El Chicano 01 13 22

Page 1

EL CHICANo Weekly

Vol 59, NO. 04

January 13, 2022

SBVC student, Highland resident wins $20,000

www.iecn.com

A

and oppor tunity to shoot on real film

San Bernardino Valley student College (SBVC) in the Film Television & Media (FTVM) has won $20,000 in the college’s Short Film Production course competition and will shoot an entire short film with a state-ofthe-art Arriflex 435 35mm motion picture camera. The prize winnings will fund 22-year-old Odin Contreras’ entire project, including production equipment, digital transfers, processing, film stop, and a final cut on actual film. The equipment and processes used will be of the same level of picture typically produced in current Hollywood cinema.

MLK Day is Monday, Jan. 13 Pg. 4

In November, the classroom competition consisted of 11 participants who were judged on their short-film script and preproduction execution. Film, cont. on next pg.

PHOTO

SBHS

The prize winnings will fund 22-year-old Odin Contreras’ entire project, including production equipment, digital transfers, processing, film stop, and a final cut on actual film. The equipment and processes used will be of the same level of picture typically produced in current Hollywood cinema.

G o L o c a l L e e TV series to spotlight local Inland Empire restaurant, coming to KVCR-TV

By Manny B. Sandoval

T

his spring Go Local Lee is coming to the small screen on KCVR-TV channel 24 and it’s hosted by none other than local food aficionado Chef Lee Burton. The program is set to begin shooting at the end of January, and tap into the talent pool and San Bernardino Valley College’s (SBVC) Film, Television, and Media Department for film production.

COVID- 19 testing sites Pg. 3

Go Local Lee is a labor of love, aimed to encourage viewers to support locally owned and operated restaurants and other foodrelated businesses.

H OW TO R E AC H US

Inland Empire Community Newspapers Of fice: (909) 381- 9898

Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

PHOTO

LEE BURTON

Chef Lee Burton is set to highlight the best of the best in food, across the Inland Empire via Go Local Lee, a forthcoming TV series set to premiere on KVCR-TV.

“After having worked every job in a restaurant, from busboy to general manager, dishwasher to executive chef, I truly understand Program, cont. on next pg.


Page A2 • January 13, 2022 • Inland Empire Community Newspapers • El Chicano Film Contreras, a current resident of Highland, was chosen as the winner by the FTVM department at SBVC. “I moved all the way to California from East Texas in 2017 to pursue my dream in film as a director," Contreras said. "As a firstgeneration college student, I was accepted to California State University, Los Angeles, but due to financial reasons, I was forced to find a college where the tuition was more practical. Ultimately, I chose SBVC’s FTVM program due to its value, partnerships (with public television station KVCRTV), state-of-the-art equipment and critical hands-on experience in a real studio.” Program how challenging it is to operate a restaurant. I want viewers to have a sincere appreciation for how much goes into running a restaurant,” said Burton. “It’s a show about people more so than a show about food. I believe that if you get to know the restaurant owners’ stories, their struggles, that you’ll be more inclined to support them.” Burton, who has decades of professional cooking experience under his belt, says he was initially inspired to become a professional chef after being taught how to cook by a young chef who was

Some of the state-of-the-art equipment in the FTVM department includes cameras Arri Amira, Black MagicPocket 6K Pro, Sony FS7, Sony A7iii cameras and a 4K television studio via KVCR. Other opportunities include motion capture cameras and Davinci Color Correction Suites.

The forthcoming film began shooting on November 29 in the San Bernardino Mountains. Contreras has networked and cast two notable actors. They include Jesse Posey of the Netflix series “Selena” and Arianna Rivas of Nickelodeon’s “Henry Danger.” Both actors said they have dreams of shooting a movie on real film.

“Providing access to this type of equipment and experience gives our students a leg up in the industry. When Motion Picture Film Stock came (the company the department purchased the film stock from) to hand-deliver the film to us, they mentioned that if our students can load a 35mm camera, they’ll get work,” said FTVM department co-chair Lucas Cuny.

“I want to thank SBVC and the FTVM Department for providing resources for Inland Empire students to create real films on Hollywood-level camera equipment. This program really cares about its student’s success, and I’m grateful this is where I wound up,” said Contreras.

hired by his family to cook meals for their gatherings.

ration with hungry talent at SBVC.

“I learned to cook as a young boy from a chef who worked for my family. I noticed how much pleasure he felt by delighting people with his food. My parents threw lots of parties and I enjoyed seeing him create amazing dinners and beautiful spreads of wonderful, themed foods. Even though I’ve had several other careers, my chef and teaching work is what makes me the most fulfilled,” continued Burton.

“I’m excited to collaborate with students at SBVC for my show. I want Go Local Lee to have a current, fresh perspective and I know the students will help me achieve the look and feel that I envision. Being a culinary instructor, I enjoy working with students, especially on projects requiring lots of creativity and collaboration. I believe that experience, in any profession, is the best way to learn,” concluded Burton.

In terms of fulfillment, what makes this forthcoming TV show even more exciting is its collabo-

To learn more about Chef Lee Burton, visit chefleeburton.weebly.com.

Follow us on Facebook, Twitter @IECNWeekly

Las personas

NO VACUNADAS tienen 16 veces más probabilidades de morir por el COVID-19.

*Basado en datos del 20 de noviembre, 2021.

MyTurn.ca.gov


Inland Empire Community Newspapers • January 13, 2022 • Page A3

Caden Center Raider s-Charger s instant OT classic: A reminder why we all love spor ts By Caden Henderson

A

s I’m writing this, the Raiders just kicked a game winning field goal as overtime expired to advance to the playoffs and knock the Chargers out. I, as a Charger fan, am obviously upset. The team made an insane 14-point comeback in the 4th, tied the game at the end of regulation with 0:00 on the clock, and then matched the Raiders once in OT with a field goal before ultimately losing. Brandon Staley’s time-out with 30 seconds left when it looked like the Raiders were going to settle for a tie that would’ve sent both teams to the playoffs will be talked about until next season, or maybe even beyond that. But, to help cope with the sadness I feel right now as a Chargers fan, I just want to discuss the crazy plays and moments in this game that remind me why sports are one of the best things on Earth. Let’s just start with the crazy game-tying drive at the end of reg-

ulation by the Chargers. It was the ultimate 2-minute drill because they used every last second. To start off, 3 incomplete passes. 4th & 10. Game on the line. Justin Herbert throws a dart. Game keeps going. Fast forward, another 4th down. The Chargers are on OAK’s side of the field. Herbert throws an absolute laser right to Mike Williams in the middle of the field. The Chargers stay alive again. Now, a couple plays later. 2 seconds left. Down 7. In the red zone. One play to decide whether the season ends or goes on into OT. You couldn’t write a better script for this. Herbert finds Mike Williams yet again (who was basically double covered by the way) in the end zone. Caught. Touchdown. Hopkins PAT good. Tie Game. Overtime. At this moment I went crazy. They had done it. They came back, there would be overtime. There was life. I jumped up and down multiple times, and of course had to go trash talk my friends who had said the game was over after the Chargers went down 14.

Overtime was just as entertaining. The field goal by the Raiders, the Chargers 4th down conversion to stay alive and to later get their own FG. All leading to the aforementioned infamous timeout by Chargers coach Brandon Staley that flipped the switch for the Raiders, and got them to commit to convert on a 3rd & 8 and win the game on a field goal. Just an absolute rollercoaster of emotions for both teams’ fans and Steelers fans (the Steelers were eliminated from the playoffs if the game ended in a tie, for those who didn’t know). But all this is why sports, and high stakes games specifically, are simply the best. You trash talk with your friends, you get your family who doesn’t even watch football that much engaged with you. It’s just a great distraction from the crazy world we live in, and is a great thing for people to dive into and commit to. And, oh yea, don’t forget, we still have an entire NFL playoffs to look forward to. Including the

Crafton Hills and CRY-ROP r eceive funding to create pipeline to Career Technical Education pathways

T

he California Community College's (CCC) Strong Workforce project has awarded funding to Crafton Hills College (CHC) to expand and strengthen its partnership with the Colton-Redlands-Yucaipa Regional Occupation Program (CRY-ROP). The award is from Strong Workforce's “Building Bridges from High School to Community College” project. CHC will use the funding to provide area high school students with the opportunity to learn about the benefits of attending community college and completing career and technical education (CTE) certificates or degrees. “Crafton Hills College is incredibly excited about this partnership,” said CHC Dean of Student

Equity and Success Dr. Ivan Peña. “This funding will help us continue to build on our track record of leading the Inland Empire in transfers to four-year universities and promote some of our highly sought-after career and technical education programs.”

CHC aims to improve enrollment and completion rates of students in its established CTE pathways for students from partner high schools. CHC will add two senior student services staff members who will work directly with CRY-ROP to provide college and career awareness workshops, college visit opportunities, financial aid awareness and other research-proven activities and services to help local high school students enroll and succeed in col-

lege. CHC and ROP staff will provide onsite advising and transition services, individualized college transition/career plans and support in navigating the postsecondary environment. Project services will promote student success by addressing equity and access gaps faced by underserved and vulnerable student populations.

“We are pleased to formalize our partnership with Crafton Hills College to work side by side to benefit all CTE students,” said CRY-ROP Superintendent Tracie Zerpoli. “With the addition of the Student Services Technician positions, students will plan their future and make a seamless transition to college and career. We are grateful for this opportunity.”

COVID-19 Testing Schedule

Raiders who everyone just saw going to Cincinnati to face the Bengals, and the Steelers going to Kansas City to face the monster that is the Chiefs. It was painful to see my team lose but, you can’t be too mad at all the drama that unfolded. Bolt nation will be back next year, better than ever. But, we will have to see what craziness un-

folds in the final month of this season first. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.


Page A4 • January 13, 2022 • Inland Empire Community Newspapers

The life of Martin Luther King, Jr. M

artin Luther King Jr. was a social activist and Baptist minister who played a key role in the American civil rights movement from the mid-1950s until his assassination in 1968. King sought equality and human rights for African Americans, the economically disadvantaged and all victims of injustice through peaceful protest.

He was the driving force behind watershed events such as the Montgomery Bus Boycott and the 1963 March on Washington, which helped bring about such landmark legislation as the Civil Rights Act and the Voting Rights Act. King was awarded the Nobel Peace Prize in 1964 and is remembered each year on Martin Luther King Jr. Day, a U.S. federal holiday since 1986. Martin Luther King Jr. was born on January 15, 1929, in Atlanta, Georgia, the second child of Martin Luther King Sr., a pastor, and Alberta Williams King, a former schoolteacher. Along with his older sister Christine and younger brother Alfred Daniel Williams, he grew up in the city’s Sweet Auburn neighborhood, then home to some of the most prominent and prosperous African Americans in the country. A gifted student, King attended segregated public schools and at the age of 15 was admitted to Morehouse College, the alma mater of both his father and maternal grandfather, where he studied medicine and law. Although he had not intended to follow in his father’s footsteps by joining the ministry, he changed his mind under the mentorship of Morehouse’s president, Dr. Benjamin Mays, an influential theologian and outspoken advocate for racial equality. After graduating in 1948, King entered Crozer Theological Seminary in Pennsylvania, where he earned a Bachelor of Divinity degree, won a prestigious fellowship and was elected president of his predominantly white senior class. King then enrolled in a graduate program at Boston University, completing his coursework in 1953 and earning a doctorate in systematic theology two years later. While in Boston he met Coretta Scott, a young singer from Alabama who was studying at the New England Conservatory of Music. The couple wed in 1953 and settled in Montgomery, Alabama, where King became pastor of the Dexter Avenue Baptist Church. They had four children: Yolanda Denise King, Martin Luther King III, Dexter Scott King and Bernice Albertine King. MONTGOMERY BUS BOY-

COTT

The King family had been living in Montgomery for less than a year when the highly segregated city became the epicenter of the burgeoning struggle for civil rights in America, galvanized by the landmark Brown v. Board of Education decision of 1954.

On December 1, 1955, Rosa Parks, secretary of the local chapter of the National Association for the Advancement of Colored People (NAACP), refused to give up her seat to a white passenger on a Montgomery bus and was arrested. Activists coordinated a bus boycott that would continue for 381 days, placing a severe economic strain on the public transit system and downtown business owners. They chose Martin Luther King Jr. as the protest’s leader and official spokesman.

stop King and his SCLC colleagues from becoming key players in many of the most significant civil rights battles of the 1960s. Their philosophy of nonviolence was put to a particularly severe test during the Birmingham campaign of 1963, in which activists used a boycott, sit-ins and marches to protest segregation, unfair hiring practices and other injustices in one of America’s most racially divided cities.

By the time the Supreme Court ruled segregated seating on public buses unconstitutional in November 1956, King—heavily influenced by Mahatma Gandhi and the activist Bayard Rustin—had Arrested for his involvement on entered the national spotlight as an April 12, King penned the civil inspirational proponent of organ- rights manifesto known as the ized, nonviolent resistance. “Letter from Birmingham Jail,” an eloquent defense of civil disobediKing had also become a target ence addressed to a group of white for white supremacists, who fire- clergymen who had criticized his bombed his family home that Jan- tactics. uary. SOUTHERN CHRISTIAN LEADERSHIP CONFERENCE Emboldened by the boycott’s success, in 1957 he and other civil rights activists—most of them fellow ministers—founded the Southern Christian Leadership Conference (SCLC), a group committed to achieving full equality for African Americans through nonviolent protest. The SCLC motto was “Not one hair of one head of one person should be harmed.” He would remain at the helm of this influential organization until his death.

MARCH ON WASHINGTON

Later that year, Martin Luther King Jr. worked with a number of civil rights and religious groups to organize the March on Washington for Jobs and Freedom, a peaceful political rally designed to shed light on the injustices African Americans continued to face across the country. Held on August 28 and attended by some 200,000 to 300,000 participants, the event is widely regarded as a watershed moment in the history of the American civil rights movement and a factor in the passage of the Civil Rights Act of 1964.

In his role as SCLC president, Martin Luther King Jr. traveled I HAVE A DREAM across the country and around the world, giving lectures on nonvio- The March on Washington cullent protest and civil rights as well minated in King’s most famous as meeting with religious figures, address, known as the “I Have a activists and political leaders. Dream” speech, a spirited call for peace and equality that many conDuring a month-long trip to India sider a masterpiece of rhetoric. in 1959, he had the opportunity to meet family members and follow- Standing on the steps of the Liners of Gandhi, the man he de- coln Memorial—a monument to scribed in his autobiography as the president who a century earlier “the guiding light of our technique had brought down the institution of nonviolent social change.” of slavery in the United States— King also authored several books he shared his vision of a future in and articles during this time. which “this nation will rise up and LETTER FROM BIRMINGHAM JAIL In 1960 King and his family moved to Atlanta, his native city, where he joined his father as copastor of the Ebenezer Baptist Church. This new position did not

live out the true meaning of its creed: ‘We hold these truths to be self-evident, that all men are created equal.'”

The speech and march cemented King’s reputation at home and abroad; later that year he was

vict and known racist, pleaded guilty to the murder and was sentenced to 99 years in prison. He later recanted his confession and gained some unlikely advocates, In the spring of 1965, King’s el- including members of the King evated profile drew international family, before his death in 1998. attention to the violence that erupted between white segrega- MLK DAY tionists and peaceful demonstrators in Selma, Alabama, where the After years of campaigning by SCLC and Student Nonviolent activists, members of Congress Coordinating Committee (SNCC) and Coretta Scott King, among had organized a voter registration others, in 1983 President Ronald Reagan signed a bill creating a campaign. U.S. federal holiday in honor of Captured on television, the brutal King. scene outraged many Americans and inspired supporters from Observed on the third Monday of across the country to gather in Al- January, Martin Luther King Day abama and take part in the Selma was first celebrated in 1986. to Montgomery march led by King and supported by President Lyndon B. Johnson, who sent in federal troops to keep the peace. named “Man of the Year” by TIME magazine and in 1964 became the youngest person ever awarded the Nobel Peace Prize.

That August, Congress passed the Voting Rights Act, which guaranteed the right to vote—first awarded by the 15th Amendment—to all African Americans. ASSASSINATION OF MARTIN LUTHER KING JR. The events in Selma deepened a growing rift between Martin Luther King Jr. and young radicals who repudiated his nonviolent methods and commitment to working within the established political framework. As more militant black leaders such as Stokely Carmichael rose to prominence, King broadened the scope of his activism to address issues such as the Vietnam War and poverty among Americans of all races. In 1967, King and the SCLC embarked on an ambitious program known as the Poor People’s Campaign, which was to include a massive march on the capital. On the evening of April 4, 1968, Martin Luther King was assassinated. He was fatally shot while standing on the balcony of a motel in Memphis, where King had traveled to support a sanitation workers’ strike. In the wake of his death, a wave of riots swept major cities across the country, while President Johnson declared a national day of mourning. James Earl Ray, an escaped con-


Inland Empire Community Newspapers • January 13, 2022 • Page A5


Page A6 • January 13, 2022 • EC • CC • IECN

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 County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Forensic Supportive Board and Care for the Diversion Opportunity for Outpatient Recovery Services (DOORS) Program (RFP DBH #21-19) (ePro # DBHE21-ADMN-4286) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County” or by the DOORS Program, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of Forensic Supportive Board and Care for the Diversion Opportunity for Outpatient Recovery Services (DOORS) Program. Contract period will be from May 2022 through January 9, 2024. A mandatory proposal conference will be held via WebEx on: Thursday, January 20, 2022 @ 10:00 a.m. (Local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System “ePro” located at: http://www.sbcounty.gov/purchasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 387-2060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Proposal Conference. Completed proposals are due on or before 4:00 p.m. local time on Tuesday, February 22, 2022. CNS-3539513# PUBLISHED EL CHICANO 1/13/22 E-8252

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

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 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 and Professions Code). 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 BUCHELI INSURANCE 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 and Professions Code). 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 and Professions Code). 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

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 transact 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 Professions Code). and 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 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/ 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 Professions Code). and 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

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 Mailing address: 7201 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-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 and Professions Code). 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 BARGAIN, 16055 WOW 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 and Professions Code). Published 1/6,1/13,1/20,1/27/22

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to: iecnlegals@ hotmail.com


CC • IECN • January 13, 2022 • Page A7

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-893433NJ Order No.: 210502589-CAVOI 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 AMOUNT DUE. TOTAL Trustor(s): LORETTA S. MARSHALL, A WIDOW Recorded: 9/27/2017 as Instrument No. of Official 2017-0398039 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 916939-0772 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

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

at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-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: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893433-NJ IDSPub #0175882 Published Colton Courier 12/30/2021 1/6/2022 1/13/2022 C-9766 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 Published Code). 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: 7980 SQUEEGEEGUYS, 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 13, 2022 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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