COLTON COURIER We ekly
December 23, 2021
Vol 150 , NO. 02
New Colton comedy club donates to Police K-9 program Dr.G (Dr Luis S González), community writer
O
n Wednesday, December 15, 2021, Council Member Dr. G (Dr. Luis S González) met with Randy Lopez, police Chief Hank Dominguez, officer Erik Wickman, and Rex the Colton Police K-9. The meeting was to celebrate the opening of the newly formed Colton Comedy Club, and to offer a donation in support of a community group – the Colton Police K-9 program.
www.iecn.com
May you have a safe and happy holiday season
PHOTO
DR. G
The newly formed Colton Christian Comedy Club held its first event on Saturday at the Rendezvous Cafe, and donated proceeds were allocated to the Colton Police Dept. K-9 program. Pictured from left: Randy Lopez, comedy club coordinator; Dr. G, Council Member; Police Chief Hank Dominguez; Officer Erik Wickman and Rex, Colton Police K-9.
Last weekend, Randy Lopez, his wife April, and a small group of community enthusiasts gathered at Rendezvous Cafe to launch the very first Colton Christian Comedy Club. The Saturday night event was very Comedy, cont. on next pg.
A m a n d a B r e n n a n o f C o p a r t - Ya r d 7 p r e s e n t e d w i t h C I T Y TA L K A w a r d By Dr. G (Dr Luis S González), community writer
O
Music Changing Lives distributes t o y s all ove r lo c a l r egion an d beyond Pg. 3
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
n Wednesday, December 15, 2021 Council Member Dr. G (Dr. Luis S González) presented the CITY TALK “Community Impact Award” to Amanda Brennan, General Manager of Copart – Yard 7 Rancho Ave. facility, located at 1203 S. Rancho Ave in Colton. As part of the December 15 presentation, Amanda met with Dr G and two of his friends, Eloy Sanchez and Pino Espudo, from the Immaculate Conception Church. Together, these two gentlemen have coordinated the community “Dinner Hour” as well as the annual “Toy Drive” for over 30 years. Amanda provided them with a generous donation of $500 to the Christmas Toy Drive which will be used to help CITY TALK, cont. on next pg.
PHOTO COURTESY
DR. G
Dr. G, Council Member; Amanda Brennan, General Manager; Eloy Sanchez, Coordinator, and Pino Espudo, Coordinator.
Page A2 • December 23, 2021 • Inland Empire Community Newspapers • Colton Courier Comedy successful and the venue, although a little cold and noisy, lent itself as a good place to start this production. “We still have some bugs to work out,” said Randy, “but it was a great start.” According to Lopez, the Colton Christian Comedy Club is planning to continue holding this production on a monthly basis, and in time, the hope is for steady interest and growth. Upon the creation of this venture, Randy reached out to Council Member Dr. G to discuss ways he could lend his support. Dr. G quickly agreed to participate and was selected to provide an opening welcome and present a short, informative synopsis of the historical milestones of the First Baptist Church of Colton, AKA Centerpoint Church. Randy him-
self, performed a couple of songs a capella (well-known hymns) and the guest comedian was Mr Brian Petrasek. As part of the program, Randy also announced his desire to support a local community program by collecting a free-will offering for anyone who would want to participate. Being that this event was free of charge, the response to the request was excellent. “The audience really stepped up,” reported April Lopez, Randy’s wife and co-planner of this production. With the money collected, Randy contacted Dr. G who made arrangements to meet with Chief Dominguez, Officer Wickman, and Rex, the Colton Police K-9. The money donated will undoubtedly go to purchasing supplies for the K-9 program, as Officer Wickman suggested.
“As we look forward, other community programs will be supported,” explained Randy. For anyone who would like more information about the newly formed Colton Christian Comedy Club, feel free to contact Randy Lopez, the coordinator for this production and outreach member of Centerpoint Church at 909825-3670. For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.
CITY TALK Eloy and Pino purchase hundreds of toys that will be given out to many children from the community. The Dinner Hour Toy Give-a-Way is slated for Tuesday, Dec 21, from 2:00-4:00 pm at the Immaculate Church. Several hundred children and their families are expected to participate. With this donation, “Copart has become an official sponsor of this event,” said Eloy Sanchez. Amanda Brennan from Copart is also recognized by Dr. G as a valuable community partner in receiving the CITY TALK “Community Impact Award.” According to Coordinator Eloy Sanchez, Copart has joined with several other community partners in sponsoring and supporting this event, including; Amanda Brennan and Copart, Lennie La Rocco and Ecology, Assemblywoman Eloise Reyes-Gomez and Jessie, Assemblyman James Ramos and Theresa, Bruno Gutierrez, Dr Boulevard and Barbara, Council Member Dr. G, Francisco Carrean, Chris Nichols and China Valley Ranchers, Devin Gill and Sombrero Market, Daisy Campos, Julie Villegas, Mayor Frank Navarro, Jose Olivares and SanRail Fabricators Inc., Staff Sgt Nicolson USMC recruiter, and several parishioners from Immaculate Church.
PHOTO
DR. G
A group of locals gathered at the Rendezvous Cafe to support the launch of the Colton Christian Comedy Club.
For 19 years, Copart has been a thriving corporate business in the City of Colton and has been a leader in the car auction industry, bringing valuable business to Colton through weekly online auctions for enthusiastic buyers throughout the region. Customers go online to make bids looking to
get the best bargain for the cars they want. Many buyers are used car dealers looking to fill their inventories, while others are dismantlers. There are certainly plenty of cars to choose from, as this 26-acre facility has the capacity to hold 4,700 cars. Membership for this program is required, and prospective buyers can preview the cars during the week prior to the auction. Amanda Brennan, commented, “I certainly feel blessed to be in a position to support this community church for such an amazing cause.” Copart, Amanda Brennan, and their entire staff of 27 employees are to be congratulated for their contribution to the community and generous donation to the Dinner Hour Toy Drive. “On behalf of the Dinner Hour ministry, we truly appreciate their efforts,” says Eloy Sanchez. The CITY TALK “Community Impact Award” was recently established to recognize the great efforts that people make “behind the scenes” to make our community, the City of Colton, a better place. “Amanda Brennan and Copart, have generously supported this local ministry, and the community,” explains Dr. G. “She is a great choice for this recognition. Her effort in supporting the community is exactly what this award is about.” For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.
Inland Empire Community Newspapers • December 23, 2021 • Page A3
Music Changing Lives set to bless over 25,000 children this holiday season across San Ber nardino and Nor th America middle of our living room. I said none of us have kids and made my roommates come with me to give the tree to a neighbor who I believed didn’t have one; we delivered it to them and to this day I remember how the kids’ faces lit up. So me being a Grinch turned into something great,” said Bruny.
Also, Music Changing Lives is not leaving out the community they are dedicated to serving as it just announced its Random Act of Kindness Christmas Eve Party, set to take place at its Urban Garden.
“I want the agencies that we’ve served in the past to have an opportunity to receive some love, via In the years following, the Ran- gifts and food while supplies last, dom Act of Kindness initiative live music and oldies presented by went from giving Christmas trees Q104.7. Registration for this event to underprivileged families in San Bernardino, before evolving into a full-fledged gift drive across 22 regions in North America.
PHOTO
MUSIC CHANGING LIVES
Agencies and families in San Bernardino and its neighboring communities wishing to attend its Christmas Eve Party are required to register, as gifts, food, and supplies are limited. By Manny B. Sandoval
I
n only 63 days, Music Changing Lives and its Founder Josiah Bruny have collected over 40,000 new, unwrapped toys for its Random Act of Kindness Gift Drive for children not just in San Bernardino, but regions across Northern and Southern California, areas of Texas, Mexico and even Haiti. Although the 501C3 has already collected thousands of toys, they’re still in need of 450 more,
for students at Victoria Elementary School in San Bernardino. When asked what initially inspired him to coordinate such an imperative event to underprivileged communities, Bruny said it came to life 15 years ago when he experienced how one of his random acts of kindness put a smile on a child's face. “Over 15 years ago, I came home from selling CD’s and I was living in a music-style fraternity, and saw a Christmas tree in the
“This year our organization fell behind in planning the gift drive due to a handful of other initiatives Music Changing Lives has in the works, and we were about to forgo hosting it this year,” said Bruny. “I asked myself, why am I doing this, before driving past a storefront in an underprivileged community and saw someone who reminded me of myself during my childhood. That was the moment that I believe God energized me to get to planning because I know people are hurting and need help more than ever before,” continued Bruny. This year’s 40,000 gifts will be distributed at 10 am on Christmas Eve at homeless shelters, group homes, and foster agencies; which can be viewed live on Music Changing Lives social media platforms.
is a must,” concluded Bruny. The organization is seeking volunteers for its Christmas Eve Party, noon to 3 pm at 261 W. 40th St. To make toy donations contact Music Changing Lives at 951992-0721. Register for the Christmas Eve Here: Party https://bit.ly/3EKD6VD.
PHOTO
MCL
Josiah Bruny and his Music Changing Lives staff and volunteers sort thousands of toys and prepare them for distribution.
Sistas Making a Dif ference distribute thousands of toys By Ricardo Tomboc
O
n Saturday, December 18th, “Sista’s Making a Difference (SMD)” held a drive through toy giveaway on the grounds of the old Norton Airforce Base gymnasium. The event was co-hosted by “The Dino Can” and “Vibrant Green 4 Vibrant Peace”. SMD was founded by Ronnie Miller who is the CEO. SMD is an organization that provides
youth outreach, dance and step team activities, and Community Engagement. Their motto posted on their banners says, “One Team, One Dream”. About 850 cars came and lined up in the drive through lanes to pick up toys. Toys were being given away by the handfuls. People from San Bernardino and surrounding cities attended this event. Cars filled with children were greeted by volunteers. Volunteers asked the parents for the
age and gender of the toys they were requesting. The children marveled at the toys, as they were being handed through the car’s window. This event was said to be among the largest toy giveaways in the Inland Empire. Among those volunteers was Ladder Crew 221 and Paramedics from the Downtown Fire House on Third Street. Working hard to greet as many kids as they could, they were actually running from one car to another!
PHOTO RICARDO TOMBOC Among those volunteers was Ladder Crew 221 and Paramedics from the Downtown Fire House on Third Street. Second from the left is Kecia Worline in her elf costume.
PHOTO RICARDO TOMBOC Sista’s Making a Difference Founder Ronnie Miller (right) and Co-Founder Kecia Renea pose by thousands of toys donated for this Christmas season outreach.
Page A4 • December 23, 2021 • Inland Empire Community Newspapers
60,000 toys valued at near ly $1 million, received and donated families are in need, and they are hurting.” The Ramirez’s are preparing for the church’s upcoming Christmas Extravaganza event where over 400 kids are expected to attend. “This is what it’s all about, and it’s all worth it to bless a kid,” Ramirez concluded. “For some children, the only gift under the tree this year will be a Celebration of Giving toy from Children’s Fund,” said Dr. Ciriaco “Cid” Pinedo, president & CEO of Children’s Fund. “With the vital support of our donors, we ensure they are not forgotten.” Pinedo PHOTO FIRST 5 explains 26% of the children livKaren Scott, Executive Director, First 5 San Bernardino (second ing in San Bernardino County live from left) presents a check for $50,000 to Children’s Fund board in poverty. Those families use members (left to right) Gary Ovitt, Immediate Past Chair; Dr. their limited resources for food, Ciriaco "Cid" Pinedo, Children’s Fund President & CEO; Neal shelter and basic needs. Often, Waner, Chairman of the Board; and Joyce Ablett, Board of Di- there isn’t enough left over for PHOTO FIRST 5 rectors. First 5 San Bernardino provides funding to augment and holiday gifts. First 5 San Bernardino employee Renee Jones (front) and Chilensure that children in San Bernardino County 0-5 years old dren’s Fund employee Shari Hunke help unload toys brought in have a present at Christmastime. Children’s Fund has facilitated on December 17 to a San Bernardino warehouse by bus to conthe Annual Celebration of Giving tribute to the Celebration of Giving toy drive. Over 60,000 toys ver the past three weeks, zations and churches to provide Toy Drive for 33 years. Addition- have been donated, organized and distributed to local nonprofits, thousands of toys and for children in need. ally, for the past 15 years, First 5 child care centers and churches providing toys to children and gifts have been brought San Bernardino has been a major teens at Christmastime. to a cold warehouse in preparation On Friday, Joly and Jesse funder of the Children’s Fund orfor distribution to children in San Ramirez, church members at Set ganization, also providing a Karen Scott, First 5 San tion together including Amy Pond Bernardino County. Wearing Free Church in Highland, backed $50,000 donation each year to Bernardino. “It’s vital to a child’s Cirelli, Children’s Fund program heavy coats, hats, gloves and up their empty rented U-Haul van augment and ensure that children health and wellbeing to feel love, coordinator. “Running the Celemasks, volunteers and staff have to the warehouse doors where 0-5 years old have a present for and we are so proud to partner bration of Giving warehouse is the been cataloging, sorting, taking Children’s Fund staff and volunwith Children’s Fund to make the highlight of my year,” said Cirelli. Christmas. note of wishes and gathering up teers were working. “We appreciholidays special for the county’s “Knowing that so many children shopping carts full of specifically ate this a lot,” said Jesse as the young children,” Scott concluded. will be happy on Christmas morn“For a child, not having a gift at requested toys for local organiza- truck was being filled to the top Over 30 volunteers and nine full ing, well, it is a really good feelChristmastime would be devastattions, preschools, county organi- with toys. “So many low-income time staff help put the toy opera- ing.” ing,” said Executive Director
O
CC • IECN • December 23, 2021 • Page A5
Office (909) 381-9898 T.S. No. 094907-CA APN: 0250-282-12-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/5/2006. 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 On 2/8/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 5/11/2006 as Instrument No. 2006-0322853 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RICHARD THOMAS, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1352 LULITREE ROAD, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $285,583.75 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094907-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet w e b s i t e www.clearreconcorp.com, using the file number assigned to this case 094907-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 4777869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/16,12/23,12/30/21 C-9751 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 924150210, 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
T.S. No. 089809-CA APN: 0250372-02-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/10/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/22/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 5/19/2005 as Instrument No. 2005-0356613 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RICHARD H. TREMBLE AND EVANGELINE M. TREMBLE, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1991 PADILLA DRIVE, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $166,324.38 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to
the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 089809-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 089809-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/23/21,12/30/21,1/6/22 C-9760 NOTICE OF TRUSTEE'S SALE TS No. CA-19-869027-RY Order No.: DS7300-19005808 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/10/2002. 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): Craig Nutter and Elizabeth Nutter, a married couple Recorded: 12/23/2002 as Instrument No. 2002-0698208 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/25/2022 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $211,402.64 The purported property address is: 140 FULMAR COURT, COLTON, CA 92324 Assessor's Parcel No.: 1167-081-14-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle
you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-869027-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-280-2832, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-869027-RY 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 S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19869027-RY IDSPub #0175781 Published Colton Courier 12/23/2021 12/30/2021 1/6/2022 C-9757
Published in Colton Courier C-9761 Fictitious Business Name Statement FBN20210012327 Statement filed with the County Clerk of San Bernardino 12/15/2021 The following person(s) is (are) doing business as: A & M LUNA TRUCKING, 3931 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO A & M LUNA TRUCKING INC, 3931 DEL REY DR, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C4816644 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 DEC 03, 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/ YESICA LUNA 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9762 Fictitious Business Name Statement FBN20210012319 Statement filed with the County Clerk of San Bernardino 12/15/2021 The following person(s) is (are) doing business as: L & G TRUCKING, 380 N LINDEN AVE APT #316, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 LUIS G COYRODRIGUEZ, 380 N LINDEN AVE APT#316, 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 DEC 03, 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/ LUIS G COYRODRIGUEZ 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9763 Fictitious Business Name Statement FBN20210011965 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: SQUEEGEEGUYS, 7980 ORCHARD STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO JACOB M BELL, 7980 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JACOB M BELL 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9764 Fictitious Business Name Statement FBN20210012364 Statement filed with the County
Clerk of San Bernardino 12/16/2021 The following person(s) is (are) doing business as: LIGIA’S LATHER, 607 S OLIVE AVE APARTMENT B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1206, RIALTO, CA 92377 Number of Employees: 0 LIGIA HAYDEE AREVALO, 607 S OLIVE AVE APARTMENT B, 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 22, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIGIA HAYDEE AREVALO 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 12/23,12/30/21,1/6,1/13/22 Published in Colton Courier C-9765 Fictitious Business Name Statement FBN20210012265 Statement filed with the County Clerk of San Bernardino 12/14/2021 County of Current Filing: SAN BERNARDINO Date of Current Filing: 12/8/2021 The following person(s) is (are) doing business as: AYRES HOTEL-RIALTO, 1495 W. RENAISSANCE PARKWAY, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO DBA III, LLC, 355 BRISTOL STREET, COSTA MESA, CA 92626 State of Inc./Org./Reg.: CALIFORNIA 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 N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONALD B. AYRES, III 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 12/23,12/30/21,1/6,1/13/22 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 BERANRDINO, 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 Corrected: 12/23,12/30/21,1/6, 1/13/22
Page A6 • December 23, 2021 • CC • IECN
Office (909) 381-9898 T.S. No. 094962-CA APN: 0160293-30-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/1/2006. 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 On 2/15/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 11/7/2006 as Instrument No. of Official 2006-0759960 Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: TRINIDAD R. RANGEL, WIDOW WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 2141 MONROE STREET, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $309,060.90 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094962-CA. Information about
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 094962-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 12/16,12/23,12/30/21 C-9750 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 Code). Published Professions 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-9752 Fictitious Business Name Statement FBN20210011484 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: FABIOLA GARCIA CLEANING, 7756 GOLONDRINA DR., SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 FABIOLA GARCIA, 7756 GOLONDRINA DR., 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 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/ FABIOLA GARCIA 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 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9753 Fictitious Business Name Statement FBN20210011685 Statement filed with the County Clerk of San Bernardino 11/19/2021 The following person(s) is (are) doing business as: CRYSTAL CARZ AUTO SALES, 3471 N SILVER BERRY DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CRYSTAL CANO, 3471 N SILVER BERRY DRIVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRYSTAL CANO 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 12/16,12/23,12/30/21 ,1/6/22 Published in Colton Courier C-9754 Fictitious Business Name Statement FBN20210012136 Statement filed with the County Clerk of San Bernardino 12/08/2021 The following person(s) is (are) doing business as: CHAVEZ SERVICES, 1123 N LINDEN AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1123 N LINDEN AVE, RIALTO, CA 92376 Number of Employees: 1 BLANCA BALVINA CHAVEZ HERNANDEZ, 1123 N LINDEN AVE, 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 DEC 02, 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/ BLANCA BALVINA CHAVEZ HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9755 Fictitious Business Name Statement FBN20210011807 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: HALL OF FADES BARBERSHOP, ELEGANCE BARBER LOUNGE, MANIFEST BARBER LOUNGE, 1230 E WASHINGTON ST P8, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDWARD D ZUNIGA, 2255 CAHUILLA ST 60, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 18, 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/ EDWARD D ZUNIGA 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 12/16,12/23,12/30/21, 1/6/22 Published in Colton Courier C-9756 Fictitious Business Name Statement FBN20210011913
Statement filed with the County Clerk of San Bernardino 11/30/2021 The following person(s) is (are) doing business as: NATIVE GEMM, 15880 TOKAY ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CHRISTINA MENDEZ, 15880 TOKAY ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINA MENDEZ 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 12/16,12/23,12/30/21, 1/6/22
T.S. No. 094526-CA APN: 0160331-11-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/15/2022 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 10/20/2005 as Instrument No. 2005-0785259 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: FLORA LUNA, A WIDOW WILL SELL AT PUBLIC AUCTION TO HIGHEST FOR CASH, BIDDER CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1411 TEJON AVENUE, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $358,972.26 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you
are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 094526-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 094526-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) CLEAR RECON 477-7869 CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 12/23/21,12/30/21,1/6/22 C-9759 APN: 0164-021-15-0-000 T.S. No.: 2020-1884 Order No.: NOTICE OF 1671200CAD TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/12/2019. 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. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: THOMAS M BUNDY A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION
Deed of Trust recorded 9/23/2019 as Instrument No. 2019-0340162 in book XX, page XX of Official Records in the office of the Recorder of San Bernardino County, California, Date of Sale: 1/12/2022 at 1:00 PM Place of Sale: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CALIFORNIA 91710 Amount of unpaid balance and other reasonable estimated charges: $182,181.59 Street Address or other common designation of purported real property: 1315 HOLLY AVENUE COLTON, CA 92324 A.P.N.: 0164-021-15-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this internet web-site www.superiordefault.com, using the file number assigned to this case 2020-1884. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web-site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 9869342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2020-1884 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 12/9/2021 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (TS# 2020-1884 SDI-22489) Published Colton Courier 12/23,12/30/21,1/6/22 C-9758
CC • IECN • December 23, 2021 • Page A7
Office (909) 381-9898 Published in Colton Courier C-9727 Fictitious Business Name Statement FBN20210011578 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: ADM CLEANING SERVICES, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICARDO A MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 DALILA N MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2016 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/ RICARDO A MELENDEZ 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9728 Fictitious Business Name Statement FBN20210011582 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: CAFFE ALLEGRO, 186 N 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALAIN G FOURNIER, 794 VIA SAN SIMON, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALAIN G FOURNIER 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9729 Fictitious Business Name Statement FBN20210011584 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: DON’S AUTO CENTER, 16282 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DONALD R SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 SAMUEL J SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 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/ DONALD R SABATINO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9730 Fictitious Business Name Statement FBN20210011588 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: GENUINE CUSTOMS & COLLISION CENTER, 280 E 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GENUINE CUSTOMS & COLLISION CENTER LLC, 280 E 5TH ST, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: 201628010056 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 12/28/2016
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 GONZALES 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9731 Fictitious Business Name Statement FBN20210011598 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: JOHNNY’S RADIATOR SERVICE & AUTOMOTIVE REPAIR, 17033 S D ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO IRMA A ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 ISAIAS J ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/21/2016 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/ IRMA A ARAGUNDI 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9732 Fictitious Business Name Statement FBN20210011603 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MARYS TAMALES AND MEXICAN FOOD, 10062 ARROW RTE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SALOMON ARCE MEDEROS, 863 E. PHILLIPS BLVD., POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/12/2016 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/ SALOMON ARCE MEDEROS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9733 Fictitious Business Name Statement FBN20210011605 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MODELS PLUS, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO JANELL E ORDELMAN, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 GERRIT W ORDELMAN, 11922 LOCUST LANE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/13/2016 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/ JANELL E ORDELMAN 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9734 Fictitious Business Name Statement FBN20210011606 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MYSTIC MIRROR & GLASS, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CLEMENT J GRIECO III, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 MELANIE D GRIECO, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2016 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/ CLEMENT GRIECO III 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9735 Fictitious Business Name Statement FBN20210011607 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: NK VARGAS TRUCKING, 2716 W MONTECITO DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO IGNACIO VARGAS, 2716 W MONTECITO DR, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL 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/ IGNACIO VARGAS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9736 Fictitious Business Name Statement FBN20210011622 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: PROFICIENT MATERIAL HANDLING SERVICES, 11420 LEE AVE SPC 19, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO ANGEL A SOTELO, 11420 LEE AVE SPC 19, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ANGEL A SOTELO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9737 Fictitious Business Name Statement FBN20210011623 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: SO-FRESH SO-CLEAN CARPET CLEANING SERVICES, 13172 IVANPAH RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO NORMAN WATTS, 13172 IVANPAH RD, 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 12/01/2016 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/ NORMAN WATTS 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9738 Fictitious Business Name Statement FBN20210011630 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TED PUTNAM CONSTRUCTION, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO TED G PUTNAM, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 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/ TED G PUTNAM 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9739 Fictitious Business Name Statement FBN20210011638 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TWINKISS TRANSPORTATION, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JACOBO I GAMEZ, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 MARIA VICENTA GAMEZ, 1587 SHERIDAN RD, 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 12/16/2016 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/ JACOBO GAMEZ 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9740 Fictitious Business Name Statement FBN20210011640 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: XWRAPS, 8975 VERNON AVE STE C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO GRAFXOLUTION INC., 8975 VERNON AVE. UNIT C, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C3891461 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 11/15/2016 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/ VERDA M. ASMAN 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9741 Fictitious Business Name Statement FBN20210011643 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: C&H AXLE AUTO REPAIR, 15750 ARROW BLVD STE N, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ROGELIO HERNANDEZ, 1137 CONESTOGA ST, CORONA, CA 92881 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 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/ ROGELIO HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9742 Fictitious Business Name Statement FBN20210011644 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: DESIGN FLEEK, 7205 PARKSIDE PL, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BRUCE SILVERA II, 7205 PARKSIDE PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/15/2016 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/ BRUCE SILVERA II 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9743 Fictitious Business Name Statement FBN20210011647 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: G.C.P. TRUCKING, 968 S I ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GABRIEL P CASTRO, 968 S I 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 09/02/2016 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/ GABRIEL P CASTRO 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9744 Fictitious Business Name Statement FBN20210011624 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: EDWOOD SHUTTERS & MORE, 19389 EASTON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EDVIN V ORELLANA, 19389 EASTON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL
Registrant commenced to transact business under the fictitious business name or names listed above on OCT 19, 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/ EDVIN V 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9745 Fictitious Business Name Statement FBN20210011855 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: BLINK FITNESS, 130 W G STREET, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: 386 PARK AVENUE SOUTH, 16TH FLOOR, ATTN: FACILITIES, NEW YORK, NY 10016 BLINK 130 W.G. STREET, INC., 1 PARK AVE, FL 2, NEW YORK, NY, 10016 Inc./Org./Reg. No.: C4131671 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 05, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUBA SENATOROVA 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9746 Fictitious Business Name Statement FBN20210011949 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: BUTLER, BRIER & CO, 336 N LA CADENA DR, COLTON, CA 92324 Number of Employees: 7 County of Principal Place of Business: SAN BERNARDINO BUTLER EA, INC, 336 N LA CADENA DR, COLTON, CA 92324 Inc./Org./Reg. No.: C4775782 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/ CARL BUTLER 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 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9747 Fictitious Business Name Statement FBN20210011940 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: SUNNY DAYZ, 9650 MILLIKEN AVE APT 4310, RANCHO CUCAMONGA, CA 91730 Number of Employees: 1 County of Principal Place of Business: SAN BERNARDINO AREVIK BENAVIDEZ TOROSYAN, 9650 MILLIKEN AVE APT 4310, 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 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/ AREVIK BENAVIDEZ TOROSYAN 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 12/9,12/16,12/23,12/30/21
NOTICE OF HEARING ON PETITION FOR TERMINATION OF PARENT-CHILD RELATIONSHIP SUPERIOR COURT OF ARIZONA IN MIRACOPA COUNTY Juvenile Department Case Number JS 21092 Petitioner Ashley N Toothman PARENT/GUARDIAN NAME(S): Ashley N Toothman Travis A Peek In the Matter on Minor(s): Trinity Rose Sophia Peek 8/20/2013 This is an important notice from the court. Read it carefully. A petition about termination of parent-child relationship has been filed with the court, and a hearing has been scheduled related to your child(ren). Your rights may be affected by the proceedings. You have a right to appear as a party in the proceeding. If you fail to participate in the court proceedings, the court may deem that you have waived your legal rights and admitted to the allegations made in the petition. Hearings may go forward in your absence and may result in the termination of your parental rights. Assignment: Old Facility Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Judicial Officer: Honorable David Cunanan Hearing Date/Time: January 7, 2022 at 11:30 a.m. Hearing Type: Initial Severance Hearing Hearing Location: Old Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Court Connect Hearing: YES Video: https://tinyurl.comjbazmcPhone: (917) 781-4590, Participant Code 447 388 555# How can I prepare for the hearing? Any supporting documentation must be filed with the Clerk of Court at least seventy-two hours in advance of the set hearing date. If you have questions or concerns who can I contact? For questions concerning filing, please contact the Clerk of Court at (602) 372-5375. For questions about the hearing, contact the Juvenile Department at (602) 506-4533, Option 2 to reach the assigned Judicial Officer’s staff. If you have legal questions, seek legal counsel. Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9748 Petitioner or Attorney: Jose Mendoza Megia, 14733 Maplewood Dr., Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415-0210 San Bernardino Justice Center PETITION OF: Jose Mendoza Megia, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2125156 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Jose Mendoza Megia to Proposed name: Joey Megia 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: 1/19/2022, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Inland Empire Community News -Colton Courier Dated: DEC 01 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9749
Page A8 • December 23, 2021 • Inland Empire Community Newspapers