Colton Courier 06/16/22

Page 1

COLTON COURIER We ekly

June 16, 2022

Vol 150 , NO. 26

Colton High School announces Friday night

A

football fairs and gar ners new inf latable tunnel By Manny Sandoval

t last week’s council meeting, Colton Joint Unified School District Board Member Dan Flores and Colton High School Principal John Abbott thanked the community for Colton high’s new inflatable tunnel before announcing a desire for Friday night fairs during football season.

www.iecn.com

Flores opened the presentation by saying, “Colton is about family; Colton is about community.” He then followed up his statement by highlighting the relationship between the district and its community.

“Colton high school, Colton Middle School and all of our elementary schools have had a wonderful relationship with their neighborhoods and community,” said Flores.

Free live show s all summer long at the Iconic Redlands Bowl Pg. 8 PHOTO

Colton HiGH SCHool PePPer BouGH

Colton High School’s Girls Soccer Team walking out of its old inflatable tunnel in February 2022.

“And whenever we needed help, a call would go out, and citizens, businesses, and community members would step up and Colton High, cont. on next pg.

C o l t o n C i t y C o u n c i l r e c o g n i z e s Te a c h e r Appreciation Day with Proclamation

By Dr. G, community writer

Ju n eteen th i s S u n d a y, J u n e 19th in San Ber nardino County and across the nation HO W TO R E AC H U S

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

On June 7th, Colton City Council recognized teachers who live or work in the City.

Following the observance of National Teachers Month Councilman Dr. G recognized four educators representing difference class levels, who were in attendance at the ceremonial event.

The individual recipients of the recognition for 2022 were Jennie Blinkinsop, fourth grade teacher, 26 years; Eva Heras, first grade teacher, 20 years; Miriam Borja, sixth grade teacher, 15 years; and Kenneth Tabor, band/choir teacher at Colton High School, 1 year. The presentation was planned Teachers, cont. on next pg.

PHOTO Dr. G Jennie Blinkinsop, teacher; John Abbott, CHS principal; Eva Heras, teacher; Dr G, Council Member; Miriam Borja, teacher; Israel Fuentes, CJUSD Board Member; Kenneth Tabor, teacher; and Dan Flores, CJUSD Board Member.


Page A2 • June 16, 2022 • Inland Empire Community Newspapers • Colton Courier Colton High

answer that call,” he added.

Flores then explained the Colton high students’ request for a school-owned inflatable tunnel, but there wasn’t enough room in the budget to make it happen.

“At the time, it wasn’t in the budget, and it’s not something we can afford through the district or the school itself,” said Flores. With the school and district unable to provide the funding for the

Teachers

for the June Council Meeting, which is just after the completion of the academic school year. “This was great timing,” smiled Kenneth Tabor, who just completed his first year of teaching.

Teachers, families, and special guests, including school district administrators were all in attendance while Dr. G read the teacher’s names. He also explained that this annual recognition began in 2016, and formally recognizes the value and importance of teachers in the City of Colton.

tunnel, parents, businesses, and the community came together to raise enough money for the school to purchase one. Flores commended the parents and community for coming together to purchase the tunnel, which will help students show their school spirit and serve as a symbol.

“It’s a symbol of spirit, pride and fun,” Flores said.

He also individually acknowledged the many community members and businesses that helped

During the presentation, Dr. G said, “The Colton Teacher Appreciation Day is an important occasion for all of us.

They learn the Pledge of Allegiance, the U.S. Constitution, how to be responsible American citizens, and how to vote.” With this formal presentation, the City Council recognized the commitment the teachers make in educating Colton’s students.

Teachers also make a positive contribution to the lives of their students, and leave a lasting impression. Each and

raise funds for the tunnel, and among them was City of Colton Mayor Frank Navarro. “You are a leader in the community not just in front of the camera but behind the scenes as well,” Flores said. He also thanked the Colton police and fire departments for their continued support.

“Our first responders in this community are second to none,” Flores said.

Flores closed his portion of the

every day, through dedication and hard work, teachers provide the inspiration to help students succeed.

Teachers are recognized for their efforts and are to be congratulated on their success in educating the youth, as well as preparing them to be responsible and productive citizens in the Colton community.

Members of the Colton Joint Unified School District who were in attendance include Dan Flores, school board member, Israel Fuentes, school board member, and John Abbott, Colton High School principal.

presentation by saying, “On behalf of the board of education, our high school principal, and all the students and staff, I want to thank you for the continual support of the Colton school district and our schools.”

Colton High School Principal, John Abbott, followed Flores with an announcement.

“I’m gonna give a little shameless plug here; we’re looking at bringing Friday Night Fairs to the City of Colton at Colton High school, with football season this

year,” said Abbott.

Abbott followed up by expressing the need for community support to help reach his goal of bringing back a hometown family feel to Friday nights.

Mayor Frank Navarro followed Abbott and closed the presentation by sharing his thoughts on the community’s continued support.

“It’s warming to see how people react when the call goes out for assistance from our schools.”

Submit story ideas,

photos of anniversaries, birthdays, youth sports,

etc. to iecn1@mac.com. Follow us on Facebook, Instagram @ IECNWeekly

Mayor Frank Navar ro hosts meet and greet fundraiser at Leno’s Rico Taco

By Gary Grossich, community writer

It was an exciting evening as Leno and Liz Moreno, owners of Leno’s Rico Taco, hosted a a campaign kickoff event for Colton Mayor Frank Navarro.

At the event, Navarro announced that he's running for re-election this November in the primaries.

Dignitaries and elected officials were in attendance to offer support, including California Assembly Majority Leader Eloise Gomez Reyes, Fifth District County Supervisor Joe Baca Jr., and Colton Joint Unified School District Board member Dan Flores.

It was an impressive show of support for Navarro across the political spectrum with both Democratic and Republican elected officials present, as well as members of the business community coming together to back the Mayor’s re-election campaign.

Other dignitaries who showed their support included County Supervisor Dawn Rowe, former County Supervisor Josie Gonzales, Loma Linda City Councilman Rhodes “Dusty” Rigsby and CJUSD Board Member Israel Fuentes; along with Colton Councilmembers, Ken Koperski, Dr G, Isaac Suchil and David Toro, and Colton Treasurer Aurelio DeLaTorre.


Caden Center

“Hustle” is one of the greatest

By Caden Henderson

This past week the basketball based movie “Hustle” co-produced by LeBron James and his company “Springhill” hit Netflix.

The show is about Bo Cruz (played by NBA player Juancho Hernanomez) and his path from poverty in Spain to the NBA. The man who discovers Cruz is Stanley Sugarman (Adam Sandler) a former college hooper turned scout/assistant coach for the 76ers.

When the 76ers owner and Sugarman begin to have disagreements over Cruz as well as Sugarman’s job title, Sugarman quits his job, beginning an epic journey to get Cruz drafted into the NBA.

The movie gives you a lot of your usual sports movie montage moments during Cruz’s grind to improve. He wakes up every morning at 4 AM (a tribute mentioned by Sandler’s character to the time Kobe Bryant said he’d wake up to work out) and gets to work on his shooting, dribbling, conditioning etc.

During some of these scenes, we see some cameos from street ball legend “The Professor” and pro shooting coach Chris “Lethal Shooter” Williams. All of the grinding leads up to the draft combine, where we see Cruz go up against top prospect Kermit Wiltz (played by NBA star Anthony Edwards).

Kermit gets into Cruz’s head and Cruz eventually shoves him to the ground before exiting the combine scrimmage game in fury after Kermit made jokes about Cruz’s daughter and her lack of a mother figure. Sugarman eventually catches up to Cruz late that night and almost gets into a physical altercation with Cruz before calming him down before the police came and arrested Cruz. After they talk things out, they are left with a major problem. Cruz is now labeled as a hot head from a poverty

Inland Empire Community Newspapers • June 16, 2022 • Page A3

Quick tips to beat the heat

San Bernardino County Health Officer Dr. Michael Sequeira issued a heat advisory as extreme sport movies in recent history heat is expected to begin today town that no NBA team would ever want. They and continue through the week. seemed to have accepted this, and Sugarman gets a flight for Cruz back to Spain. That is until Sugar- “Residents should take steps to man’s old college teammate turned agent Leon Rich protect their health, especially (played by NBA champion Kenny Smith) gets Cruz into a last second exclusive run right before Cruz’s those who are vulnerable to heat illness, including the elderly, plane takes off. those who work or exercise outHere, we see an iconic amount of NBA star cameos doors, infants and children, the that featured Trae Young, Aaron Gordon, and Jordan homeless or poor and people Clarkson. Seeing all these stars together not only gets with chronic medical condiany basketball fan going “wow”, but also sets up a tions,” said Dr. Sequeira. perfect Hollywood scenario where Cruz dominates the run and even gets revenge on Kermit for what Residents are encouraged to happened at the combine. learn the warning signs and symptoms of heat-related illness This run grabs the attention of Celtics President of Basketball Operations Brad Stevens (playing him- and are advised to take the necesself), and he eventually drafts Cruz after a “five sary precautions to prevent serimonths later” flashback. To end the movie, we see ous health effects such as heat Sugarman hired back by the 76ers as an assistant exhaustion or heat stroke by folcoach after Kat Merrick (Sandler’s friend) takes over lowing the tips below. for her brother as owner of the team. Stay cool Cruz is also now playing for the Celtics, and they • Stay in air-conditioned buildmeet at half court and share a wholesome embrace. ings. The movie then ends with a highlight montage of Cruz, then an amazing credit scene showing highlights of all those with cameos in the movie. Hustle was a great watch that I recommend for everyone, not just hoops fans. However, if you are a hoops fan, enjoy seeing all your favorite stars in one movie. In fact, there were so many, I couldn’t even fit all of them into this article and the scenes they were in. I easily give hustle a 4.5/5, and think it is one of the greatest sports movies of its time. Be sure to see it, out now, on Netflix!

• Find an air-conditioned Cooling Center open to the public by dialing the United Way’s toll-free resource telephone line at 2-1-1, or by visiting inlandsocaluw.org/cool-placesto-go-2022 • Do not rely on a fan as a primary cooling device. • Wear loose, lightweight, lightcolored clothing. • Take cool showers or baths to lower body temperature. • Check on at-risk friends, family and neighbors at least twice a day.

Stay hydrated • Drink water more than usual and don’t wait until thirst sets in to drink. • Drink from two to four cups of water every hour while working. • Avoid alcohol or liquids containing high amounts of sugar. • Make sure family, friends and neighbors are drinking enough water.


Page A4 • June 16, 2022 • Inland Empire Community Newspapers


Office (909) 381-9898

POR LA PRESENTE SE NOTIFICA que el Distrito de Colegios Comunitarios de San Bernardino del de San Condado Bernardino, actuando por y a través de la Junta de Gobierno, en lo sucesivo denominado SBCCD, está solicitando una Solicitud de CALIFICACIONES para servicios de diseño de muebles, accesorios y equipos y coordinación de instalación, Medida CC Bono Programa RFQ CC03-3640.17. Todas las calificaciones deben enviarse a más tardar a las 2:00 p. m. PDT del 30 de junio de 2022. El documento de RFQ, incluidas las instrucciones de envío, se puede encontrar en el sitio web de SBCCD en https://sbccd.edu/districtservices/facilities-planningconstruction/index. php y P l a n e t B i d s https://www.planetbids.com/ portal/portal.cfm?CompanyI D=29414. Todos los apéndices se publicarán en los mismos sitios web, y los Proponentes son los únicos responsables de obtener todos y cada uno de los documentos originales y enviar su SOQ de acuerdo con las especificaciones del documento de RFQ, incluidos todos los apéndices. El Distrito se reserva el derecho de rechazar cualquiera o todas las SOQ y ser el único juez de los méritos de cada presentación. Se otorgará una adjudicación, si se otorga, a la empresa cuya SOQ sea en el mejor interés del Distrito en base a los criterios indicados en los documentos de RFQ. CNS-3593537# PUBLISHED EL CHICANO 6/16/22 E-8354

NOTICE LIEN SALE 6/27/22 10AM AT 2520 E MAIN ST, BARSTOW 10 CHEV LIC# 8NXS289 I N # V 1G1ZD5E70AF247332 Published El Chicano June 16, 2022 E-8353

Published in Colton Courier C-9923 Fictitious Business Name Statement FBN20220004518 Statement filed with the County of San Bernardino Clerk 05/11/2022 The following person(s) is (are) doing business as: RR TRUCKING, 2302 SOUTH PHOENIX AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAMON REYES, 2302 SOUTH PHOENIX AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 29, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON REYES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9924 Fictitious Business Name Statement FBN20220004515 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: MARISCOS EL MR., 13594 JOSHUA LN, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ ROSALES, 13594 JOSHUA LN, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed

• EL CHICANO-COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

above on MAY 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO LOPEZ ROSALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9925 Fictitious Business Name Statement FBN20220004513 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: RIVERA PRODUCTION, 9848 CAROB AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MICHAEL A RIVERA, 9848 CAROB AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 ALEXANDER RIVERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-111 Fictitious Business Name Statement FBN20220004855 Statement filed with the County Clerk of San Bernardino 05/20/2022 The following person(s) is (are) doing business as: LOVE VEGAN KITCHEN, 7445 NELSON AVE, FONTANA, CA 92336 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO CHRISTINE L DIAS, 7445 NELSON AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINE L DIAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22 Published in Colton Courier

EC • CC * IECN • June 16, 2022 • Page A5

C-112 Fictitious Business Name Statement FBN20220005630 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ML MORTGAGE MARKETPLACE, 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ML MORTGAGE CORP., 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 2987241 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT PICKHAM, CFO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-113 Fictitious Business Name Statement FBN20220005531 Statement filed with the County Clerk of San Bernardino 06/07/2022 The following person(s) is (are) doing business as: TACOS CHICANX, CHICANX CONCEPTS, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EDWIN SANCHEZ, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 SARAH ARELLANO, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDWIN SANCHEZ, SPOUSE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-114 Fictitious Business Name Statement FBN20220005409 Statement filed with the County Clerk of San Bernardino 06/03/2022 The following person(s) is (are) doing business as: SIN OF BABYLON, 26679 PARKER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BELLCITY CORPORATION, 10098 GLENBROOK ST., RIVERSIDE, CA 92503 Inc./Org./Reg. No.: 4590002 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 MAY 24, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement

becomes Public Record upon filing. s/ DANIEL CABRAL, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-115 Fictitious Business Name Statement FBN20220005718 Statement filed with the County Clerk of San Bernardino 06/10/2022 The following person(s) is (are) doing business as: PONCE & PONCE REALTY ESCROW - A NON INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S. E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 09, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICARDO PONCE, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-116 Fictitious Business Name Statement FBN20220005619 Statement filed with the County Clerk of San Bernardino 06/08/2022 The following person(s) is (are) doing business as: BASES ESCROW - A NON-INDEPENDENT BROKER ESCROW, BASES - A NON- INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICARDO PONCE, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A6 • June 16, 2022 • CC • IECN

Published in Colton Courier C-9983 Fictitious Business Name Statement FBN20220003939 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: A MART, 15853 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO TOOR INC, 15853 MAIN ST, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3811792 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/15/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DARSHAN S. TOOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9984 Fictitious Business Name Statement FBN20220003940 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: ALL GREEN MAINTENANCE, 2026 N RIVERSIDE AVE STE C164, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUZMAN, 5738 CHELSEA CT, 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 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A GUZMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9985 Fictitious Business Name Statement FBN20220003941 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: AROD ELECTRIC INC, 10815 BENNETT DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AROD ELECTRIC INC, 10815 BENNETT DRIVE, FONTANA, CA 92337 Inc./Org./Reg. No.: C4703926 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2017 By signing, I declare that all information in this statement is true

Office (909) 381-9898

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARMANDO R RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9986 Fictitious Business Name Statement FBN20220003942 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: AUTHENTIC CREATIONS, 58357 DELANO TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO MARTHA JEAN GREENLEY, 28357 DELANO TRAIL, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARTHA JEAN GREENLEY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9987 Fictitious Business Name Statement FBN20220003944 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: DEZERT KAOS INDUSTRIES, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 County of Principal Place of Business: SAN BERNARDINO LARRY F TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 RUBEN L TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 HEATHER L TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY F TUDOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a

change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9988 Fictitious Business Name Statement FBN20220003946 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: DISTINCT TRANSPORT, 7450 PALO VERDE AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ANTONIO D ELLIOTT, SR, 5021 VISTA LOMA WAY, NORTH LAS VEGAS, NV 89031 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTONIO D ELLIOTT, SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9989 Fictitious Business Name Statement FBN20220003948 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: ELITE HAIR NAIL SPA, 1644 E HIGHLAND AVE STE 103, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO CHI T NGO, 7474 MOUNTAIN LAUREL DR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHI T NGO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9990 Fictitious Business Name Statement FBN20220003950 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: K ST MARKET, 156 S K ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO

SHADIA JDID, 7249 TRIVENTO 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 05/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHADIA JDID Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9991 Fictitious Business Name Statement FBN20220003952 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: MAIL DEPOT OF UPLAND, 305 N 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEXANDER G OCHOA, 7579 BUENA VISTA DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEXANDER G OCHOA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9992 Fictitious Business Name Statement FBN20220003953 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: PROLINE AUTO COLLISION CENTER INC., 9310 JERSEY BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PROLINE AUTO COLLISION CENTER INC., 9310 JERSEY BLVD A & B, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3402507 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 02/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NOEL LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in

Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9993 Fictitious Business Name Statement FBN20220003959 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: SUPER COLLISION CENTER, 11500 MARIPOSA ROAD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO LEGACY SCC, INC, 11500 MARIPOSA ROAD, HESPERIA, CA 92345 Inc./Org./Reg. No.: C4114359 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/24/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDDY CABRERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9994 Fictitious Business Name Statement FBN20220003963 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: WILKO, 7600 BELLFLOWER ST, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO MARY T WILSON, 7600 BELLFLOWER ST, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARY T WILSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22 Published in Colton Courier C-9995 Fictitious Business Name Statement FBN20220003961 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are)

doing business as: UNIVERSAL BATTERIES, INC., 16559 BEAR VALLEY RD STE A, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO UNIVERSAL BATTERIES, INC., 16559 BEAR VALLEY ROAD SUITE A, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3942409 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/12/2016 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/ HUGO GONZALEZ V. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9996 Fictitious Business Name Statement FBN20220003962 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: VENTURA’S AUTOMOTIVE, 522 W 1ST ST STE A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO IVAN E VENTURA, 8061 GRACE AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IVAN E VENTURA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9997 Fictitious Business Name Statement FBN20220003964 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: PROHEALTH PRODUCTS, 299 W FOOTHILL BLVD STE 209, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO WOMEN’S VIEW MEDICAL GROUP INC., 1408 FOREST ST, UPLAND, CA 91784 Inc./Org./Reg. No.: C2383198 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WENDY RASHIDI M.D.

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9998 Fictitious Business Name Statement FBN20220003966 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: KEVIN’S WOODSHOP, 5159 BROOKS ST STE E, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KEVIN M LAMBRIGHT, 1112 CORONADO ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KEVIN M LAMBRIGHT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9999 Fictitious Business Name Statement FBN20220004036 Statement filed with the County Clerk of San Bernardino 04/28/2022 The following person(s) is (are) doing business as: PLAYDATES 4 PLAYMATES, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO FALINCIA A WALLACE, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 DARRON K WALLACE, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FALINCIA A WALLACE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22


Office (909) 381-9898 T.S. No. 100219-CA APN: 471-050-025 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED TRUST, DATED OF 2/17/2017. 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 6/29/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/24/2017 as Instrument No. 2017-0078456 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: JEFFREY M MARINO, 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; AUCTION.COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 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: 8180 RECHE CANYON ROAD, COLTON, CA 92324, AKA, RECHE CANYON 8180 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: $407,357.02 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

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

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 100219-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 100219-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 6/2,6/9,6/16/22 C-101

Published in Colton Courier C-102 Fictitious Business Name Statement FBN20220004784 Statement filed with the County Clerk of San Bernardino 05/18/2022 The following person(s) is (are) doing business as: NORTHPOINTE OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 220, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 THIRD OPTOMETRIC CARE OF CALIFORNIA, 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 Inc./Org./Reg. No.: 4593028 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 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/ LISA P. FIELDS, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/2,6/9,6/16,6/23/22 Published in Colton Courier C-103

CC • IECN • June 16, 2022 • Page A7

Fictitious Business Name Statement FBN20220004889 Statement filed with the County Clerk of San Bernardino 05/23/2022 The following person(s) is (are) doing business as: TOWNHOUSE VILLAGE, 300 NORTH SPRUCE AVENUE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 460278, ESCONDIDO, CA 92046 Number of Employees: 4 THERESE FINCH, 941 ORANGE AVENUE SUITE #127, CORONADO, CA 92118 This business is conducted by (a/an): LIMITED PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on DEC 04, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THERESE FINCH, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-105 Fictitious Business Name Statement FBN20220004944 Statement filed with the County Clerk of San Bernardino 05/24/2022 The following person(s) is (are) doing business as: MAXIMILLIANO GAMEROOM, 756 E HAWTHORNE STREET, ONTARIO, CALIF 91764 County of Principal Place of Business: SAN BERNARDINO MARIA JIMENEZ, 756 E HAWTHORNE STREET, ONTARIO, CALIFO, 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 23, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA JIMENEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-104 Abandonment of Fictitious Business Name Statement FBN20220004884 Statement filed with the County Clerk of San Bernardino 05/23/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/03/2019 File No. FBN20190000140 The following person(s) is (are) doing business as: D & M TRANPORTATION, 8985 BUCKEYE DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DAVID G LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 MONICA LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID GUADALUPE LOPEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published

6/9,6/16,6/23,6/30/22

Published in Colton Courier C-106 Abandonment of Fictitious Business Name Statement FBN20220005117 Statement filed with the County of San Bernardino Clerk 05/27/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 04/09/2021 File No. FBN20210003756 The following person(s) is (are) doing business as: SANTOYO’S TRUCKING, 1366 N YUCCA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR H SANTOYO, 1366 N YUCCA 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 MAY 31, 2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTOR H. SANTOYO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/9,6/16,6/23.6/30/22

Published in Colton Courier C-107 Fictitious Business Name Statement FBN20220005250 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MOBILE SOUND, 11836 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GUSTAVO A BRISENO, 392 WEST ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 08, 2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUSTAVO A BRISENO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/9,6/16,6/23,30/22

Published in Colton Courier C-108 Fictitious Business Name Statement FBN20220005186 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: LAS NUEVAS ISLAS, 14765 FOOTHILL BLVD., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 5 SMJ MON CORP, 14765 FOOTHILL BLVD., FONTANA, CA 92335 Inc./Org./Reg. No.: 4807407 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/ SONIA MONROY, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/9,6/16,6/23,30/22

Published in Colton Courier C-109 Fictitious Business Name Statement FBN20220004604 Statement filed with the County Clerk of San Bernardino 05/12/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651A SECRET DR, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEATHER A PAUL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/9,6/16,6/23,30/22

Published in Colton Courier C-110 Abandonment of Fictitious Business Name Statement FBN20220005496 Statement filed with the County Clerk of San Bernardino 06/07/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/25/2019 File No. FBN20190001039 The following person(s) is (are) doing business as: LOPEZ TRUCKING, 17721 OWEN ST., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ, 17721 OWEN ST., FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 11, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO LOPEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/9,6/16,6/23,30/22

Published in Colton Courier C-100 Fictitious Business Name Statement FBN20220004051 Statement filed with the County Clerk of San Bernardino 04/29/2022 The following person(s) is (are) doing business as: VERNON DENTAL GROUP, 1655 N MOUNT VERNON AVE # B, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO HOVSEP NARGIZYAN D.D.S., INC., 1655 MOUNT VERNON AVE #B, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: C2870307 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOVSEP NARGIZYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Inland Empire Community Newspapers

We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter

West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A8 • June 16, 2022 • Inland Empire Community Newspapers

A

Free music and theatrical shows all summer long at the Redlands Bowl

By Manny Sandoval achis?

re you a fan of the Little Mermaid? Or say Johnny Cash? Mari-

If so, this summer you have

the opportunity to see those shows live and in-person, for FREE at the Redlands Bowl. The beautiful outdoor theater is located under the stars in Downtown Redlands and only a 12 minute drive from San

Bernardino, 13 minutes from Colton, and about 18 minutes from Rialto.

All programs start at 8 PM, no admission is charged, seating is first come, first served, and

each show lasts approximately one hour and 15 minutes. The 99th season kicks off on Friday, June 24th with “Swing This” An Evening with Debby Boone.

T

The season opener is followed by a live show every Tuesday and Friday. The complete season schedule is available now at redlandsbowl.org.

PHOTO MANNY SANDOVAL

Macy Gallardo on her way to the Humane Society of San Bernardino Valley.

Community News

he Humane Society of San Bernardino Valley (HSSBV) is currently offering appointments for 700 $20 spay and neuter surgeries for both cats and dogs thanks to a generous grant from the California Department of Food and Agriculture, as part of the Pet Lovers License Plate grant. Members of the community that would like to take advantage of this special $20 pric-

ing must call 909-386-1400 to book an appointment. The program must be mentioned at the time of making the appointment; you are not automatically enrolled. It is first come, first serviced and only available while funding lasts.

Appointments for participation in the program can also be made in person by visiting the HSSBV Veterinary Clinic at 374 W. Orange Show Road.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.