COLTON COURIER We ekly
November 18, 2021
Vol 149 , NO. 49
City honors veterans during special event
www.iecn.com
PHOTO
RICHARD CORRAL
The City of Colton honored veterans at Fleming Park on Thursday, Nov. 11 following a parade through the downtown area.
L aw enforcement participate in torch r un Pg. 5
PHOTO
MJ DUNCAN
From left: Council persons Ken Koperski, Isaac Suchil, John Echevarria, Colton Mayor Frank Navarro, Assembly Majority Leader Eloise Gómez Reyes, Colton Councilman Ernest Cisneros.
Councilman Echevar ria has roots in Colton and San Ber nardino, ser ves as SBPD sergeant By Terry Elliott
C
Group aims to co llect over 5,000 toys this season
Pg. 12
H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om
COURTESY PHOTO
Colton Councilman and SBPD Sergeant John Echevarria triumphed over challenging circumstances growing up to become a successful family man and member of the community today.
olton Councilman and San Bernardino Police Department Sergeant John Echevarria is a bilingual homegrown officer who originates from humble beginnings right here in San Bernardino. He was raised by a single mother in a housing project on the westside of the city, they were a simple and struggling family who depended largely on public assistance and food stamps. Unlike so many, John is not ashamed of his struggling early life, instead proudly wears it as a badge of honor. He insists that it was the foundation that helped develop him into the family man he is today. For financial reasons, his maternal family was forced to move
around, bouncing back and forth from Colton to San Bernardino. But John, ever proud of his industrious mother who made life as good as she could to provide for him and his 3 siblings, knew he had to step up to help her. Little did John know he would have to help bury his sister when he was just 16 years old, a brother at 23, his beloved mother at 33, and his last remaining sister when he was only 39. Suddenly John was the only survivor of his family. Nonetheless, he decided early on that he was not going to fail, and he was resolute about succeeding. John attended local schools and because of their constant moving he attended both Colton High and ultimately graduated from Cajon Echevarria, cont. on next pg.
Page A2 • November 18, 2021 • Inland Empire Community Newspapers • Colton Courier
Obituar y Raymond Marquez Mendoza “Grandpa Shorty” May 12, 1928 – October 12, 2021
PHOTOS
RICHARD CORRAL
The Veterans Day ceremony took place at Fleming Park. Richard Corral Sr. stands by the memorial upon which the names of his two friends are engraved in honor and memory of their sacrifice. Echevarria High School in 1996. Determined to succeed, John was the first in his family to go to college. He graduated from San Bernardino Valley College (Associate’s in Criminal Justice), Cal State San Bernardino (Bachelor’s in Criminal Justice), and California Baptist University (Master’s in Public Administration). John, looking toward having a family of his own, was determined that they would not have the same struggles he did. He decided to make a home and raise his family here locally, where he has always called home. He purchased a home on the Colton/San Bernardino border where he and his wife of nearly 21 years, and their four children still proudly reside. As a career choice, John decided in high school the best way he could be most influential to himself, his family and his community was by becoming a police officer. In 1996, at just 18 years old, the Upland Police Department gave him that opportunity as a cadet. Consequently in 1999 he was sworn in as an Upland Police Officer. In 2002 he received the opportunity he had been longing for, to return to San Bernardino, and he took it! He was proudly sworn in as a San Bernardino Police Officer in 2002. Over the years, John rose through the ranks working patrol and ultimately in 2018 promoted to sergeant. He has worked in various assignments such as Hostage Negotiation Team, SWAT, K-9, Detective Bureau, Field Training Officer, Corporal, Community Recruitment Officer, and Department PIO (Public Information Officer) where he managed departmental media relations, all social media platforms, scheduling and meeting regularly with community groups. His proudest assignment until recently was when John was promoted in 2019 to Supervisor of the Community Affairs Division by former Chief Eric McBride. He used this position to do what he loved, be a liaison between his
community and law enforcement.
our city residents.”
“Transparency promotes understanding and better relationships with the people that allow us to serve them. So many community members are quietly so kind to us, and often look for ways to show their appreciation,” John remarked. “This position gave me the opportunity to create, develop and foster, so many more of those untapped relationships.”
John admits that while policing in general, and San Bernardino specifically, has faced its challenges both politically and often in public perception, he is determined to try and change that often false, public perception.
“At the time I took over the division, our Civilian Volunteer Support Units were largely dormant. Through the Reserves, Explorers, CERT, Police Activities League, Leads Program, Special Olympics Liaison, Chaplains and Citizen Patrol Volunteers, I was able to reinvigorate them into an active bustling team of near 100 contributing and effective volunteers which grew exponentially, and is now seen by most as a valuable asset to our City and the Department,” John continued. “Eight of my Explorer recruits have actually been hired by the department. Interestingly, even other local agencies often seek my advice and counsel in building and developing their Volunteer Units.” Because of his own upbringing, John says, “I always attempt to treat everyone with equal respect. I don’t look down on people. I see myself as no better than anyone else. I know most people don’t ever want to come in contact with us, but it’s my job to keep my city safe and to try to, in some way, make it both more enjoyable and safer for all of our residents. While working, I personally attempt to treat every contact with a citizen as if I were in their shoes, or they were a member my own family.” “I routinely remind myself, if it weren’t for the public trust and confidence in me, I wouldn’t have either of my jobs. I appreciate and value the community’s trust!” Admittedly, says John, “We do a tough job and though people don’t want to admit it, it’s also dangerous. The support of the community allows us to safely go home at the end of our shift, feeling that we were effective and the risks we willingly take are appreciated by
“I work with an exceptional group of people who come to work every day and work hard for this city. Former Chief McBride, and now Interim Chief Green have always demanded nothing but professionalism from us as SBPD Officers. Under these two, the department has become more diverse than I ever recall, both in hiring and promotional opportunities. As leaders, both recognized that (officers) come from so many divergent backgrounds, they routinely solicit and value our opinions and perspectives through those lenses.” As if that weren’t enough already, John then decided he could still do more. He ran for and won a city council seat in Colton. Since taking office, John has become even more visible and active in both cities - a full-time police sergeant for San Bernardino and a full-time council member for Colton.
O
n October 12, 2021 Raymond Marquez peacefully passed away. He was born on May 12, 1928. Raymond was 93 years old. Everyone knew him as “Grandpa Shorty.”
Ray; survived by daughter Martha Olvera (Frank), sons Raul Mendoza (Arlene) and Delfino Mendoza; 12 grandchildren, 22 great-grandchildren, and 2 greatgreat-grandchildren.
He retired from construction. He is preceded in death by his wife Cuca, daughter Frances, and son
Services will be held on December 9th at 10:00 am. Burial at 11:30 am at Montecito Mortuary Chapel.
When asked how his peers view him in light of all that he has on his plate while taking care of his young family, he replied, “The reactions range from fascinated to envious, baffled and every other emotion in between.” He is beloved and respected by his peers as well as the community. John continues to serve us as a patrol sergeant and enjoys the opportunity, he says, “to mentor young new officers as they become new additions to our SBPD family.” It is with great pride that we celebrate our homegrown Sergeant John Echevarria, who is truly a San Bernardino success story. We thank him and are honored by his loyalty and dedication to our City as he approaches his 20-year anniversary with the City of San Bernardino!
Follow us on Fa c e b o o k , T w i t t e r @ I E C N We e k l y
Inland Empire Community Newspapers • November 18, 2021 • Page A3 the Brazilian “Teatro Lambe Lambe” style.
Arts/Culture Garcia Center for the Arts 536 W. 11th St., San Bernardino, 92410 November 19, 4 - 8 p.m. Community Dinner The community is invited to share a dinner together and to learn about all of the wonderful artists, organizations and resources there are in San Bernardino. November 20, 11 am - 3 pm Kid Lit Party The purpose of the event is to promote reading and storytelling in our communities. We have invited local writers, creatives and organizations to share their stories, highlighting to our community the power and importance of sharing our experiences. December 3 - 5 CSUSB Black Box Theater The Teeny Tiny Puppet Show Festival is a travelling puppet production, featuring a collection of short stories written and created by puppetry students, all told in
Redlands Music on the Balcony Now - December 30 Local musicians will play from 10am-12PM and 4pm-6pm each Saturday. Many of these professional musicians are Redlanders or University of Redlands and CSUSB music students who are required to take private music lessons to graduate. Inland Pacific Ballet - Fox Performing Arts Center, 3801 Mission Inn Ave., Riverside 92501 December 10 - December 19: The Nutcracker The Nutcracker comes to life in this magnificent ballet with beautiful sets, dazzling costumes, and Tchaikovsky’s classic score. This annual holiday production tells the story of a young girl named Clara who receives a magical nutcracker doll on Christmas Eve and sets out on a wondrous journey to the Land of the Snow and the Kingdom of Sweets. Toy soldiers, life-sized dancing dolls, falling snow and a fantastic dream with battling mice, dancing snowflakes, waltzing flowers, gingerbread characters, and the delightful Sugar Plum Fairy, all stir the imagination. This is family entertainment at its best.
Community November 18: Foster care adoption orientation via Zoom Hosted by the Children’s Bureau, RSVP by emailing rfrecruitment@all4kids.org or call 833-983-2837. Meeting is from 4 - 5 pm November 19: City of Redlands Tree Lighting Ceremony Ed Hales Park at 5th and East State streets, at 6 p.m. Friday, Nov. 19, but the fun starts even earlier, beginning at 5 p.m. with carolers and other live music, free hot cocoa, a bounce house, painting and photos with Santa Claus and his sleigh. November 20 - Feed Our Community Drive-Thru event hosted by CAPSBC 9 am - 1 pm San Bernardino Valley College, 701 S. Mt. Vernon Ave., San Bernardino 92410. Food boxes or up to 1,500 families. Must pre-register online to attend at www.bit.ly/annualturkeygiveaway. Information 909-723-1581. November 20 - YVYLA 16th Annual Thanksgiving Giveaway sponsored by Sen. Rosilicie Ochoa Bogh. 1 - 3 pm at 1910 E. Central Ave., San Bernardino 92408. at: Register
https://www.eventbrite.com/e/tha nksgiving-giveaway-tickets207462003437 December 3 - 5: 49th Annual Harvest Festival Hundreds of artists and crafters reunite to ring in the holiday tradition of the Pomona/Ontario Harvest Festival Original Art & Craft Show at a new location - the Ontario Convention Center at 2000 East Convention Center Way, Ontario, CA 91764. December 4: Rialto Holiday Festival & Parade 5:30 - 9:30 pm at 150 S. Palm Ave., Rialto. This year's Parade will begin at Rialto Ave. and Willow Ave. Other festivities will include Tree Lighting Ceremony, Posadas, Vendors, Ice Skating, Entertainment, Activities, and more! https://www.yourrialto.com/421/ Special-Events For more information, call (909) 877-9106 December 4 and 5: YMCA Holiday Boutique & Pantry 9 am 4 pm Holiday shopping for a cause! Shop for unique and one-of-akind gifts and support your favorite local artists at the Redlands Y Holiday Boutique. With over 50 vendors you are sure to check off names on your holiday shopping
list. YMCA Holiday Boutique and Pantry is a curated market of handmade crafts and artisan goods. December 11: Winter Wonderland; 10 am - 4 pm, Arlington Park - 3860 Van Buren Blvd., Riverside 92503. Come out and enjoy game booths, bounce houses, snow play area, raffle prizes and much much more! City Council Meetings Colton: 1st and 3rd Tuesday each month, 6 pm San Bernardino: 1st and 3rd Wednesday each month, 5:30 pm Rialto: 2nd and 4th Tuesday each month; 5 pm School Board Meetings Colton Joint Unified School District: 1st and 3rd Thursday 18829 Orange Street, Bloomington; 5:30 pm. San Bernardino City Unified School District: 1st and 3rd Tuesday - Board of Education Building, 777 N. F St., San Bernardino; 5:30 pm. Rialto Unified School District: 1st and 3rd Wednesday via YouTube stream; 7 pm.
Page A4 • November 18, 2021 • Inland Empire Community Newspapers
OPINION&LETTERS
Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN
COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. "Ghost newspapers" haunt the Inland Empir e - area House r eps should co-sponsor and pass the Local Jou r nali sm Sustain abil ity Act to save lo ca l n ews By Dr. Thomas F. Corrigan (or T.C.), Associate Professor in CSUSB's Department of Communication Studies and Coordinator for CSUSB's Master of Arts in Communication Studies T.C. studies the political economy of the media, and he teaches courses on media institutions and digital media & society. Ghostly specters haunt California's Inland Empire. They appear at our doorsteps and in our news feeds as pillars of the community — our local newspapers. But while they may look like the "local rag," a closer examination reveals them as apparitions. And that should send a shiver up the spine of anyone who cares about local civic life. The problem is that IE newspapers — particularly the local dailies — don't produce much local news. They are what UNC's Dr. Penny Abernathy calls "ghost newspapers" — publications that "have been so significantly diminished that their newsrooms are either nonexistent or lack the resources to adequately cover their communities." It's no mystery why. First, Craigslist came for the classifieds. Then, Facebook and Google captured nearly all the remaining ad revenue — and while using publishers' content as bait! The result? Since 2004, more than 2,100 newspapers have shuttered nationwide, and half of all local journalists have lost their jobs. Unfortunately, digital sites aren't filling the void and found that newspapers still produce more local stories than TV, radio, and digital news sites combined. In the IE, profiteering newspaper owners are also to blame. The San Bernardino Sun, Riverside PressEnterprise, Inland Valley Daily Bulletin, Redlands Facts are all owned by Southern California News Group (SCNG). And SCNG is owned by Alden Global Capital — a "vulture" hedge fund that has snapped up scores of American newspapers, cut editorial staff, and
squeezed the industry of its re- credit … would be the most significant help for local news in maining revenues. decades if not centuries — and it In 2018, SCNG executive edi- is targeted at the exact right place: tor Frank Pine said their news- encouraging the hiring or retenrooms "had been cut nearly in tion of local reporters” half" under Alden. And in 2020, These subsidies aren't just for the company blamed another round of furloughs and layoffs daily newspapers, either. They on pandemic-induced ad revenue would also provide much-needed declines. Get this though: in support for other local news 2017, Alden's newspapers gener- media, including including digital ated 17% profit margins! Mean- sites like Inland Empire Commuwhile, SCNG editorial nity News, minority-serving outemployees haven't seen cost-of- lets like The I.E. VOICE, First Nations Experience, non-profits living raises since 2010. like the Claremont Courier, local What are the implications for weeklies like the Redlands Comlocal news? As [SCNG's Pine munity News, and public media explained](https://www.la- like KVCR. times.com/business/la-fi-digitalAs of November 12, the bill had first-southern-california-201804 17-story.html), “With fewer re- 63 co-sponsors — 49 Democrats porters, we provide less local re- and 14 Republicans. But none of porting ... Communities that the co-sponsors are from the Inused to get three or four stories a land Empire. This is unfortunate week may now only get one.” given the state of local news. Area And various studies find that as House reps should co-sponsor the local newspapers contract, pub- bill and work to pass it, whether lic knowledge and voter partici- as a stand-alone bill or through pation fall, and government costs budget reconciliation. and secrecy rise. In short, the criSome argue that we can't afford sis in journalism is a crisis in American democracy and civic the payroll tax credit's 10-year, $1.67 billion price tag. Others say life. that journalism subsidies are inFor a while, it seemed Wash- compatible with a free press. But ington was content to watch this ignores that many other demlocal journalism wither on the ocratic countries invest large sums vine. But following [massive in public media and journalism pandemic-induced newsroom (https://www.asc.upenn.edu/sites/ layoffs, Congress is [finally con- default/files/2021-06/MIC_Infosidering whether to intervene to graphic_Authors.pdf) while still ensuring editorial freedom and insave local journalism. dependence. And you can't have a Thus far, Local Journalism Sus- free press if you don't have news tainability Act (LJSC) has gar- outlets in the first place. nered the most attention and I, for one, would love to see legbipartisan support. The bill includes three main provisions: a islators invest even more in local $250 tax credit to subscribe or news — particularly public donate to local news organiza- media, non-profits, and minoritytions; a $5,000 tax credit for serving outlets. For now, though, small businesses to advertise in Inland-area House reps should local publications; and a payroll preserve and expand existing local tax credit to cover up to half of reporting by co-sponsoring and passing the Local Journalism Sussome newsworkers' salaries. tainability Act. Otherwise, it will As Report for America's Steven come back to haunt us. Waldman said, “The payroll tax
Califor nia Lawmaker s: Mark the Great American Smokeout by Saving Lives from Secondhand Smoke
T
he American Cancer Society’s Great American Smokeout is a day for people to create a plan to quit tobacco. Everyone has an important role to play in that plan, especially our lawmakers. By making all outdoor spaces smoke-free, our leaders can help make the difficult—but lifesaving—battle to quit tobacco a little easier for residents of Colton. Smoke-free laws protect the community from the deadly toxins found in secondhand smoke, which are responsible for the deaths of approximately 42,000 nonsmokers each year. The best way to protect yourself from secondhand smoke is to avoid being exposed. Comprehensive smoke-free laws that include e-cigarettes also help denormalize tobacco use among kids, making them less likely to
start a lifelong addiction. Cigarette smoking is the leading cause of cancer death in the United States, accounting for about 30% of all cancer deaths. Lung cancer is the leading cause of cancer deaths among Hispanic men and the second-leading cause among Hispanic women. We don’t have to accept this horrible statistic; we know what we need to do to protect our communities from the deadly impact of tobacco use —so let’s do it. This Great American Smokeout, join me in urging our lawmakers to save lives in California by passing a comprehensive, city-wide smoke-free law in Colton. Israel Fuentes Volunteer, American Cancer Society Cancer Action Network (ACS CAN)
Inland Empire Community Newspapers • November 18, 2021 • Page A5
Local law enforcement par ticipates in annual S p e c i a l O l y m p i c s To r c h R u n By Ricardo Tomboc
O
n Tuesday, November 2nd, several law enforcement agencies participated in the annual Special Olympics Torch Run which included the Inland Empire Division of the California Highway Patrol
(CHP), the San ‘Bernardino Police Department (SBPD), and the San Bernardino District Attorney’s Office (SBDAO). Each agency forms a team that carries the torch for the approximate 5mile run.
CHP and handed off to the SBPD in front of the Claim Jumper restaurant on Hospitality Lane. The SBPD then carried the torch back to the San Bernardino Police Station, where they met up with the runners from the District Attorney’s Office.
The torch was carried by the
PHOTOS
RICARDO TOMBOC
Above: The CHP Special Olympics Torch Team hands off the torch to the SBPD team in front of Claim Jumper restaurant on Hospitality Lane. Below: SBPD team passes the torch to the San Bernardino County District Attorney’s Office team. PHOTOS
RICARDO TOMBOC
Above: San Bernardino Police Department Special Olympics Torch Team is escorted by the SBPD Motor Unit as they run north on E Street. Below: SBPD team takes a moment in front of the station on D St.
Santa Paws - Pet Photos and Holiday Boutique
Y
ou and your pets are invited to the Humane Society of San Bernardino Valley (HSSBV) Annual Santa Paws Pet Photos & Holiday Boutique on Saturday, November 20, 2021 at the Humane Society of San Bernardino Valley Joyce Martin Education Center (374 W. Orange Show Road, San Bernardino). Santa photo registration will be open at 8:00 a.m. and is scheduled to close at 12:00 p.m. 5x7 photos will be available for purchase the day of the event for $10 each. Attendees will also be able to purchase the digital file of their photos for $15. Adults and children are also welcome in photos. Each family registering for a photo will receive a coupon from
Cinnabon Inland Center Mall location (one per family, while supplies last). The holiday boutique will be open from 8:00 a.m. until 1:00 p.m. The boutique will feature a wide range of gifts for people and pets, snack sale, and the chance to win fabulous raffle prizes like tickets to Disneyland! The HSSBV will also have a snack & treat sale, with prepackaged items including fresh Cinnabons! Please remember most areas in the boutique accept cash only. Jeff Pope of The Jeff Pope Show on Hot 103.9 is scheduled to host this fun event and will be joined by the Hot Squad with their prize wheel!
The HSSBV will also be open for their regular Saturday Vaccination Clinic from 8:00 a.m. to 12:00 p.m. Pets who attend Santa Paws must be nonaggressive and the appropriate temperament to deal with a crowd. All pets must be current on vaccines and on a short, non-retractable leash. All proceeds from Santa Paws Pet Photos & Holiday Boutique will go directly to help fund the HSSBV cruelty investigation and humane education programs. Thank you for helping us to care for animals in need! Santa Paws Pet Photos & Holiday Boutique is sponsored by Earhart Photography and Idexx Laboratories.
Page A6 • November 18, 2021 • Inland Empire Community Newspapers
Butch’s Grinders ser ving up specialty g rinder s for near ly 40 year s By James Anderson
I
nside a case on the wall, next to a handwritten menu and a map sketched by hand, hangs an old yellow card. The seller’s permit, dated September 1982, lists Heide and James L. Bentley as the new owners. A number of photographs all in black frames from those early days adorn the adjacent wall inside Butch’s Grinders. The deli-style restaurant that originated in Fontana and opened in Riverside almost 40 years ago serves up hot and cold subs – “grinders,” as they’re called. Butch’s prepares specialty sandwiches with your choice of rye, sourdough or the ever-popular squaw bread, and the sandwich shop sells sides like salad and kosher as well as hot pickles. Underneath an overhead canopy right outside the door, customers can sit at one of several tables to enjoy their orders. Years ago, drivers accessed gas station pumps under the structure. Public records obtained from the
Secretary of State indicate that in 1963, Douglas Oil Company applied for a permit for the building where Butch’s Grinders now stands, and an inspection permit shows Texaco Oil as the property owner circa 1971. James Lee Bentley would go on to sign an application for a permit in July 1982. Within weeks, a new Butch’s was born. A February 2021 financing statement confirms the business remains in the family and lists Kyle Bentley as the current owner. Joey Sudbrack, a Riverside resident who visited Butch’s in early autumn, acknowledged the place has “a little history to it.” Respect for roots and tradition, not to mention an exhibition of local pride, become apparent when one walks into the environment the Bentley’s built out of an old service station. A rustic wooden American flag decorated with insignia paying tribute to the likes of Cal Fire and local public service departments hangs above the door. High on the wall opposite the entrance, hang baseball jerseys. One reads number eight
on the back and honors Jake cake and other desserts. Marsinic, an outfielder for the San Diego Padres who played high Thomas Tivnen, an Orange school baseball at Riverside Poly- County native who has resided in technic. Riverside since 1995, complimented both the food and the servSudbrack commented on the ice when he and his wife stopped “small town feeling” folks notice by Butch’s Grinders one evening when they pick up food there. His in late September. partner said she appreciated the variety of soft and fresh breads “Try the meatball and try the available. “We’re turkey and avocado people,” Sudbrack said in regards to the couple’s favorite menu item, noting that they typically get it on squaw bread. “We split it.” A whiteboard sign inside advertises the “Soup of the Day,” like the periodically promoted tomato bisque. Another sign recently announced a new sandwich, Butch’s Ultimate Italian, which comes with cappicola, genoa salami, tomato, provolone, mortadella and more. On display in a case beneath the signs, tiny cups of pepperoncini and jalapeno sit beside slightly containers of macaroni and pasta salad and nearby slices of cheese-
PHOTO
JAMES ANDERSON
Butch’s Grinders originated in Fontana around 1971 and is now located Riverside.
San Ber nardino Valley College signs ar ticulation
T
ag reements with K eck Graduate Institute
he Keck Graduate Institute (KGI), a private graduate school in Claremont, Calif. has added San Bernardino Valley College (SBVC) to its articulation agreements, essentially giving qualified Pharmacy Tech students a clear pathway to transfer and completion of their studies at the college. “We are thrilled to include SBVC as our newest partner,” said KGI Dean of Admissions and Financial Aid Sofia Toro. “This is a great opportunity for KGI, and we look forward to encouraging more students from California to study healthcare and the life sciences.” As a result of the articulation agreements, qualified students can receive various benefits, depend-
ing on the program they choose. Benefits include priority consideration for scholarships, preference for seats in summer programs, expedited application review, application fee waivers, letter of recommendation waiver and more. KGI leadership said it is close to finalizing agreements with several more institutions to offer these benefits to more prospective students. SBVC students can now begin taking advantage of this agreement. Those who have completed all degree or certificate requirements or pre-requisites, are maintaining at least a 3.0-grade point average, with at least a “C” in all prerequisite courses are eligible. Students must also have at least 60 hours of internship, work, shad-
owing or clinical rotation and have completed a major- Associate in Science at SBVC that is related to their chosen field of study at KGI to make a seamless transition into the PharmD program. SBVC Interim President Dr. Scott Thayer said the college is proud of this agreement and the generations of students to come who will benefit from it. “By signing this agreement, SBVC students will be able to chart a clear pathway from dreams to success that drives right through our wonderful college and the esteemed institution that is the Keck Graduate Institute,” he said. “We are proud of everyone who made this agreement possible.”
roast beef and cheese,” he instructed. Tivnen’s wife, Beverley, like Sudbrack’s partner, also extolled the deliciously soft bread. The Bentley’s long-time pillar of the community located down the street from Ryan Bonaminio Park continues to serve up grinders to generations of satisfied sandwich lovers in the Inland Empire.
Inland Empire Community Newspapers • November 18, 2021 • Page A7
Salvation Ar my needs toys, tur keys
T
he Salvation Army of San Bernardino is in need of frozen turkeys for our Christmas food distribution on December 20th to families in need who have signed up for Christmas assistance. Please bring your donation of frozen Turkeys to either our Redlands location at: 838 Alta Street or our Hospitality House located at: 925 W. 10th St., San Bernardino,” said Major Martha Trimmer, Corps Officer of The Salvation Army of San Bernardino. To sign up for food for your family please apply in person at The COURTESY PHOTO Salvation Army 838 Alta Street in The Salvation Army of San Bernardino is in need of frozen turkeys for our Christmas food distribu- Redlands. tion on December 20th to families in need who have signed up for Christmas assistance.
“We can help with toys for your dependent children from birth to 12 years old please bring with you your, ID, proof of dependent children in the household i.e.; birth certificate, social security card, or insurance card, and proof of residence such as a utility bill,” said Major Martha Trimmer, Corps Officer of The Salvation Army of San Bernardino. “We can also help your entire family with food”, she added. Monetary donations can be mailed to P.O Box 26, Redlands, CA 92373. Donations can always be made online at www.salvationarmyusa.org or by calling 1-(800)SAL-ARMY.
Inland Empire Redistricting Hub sent letter with concer ns about mapping decisions of SB County Advisor y Redistricting Commission
L
ast week a group of community based organizations united through the IE Redistricting Hub sent a letter to the San Bernardino County Advisory Redistricting Commission raising concerns about the county’s redistricting process. The Hub is urging the commission to review all of the laws around redistricting and conduct an analysis to ensure they are following all of the necessary redistricting laws. The San Bernardino County Advisory Redistricting Commission has been charged by the Board of Supervisors to draft a minimum of 2 new county supervisorial maps for the Board’s review prior to the December 15 redistricting dead-
line. On October 27th and November 2nd, the Commission voted on which draft maps would and would not be recommended to the Board for approval based on 3 core values: 1) that the districts be nearly equal in size; 2) that the districts comply with Section 2 of the Voting Rights Act; and 3) that the districts split as few cities as possible. The Hub sent a letter concerned that the 3 values the Commission prioritized do not actually line up with the legal redistricting criteria. The Inland Empire Redistricting Hub is a coalition of nearly two dozen local community leaders and base building organizations across San Bernardino and River-
side Counties facilitated by Inland Empire United. Sky Allen, who has been facilitating the IE Redistricting Hub on behalf of IE United, responded to the proposed maps, “We are concerned that they are misinterpreting a key piece of the Fair Maps Act. The California legislature understood that cities are different from communities of interest and that honoring communities is more important. This Commission has treated cities as if they are communities, to the detriment of some of our communities of color. We are sending this letter to urge them to make it right.” Inland
Empire
United
(IE
United) is a collective impact table of community leaders and agents in Riverside and San Bernardino counties. IE United brings movements together around a progressive vision for the region and advocates for transformational change within the counties. IE United coordinates the
efforts of the Hub with external partners through the Integrative Vote Engagement (IVE) Redistricting Alliance. To learn more about IE Redistricting Hub please visit fairdistrictsie.org
San Ber nardino City Unified Wo r k f o r c e P r e p P r o g r a m h o n o r e d with sta te award
PHOTO SBCUSD
A San Andreas High School student in the Growing Hope program records the progress of the flowers the students planted. Growing Hope is part of the District's Beyond Pathways Program.
PHOTO SBCUSD
Two students in the Growing Hope program, which teaches students about farming, nutrition, and more, check on the herbs in the indoor garden.
A
n innovative program that prepares Special Education students for gainful employment after high school has been lauded as a state model of excellence. The California School Boards Association (CSBA) announced it will present the prestigious Golden Bell Award to the District’s Beyond Pathways Program. The Beyond Pathways Program provides job-skills training to students with moderate to severe disabilities. Overseen by the Special Education Department, the pro-
gram includes the Business and Technology Pathway at San Andreas High School, the Community Integrated Program (CIP)/Bridge to WORC Program at Anderson School, and the WORC Program at Middle College High School/San Bernardino Valley College and Cal State San Bernardino. Students who participate in Beyond Pathways have opportunities to learn valuable life and work skills before reaching the age of 22. By the time students leave the program, they will have gained
work experience, linked with community agencies, and have an extensive transition portfolio that will support them when connecting with post-vocational rehabilitation agencies such as Inland Regional Center and Department of Rehabilitation. For example, students in CIP will learn how to keep inventory, stock shelves, assemble and pack items, and other tasks they might be expected to do in a warehouse or retail company through Workability job placement and simulation activities in our PAES Laboratory. Students will also learn about self-advo-
cacy, time management, and responsibility, which are vital skills needed as they transition into adulthood. On-the-job training is essential to helping students with special needs lead productive lives, said Dr. Howana Lundy, director of the District’s Special Education Department. “The success of our program is rooted in the belief that all students can benefit from career pathways and community partnerships, especially students with special needs,” Lundy said. “We have students working in numerous businesses right here in our community who have a new lease on life because of our Beyond Pathways program.”
Each year, CSBA recognizes outstanding educational programs and school governance practices that effectively address the needs of California students. SBCUSD has earned several Golden Bell Awards in recent years, including one for its efforts to cultivate future teachers from its student ranks through the Grow Your Own program. The employee onboarding program, overseen by the Employee Development Department, and the Demonstration Teacher Program, overseen by Human Resources, have also won Golden Bell acclaim. The Golden Bell Award will be presented on December 2 at the California School Board’s annual conference in San Diego.
Page A8 • November 18, 2021 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9697 Fictitious Business Name Statement FBN20210010867 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: AC GENERAL SERVICE, 11448 BELL TOWER DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO JAZMINE ARIAS, 11448 BELL TOWER DR, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAZMINE ARIAS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9698 Fictitious Business Name Statement FBN20210010870 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: ALL ABOUT PETS, 1675 E HIGHLAND AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO NATALIA A PUGALOVA, 967 KENDALL DR, #A303, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIA PUGALOVA 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9699 Fictitious Business Name Statement FBN20210010872 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: AUTOSCOPE, TOP QUALITY AUTO SALES, 517 E REDLANDS BLVD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO GIUSEPPE GIORDANO, 3784 BUENA VISTA PLAZA, LAKE HAVASU, AZ 86406 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GIUSEPPE GIORDANO 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9700 Fictitious Business Name Statement FBN20210010874 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: BEE-KAYZ TRUCKING, 16840 KAYUGA ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO BENNY R SMITH, 16840 KAYUGA ST, VICTORVILLE, CA 92395 This business is conducted by
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
(a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENNY R SMITH 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9701 Fictitious Business Name Statement FBN20210010881 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: CARLO BARBER SHOP, 250 N 2ND AVE, STE B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CYNTHIA M ENRIQUEZ, 7323 MAIN ST, WESTMINSTER, CA 92683 REYNA T GARCIA, 7323 MAIN ST, WESTMINSTER, CA 92683 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CYNTHIA M ENRIQUEZ 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9702 Fictitious Business Name Statement FBN20210010884 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: CMC CONVERTING & PACKAGING, 9546 COMMERCE CENTER DR, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CMC CONVERTING, INC., 9546 COMMERCE CENTER DR, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2055750 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2007 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/ ARLENE A WEAVER 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9703 Fictitious Business Name Statement FBN20210010897 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: HIGH DESERT MEDICAL OFFICE, 14298 ST ANDREWS DR STE 11, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT MEDICAL OFFICE, INC., A MEDICAL CORPORATION, 14298 ST ANDREWS DR STE #11, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3187136 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/12/2016 By signing, I declare that all information in this statement is true and
correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VLADIMIR CHERVETS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9704 Fictitious Business Name Statement FBN20210010899 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: J & L TRUCK REPAIR, 10417 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2908 N MACY ST, SAN BERNARDINO, CA 92407 JESSCIA SIRANDA, 2908 N MACY ST, SAN BERNARDINO, CA 92407 JUAN LUIS GONZALEZ, 2908 N MACY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSCIA SIRANDA 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9705 Fictitious Business Name Statement FBN20210010912 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: JORGE’S AUTO REPAIR, 2379 CABRERA AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JORGE D OSUNA DOMINGUEZ, 2241 PORTOLA ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE D OSUNA DOMINGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9706 Fictitious Business Name Statement FBN20210010918 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: KL EQUIPMENT REFURBISHING, 33962 CLARK LN, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO KENNETH L CATT, 12813 7TH ST SP 34, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH L CATT 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9707 Fictitious Business Name Statement FBN20210010927 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: PARADISE TRUCKING, 15305 ROSEMARY DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARCELINO MACIAS, 15305 ROSEMARY DR, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCELINO MACIAS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9708 Fictitious Business Name Statement FBN20210010930 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: QUALITY GERMAN AUTO PARTS, 15680 VILLAGE DR STE C # B, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO HENNINGS, 4775 THOMAS MONTE VISTA RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS HENNINGS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9709 Fictitious Business Name Statement FBN20210010933 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: RCP CRAWLERS, 1363 EDGEFIELD ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO SUSAN Q BUDD, 1363 EDGEFIELD ST, UPLAND, CA 91786 TRACY D BUDD, 1363 EDGEFIELD ST, UPLAND, CA 91786 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSAN Q BUDD 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 feder-
al, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9710 Fictitious Business Name Statement FBN20210010943 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: RIVERSIDE DRIVING SCHOOL, FAST DRIVERS ED.COM, FASTDRIVERSED, FASTDRIVERSED.COM, RIVERSIDEDRIVINGSCHOOL.COM, 3873 SCHAEFER AVE STE D, CHINO, CA 91710, ACE DRIVING & TRAFFIC SCHOOL, INC., 3873 SCHAEFER AVE. STE. D, CHINO, CA 91710, County of Principal Place of Business: SAN BERNARDINO Inc./Org./Reg. No.: C2792949 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NELSON ORANTES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9711 Fictitious Business Name Statement FBN20210010949 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: TAQUERIA LOS HERMANOS, 14297 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO TAQUERIA LOS HERMANOS, INC., 14297 SEVENTH ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3927039 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA PALACIOS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9712 Fictitious Business Name Statement FBN20210010953 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: TM DOOR, 9287 PERSIMMON AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TODD M MARQUARD, 9287 PERSIMMON AVE, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TODD M MARQUARD 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9713 Fictitious Business Name
Statement FBN20210010823 Statement filed with the County Clerk of San Bernardino 10/26/2021 The following person(s) is (are) doing business as: MEDRANOS TRANSPORTATION SERVICES, 210 N BEECHWOOD AVE #317, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EVERARDO MEDRANO, 210 N BEECHWOOD AVE #317, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVERARDO MEDRANO 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9714 Fictitious Business Name Statement FBN20210010760 Statement filed with the County Clerk of San Bernardino 10/25/2021 The following person(s) is (are) doing business as: DWWD CORPORATION, 9605 ARROW RTE, STE R, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 4 DWWD CORPORATION, 9605 ARROW ROUTE STE R, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C1905824 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 1997 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/ DANIEL WATKINS 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 11/18,11/25,12/2,12/9/21
Published in Colton Courier C-9715 Fictitious Business Name Statement FBN20210011364 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: GUILDED BUTTERFLY, 6155 PALM AVENUE APT 401, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO CHANTAL N GIBBS, 6155 PALM AVE APT 401, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANTAL N GIBBS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9716 Fictitious Business Name Statement FBN20210011432 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: AQUA TRUE BLUE, 4918 S AVOCADO TRAIL, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO TRU BLUE GROUP INC, 4918 S AVOCADO TRAIL, ONTARIO, CA 91762 Inc./Org./Reg. No.: C4771788 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARASHINDER SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/18,11/25,12/2,12/9/21
Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).
Call Inland Empire Community Newspapers at:
(909) 381-9898
CC • IECN • November 18, 2021 • Page A9
Office (909) 381-9898 Published in Colton Courier C-9647 Fictitious Business Name Statement FBN20210010495 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: GABE’S CORE RECYCLING, 2863 S CONCORD AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO GABRIEL J PORTILLO, 2863 S CONCORD AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL J PORTILLO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9648 Fictitious Business Name Statement FBN20210010496 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: GRANT FIRE PROTECTION, 23265 GLENDORA DR, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO MARK T GRANT, 23265 GLENDORA DR, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK T GRANT 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9649 Fictitious Business Name Statement FBN20210010497 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: J & M INCOME TAX, 108 ORANGE ST STE 12A, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MIREYA H FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 JAIME FUENTES, 28648 CANYON OAK DR., HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIREYA H FUENTES 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9650 Fictitious Business Name Statement FBN20210010498 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: J.R. POWDER COATING, 8435 LOMA PL, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOSE R RODRIGUEZ, 6363 43RD ST, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 R RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9651 Fictitious Business Name Statement FBN20210010500 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: JAM 64 HAIR & BEAUTY SUPPLY, 7468 LAWRENCE PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JOSHUA A MENSAH, 7468 LAWRENCE PL, FONTANA, CA 92336 MERCY C MENSAH, 7468 LAWRENCE PL, FONTANA, CA 92336 This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSHUA A MENSAH 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9652 Fictitious Business Name Statement FBN20210010501 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: LOMAR FINANCIAL SERVICES, 931 W HOLT BLVD STE B, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EMILY J LOMELI, 1427 PASS AND COVINA RD, LA PUENTE, CA 91744 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EMILY J LOMELI 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9653 Fictitious Business Name Statement FBN20210010502 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MADRID GROUP, 12225 NUEVO CT, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO KATY L MADRID, 12225 NUEVO CT, VICTORVILLE, CA 92395 AARON MADRID, 12225 NUEVO CT, VICTORVILLE, CA 92395 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATY L MADRID 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9654 Fictitious Business Name Statement FBN20210010503 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MARCO’S SHEET METAL, INC., 244 E MONTEREY AVE, POMONA, CA 91767 County of Principal Place of Business: SAN BERNARDINO MARCO’S SHEET METAL, INC., 244 E. MONTEREY AVE, POMONA, CA 91767 Inc./Org./Reg. No.: C2910334 State of Inc./Org./Reg.: CA This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO RIVAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9655 Fictitious Business Name Statement FBN20210010504 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MELVIN WROUGHT IRON INC., MELVIN’S SUPPLY’S, 10803 FREMONT AVE STE C, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO MELVIN WROUGHT IRON INC., 10803 FREMONT AVE STE D, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3853333 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MELVIN BALTODANO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9656 Fictitious Business Name Statement FBN20210010505 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MK BEAUTY SUPPLY, 1200 E HIGHLAND AVE STE J, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO MARCUS G JINKS, 967 KENDALL DR. STE A-287, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCUS G JINKS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9657 Fictitious Business Name Statement FBN20210010448 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: AL COYOTE RESTAURANT, 1705 W. WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JORGE RODRIGUEZ, 12474
VIVIENDA AVE, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9658 Fictitious Business Name Statement FBN20210010449 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ALL SEASONS NAILS AND SPA, 1615 W REDLANDS, BLVD STE F, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO BECKY KLAUSZ, 104 LAKESIDE AVENUE, REDLANDS, CA 92373 MY CHAU T NGUYEN, 104 LAKESIDE AVENUE, REDLANDS, CA 92373 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BECKY KLAUSZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9659 Fictitious Business Name Statement FBN20210010450 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ANGEL’S BARBER SHOP & BEAUTY SALON, 1374 WEST FOOTHILL BLV SUITE B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ISABEL GALVIS DE BURTON, 18116 ASH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISABEL GALVIS DE BURTON 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9660 Fictitious Business Name Statement FBN20210010452 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: BUTTER CREAM & SHUG, 4197 MOUNTAIN AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LAUREN D ROBINSON, 4197 MOUNTAIN AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAUREN D ROBINSON 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9661 Fictitious Business Name Statement FBN20210010454 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: CAM YIN QUALITY MOTORS, 818 N MOUNTAIN AVE STE 203H, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JORGE J SAMAAN PAZOS, 280 N. LEMON ST. APT 321, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE J SAMAAN PAZOS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9662 Fictitious Business Name Statement FBN20210010457 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: COLONY INN MOTEL, 255 SPERRY DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BHUMIKABEN K PATEL, 255 SPERRY DR, COLTON, CA 92324 KISHORBHAI N PATEL, 255 SPERRY DR, COLTON, CA 92324 This business is conducted by (a/an): TRUST Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BHUMIKABEN K PATEL 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9663 Fictitious Business Name Statement FBN20210010459 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: COMPASSIONATE CLOWN COMPANY, 1436 ALTA AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO TERESA S HIDALGO, 1436 ALTA AVE, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESA S HIDALGO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9664 Fictitious Business Name Statement FBN20210010460 Statement filed with the County
Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: CWA HYDRAULICS, 8966 BENSON AVE STE E, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO CWA WESTERN, LLC, 8966 BENSON AVE SUITE E, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 201616010077 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAM CHANG 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9665 Fictitious Business Name Statement FBN20210010461 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: DYLAN JOI INC., 2626 E. PENELOPE LANE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO DYLAN JOI INC., 2626 E. PENELOPE LANE, ONTARIO, CA 91762 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIFFANIE SIEVERS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9666 Fictitious Business Name Statement FBN20210010462 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: EL RANCHO SHELL, 27627 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO HIGHLAND C. OIL, INC., 27627 BASELINE ST., HIGHLAND, CA 92346 Inc./Org./Reg. No.: C2960282 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHZOL JIN CHUNG 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9667 Fictitious Business Name Statement FBN20210010464 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ENTERPRISE STRATEGIC SOLUTIONS, 2813 OAK BRIDGE DR, RALEIGH, NC 27610 County of Principal Place of Business: WAKE JOHN PARKER, 2813 OAK BRIDGE DR, RALEIGH, NC 27610 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also
aware that all information on this statement becomes Public Record upon filing. s/ JOHN PARKER 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9668 Fictitious Business Name Statement FBN20210010465 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: EYE SPY INVESTIGATIVE SERVICE, 5663 BANDERA ST, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO GILBERT A LOPEZ, 5663 BANDERA ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERT A LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9669 Fictitious Business Name Statement FBN20210010466 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: FAITH’S HALLMARK, 8754 19TH ST, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO CALAMARK, INC., 8754 19TH ST, CUCAMONGA, CA RANCHO 91701 Inc./Org./Reg. No.: C2301885 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BARBARA CALABRESE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9670 Fictitious Business Name Statement FBN20210010467 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: FIRST THINGS 1ST, 205 N 1ST AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JACKIE O SMITH, 205 N 1ST AVE, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACKIE O SMITH 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 11/11,11/18,11/25,12/2/21
Page A10 • November 18, 2021 • CC • IECN
Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-19861394-AB Order No.: 1092819 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/7/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): MICHAEL K KHORSANDI, A MARRIED PERSON AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/9/2008 as Instrument No. 20080010003 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 12/14/2021 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $373,696.67 The purported property address is: 3001 S LA CADENA DR, COLTON, CA 92324-3805 Assessor's Parcel No.: 11 6 7 - 0 2 1 - 1 8 - 0 - 0 0 0 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 pub-
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
lic, 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 800280-2832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19861394-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-2802832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-861394-AB to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-6457711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-861394-AB IDSPub #0175382 Published Colton Courier 11/11/2021 11/18/2021 11/25/2021 C-9694
Petitioner or Attorney: Robert Ronald Arnow, 11755 Malaga Drive, Apt. 1155, Rancho Cucamonga, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: ROBERT RONALD ARNOW, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2126254 TO ALL INTERESTED PERSONS: Petitioner: ROBERT RONALD ARNOW has filed a petition with this court for a decree changing names as follows: Present name: ROBERT ARNOW to RONALD Proposed name: RONALD BERNAD ARNOW 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: NOV 30 2021, Time: 9:00 AM Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: OCT 12 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 10/28,11/4,11/11,11/18/21 C-9636 Published in Colton Courier C-9637 Fictitious Business Name Statement FBN20210010032 Statement filed with the County Clerk of San Bernardino 09/30/2021 The following person(s) is (are) doing business as: A&A WOMEN’S HEALTH, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO A&A WOMEN’S HEALTH, APC, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 4248611 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN L LAMBERTY 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9638 Fictitious Business Name Statement FBN20210010033 Statement filed with the County Clerk of San Bernardino 09/30/2021 The following person(s) is (are) doing business as: A&A MEDSPA, 4950 SAN BERNARDINO ST SUITE 103, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO A&A BALANCED HEALTH, APC, 5153 HOLT BLVD STE B2, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 458146 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN L LAMBERTY 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9639 Fictitious Business Name Statement FBN20210010456 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: BLINK FITNESS, 1205 W FOOTHILL BLVD, SUITE A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 386 PARK AVENUE SOUTH, 16TH FLOOR ATTN: FACILITIES, NEW YORK, NY 10016 BLINK FITNESS RIALTO INC., 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY 10016 Inc./Org./Reg. No.: C4219901 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID COLLIGNON 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 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9640 Fictitious Business Name Statement FBN20210010435 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: J-ROD TRANSPORT, 832 W MARSHALL BLVD, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO JROD FUEL TRANSPORT, 832 W MARSHALL BLVD, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C4132237 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on APR 13, 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/ JORGE RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/28,11/4,11/11,11/18/21 Published in Colton Courier C-9641 Fictitious Business Name Statement FBN20210010436 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ABBIE’S VEGAN PIZZA, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO JAMES S RESTO, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 ABIGAIL Y OCHOA, 13312 RANCHERO ROAD #18-4, OAK HILLS, CA 92344 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES S RESTO 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 10/28,11/4,11/11,11/18/21
T.S. No. 037441-CA APN: 1178361-21-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/21/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/11/2022 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/1/2012 as Instrument No. 2012-0403707 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: MARIO A. HERRERA AND YUSEL GOVEA, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 7 OF TRACT NO. 12566, IN THE CITY OF COLTON, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 186, PAGES 100 THROUGH 102, INCLUSIVE OF MAPS, IN THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 2587 GUNNISON WAY, COLTON, CALIFORNIA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $410,660.60 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not
present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 037441-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 037441-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) CLEAR RECON 280-2832 CORP. 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 11/4,11/11,11/18/21 C-9642 Published in Colton Courier C-9643 Fictitious Business Name Statement FBN20210011018 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: EBL FLOORING DESIGN, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO EBL FLOORING DESIGN INC, 10701 CEDAR AVE SPC 193, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4796368 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 24, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EFRAIN BAZAN LANDAZURI 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9644 Fictitious Business Name Statement FBN20210011023 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: PACHECO CONSULTING SERVICES, 3281 E GUASTI RD 7TH FLOOR, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1911, RANCHO CUCAMONGA, CA 91729 Number of Employees: 1 PACHECO CONSULTING SERVICES CORP, 3281 E GUASTI RD 7TH FLOOR, ONTARIO, CA 91761 Inc./Org./Reg. No.: C4796807 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA YADIRA PACHECO 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9645 Fictitious Business Name Statement FBN20210011021 Statement filed with the County Clerk of San Bernardino 10/29/2021 The following person(s) is (are) doing business as: SMY LIFE DENTAL, 12626 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 LOPEZ VARGAS DDS DENTAL CORPORATION, 12626 CENTRAL AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C4774256 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on Oct 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS A LOPEZ DIAZ 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 11/4,11/11,11/18,11/25/21 Published in Colton Courier C-9646 Fictitious Business Name Statement FBN20210010682 Statement filed with the County Clerk of San Bernardino 10/21/2021 The following person(s) is (are) doing business as: CHILITOS LOKITOS, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 SANTIAGO M ESCOBEDO, 9752 ALDER AVENUE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTIAGO M ESCOBEDO 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 11/4,11/11,11/18,11/25/21
PUBLISH
your Fictitious Business Name for ONLY $40!!
Call IECN at: (909) 381-9898 for more information or email your FBN to: iecn@ hotmail.com
CC • IECN • November 18, 2021 • Page A11
Office (909) 381-9898 Published in Colton Courier C-9671 Fictitious Business Name Statement FBN20210010646 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: WECARE SPECIALTY PHARMACY, 7223 CHURCH ST STE A19, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO WECARE SPECIALTY PHARMACY INC, 7223 CHURCH ST, STE A-19, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 3806870 State of Inc./Org./Reg.: CA This business is conducted by (a/an):CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EILEEN ANDREASYAN 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9672 Fictitious Business Name Statement FBN20210010641 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: UNITED STEEL PLACERS, 11112 ELM AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO KIRK NEGRETE, INC., 11112 ELM AVE, RANCHO CUCAMONGA, CA 92310 Inc./Org./Reg. No.: C1791898 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIRK NEGRETE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9673 Fictitious Business Name Statement FBN20210010638 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TIN STAR MULE CO. & SUPPLY, 11011 DENSMAR RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHERIE KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 ERNEST J KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERIE KOPASZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9674 Fictitious Business Name Statement FBN20210010633 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: THE ABSOLUTE WATER & OTHER SERVICE, 1091 S MOUNT VERNON AVE STE E, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO RATILAL R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 SHARDA R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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/ RATILAL R BHAYANI 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9675 Fictitious Business Name Statement FBN20210010627 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEVELDE ENTPRIZES, 3441 WRANGLER PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO WES W TEVELDE, 3441 WRANGLER PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WES W TEVELDE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9676 Fictitious Business Name Statement FBN20210010623 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEN-X AMMUNITION, 1693 W. ARROW RT. UNIT B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOHN HUSEAS, 8578 SHRAMSBURG DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN HUSEAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9677 Fictitious Business Name Statement FBN20210010620 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: STYLE NAILS, 5606 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO HUY Q PHAM, 12146 SERRA AVE, CHINO, CA 91710 KIMNGA LE, 12146 SERRA AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUY Q PHAM 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9678 Fictitious Business Name Statement FBN20210010618 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SSWIGART,
5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO SSWIGART, INC., 5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C3893969 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHARON M SWIGART 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9679 Fictitious Business Name Statement FBN20210010616 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SONI’S MARKET & LIQUOR, 197 S 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MAKHLOUF, 11660 LOUAY CHURCH ST APT 13, RANCHO CUCAMONGA, CA 91730 MAKHLOUF, 7210 NAEL RAVENSWOOD PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOUAY MAKHLOUF 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9680 Fictitious Business Name Statement FBN20210010613 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SOCAL EMT/FIRE TRAINING, 1399 E FOOTHILL BLVD, STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ROBERT J ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 KIM A ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT J ETHRIDGE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9681 Fictitious Business Name Statement FBN20210010608 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SCRAP IT, 24969 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FARRELL R BARNER, 24969 5TH ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FARRELL R BARNER 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9682 Fictitious Business Name Statement FBN20210010606 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: S8 LIVING, S8, 348 E SUNSET DR N, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO SYLVIA S LIGHTHOUSE, 348 E SUNSET DR N, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SYLVIA S LIGHTHOUSE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9683 Fictitious Business Name Statement FBN20210010602 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RULY’S CLEANING SERVICE, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LILIANA M MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 RUBEN MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LILIANA M MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9684 Fictitious Business Name Statement FBN20210010600 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RUBENS TACOS, 175 GROVE AVE UNIT A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BREANA MONTEJANO, 8185 ZINNIA PL, RIVERSIDE, CA 92503 ARMANDO LEON-VERGARA, 8185 ZINNIA PL, RIVERSIDE, CA 92503 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BREANA MONTEJANO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9685 Fictitious Business Name Statement FBN20210010597 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: POINT OF SALE TEAM, 118 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO INLAND CONSULTING & TECHNOLOGY LLC, 738 S. WATERMAN AVE., UNIT A23, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 201611110335 State of Inc./Org./Reg.: CA
This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOE NAVARRO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9686 Fictitious Business Name Statement FBN20210010589 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: MR.MOVE, 204 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSEPH J CERVANTES, 204 E F ST, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH J CERVANTES 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9687 Fictitious Business Name Statement FBN20210010590 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: O.G. BY PETER, 1211 SANTE FE DR, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO SANTOS R ORELLANA, 909 ARMORY RD, STE 116, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS R ORELLANA 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9688 Fictitious Business Name Statement FBN20210010592 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: ONE STOP TIRE AND AUTO REPAIR, 34861 YUCAIPA BLVD STE A, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO FERNANDO LEON, 35240 SAN CARLOS ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FERNANDO LEON 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 11/11,11/18,11/25,12/2/21
Published in Colton Courier C-9689 Fictitious Business Name Statement FBN20210010594 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PANCHOS MOBILE TRUCK WASH, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ARELI DOMINGUEZ, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 FRANCISCO J CAMPA, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARELI DOMINGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9690 Fictitious Business Name Statement FBN20210010595 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PATY’S BEAUTY SALON, 17216 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRICIA D LAZO, 18825 BENICIA ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRICIA D LAZO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9691 Fictitious Business Name Statement FBN20210010596 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: POOL NINJA, 21690 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BRENDAN T MATHEWS, 21690 WREN ST, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRENDAN T MATHEWS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9692 Fictitious Business Name Statement FBN20210011053 Statement filed with the County Clerk of San Bernardino 11/01/2021 The following person(s) is (are) doing business as: ARREOLA FINANCIAL SERVICES, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Numbe of Employees: 1 ARREOLA FINANCIAL SERVICES LLC, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202128510179 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement
becomes Public Record upon filing. s/ NORMA I ARREOLA CASILLAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9693 Fictitious Business Name Statement FBN20210011004 Statement filed with the County Clerk of San Bernardino 10/28/2021 The following person(s) is (are) doing business as: BUSY BEE CLEANING SERVICES, 58801 BARRON DR, APT A, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO Number of Empoyees: 0 DIANA M DEMARTINO-SHELBY, 58801 BARRON DRAPT A, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA DEMARTINO-SHELBY 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9695 Fictitious Business Name Statement FBN20210011159 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: UNCLE MESES SIGNATURE FOODS, 1572 E. LUGONIA #111, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO UGAPO CREATIVE LLC, 1572 E. LUGONIA STE 111, REDLANDS, CA 92374 Inc./Org./Reg. No.: 201826310342 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAMESE UGAPO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9696 Fictitious Business Name Statement FBN20210011135 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: PBS MEDICARE OPTIONS, LOMA LINDA MEDICARE OPTIONS, LOMA LINDA MEDICARE PLANS, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 County of Principal Place of Business: RIVERSIDE Number of Employees: 4 PICHARDO BENEFITS SERVICES LLC, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 Inc./Org./Reg. No.: 201405610069 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL A PICHARDO 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 11/11,11/18,11/25,12/2/21
Page A12 • November 18, 2021 • Inland Empire Community Newspapers
Sista’s Making a Dif ference set to provide over 5K toys to under privileged families this Christmas
drive in San Bernardino County this holiday season stems from being raised by a single mother during her childhood.
By Manny B. Sandoval
S
ist’s Making a Difference has a goal to collect at least 5,000 unwrapped toys this holiday season for its Inaugural SB Community Christmas drive on Saturday, December 18.
“When I was younger, I was one of the people standing in line for food with my siblings and my mother during the holiday season,” said Miller. “So I understand first hand the importance of uniting our community and building partnerships amongst organizations to serve the community. This is what I’m here for, to serve and take care of our people.”
“This year we’re serving over 2,500 families from across San Bernardino County in a firstcome, first-served holiday drive where we’ll be giving out multiple toys per child, food boxes and onsite social service information and opportunities,” said Sista’s making a Difference Founder and CEO Ronnie Miller.
Some of those partnerships Miller spoke of include the San Bernardino Public Defenders Office, IEHP, IE Survive, Option House, The Dino Can, The Muda Foundation, Vibrant Green 4 Vibrant Peace, and more.
Between now and December 13 residents between Upland and Redlands…and everywhere in between can drop off a new unwrapped toy (or toys) for an underprivileged child in the county. “We currently have six drop-box locations across the county, which include: Major League Barbershop (San Bernardino), IE Microblading & Permanent Makeup Academy (Upland), I Love Chicken & Waffles (San Bernardino), EOS Fitness (Redlands), Cellphone Repair & Accessories (Rialto), and Diamond Resorts (Costa Mesa),” continued Miller. She also shared that her inclination to coordinate the biggest toy
“I want to thank all of our partners, especially those who have been planning with us since July. Our team is looking forward to hosting a successful event and we encourage the community to donate via unwrapped toys, gift cards, and/or a monetary donation…and all monetary donations are tax deductible,” concluded Miller. PHOTO SMD Ronnie Miller (Center) of Sista’s Making a Difference distributing drop-boxes for toy donations across the county of San Bernardino.
The COVID-safe SB Community Christmas will be held on December 18, 12-4 PM, at the Norton Rec Center in San Bernardino; registration is not required.