EL CHICANo Weekly
Vol 58, NO. 22
May 20, 2021
Tr ucker’s Summit provided infor mation on environmental regulations, incentive prog rams to upgrade f leets By Ricardo Tomboc
www.iecn.com
SB County on the road to r ecover y Pg. 3
O
n Thursday, May 13th the North American Pallet Association (NAPA) and the Western Pallet Association partnered with the City of San Bernardino to host a Trucker’s Summit held at Sergio’s Pallets Manufacturing located in San Bernardino. Over 50 key trucking business people from the Inland Empire region were in attendance. The main message during the summit had to do with the current pollution regulations passed in California which has impacted the entire trucking industry. Taking the lead, Jessica Torres one of the CEO’s with Sergio’s Pallets Manufacturing and a Board of Directors Member with NAPA, wanted to do something positive in her industry and in the Summit, cont. on next pg.
PHOTO
RICARDO TOMBOC
Luis Ojeda San Bernardino businessman, Jessica Torres, CEO of Sergio’s Pallets Manufacturing, San Bernardino Mayor John Valdivia, and Sergio Reveles, CEO of Sergio’s Pallets Manufacturing.
City of San Ber nardino par ticipates in National Day of Prayer 2021
Expungement and hiring event at T h e Wa y 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
Community leaders and speakers at the 2021 National Day of Prayer from left: Pastor Danny Moreno - Victory Outreach, Pastor Robert Cuencas - The Way World Outreach, Dr. Joshua Beckley - Ecclesia Christian Fellowship, Dr. Paul Ogando - the Rock Christian Fellowship, Mayor John Valdivia Mayor, Dr. Tracy Johnson - Immanuel Baptist Church, Rache’l Perl - Hebrew Christian Witness, Pastor RD Young - San Bernardino Pastors United, Dr. Michael Andrew Owens - New Hope Missionary Baptist Church, Missionary Cassandra Walker, and Pastor Dan Roth - the Rock Church & World Outreach Center. By Ricardo Tomboc
O
n Friday, May 7th; about 200 people gathered at the old San Bernardino City Hall north parking lot to commemorate the
National Day of Prayer. In 1988, Congress, by public law, called on the President to issue each year a proclamation designating the first Thursday in May as the “National Day of Prayer.” For several years, a prayer service
was held at the San Bernardino City Hall, where people could gather and pray for the City and Nation. For the past 6 years Pastor Alan Rosenburg from the Christian
and Missionary Alliance Church chaired the event, but recently passed away. This year Mayor John Valdivia asked Pastor Dan Roth from the Rock Church to chair the committee. Several area Prayer, cont. on next pg.
Page A2 • May 20, 2021 • Inland Empire Community Newspapers • El Chicano
SB School District pr ovides additional mental health suppor t during pandemic year By Maryjoy Duncan
A
s school districts wrap up a year of distance learning, a challenging undertaking that educators and administrators ultimately conquered, the topic of student mental health remained at the forefront as students suddenly faced unprecedented disconnection from peers, adapted to a virtual platform, and struggled with technological challenges. During a year of isolation and strain for many students, the San Bernardino City Unified School District ramped up its esSummit long run for her community. “As part of the pallet industry we understand the importance of trucking in the economy, and the opportunities it creates for big and
tablished efforts to ensure the mental and emotional wellbeing of students. Parent and student surveys were conducted several times throughout the year to gain a deeper understanding of trends and SBCUSD created opportunities for additional personal connections to address individual student needs. “We use technology to monitor student communication for red flags, conduct welfare checks to homes as needed, and have developed a robust referral system to small businesses alike,” Torres said. “The regulations being passed in California have a huge economic impact, but not doing anything about the pollution problem is a guaranteed environmental disaster. When we have meetings like these, we can feel
help students get counseling support,” said Colleen Williams, director of Student Wellness & Support Services. “We’ve also begun the process of training our teachers and staff district-wide in Youth Mental Health First Aid to better equip our team to identify mental health concerns and encourage students to seek help.” Teachers are trained to identify any mental and emotional issues their students exhibit, at which point the site counselor will intervene and offer the necessary support to address students’ specific needs. the leadership at the state level help us make the transition into the cleaner more sustainable future that is coming.” Through the Mayor’s Office, arrangements were made to have Todd Warden with South Coast
“All of our site leaders and many teachers have been trained in mindfulness practices, which help them to create a calm environment with their students,” Williams remarked. “Some teachers share mindfulness techniques like breathing exercises to help students discharge stress and negative emotions during class. Students have reported taking these calming exercises home to share with their families as well.” SBCUSD conducted Operation Student Recovery intermittently through the year to check in on truant students, offer assistance in Air Quality Management District (AQMD) address the Trucker’s Summit. Some of the topics covered by Todd and his team, Tom Lee and Ash Nikravan, were the “Plus Up” incentives for low NOx trucks purchased through the OnRoad Heavy-Duty Voucher Incentive Program, Clean Air Vehicle Technology, Eligible Equipment Categories for the VW Mitigation Trust funding, and more. On a side note, one of the statistics that Warden mentioned was that an electric lawn mower will reduce environmental emissions by the equivalent of 40 cars, and an electric blower will reduce emissions by the equivalent of 80 cars.
PHOTO
RICARDO TOMBOC
North American Pallet Association (NAPA) and the Western Pallet Association partnered with the City of San Bernardino to help host a Trucker’s Summit, which was held at Sergio’s Pallets Manufacturing located in San Bernardino on Thursday, May 13. Prayer pastors were part of the committee that organized the event. Pastor Dan Roth said that “we look forward to the National Day of Prayer each year as an event that brings us together to pray for our city and matters that are important to our nation. This year we hold in our hearts the memory of Rev. Alan Rosenberg who led the National Day of Prayer in San Bernardino for a number of years. We carry on the legacy of passionate prayer that he left for us all, everyday is a day to pray.” Last year the event was conducted as a drive-in service due to the COVID-19 restrictions. This year the Day of Prayer was held in open air, but facemasks and precautions were still encouraged. "The National Day of Prayer event hosted yearly at City Hall is a moment where we pause as a city, humble ourselves and look upward to Heaven for guidance, comfort and direction for this community. Prayer is the key to heaven and faith unlocks the door
to the impossible," said Valdivia.
protection for America.
The event started with an introduction by Pastor Dan Roth. A tribute for the late Pastor Alan Rosenberg was conducted by Missionary Cassandra Walker and Paster RD Young. Mayor John Valdivia addressed attendees, encouraging continuous prayers for our city and nation.
Pastor Dan Roth made some closing remarks. Dr. Paul Ogando from the Rock Church gave the closing Benediction. Written in the program, it was encouraged for participants to continue to make the “seven basic areas of life part of their personal devotional time; launching a prayer gathering that will never end.”
Each pastor was assigned one of seven basic areas of prayer. Dr. Joshua Beckley, Pastor of Ecclesia Christian Fellowship, led prayer for “Personal Repentance,” Pastor Danny Moreno from Victory Outreach led prayer for the City of San Bernardino, Pastor Robert Cuencas from the Way World Outreach led prayer for elected officials, Dr. Tracy Johnson from Immanuel Baptist Church led prayer for first responders and military personnel, Dr. Michael Andrew Owen from New Hope Missionary Baptist Church led prayer for a united nation, Rache’l Perl from Hebrew Christian Witness led prayer for religious leaders, and Pastor RD Young from San Bernardino Pastors United led prayer for God’s
“Bringing resources for my community enables everyone to win,” said Mayor John Valdivia who hosted the Truckers Summit. “Truckers have increased regulations, yet with these grants and funds, the truckers in our community can now upgrade their fleet to meet and yes, even surpass the emissions standards. It’s a win for
overcoming barriers preventing school attendance, and provides the opportunity for school staff and volunteers to identify any students in crisis, referring them to the District Counseling Department, Victor Community Support Services, and the Suicide Prevention Line. “Developing a positive climate and culture at all SBCUSD schools is essential at any time, but it is especially important during the COVID shutdowns that we help our students to develop the social-emotional competencies that will help them weather this storm,” Williams concluded. our truckers, our environment, and residents of our city.” Daniel Walter, CEO with Smash My Trash company, presented a live demonstration on how compacting trash dumpsters can safely reduce roll-off dumpster hauls by up to 70%. Using a large roller at the end of a crane, the compactor did its job on a dumpster filled with wood to the amazement of the onlookers. “The pallet industry is already having to comply with the new state regulations, and taking advantages of the various equipment incentives is worth taking a chance,” Edgar Montes, Director of Operations with the G.O. Pallets, Inc., said. “We need to do our part for better air quality. By nature, the pallet industry is already green and environmentally friendly. Nearly every bit of wood is being used for something. The left-over fragments of wood and sawdust are recycled to make particle boards. The nails are collected and recycled.”
A caption on the program stated that “No public funds were used, and no one received a fee for participating or helping.” The Scripture for the event was found in First Timothy, Chapter 2, verses 1 to 4 (1 Timothy 2:1-4); which states: “Therefore, I exhort first of all that supplication, prayers, intercessions, and giving of thanks be made for all men, for kings and all who are in authority, that we may lead a quiet and peaceable life in all godliness and reverence. For this is good and acceptable in the sight of God our Savior, who desires all men to be saved and to come to the knowledge of the truth.”
PHOTO
RICARDO TOMBOC
Retired San Bernardino Sheriff’s Deputy Sharon Fletcher current President of Fellowship of Christian Peace Officers San Bernardino Chapter 10 was among many who attended the event.
Inland Empire Community Newspapers • May 20, 2021 • Page A3
Le yva ’s bi ll to clo s e g en der g ap in B o ys S tat e a nd Gir ls State programs passes Senate
T
o ensure equity for civic education and leadership programs that have long limited full access and participation to young women, the California State Senate today approved a legislative proposal by Senator Connie M. Leyva (D-Chino) to end unfair and discriminatory treatment of Girls State participants. Specifically, Senate Bill 363 will require the American Legion and the American Legion Auxiliary— in their respective Boys State and Girls State programs—to offer substantially similar curriculum and access to government officials
/ facilities, an equal number of opportunities for girls as there are for boys, equal limitations on the number of students nominated per school and allow non-binary students to apply to either program. “SB 363 will finally end the current gender-based discrimination that offers lesser program opportunities to the young women participating in Girls State compared to the young men attending Boys State,” Senator Leyva said. “Clearly, gender parity in civic education and leadership opportunities does not typically happen by virtue of chance or time. Sometimes, only the force of law will
change decades-long behavior that from the state capital and the cenis discriminatory and unaccept- ter of California’s legislative able.” process. Young men attending California Boys State in Sacramento each summer (except during public health or other emergencies) are able to participate in a mock legislative process, visit the State Capitol to tour the building and meet with legislators and staff— while young women attending California Girls State do not have similar opportunities. Also held during the summer, California Girls State hosts its own program at a college campus in Southern California hundreds of miles away
88% of American children will receive
T
automatic monthly payment
he Internal Revenue Service and the U.S. Department of the Treasury announced Monday that the first monthly payment of the expanded and newly-advanceable Child Tax Credit (CTC) from the American Rescue Plan will be made on July 15. Roughly 39 million households — covering 88% of children in the United States — are slated to begin receiving monthly payments without any further action required. IRS and Treasury also announced the increased CTC payments will be made on the 15th of each month unless the 15th falls on a weekend or holiday. Families who receive the credit by direct deposit can plan their budgets around receipt of the benefit. Eligible families will receive a payment of up to $300 per month for each child under age 6 and up to $250 per month for each child age
6 and above. The American Rescue Plan increased the maximum Child Tax Credit in 2021 to $3,600 for children under the age of 6 and to $3,000 per child for children between ages 6 and 17. The American Rescue Plan is projected to lift more than five million children out of poverty this year, cutting child poverty by more than half. Households covering more than 65 million children will receive the monthly CTC payments through direct deposit, paper check, or debit cards, and IRS and Treasury are committed to maximizing the use of direct deposit to ensure fast and secure delivery. While most taxpayers will not be required to take any action to receive their payments, Treasury and the IRS will continue outreach efforts with partner organizations over the coming months to make
more families aware of their eligibility. Monday’s announcement represents the latest collaboration between the IRS and Bureau of the Fiscal Service—and between Treasury and the White House American Rescue Plan Implementation Team—to ensure help quickly reaches Americans in need as they recover from the COVID-19 pandemic. Since March 12, the IRS has also distributed approximately 165 million Economic Impact Payments with a value of approximately $388 billion as a part of the American Rescue Plan. Additional information for taxpayers on how they can access the Child Tax Credit will be available soon at IRS.gov/childtaxcredit2021.
SB County on a more promising road to recover y compared to that of the Great Reccession
I
n just 12 months since the start of the COVID-19 pandemic, San Bernardino County reclaimed 70% of jobs lost last spring. By contrast, it took five years to reclaim that many jobs during the Great Recession – an indication of 1) how different these two economic downturns and recovery periods have been and 2) the county’s rapidly emerging role as a regional and statewide economic driver. A deep dive into data reported by the California Employment Development Department (EDD) suggests the Inland Empire’s strength as a supply chain and logistics hub has helped immunize it from some of the prolonged economic difficulties many other regions are facing. The numbers show that trade, transportation and utilities – which encompass much of the logistics sector – added 4,100 jobs from February
to March alone and 29,400 jobs over the past year. That annual gain nearly offset a year-over-year loss of 30,700 jobs in accommodation and food services – an industry that was hit particularly hard during the early months of the pandemic. Encouragingly, that sector is roaring back – up 4,500 jobs from February to March alone. The result of all of this is that San Bernardino County and the Inland Empire have reclaimed a
higher percentage of jobs than Orange County, Los Angeles County and the state as a whole. We’ve also accomplished what it took nearly half a decade to achieve, after the start of the Great Recession – a downturn that was far more challenging, not only here, but across the world. The San Bernardino County Workforce Development Board (WDB) is working closely with businesses to ensure that their labor pool needs are met.
Though California Girls State participants are currently able to experience some of the same aspects of the civics education and leadership opportunities as California Boys State attendees, inequitable treatment still remains. For example, California Boys State applicants pay no fees to apply to the program, while California Girls State applicants must pay a $75 application fee. California Boys State has also previously hosted a college night where the young men were able to meet directly with representatives from various colleges and career paths,
while California Girls State participants did not have similar access during their program week. Additionally, California Boys State attendees were also provided direct access to government and law enforcement officials in Sacramento where they gained insight and potential career opportunities that were not available to California Girls State participants. Sponsored by Equal Rights Advocates, SB 363 is supported by California Federation of Teachers, California Women’s Law Center, IGNITE National, National Women’s Political Caucus of California, Public Counsel and Women’s Foundation California.
Page A4 • May 20, 2021 • Inland Empire Community Newspapers
The Way Wor ld Outreach to transfor m hundreds of lives with expungement, hiring event By Manny B. Sandoval
T
he Way World Outreach has partnered with City Way Community Economic Development Corporation, San Bernardino County Public Defender’s Office, Department of Human Services, and the Office of Supervisor Joe Baca, Jr. for its upcoming expungement and hiring event in San Bernardino. On Thursday, May 27, from 9 a.m. to 2 p.m., San Bernardino County residents will have the opportunity to set aside criminal convictions through an expungement process, while at the same time attend a job fair with over 30 employers, in which many are felon-friendly. “We’ve partnered with the San Bernardino Country Public Defender’s Office to process expungement paperwork on site; and they’ll also assist with processing Riverside and Los Ange-
les County expungements,” said Ray Blom, City Way Employment Services president. The setup for the event is the perfect space for attendees to get criminal records expunged, while at the same time meet potential employers, interview and maybe land a job on the spot. “We’ll also be creating resumes on the spot, assist with preparing attendees for interviews…we also have our team providing haircuts, styling and wardrobe assistance to those who need it. We’re looking forward to it, it’s one of the biggest events in the community every year,” concluded Blom. Each year, typically somewhere between 1,000 to 1,500 people in the county attend the event and utilize the social services, but it’s unknown what the turnout will look like in 2021 due to the pandemic; what is known, is the need for expungement and jobs in the
county. “Through efforts such as this expungement and hiring event, lives are transformed and everyone benefits. I’m proud to partner with The Way World Outreach, San Bernardino County Public Defender’s Office, Workforce Development Board, and Department of Human Services. We know we are going to help many people who are looking for work, the employers who are looking to fill their positions, and the community as a whole,” said Baca Jr. The event will be taking all COVID-19 precautions; social distancing is expected and masks are required at the event, which is located at 4680 Hallmark Pkwy., San Bernardino at The Way Hallmark Campus. For more information, visit thewayworldoutreach.org. PHOTO
C o l t o n H i g h d e f e a t s G r a n d Te r r a c e H i g h in 2-game series
C
oach Anthony Carillo of the Colton Yellowjackets varsity baseball team played a 2-game series Wednesday and Friday, May 12 and 14, to sweep the Grand Terrace Titans in the cross town rivalry series winning both games 4-1. Pitcher andShortstop #27 senior Alex Navarrete who is committed to California State University Long Beach to play for the Long Beach State Dirtbags, shuts down the Titans to 1 run on Wednesday with help from the Yellowjackets with some key hits from the team on
Wednesday.
Friday on the mound for the Colton Yellowjackets Pitcher Khristapher "Ferb" Brumitt-Velasquez completed the game holding the Titans to 1 run on Friday. The Yellowjackets bats once again stay hot & come up with some clutch hits to get Colton 4 runs that would seal the win over the Titans to give Colton the best of 2 in the cross town series. Navarrete #27,
Brummit-Ve-
lasquez #25, Isaac Bustills #22, Julian Rocha #13, Donovan Mendoza #4, Isaiah Colunga #17, Anthony Corral #2, Anthony Aguayo #3, Damian Valdez #21, and Raymond Ramirez #5 would all move the bases with clutch hitting in the series. Both teams looked good - the Titans pitchers threw hard both games but Colton will now go on to play a series at Bloomington on Wednesday and Friday at the newly renovated field at home. Photos/write-up Richard Corral
MJ DUNCAN
San Bernardino County Public Defender Thomas Sone and a dozen of his staff staff provided assistance during an expungement event at The Way in 2017.
Your ad here $325 for 13 weeks (3”x2”) Call (909) 381-9898 or email sales@iecn.com for more details
EC • CC • IECN • May 20, 2021 • Page A5
Office (909) 381-9898 NOTICE INVITING BIDS Project No. 801 0087 Citywide Pavement Rehabilitation Program (FY 20/21) Bids shall be received electronically prior to 2:00 p.m., May 28, 2021 only in the City of Moreno Valley Bid Portal through PlanetBids. The link to register to become a prospective bidder and electronically bid on this project can be found at the following address: http://www.planetbids.com/portal/portal.cfm?CompanyID=2466 0 The bid results will be available on the above website immediately following the time of bid deadline. PROJECT SPECIFIC SCOPE OF WORK The work to be done consists of furnishing all labor, materials, necessary tools and machinery, supervision and coordination, traffic control, and all utility and transportation services required for the reconstruction of access ramps, spandrels, local street pavement and shoulder repairs, slurry seal, pavement resurfacing, striping, permanent camera detector installations, and other related improvements on the 13 arterial/collector and 34 local street segments as included in the Plans and listed in the Bid Schedule. The project includes Base Bid work items and Additive Alternate Bid work items as shown on plans and Bid Schedule. All work must be completed within One Hundred Ten (110) Working Days for the Base Bid work items only and up to One Hundred Twenty (120) Working Days for Base Bid plus Additive Alternate Bid work items after the date of commencement specified in the Notice to Proceed to Fulfill Preconstruction Requirements. All bidding documents shall be downloaded electronically on the City of Moreno Valley Bid Portal through PlanetBids at the address shown above. There is no cost for downloading. For technical information relating to the details of this Project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within the City of Moreno Valley Vendor Portal in PlanetBids. All RFI’s shall be submitted no later than May 21, 2021, by 2:00 p.m. Any RFI received after the date and time specified herein will not be considered. Dated: May 11, 2021 Published El Chicano May 20, 2021 E-8156
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARTHA QUIROZ, AKA MARTHA GUILLEN CASE NO.: PROPS 2100474
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARTHA QUIROZ, AKA MARTHA GUILLEN A PETITION FOR PROBATE has been filed by MICHELE SARA ALCALA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MICHELE SARA ALCALA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 06/01/2021 at 9:00 AM in Dept. S35P located at 247 West Third
•EL CHICANO- COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Street, San Bernardino, CA 92415-0212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Other Probate Code. California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorknowledgeable in ney California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: MICHELE SARA ALCALA 165 West Hospitality Lane, Suite 7 San Bernardino, CA 92408 Published El Chicano 5/6,5/13,5/20/21 E-8143 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: Tuesday, June 1, 2021 to wit: YEAR MAKE VIN LICENSE STATE 07 HYUND 3H3V532CX7T369027 4JH9456 CA To be sold by: Desert Valley Towing, 5900 Mariposa Road, Oak Hills, San Bernardino County, CA 92344 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3471665# PUBLISHED EL CHICANO 5/20/21 E-8157 NOTICE OF PUBLIC COMMENT PERIOD BEFORE THE VICTOR VALLEY TRANSIT AUTHORITY NOTICE IS GIVEN that the public comment period will open to receive oral and written statements regarding the Adoption of Federal Transit Administration Disadvantaged Business Enterprise Goal of 4% for Federal Fiscal Years 2022-2024. Comment period will remain open for a period of 30 days (6/1/2021 through 07/01/2021). All persons interested in this matter are Invited to provide comments to cplasting@vvta.org. or call (760)995-3583. Published El Chicano May 20, 2021 E-8155 Published in Colton Courier C-9375 Fictitious Business Name Statement FBN20210004488 Statement filed with the County Clerk of San Bernardino 04/29/2021 The following person(s) is (are) doing business as: FONTANA DENTAL PRACTICE, 8990 SIERRA AVE STE F, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ABJAR SALIBA DENTAL CORP., 8990 SIERRA AVE STE F, FONTANA, CA 92335 Inc./Org./Reg. No.: C4694295 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 APR 21, 2021 By signing, I declare that all infor-
mation 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/ ABJAR SALIBA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21 Published in Colton Courier C-9376 Fictitious Business Name Statement FBN20210004353 Statement filed with the County Clerk of San Bernardino 04/27/2021 The following person(s) is (are) doing business as: EMPIRE HOME RESTORATIONS, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DILLON HOME SERVICES INC, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C4723800 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM DAVID ANDREW DILLON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21 Published in Colton Courier C-9377 Fictitious Business Name Statement FBN20210004352 Statement filed with the County Clerk of San Bernardino 04/27/2021 The following person(s) is (are) doing business as: EMPIRE WINDOW COVERINGS, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DILLON HOME SERVICES INC, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM DAVID ANDREW DILLON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21
Petitioner or Attorney: Emilio Antonio Becerra, 26285 23rd St., Highland, CA 92346 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: Emilio Antonio Becerra, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2108694 TO ALL INTERESTED PERSONS: Petitioner: Emilio Antonio Becerra has filed a petition with this court for a decree changing names as follows: Present name: Emilio Antonio Becerra to Proposed name: Emilio Antonio Hinojosa 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: 6/22/2021, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: MAR 30 2021 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 5/20,5/27,6/3,6/10/21 C-9384 NOTICE The 2021-22 Proposed Budget for the Colton Joint Unified School District will be available for inspection from June 3, 2021 to June 10, 2021 during regular business hours, at the Colton Jt. USD 1212 Valencia Drive, Colton, CA 92324 The 2021-22 Proposed Budget Hearing for the Colton Joint Unified School District will be held on June 10, 2021 at 5:30 p.m. virtually, by WebEx. Published Colton Courier May 20, 2021 C-9383 Published in Colton Courier C-9379 Fictitious Business Name Statement FBN20210004404 Statement filed with the County Clerk of San Bernardino 04/28/2021 The following person(s) is (are) doing business as: PRECISION SERVICES, 628 EAST VICTORIA ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ISAIAS SANTAMARIA, 628 EAST VICTORIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 05, 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/ ISAIAS SANTAMARIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9380 Fictitious Business Name Statement FBN20210004715 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: RIALTO FUEL & MARKET, 1186 W FOOTHILL BLVD, UNIT 1, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9051 VAN NUYS BLVD, SUITE 2, PANORAMA CITY, CA 91402 DIRECT SALES GROUP INC, 9051 VAN NUYS BLVD, SUITE 2, PANORAMA CITY, CA 91402 Inc./Org./Reg. No.: C3455241 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 APR 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ NADEEM DAWUD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9381 Fictitious Business Name Statement FBN20210004450 Statement filed with the County Clerk of San Bernardino 04/28/2021 The following person(s) is (are) doing business as: LOMELI CELL, 1210 W CORNELL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LUIS A SANDOVAL, 1210 W CORNELL ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 23, 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 A SANDOVAL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9382 Fictitious Business Name Statement FBN20210004164 Statement filed with the County Clerk of San Bernardino 04/21/2021 The following person(s) is (are) doing business as: BOB’S GRINDING SERVICE INC., 1802 E. CEDAR STREET SUITE D, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BOB’S GRINDING SERVICE INC., 1802 E. CEDAR STREET SUITE D, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3168483 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2008 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/ HOWARD COPELAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9385 Fictitious Business Name Statement FBN20210005105 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: A & J NIRVANA LOGISTICS, 519 E ARROW HWY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA OSBORN, 519 E ARROW HWY, 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 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/ ALEJANDRA OSBORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of
this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9386 Fictitious Business Name Statement FBN20210005099 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: TREASURED UNIQUES, 12944 LANTERN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRITTANY A SMITH, 12944 LANTERN LN, VICTORVILLE, CA 92392 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/ BRITTANY A. SMITH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9387 Abandonment of Fictitious Business Name Statement FBN20210005028 County of Current Filing: SAN BERNARDINO Date of Current Filing: 10/23/2019 File No. FBN20190012501 Statement filed with the County Clerk of San Bernardino 05/12/2021 The following person(s) is (are) doing business as: HAT HARE, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2334, CRESTLINE, CA 92325 BENJAMIN R BEITZEL, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 23, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN R BEITZEL 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 feder-
al, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9388 Fictitious Business Name Statement FBN20210004517 Statement filed with the County Clerk of San Bernardino 04/29/2021 The following person(s) is (are) doing business as: THRONE OF MERCY, 8250 VINEYARD AVENUE, APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ATINUKE ADEYEMO, 8250 VINEYARD AVENUE, APT 149, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 08, 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/ ATINUKE ADEYEMO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9389 Fictitious Business Name Statement FBN20210004221 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: SECURESPACE SELF STORAGE RIALTO, 2850 FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 811 N. CATALINA AVE, SUITE 1306, REDONDO BEACH, CA 90277 2850 FOOTHILL BLVD, LLC, 2850 FOOTHILL BLVD, RIALTO, CA 92376 Inc./Org./Reg. No.: 202109610987 State of Inc./Org./Reg.: DE 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 MAR 30, 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/ CHARLES BROWN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21
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 (per County of S.B. requirements).
Call Inland Empire Community Newspapers at: (909) 381-9898
Page A6 • May 20, 2021 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9360 Fictitious Business Name Statement FBN20210003660 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QUEEN’S BOUTIQUE, 9773 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO IRMA G CHAVEZ, 956 OAK GLEND LN, 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 02/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA G CHAVEZ 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9361 Fictitious Business Name Statement FBN20210003661 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: RAMS ELECTRIC AND CONSTRUCTION, RAMS ELECTRIC, 14792 LIVE OAK ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO RAMON SALDANA, 14792 LIVE OAK ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON SALDANA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9362 Fictitious Business Name Statement FBN20210003662 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: RAY’Z GARAGE, 8973 ROSE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RAYMOND GONZALEZ, 800 MESA CT, UNIT B, 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 04/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAYMOND GONZALEZ 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9363 Fictitious Business Name Statement FBN20210003664 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SAMIS III MARKET &LIQUOR, 17080 FOOTHILL BLVD STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TONY SAMIS III CORPORATION, 17080 FOOTHILL BLVD., UNIT A, FONTANA, CA 92335 Inc./Org./Reg. No.: C2909700 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 04/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
upon filing. s/ ELIAS SALHAB 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9364 Fictitious Business Name Statement FBN20210003666 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SCG PLUMBING CO., 4195 CHINO HILLS PKWY # 223, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO STEPHEN C GUIDRY, 4527 BROOKVIEW CT, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEPHEN C GUIDRY 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9365 Fictitious Business Name Statement FBN20210003668 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: STARS OF TOMORROW CHILDRENS THEATER, 628 FAIRWAY DR, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO DIDI PELEV, 628 FAIRWAY DR, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIDI PELEV 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9366 Fictitious Business Name Statement FBN20210003669 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: TAIRONA ENTERPRISES, 8325 SPRING DESERT PL UNIT E, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ELIZABETH SERNA, 8325 SPRING DESERT PL UNIT E, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/12/1999 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/ ELIZABETH SERNA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9367 Fictitious Business Name
Statement FBN20210003671 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: WINNER CIRCLE EVENTS, WCE, WINNER CIRCLE, 111 W 6TH ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO WINNER CIRCLE EVENTS, LLC, 111 W. 6TH ST, ONTARIO, CA 91762 Inc./Org./Reg. No.: 201528910273 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MELODY C PONCE 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9368 Fictitious Business Name Statement FBN20210003674 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: YUM YUM DONUTS FRANCHISE # 33-H, 205 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARTHA ARMAS, 19515 KININGHAM DR, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 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/ MARTHA ARMAS 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9369 Fictitious Business Name Statement FBN20210004168 Statement filed with the County Clerk of San Bernardino 04/21/2021 The following person(s) is (are) doing business as: P&M YARD LIGHTING, 2902 GARNER AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO JOSE D HERNANDEZ HERNANDEZ, 2902 GARNER AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 14, 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 D HERNANDEZ 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9370 Fictitious Business Name Statement FBN20210004125 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: P&P AUTO BODY & PAINTING SHOP, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WEST COAST ENVIROMENTAL LLC, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 Inc./Org./Reg. No.: 202011210401 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 APR 12, 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/ GEORGE EDWARD 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9371 Fictitious Business Name Statement FBN20210004199 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 Inc./Org./Reg. No.: C2404266 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 05, 1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MAGANA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9373 Fictitious Business Name Statement FBN20210004094 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: BLSEE BOUTIQUE, 1146 ADEL COURT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDAENA JIMENEZ, 1146 ADEL COURT, 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 AUG 13, 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/ EDAENA JIMENEZ 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9336 Fictitious Business Name Statement FBN20210003127 Statement filed with the County Clerk of San Bernardino 03/25/2021 The following person(s) is (are) doing business as: LONE LOBO RECORDS, DOS CHELAS CLOTHING, ATRAVANCADO, 3522 S CLOVER WAY, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LUIS VILLANUEVA IV, 3522 S CLOVER WAY, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 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/ LUIS VILLANUEVA IV 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 4/22,4/29,5/6,5/13/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOANNA CATHERINE LORENZ, AKA JOANNA C. LORENZ, AKA JOANNA LORENZ, AKA JOANNA C. TRUMAN CASE NO. PROPS2100446
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOANNA CATHERINE LORENZ, AKA JOANNA C. LORENZ, AKA JOANNA LORENZ, AKA JOANNA C. TRUMAN. A PETITION FOR PROBATE has been filed by JOSPEH P. LORENZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROrequests that BATE JOSPEH P. LORENZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/03/21 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner THOMAS W. DOMINICK SBN 120525, FULLERTON LEMANN SCHAEFER & DOMINICK, LLP 215 NORTH "D" STREET FIRST FLOOR SAN BERNARDINO CA 92401-1712 CNS-3465489# PUBLISHED COLTON COURIER 5/6, 5/13, 5/20/21 C-9374
Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call
(909) 381-9898
iecnlegals @hotmail.com FBN’s ONLY $40!
CC • IECN • May 20, 2021 • Page A7
Office (909) 381-9898 Published in Colton Courier C-9337 Fictitious Business Name Statement FBN20210003563 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: 5 POINTS AUTO SERVICE, 1221 E WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO PETROS KYABABCHIAN, 7261 BRANDON CT, RIVERSIDE, CA 92506 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 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/ PETROS KYABABCHIAN 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9338 Fictitious Business Name Statement FBN20210003564 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ACS PLUMBING, 3267 GRANDE VISTA DR, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO ARKAN I ABDO, 3267 GRANDE VISTA DR, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARKAN I ABDO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9339 Fictitious Business Name Statement FBN20210003565 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR EXPRESSWAY TOWING INC., 13606 JOHN GLENN RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO AIR EXPRESSWAY TOWING, INC., 13606 JOHN GLENN ROAD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C2596111 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 04/08/2003 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/ JONATHAN LEMIEUX 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9340 Fictitious Business Name Statement FBN20210003566 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR HELP, 26122 MISSION RD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HERBERT H SAMAYOA, 26122 MISSION RD, LOMA LINDA, CA 92354 This business is conducted by
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
(a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/24/2012 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/ HERBERT H SAMAYOA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9341 Fictitious Business Name Statement FBN20210003568 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ALLSTAR PLUMBING AND ROOTER, ALLSTAR HOME SERVICES, SHERIFF PLUMBING, INFINITY HOME SERVICES, 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3627990 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEIGHTON JENNER 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9342 Fictitious Business Name Statement FBN20210003569 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AMERICAN NETWORK SOLUTIONS, NETWORK SOLUTIONS PROVIDER, AAA SOLUTIONS PROVIDER, NEW MILLIENIUM SOLUTIONS, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO SHAHID RAHMA TULLAH, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHAHID RAHMA TULLAH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9343 Fictitious Business Name Statement FBN20210003570 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: APE ARENA, 205 W HOLT BLVD STE A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO J&C DYNAMICS INC., 205 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3847188 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 12/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as
true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSICA QUAST 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9344 Fictitious Business Name Statement FBN20210003572 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: B & C TRANSPORT, 13144 OBERLIN AVE, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO G BRACKENS, CHARLOTTE 13144 OBERLIN AVE, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLOTTE G BRACKENS 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9345 Fictitious Business Name Statement FBN20210003576 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CALIFORNIA CASCADE - FONTANA A DIVISION OF FONTANA, 8395 SULTANA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WOOD FONTANA WOOD TREATING, INC., 8395 SULTANA AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3803359 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN RUSSELL 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9346 Fictitious Business Name Statement FBN20210003578 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUSTOM CUTS LANDSCAPE MAINTENANCE, 1047 PATRICK ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO LARRY GRANT, 1047 PATRICK ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY GRANT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to
Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9347 Fictitious Business Name Statement FBN20210003580 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUT N DRY RESTORATION, 9155 ARCHIBALD AVE, SUITE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 4229, CUCAMONGA, CA RANCHO 91729 INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE, STE 302, CUCAMONGA, CA RANCHO 91730 Inc./Org./Reg. No.: C3627990 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEIGHTON JENNER 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9348 Fictitious Business Name Statement FBN20210003612 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: EUCLID AUTO SALE, 1004 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HAMID KASHANI, 7668 CORSICA CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HAMID KASHANI 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9349 Fictitious Business Name Statement FBN20210003615 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: FAIRVIEW FORD, 292 N G STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FAIRVIEW FORD SALES, INC., 292 N G STREET, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C0646091 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 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R. PEARCE 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
4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9350 Fictitious Business Name Statement FBN20210003617 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: GOT PAIN!, MDJAR BIO MAGNETICS, GOT PAIN, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIE ARTEAGA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9351 Fictitious Business Name Statement FBN20210003624 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: HAPPINESS NAILS & SPA, 999 ARMORY RD, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO PETER VO, 610 WINDY PASS, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/05/2016 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/ PETER VO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9352 Fictitious Business Name Statement FBN20210003625 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: JP GRANITE, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JOSE L MARTINEZ, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2016 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/ JOSE L MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9353 Fictitious Business Name Statement FBN20210003626 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KIM’S BEAUTY SUPPLY AND SALON, 16960 FOOTHILL BLVD STE C2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CHANG H OH, 11233 TERRA VISTA PKWY, #D, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact
business under the fictitious business name or names listed above on 07/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANG H OH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9354 Fictitious Business Name Statement FBN20210003627 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KORITA’S TIRES, 34996 YUCAIPA BLVD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CARLOS MURILLO, 1407 DILLSON RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS MURILLO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9355 Fictitious Business Name Statement FBN20210003654 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MA FAMILY DENTISTRY, 4365 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO DIPAK KATBAMNA DDS P.C., 4365 PHELAN ROAD, PHELAN, CA 92371 Inc./Org./Reg. No.: C3807512 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 06/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIPAK KATBAMNA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9356 Fictitious Business Name Statement FBN20210003655 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MAILOS AUTO REPAIR AND TRANSMISSIONS, 16624 CERES AVE STE 1-2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ISMAEL BECERRA, 7912 CYPRESS AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/05/2016 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/ ISMAEL BECERRA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9357 Fictitious Business Name Statement FBN20210003656 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MDJAR DEVELOPMENT, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/19/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIE ARTEAGA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9358 Fictitious Business Name Statement FBN20210003657 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MY GENERATION SMOKE SHOP, 14666 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO YOUSUF KHAWALDEH, 18879 NOWATA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 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/ YOUSEF KHAWALDEH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9359 Fictitious Business Name Statement FBN20210003658 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QNQ AUTO GROUP, 760 W HOLT BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO QNQ CORPORATION, 760 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3730298 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QAISAR ABBAS 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 4/29,5/6,5/13,5/20/21
Page A8 • May 20, 2021 • Inland Empire Community Newspapers