El Chicano 07 15 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 30

July 15, 2021

Garcia Center for the Ar ts granted $1 million for expansion, community garden

A

www.iecn.com

Caden features Angels pitcher Shohei Ohtani Pg. 5

ssemblymember James Ramos (DC. Highland) and Assemblymember Eloise Gómez Reyes (D-San Bernardino) joined supporters and leadership of the Garcia Center for the Arts on Saturday, July 10 at the Center in San Bernardino for a “check” presentation of $1 million, symbolic of 2021-22 state budget funding that Ramos helped secure for the cultural and community hub. “Getting monies in the state budget was a collaborative effort in Sacramento that resulted in a big win for San Bernardino,” Ramos said. “Assemblymember Eloise Reyes (D-San Bernardino) and I teamed up on this state budget request to make sure we could further the work of this important city and regional treasure.” The funding will be used to Arts, cont. on next pg.

COURTESY PHOTO

Funding will be used for a community garden that will sit on an acre of land, allow for the addition of a dark room and for additional art instruction for glass blowing and poetry. Pictured from left: Garcia Center for the Arts Executive Director Jorge Oswald Heredia, Dotti Garcia, Dr. Ernie Garcia, Assemblymember James C. Ramos, Majority Leader Eloise Gómez Reyes, and Garcia Center for the Arts Board President Jonathan Horstmann.

Sizzling Concert Series has landed in the City of San Ber nardino By Manny B. Sandoval

S

an Bernardino Parks, Recreation and Community Services Department celebrated and introduced summer with its Sizzling Concert Series on Friday, July 9. The concert series kicked off with an electrifying performance by Top-40 band TEASE (old school, R&B, and Latin) at San Bernardino’s Fiscalini Filed to an audience who looked happy to step out of the house, converse with neighbors and enjoy some solid tunes.

Business Spotlight: Arabella Salon & Spa Pg. 8

H OW TO R E AC H US

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

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

PHOTO

BEST

OF

EVERYTHING BAND

Next up on the city’s Sizzling Concert Series is the Best of Everything Band on August 5 at Fiscalini Field, 1135 East Highland Avenue.

“Admission is free at our Sizzling Concert Series. Doors open at 5:30 p.m. for pre-concert festivities and fans are invited to arrive early to enjoy dinner and dessert from vendors like La Bufadora or Snowie Shaved Ice; and have the opportunity to visit the information fair featuring Concerts, cont. on next pg.


Page A2 • July 15, 2021 • Inland Empire Community Newspapers • El Chicano

Ar royo Valley Ar my JROTC team ear ns spot in National Academic Bowl Championship “I am very happy for our proud cadets and their recent success. They faced many tough challenges this past school year, and they succeeded. Their success is what makes teaching so rewarding for me and my colleagues,” said AVHS teacher Major Rick Williams. “They did it for themselves, with much pride and dedication, making hope happen.” “I am so proud of these students, but especially so considering they had to overcome the obstacles that

COVID-19 brought to students across California,” said AVHS Principal Bernardo Valenzuela Torres. College Options Foundation is a non-profit organization dedicated to enriching the academic development of high school students and assisting them in preparing for higher education. College Options Foundation has assisted the nation’s JROTC cadets worldwide for nearly two decades.

Obituar y PHOTO

Danny M. Negrete

SBCUSD

AVHS Army JROTC cadets MaKayla Keeme-Anweiler and Dayana Duran maintain COVID safety guidelines and military protocol as they study for the 2020-2021 JROTC Leadership & Academic Bowl (JLAB).

T

he Arroyo Valley High School (AVHS) Army JROTC Leadership Team is 1 of only 40 such teams in the nation to win an all-expenses-paid trip to compete in the prestigious 2020-2021 JROTC Leadership & Academic Bowl (JLAB). JLAB is a nationally recognized competition created exclusively for JROTC (Junior Reserve Officers’ Training Corps) students.

Participating cadets learn the values of citizenship and academic competition as they are tested on their knowledge of current events, leadership skills, and leadership values. The four members of the AVHS JROTC Leadership Team, Isaiah Cruz, Dayana Duran, MaKayla Keeme-Anweiler, and Francisco Mondragon-Avila, earned top scores in the first two rounds of

August 20, 1955 – July 2, 2021

leadership and academic competition. After beating out 1,471 other Army JROTC teams to land in the top 40, the team will head to Washington, D.C. to compete in the championship event at the Catholic University of America, which starts Monday, July 19. The five-day event is sponsored by the U.S. Army Cadet Command and is conducted by the College Options Foundation.

B

orn in San Bernardino, CA, passed away in Colton, CA.

Danny is survived by his mother, Carmen Negrete; his 4 siblings, Jimmy Negrete, Tina Morales, Bonnie Sanchez and Barbara Torrez.

Services to be held on July 19th at 10 a.m. at Hermosa Chapel in Colton. Special thank you to his good friends Dan and Al for always being there for him and for the family.

Concerts local social service agencies,” said Tanya Romo, City Manager's Office, Neighborhood and Customer Service Operations Manager. If you missed the first concert, mark your calendar because the city’s next concert is being held on Thursday, August 5th, 7:00 p.m. to 9:00 p.m, featuring an Inland Empire Favorite, the Best of Everything Band, who specializes in playing a little bit of everything. Again, there will be free admission, food trucks, live music and an opportunity to engage and connect with other neighbors in the community. “For more information and updates, please call (909) 384-5233 or visit www.SBCity.org/parks. You can register now,” concluded Romo. Guests may bring food for personal consumption and are welcome to bring blankets and stadium chairs. Register now at https://bit.ly/2UGVrR5.


Inland Empire Community Newspapers • July 15, 2021 • Page A3

Leyva bill promoting equity for Gir ls State and Boys State par ticipants passes Assembly Judiciar y Committee

R

ejecting gender-based discrimination in civic education and leadership programs in California, the Assembly Judiciary Committee today approved a legislative measure by Senator Connie M. Leyva (D-Chino) that seeks to end the unfair and discriminatory treatment of Girls State participants. Sponsored by Equal Right Advocates, 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. “For far too long, Girls State participants have had lesser and inequitable program opportunities than their Boys State counter-

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 from the state capital and the center of California’s legislative process. 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, inparts,” Senator Leyva said. “SB 363 will finally put an end to this discriminatory treatment that has—for decades—supported clear gender-based discrimination that hurts young women across California. With today’s vote,

California is now one step closer to ensuring parity for students in both of these civic education programs that are preparing our state’s future leaders.” Young men attending California Boys State in Sacramento each

CSUSB alumni-owned Kids That Code holds grand opening

K

ids That Code, a CSUSB graduate student trio-created company that teaches children of all ages computer-related topics that includes programming, game development, robotics, electronics and 3-D character design, recently held an open house for its Kids That Code Education Center in Riverside. The grand opening, held on June 19, featured tours of the education center and hosted about 85 people in attendance. Shari McMahan, provost and vice president of academic affairs at Cal State San Bernardino, praised KTC founders, company officers and CSUSB alumni Alfonso Anaya, chief executive officer, and Jose Navarrete, chief financial officer, for their hard work and dedication. “Thank you, Alfonso and Jose, for inviting all of us to be a part of this very exciting occasion, the grand opening of the first-ever Kids That Code education center,” McMahan said. “The Tech STEAM Center will further engage and enrich youth of all ages in science, technology, engineering, art and mathematics through technology-based curriculum – for years to come. Congratulations on this notable addition and accomplishment!” The grand opening included tours of the Tech STEAM education center, which had been broken up into three rooms with each room having KTC team members manning stations in order to assist attendees in exploring the featured

activities and video games that were on display. The first room was set up with a 3-D printer, laptop computer and 35-inch monitor so visitors could see the software program, which allowed the creation of 3-D objects. The printers continually printed 3-D characters such as Pikachu, Grogu (Baby Yoda), and characters from the games Minecraft and AmongUs, which along with special 3-D tokens, were given away to visitors. In Room 2, computers were set up with Kodu, a 3-D rapid prototyping software that allows individuals to create 3-D video games. Room 2 also showcased the KLC electronic programs. On display were the Arduino microcontroller, their robotics rover and several small build-and-keep electronic circuits. Room 3 featured two Oculus Quest 2 VR headsets, where visitors had the opportunity to experience virtual reality games and demonstrations. The company got its start from their CSUSB School of Entrepreneurship graduate student project. Both Anaya and Navarrete, along with founding partner Pat Person, were all enrolled in an entrepreneurial management course at the CSUSB Jack H. Brown College of Business and Public Administration, where they came up with the idea of bringing STEAM (Science, Technology, Engineering, Art and Math) education to children of all ages through technology-focused programs and curriculum.

Soon after, in the fall of 2012, the three successfully pitched their innovative idea to a panel of investors and entrepreneurs during the annual Garner Holt Student Fast Pitch Competition, put on by CSUSB’s Inland Empire Center for Entrepreneurship (IECE). The following year, they participated in Chapman University’s invitation-only California Dreamin’ competition, which brings together students from top university entrepreneur programs nationwide. That same year, Navarrete, Anaya and Person launched their first pilot program at the CSUSB campus. Twelve children, ages 412, graduated from their Kids That Code summer program. And in 2015, they opened for business, offering both workshops and tech camps to youth. Kids That Code became the first company to be a part of CSUSB’s Catalyst Business Accelerator program. This program, also facilitated by the IECE, provides student business startups with support, mentoring and additional opportunities. Navarrete holds three bachelor’s degrees in business in entrepreneurial management, finance and real estate; and two master’s degrees in business in entrepreneurship and finance, from CSUSB. Anaya earned a master’s degree in entrepreneurship. The two men also teach finance at the Jack H. Brown College of Business. Learn more at the Kids That Code website.

equitable 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 $50 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. Moreover, 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.


Page A4 • July 15, 2021 • Inland Empire Community Newspapers

Caden Center Shohei Ohtani bringing baseball back, one homerun at a time By Caden Henderson

S

hohei Ohtani- The two way ball player from Japan has taken the MLB and the baseball world as a whole by storm this season. Going into the All Star Game, Ohtani leads

the MLB in HR’s with 33, 5 more then the man trailing him in that category, Fernando Tatis Jr. And, oh yeah, he doesn’t just “take.” He was also voted into the All Star Game as a pitcher as well as a DH. On the mound, he’s 4-1

Follow us on Facebook, Twitter @IECNWeekly

with an ERA well below 4.00. His high heat fastball and deadly splitter rank him among the best on the mound. But Ohtani’s greatest impact may be what he’s doing for the sport off the field, with the help of some teammates and opponents like the aforementioned Tatis Jr and Mets ace Jacob deGrom. ESPN’s Sunday Night Baseball Ratings are up 33% from the 2020 season. That includes an opening weekend game featuring Ohtani’s Angels that averaged over 1.6 million viewers. In a world where we see more fast paced sports like basketball and hockey on the rise, baseball is reminding us it’s America’s past time. But, stats don’t tell you the whole story. I have some prime examples of how baseball is rising. Take NBA based YouTuber King Of The 4th Quarter (KOT4Q) for example. KOT4Q, who’s real name is Kenny Beachem, became famous for his NBA2k videos and breakdowns of the sport of basketball. He never really branched out to any other sport. But now, after seeing things like Ohtani’s historic performances, this year he’s made an MLB focused twitter account and an MLB focused YouTube account. Baseball, thanks in part to Shohei, is reaching and appealing to the younger generation, which we haven’t seen over the past decade. And then well, there’s me. Basketball has been my #1 sport for years now, and it will probably always be. But, I often find myself everyday seeing what time the Angel game is on, what dates Shohei pitches, and searching up stats and videos about the season for other teams. All of this, because of how one guy is swinging the bat and throwing heaters. I’m writing this the night before Shohei competes in the HR derby at notoriously hitter friendly Coors Field. I wouldn’t be surprised by the time you’re reading this Shohei is in the news for winning the derby and hitting a 490 foot bomb out of the park, or something more ridiculous. Shohei is truly something special, and he could help baseball become as popular as it once was not just in the States, but also around the world. So, after the all star break, go ahead. Check the next time Shohei is pitching or where he’s batting in the order that night. I promise when you tune in, you will be entertained. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.


Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-19-858419-BF Order No.: DS7300-19003035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Andrew K. Strickland, a single man Recorded: 12/21/2006 as Instrument No. 2006-0877761 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 7/26/2021 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $294,913.31 The purported property address is: 750 WEST EASTON STREET, RIALTO, CA 92376 Assessor's Parcel No.: 0264514-13-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-858419-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest

bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-858419-BF to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 6457711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19858419-BF IDSPub #0173849 Published Rialto Record 7/1/2021 7/8/2021 7/15/2021 R-3317

Petitioner or Attorney: Sixto Andreas Morales, 17849 Grapevine Lane, San Bernardino, CA 92407, IN PRO PER. Superior Court of California, County of San Bernardino, 247 W. Third Street, San Bernardino, CA 92415, Central District - Civil PETITION OF: Sixto Andreas Morales, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2113458 TO ALL INTERESTED PERSONS: Petitioner: Sixto Andreas Morales has filed a petition with this court for a decree changing names as follows: Present name: Sixto Andres Morales to Proposed name: Sixto Andreas Morales 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: JUL 21 2021, Time: 9:00 a.m. Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Rialto Record Dated: MAY 21 2021 Lynn M. Poncin Judge of the Superior Court Published Rialto Record 6/17,6/24,7/1,7/8/21 R-3315

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 Petitioner or Attorney: Esteban Banuelos, 549 W McKinley St, Rialto, CA 92376 Superior Court of California, County of San Bernardino, 247 West 3rd Street, San Bernardino, CA 92415-0210, San Bernardino Justice Center PETITION OF: Esteban Banuelos, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2115864 TO ALL INTERESTED PERSONS: Petitioner: Esteban Banuelos has filed a petition with this court for a decree changing names as follows: Present name: Mariloubella Novalee Banuelos-Garcia to Proposed name: Gracie Alma Banuelos 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: 8/9/2021, Time: 9:00 am Dept: S-16 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: Rialto Record Date: LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 7/8,7/15,7/22,7/29/21 R-3330

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTOR MANUEL MENDOZA, aka VICTOR M. MENDOZA, aka VICTOR MENDOZA CASE NO.: PROSB2100172

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTOR MANUEL MENDOZA, aka VICTOR M. MENDOZA, aka VICTOR MENDOZA A PETITION FOR PROBATE has been filed by ESTHER MENDOZA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROrequests that BATE ESTHER MENDOZA 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on AUG 05 2021 at 9:00 a.m. in Dept. S35P located at 247 West Third Street, San Bernardino, CA 92415 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

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 appraisement 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: Elisabeth Kempe-Olinger 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Rialto Record 7/8,7/15,7/22/21 R-3328 NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Wednesday July 28, 2021 at 12:00 pm Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online a t www.selfstorageauction.com Vincent, Michael W. Marquez, Jesse Ray All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 8th of July and 15th of July 2021 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3485488# PUBLISHED RIALTO RECORD 7/8, 7/15/21 R-3329

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PRINCE MICHAEL FERGUSON, SR. CASE NO. PROSB2100210

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PRINCE MICHAEL FERGUSON, SR. A PETITION FOR PROBATE has been filed by PRINCE MICHAEL FERGUSON II AND KRISTAL FERGUSON in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that PRINCE MICHAEL FERGUSON II AND KRISTAL FERGUSON 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 in this court as follows: 08/19/21 at 9:00AM in Dept. S35 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 DEVANAND (DAVE) J. SINGH SBN 270248 SINGH LAW GROUP P.C. 100 N. CITRUS STREET SUITE 600 WEST COVINA CA 91791 BSC 220229 CNS-3491385# Published Rialto Record 7/15, 7/22, 7/29/21 R-3333 NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTOR MANUEL MENDOZA, aka VICTOR M. MENDOZA, aka VICTOR MENDOZA aka VICTOR MANUEL MENDOZA MARQUEZ CASE NO.: PROSB2100172 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTOR MANUEL MENDOZA, aka VICTOR M. MENDOZA, aka VICTOR MENDOZA aka VICTOR MANUEL MENDOZA MARQUEZ A PETITION FOR PROBATE has been filed by ESTHER MENDOZA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROrequests that BATE ESTHER MENDOZA 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on AUG 05 2021 at 9:00 a.m. in Dept. S35P lo¬cated at 247 West Third Street, San Bernardino, CA 92415 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 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 appraisement 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: Elisabeth Kempe-Olinger 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Rialto Record 7/15,7/22,7/29/21 R-3332

RR • IECN • July 15, 2021 • Page A5

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST T.S. No.: 19-0236 Other: 1424503CAD Loan No.: GUTIERREZ APN: 0236171-66 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/02/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Associates, LLC, as trustee, or successor trustee, or substituted trustee, or as agent for the trustee, pursuant to the Deed of Trust executed by ABRAHAM B. GUTIERREZ AND DANIELA GUTIERREZ HUSBAND AND WIFE AS JOINT TENANTS recorded 07/19/2019 as Instrument No. 2019-0242143 in Book N/A, Page N/A of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 12/30/2019 in Book n/a, Page n/a, as Instrument No. 20190481044 of said Official Records, WILL SELL on 07/28/2021 at 01:00PM At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 11238 AVENUE, ALMOND FONTANA, CA 92337 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: *The actual $298,302.49* opening bid may be more or less than this estimate. (NOTE: If there is any type of pre-payment premium or other fee or charge that, under the terms of the secured obligation, becomes due on the date of sale, said fee or charges IS included in the above estimate). In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust including advances authorized thereunder and also including, without way of limitation, the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale

postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Website WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 190236. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case 19-0236 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION AND STATUS 24 HOURS A DAY, SEVEN DAYS A WEEK, GO TO: WWW.NATIONWIDEPOSTING.COM OR CALL 916-9390772. ADDITIONAL INFORDISCLOSURES MATION, AND CONDITIONS OF SALE: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its credit bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier's checks or cash equivalents. (2) The Trustee's Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder's payment has been deposited in the trustee's bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee's bank in order to facilitate the deposit and clearance of bidder's funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal issue affecting the validity of the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal issue affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder's funds, without interest. If, subsequent to the issuances of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal issue affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may rescind the TDUS pursuant to Civil Code Section 1058.5(b) and return the bidder's funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states "sold". Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. A bid by the beneficiary may not result in a sale of the property. All bids placed by the auctioneer are on behalf of the seller/beneficiary. THIS COMMUNICATION MAY BE CONSIDERED AS BEING FROM A DEBT COLLECTOR. IF YOU HAVE PREVIOUSLY RECEIVED A DISCHARGE IN BANKRUPTCY, YOU MAY HAVE BEEN RELEASED FROM PERSONAL LIABILITY FOR THIS DEBT IN WHICH CASE THIS NOTICE IS INTENDED TO EXERCISE THE SECURED PARTY'S RIGHTS AGAINST THE REAL PROPERTY ONLY. Date: 06/25/2021 Witkin & Associates, LLC 5805 Sepulveda Blvd., Suite 670 Sherman Oaks, California 91411 Phone: (818) 845-4000 By: APRIL WITKIN TRUSTEE OFFICER NPP0384437 PUBLISHED RIALTO RECORD 07/08/2021, 07/15/2021, 07/22/2021 R-3331


Page A6 • July 15, 2021 • CC • IECN

Office (909) 381-9898 Petitioner or Attorney: Dillon Ball, 241 West Rialto Ave #1953, Rialto, CA 92376 Superior Court of California, County of San Bernardino, Civil Division, 247 West 3rd St, San Bernardino, CA 92415 PETITION OF: Dillon C. Ball, Alisa P. Scott, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2106473 TO ALL INTERESTED PERSONS: Petitioner: Dillon C. Ball (Father), Alisa P. Scott (Mother) has filed a petition with this court for a decree changing names as follows: Present name: Dillon Wayne Scott to Proposed name: Dillon Wayne Ball 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: August 18, 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: MAY 13 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/24,7/1,7/8,7/15/21 C-9471

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARJORIE SITTEL CASE NO.: PROSB2100108 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARJORIE SITTEL A PETITION FOR PROBATE has been filed by BARBARA BOLD in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA BOLD 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 I n d e p e n d e n t 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 8/3/2021 at 9 a.m. in Dept. S37 located at 247 W. 3rd Street, San Bernardino, CA 92415 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 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. Petitioner: Barbara Bold 22560 La Paix Street Grand Terrace, CA 92313 Published Colton Courier 7/1,7/8,7/15/21 C-9478 Published in Colton Courier C-9460 Fictitious Business Name Statement FBN20210006076 Statement filed with the County Clerk of San Bernardino 06/09/2021 The following person(s) is (are) doing business as: AMS DIESEL TUNING & DIAGNOSTICS, 9869 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6817 RIVERRUN CT, EASTVALE, CA 91752 MELISSA L YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 ALVARO YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 26, 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/ MELISSA L. YANEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-9472 Fictitious Business Name Statement FBN20210006349 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: PERSONAL HIBACHI, 2118 LAVON DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO PERSONAL HIBACHI INC, 2118 LAVON DR, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4733068 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/ JORGE R GALICIA CORRALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9473 Fictitious Business Name Statement FBN20210006227 Statement filed with the County Clerk of San Bernardino 06/11/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA AUTO MART, DYNAMIC TRUCK SALES INC, 15290 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15408 VALLEY BLVD, FONTANA, CA 92335 DYNAMIC TRUCK SALES, INC., 15408 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2533301 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 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/ MIKE MAHMOUDI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9474 Fictitious Business Name Statement FBN20210006380 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIF 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15128 LA SABANA DR., LA MIRADA, CA 90638 CALI FRESH FRIES, INC., 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIFO 92395 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/ OMNAR PICADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under

federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9475 Fictitious Business Name Statement FBN20210006118 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: PHILOCOMS TECHNO-CONSULTS, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BABAJIDE I 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 JUN 04, 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/ BABAJIDE I 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9476 Fictitious Business Name Statement FBN20210006048 Statement filed with the County Clerk of San Bernardino 06/08/2021 The following person(s) is (are) doing business as: LOS CHAPARROS SERVICES, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MARCO A PASILLAS SILVA, 17626 SANTA ANA AVE, 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 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/ MARCO A PASILLAS SILVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9477 Fictitious Business Name Statement FBN20210006501 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FHS SERVICES, 270 AMBER CT APT #25, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO FILIBERTO HERNANDEZ, 270 AMBER CT APT #25, 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 JUN 09, 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/ FILIBERTO 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 6/24,7/1,7/8,7/15/21

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

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • July 15, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9485 Fictitious Business Name Statement FBN20210006476 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: 1ST CHOICE ELECTRIC, 842 W PHILADELPHIA ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO 7652, NORCO, CA 92860 JERRETT BRUEMMER, 4247 CEDAR AVE, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 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/ JERRETT BRUEMMER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9486 Fictitious Business Name Statement FBN20210006478 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: A&A TRANSPORTATION, 164 S PENNSYLVANIA AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO AMADOR ALCANTARA RAMIREZ, 164 S PENNSYLVANIA AVE, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/18/2016 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/ AMADOR ALCANTARA RAMIREZ 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9487 Fictitious Business Name Statement FBN20210006480 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: BLITZKRIEG ELECTRIC, 7505 PLYMOUTH WAY, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ROBERT BECKER, 10719 STAMFIELD DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2016 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/ ROBERT BECKER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9488 Fictitious Business Name Statement FBN20210006482 Statement filed with the County Clerk of San Bernardino

06/21/2021 The following person(s) is (are) doing business as: C & C AFRICAN/CARIBBEAN INTERNATIONAL STORES, 15028 7TH ST STE 12, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OLUSANYA OYEYEMI, 13316 SENNA CT, VICTORVILLE, CA 92392 OPEYEMI C OYEYEMI, 13316 SENNA CT, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OLUSANYA OYEYEMI 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9489 Fictitious Business Name Statement FBN20210006485 Statement filed with the County of San Bernardino Clerk 06/21/2021 The following person(s) is (are) doing business as: CALI CONSTRUCTION, 25612 BARTON RD # 356, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO BISHARA ENTERPRISES, INC., 25612 BARTON RD # 356, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C2867283 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 08/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHADI BISHARA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9490 Fictitious Business Name Statement FBN20210006486 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: CHINO VALLEY BOAT & RV STORAGE, 3624 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GARY G DENTON, 3624 RIVERSIDE DR, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2016 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/ GARY G DENTON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9491 Fictitious Business Name Statement FBN20210006488 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: CHRISTINAS IRON WORK, 1022 E BASE LINE ST, SAN BERNARDINO, CA 92410

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 County of Principal Place of Business: SAN BERNARDINO WAJDI J HADDAD, 25738 LOS FLORES DR, 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 06/10/2016 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/ WAJDI J HADDAD 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9492 Fictitious Business Name Statement FBN20210006492 Statement filed with the County of San Bernardino Clerk 06/21/2021 The following person(s) is (are) doing business as: D & F REAL ESTATE AND PROPERTY MANAGEMENT, 1010 TERRACE RD SPC 86, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO DALE ESTVANDER, 1010 TERRACE RD SPC 86, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/02/2016 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/ DALE ESTVANDER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9493 Fictitious Business Name Statement FBN20210006496 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DESERT CARE ANIMAL HOSPITAL, 15664 MAIN ST STE 130, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JULIE G MCCLAINE, 19860 ROCK SPRINGS RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE G MCCLAINE 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9494 Fictitious Business Name Statement FBN20210006502 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DONA TIMOS MEX-GRILL COCINA, 8836 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DONA TIMOS MEX GRILL COCINA INC., 8836 SIERRA AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3163443 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 03/10/2016 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/ MARIA GUADALUPE PADILLA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9495 Fictitious Business Name Statement FBN20210006506 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DUCT CRAWLERS, DUCK CRAWLERS, 1742 WEBSTER ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MATTHEW HAFLEY, 1742 WEBSTER ST, REDLANDS, CA 92374 NICOLAS RAMIREZ, 1742 WEBSTER ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 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/ MATTHEW HAFLEY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9496 Fictitious Business Name Statement FBN20210006509 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: EARL KNIGHT SALON & PARLOUR, 4274 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 294693, PHELAN, CA 92329 JEANINE R THURBER, 4830 LINDERO ST, PHELAN, CA 92371 NATHAN E THURBER, 4830 LINDERO ST, PHELAN, CA 92371 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/05/2016 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/ JEANINE R THURBER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9497 Fictitious Business Name Statement FBN20210006515 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FREDDY’S PRODUCE AND MEAT MARKET, 22142 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO FREDDY BAHENA, 14479 RAMONA CIRCLE, APPLE VALLEY, CA 92307 NORMA BAHENA, 14479 RAMONA CIRCLE, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE 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/ FREDDY BAHENA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9498 Fictitious Business Name Statement FBN20210006520 Statement filed with the County of San Bernardino Clerk 06/21/2021 The following person(s) is (are) doing business as: GNR TRANSPORT, 383 W MIRAMONT ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GUILLERMO RAMOS, 383 W MIRAMONT 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 04/20/2016 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/ GUILLERMO RAMOS 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9499 Fictitious Business Name Statement FBN20210006528 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: HEAVENLEE HABITZ MINISTRIES, 22932 STANDING ROCK RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BRAD L THRONSON, 22932 STANDING ROCK 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 04/11/2016 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/ BRAD L THRONSON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9500 Fictitious Business Name Statement FBN20210006529 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: HOWELL COMMUNICATIONS, 9491 FOOTHILL BLVD # C376, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SUSAN HOWELL, 2456 OCEAN VIEW DRIVE, 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 06/01/2016 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/ SUSAN HOWELL 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9501 Fictitious Business Name Statement FBN20210006530 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: INDIAN COVE MARKET, 69131 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO CHIRAGKUMAR M PATEL, 58166 BONANZA DR, YUCCA VALLEY, CA 92284 VIPUL B PATEL, 1475 FREESIA WAY, BEAMONT, CA 92223 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 11/08/2016 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/ CHIRAGKUMAR M PATEL 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9502 Fictitious Business Name Statement FBN20210006531 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: JOHNNY V. TRANSPORTATION, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JUAN MORA, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 VIVIANA MORA, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/26/2016 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/ JUAN MORA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9503 Fictitious Business Name Statement FBN20210006536 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: JV TRUCKING CO, 10915 STAR ST, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JOSE G VILLANUNO, 10915 STAR ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE G VILLANUNO 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 resi-

dence 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9504 Fictitious Business Name Statement FBN20210006538 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: LA-COR24 GROUP, 13069 COLONIAL DR, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO COREY L HANDY, 13069 COLONIAL DR, 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 04/07/2016 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/ COREY L HANDY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9505 Fictitious Business Name Statement FBN20210006539 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: MCG LENDING, 1783 HARDT ST, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO MERLINDA MCAVOY, 1783 HARDT ST, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MERLINDA MCAVOY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9506 Fictitious Business Name Statement FBN20210006540 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: PICAZO TRUCKIN, 7342 GUTHRIE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARIA E PICAZO, 7342 GUTHRIE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/11/2016 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/ MARIA E PICAZO 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 7/15,7/22,7/29,8/5/21


Page A8 • July 15, 2021 • Inland Empire Community Newspapers

Arabella Salon & Spa breaking down walls... literally

PHOTO

Pictured from left: Sara, Wendy, Erica, Jenny, Madisyn, Janae, Janiece, Andrea, and Selena. new spa is a great leap of faith, a leap that both women are excited to take. rabella, a salon and spa located in Redlands, is owned by hair stylists “We wanted to expand and offer Jenny Rodriguez and Selena spa services, the suite next to us Lopez. The two previously became available so the timing worked together 14 years prior to was perfect,” shared Jenny.“This opening Arabella in 2018. Open- was a big leap of faith, I was a liting up the hair salon was a huge tle nervous but excited for the step but one they were excited for. challenges.” By Eric Sandoval

A

“This was a great opportunity for These women are breaking down us, we were ready for growth for walls. They bought the suite next ourselves and family members that were new in the industry,” explained Selena. The shop was previously home to another hair salon for 40 years. Jenny and Selena saw an opportunity to grow and continue the legacy of the prior owners. “A good friend of ours in real estate told us about the shop and its legacy, so we decided to purchase it and keep this beautiful gem’s doors open,” said Selena Lopez. The two owners were excited to open up their own shop. This was a chance to create the salon they’ve always envisioned. “My husband (Mike Rodriguez) was amazing, he helped with quite a bit of the designing and re-construction of the salon. For three months he’d go fix up the shop after work,” shared Jenny. While it was exciting to create the salon Selena and Jenny envisioned, they also cultivated a culture within Arabella. “One thing I’ve loved about our shop is the family atmosphere between all of us,” expressed Jenny. Jenny and Selena have enjoyed success with their salon. Three years into owning the shop they decided to expand their services and open the spa. In May 2021 Arabella opened up their spa, this venture is a huge step for Jenny and Selena. Their

to them and made that their spa section. They took on the challenge of running a spa without a lot of experience in that industry. What they have shown is that they can succeed. For two women to venture out of their comfort zones and succeed in running a business is an inspiration. “I’ve loved the experience of working with one another. Being able to see our hard work pay off is my favorite part,” expressed Se-

lena. Arabella is always looking to build their family, they are currently looking for hair stylists, licensed cosmetologists, massage therapist, and estheticians or certified body sculptors. You can inquire on their Instagram page at hairby_arabellasalon.

JENNY RODRIGUEZ

For those interested in making an appointment at Arabella salon and spa, you can go to their Instagram page listed above for appointments and more information, or call (909) 335-9224. The salon is located at 461 Tennessee St., Suite M in Redlands.


Turn static files into dynamic content formats.

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