EL CHICANo Weekly
Vol 59, NO. 03
Januar y 06, 2022
Tyro Times brings San Ber nardino High School students oppor tunity and a voice
By Manny B. Sandoval
www.iecn.com
S
an Bernardino High School’s (SBHS) Tyro Times began publishing back in 1895, before becoming dormant in 2011. The publication ultimately made a strong return in 2016, when a student asked Teacher Librarian Rochelle Schmidt now also Tyro Times advisor to help bring back the student newspaper.
Food distribution dates, locations Pg. 3
The Tyro Times is providing students in San Bernardino an opportunity to gain experience in all areas of journalism, including copywriting, copyediting, photography, layout, social media, and interviewing. “This publication serves as a vehicle for our students to have a voice. A voice to show their peers and the community that they’re Tyro Times, cont. on next pg.
PHOTO
SBHS journalism students reviewing the program’s social media policy and guidelines.
SBHS
Pa n da E xp r es s o p en s n ewe st restaurant on 5th and H
By Ricardo Tomboc
O
n Wednesday, December 22nd, a Grand Opening and Ribbon Cutting ceremony was held for the newest San Bernardino Panda Express, located at the corner of Fifth and H streets. The ceremony was conducted by the San Bernardino Area Chamber of Commerce (SBACC).
New type of h ear t valve is minimally invasive Pg. 4
H OW TO R E AC H US
Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com
PHOTO
RICARDO TOMBOC
Panda Express opened its newest restaurant in the city on Wednesday, Dec. 22 and celebrated the occasion with a ribbon cutting ceremony organized by the San Bernardino Area Chamber of Commerce.
Joining in the Ribbon Cutting Ceremony were Panda Express staff and executives, and several members of the San Bernardino Area Chamber of Commerce who came to support their newest member. Several dignitaries also attended the celebration including San Bernardino Mayor John Valdivia, San Bernardino Valley Municipal Water District Board Member Gil Botello, a representative from the California Panda, cont. on next pg.
Page A2 • January 06, 2022 • Inland Empire Community Newspapers • El Chicano
Community remembers lost children during 20th A n n u a l L i g h t s f o r L i t t l e L i v e s M e m o r i a l Wa l k Assemblyman James Ramos sang a Native American song honoring those young lives that had passed as several Native Americans stood by him in support. Families were invited to the microphone to say the name of the child they lost and a “Reading of the Names” was also conducted. A Red Rose and Little Red Wagon Ceremony was held.
By Ricardo Tomboc
O
n Friday, December 31st, the Unforgettables Foundation (TUF) gathered at the Ronald McDonald House parking lot in Loma Linda for the annual New Year’s Eve Memorial Celebration and Remembrance for Little Lives. Tim Evans, Founder and CEO of TUF, welcomed guests and turned the microphone to Stan Morrison, former TUF Board Co-Chair to Emcee the remainder of the event. Traditionally, the observance begins at the Ronald McDonald parking lot, then the Memorial Walk Procession will take participants to the Campus Hill Church were the remainder of the celebration activities take place. However, this year due to the rise in COVID-19 and with an abundance of caution, organizers conducted all of the celebrations outdoors were the participants were asked to mask up and to Tyro Times passionate and they do care about issues in and around the community,” said Schmidt. Since making its return, the student publication has been operating as a class, and a great tool for student reporters to clear up misconceptions and rumors around campus. “One of our students is currently working on a piece regarding what administration does throughout the day. There’s a misconception students have about admin,
PHOTO RICARDO TOMBOC The Ortiz family came to remember Valentina Orozco Ortiz who passed away September 12, 2021.
maintain social distance during the event. Rabbi Hillel Cohn and Boy Scouts Troup 90 led the Pledge of Allegiance. The National Anthem was sung by Paige Childs, the White Wing Ceremony Company organized the dove release, and they think they don’t do anything and that they're these mean people - but they’re not. So it's been a great tool to open the mind of other students and clear up misconceptions,” continued Schmidt. Another forthcoming article of interest is one covering what school security does all day. “I think a student recently overheard someone saying that school security just stands around all day and talks. So I gave the student permission to shadow one of the security guards on campus to gain a greater insight into the day in
Loma Linda Mayor Phill Dupper and Campus Hill Pastor Mark Etchell delivered a special welcome. Several doctors were recognized by the Crossroads Rotary Club and TUF including Dr. Ramendeep Singh, Dr. Mary An Schaepper, Dr. Besh Barcega, and Dr. Timothy Watson. California
Many of the families held photographs and paintings of their children during the event. Several family members also wore shirts with their child’s image printed on them. Although unspoken, the families seemed to be supporting each other by sharing a common tragedy. Many of the families have attended these remembrance ceremonies and candle lighting” events over the years sharing each other’s grief and healing.
“So, at sunset of the last day of the tumultuous 2021 year, the mission and goal of the 150+ person gathering was accomplished and fulfilled in the shadow of Children’s Hospital, in the parking lot of the Ronald McDonald House. We do this to encourage our community to love and support and to never forget these local and global children.” reflects The Unforgettables Foundation founder / CEO and creator of the Lights for Little Lives memorial walk, Tim Evans. Tim goes on to say, “I am so thankful that Stan, our office staff, and TUF Cochairs, along with other members of our board, consolidated and cooperated together to keep it all alive for these families that we serve. The so look forward to it!! The “show” stole many hearts.”
the life of our school security…I’m looking forward to that one,” Schmidt said. SBHS students interested in reporting for the Tyro Times do not have to meet any prerequisites, as long as they have the interest and the class works with their schedule, they can join the year-long program. “Our latest issue was published on December 13 - we print about 300-350 physical copies monthly and it’s available to the community online at sbhstyrotimes.com," concluded Schmidt.
PHOTO
SBHS
Student’s Jasmine Toolan and Ziclaly Belmont reporting on a football game - fall 2021.
PHOTO RICARDO TOMBOC Claudia Lopez, from the Inland Empire Job Corps and SBACC Ambassador (left) and three Elected Representatives enjoyed a free token of appreciation from the Panda Express Executives attending the ceremonies.
Panda Legislature Assembly Office of James Ramos, and representative from San Bernardino County Fifth District Supervisor Joe Baca, Jr. There are two other Panda Express restaurants in the City of
San Bernardino - on Hospitality Lane and at Inland Center Mall but what sets this new restaurant apart is that the building stands by itself with its own parking and drive through service. The Panda Express is a familyowned business with thousands of locations worldwide. The first
Panda Express was opened in 1983 at the Glendale Galleria in Glendale, CA. In 2020, Panda Express had its 2000th store opening! In 1999, Panda Cares was established as a philanthropic arm dedicated to providing food, funding, and volunteer services to underserved children and disaster relief efforts.
PHOTO RICARDO TOMBOC David Hahn, Executive Director for Habitat for Humanity San Bernardino Area and San Bernardino Area Chamber of Commerce member was one of many Chamber members that attended the Grand Opening and Ribbon Cutting Ceremony.
Inland Empire Community Newspapers • January 06, 2022 • Page A3
Januar y food distribution calendar, locations Friday, January 7, 2022 USDA Commodities Distribution Loveland Jubilee Pantry 10:00am-2:00pm 790 East Foothill Blvd., Suite A &B Rialto, CA 92376 Saturday, January 8, 2022 USDA Commodities Distribution Lifeway Church Ministries 10:00am-12:00pm 7477 Vineyard Avenue Rancho Cucamonga, CA 91730 God’s Pantry – Fontana 8:00am-10:00am 9460 Sierra Avenue Fontana, CA 92336 St. Joseph The Worker Church 9:00am-10:00am 10816 Mountain View Avenue Loma Linda, CA 92354 First Evangelical Lutheran 8:00am-10:00am 9315 Citrus Avenue Fontana, CA 92335 Pure Land Foundation Pacific High School 9:00am-12:00pm 1020 Pacific Street San Bernardino, CA 92404 This site serves vegetarian substitutes for available meat products. Tuesday, January 11, 2022 USDA Commodities Distribution Provisional Accelerated Learning 1:00pm-3:00pm 2450 Blake Street San Bernardino, CA 92405 Living Waters Community Church 10:00am-2:00pm 1192 East Davidson Street San Bernardino, CA 92408 St. Catherine/Reach Center 9:00am-12:00pm 339 North Sycamore Avenue Rialto, CA 92376 V.F.W Post #6563 8:00am-10:00am 9190 Fontana Avenue Fontana, CA 92335 Wednesday, January 12, 2022 USDA Commodities Distribution Bethel AME Church 9:30am-11:30am 16262 Baseline Avenue Fontana, CA 92336 Inland Empire Filipino SDA Church 10:00am-12:00pm 604 East State Street Redlands, CA 92374 TELACU Sierra Vista 1:30pm-3:30pm
650 West 6th Street San Bernardino, CA 92410 Ecclesia Christian Fellowship 1:00pm- 3:00pm 1314 East Date Street San Bernardino, CA 92404 Thursday, January 13, 2022 USDA Commodities Distribution Immaculate Conception Church 10:00am-12:00pm 1106 North La Cadena Drive Colton, CA 92324 Friday, January 14, 2022 USDA Commodities Distribution St. Paul A.M.E. 9:00am-11:45am 1355 West 21st Street San Bernardino, CA 92411 Lutheran Social Services 8:00-12:00pm 1354 N. G Street San Bernardino, CA 92405 Saturday, January 15, 2022 USDA Commodities Distribution God’s Pantry 8:00am-10:00am 7576 Etiwanda Avenue Etiwanda, CA 91739 Church of Fire in Christ 10:00am-12:00pm 12354 Mt. Vernon Avenue Grand Terrace, CA 92313 Colton Christian Church 10:00am-1:00pm 905 East Olive Street Colton, CA 92424
tion
Buddhist Tzu Chi Foundation 9:00am – 10:30am Del Vallejo Leadership & Steam Cucamonga Christian FellowAcademy ship 1885 East Lynwood Drive 10:00am-12:00pm San Bernardino 92404 11376 5th Street This site serves vegetarian subRancho Cucamonga, CA 91730 stitutes for available meat products. Westside Christian Center 10:00am-12:00pm Tuesday, January 18, 2022 224 East 16th Street USDA Commodities DistribuSan Bernardino, CA 92404 tion St. George Catholic Church 5:30pm-6:30pm 17895 San Bernardino Avenue Fontana, CA 9233 Wednesday, January 19, 2022 USDA Commodities Distribution St. Anthony’s Church 6:00pm-8:00pm 1640 Western Avenue San Bernardino, CA 92411 St. John Episcopal Church 9:00am-11:00am 1407 North Arrowhead Avenue San Bernardino, CA 92405 Yucaipa Christ The Redeemer Outreach Church 1:00pm-3:00pm 12148 4th Street Yucaipa, CA 92399 New Beginnings UM Church 10:00am-12:00pm 785 North Arrowhead Avenue San Bernardino, CA 92401 Thursday, January 20, 2022 USDA Commodities Distribution
First Presbyterian Church 9:00am-11:00am 1900 North D Street San Bernardino, CA 92405
The Salvation Army – Highland 9:00am-12:00pm 2626 Pacific Street Highland, CA 92346
Joy World Harvest 10:00-12:00pm 2237 Sepulveda Avenue San Bernardino, CA 92404
Friday, January 21, 2022 USDA Commodities Distribution
Second Chance Ministries 9:00am-10:00am 2372 Lynwood Drive San Bernardino, CA 92404 Vida Life Ministries 9:00am -11:00am 11608 Cedar Avenue Bloomington, CA 92316 Sunday, January 16, 2022 USDA Commodities Distribution Buddhist Tzu Chi Foundation 9:00 am -11:00 am Juanita Blakely Jones Elementary School 700 North F Street San Bernardino 92410 This site serves vegetarian substitutes for available meat products. Monday, January 17, 2022 USDA Commodities Distribu-
Abundant Living Family Church 10:00am-1:00pm 9269 Utica Avenue, Suite 125 Rancho Cucamonga, CA 921730
Sunrise Church 9:00am-1:00pm 690 W Etiwanda Avenue Rialto, CA 92376 Bloomington Pentecostal Church 3:00pm-6:00pm 11608 Cedar Avenue Bloomington, CA 92316 Benjamin E. Jones Com. Resource Center 10:30am-12:30pm 780 East 21st Street San Bernardino, CA 92407 Our Lady of Hope Catholic Church 12:00pm- 2:00pm 6885 Del Rosa Avenue San Bernardino, CA 92404 Saturday, January 22, 2022 USDA Commodities Distribution
Monday, January 24, 2022 USDA Commodities Distribution Manna Ministries 9:30- 12:00pm 13700 Calimesa Boulevard Yucaipa, CA 92399 Tuesday, January 25, 2022 USDA Commodities Distribution Grace Chapel 9:00am -12:00pm 1595 East Art Townsend Drive San Bernardino, CA 92408 Our Lady of Assumption 10:00am-11:00am 769 West 48th Street San Bernardino, CA 92407 St. Joseph’s Catholic Church 9:00am-11:00am 42242 North Shore Drive Big Bear Lake, CA 92315 Holy Innocents Catholic Church 9:00am-10:00am 13230 El Evado Road Victorville, CA 92392 High Desert Second Chance 10:00am-2:00pm 16666 Smoke Tree B-4 Hesperia, CA 92345 Feed My Sheep Colton 10:00am-1:00pm 450 Citrus Street Colton, CA 92324 Wednesday, January 26, 2022 USDA Commodities Distribution
First Assembly of God Feed My Sheep 10:00am-11:00am 11616 Hesperia Road Hesperia, CA 92345 The Way World Outreach Ministries 11:00am-1:00pm 1001 North Arrowhead Avenue San Bernardino, CA 92410 Thursday, January 27, 2022 USDA Commodities Distribution Water of Life Community Church – City Link 11:30am-3:00pm 16815 Spring Street Fontana, CA 92335 Peter Luque Community Center 8:30am-10:30am 292 East O Street Colton, CA 92324 Friday, January 28, 2022 USDA Commodities Distribution Sunrise Church 12:00pm-3:00pm 1355 W. Fifth Street Ontario, CA 91762 Echoes of Love Ministry 12:00pm-2:00pm 710 C Street Colton, CA 92324 First Assembly of God Feed My Sheep 10:00am-12:00pm 21811 Ottawa Road Apple Valley, CA 92307 Home of Neighborly Service 10:00am-11:30am 839 North Mount Vernon Avenue San Bernardino, CA 92410 Saturday, January 29, 2022 USDA Commodities Distribution Sowing Seeds - Grand View Baptist Church 9:00am – 11:00am 22755 Vista Grande Way Grand Terrace, CA 92313
Page A4 • January 06, 2022 • Inland Empire Community Newspapers
L
Children’s Hospital of fers new type of hear t valve through minimally invasive procedure
oma Linda University Children’s Hospital recently inserted its first Harmony transcatheter pulmonary valve, which fixes a poorly functioning heart valve through a minimally invasive procedure, allowing children and adult patients living with congenital heart disease to go longer without the need for open-heart surgery. Brent Gordon, MD, pediatric cardiologist, says the new type of pulmonary valve allows his team and others at the Loma Linda University International Heart Institute (IHI) to treat 70-75% of patients who couldn’t benefit from other available catheter-placed pulmonary valves. “Having access to this cuttingedge technology will allow us to treat a larger portion of our children and adults living with congenital heart diseases and get them back to their regular lives in a matter of days,” he says. The first patient who received a Harmony valve was an adolescent child who had little to no downtime. With the surgery performed just before the weekend, the patient returned to school on Monday. Because the Harmony valve is placed through a minimally invasive catheter procedure in a vein of a leg, recovery time starkly contrasts open-heart surgery. Whereas recovery after openheart surgery can take an estimated six weeks, after the Harmony procedure, a patient is back to regular activity within a week or less. Children’s Hospital has been inserting pulmonary valves via catheter since 2010. However, the first generation of valves were rigid stainless steel, only working at a specific diameter. Unfortunately, that diameter only worked for approximately 20-25% of Gordon and his team’s patients. “Those patients were just the tip of the iceberg of those needing a fully-functioning pulmonary valve,” he says. The new Harmony valve doesn’t rely on stiff stainless steel to give it shape but is made of Nitinol — a flexible alloy of nickel and titanium, which allows the valve to maintain shape even after being collapsed into a very small catheter. Children’s Hospital is one of only approximately 40 centers in the U.S. approved to use this valve. The company that created the Harmony valves examined all the heart centers across the nation, including their patient volumes, the number of surgeries, how many pulmonary valves were being placed, and other accreditations. As of early November, 300 Harmony valves were implanted worldwide. Physicians don’t yet know how long the Harmony valve will last, but not indefinitely, says Gordon.
However, it does delay the need for open-heart surgery to place another competent pulmonary valve. “The Harmony valve is an emerging technology, so we don’t know everything yet,” he says. “But these early results have been very encouraging. So I’m hopeful this procedure will be a great option for our patients.”
EC/CC • IECN • January 6, 2022 • Page A5
Office (909) 381-9898 Petitioner or Attorney: Ramiro Delgadillo Jr, 210 W. N St., Colton, CA 92324 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Ramiro Delgadillo Jr, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2130525 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: RAMIRO DELGADILLO JR, to Proposed name: RAMIRO JR DELGADILLO 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: 01/27/2022, 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: El Chicano Newspaper, PO Box 110, Colton, CA 92324 Dated: DEC 14 2021 JOHN M. PACHECO Judge of the Superior Court Published El Chicano 12/23,12/30/21,1/6,1/13/22 E-8245 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, January 20, 2022 to wit: YEAR MAKE VIN LICENSE STATE 14 FRHT 3AKJGLDV5ESFW1677 WP20162 CA 15 NISS 3N1AB7AP6FY254719 7KTN173 CA 16 NISS 3N1AB7AP0GY291265 7UQH407 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3543160# PUBLISHED EL CHICANO 1/6/22 E-8251 Published in Colton Courier C-9768 Fictitious Business Name Statement FBN20210012448 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: BOWLADIUM, 73768 GORGONIO DR, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO DANIEL L MINTZ, SR, 5875 ALPINE AVE, 29PALMS, CA 92277 KATHERINE M HALLOWAY, 75301 MESA DR, 29PALMS, CA 92277 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on
•EL CHICANO-COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
01/05/2017 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/ DANIEL L MINTZ, 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 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9769 Fictitious Business Name Statement FBN20210012452 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: CHEAP INSURANCE AGENCY, 3035 SONG OF THE WINDS, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO INSURANCE BUCHELI AGENCY, INC., 5690 SCHAEFER AVE. UNIT B, CHINO, CA 91710 Inc./Org./Reg. No.: C2885540 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 01/06/2017 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/ FAUSTO R. BUCHELI JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state 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 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9770 Fictitious Business Name Statement FBN20210012455 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: CRYSTAL VISION, 1495 W 9TH ST STE 603, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JUAN RUIZ, 1735 W 7TH ST, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2017 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/ JUAN RUIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9771 Fictitious Business Name Statement FBN20210012456 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: DOWN TO EARTH PLANT SERVICE, 1309 E PALM AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ELVIRA G HAMLIN, 1309 E PALM AVE, REDLANDS, CA 92374 DAVID J HAMLIN, 1309 E PALM AVE, REDLANDS, CA 92374
This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/06/2017 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/ ELVIRA G HAMLIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state 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 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9772 Fictitious Business Name Statement FBN20210012458 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: EXPO NAILS, 2581 CHINO HILLS PKWY STE B, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO LANH T LE, 5060 SADDLEBACK ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LANH T LE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9773 Fictitious Business Name Statement FBN20210012459 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: JUNNY’S MARKET, 8150 I AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO NIZAR T BREICHE, 13171 HIGH CREST ROAD, 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 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/ NIZAR T BREICHE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9774 Fictitious Business Name Statement FBN20210012460 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: LIGHT WATER, 2100 N RANCHO AVE STE B, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARTHA A VELOZ, 808 E ETIWANDA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to trans-
act business under the fictitious business name or names listed above on 03/21/2017 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 A VELOZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
act business under the fictitious business name or names listed above on 01/19/2017 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/ RYAN SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
Published in Colton Courier C-9775 Fictitious Business Name Statement FBN20210012462 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: LOMA LINDA CAMPUS REALTY, 11743 RANDOLPH CT, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO DAN K LIM, 11743 RANDOLPH CT, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 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/ DAN K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
Published in Colton Courier C-9778 Fictitious Business Name Statement FBN20210012465 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: RUMBLE FISH, 5470 MORENO ST STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO YOUN MI KIM, 250 N COLLEGE PARK DR, #L37, 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 01/19/2017 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/ YOUN MI KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
Published in Colton Courier C-9776 Fictitious Business Name Statement FBN20210012463 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: RELAX SPA MASSAGE, 5404 MORENO ST STE L, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ANDY C MARQUEZ, 626 W HAWTHORNE ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/21/2016 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/ ANDY C MARQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
Published in Colton Courier C-9779 Fictitious Business Name Statement FBN20210012466 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: WAZAKURAKEN RAMEN, 7201 ARCHIBALD AVE STE 7, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO address: 7201 Mailing ARCHIBALD AVE STE 7, RANCHO CUCAMONGA, CA 91701 R. LI CATERING, INC., 7201 ARCHIBALD AVE. #7, RANCHO CUCAMONGA, CA 91701 Inc./Org./Reg. No.: C3963905 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 01/13/2017 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/ ZHENYU PEI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/6,1/13,1/20,1/27/22
Published in Colton Courier C-9777 Fictitious Business Name Statement FBN20210012464 Statement filed with the County Clerk of San Bernardino 12/20/2021 The following person(s) is (are) doing business as: RS TRUCK & TRAILER REPAIR, 1710 W FOOTHILL BLVD STE D8, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO RYAN SANTANA, 1694 ELAINE ST, POMONA, CA 91767 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to trans-
Published in Colton Courier C-9780 Fictitious Business Name Statement FBN20210012719 Statement filed with the County Clerk of San Bernardino 12/29/2021 The following person(s) is (are) doing business as: WRAPTION, 1640 E FRANCIS ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO
WRAPTION CORP, 1640 E FRANCIS ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: C4820491 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 27, 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/ POL R LUEVANOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state 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 1/6,1/13,1/20,1/27/22 Published in Colton Courier C-9781 Fictitious Business Name Statement FBN20210012137 Statement filed with the County Clerk of San Bernardino
12/08/2021 The following person(s) is (are) doing business as: 99 CENT WOW BARGAIN, 16055 FOOTHILL BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CRAZY BEST COST, 15550 IRON SPRING LN, FONTANA, CA 92336 Inc./Org./Reg. No.: C3953926 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 NOV 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/ HYUN MIM KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state 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 1/6,1/13,1/20,1/27/22
Inland Empire Community Newspapers We are now online! Visit us on the web at: www.iecn.com Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call
(909) 381-9898
iecnlegals @hotmail.com FBN’s ONLY $40!
Page A6 • January 6, 2022 • CC • IECN
Office (909) 381-9898 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
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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-21-893433-NJ Order No.: 210502589-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/18/2017. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LORETTA S. MARSHALL, A WIDOW Recorded: 9/27/2017 as Instrument No. 2017-0398039 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 2/14/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $187,221.09 The purported property address is: 1327 N LA CADENA DRIVE, COLTON, CA 92324 Assessor's Parcel No. : 0160-261-23-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of
outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-893433-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893433-NJ 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 trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21893433-NJ IDSPub #0175882 Published Colton Courier 12/30/2021 1/6/2022 1/13/2022 C-9766
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 TO PROPERTY NOTICE 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 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: 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 W W W. S TO X P O S T I N G . C O M , 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) 477-7869 CLEAR RECON 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.: 1671200CAD NOTICE OF 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 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 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) 986-9342, 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 • January 6, 2022 • Page A7
Office (909) 381-9898 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
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
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 12/30/2021 12/23/2021 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 Published in Colton Courier C-9767 Fictitious Business Name Statement FBN20210012543 Statement filed with the County Clerk of San Bernardino 12/21/2021 The following person(s) is (are) doing business as: WABA GRILL COLTON, 403 N PEPPER AVE STE 200, COLTON, CA 92324 Number of Employees: 10 County of Principal Place of Business: SAN BERNARDINO SEVILLA FAMILY, INC., 403 N PEPPER AVE #200, COLTON, CA 92324 Inc./Org./Reg. No.: C4816650 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 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/ JOSE SEVILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/30/21,1/6,1/13,1/20/22
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
FBN Publishing only $40!
Page A8 • January 06, 2022 • Inland Empire Community Newspapers