joey Armendarez to the department. Armendarez formerly served Loma Linda.
Follow us on Facebook, Twitter @IECNWeekly Submit story ideas to iecn1@mac.com for consideration
IECN PHOTO COURTESY
COLTON FIRE
Colton Fire Chief Tim McHargue (right) welcoming Deputy Chief Dan Harker (center) and Firefighter Paramedic Joey Armendarez (left) during a pin ceremony on Jan. 13, 2018.
Gloria’s Cor ner
reflective of and responsive to all Californians.
Exhibits, Theatre & Seminars, Workshops:
Gloria Macias Harrison
Congratulations: Lydia M. Villarreal, Chair of the Board of Directors of the Irvine Foundation has announced the addition of two members to its Foundation Board. Congratulations to our very own Dr. Paulette BrownHinds, founder of Voice Media Ventures, publisher of Black Voice News and Voice News, a community leader and local philanthropist. Also named to the Foundation Board is Eliseo Medina, a labor activist starting with the United Farm Workers who has had a distinguished career with Service Employees International Union (SEIU). He became the first Mexican American elected to a top position at the SEIU and has had a decades long career as a labor strategist. The Irvine Foundation whose mission is “to expand opportunity for the people of California” currently is focusing on three goals: • Increasing the number of low-income young people who complete high school on time and earn a postsecondary credential by age 25; • Promoting engagement in the arts for all Californians - the kind that embraces and advances the diverse ways that we experience the Arts, and that strengthens our ability to thrive together in a dynamic and complex social environment; and • Advancing effective public policy decision-making that is
I
Monday, January 27 - the Friends of the San Bernardino Library present “Shamanic Trekker: Journey to the Source” at 2:30 to 5:00 p.m. at the Norman Feldheym Library, 555 W. 6th Street. This documentary film focuses on the source of Shamanism in Peru, the indigenous Q’ero tribe located in the High Andes. This tribe of 600 is the last of the Incas. For information call: 909.381.8251.
Inland Empire Community Newspapers • January 25, 2018 • Page A3
structors are Ricardo & Teri simultaneously reading as a single Tomboc. For information call: word - indignity - and two separate 909.289.0044 or 909. 862.8130. words - in dignity. These two meanings capture preThursday, February 1 - Inlandia cisely what the exhibit examines: Institute’s Arts Walk for Book experiences with oppression, disLovers presents “Magical Realism crimination, bigotry, exclusion, 101 with Barbe Hammer” at the stigma, and prejudice, and simultaRiverside Public Library, 3581 Mis- neously the pride and self-respect sion Inn Ave., Riverside. This mini that is necessary for everyone facing workshop features a writing exer- injustice. cise and a reading from Stephanie The Museum is located in the uniBarbe Hammer’s forthcoming book versity’s College of Social and BeDelicious Strangeness. For informa- havioral Sciences building’s third tion call: 951.790.2458 or email: in- floor, room SB-306. The Museum landia@inlandiainstitute.org. is open 9:00 a.m. to 4:00 p.m. Monday-Friday. For information and to Now to February 18 - the Inland arrange tours call the museum diEmpire Museum of Art, 1334 North rector at 909.537.5505 or visit: Benson Avenue, Upland, presents https://csbs.csusb.edu/anthropolgyits exhibition “Moon of Many Ped- museum. Admission is free, parking als”. Featured artists: Sumi Foley, is $6.00 Penny McElroy, Snezana Saraswati Petrovic, and Cindy Rinne who, in Now - February 10, 2019 - the their works, capture the essence of Los Angeles County Museum’s change, cycles, pilgrimage, and har- Autry Museum of the American mony with all creations done in West presents La Raza. This exhibit color, luminance, and texture. There features more than 200 archive phoare a variety of scales resembling tos from La Raza, the Los Angeles the waxing, full, waning, and new Newspaper Central to the Chicano moon. Pedals fall in strips of silk, Rights Movement in the 1960s and layers of images over light, collage 1970s. Between 1967 and 1977, La of cultures, people in nature, and Raza was witness to and participant stories of soothsayers. The exhibit in the movement for social justice. will run until February 18th. For in- The Museum is located at 4700 formation and for by appointment Western Heritage Way in Los Angeviewing call: 909.941.3993. les.
Saturday, January 27 to Sunday, February 11 - Lifehouse Theater, 1135 N. Church Street, Redlands, presents A Dangerous Mystery: The Death of Sherlock Holmes. In this production the famous detective becomes entangled within a deadly scheme orchestrated by his archenemy, Professor Moriarty. Performances begin Saturday, January 27 and will continue weekends through Sunday, February 11, 2018. Performances at 7:30 p.m. on Fridays and Saturdays, and at 2:15 p.m. on Saturdays and Sundays. For Now to Sunday, February 25, ticket and general information call: 2018 - the Ontario Museum of His909.335.3037 or visit: www.life- tory & Art, 225 S. Euclid Ave., preshousetheater.com. ents Diversity and Inclusion: The Influence of African-American Monday, January 29 - A Ser- Art in Southern California. This vants Heart CDI will host A Finan- free admission exhibit highlights the cial Fitness Workshop at 4:00 p.m. diversity of artistic styles and viat the Norman Feldheym Library, sions of regional artists and the in555 West 6th Street, San fluence of the raw and expressive Bernardino. This free two-hour beauty of the African American exworkshop is focused on improving perience. An Exhibit Reception and a person’s financial situation. Light Artist Talk will be held on Saturday, refreshments, raffle, and free gifts January 27 from 2:00 to 4:00 p.m. for all attendees. For information call: 909.395.2510.
Tuesday’s, January 30, February 6 & February 13 - the Highland Senior Center is offering Free Ballroom Dance Classes at 7:00 p.m. at. 3102 Highland Ave., classes are open to all ages. The Foxtrot, Waltz, Rumba, ChaCha, Hustle, Swing and Merengue featured. In-
Now - December 11, 2018 - the California State University San Bernardino Anthropology presents “In/Dignity” an exhibit aimed at exploring and dismantling intolerance through the experiences of Inland Empire residents. In/Dignity takes its title from a double entendre
Save the Date:
Friday, January 26 - San Bernardino Generation Now (SBGN) presents Spirits & Art from 6:00 to 9:00 p.m. at the Garcia Center for the Arts, 536 West 11th Street, San Bernardino. This fun event for persons over 21 years of age promotes creativity and social connection. Attendees will be guided by a local artist and provided aprons. Cost of ticket includes painting supplies and canvas. Wine is available for a minimal cost. All proceeds support the Garcia Center.
Williford at 909.886.4659.
Saturday, January 27 - the United Pomona Valley M.E.Ch.A Chicano Theatre presents “Los Vendidos”, a play by Luis Valdez. This event is also a Banquet Fundraiser at Bella’s Artes Gallery, 244 S. Gary Ave., Pomona at 5:00 p.m. Organizers hope to raise funds for scholarships and programs for MEChA students.
Saturday, January 27 - Our Lady of Hope-World Youth Day Group is hosting the 1st Clergy vs. Youth Soccer Match at 2:00 p.m. at Aquinas High School, 2772 Sterling Ave., San Bernardino. Proceeds from this event go to funding travel for members of the group to the World Youth Day 2019 in Panama City. Entry is $1.00 with an available snack bar. For information call Anthony Hernandez at 909.800.0194 or Mariela Gonzalez at 909.856.2232.
Saturday, January 27 - the Asian Pacific Lunar Festival of SoCal will take place from 10:00 a.m. to 9:00 p.m. in Downtown Riverside. Featured are a parade, shows, food and fireworks. This free family friendly event will also have a Children’s Village Petting Zoo and Health Expo. For more information v i s i t : www.LunarFestRiverside.com. February 2018 -Black History Month
Favorite Quote: “You would better educate ten women into the practice of liberal principles than to organize a thousand on a platform of intolerance and bigotry.” - Susan B. Anthony To submit an event or information for Gloria's Corner please email: gloscalendar@gmail.com.
Saturday, January 27 - Aquinas Deadline is Friday at noon each High School will hold its Annual week. Fundraiser Derby & Dice Casino Night from 7:00 p.m. to midnight at Also visit: www.iecn.com for onthe National Orange Show Sports line news and follow us on FaceCenter, 930 S. Arrowhead - Gate 10. book adn Twitter @IECNWeekly. For information contact Brandi
Poet s K at ie For d , Alis on B en is W h it e t o r ea d, d is cu ss wor ks
nlandia Institute’s Conversations at the Culver presents The Surviving Child: A reading and discussion with poets Katie Ford and Alison Benis
White. This event will be held on Sunday, February 4, 2018 at 1 pm at the UCR Barbara and Art Culver Center of the Arts building located at 3834 Main St, Riverside, CA 92501.
neck.’ Yet this stunning collection does much more, confronting instead the philosophical problems inherent in our desire to memorialize the lost other in language. . . .” Los Angeles Review of Books on ‘Please Bury Me in This’
Katie Ford is the award-winning author of four books of poetry, including ‘If You Have To Go’, forthcoming in August 2018 from Graywolf Press. She is Professor of Creative Writing and Director of the MFA Program at the University of California, Riverside.
In his review of Ford’s Blood Lyrics, Kyle Martindale says, “We may read Katie Ford’s Blood Lyrics, in the way that we may live for a while beside a master poet, and join in her pangs and violet epiphanies. There is transport to be found in her book—in the sheer tremendousness of her images, and the leaping power of her metaphors, often leaping simultaiecn photo courtesy HELGE neously into mystery while renBREKKE dering certainties.” Katie Ford is the award-winning author of four books of poAllison Benis White is the author etry. she and White will be at of ‘Please Bury Me in This’ the ucr Barbara and Art cul- (2017), ‘Small Porcelain Head’, ver center of the Arts on sun- selected by Claudia Rankine for day, Feb. 4. the Levis Prize in Poetry, and
iecn photo courtesy INLANDIA IN-
STITUTE
Allison Benis White is the author of ‘please Bury Me in this’ (2017), ‘small porcelain head’, selected by claudia rankine for the Levis prize in poetry, and ‘self-portrait with crayon’. ‘Self-Portrait with Crayon’.
“‘I want to tell you something memorable,’ White writes, ‘something you could wear around your
This event is free and open to the public. Books will be available for purchase and signing. Light refreshments will be served. For more information, please call Inlandia at 951 790 2458 or email inlandia@inlandiainstitute.org.
OPINION&LETTERS
Page A4 • January 25, 2018 • Inland Empire Community Newspapers
Views expressed in Opinion & Letter s do not necessarily r ef lect the views of IECN
COMMUNITY COMMENTARY
You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Ir vine Foundation installs new members to board of directors
C
Maryjoy Duncan
ongratulations to Dr. Paulette Brown-Hinds and Eliseo Medina who were recently installed as new members to the Irvine Foundation’s Board of Directors. As you all know. Brown-Hinds is the daughter of San Bernardino resident and former Assembly woman Cheryl Brown.
Brown-Hinds is the publisher of both Black Voice News and Voice newspaper in Riverside. She founded Voice Media Ventures, a multimedia company and strategic communications firm that specializes in community engagement. Eliseo Medina is a well-known labor organizer and former International Secretary-Treasurer of the Service Employees International Union (SEIU).
Medina began his career as a labor activist at age 19, when he joined fellow grape-pickers to participate in the historic United Farm Workers’ strike in Delano, California. He became the first Mexican American elected to a top position at the SEIU when he became International Executive Vice President in 1996. He was elected International Secretary-
Colleges need to provide locks on classroom doors
Treasurer in 2010.
If you’re not familiar with the foundation as I wasn’t, here are some tidbits taken from its website.
The Irvine Foundation is charged with expanding economic opportunity so more California families and young adults are self sufficient, as well as expanding political opportunity so more low-income Californians are engaged and have some influence.
Since 1937, The James Irvine Foundation has provided more than $1.6 billion in grants to more than 3,600 nonprofit organizations across California. The guiding principle in all their grantmaking is to expand opportunity, and in 2016 it announced a specific focus of expanding economic and political opportunity for California families and young adults that are working but struggling with poverty.
The Irvine Foundation is also committed to current initiatives, which are culminating over the next 1-3 years and are focused on the following goals:
Increasing the number of lowincome young people who complete high school on time and earn a postsecondary credential by age 25;
Promoting engagement in the arts for all Californians — the kind that embraces and advances the diverse ways that we experience the arts, and that strengthens our ability to thrive together in a dynamic and complex social environment; and
Advancing effective public policy decision-making that is reflective of and responsive to all Californians.
On Wednesday, January 10th, as my honors philosophy class was wrapping up at Cal State San Bernardino, several of my students informed me that our school had just sent an emergency email advising us to “shelter in place.” The reason: there were reports of gunshots fired on campus, with a bullet shattering a window in the Visual Arts building. Fortunately, no one was injured. My students and I sheltered in place that evening until approximately 11 PM. Throughout the ordeal I was both afraid and upset. Afraid for the obvious reasons. I was upset because our classroom door had no lock. And
our classroom was not special in this way. Many classrooms on campus—indeed, most of them, as far as I can tell—do not lock from the inside. I find this appalling given the frequency of mass shootings in this country. I need not remind readers about the horrific mass shooting in San Bernardino just over two years ago and the terrible North Park Elementary school shooting last year. The purpose of locks is to provide security. And certainly the university understands this: it’s presumably why locks are provided on every professor’s office door, as well as every department office. And yet classrooms,
On behalf of the Little League Western Region Headquarters, we would like to THANK each and every one of you for helping to make the 2017 Little League Baseball, Softball and Challenger season so memorable for thousands of children throughout the Western Region. It’s because of YOU that Little League continues to help shape boys and girls into fine young
people while preparing them for life off the field. Through proper guidance and exemplary leadership, the Little League program assists children in developing the qualities of citizenship, discipline, teamwork and physical well-being. And the Western Region is blessed to have wonderful volunteers providing such guidance by teaching today’s Little Lea-
After months of stalling and partisan political games, Congress voted Monday, Jan. 22, on a government funding deal that extends health care for some children at the expense of safety and protection for hundreds of thousands of others.
800,000 young DREAMers last year.
President Trump and the Republicans in Congress created a crisis by ignoring important deadlines to reauthorize the Children’s Health Insurance Program (CHIP) and by killing the Deferred Action for Childhood Arrivals (DACA) program for
Mailing Address: P.O. Box 110, Colton, CA 92324 • Office Location: 1809 Commercenter West, San Ber nardino, CA 92408 Letter s ar e printed in the order t hey ar e r eceived a nd a re subject t o editi ng for cl arit y. Deadline is Tuesda ys a t noon. Reader s m ay also submit their per spect ives onl ine at iecn1@m ac. com • For adver tisi ng inquiries ema il sal es@iecn.com Gloria Macías Harrison
El Chicano Established 1969.
Published weekly on Thursday. Adjudicated as a newspaper of general Maryjoy Duncan circulation by the Superior Court of San Managing Editor Published weekly on Thursday. Community News Editor Anthony Victoria Bernardino County, State of California, Adjudicated as a newspaper of case #73036 and therefore qualified to general circulation by the Superior Advertising/Classified Sales Bruce Martinez publish legal notices. Court of San Bernardino County, Legal Advertising State of California, case #154019 Denise Berver & Receptionist RIALTO RECORD Co-Publisher
Bill Harrison
Fictitious Business Name Danielle Vasquez & Accounting Graphic Artist/Web Mgr. Circulation
Michael Segura
BDM Interprises
Estab lish ed 1 91 0.
Published weekly on Thursday. Adjudicated as a newspaper of general circulation by the Superior Court of San Bernardino County, State of California, case #26583 and therefore qualified to publish legal notices.
and therefore qualified to publish legal notices. C IR CU L A TI O N V E R I FI C AT I ON
guers the virtues of character, courage and loyalty through this wonderful game of baseball and softball. May 2018 bring you all peace, prosperity and good health!
~ April Meehleder, Western Region Director ~ Brian Pickering, Assistant Western Region Director
Congress: Stop trading uur children for political deals and pass a clean DREAM Act
(909) 381-9898 • FAX 384-0406
Publisher
Dr. Brandon Johns Full-Time Lecturer Department of Philosophy California State University, San Bernardino
T ha nk yo u, L i tt l e L e a gu e vo l u nt ee r s
IECNInland Empire Community Newspapers Co lton Courier Established 187 6.
where the majority of our students are located throughout the day, largely remain lockless. Locks do not, of course, guarantee safety in an active shooter scenario, but they have the potential to save a substantial number of lives (and at a relatively low cost to the university). I hope readers will pressure local colleges to provide locks on all classroom doors, and thereby provide better protection for our students.
OF CA LIFORNIA
I nl and Em pire Com munity Newspaper s Colton Courier • RIALTO RECORD El Chicano
We are award-winning newspapers, having been so recognized by the Inland Professional Chapter of the Society of Professional Journalists In addition to mail subscriptions a combined total of 20,000 copies are distributed to approximately 400 locations in Redlands, Mentone, Highland, San Bernardino, Colton, Rialto, Bloomington, Grand Terrace Loma Linda, Moreno Valley, Riverside
Instead of taking responsibility for negotiating an agreement that addresses the damage they created, the politicians shut down the government and then passed an incomplete deal that leaves DREAMers with only a flimsy “promise” as every day more and more young people are deprived of their homes.
A strong majority of voters in both parties support reauthorized funding for CHIP and a solution on DACA that would prevent hundreds of thousands of young DREAMers from facing detention and deportation, but Republicans and Democrats in Congress once again prioritized their politics over our people.
Call your Senator TODAY at 1855-999-8503 with this message: Pass a clean DREAM Act with
a path to citizenship before Feb. 8th!
A real solution on DACA doesn’t undercut other immigrants, doesn’t militarize the border and doesn’t put families at risk.
Children’s health care is important, but it came at a high cost for immigrant families, who will stay in limbo or face danger because of the political failure of Republicans and Democrats to do their job.
Congress must stop trading our lives for political points and instead stand up for Dreamers and their families.
Call your Senator TODAY at 1855-999-8503: We need a clean DREAM Act Now!
Richard Morales LA RED Policy and Program Director PICO National Network
E-mail us your opinions,
photos, announcements to editor@iecn.com.
Letters limited to 500 words
Inland Empire Community Newspapers • January 25, 2018 • Page A5
Words to Live By : Ca n no longe r be sile nt about Tr ump
M
Dr. Bill Abersold
artin Luther King, Jr. was a brilliant man. He was a master of the English language and used it to express his views. Two words he disliked: WAIT and SILENT. Why? Because he was often told to keep silent and to wait for a better time. I can fully sympathize with him. I’ve been told to wait and be silent about big mouth Trump. No more. He’s a Bully, a Racist, a Liar, a Con Artist, a Crook, an Abuser of women, a Deceiver, a Draft Dodger, Unfaithful to his wives. This is just the beginning. I’ve been too lenient too long. He has lied to the Republican Party; he has lied to Christian believers, he has lied to the American citizenry, he has lied to his children, he has lied, lied, lied. He’s a Bully, I’m sorry to say, he intimidates people. Examples are constant. Just think how he bullied the other Primary candidates. He’s vulgar, dirty mouthed. The only cure for it is to confront him and slap him down verbally and
physically-if needed. There is only one answer as to why he is the way he is. His heritage. The influence of his grandfather and father. However, he is responsible for my mind change. His behavior is horrible. 1. His mocking of John McCain. 2. His mocking the handicapped young man. 3. His ridiculing of Mexican immigrants 4. Challenge of the Hispanic Judge 5. Lying about the Trump University 6. Mocking of the Gold Star Muslims. The Kahn family. 7. His bragging about sexuality with women 8. His record of 2000 + acts of lying 9. His refusal to reveal his tax report 10. His obvious narcissism. To name a few. But the most recent outburst is more than I can accept. His demeaning Haiti and Africa with vile language is despicable. ALSO; Trump has vowed that his companies will not take advantage of his position as President. A lie. He has recently engaged in 159 new ventures in several Russian affiliated countries like Georgia. They also include Turkey, the Philippines, China, Armenia, Cuba, etc. In his rash bid for the presidency he promised to maintain Social Security, Medicare and Medicaid, but now he advocates depleting all three. All in the interest of granting a tax cut for the Wall Street billionaires. I refuse to crown him with a sophisticated title or the
“king of prevaricators.” He is not interested in anyone but himself and the members of his family. Trump has been described as a narcissist and a misogynist. I describe him as an overweight 71year-old man, a cowardly bully who is a poor excuse for a man. He picks on women like Mika of the Morning Joe; Katie Tur, a reporter; Megyn, the questioner from Fox; the beauty queen that he called fat; the Mother of a dead Muslim Soldier, Ghazala Khan, Carly Fiorina, and Trump’s confession of his seduction of married women. As a business man, he got his millions from his grandfather who got his start in Alaska and who owned several houses of prostitution. His grandparents were both immigrants from Germany. Trump’s mother was an immigrant from Scotland, and worked
as a domestic in his Dad’s hotels. Two of Trump’s wives were also immigrants and citizens of 3rd world countries. Here is an accurate account of this would-be he-man. During the Vietnam War, he got five deferments-through the efforts of his father. Supposedly he had “heel spurs.” Yet, he has bragged that he played football and soccer while in college. He is a liar and a draft dodger. There are questions about Trump’s intelligence. He brags about it. For example, he has declared that he is smarter than and knows more than the Generals. He constantly refuses to avail himself of the intelligence of his cabinet members. He has never been in politics or was an office holder. His skill as a “deal” maker is suspect. In fact, he is scornful of learning.
His lack of knowledge about history is appalling. For example, he stated that President Andrew Jackson would never do what Abraham Lincoln did, instigate the Civil War. Jackson died before that war. Trump is a master in the use of misdirection. The skill of a magician. Whenever he faces a serious problem or policy, he voices a misdirection. For example, his mocking of Mika and Joe Scarborough; dumb and a psycho. I describe him as a school-yard bully. Enlarging on the observation of Trump’s use of misdirection, consider his reaction to the failure of Republicans to have an acceptable Health Plan. Trump immediately suggests that the Senate “Repeal NOW and Replace later.” The thing that bothers me most about Trump is his lying. And seldom does anyone challenge him about them. Trump has a severe habit of gross exaggeration about statistics, policies or what he perceives about other people. I don’t care much about Ted Cruz, but I feel sorry for him regarding Trump’s description of him. Trump is ill equipped to be President. His behavior in business, his views about women and his ignorance about history. But most important is why in the world do his supporters ignore his lying and ignorance. The Haitians and immigrants from Africa have been horribly demeaned. As citizens we don’t deserve the likes of Trump as our President. We can no longer wait or be silent. Amen. Selah. So be it.
1 5 Ca jon Hig h s tude nts a mo ng fi r s t in I. E. to ea r n c olle ge -ba cked jo b r e adi nes s c er tifi ca tes them with interviewing and resume skills, employer expectations, customer service and hands-on techniques to shine as new employees.
Upon completion, students qualify for a paid internship provided by the San Bernardino County Workforce Development Board at Arrowhead Regional Medical Center, and for work experience college credit from San Bernardino Valley College.
Students like Katherine Caballero enjoyed getting an early
F
IECN PHOTO COUERTESY
SAN BERNARDINO COMMUNITY COLLEGE DISTRICT
12th-grade students Katherine Caballero (center), Joshua Garza and Gladys Riley, enrolled in the medical assistant career pathway at Cajon High School, are among the first in the Inland Empire to earn a workforce readiness certificate offered tuition-free by San Bernardino Valley College. ifteen medical assistant students at Cajon High School are among the first in the Inland Empire to earn a workforce readiness certificate after completing a 72-hour concurrent enrollment course through San Bernardino Valley College. The workforce readiness certificate program, designed by San Bernardino Community College District’s Office Economic Development and Corporate Training, is
the first of its kind to be offered tuition-free at an Inland Empire high school.
“Working with our community to prepare our local students for the needs of employers is our number one priority,” said Bruce Baron, Chancellor of San Bernardino Community College District, which includes San Bernardino Valley College and Crafton Hills College. “We are
proud to have worked hand-inhand with San Bernardino City Unified School District, Cajon High School and San Bernardino County Workforce Development to give this bright class of students the foundation to succeed in the world of work.”
The workforce readiness program was offered to students enrolled in the medical career pathway at Cajon H.S. to prepare
inside look into how to build professional interpersonal connections, particularly in high-stress situations often facing healthcare providers.
“High school students are keeping an eye out for more college courses like this one,” said Katherine, who will be the first in her family to attend college. “We are inspired by the benefits of the course, and how it may help open doors later in life to start a career and make a difference in our community.”
Page A6 • January 25, 2018 • Inland Empire Community Newspapers
Undocumented Mentor ship Academy helping young immigrants be ‘a gents’ of prog ress
W
By Anthony Victoria
ith uncertainty surrounding the fate of thousands of Dreamers, one immigrant rights group claims they’re “stepping up” to mentor undocumented youth in order to encourage them to be agents of their own progress. By holding the annual Undocumented Mentorship Academy, the Inland Empire Immigrant Youth Collective is hoping to foster relationships that empower young immigrants to find success in their educational and professional paths. IEIYC organizers will be holding a two month training program to help youth understand the immigrant rights movement. They say grassroots-based organizing, legal knowledge, and even selfcare helps in developing solutions
to vital issues such as education and access to health care. “It’s necessary that we provide information and education about the resources undocumented youth could have access to,” said IEIYC organizer Alondra Naves. “Whether they have educational and professional goals, we believe immigrant youth can be the agents of their own change.” Yessica Mox, who participated in the UMA program last year, said IEIYC organizers helped to find a voice. “The experienced helped empower us to learn about our rights and influence others to help the community,” said Mox said. Those accepted to the program will be expected to attend every program session from February through late April. UMA is open to Inland valley residents ages 1824. For more information visit their website.
IECN COURTESY PHOTOS
Above: IEIYC organizers will be holding a two month training program from February to April to help youth understand the immigrant rights movement. They say grassroots-based organizing, legal knowledge, and even self-care helps in developing solutions to vital issues such as education and access to health care. Left: Inland Empire Immigrant Youth Collective’s Alondra Naves, right, believes immigrant youth should be the agents of their own change. “It’s necessary that we provide information and education about the resources undocumented youth could have access to.”
Caden’s Cor ner
Bear Drive a success
T
hank you to everyone who helped spread the word and donated a bear to Caden’s Teddy Bears For Kids! We reached and surpassed our goal, collecting over 370 bears! These bears were delivered to Loma Linda Children’s Hospital on Christmas Eve, and distributed to patients on Christmas morning.
This bear drive meant a lot to my family and to me. Having been a patient myself, I know how sad it can feel to be in the hospital. I hope these bears brought some cheer to these children!
I would like to give a special thank you to the following organizations and individuals who went above and beyond by being a drop off spot or donating special amounts of bears: Dr. Marcus Paulson and staff at Paulson Orthodontics, Brian Seghers and staff at Rendition Tattoo, Kathy Harper at Star Tulip Stuffies, Jill Rooks and staff at The Energy Lab,
Shandra Secor and the staff at Loma Linda Children’s Hospital Foundation, Redlands Elks Lodge, Phyllis Kates of PK Design, Sarah Speirs, Ryan Seacrest and the staff at KISS FM/iHeart Radio, Robert & Mary Sheehan, and all of my friends and family.
We learned a lot during this bear drive. The most amazing part was how involved everyone got- people we knew and even strangers reaching out to us to help. We had bears mailed to us from as far as Boston!
So, thank YOU, wherever you are reading this. Together we spread some cheer to kids who really needed it.
Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics biweekly.
SB Police shuts down illegal marijuana dispensary
Inland Empire Community Newspapers • January 25, 2018 • Page A7
O
By Ricardo Tomboc
n Wednesday, January 17th the San Bernardino Department Police served a search warrant on an illegal marijuana dispensary located at 40th and Electric Avenue in San Bernardino’s north-end. Four people were arrested for a “Health and Safety” code violation for the illegal sale of marijuana.
During the search of the illegal dispensary, many building code violations were noted, and the city’s Building and Safety Department red-tagged the premises declaring the building uninhabitable.
Although marijuana for personal consumption was legalized in California, state and city/county licenses are both required for the sale of marijuana in any given jurisdiction that permits the activity. This article is not going to make any justifications either way on the use, legalities, or the moralities of marijuana. From a layman’s perspective, this will try to explain why the sales issue is currently illegal in San Bernardino. It all comes down to licensing and per-
mitting. Since many proponents of marijuana compare the use of it to the consumption of alcohol, I’ll make this simple layman’s example.
If a liquor store were to open in the City of San Bernardino, one would require a state license, a resale license, and a city license. In addition, the prospective vendor must pass a background investigation, pass zoning requirements, and get approval from the Alcohol Beverage Control (ABC), and various other agencies such as the police department, committees, commissions, etc. If they open a liquor store without going through these processes, they will be shut down.
The same applies to the licensing of marijuana for sale, regardless of jurisdiction. However, selling marijuana has its own unique requirements. At the state level, the policies and procedures have already been established, and no entity may sell marijuana in the state of California unless they have met specific requirements and have the proper state permits.
iecn photo
RICARDO TOMBOC
the san Bernardino police Department served a search warrant on an illegal marijuana dispensary located at 40th and electric Avenue in san Bernardino’s north-end on Wednesday, Jan. 17.
mental levels, many are still in the process of examining its options and effects on its population and economy. So even if an entity has a state permit, they still must meet and be compliant with all the local laws, policies and procedures. The California Supreme Court ruled that each local jurisdiction At the county and city govern-
can allow the sale of marijuana, and if so, may set their own regulations, fees, policies, and procedures.
There was a posting on the north-end “Nextdoor.com” social media site that announced the closure of the illegal marijuana dis-
pensary. Over 70 replies came back in favor of the closure, and many praising the San Bernardino Police Department’s efforts. About 4 postings came back with some derogatory statements and recommendations for the approval of the dispensaries.
Habitat for Humanity SB area taps housing expert for executive director
T
iecn photo courtesy
HABITAT FOR HUMANITY
the habitat for humanity san Bernardino Area Board of Directors announced the recent hiring of David hahn as executive Director.
he Habitat For Humanity San Bernardino Area Board of Directors announced the recent hiring of David Hahn as Executive Director. And just a day on the job, Hahn was in Sacramento Monday and Tuesday this week as part of Habitat for Humanity’s annual Advocacy Days. “We were so excited about David’s breadth and depth of experience regarding housing issues, as well as his long-term commit-
ment as a Habitat volunteer, that we didn’t think twice about sending him to Sacramento on our behalf,” said HFHSB Board President Gigi Hanna. “His experience throughout the state addressing and resolving issues related to the recent housing crisis fits well with Habitat’s vision of a world where everyone has a decent place to live” Hahn comes from Bank of America, where he spent his 34year career in a wide variety of
leadership roles, many of which were based in the Inland Empire. He most recently was Senior Vice President with their Enterprise Customer Care Resolution Division, as Advocacy Relationship Manager for the State of California. He also was a member of the Bank of America Charitable Foundation Grant Review team for the Inland Empire. Hahn is not new to the non-profit world, having served on the boards of numerous local nonprofits, including United Way of the Inland Valleys, Operation Hope Southwest Region, Arthritis Foundation of the Inland Empire, and Housing Opportunities Collaborative of the Inland Empire. "I am very honored and excited to be taking on the responsibilities of Executive Director with Habitat for Humanity San Bernardino", said Hahn. "I have always held Habitat For Humanity in very high regard and have enjoyed leading volunteer teams at many Inland Empire Habitat events over the years. The Mission Statement of the organization is one that I firmly believe in and plan to put into action for the communities we serve." Hahn comes from a long line of public service in Los Angeles County, including his father Gordon, his uncle Kenneth, cousin James, and cousin Janice, who currently serves as County Supervisor for the 4th District. He and his wife Cathy live in Moreno Valley, where they raised their three children, and he serves as an elder with Discovery Christian Church.
Arts Connection announces Poetry Out Loud county finals
A
rts Connection announces the San Bernardino County finals for Poetry Out Loud: National Recitation Contest. The competition, presented in partnership with the National Endowment for the Arts and the Poetry Foundation, is part of a national program that encourages high school students to learn about great poetry through memorization, performance, and competition. The contest is scheduled for February 3, from 3-5pm at The Garcia Center for the Arts in the city of San Bernardino.
Poetry Out Loud is a national arts education program that encourages the study of great poetry by offering educational materials and a dynamic recitation competition to high schools across the country. Poetry Out Loud uses a pyramid structure. Beginning at the classroom level, winners advance to a school-wide competition, then to the state competition, and ultimately to the national finals in Washington, DC. More than 310,000 students from 2,300 high schools took part in the 2016– 2017 Poetry Out Loud program.
At the Garcia Center for the Arts, contestants will recite works they selected from an anthology of more than 900 classic and contemporary poems. Students participating in the Poetry Out Loud program have benefited from educational materials created by the National Endowment for the Arts and the Poetry Foundation. These standards-based curriculum materials include an online anthology, a teacher’s guide, lesson plans, and video and audio on the art of recitation. Schools are welcome to download these free resources at poetryoutloud.org. This year’s competitors are from the following schools: Big Bear High School, The Grove School, Rialto High School, and W.A. Carter High School. The contest will be judged by local poets including, Tim Hatch, Isabel Quintero, George Hammons and Romaine Washington.
Poetry Out Loud Awards The winner of the Poetry Out Loud San Bernardino County finals and their parent or guardian, will be flown to Sacramento to participate in the state finals. The state champion will receive an all-expenses-paid trip (with an adult chaperone) to compete in the national finals in Washington, DC, on April 24–25, 2018. The Poetry Out Loud national finals will present a total of $50,000 in awards and school stipends, with a $20,000 award for the Poetry Out Loud National Champion.
Page A8 • January 25, 2018 • Inland Empire Community Newspapers
Dignity Health – St. Bernardine Medical Center United with Holy Rosary Academy for Great Kindness Challenge
D
IECN PHOTO COURTESY
DIGNITY HEALTH
Students and teachers at Holy Rosary Academy holding little teddy bears and Douglas Kleam, Hospital President of Dignity Health St. Bernardine Medical Center and Dr. Elizabeth Theriault, Pediatrician, Dignity Health Medical Group holding largeTeddy bear.
ignity Health partnered with Kids for Peace to sponsor the 2018 Great Kindness Challenge. Now in its fifth year, this global program aims to inspire students to make a life-long commitment to service and kindness. The event challenges participating students to complete a checklist of 50 acts of kindness in one week,
including such things as holding the door for someone, helping a friend, or picking up trash.
This year, physicians and staff from Dignity Health – St. Bernardine Medical Center taught students at Holy Rosary Academy about the healing power of humankindness.
Physicians lead a “Teddy Bear Clinic”, showing students how to listen carefully while displaying compassion for others. Students also decorated “Thinking of You” cards which will be delivered to area fire stations as a thank you to the thousands of firefighters who recently battled the California Wildfires.
Office (909) 381-9898
SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): HERBERT AUGUSTUS SHEPHERD JR. YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): CRISTY BUAN Case Number: FAMSS 1709019 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción que figuran en la página 2 valen ambos cónyuges o pareja de hecho hasta que de despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o vista una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague parte de, o todos las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 351 N. ARROWHEAD AVE., SAN BERNARDINO, CA 92415 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del solicitante, or del solicitante que no tiene abogado, son) CRISTY BUAN 12207 MAROON DRIVE RANCHO CUCAMONGA, CA 91739 Date: OCT 17 2017 Clerk, by (Secretario, por), DAWN SANTOS Deputy (Asistente) Published Colton Courier 1/11,1/18,1/25,2/1/18 C-7506
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Published in Colton Courier C-7537 Fictitious Business Name Statement FBN No. 2017-0013985 The following person(s) is (are) doing business as: NON-STOP SECURITY SERVICES, 14371 Brittlebrush Dr., Adelanto, CA 92301 Ronald J White, 14371 Brittlebrush Dr., Adelanto, CA 92301 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 11/30/2011 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/ Ronald J White Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7538 Fictitious Business Name Statement FBN No. 2017-0013983 The following person(s) is (are) doing business as: MONTANO BACKFLOW SERVICE, 6893 Dove Ct., Chino, CA 91710 James R Montano, 6893 Dove St., Chino, CA 91710 Erma L Montano, 6893 Dove Ct., Chino, CA 91710 This business is conducted by (a/an): Married Couple The registrant commenced to transact business under the fictitious business name or names listed above in 01-11-13 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/ James R Montano Statement filed with the County Clerk of San Bernardino 12/20/2017 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 Code). Published Professions 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7539 Fictitious Business Name Statement FBN No. 2017-0013974 The following person(s) is (are) doing business as: KENNEDY WHOLESALE, 10550 Business Dr., Fontana, CA 92337 Trepco Imports & Distribution, LTD, 1626 W. Frontage Rd., Chula Vista, CA 91911 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 11/26/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Wail Paulus Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7540 Fictitious Business Name Statement FBN No. 2017-0013969 The following person(s) is (are) doing business as: J.A. HERNANDEZ, 11068 Sawtooth Ct., Adelanto, CA 92301 Jose A Hernandez, 11068 Sawtooth Ct., Adelanto, CA 92301 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 06/1/2006 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 Hernandez Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
CC • IECN • January 25, 2018 • Page A9
Petitioner or Attorney: Pamala Kay Schwarz, 710 Brookside Avenue, #6, Redlands, CA 92373. Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Pamala Kay Schwarz, FOR CHANGE OF NAME ORDER TO AMENDED SHOW CAUSE FOR CHANGE OF NAME Number: CIVDS Case 1724520 TO ALL INTERESTED PERSONS: Petitioner: Pamala Kay Schwarz has filed a petition with this court for a decree changing names as follows: Present name: a. Paramjit Kor Singh b. Pamila Kor Singh c. Pamila Kor Schwarz d. Pam Kor Singh e. Pam Kor Schwarz to Proposed name: a. Pamala Kay Schwarz b. Pamala Kay Schwarz c. Pamala Kay Schwarz d. Pamala Kay Schwarz e. Pamala Kay Schwarz 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: 2-8-18, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier, P.O. Box 110, Colton, CA 92324 Dated: DEC 28 2017 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 1/4,1/11,1/18,1/25/18 C-7500
T.S. No. 17-48867 APN: 0164-063-03-0-000
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/15/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU CONTACT A SHOULD LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of 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 below. 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.
Trustor: ELEAZAR C HIJAR AND LAURA A CARRANZA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 11/18/2016 as Instrument No. 2016-0499053 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale:2/8/2018 at 1:00 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 and other charges: $338,242.14 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 owed.
Street Address or other common designation of real property: 122 COBURN ST COLTON, CA 92324
Described as follows: As more fully described in the Deed of Trust
A.P.N #.: 0164-063-03-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.
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.
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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 1748867. 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.
Dated: 1/12/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 8489272 www.elitepostandpub.com
__________________________ Christine O'Brien, Trustee Sale Officer
THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 24325 Published Colton Courier 01/18, 01/25, 02/01/2018 C-7551
NOTICE OF TRUSTEE'S SALE TS No. CA-15-685445-RY Order No.: 150232748-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2006. 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. 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): BERNICE H. ANTUNEZ AND THOMAS V. ANTUNEZ, WIFE AND HUSBAND AS JOINT TENANTS Recorded: 2/21/2006 as Instrument No. 2006-0117955 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 2/14/2018 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $540,515.15 The purported property address is: 2180 CORDILLERA AVE, COLTON, CA 92324 Assessor's Parcel No.: 1178-301-08-0-000 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-685445-RY. 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. 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 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-685445-RY IDSPub #0135755 Published Colton Courier 1/18/2018 1/25/2018 2/1/2018 C-7542
Published in Colton Courier C-7503 Fictitious Business Name Statement FBN No. 2018-0014117 The following person(s) is (are) doing business as: PARATAX, PARATAZ INCOME TAX SERVICES, PARATAX LA, PARATAX FINANCIAL SERVICES, 18074 Laurel Dr, Fontana, Ca 92336 Lee O Amaro, 18074 Laurel Dr, Fontana, CA 92336 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 11/8/2007 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/ Lee O Amaro Statement filed with the County Clerk of San Bernardino December 27, 2017 Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code) Published 1/4,11,18,25/18
Published in Colton Courier C-7504 Fictitious Business Name Statement FBN No. 2018-00113513 The following person(s) is (are) doing business as: ALL STAR KIA, 735 Showcase Drive, North, San Bernardino, CA 92408 David Choi, 8 Rio Rancho Road, Pomona, CA 91766 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 11/17/17 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ David Choi Statement filed with the County Clerk of San Bernardino December 7, 2017 Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Published Professions Code) 1/4,11,18,25/18
Published in Colton Courier C-7505 Fictitious Business Name Statement FBN No. 2018-0014162 The following person(s) is (are) doing business as: MAJESTIC TATTOO, 245 W Foothill Blvd, Rialto, CA 92376 Shawn M Monaco, 245 W Foothill Blvd, Rialto, CA 92376 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Shawn m Monaco Statement filed with the County Clerk of San Bernardino December 28, 2017 Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Published Professions Code) 1/4,11,18,25/18 Published in Colton Courier C-7543 Fictitious Business Name Statement FBN No. 2018-0000070 The following person(s) is (are) doing business as: #ZOOMKIDSPARTIES, 8655 San Miguel Place, Rancho Cucamonga, CA 91730 Joann Echavrria, 8655 San Miguel Place, Rancho Cucamonga, CA 91730 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Joann Echavarria Statement filed with the County Clerk of San Bernardino 1/03/2018 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 1/18,1/25,2/1,2/8/18
Published in Colton Courier C-7544 Fictitious Business Name Statement FBN No. 2018-0000405 The following person(s) is (are) doing business as: REAL ESTATE GROUP, 255 N. Sperry Drive, Colton, CA 92324 Luis M Bin, 255 N. Sperry Drive, Colton, CA 92324 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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 M. Bin Statement filed with the County Clerk of San Bernardino 1/11/2018 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 1/18,1/25,2/1,2/8/18 Published in Colton Courier C-7545 ABANDONMENT of Fictitious Business Name Statement FBN No. 2018-0000437 Related FBN Number: 20170002380 The following person(s) is (are) doing business as: RT JUDY’S ROADRUNNERS, 7009 La Lanza Court, Alta Loma, CA 91701 Renee A Tyson, 7009 La Lanza Court, Alta Loma, CA 91701 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 3/06/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Renee A. Tyson Statement filed with the County Clerk of San Bernardino 1/11/2018 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 1/18,1/25,2/1,2/8/18
Petitioner or Attorney: William Andre Torres, 111 Church St., Redlands, CA 92374 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West 3rd Street, San Bernardino, CA 92415-0210 PETITION OF: William Andre Torres, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1800942 TO ALL INTERESTED PERSONS: Petitioner: William Andre Torres has filed a petition with this court for a decree changing names as follows: Present name: William Andre Torres to Proposed name: Andre Giovanni Torres 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: 2-27-18, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JAN 16 2018 MICHAEL A. SACHS Judge of the Superior Court Published Colton Courier 1/25,2/1,2/8,2/15/18 C-7555
Page A10 • January 25, 2018 • CC • IECN
T.S. No. 17-48709 APN: 0161-112-03-0-000
Office (909) 381-9898
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/15/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of 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 below. 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.
Trustor: ULISES VENEGAS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND YOLANDA AMAYA A SINGLE VELAZQUEZ, WOMAN, AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/20/2016 as Instrument No. 2016-0289838 in book , page of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale:2/2/2018 at 1:00 PM Near the front Place of Sale: steps leading up to the City of Chino Civic Center, 13220 Central Avenue Chino, CA 91710 Estimated amount of unpaid balance and other charges: $249,788.37 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 owed. Street Address or other common designation of real property: 1373 BORDWELL AVENUE COLTON, California 92324 Described as follows: As more fully described on said Deed of Trust.
A.P.N #.: 0161-112-03-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.
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
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 (714) 848-9272 or visit this Internet Web site w w w. e l i t e p o s t a n d p u b . c o m , using the file number assigned to this case 17-48709. 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.
Dated: 1/5/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 8482 7 2 9 www.elitepostandpub.com _________________________ Christine O'Brien, Trustee Sale Officer
THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 24209 Published Colton Courier Pub Dates 01/11, 01/18, 01/25/2018 C-7507
NOTICE OF TRUSTEE'S SALE Recording requested by: TS No. CA-17-778104-NJ Order No.: 8711184 YOU ARE IN DEFAULT UNDER A DEED TRUST DATED OF 11/26/2007. 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 accrued 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 BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ETHEL B LUCKY, AN UNMARRIED WOMAN Recorded: 12/3/2007 as Instrument No. 2007-0675726 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 2/21/2018 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $121,803.78 The purported property address is: 958 N KANSAS AVE, COLTON, CA 92324 Assessor's Parcel No. : 0164-112-14-0-000 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-17-778104-NJ. 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. 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 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee'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. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-6457711 For NON SALE information only Sale Line: 916-9390772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-778104-NJ IDSPub #0135906 Published Colton Courier 1/18/2018 1/25/2018 2/1/2018 C-7541 NOTICE TO CITY OF COLTON CITIZENS REGARDING AN ORDINANCE
On Tuesday, January 16, 2018, the Colton City Council did consider adopting ORDINANCE NO. O-02-18. This Ordinance affects the following:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COLTON AMENDING THE COLTON MUNICIPAL CODE TO AMEND THE COLTON MUNICIPAL CODE TO AMEND THE Official ZONING MAP TO ENSURE CONSISTENCY WITH ADOPTED GENERAL PLAN AND STATE LAW (FILE INDEX NO. DAP-001-482).
You may wish to examine the full text of this Ordinance, which is on file in the City Clerk’s Office.
The City Council regularly meets at 6:00 P.M. on the first and third Tuesday of every month in the City Council Chamber at City Hall, 650 North La Cadena Drive, Colton.
/s/ CAROLINA R. PADILLA City Clerk City of Colton Published Colton Courier January 25, 2018 C-7553
NOTICE TO CITY OF COLTON CITIZENS REGARDING AN ORDINANCE
On Tuesday, January 16, 2018, the Colton City Council did consider adopting ORDINANCE NO. O-01-18. This Ordinance affects the following:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COLTON AMENDING PORTIONS OF CHAPTER 15.40 OF TITLE 15 OF THE COLTON MUNICIPAL CODE RELATING TO HISTORIC PRESERVATION COMMISSION. You may wish to examine the full text of this Ordinance, which is on file in the City Clerk’s Office.
The City Council regularly meets at 6:00 P.M. on the first and third Tuesday of every month in the City Council Chamber at City Hall, 650 North La Cadena Drive, Colton.
/s/ CAROLINA R. PADILLA City Clerk City of Colton Published Colton Courier January 25, 2018 C-7554
NOTICE TO CITY OF COLTON CITIZENS REGARDING AN ORDINANCE
On Tuesday, January 16, 2018, the Colton City Council did consider adopting ORDINANCE NO. O-03-18. This Ordinance affects the following:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COLTON AMENDING SECTION 2.30.030 OF THE COLTON MUNICIPAL CODE RELATING TO THE APPOINTMENT OF BALLOT MEASURE COMMITTEE MEMBERS.
You may wish to examine the full text of this Ordinance, which is on file in the City Clerk’s Office.
The City Council regularly meets at 6:00 P.M. on the first and third Tuesday of every month in the City Council Chamber at City Hall, 650 North La Cadena Drive, Colton.
/s/ CAROLINA R. PADILLA City Clerk City of Colton Published Colton Courier January 25, 2018 C-7552
T.S. No. 17-48752 APN: 0163-251-23-0-000
NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/29/2013. 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of 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 below. 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.
Trustor: PEDRO GOMEZ AND YESCENIA GOMEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/9/2013 as Instrument No. 2013-0393380 in book , page The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 2016-0061422 and
recorded on 2/17/2016 of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale:2/2/2018 at 1:00 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 and other charges: $205,110.16 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 owed.
Street Address or other common designation of real property: 975 FLOREZ STREET COLTON, California 92324 AKA 975 FLOREZ AVE COLTON, California 92324 Described as follows: As more fully described on said Deed of Trust.
A.P.N #.: 0163-251-23-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.
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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 17-48752. 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.
Dated: 1/5/2018 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 8487920 For Sale Information: (714) 848-9272 www.elitepostandpub.com ________________________ Christine O'Brien, Trustee Sale Officer
THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 24212 Published Colton Courier Pub Dates 01/11, 01/18, 01/25/2018 C-7508
Published in Colton Courier C-7556 Fictitious Business Name Statement FBN No. 2018-0000556 The following person(s) is (are) doing business as: RICHY FILMS, 565 S. Church Ave., Bloomington, CA 92316 Ricardo Ramirez-Madrid, 565 S. Church Ave., Bloomington, CA 92316 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/2017 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/ Ricardo Ramirez-Madrid Statement filed with the County Clerk of San Bernardino 1/16/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7557 Fictitious Business Name Statement FBN No. 2018-0000634 The following person(s) is (are) doing business as: SONIAS BEAUTY & BARBER, 1014 N Waterman Ave., Ste D, San Bernardino, CA 92410 Delgado Luna, 12027 Sonia California St., Yucaipa, CA 92399 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Sonia Delgado Luna Statement filed with the County Clerk of San Bernardino 1/17/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7558 Fictitious Business Name Statement FBN No. 2018-0000449 The following person(s) is (are) doing business as: TOWER9, 396 E. 39th St., San Bernardino, CA 92404-1742 Mary M Mcguire, 396 E. 39th St., San Bernardino, CA 92404 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 1/01/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Mary M Mcguire Statement filed with the County Clerk of San Bernardino 1/11/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7559 Fictitious Business Name Statement FBN No. 2018-0000739 The following person(s) is (are) doing business as: THE BLAIRS AT CENTURY 21 TOWN & COUNTRY, 16923 Sierra Lakes Pkwy #101, Fontana, CA 92336 Ramon S Blair, 1659 W Jackson St., Rialto, CA 92376 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Ramon S Blair Statement filed with the County Clerk of San Bernardino 1/19/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7560 Fictitious Business Name Statement FBN No. 2018-0000814 The following person(s) is (are) doing business as: H&L FINANCIAL SERV17921 Valley Blvd., ICES, Bloomington, CA 92316 Hugo R Morales, 3949 Modesto Dr., San Bernardino, CA 92404 Yoselin Y Morales, 8500 Reche Vista Dr., Colton, CA 92324 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Yoselin Morales Statement filed with the County Clerk of San Bernardino 1/22/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7561 Fictitious Business Name Statement FBN No. 2017-0014234 The following person(s) is (are) doing business as: R3 PAINTING, 217 N Euclid Ave., Ontario, CA 91762 R3 Painting, 8715 Bridle Path St., Chino, CA 91708 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Tom Rivera Statement filed with the County Clerk of San Bernardino 12/29/2017 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7562 Fictitious Business Name Statement FBN No. 2018-0000579 The following person(s) is (are) doing business as: J & Y TRUCKING, 1232 S San Antonio Ave., Ontario, CA 91762 Bertha I Lopez, 1232 S San Antonio Ave., Ontario, CA 91762 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Bertha I Lopez Statement filed with the County Clerk of San Bernardino 1/16/2018 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 1/25,2/1,2/8,2/15/18
Published in Colton Courier C-7563 Fictitious Business Name Statement FBN No. 2018-0000855 The following person(s) is (are) doing business as: INDONESIAN VICTORY COMMUNITY CHURCH, 25368 Lane Street, Apt A, Loma Linda, CA 92354 Bobby D Lumintang, 25368 Lane Street, Apt A, Loma Linda, CA 92354 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Bobby D Lumintang Statement filed with the County Clerk of San Bernardino 1/23/2018 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 1/25,2/1,2/8,2/15/18
Office (909) 381-9898
Published in Colton Courier C-7509 Fictitious Business Name Statement FBN No. 2018-0000064 The following person(s) is (are) doing business as: THE WAY OF THE CROSS ROMANIAN BAPTIST CHURCH, 1045 West Olive Street, Colton, CA 92324 Olive Street Baptist Church Colton, California, 1045 W. Olive Street, Colton, CA 92324 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 1/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Marius Gabriel Lucan Statement filed with the County Clerk of San Bernardino 1/03/2018 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7510 Fictitious Business Name Statement FBN No. 2018-0000068 The following person(s) is (are) doing business as: O’DELICIOUS, 25859 Vanleuven St Apt. 204, Loma Linda, CA 92354 Odilia A Purdom, 25859 Vanleuven St. Apt. 204, Loma Linda, CA 92354 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Odilis A. Purdom Statement filed with the County Clerk of San Bernardino 1/03/2018 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7511 Fictitious Business Name Statement FBN No. 2017-0014043 The following person(s) is (are) doing business as: MARAVILLA TRANSPORT, 18280 Santa Fe Ave., San Bernardino, CA 92407 Ruperto Maravilla, 18280 Santa Fe Ave., San Bernardino, CA 92407 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Ruperto Maravilla Statement filed with the County Clerk of San Bernardino 12/21/2017 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., and Professions Code). Business Published 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7512 Fictitious Business Name Statement FBN No. 2018-0000039 The following person(s) is (are) doing business as: LASH VIBEZ, 5533 Philadelphia St., Suite 136, Chino, CA 91710 Evelyn L Zarate, 23408 Hemlock Ave., #302, Moreno Valley, CA 92557 Breanna M Frias, 13836 Sunshine Terrace, Victorville, CA 92394 Jessica L Anaya, 12592 Daphne Dr., Rancho Cucamonga, CA 91739 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 11/18/2017 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/ Jessica L. Anaya Statement filed with the County Clerk of San Bernardino 1/03/2018 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7513 Fictitious Business Name Statement FBN No. 2018-0000032 The following person(s) is (are) doing business as: ARCHIBALD LIQUOR & WINE, 8880 Archibald Ave., Ste A, Rancho Cucamonga, CA 91730-5298 Pramukhtirth Inc., 14354 Settler Ridge Ct., Eastvale, CA 92880 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Nitinkumar P. Patel Statement filed with the County Clerk of San Bernardino 1/03/2018 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 state-
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
ment 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7514 Fictitious Business Name Statement FBN No. 2018-0000047 The following person(s) is (are) doing business as: ATTORNEY ASSISTED LEGAL CENTER, 2990 Inland Empire Blvd., Ste 116, Ontario, CA 91764 Jorge L Machorro, 2990 Inland Empire Blvd, Ste 116, Ontario, CA 91764 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 5/01/2017 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 L. Machorro Statement filed with the County Clerk of San Bernardino 1/03/2018 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7515 Fictitious Business Name Statement FBN No. 2017-0014008 The following person(s) is (are) doing business as: VALLE AUTO INSURANCE MULTI SERVICES, 402 E. Foothill Blvd., Ste A, Rialto, CA 92376 Alejandra Valle, 437 E. Winchester Dr., Rialto, CA 92376 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 10/01/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Alejandra Valle Statement filed with the County Clerk of San Bernardino 12/21/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7516 Fictitious Business Name Statement FBN No. 2017-0014005 The following person(s) is (are) doing business as: TRUCK AND FLOOR WASHING, 149 E. Temple St., San Bernardino, CA 92410 Leoncio B. Chavez, 149 E. Temple St., San Bernardino, CA 92410 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 12/07/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Leoncio Bautista Chavez Statement filed with the County Clerk of San Bernardino 12/21/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7517 Fictitious Business Name Statement FBN No. 2017-0014002 The following person(s) is (are) doing business as: TEPEQUE’S RESTAURANT MEXICAN FOOR, 9863 Central Ave., Montclair, CA 91763 Juana Lopez de Estrada, 1350 San Bernardino Rd., #141, Upland, CA 91786 Laura Villagomez, 1350 San Bernardino Rd., #141, Upland, CA 91786 Mario Villanueva, 1350 San Bernardino Rd., #141, Upland, CA 91786 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 11/09/13 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/ Juana Lopez de Estrada Statement filed with the County Clerk of San Bernardino 12/21/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7518 Fictitious Business Name Statement FBN No. 2017-0013913 The following person(s) is (are) doing business as: KENT’S PLUMBING, 1054 Spring Oak Way, Chino Hills, CA 91709 Herbert K Plavala, 1054 Spring Oak Way, Chino Hills, CA 91709 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 02/27/2013 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
CC • IECN • January 25, 2018 • Page A11
aware that all information on this statement becomes Public Record upon filing. s/ Herbert K Plavala Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7519 Fictitious Business Name Statement FBN No. 2017-0013905 The following person(s) is (are) doing business as: A&MFLOWERS, 618 A St., Upland, CA 91786 Octavio Alfaro, 560 Bucknell Ave., Apt. A, Claremont, CA 91711 Jose R Alfaro, 733-B Valadez St., Upland, CA 91786 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 4-1-13 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/ Octavio Alfaro Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7520 Fictitious Business Name Statement FBN No. 2017-0013963 The following person(s) is (are) doing business as: HIGH DESERT SLEEP DISORDERS DME, 16017 Tuscola Rd., Ste A., Apple Valley, CA 92307 High Desert Cardiopulmonary Medical Group Inc., 16017 Tuscola Rd., Ste A, Apple Valley, CA 92307 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 08/15/1983 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/ Rajeev Yelamanchili Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7521 Fictitious Business Name Statement FBN No. 2017-0013954 The following person(s) is (are) doing business as: G S DESIGN AND SALES, 10751 Spyglass Dr., Rancho Cucamonga, CA 91730 Ghassan A Salkham, 10751 Spyglass Dr., Rancho Cucamonga, CA 92730 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2013 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/ Ghassan A Salkham Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7522 Fictitious Business Name Statement FBN No. 2017-0013944 The following person(s) is (are) doing business as: COUGHLIN AND COMPANY, 6007 Ridgegate Dr., Chino Hills, CA 91709 Michael R Coughlin, 6007 Ridgegate Dr., Chino Hills, CA 91709 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Michael R Coughlin Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7523 Fictitious Business Name Statement FBN No. 2017-0013942 The following person(s) is (are) doing business as: CLIPZ PET SALON, 151 N. Euclid Ave., Upland, CA 91786 Jamie D Pritchard, 16321 Hallow Root St., Fontana, CA 92336
This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 12/1/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Jamie D Pritchard Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7524 Fictitious Business Name Statement FBN No. 2017-0013941 The following person(s) is (are) doing business as: CHRISTOPHERSON FIRE PROTECTION, 4774 Murietta St., Ste 7, Chino, CA 91710 Christopherson Construction Company, 18285 Swallowtail Lane, Riverside, CA 92504 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 06/01/1985 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Vickie Christopherson Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7525 Fictitious Business Name Statement FBN No. 2017-0013936 The following person(s) is (are) doing business as: C&S LIQUOR, 13711 Central Ave., Chino, CA 91710 Meshil Aldaoud, 28057 Clifton St., Highland, CA 92346 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in Jan 7th, 2013 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/ Meshil Aldaoud Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7526 Fictitious Business Name Statement FBN No. 2017-0013935 The following person(s) is (are) doing business as: BLISS LIQUOR, 695 W 9th St., San Bernardino, CA 92410 Birendra G Wala, 15830 Square Top Lane, Fontana, CA 92336 Rama G Wala. 15830 Square Top Lane, Fontana, CA 92336 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 12-17-12 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/ Birendra G Wala Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7527 Fictitious Business Name Statement FBN No. 2017-0013922 The following person(s) is (are) doing business as: AMERICAN ALLIANCE DRUG TESTING, 326 N Euclid Ave., Upland, CA 91786 American Alliance Drug Testing, 334 N Euclid Ave., Upland, CA 91786 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 06/21/2007 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/ Lee Brown Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7528 Fictitious Business Name Statement FBN No. 2017-0013997 The following person(s) is (are) doing business as: RELAXATION STATION, 11728 Prairie Trl, Oak Hills, CA 92344 Nina R Mosley, 11728 Prarie Trl, Oak Hills, CA 92344 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 10-15-12 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/ Nina R. Mosley Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7529 Fictitious Business Name Statement FBN No. 2017-0013996 The following person(s) is (are) doing business as: RANCHO CONSTRUCTION MANAGEMENT, 5957 Napa Ave., Alta Loma, CA 91701 Rancho Construction Management, 5957 Napa Ave., Alta Loma, CA 91701 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 08/12/1998 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Thomas T Harper Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7530 Fictitious Business Name Statement FBN No. 2017-0013994 The following person(s) is (are) doing business as: R & B CUSTOM CABINETS, 17396 Muskrat Ave., Adelanto, CA 92301 Rodolfo Najera, 17396 Muskrat Ave., Adelanto, CA 92301 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 04/21/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Rodolfo Najera Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7531 Fictitious Business Name Statement FBN No. 2017-0013992 The following person(s) is (are) doing business as: PREMIER POOLS AND SPAS, 1809 South Excise Avenue, Suite 202, Ontario, CA 91761 Carson Custom Pools Spas and Landscape Inc., 1809 South Excise Avenuem Suite 202, Ontario, CA 91761 This business is conducted by (a/an): Corporation The registrant commenced to transact business under the fictitious business name or names listed above in 10/30/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Dennis Calson Statement filed with the County Clerk of San Bernardino 10/30/2012 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7532 Fictitious Business Name Statement FBN No. 2017-0013991 The following person(s) is (are) doing business as: PRECIOUS LIL GIGGLES CHILDCARE, 15384 Scarlet Oak Ln., Fontana, CA 92336 Elaina N Cortez, 15384 Scarlet Oak Ln., Fontana, CA 92336 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2013 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/ Elaina N Cortez Statement filed with the County Clerk of San Bernardino 12/20/2017 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 reg-
istered 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7533 Fictitious Business Name Statement FBN No. 2017-0013990 The following person(s) is (are) doing business as: PICASSO TAILOR, 16887 Arrow Blvd., Fontana, CA 92335 Daisy Heras, 9895 Hollis St., Bloomington, CA 92316 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 11/30/12 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/ Daisy Heras Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7534 Fictitious Business Name Statement FBN No. 2017-0013989 The following person(s) is (are) doing business as: PEPPER MILL CHARBURGERS, 505 S Pepper Ave., Rialto, CA 92376 Ernesto Diaz, 414 S. Rexford, Rialto, CA 92376 This business is conducted by (a/an): Indididual The registrant commenced to transact business under the fictitious business name or names listed above in 11/30/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Ernesto Diaz Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7535 Fictitious Business Name Statement FBN No. 2017-0013987 The following person(s) is (are) doing business as: T&E BARBER SHOP &BEAUTY SALON, 9880 Sierra Ave., Ste c., Fontana, CA 92335 Trinidad M Rodriguez, 11518 Winery Dr., Fontana, CA 92337 Edgar M Rodriguez, 11518 Winery Dr., Fontana, CA 92337 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2013 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/ Trinidad M Rodriguez Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18
Published in Colton Courier C-7536 Fictitious Business Name Statement FBN No. 2017-0013986 The following person(s) is (are) doing business as: PACIFIC SOCCER, 993 W Valley Blvd., Ste 117, Bloomington, CA 92316 Juan G Rosales, 993 W Valley Blvd., Ste 117, Bloomington, CA 92316 Rosa M Rosales, 993 W Valley Blvd., Ste 117, Bloomington, CA 92316 This business is conducted by (a/an): General Partnership The registrant commenced to transact business under the fictitious business name or names listed above in 3-12-2013 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/ Juan G Rosales Statement filed with the County Clerk of San Bernardino 12/20/2017 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 1/11,1/18,1/25,2/1/18 Published in Colton Courier C-7546 Fictitious Business Name Statement FBN No. 2018-0000438 The following person(s) is (are) doing business as: JUDY’S ROADRUNNERS ATTORNEY SERVICE, 7009 La Lanza Court, Alta Loma, CA 91701 Renee A Tyson, 7009 La Lanza Court, Alta Loma, CA 91701 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 1/11/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ Renee A. Tyson Statement filed with the County Clerk of San Bernardino 1/11/2018 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 1/18,1/25,2/1,2/8/18
Published in Colton Courier C-7547 Fictitious Business Name Statement FBN No. 2017-0014077 The following person(s) is (are) doing business as: LOS CAMINANTES, LOS CAMINANTES ORIGINALES, 10020 Spruce Ave., Bloomington, CA 92316 Agustin Ramirez, 10020 Spruce Ave., Bloomington, CA 92316 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Agustin Ramirez Statement filed with the County Clerk of San Bernardino 12/22/2017 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 1/18,1/25,2/1,2/8/18
Published in Colton Courier C-7548 Fictitious Business Name Statement FBN No. 2018-0000459 The following person(s) is (are) doing business as: LA COSTA DE JALISCO MEXICAN AND CHILEAN FOOD, CHILEAN EMPANADAS FACTORY, 4651 E. Holt Blvd., Unit G & H, Montclair, CA 91763 Luis A Rojas, 212 W. J Street, Ontario, CA 91762 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 1/10/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Luis A. Rojas Statement filed with the County Clerk of San Bernardino 1/12/2018 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 1/18,1/25,2/1,2/8/18
Published in Colton Courier C-7549 Fictitious Business Name Statement FBN No. 2018-0000389 The following person(s) is (are) doing business as: PONCE & PONCE REALTY, 114 E. Airport Dr., Suite 112, San Bernardino, CA 92408 Ricardo Ponce, 114 E. Airport Dr., Suite 112, San Bernardino, CA 92408 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in 6/01/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ Ricardo Ponce Statement filed with the County Clerk of San Bernardino 1/10/2018 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 1/18,1/25,2/1,2/8/18
Published in Colton Courier C-7550 Fictitious Business Name Statement FBN No. 2017-0014249 The following person(s) is (are) doing business as: KEEPINGIT100LA, 7465 Tucson Lane, Fontana, CA 92336 Kerry E. Neal, 7465 Tucson Lane, Fontana, CA 92336 This business is conducted by (a/an): Individual The registrant commenced to transact business under the fictitious business name or names listed above in N/A 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/ Kerry E. Neal Statement filed with the County Clerk of San Bernardino 12/29/2017 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 1/18,1/25,2/1,2/8/18
Page A12 • January 25, 2018 • Inland Empire Community Newspapers
Call for Entries for National Orange Show's 69th Annual All-California Juried Art Exhibit
T
he National Orange Show announces a Call for Entries for its 69th Annual All-California Juried Art Exhibit. All artwork including painting, drawing, pastel, mixed media, collage, photography, and sculpture are welcome. The deadline to submit is March 12th.
There will be an Open category and a Citrus themed category. Each category will have awards for First ($700), Second ($500), and Third place ($300) as well as six total Honorable Mentions ($100 each).
Letters of acceptance will be sent out to artists during the week of April 2nd, 2018. Art drop-off will take place on April 13th and 14th from 9am to 4:30pm. The Artist's Reception will be held on May 1st from 6pm to 9pm. The Art Exhibit will be on display during the National Orange Show Fair in San Bernardino, CA from Wednesday, May 2nd, 2018 to Sunday, May 6th, 2018 from 12:00pm to 9:00pm.
For 69 years the National Orange Show Art Exhibit has displayed art from talented local and regional artists spanning several counties throughout Southern California. The All-California Juried Art Exhibit at the National Orange Show was initiated in 1948 by the San Bernardino Art Association with great success. The National Orange Show Board of Directors continued it in 1949 as part of its regular agenda. Timeline of Events Deadline to Submit Artwork: March 12th, 2018 Acceptance Letters Sent out: Week of April 2nd, 2018 Artwork Drop-off: April 13th - 14th, 2018 ; 9am to 4:30pm Artist Reception: May 1st, 2018; 6pm to 9pm Art on Display During Fair: May 2nd, 2018 to May 6, 2018
L
LifeHouse Theater presents “The Death of Sherlock Holmes
ifeHouse Theater’s 24th season continues with the further adventures of Sir Arthur Conan Doyle’s famous detective in “The Death of Sherlock Holmes.” Holmes becomes entangled within a deadly scheme orchestrated by his archenemy, Professor Moriarty, the “Napoleon of Crime.” Their final confrontation is dramatized in this stunning stage production.
“The Death of Sherlock Holmes” performances will continue on weekends through February 11, 2018. Performances are Fridays at 7:30 PM, Saturdays at 2:15 PM (except Opening Night) and 7:30 PM, and Sundays at 2:15 PM. The performance on Friday, February 9, at 7:30 PM will also feature an interpreted presentation for the deaf.
Regular advance ticket prices for each production are $19 or $25 for adults and $9 or $12 for children ages 3-11 (no children under 3 are admitted) and can be purchased over the phone with a Visa or MasterCard by calling (909) 3353037. Tickets are available online at boxoffice.lifehousetheater.com. Checks can also be mailed to LifeHouse, provided reservations are made far enough in advance. Tickets may also be purchased in person at the box office, which is open Fridays from 1:00 PM to 6:00 PM and one hour prior to performance times on the weekends. Tickets are $2 more the day of the performance. Group rates are available for groups of ten or more. Guests are encouraged to reserve seats early as performances do sell out.
“Guests who were fortunate enough to see ‘Sherlock Holmes: The Game’s Afoot!’ are in for a treat as the same actors return in the principle roles in this further adventure,” comments LifeHouse Theater general manager Jeff DeWitt. “Our guests who missed the first Sherlock Holmes adventure need not worry as ‘The Death of
Sherlock Holmes’ is a standalone Money-saving season passes are drama and can be enjoyed by all now on sale at the LifeHouse Theour guests.” ater Box Office
“This is an exciting mystery to bring to the stage as it includes on of the most famous villains in all of literature,” added Wayne R. Scott, founder and president of LifeHouse Theater who also plays the role of Dr. John Watson. “Fans of Sherlock Holmes enjoy seeing the battle of wits between the detective and Professor Moriarty. This story gives the added bonus of showcasing their final and greatest confrontation which Holmes may not walk away from.”
Veteran LifeHouse director and performer Nathan Smith returns as the director of this drama. Joining Smith is assistant director Zachary Michel and costume designer Machir Lakofka. Scenic design, sound and lighting are by Mark Perrenoud and Vinnie Martinucci.
The theater is located at 1135 N. Church St. in Redlands, next to the Redlands Christian School. Free parking is available in back of the theater. More information can be found by visiting the website at www.lifehousetheater.com.
For more information, please call (909) 335-3037.
T
SB Chamber hosts first mixer of 2018
By Ricardo Tomboc
he San Bernardino Area Chamber of Commerce (SBACC) held its first after-hours mixer for the 2018 year. The event was held on Thursday, January 18th, at the Cal-State San Bernardino Coussoulis Arena during a women’s “The Death of Sherlock Holmes” basketball game. features Michael Slusser as the famous detective with Wayne R. Colin Strange, the Director of Scott as Dr. John H. Watson and Michael Daehne as Professor Moriarty. Also returning to their roles are Olin Richey, Sr. as Inspector Lestrade, Jennifer Keeney as Mrs. Hudson, and Philip Folkens as Stamford. Others featured in the production are Rich Durant, Olin Richey Jr., Charlie Orozco, Troy Miller, Kyle Ryan, Zac Swan Van Lent, Benji Dooley, Hailey Selters, Sally Angell, Katrina Cavarno, Elizabeth Keeney and Madeline Slusser.
Business Resources for the SBACC conducted the meeting. Given the venue of this month’s meeting, business announcements and activities were kept short, allowing the members the opportunity to enjoy the game, fellowship, and interacting with each other.
At least once a month chamber members will sponsor an afterhours mixer at their place of business to help promote camaraderie
and provide further networking. The SBACC also has a weekly “Koffee Klatch” which is held Wednesdays at 7:30 a.m. at the Chamber office located at 546 W. 6th Street in San Bernardino, across from the Feldheym Central library.
For further information on the SBACC, you may call 909-8857515.
Following this dramatic production, LifeHouse Theater’s 24th season continues with the world premiere musical “The Snow Queen: A Frozen Fairytale” (February 24 - March 25, 2018), followed by “Joseph!” (April 7 - May 13, 2018), “Anne of Green Gables” (May 26 - July 1, 2018), “Tom Sawyer” (July 14 - August IECN PHOTO RICARDO TOMBOC 19, 2018) and “The Disciples of Colin Strange, Director of Business Resources for the SBACC, conducted the first meeting of the Jesus” (September 1 - 30, 2018). year at Cal State San Bernardino on Thursday, Jan. 18.