COLTON COURIER We ekly
December 02, 2021
Vol 149, NO. 51
Mi ss Col ton Pa g ean t r etur ns in May 2 022
T
he Rotary Club of Colton is proud to bring back the Miss Colton Pageant this May 2022. This year the Rotary Club will be crowning 2 queens, Miss Teen and Miss Colton. If you are between the age of 15-25, and live in the city of Colton or its unincorporated areas, we are currently accepting applications. Once we receive your applications we will send out additional information to you. Entry fee to participate in the pageant is $250. You can have your family and friends sponsor you or if you have a favorite business that is willing to sponsor you for the pageant that’s great, or we can assign a sponsor.
www.iecn.com
Highland Senior Center hosts drive-thr u T ha n sk g iv in g distribution Pg. 3
PHOTO
ROTARY CLUB
OF
COLTON
The Rotary Club of Colton is accepting applications for the upcoming pageant for individuals aged 15 - 25. Pictured from left are: Miss Colton – Lexie Trujillo, Jr. Miss Colton – Jessa Martinez, Little Miss Colton – Aria Padilla and Toddler Miss Colton – Hazelee Meza attended the Veteran’s Day Parade honoring Colton Veterans.
To all the businesses out there in the Colton area. We are looking for sponsors. The cost to enter the Miss and Teen Miss Colton Pageant is $250. In order to give everyone the opportunity to participate in the pageant a donation Pageant, cont. on next pg.
Colton Lion’s Club hosts annual toy drive for local youth Dec. 11 By Maryjoy Duncan
T
Dignity Health distributes T hanksgiving meals to over 300 inland families Pg. 8
H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om
he Colton Lion’s Club will be hosting its second annual toy drive at the Stater Bros. parking lot on Valley Blvd. Saturday, Dec. 11 from 8 am - 3 pm. For those who are able to, please make a donation that will brighten the holidays for Colton youth. Donations will be distributed to families in the south side of the city through nonprofit organization Faith, Hope & Change. According to Lion’s Club president Erik Morden, last year’s drive amassed over 200 new toys, and the club is hoping for the same turnout this year. “If there are toys left over we will give it either Santa Claus Inc. or were we feel there is a need,” Morden remarked. “The Lion’s, cont. on next pg.
PHOTO COURTESY
COLTON LION’S CLUB
The Colton Lion’s Club will be hosting its 2nd annual Holiday Toy Drive on Saturday, Dec. 11 from 8 am - 3 pm in a drive-thru format. Pictured are club members during last year’s event that amassed over 200 new toys. Pictured from left: Rebecca Jaurigue, Carlos Araiza, Evelyn Lopez, Ed Morden, Soledad Morden and Carmen Lozolla.
Page A2 • December 02, 2021 • Inland Empire Community Newspapers • Colton Courier Lion’s toys will stay in the local area.” The club was rechartered in 2019, but with the pandemic that shut down the world, the Lion’s didn’t officially become a recognized club until May 1 of this
year. Despite the setback, members had been engaging in community service to the city over the past year in the form of vision screenings, community clean-ups, creating care packages to the homeless and distributing hand sanitizers and face masks.
Morden said the club, which is 21 members strong, is still working on raising seed money through yard sales and an upcoming pancake breakfast (date and location to be determined) to establish and fund scholarships, help feed the homeless, and support other community needs.
The vision of the Lions Club is to be “the global leader in community and humanitarian service.” Their focus throughout the world lie in many areas, including SightFirst, their effort to restore sight and prevent blindness. The signature event, according to Morden, is the sight clinic scheduled for Feb. 12 at the Gonzales Center beginning at 8 am facilitated by California Lions Friends Pageant of $250 would make you one of our special donors. If you have an employee or family member you would like to sponsor, let us know. Have them fill out an application and drop it off at Inland Valley Insurance Co. located at 183 W “H” Street, Colton. Have them represent your company on stage. Your company’s name will be announced each time your sponsored contestant is on stage or at an event.
PHOTO COURTESY
COLTON LION’S CLUB
A photo of last year’s distribution event that placed smiles on over 200 children’s faces, such as this little one whose smile can be seen through his eyes. Pictured with this young boy and his mother is Lion’s Club president Erik Morden.
The pageant will be held in May 2022. If you have any questions regarding the pageant, would like to request an application to enter the pageant, or become a sponsor, contact Erlinda Armendariz at (951) 833-3306 or Rosa
in Sight. During the event community members will obtain a free vision screening and free recycled eyeglasses. A drop-off box for used eyewear is located at Neighborhood Market, 2531 S. La Cadena Dr. which is checked weekly by a Lion’s Club member. If you are interested in joining the Lion’s Club, they meet on the first and third Thursdays at 6:30 pm at Neighborhood Market. Dominguez at (909) 422-1000. Applications can also be picked up at Inland Valley Insurance (183 W. H Street) or on our Facebook page “Miss Colton Pageant” or “Rotary Club of Colton.” The Rotary Club of Colton meets Thursday evenings at 5:30 pm at Denny’s Restaurant. Meetings last about an hour. Come join us and find out what other community events we have planned for the next year. Besides the Miss Colton Pageant we are also looking for high school students interested in entering our speech contest. If interested send a text message to Erlinda Armendariz at (951) 833-3306 or stop by our Rotary meeting for more information.
Foll ow us o n F a c e b o o k , Tw i t t e r @ I E C N We e k l y Submit stor y ideas, photos of anniversaries, bir thdays, youth spor ts, etc. to iecn1@mac.com for
Inland Empire Community Newspapers • December 02, 2021 • Page A3 Reservations (909) 335-3037 or online at boxoffice.lifehousetheater.com
Arts/Culture Garcia Center for the Arts - 536 W. 11th St., San Bernardino, 92410 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 the Brazilian “Teatro Lambe Lambe” style. 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. LifeHouse Theater: Miracle on 34th St. Weekends now through Dec. 29; Friday 7 pm; Saturday 2 pm and 7 pm; Sundays 2 pm; Special weekday performances will take place on December 23, 27, 28 and 29 at 7 pm. There will be no performances on December 24 and 25.
Inland Pacific Ballet - The Nutcracker December 10 - December 19:Fox Performing Arts Center, 3801 Mission Inn Ave., Riverside 92501. 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, lifesized 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 December 2 - Day of Remembrance 3 p.m. Cal State San Bernardino will honor the memories of the 14 individuals – including five alumni – who were killed during a mass shooting in 2015 in San Bernardino. The commemoration will be held on campus, but the ceremonies will also be made accessible in a virtual format. The event will take place in the Peace Garden located outdoors next to the Chemical Sciences Building.
Those who wish to attend the commemoration – whether in person or via Zoom – are asked to please register using the event’s online registration form. All inperson attendees and participants must also complete the university’s COVID-19 Daily Health Screen prior to coming to campus. While the ceremonies will be held outdoors, all attendees and participants, regardless of vaccination status, are required to wear face coverings while indoors on campus. December 3 - Holiday Light Parade 6 pm Ontario Town Square Join us on Euclid Avenue for an amazing Holiday Parade full of lights! FREE for all ages! Following the Holiday Parade, gather together at Ontario Town Square for the Tree Lighting Ceremony with live entertainment, crafts, and a photo with Santa! December 4 - 12: Rialto Skating Rink; M-F 3 pm - 9pm, Sat. & Sun. 12 - 9 pm 150 S. Palm Ave., Rialto Civic Center. Skate rentals available. Information (909) 421-4949 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: Colton Christmas
Highland Senior Center hosts Thanksgiving meal drive-thru event
PHOTOS
RICARDO TOMBOC
Top left: Highland Senior Center Board members bagging up meals for drive-by pickup. Top right: HSC member Yvonne Dandurand picked up her Thanksgiving meal served with all the trimmings. Below: Highland Senior Center volunteers, staff, and board members pose for a group photograph after serving a Thanksgiving meal drive-thru event.
Spectacular 7 - 9 pm at City Hall Parking Lot and Main Library 650 N. La Cadena Dr. featuring movie, vendors, crafts, and walk-thru story time. 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 10: Holly Jolly Jamboree 4 pm - 8 pm Hosted by San Bernardino Parks and Recreation - live reindeer, musical performances, arts and crafts, a train ride through the park, and food vendors! December 11: Colton Lions Club Toy Drive 8 am - 3 pm at Stater
Bros., 151 E. Valley Blvd. 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! December 18 - 19: Miracle on Citrus St. Holiday Event 3 pm - 9 pm; 13200 Citrus St., Eastvale. The City of Eastvale is the inaugural event that will feature a visit from Santa, music, food, arts & crafts, an eggnog tasting, and a trip to the North Pole! We’ll also be exploring Dutch culture with Dutch specific food and crafts! 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 • December 2, 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 (a/an): INDIVIDUAL Registrant commenced to transact
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 THOMAS HENNINGS, 4775 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 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-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
NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210 To: Howard G. Tuttle 2751 Reche Canyon Rd, Space 184 Colton, California 92324 YOU ARE HEREBY NOTIFIED that Reche Canyon Mobile Estates claims a lien against the mobilehome described below in the sum of $5,181.23. This sum represents the storage value of the site where the mobilehome has been stored from June 1, 2021 through November 12, 2021, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code §798.56a. The daily storage rate is $21.87 per day; additional amounts may accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: 90073 NATL PREBUILT MFG CO Tradename: BROOKWOOD Model: CAVALIER 90176A Year of Manufacture: 1988 Decal or License No.: LAR5243 Serial No(s).: VM02100A Insignia: CAL355473 Location: 2751 Reche Canyon Rd, Space 184, Colton, CA 92324, San Bernardino County. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on December 20, 2021 at 2751 Reche Canyon Rd, Space 184, Colton, California 92324. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 6804080. Published Colton Courier 12/2/21,12/9/21 C-9720 Petitioner or Attorney: Patsy Cuevas, 8622 Stoneside Drive, Rancho Cucamonga, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210, Central Branch PETITION OF: Patsy Cuevas FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2128469 TO ALL INTERESTED PERSONS: Petitioner: PATSY CUEVAS has filed a petition with this court for a decree changing names as follows: Present name: AALIYAH NICOLE BOBIAN GUTIERREZ to Proposed name: AALIYAH NICOLE CUEVAS 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: 1/10/2022, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: NOV 10 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/2,12/9,12/16,12/23/21 C-9721
CC • IECN • December 2, 2021 • Page A5
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 A6 • December 2, 2021 • CC • IECN
Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-893089SH Order No.: 210481065CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOAN LEWIS, AS A SINGLE WOMAN Recorded: 11/22/2006 as Instrument No. 2006-795360 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/10/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,399.20 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893089-SH. 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
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21893089-SH 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 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893089-SH IDSPub #0175491 Published Colton Courier 11/25/2021 12/2/2021 12/9/2021 C-9717 Published in Colton Courier C-9722 Fictitious Business Name Statement FBN20210011427 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: JEM INTERIORS, 430 W CROMWELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHNNY E MACIAS, 430 W CROMWELL STREET, 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 NOV 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/ JOHNNY E 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9723
Fictitious Business Name Statement FBN20210011545 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: AKG LOGISTICS LLC, 11353 ALMOND AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AKG LOGISTICS LLC, 11353 ALMOND AVE., FONTANA, CA 92337 Inc./Org./Reg. No.: 202130810381 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 NOV 08, 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/ GIOVANNI 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9724 Fictitious Business Name Statement FBN20210011469 Statement filed with the County Clerk of San Bernardino 11/15/2021 The following person(s) is (are) doing business as: LUCKY LIQUOR, 1277 W 7TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 LUCKY LIQUOR MARKET 1 INC, 1277 W 7TH ST, UPLAND, CA 91786 Inc./Org./Reg. No.: C4787947 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/ HAITHAM BALLAT 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9725 Fictitious Business Name Statement FBN20210011349 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709-4536 Inc./Org./Reg. No.: 202128510754 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 NOV 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/ LARRY N DEL CAMPO 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9726 Fictitious Business Name Statement FBN20210011832 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: MEMOS AUTO REPAIR, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 GUILLERMO LEOS, 2310 E 3RD 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 SEP 22, 2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUILLERMO LEOS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 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 JUN 14, 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/ JOHN KANE 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 11/25,12/2,12/9,12/16/21 Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 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 28, 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/ JEANNIE TRAN 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 11/25,12/2,12/9,12/16/21
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
FBN’S only $40!
CC • IECN • December 2, 2021 • Page A7
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 A8 • December 02, 2021 • Inland Empire Community Newspapers
Dignity Health distributes Thanksgiving meals to Inland Empire families
PHOTO DIGNITY HEALTH Dignity Health distributed grab and go Thanksgiving meals to over 300 families in the I.E., many of whom also received free flu shots. Pictured are Doug Kleam, Hospital President, Dignity Health - St. Bernardine Medical Center with San Bernardino resident Elizabeth Chavez and her three children, Lissette (7), Luis (6), Angelique (5).